HomeMy WebLinkAboutFY2024-2026 2nd Amendment 09/10/2025 GVS COURTq°
o: A Kevin Madok, CPA
-
�o ........ � Clerk of the Circuit Court& Comptroller Monroe County, Florida
�z cooN
DATE: October 20, 2025
TO: Alicia Betancourt, Director
Monroe County/UFAFAS Extension Services
FROM: Liz Yongue, Deputy Clerk
SUBJECT: September 10, 2025 BOCC Meeting
The following item has been executed and added to the record:
C18 2nd Amendment to the Memorandum of Understanding (MOU) between
Monroe County and the University of Florida(UF), updating Exhibit A that specifies FY
2026 payroll costs of$143,450.10 for three FTE jointly funded Extension Agent positions.
Should you have any questions please feel free to contact me at(305) 292-3550.
cc: County Attorney
Finance
File
KEY WEST MARATHON PLANTATION KEY
500 Whitehead Street 3117 Overseas Highway 88770 Overseas Highway
Key West, Florida 33040 Marathon, Florida 33050 Plantation Key, Florida 33070
SECOND AMENDMENT TO MEMORANDUM OF UNDERSTANDING
MONROE COUNTY
UNIVERSITY OF FLORIDA
THIS SECOND AMENDMENT, to the Contract is made this loth day of September
2025 by and between Monroe County Board of County Commissioners, a political subdivision of the
State of Florida(County) and the University of Florida Board of Trustees (University).
WHEREAS, COUNTY and UNIVERSITY recognize the importance of educating Monroe
County residents concerning the COUNTY's agriculture, human and natural resources, and the life
sciences; and
WHEREAS, the COUNTY has requested UNIVERSITY's assistance in developing a program
to provide such education to county residents; and
WHEREAS, on October 21, 2021, the COUNTY and the UNIVERSITY entered into a
Memorandum of Understanding (MOU); and
WHEREAS, the term of the original MOU was set to expire on September 30, 2024; and
WHEREAS, on August 21, 2024 the COUNTY and the UNIVERSITY entered into the I"
Amendment to the MOU in order to extend the term of the MOU for an additional two years as well as to
update Exhibit A of the MOU: and
WHEREAS, the COUNTY and UNIVERSITY would like to continue the education extension
service provided by the University in a manner that will require revision of the existing agreement as
contemplated in the Contract adopted October 20, 2021; and
WHEREAS, the COUNTY and UNIVERSITY find it reasonable and appropriate to amend the
existing Contract to provide additional funding.
NOW, THEREFORE, in consideration of the mutual promises and agreements set forth in the
existing Memorandum of Understanding and this Amendment, the parties hereby agree as follows:
I. The above recitals are true and correct and incorporated herein as though fully set forth
below.
2. All references to Exhibit A in the Original Memorandum of Understanding are hereby
amended only to reflect the updated funding for FY 2026, which is attached hereto as
"Exhibit A-2 nd Revised", and made a part hereof.
3. In all other respects, the Original Memorandum of Understanding, dated October 20,
2021 and the First Amendments to Memorandum of Understanding, dated August 21, 2024,
not inconsistent herewith, remains in full force and effect.
, . _ N.WIT•NE•SS• :WHE• REOF; the parties hereto have caused this'amendment:to•be.executed:the
• 1=• o,CI•and :year-.aforesaid..: • • • .. • .
. 1 ..: 4 *...:::-.:1---,..- ..: : . '-",04.,. ..-niti•:.• ..: : •..: • :.• H..: i: ....: : •..' .- :....H... •• . : ..: .' ' • •..- :' . •• -•••..' .• :.• :-...• J.' •.: • • .1 . :. • .• • H. i ..1 • :-• H.: •.. -•-• -..' .• :.• .:.
•• • •. ••, .• •ilt..,,. . •• .• • : ••• • ... • .• • :. • • • .• •• .• " :. •" • .• •• .• •: :. •:- - .• • .• " :. •" : .• •• .• : :. •" : .• •: - " :.
a•'
• • -...*.• ----2-:-..--:----7-_-_L--, -i.-.;.--- •. ....: -, • . .••• • • • -..•-. .. •• • .•. • • • • -•• - -•_ • ••. . • • • :• COMMISSIONERS •• . •. • . '.•• z�Y'''•,... a •:EVIN MA•DOK••:CLERK••. • :- -: ••• ••• • • •• :O MONROE COUNT •,FL•R t A. • • . ' :•. ..•
tip :. u�+'.
.. -• A. .: epiity Clerk •• :•- : :.. .' •.Mayor%Chairman • .. . '• : .. : : ..
. • . • .FOR UNIVERSITY:.. .. ' • • • : .. : i .. • : • .. : i •
•• • ••.•• APPROVED. .1'.: • : ' : ..
. i. .' � . WITNESSED B�Y: .
' - • " * . .. . . . . .. . .•. . '•. „ ..' : :..••.: : ,.• .•1•...)'-..• ::I'•• • . :.‘.•: ::....: : • .1 .• •-.. ......•: -.. ..: • .1 .• :.. ...
. • . .•• • , : , :• .- •Division of Sponsored Programs - :•• - • : •••. • :Signature . . : . •. •• . • • :•
• • •. . Gene Hoskins,Sponsored Programs Officer Manager : . .•
' : � ' . . • : " Devin Dissell;Sponsored Programs Manager ' � . .
Printed Name . • . '. -Printed Name and Title • • • : . • '. .:
. ' '10/.15/2025: • • : .' 101 I. I. .• ..•
. Date. • .. • . . • . • . Date , . . . ' .. . .
' . . .. . - : NR'a'E COUNTY.ATTOTINY.. • • .. • ' • . •. • • • .
• - . :: t
A'OVE a!r. � FORk . •: .: • .: • • . . • : r:e;,: • • .. :
•yuh�i
• •.• • :-. .•,- :. •..: •.• • ::. .•.•:. -.. •..-. •.• • : . . .- :• - . '•-Cr.:.,..„...'••••-•....:i .../. : 1.'• • -..,e,t...s.c ..-.:-i H.._ ' :•. .-.-: • ••.: -. '•' '•. •.:1: i- ••• • '•l'T-.-:.,:3- ..• .--17' ••• • ..• . '• .•
. . ' . ASSISTA •LNTY ATTORNEY . .. . • . --,-- .. -
. D ••. •_•. : :9/16/25 ••. ,,.:..; •
:'
M
- .. ,.:. • Cam: C_�:t-. .. .
Exhibit "A" - FY2026 Projected Annual Expense Budget 7/28/2025
Monroe County
FY2026 Slim ar
Aninti l Btt gfA:'10/011 026- /80/2026
Payroll Due Frorn,Couhty for FY2026
Bradigan-Betancourt, Alicia $ 52,470.34
Krueger, Shelly $ 51,802.01
Continentino, Liah $ 32,918.70
OF Support Position $ 6,259.05
Total Payroll: $ 143,450.10
Total Projected Budget for FY2026
Total $ 143,450.10
Anticipated Payment Schedule:
Ja inuary °15 $ 35,862.52
Apirlll "15 $ 35,862.52
JUy "15 $ 35,862.52
Ock:)t)eir "15 $ 35,862.52
Total: $ 143;450.10
*Cost Reimubursable Agreement-Quarterly invoices will be
based on actual expenses incurred during the quarter.
Please remit invoices to:
OF/IFAS Extension Monroe County
1100 Simonton Street, Ste#2-260
Key West, FL 33040
Email: morey-brynn@monroecounty-fl.gov
cc: alicia-betancourt@monroecounty-fl.gov
". M O V o o) W Leo N a �W N V
A) �2 LNfI M 111 CL N W M Lc V 10 V
LL LL LL P. ILL.;;.
O O O O
d,
'...o o o) o) ...o Lo o Lo ...o o(o co ...o co o) Lo
O co O Ln O O r O N M X) O CO— O
o Co Co o r o) LO o V M Imo ,'..o Lb o) Lb
I� N O) V CO l5 I�O) CO O'o O)
LV}',Ln CO CO V �};Ln W CO V y}Ln Cl) Lny}',Lno.
N N
R
w
u
_ w
o Cl) Cl) Ln o v Ln o o v v o rn o o •2
O O I� r ',,.O N O N ',,.O O� ',,.',,.O N I� O
O M I� LLO o M O oo(D X) O o co R
o v Cco))n o) v o)Cl) Cl) o IT o Cl) LO o) to
M Cl) Cl)
M V coCl) V Ln F
o
C
o
0
Cl)
0 rn
0 o) LO ''.o o CO V ''.o O ''.o CO Co
O Cl) Cl) o) (O o) LO O O Imo :O Cn M o)
o O) O o W CO o CO O CO G o Lb O Lb
V Ln O M N CO N O N 'a LO o) Ln
O M N CO o O V V O N W O G Ln Cl) N
oo
V CEO ,,,O M V LL O) Cl)
M
M
o) o CO oo) Ln ''.o O Lo o ''.o Co o) co
�y O co O Ln O o O Lo O O W O :O X)O o)
N N'. O co o) (V O Co co m O O(D G'O Cn V O)
L" d O I� O) Lo O CO co O CO IC O V ID
O I� Ln O V co O 000 Co Cl) O Cn Co N
T 3 0 N O Cl)O G CO Cl) (V 3 0 CO O) CO 3 CoO)
4 GG � V CO � V � In� � (.l, CO co M
m,
c
a) LL a) LL a) LL a) LL
a) �` a) -(J a) a) a a) a) a a) N a
C C C C
U a) o a) U a) o a) U a) o a) U a) o a)
a to a c7 a in a c7 a in a° c7 a J) o (7
d
rn
Q
d
U
f6 �
— N m
U 'U 01
Q � m
t E .�
C
U goy N
co U o � t J =m O E
o
L 01 (6 Y d E
m Tom OQ
cu o o o o o o Q t o
O LL a o N m . o v E o O_ i o
°� c ao Q oao Q o oao Q cu ao Q
Docusign Envelope ID: E1394DC9-1445-49D4-9B4E-89678E6A9AF5
County BOARD OF COUNTY COMMISSIONERS
Monroe iw Mayor James K.Scholl,District 3
t
The Florida ] .e Mayor Pro Tem Michelle Lincoln,District 2
�` Crag Cates,District 1
David Rice,District 4
Holly Merrill Raschein,District 5
August 16, 2025
To Whom It May Concern:
This letter serves to reaffirm the Memorandum of Understanding between the Monroe County Board of
County Commissioners and the University of Florida, which is effective 10/1/2021 until 9/30/2026. Per
the MOU, Exhibit A is subject to annual approval by the Monroe County Board of County
Commissioners. Specifically, the MOU as outlined by Exhibit A FY2026 will support salary and fringe
benefits according to the attached Exhibit A schedule from October 1, 2025 - September 30, 2026.
For the University: For the County:
Digitally signed by Alicia Christine Digitally signed by
2
Alicia Betancourt Christine Hurley
Date:205.07.29 Hurley
Date:2025.09.17
B eta n co u rt 09:03:31-04'00' 12:46:44-04'00'
Alicia Bradigan-Betancourt Date Christine Hurley, AICP Date
County Extension Director Monroe County Administrator
Key West, FL 33040 1100 Simonton Street
1100 Simonton Suite 2-260 Key West, FL 33040
Q(A�fa " 9/19/2025 I 6 :11 PM EDT
Anita Neal Date
District Extension Director
2199 S. Rock Rd.
Fort Pierce, FL 34945
Digitally signed by
Gene Hoskins
k, ........--, Date:2025.10.13
19:22:06-04'00'
University of Florida Date
Division of Sponsored Programs
0 docusign.
Certificate Of Completion
Envelope Id: E1394DC9-1445-49D4-9B4E-89678E6A9AF5 Status: Completed
Subject: Complete with Docusign: Monroe_Budget_Release_Letter.pdf_signed.pdf
Process:
Source Envelope:
Document Pages: 1 Signatures: 1 Envelope Originator:
Certificate Pages: 1 Initials: 0 Brittany Milito
AutoNav: Enabled 971 Elmore Drive, Rm 102
Envelopeld Stamping: Enabled PO Box 115250
Time Zone: (UTC-05:00)Eastern Time(US&Canada) Gainesville, FL 32611
b.milito@ufl.edu
IP Address: 128.227.204.30
Record Tracking
Status:Original Holder: Brittany Milito Location: DocuSign
9/19/2025 9:26:59 AM b.milito@ufl.edu
Signer Events Signature Timestamp
Anita Neal Sent:9/19/2025 9:28:28 AM
asn@ufl.edu a }a Viewed: 9/19/2025 6:11:25 PM
Southeast District Extension Director Signed:9/19/2025 6:11:33 PM
University of Florida
Signature Adoption: Pre-selected Style
Security Level: Email,Account Authentication
(None) Using IPAddress:
2600:1700:4110:4140:9980:e661:d969:8347
Signed using mobile
Electronic Record and Signature Disclosure:
Not Offered via Docusign
In Person Signer Events Signature Timestamp
Editor Delivery Events Status Timestamp
Agent Delivery Events Status Timestamp
Intermediary Delivery Events Status Timestamp
Certified Delivery Events Status Timestamp
Carbon Copy Events Status Timestamp
Witness Events Signature Timestamp
Notary Events Signature Timestamp
Envelope Summary Events Status Timestamps
Envelope Sent Hashed/Encrypted 9/19/2025 9:28:28 AM
Certified Delivered Security Checked 9/19/2025 6:11:25 PM
Signing Complete Security Checked 9/19/2025 6:11:33 PM
Completed Security Checked 9/19/2025 6:11:33 PM
Payment Events Status Timestamps