Loading...
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