HomeMy WebLinkAboutItem L4 L4
BOARD OF COUNTY COMMISSIONERS
COUNTY of MONROE Mayor James K.Scholl,District 3
The Florida Keys Mayor Pro Tern Michelle Lincoln,District 2
Craig Cates,District 1
David Rice,District 4
Holly Merrill Raschein,District 5
Board of County Commissioners Meeting
December 10, 2025
Agenda Item Number: L4
2023-4891
BULK ITEM: Yes DEPARTMENT: Clerk
TIME APPROXIMATE: STAFF CONTACT: Liz Yongue 305-292-3550
No
AGENDA ITEM WORDING: Approval of the minutes from the August 20, 2025 regular meeting.
ITEM BACKGROUND:
PREVIOUS RELEVANT BOCC ACTION:
INSURANCE REQUIRED:
No
CONTRACT/AGREEMENT CHANGES:
N/A
STAFF RECOMMENDATION: Approval.
DOCUMENTATION:
08. August 20 Reg lar.pdf
FINANCIAL IMPACT:
None
1430
MINUTES
OF THE MONROE COUNTY
BOARD OF COUNTY COMMISSIONERS
Regular Meeting
Board of County Commissioners
Wednesday, August 20, 2025
Key West, Florida&
Via Communication Media Technology
A regular meeting of the Monroe County Board of County Commissioners convened at
9:00 a.m. at the Harvey Government Center in Key West, and via Communication Media
Technology. Present and answering to roll call were Commissioner Craig Cates, Commissioner
Michelle Lincoln, Commissioner Holly Merrill Raschein, Commissioner David Rice, and Mayor
James K. Scholl. Also present at the meeting were Christine Hurley, County Administrator; Bob
Shillinger, County Attorney; Kevin Madok, County Clerk; Liz Yongue, Deputy Clerk; county
staff, members of the press and radio; and the general public.
ADDITIONS, CORRECTIONS & DELETIONS
A Motion was made by Commissioner Lincoln and seconded by Commissioner Raschein
granting approval of the Additions, Corrections and Deletions to the agenda. Motion carried
unanimously.
PRESENTATION OF AWARDS
B 1 Presentation of an honorary Conch Certificate to Adam Linhardt, Monroe County
Sheriffs Office Public Information Officer.
B2 Presentation in recognition of the Monroe County Budget& Purchasing staff for their
outstanding participation and achievement in the State of Florida, Division of Emergency
Management's voluntary Florida Recovery Obligation Calculation Program. Monroe County
achieved a perfect score of 60, the maximum possible, under the Disaster Readiness Assessment
application, assessment, and abatement process. This distinction was shared with only two other
agencies out of 441 participants. Monroe County excelled in both: Category A: Debris Removal,
26% higher than the statewide average score; and Category B: Emergency Protective Measures,
24% higher than the statewide average score. This accomplishment reflects the team's
commitment to excellence, disaster readiness, and financial accountability in emergency
management.
B3 Presentation of Years of Service Award in recognition of 15 years of service to Gabriel
Price, Monroe County Information Technology.
Page 11 8/20/2025
1431
BULK APPROVALS
Motion was made by Commissioner Cates and seconded by Commissioner Rice granting
approval of the following items by unanimous consent:
C1 Board granted approval and authorized execution of a 1st Amendment to the Agreement
with RollKall Technologies, LLC for Payroll Services related to invoicing for Monroe County
Sheriff s Office (MCSO) off-duty security detail work, exercising the first of two options for
additional two-year renewal periods, commencing September 30, 2025 and expiring September
30, 2027, and increasing MCSO's hourly rate increase request from $55.00 to its current hourly
rate of$65.00, effective October 1, 2025.
C2 Board granted approval and authorized execution of a 3rd Amendment to the Contract
with Brightview Landscape Services, Inc., for Ballfield Maintenance, to extend the agreement
for the third of four additional one-year periods; and to include an Annual CPI-U increase of
2.9%. The total compensation under this agreement shall not exceed $169,352.06.
C3 Board granted approval to advertise a Request for Proposals for Professional Beach
Cleaning and Maintenance at Higgs Beach, in Key West, funded by the Tourist Development
Council.
C4 Board granted approval and authorized execution of a corrected Lease with Key Vaca
Center, on behalf of the Supervisor of Elections, to remove windstorm insurance coverage
requirement, as the lessor is self-insured.
C5 Board granted approval and authorized execution of a 1 st Amendment to the Agreement
with Brightview Landscape Services, Inc., for Upper Keys Landscaping Services for Plantation
Key Courthouse Complex and Murray E. Nelson Government Center, to update certain federal
provisions of the original agreement, and to provide the CPI-U increase percentage of 2.9%,
funded by Funds 001 and 147.
C6 Board granted approval to issue a Notice to Proceed to Air Mechanical & Services
Corporation (Air Mechanical), to perform additional services in accordance with Section 2 and
Exhibit A, Paragraph E of the Agreement for Countywide Chiller Maintenance and Service, to
replace a dual cell cooling tower at the Monroe County Detention Center Facility on Stock
Island; and granted approval of the one-time payment, in an amount not to exceed $239,054.00,
as additional funds for the services as proposed by Air Mechanical, which will be in addition to
the total compensation of$319,000.00, set forth in Paragraph 6(F) of the Agreement. The
Agreement is paid from Fund 001.
C7 Board granted approval and authorized execution of a State of Florida, Division of
Emergency Management, Emergency Management Preparedness and Assistance(EMPA)Fiscal
Year 2025 Grant Agreement No. A0573, in the amount of$105,806.00, with no county match
required; and authorized the Emergency Management Director and/or Senior Planner to execute
Page 12 8/20/2025
1432
all other necessary documents. The EMPA grant will fully fund the salary and benefits of the
Senior Planner, Technical (WebEOC)position in Emergency Management.
C8 Board adopted the following Resolutions concerning the Transfer of Funds and the
Receipt of Unanticipated Revenue:
Transfer of Funds (OMB Schedule Item No. 1).
RESOLUTION NO. 248-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 2).
RESOLUTION NO. 249-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 3).
RESOLUTION NO. 250-2025
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 4).
RESOLUTION NO. 251-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 5).
RESOLUTION NO. 252-2025
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 6).
RESOLUTION NO. 253-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 7).
RESOLUTION NO. 254-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 8).
RESOLUTION NO. 255-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 9).
RESOLUTION NO. 256-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 10).
RESOLUTION NO. 257-2025
Said Resolution is incorporated herein by reference.
Page 3 8/20/2025
1433
Receipt of Unanticipated Funds (OMB Schedule Item No. 11).
RESOLUTION NO. 258-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 12).
RESOLUTION NO. 259-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 13).
RESOLUTION NO. 260-2025
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 14).
RESOLUTION NO. 261-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 15).
RESOLUTION NO. 262-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 16).
RESOLUTION NO. 263-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 17).
RESOLUTION NO. 264-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 18).
RESOLUTION NO. 265-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 19).
RESOLUTION NO. 266-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 20).
RESOLUTION NO. 267-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 21).
RESOLUTION NO. 268-2025
Said Resolution is incorporated herein by reference.
Page 4 8/20/2025
1434
Receipt of Unanticipated Funds (OMB Schedule Item No. 22).
RESOLUTION NO. 269-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 23).
RESOLUTION NO. 270-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 24).
RESOLUTION NO. 271-2025
Said Resolution is incorporated herein by reference.
C10 Board adopted the following Resolution to waive Section 2.12(F) of the Personnel
Policies and Procedures Manual, which requires repayment of tuition reimbursement for
employees who leave employment within two years of receiving the reimbursement, for
employee William Uptegrove, whose position was eliminated due to workforce reduction in
Fiscal Year 2026. The total amount to be waived is $14,700.00.
RESOLUTION NO. 272-2025
Said Resolution is incorporated herein by reference.
C11 Board granted approval and authorized execution of an Agreement with the State of
Florida, Department of Environmental Protection (FDEP), for required site rehabilitation
activities at the fuel site previously located at the Plantation Key Government Center; and
authorized the County Administrator or Assistant County Administrator to execute and submit
the Cost Share Site Contractor Recommendation Sheet to FDEP. The FDEP contractor agrees to
reduce rates by 25%to cover what would be local match requirement. There is no cost to the
County.
C12 Board granted approval to issue a Notice to Proceed to Air Mechanical & Services
Corporation (Air Mechanical), to perform additional services, in accordance with Section 2 and
Exhibit A, Paragraph E of the agreement, to provide and install a 172.4-ton Daikin Chiller on a
25-foot flatbed trailer for the Jackson Square Complex; and granted approval of a one-time
payment, in an amount not to exceed $273,550.00, in addition to the total compensation of
$319,000.00 set forth in Paragraph 6(F) of the Agreement. The Agreement is paid from Fund
304.
C13 Board granted approval and authorized execution of a Site Access Agreement with
American Management Resources Corporation (AMRC), for access to the Harvey Government
Center property to sample groundwater and contamination from a discharge on the neighboring
property. There is no cost to the County. AMRC is responsible for all costs to install, monitor,
and eventually remove the well, as well as any permits required.
C14 Board granted approval and authorized execution of a Site Access Agreement for BTEX
Engineering, Inc., to access monitoring wells on the Tavernier Fire Station (Station 22)to sample
Page 15 8/20/2025
1435
groundwater and contamination from a discharge on the neighboring property at 151 Marine
Avenue, in Tavernier, Florida.
C15 Board adopted the following Resolution to reimburse the Upper Keys Community Pool
Inc. (UKCP), for expenses it incurred within Contract Years 2022 through 2024 for the benefit of
the Jacobs Aquatic Center, in the amount of$48,849.41, including reimbursement for pool
relining completed in March 2022.
RESOLUTION NO. 273-2025
Said Resolution is incorporated herein by reference.
C16 Board granted approval and authorized execution of a 2nd Amendment to the Contract
with Kisinger Campo and Associates, Corp., for Engineering Design and Permitting Services for
Tubby's Creek Bridge Replacement Project, in the amount of$115,021.84, to add post design
services for engineering services during construction of the project.
C17 Board granted approval and authorized execution of a 2nd Amendment to the Contract
with Kisinger Campo and Associates, Corp., for Engineering Design and Permitting Services for
Mosquito Creek Bridge Replacement Project, in the amount of$115,021.84, to add post design
services to the contract for services during the construction phase.
C18 Board granted approval to extend an Enterprise Agreement with Environmental Systems
Resources Inc. (ESRI), for ArcGIS Software, in the amount of$60,300.00 per year, for three
years, in the total amount of$180,900.00.
C19 Board granted approval to award bid and authorized execution of an Agreement with
Advance Water Technology Corp., in an annual amount not to exceed $42,000.00, for
Countywide Chemical Water Treatment and Testing Services at Multiple Locations in Monroe
County. Funding is Ad Valorem.
C20 Board granted approval and authorized execution of a renewal to the Agreement with
C1earTrack HR, Inc, which provides service for the County's Benefits Administration Software
System. This system provides electronic management of benefits eligibility, enrollment, data file
feed to carriers, compliance, reporting, and other related processes. This renewal reflects an
extension of the current agreement through December 31, 2025.
C21 Board granted approval to apply for grant funding for equipment that removes
carcinogens from firefighter gear from the State of Florida, Division of State Fire Marshal,
Firefighter Cancer Decontamination Equipment Grant Program; and authorized Fire Chief R.L.
Colina to execute any and all documentation required as part of the application and award
process.
C22 Board granted approval of a 1 st Amendment to the Resilient Florida Grant Agreement
No. 24SRP06 with the State of Florida, Department of Environmental Protection, for the
Winston Waterways (Key Largo)Road Elevation Resiliency Project, to extend the term of the
Page 16 8/20/2025
1436
Agreement from June 30, 2026 to June 30, 2029, and extend the task deliverables deadlines to
March 31, 2029; and authorized the County Administrator to sign the Amendment.
C23 Board granted approval of a 1 st Amendment to the Resilient Florida Grant Agreement
No. 24SRP07 with the State of Florida, Department of Environmental Protection, for the Big
Coppitt Road Elevation Resiliency Project, to extend the term of the agreement from June 30,
2026 to June 30, 2029, and extend the task deliverables deadlines to March 31, 2029; and
authorized the County Administrator to sign the Amendment.
C24 Board granted approval to advertise a Request for Proposals for Artificial Reef
Deployment Services in state waters offshore of the Lower Keys in the Gulf of America, relating
to the 5-Mile, 9-Mile, and 8-Mile Reefs, and funded by State of Florida, Fish and Wildlife
Conservation Commission, Grant No. 23132.
C25 Board granted approval for Monroe County Solid Waste Management to use the county
seal in connection with events or programs of environmental concern and related to issues on
which the Board of County Commissioners has already undertaken some initiative, specifically,
county recycling programs. The county seal would be used, with the Solid Waste Directors
approval, on materials including promotional event materials, flyers and displays throughout
Monroe County to promote recycling, composting and reduction of waste. The county seal
would be present on said materials along with corporate sponsor(s) names and/or vendor
trademarks/service marks.
C27 Board granted approval and authorized execution of a 1st Change Order with Kept
Companies, Inc., in the amount of$293,735.27, for the Historic Monroe County Courthouse
Exterior Masonry Sealant Project, which is partially funded by a State of Florida, Division of
Historical Resources Grant, with a 50% County match from Fund 304 (Infrastructure Sales Tax).
C28 Board granted approval and authorized execution of a Contract with Tetra Tech, Inc., the
highest ranked respondent, as the primary contractor for Comprehensive Disaster Recovery and
Grant Management Consulting Services, in an amount not to exceed $5,000,000.00, effective
August 20, 2025.
C29 Board granted approval and authorized execution of a Contract with IEM International,
Inc., the second highest ranked respondent, as the secondary contractor for Comprehensive
Disaster Recovery and Grant Management Consulting Services, in an amount not to exceed
$5,000,000.00, effective August 20, 2025.
C30 Board granted approval and authorized execution of an Agreement with RecTrac, LLC,
d/b/a Vermont Systems, for a software application to manage recreational program registration
and facility reservations at various parks and public facilities within Monroe County; granted
approval to waive requirements of the Purchasing Policy Manual to receive price quotes; and
granted approval for annual license and support fees to be paid once per year for five years, in a
total estimated aggregate cost of$60,779.00.
Page 17 8/20/2025
1437
C31 Board granted approval and authorized execution of an Agreement with Michael
Marrero, LLC, for public art at the Public Defender's Key West Office Project, in the amount of
$20,450.00, recommended by the Art in Public Places Selection Committee and the Florida Keys
Council of the Arts.
C32 Board granted approval and authorized execution of a Sublease Agreement with Fortress
Secured, LLC, for the lease of property on Bat Tower Road, Sugarloaf Key, to serve as a
temporary Fire Station while the new Sugarloaf Fire Station is under construction. This Sublease
is for 15 months, at a rate of$16,667.00 per month, for a total amount of$250,005.00, funded by
Fund 318 (Bonds Series 2025).
C33 Board granted approval of a State of Florida, Department of Management Services, 2025
911 Core Services Agreement No. DMS-P1-25-07-12, to complete the 911 Monroe County
Public Safety Upgrade Project.
C34 Board granted approval and authorized execution of an Agreement with Tyler Buckheim
Trosset, for public art at the Public Defenders Key West Office Project, in the amount of
$5,875.00, recommended by the Art in Public Places Selection Committee and the Florida Keys
Council of the Arts.
TOURIST DEVELOPMENT COUNCIL
D1 Board granted approval to advertise a Public Hearing be held to consider an Ordinance
amending Section 23-200, Tourist Development Plan, of the Monroe County Code, to revise
provisions to specifically include local advertisements that promote tourism by advising of the
economic and other benefits of tourism, in accordance Section 125.0104, Florida Statutes.
D4 Board granted approval and authorized execution of a 1st Amendment to the Agreement
with Turner Public Relations, LLC, to revise Exhibit A, Scope of Services, to add items that
were not originally contemplated in the original agreement.
D5 Board granted approval and authorized execution of a 1st Amendment to the Agreement
with Overseas Media Group, LLC, to revise Attachment B, Social Media& News Bureau
Compensation, to increase the estimated number of hours for organic social media from 43 hours
per month to 70 hours per month, and the number of paid social media hours from 16.6 hours per
month to 36 hours per month, and increasing the contract amount for Fiscal Year 2025 in the
amount of$31,600.00.
D6 Board granted approval and authorized execution of a 1st Amendment to the Agreement
with Florida Keys Council of the Arts, Inc., for supplemental cost of tourist-related programs, to
extend the agreement for an additional two years, under the same terms and conditions.
D7 Board granted approval to advertise a Request for Proposals for establishing and
maintaining sales of digital advertising on the Florida Keys and Key West Website.
Page 18 8/20/2025
1438
D8 Board granted approval to revise Section II of the Tourist Development Council
Operations Manual, to include an annual budget timeline and strategy.
D9 Board granted approval and authorized execution of a 2nd Amendment to the Agreement
with the City of Key West, for the Southernmost Plaza Phase I(Public Facility)Project, to
extend the completion date of the project to September 30, 2026.
D10 Board granted approval and authorized execution of a 1st Amendment to the Agreement
with the City of Key West, for the Southernmost Plaza Phase II Project, to extend the completion
date of the project to September 30, 2026.
D11 Board granted approval and authorized execution of a 1st Amendment to the Agreement
with Key West Tourist Development Association, Inc., for Fantasy Fest, to correct a scrivener's
error in the expiration date of the Agreement, from September 30, 2025 to November 29, 2025.
D13 Board granted approval to pay for expenditures incurred by 3406 North Roosevelt
Boulevard Corporation d/b/a Visit Florida Keys, under an Agreement with BH&P Direct Mail
Limited, for storage and shipping of material for trade/sales shows, in the amount of$47.00 per
pallet and $68.00 per month.
D14 Board granted approval and authorized execution of a 5th Amendment to the Agreement
with Dolphin Research Center, Inc., for the Restore Dolphin Lagoon Project, to extend the
completion date of project to September 30, 2026.
COUNTY LAND ACQUISITION AND LAND MANAGEMENT
F2 Board granted approval and authorized execution of a Partial Release of State Lands
Management Lease No. 4549 with the State of Florida, for the release of management of certain
state-owned conservation lands.
AIRPORTS
I1 Board adopted the following Resolution ratifying and approving a 6th Amendment to the
State of Florida, Department of Transportation, Public Transportation Grant Agreement No.
G2090, as executed by the Executive Director of Airports, providing an additional
$10,000,000.00 in funding for the Concourse A and Terminal Improvements Program at Key
West International Airport, which requires a 50% match from Airport Revenue Bond Fund 405.
RESOLUTION NO. 274-2025
Said Resolution is incorporated herein by reference.
I2 Board granted approval to ratify a Federal Aviation Administration (FAA) Alp Grant
Agreement No. 3-12-0037-083-2025, as executed by the Executive Director of Airports,
providing $4,003,218.00 in funding for the Key West International Airport, Expand Terminal
Construction Phase 7. All project costs will be funded with FAA Grant No. 37-82 (90%), State
Page 19 8/20/2025
1439
of Florida, Department of Transportation Grant No. G2090 (5%), and Airport Operating Fund
(5%).
I3 Board granted approval to ratify a Federal Aviation Administration (FAA) Alp Grant
Agreement No. 3-12-0044-045-2025, as executed by the Executive Director of Airports,
providing $11,463,552.00 in funding for the Florida Keys Marathon International Airport
(MTH), Shift Runway 7/25 Construction Project. This grant requires a 5% match which will be
funded by a State of Florida, Department of Transportation Grant No. GV130, and MTH Airport
Operating Fund 403.
I4 Board accepted the Report of Airport Change Orders, reviewed by the County
Administrator, for the month of June 2025. Said report is incorporated herein by reference.
I5 Board adopted the following Resolution ratifying a 4th Amendment to the State of
Florida, Department of Transportation, Public Transportation Grant Agreement No. G1V30, as
executed by the Executive Director of Airports, providing $1,026,241.00 in additional funding
for environmental assessment projects (Shift Runway 7/25) at the Florida Keys Marathon
International Airport (MTH), to be funded by State of Florida, Department of Transportation
(80%), and MTH Airport Operating Fund 403 (20%).
RESOLUTION NO. 275-2025
Said Resolution is incorporated herein by reference.
I6 Board adopted the following Resolution ratifying State of Florida, Department of
Transportation, Public Transportation Grant Agreement No. G3G03, as executed by the
Executive Director of Airports, providing $420,000.00 in funding for airfield improvements
(Shift Runway 7/25) at the Florida Keys Marathon International Airport (MTH); to be funded by
State of Florida, Department of Transportation (80%), and MTH Airport Operating Fund 403
(20%).
RESOLUTION NO. 276-2025
Said Resolution is incorporated herein by reference.
GROWTH MANAGEMENT
J1 Board adopted the following Resolution amending Resolution No. 432-2024, the
Permitting Fee Schedule, increasing fees based on the Consumer Price Index for all Urban
Consumers (CPI-U)for Fiscal Year 2025; inclusion of existing fee to schedule for(electrical)
safety reconnect inspection due to frequency of use; clarification of temporary permits for food
trucks and sales trailers as similar to construction trailer; and providing for an implementation
date.
RESOLUTION NO. 277-2025
Said Resolution is incorporated herein by reference.
Page 110 8/20/2025
1440
J2 Board adopted the following Resolution waiving approximately $189,058.00 in building
permit fees (representing a 50%waiver of the valuation-based fee categories of the fee schedule)
for a total of 86 affordable housing units consisting of 37 low income and 49 moderate income,
or below; to be constructed at 92503 Overseas Highway, in Tavernier, currently having Property
Identification No. 00089490-000000.
RESOLUTION NO. 278-2025
Said Resolution is incorporated herein by reference.
J3 Board granted approval and authorized execution of an Interlocal Agreement with the
City of Marathon (City), to reimburse the City, in an amount of up to $32,680.00 from Boating
Improvement Funds, for costs incurred by the City in Fiscal Year 2026, for Aids to Navigation
for the 7-Mile Marina.
J4 Board granted approval of the reappointment of Brian Shea, in the category of
Professional Planner, to the Monroe County Historic Preservation Commission, with a term
expiring August 20, 2028.
J5 Board granted approval of the reappointment of Kate DeLoach, in the category of
Layperson, to the Monroe County Historic Preservation Commission, with a term expiring
August 20, 2028.
J6 Board granted approval of the reappointment of Brad Bertelli, in the category of History
Professional, to the Monroe County Historic Preservation Commission, with a term expiring
August 20, 2028.
J7 Board granted approval of the appointment of Leslie Calero to the Monroe
County Historic Preservation Commission, replacing Barbara Bauman, with a term expiring
August 20, 2028.
J8 Board adopted the following Resolution authorizing the proposed location of a private
early-elementary microschool to be less than 500 feet, and within the same shopping center, of
an existing medical marijuana treatment center dispensing facility, at 91200 Overseas Highway,
Tavernier, currently having Property Identification No. 00089910-000100.
RESOLUTION NO. 279-2025
Said Resolution is incorporated herein by reference.
J9 Board granted approval to negotiate contracts for Professional Support Services for plan
review, inspection services and planning/zoning development review with M.T. Causley, LLC,
the highest ranked respondent, as primary; and C.A.P. Government, Inc., the second ranked
respondent, as secondary backup, including a waiver of minor irregularities; and with All
Aspects Inspection Services, LLC, the third ranked respondent, as tertiary backup; and if
successful negotiations cannot be reached, granted approval to negotiate with the next highest
ranked respondent until successful negotiations are reached.
Page 111 8/20/2025
1441
J10 Board granted approval of an Interlocal Agreement with Islamorada, Village of Islands
(Village), to reimburse the Village, in an amount of up to $14,000.00 from Boating Improvement
Funds, for costs to be incurred by the Village in Fiscal Year 2026 for regulatory buoy
maintenance.
J11 Board adopted the following Resolution amending Section 3 of Resolution No. 050-2025
to allow the disbursement of$10,000,000.00 for construction funding from the Monroe County
Affordable Tourism Housing Program upon Key West Housing Authority providing a written
loan commitment from a lender for the full loan amount of$6,745,445.00, and upon receipt of
building permits from the City of Key West for 20 units which will be designated for employees
of private sector tourism-related businesses in accordance with Monroe County Resolution No.
544-2024 on property legally described as a Tract of Land lying on the Island of Key West,
Monroe County, Florida and being known as a Portion of Lot 5, Lots 6 through 12, Block 17,
and Lots 1 through 8, a Portion of Lots 9 through 12, Block 18 and land lying north of said
blocks and being more particularly described as Property Identification No. 00054250-000000,
subject to a Land Use Restriction Agreement(LURA); and authorizing the Mayor to execute
documents in support of the project.
RESOLUTION NO. 280-2025
Said Resolution is incorporated herein by reference.
COMMISSIONER'S ITEM
L1 Board granted approval of Commissioner Rice's reappointment of Tim Abner to the
Duck Key Security District Advisory Board, with a term expiring August 20, 2028.
COUNTY CLERK
M1 Board granted approval of Tourist Development Council expenses for the month of July
2025, as follows:
Vendor Amount
Advertising $1,924,151.81
Bricks & Mortar Projects $320,607.41
Events $160,177.07
Office Supplies & Operating Costs $89,284.70
Public Relations $64,262.50
Personnel Services $311,259.39
Sales & Marketing $332,010.52
Telephone & Utilities $30,527.58
Travel $12,670.17
Visitor Information Services $83,934.03
Page 112 8/20/2025
1442
M2 Board granted approval of BOCC Warrants 10149948-10151076 (AP); 31683-31783
(WC); all payroll direct deposited to employee's bank accounts for the month of July 2025, as
follows:
Fund Fund Title Amount
001 General Fund $7,680,113.73
101 Fine &Forfeiture $6,404,077.59
102 Road/Bridges $466,287.92
104 Middle Keys Health Care MSTU $13,303.53
115 TDC - Two Penn $763,094.23
116 TDC - Admin Promo 2 Cent $1,210,080.81
117 TDC -District 1 Third Cent $577,060.24
118 TDC -District 2 Third Cent $57,192.55
119 TDC -District 3 Third Cent $762,177.12
120 TDC -District 4 Third Cent $80,108.57
121 TDC -District 5 Third Cent $149,296.73
125 Grant Fund $1,333,506.20
141 Fire/Ambulance $1,534,018.26
147 Unincorporated Service $357,180.42
148 Planning Building $687,173.91
149 Municipal Policing $867,977.88
150 E911 Enhancement Fund $47,416.74
152 Duck Key Security $9,128.80
153 Local Housing Assistance $372,117.88
157 Boating Improvement Fund $42,908.78
158 Miscellaneous Special Revenue Fund $216,686.77
160 Environmental Restoration $146,639.45
162 Law Enforcement Trust-600 $7,233.00
163 Court Facilities $19,825.62
177 Canal No. 266 MSBU $6,030.95
180 Building Funds $384,024.06
207 2003 Revenue Bonds $2,100,000.00
304 1 Cent Infrastructure $1,443,120.11
316 Land Acquisition $60.00
317 Tourist Development Tax Affordable $9,950.00
Housin
318 Infrastructure Sales Surtax Revenue $110,044.30
Bonds Series 2025
401 Card Sound Bride $118,029.02
403 Marathon Airport $277,675.32
404 Key West International Airport $5,603,874.67
405 Key West International Airport Series $3,030,185.01
2022 Revenue Bonds
414 MSD Solid Waste $2,434,215.13
501 Workers' Compensation $330,287.10
Page 13 8/20/2025
1443
Fund Fund Title Amount
502 Group Insurance Fund $3,121,041.30
503 Risk Management Fund $257,590.29
504 Fleet Management Fund $274,313.41
610 Fire/EMS LOSAP Trust Fund $3,030.00
M3 Board granted approval of the minutes from the April 16, 2025 regular meeting and
April 28, 2025 special meeting. Said minutes are incorporated herein by reference.
M4 Board granted approval to remove surplus equipment from inventory via disposal or
advertise for bid. Said inventory is incorporated herein by reference.
RESILIENCE OFFICE
N1 Board granted approval and authorized execution of a 9th Task Order under the Contract
with WSP USA, Inc., for On-Call Category B Canal Infrastructure Engineering Services, to
obtain temporary staging authorizations from residents for the completion of the Canal 82
Restoration Project, in Key Largo, in the amount of$10,000.00, funded by State of Florida,
Department of Environmental Protection, Grant No. KG006.
N2 Board granted approval and authorized execution of an 1 lth Task Order under the
Contract with WSP USA, Inc., for Category C On-Call Resilience and Environmental
Engineering Services, to develop a multijurisdictional update to the Monroe County and
municipalities' vulnerability assessments, as required for statutory compliance, and development
of an Adaptation Plan for each, in the amount of$440,000.00, funded by State of Florida,
Department of Environmental Protection, Stewardship Resilient Florida Grant No. 25PLN3 8.
N3 Board granted approval and authorized execution of a 5th Amendment to the Contract
with Erin L. Deady, P.A., with subconsultants Clear View Graphic, Inc. and WSP USA, Inc., to
develop a multijurisdictional update to the Monroe County and municipalities vulnerability
assessments as required for statutory compliance and development of adaptation plans for each,
in the amount of$260,000.00, funded by State of Florida, Stewardship Resilient Florida Grant
No. 25PLN3 8.
N4 Board granted approval and authorized execution of a 6th Amendment to the Contract
with Erin L. Deady, P.A., for preparation and submittal of a construction grant application for the
County's Flagler Avenue Resilience Road Adaptation Project, in the amount of$12,100.00.
N5 Board granted approval and authorized execution of a 2nd Task Order to the Contract
with WSP USA, Inc., for Category A On-Call Professional Engineering Services for Canal
Management Program and Master Planning Services, for a Canal Water Quality Monitoring
Program and ranking shoreline management practices, in the amount of$393,888.00, funded by
U.S. Environmental Protection Agency Grant No. 051337325.
Page 114 8/20/2025
1444
N6 Board granted approval to ratify a U.S. Environmental Protection Agency Grant
Agreement No. 40-05D37325-0, in the amount of$393,888.00, with $0.00 match, for two
projects including Monitoring and Evaluating Restored Canals and Ranking Shoreline
Management Practices; retroactive to August 2, 2025.
SUMMER BUDGET STUDIES
04 Board granted approval and authorized execution of a 2nd Amendment to the Agreement
with StandGuard Aquatics, Inc., for Operation and Management Services at Jacobs Aquatic
Center, amending Section 7, Reimbursement and Fees, to require that the applicable basic
services fees schedule be set forth in an exhibit, and approval of the proposed basic services fees
increase reflected in Exhibit A to the Amendment.
COUNTY ADMINISTRATOR
PI Board accepted the County Administrator's Monthly Report for the month of August
2025. Said report is incorporated herein by reference.
COUNTY ATTORNEY
Q2 Board designated Commissioner Cates to serve as the Chairperson for the Value
Adjustment Board.
Q4 Board granted authorization to initiate litigation against Angel Baro and his property,
3717 Palmetto Street, Big Pine Key,Florida, to seek compliance with the County Code and
enforce the lien(s) arising from Code Compliance Case No. CE23030055.
Q5 Board granted authorization to initiate litigation against John R. Carlson and his property,
504 Shore Drive, Rockland Key, Florida, to seek compliance with the County Code and enforce
the lien(s) arising from Code Compliance Case Nos. CE19100021 and CE23080036.
Q6 Board granted approval to ratify the 1st Addendum to the Professional Services
Agreement with Weiss Serota Helfman Cole & Bierman, P.L,. to provide Legal Services for
appellate cases.
Q8 Board granted approval and authorized execution of a Sub-Lease Agreement with the
Monroe County Sheriff s Office for the operation of three new helicopters purchased by the
County for Trauma Star operations.
Q10 Board granted approval and authorized execution of a 2nd Amendment to the Contract
with Agustawestland Philadelphia Corporation, to purchase three helicopters for the Trauma Star
Program, agreeing to accept a credit in the initial amount of$265,744.50 to be used for the
purchase of spare parts, tooling, training, and services in lieu of liquidated damages.
Page 115 8/20/2025
1445
Motion carried unanimously.
MISCELLANEOUS BULK ITEMS
C9 Kevin Wilson, Assistant County Administrator, addressed the Board regarding a
Resolution to declare the property known as the Ruth Ivins Center, located at 3333 Overseas
Highway, Marathon, Florida 33050 as surplus property, and granted approval to advertise for
sale as required by Florida Statute 125.35(l)(c). Motion was made by Commissioner Raschein
and seconded by Commissioner Rice to adopt the following Resolution. Motion carried
unanimously.
RESOLUTION NO. 281-2025
Said Resolution is incorporated herein by reference.
C26 Motion was made by Commissioner Cates and seconded by Commissioner Lincoln to
grant approval and authorize execution of an Agreement for the County's use of the Guidance
Care Clinic's wastewater collection infrastructure by the Marathon Detention Facility, for five
years, renewable for five additional five-year terms. The County agrees to pay 50% of the
regular maintenance and repair of the primary lift station and 50% of unforeseen or emergency
repairs to the influent manhole and the primary lift station. This Agreement is budgeted and will
be paid from Facilities Corrections. Roll call vote carried unanimously, with Commissioner Rice
abstaining due to conflict.
TOURIST DEVELOPMENT COUNCIL
D3 Motion was made by Commissioner Rice and seconded by Commissioner Lincoln to
grant approval and authorize execution of a 2nd Amendment to the Agreement with MMGY
Global, LLC, to revise Exhibit D, Monthly Fee, Rates, Disclaimers and Limitations of Liability,
to adjust for additional compensation of the Agreement to reflect additional hours for July 2025
through September 2025, and to revise Attachment A, Scope of Services, and Attachment B,
Monthly Fee, Rates, Disclaimers and Limitations of Liability, to add additional items necessary
for the development of the Tourist Development Council's consumer website. Motion carried
unanimously.
COUNTY LAND ACQUISITION AND LAND MANAGEMENT
F 1 Motion was made by Commissioner Raschein and seconded by Commissioner Lincoln to
adopt the following Resolution rescinding and replacing Resolution 037-2024; and nominating
property, in the amount of$6,720,000.00, as a zero interest 50-year affordable housing
construction loan for hard construction costs for development of 56 affordable rental units on
property legally described as a portion of Tracts A and B, Revised Plat of Amended Plat of
Sugarloaf Shores, Section F (PB 6-9)with Parcel Identification No. 00166976-011300 and
Parcel Identification No. 00166976-011400. Motion carried unanimously.
Page 116 8/20/2025
1446
RESOLUTION NO. 282-2025
Said Resolution is incorporated herein by reference.
The Board of County Commissioners meeting adjourned for the Board of Governors, Fire
& Ambulance District 1, meeting.
FIRE & AMBULANCE DISTRICT 1
BOARD OF GOVERNORS
The Board of Governors for the Fire& Ambulance District 1 convened. Present and
answering to roll call were Commissioner Lincoln, Commissioner Holly Raschein,
Commissioner David Rice, Councilman Greg Lewis, and Mayor Bruce Halle.
H1 Motion was made by Commissioner Raschein and seconded by Commissioner Lincoln to
accept the Report to the Board of Governors on one Small Contract signed by the County
Administrator, for Gallagher Benefit Services, Inc., in the amount of$24,000.00. Motion carried
unanimously.
The Board of Governors, Fire& Ambulance District 1, adjourned. The Board of County
Commissioners meeting reconvened with all Commissioners present.
STAFF REPORT
E1 Brittany Burtner, Senior Administrator Marine Resources, gave a Power Point
Presentation, Monroe County's Derelict Vessel Removal Program: 17 Years ofMult Agency
Partnership.
PUBLIC HEARINGS
Board discussed the following items, R4 and R5:
R4 A Public Hearing to consider adoption of an Ordinance amending the Monroe County
Comprehensive Plan's Future Land Use and Housing Elements to eliminate the existing 1-for-1
Takings and Bert Harris Act liability reduction exchange requirement for all 214 of the
remaining workforce housing initiative early evacuation unit building permit allocations.
R5 A Public Hearing to consider adoption of an Ordinance amending Monroe County Land
Development Code Section 138-24 (Residential ROGO Allocations)to eliminate the existing 1-
for-1 Takings and Bert Harris Act liability reduction exchange requirement for all 214 of the
remaining workforce affordable housing early evacuation unit building permit allocations.
Emily Schemper, Director of Growth Management, gave a Power Point Presentation, 300
Affordable Workforce Housing Early Evacuation ROGO Allocations. The following individual
addressed the Board: Stuart Schaffer, representing Last Stand. Christine Hurley, County
Page 117 8/20/2025
1447
Administrator, and Bob Shillinger, County Attorney, addressed the Board. After discussion,
motion was made by Commissioner Lincoln and seconded by Commissioner Raschein to
continue the hearings until the afternoon. Motion carried unanimously.
SEPTEMBER BUDGET STUDY
06 John Allen, Director of Parks and Beaches, gave a Power Point Presentation, Monroe
County Parks and Beaches, School Break Camp Summer Analysis.
STAFF REPORT
E2 Cheryl Sullivan, Director of Solid Waste, gave a Solid Waste Department update, and
Melody Tuschel, Solid Waste Recycling Coordinator, gave a Power Point Presentation, 2025
Waste Diversion Initiatives, and presented a video, The Story of Scrappy the Banana Peel.
SUMMER BUDGET STUDY
03 Fire Chief RL Colina, Monroe County Fire Rescue, gave a Power Point Presentation,
Fiscal Year 2026 Budget Summer Studies Trauma Star Program Services, Billing Rates and
Collections.
Chief Colina addressed the Board regarding the Firefighter Minimum Standards Training
Program classes, which 90 people have registered to attend the three testing dates.
COMMISSIONER'S ITEM
L2 Ms. Hurley addressed the Board regarding the Southcliff Estates multi-family affordable
tourism employee housing rental rates. Ms. Schemper gave a Power Point Presentation on
Affordable Housing Program regulations. Motion was made by Commissioner Raschein and
seconded by Commissioner Lincoln to direct staff to consider using the 30% marker, as well as
updated insurance costs, to adjust the rent for Southcliff Estates. Motion carried unanimously.
SUMMER BUDGET STUDY
01 Ms. Hurley addressed the Board regarding whether the County should cease participation
in the South Florida Regional Planning Council, including the elimination of dues, in the
approximate amount of$23,601.00, and travel expenses which average $8,840.00 annually, for a
total annual savings of$32,441.00 to the County. The following individual addressed the Board:
Isabel Cosio Carballo, representing South Florida Regional Planning Council. Mr. Shillinger
addressed the Board.
Page 118 8/20/2025
1448
GROWTH MANAGEMENT
Ms. Schemper addressed the Board regarding the following five items, J12, J13, J14, J15,
and J16, and gave a Power Point Presentation,Affordable Workforce Early Evacuation Building
Permit ROGO Reservation Requests:
J12 A Resolution approving the reservation of 19 affordable workforce early evacuation
building permit(ROGO) allocations for proposed affordable workforce housing dwelling units at
490 63rd Street, Marathon, Florida, currently having Property Identification No. 00339920-
000000, until February 22, 2027, for building permit issuance.
J13 A Resolution approving the Reservation of 19 affordable workforce early evacuation
building permit(ROGO) allocations for proposed affordable workforce housing dwelling units at
23038 Overseas Highway, Cudjoe Key, Florida, currently having Property Identification Nos.
00187650-000000, 00187680-000000, 00187690-000000, and 00187700- 000000, until February
22, 2027, for building permit issuance.
J14 A Resolution approving the reservation of 28 affordable workforce early evacuation
building permit(ROGO) allocations for proposed affordable workforce housing dwelling units at
95295 Overseas Highway, Key Largo, Florida, currently having Property Identification No.
00484390-000000, and approving an Amendment to the affordable ROGO reservation extended
by, and through, BOCC Resolution No. 171-2022 on the subject property, to re-reserve the 28
affordable (non-early-evacuation)ROGO allocations for County use at sites to be determined,
through August 20, 2030.
J15 A Resolution approving the reservation of two affordable workforce early evacuation
building permit(ROGO) allocations, requested by Natalie McIntyre, by and
through Joseph Scarpelli, for proposed affordable workforce housing dwelling units at 307
Overseas Highway, Big Coppitt Key, Florida, currently having Property Identification
No. 00149540-000000, until August 20, 2026, for building permit issuance.
J16 A Resolution approving the reservation of 146 affordable workforce early evacuation
building permit(ROGO) allocations, which due to availability is less than the 176 allocations
requested by the applicant, Gorman& Company, LLC, for proposed affordable workforce
housing dwelling units at 95325 and 95351 Overseas Highway, Key Largo, Florida, currently
having Property Identification Nos. 00483360-000000 and 00483350-000000, until August 20,
2026, for building permit issuance.
Mr. Shillinger addressed the Board. After discussion, motion was made by Commissioner
Raschein and seconded by Commissioner Lincoln to adopt the Resolution affiliated with item
J12. Motion carried unanimously. (This item was readdressed later in the meeting.)
The following individuals addressed the Board regarding item J16: Anthony Davila,
representing Rockland Operations LLC; and Trent Claybaugh, representing Gorman&
Company, LLC. The Board took no official action on items J13, J14, J15, and J16.
Page 119 8/20/2025
1449
PUBLIC HEARINGS
Board continued discussion on the following items, R4 and R5:
R4 A Public Hearing to consider adoption of an Ordinance amending the Monroe County
Comprehensive Plan's Future Land Use and Housing Elements to eliminate the existing 1-for-1
Takings and Bert Harris Act liability reduction exchange requirement for all 214 of the
remaining workforce housing initiative early evacuation unit building permit allocations.
R5 A Public Hearing to consider adoption of an Ordinance amending Monroe County Land
Development Code Section 138-24 (Residential ROGO Allocations)to eliminate the existing 1-
for-1 Takings and Bert Harris Act liability reduction exchange requirement for all 214 of the
remaining workforce affordable housing early evacuation unit building permit allocations.
Ms. Schemper and Ms. Hurley addressed the Board. Ms. Schemper gave a Power Point
Presentation. The following individual addressed the Board: Trent Claybaugh, representing
Gorman& Company, LLC.
COUNTY ADMINISTRATOR
P3 Tina Boan, Assistant County Administrator, addressed the Board. Cathy Crane, Director
of Community Services, gave a Power Point Presentation, Grants Management Audit, Audit
Recommendations, County Response &Department Update, in response to the Monroe County
Clerk Internal Audit Report 2025-003, Audit of Monroe County Social Services Grants
Management.
P2 Motion was made by Commissioner Raschein and seconded by Commissioner Lincoln to
accept the Report on Small Contracts signed by the County Administrator, for the month of July
2025, as follows:
Vendor Amount
Canon Financial Services, Inc. $13,056.00
Florida Keys Electric, Inc. $33,847.26
Gallagher Benefit Services, Inc. $24,000.00
Milliken Services, LLC $20,610.77
Tarkett USA, Inc. $32,122.82
Motion carried unanimously. Said report is incorporated herein by reference.
P4 Mr. Allen gave a Power Point Presentation in response to Monroe County Clerk Internal
Audit Report 2025-004, Audit of Competitive Solicitation and Contract Compliance for
StandGuard Aquatics, Inc. The following individual addressed the Board: Matt Satterly,
representing StandGuard Aquatics, Inc.
Page 120 8/20/2025
1450
SUMMER BUDGET STUDY
05 Rhonda Haag, Chief Resilience Officer, gave a Power Point Presentation, Southeast
Florida Climate Compact Discussion and Direction Item.
TOURIST DEVELOPMENT COUNCIL
D2 Kara Franker, Chief Executive Officer of the Tourist Development Council (TDC), gave
a Power Point Presentation on the TDC Fiscal Year 2026 Marketing Plan. The TDC Fiscal Year
2026 Marketing Plan was readdressed by the Board after the presentation of Item D12.
D 12 Cassandra McAuley, Managing Director of MMGY NextFactor, gave a Power Point
Presentation on the Tourist Development Council/Visit Florida Keys Strategic Plan.
D2 Motion was made by Commissioner Raschein and seconded by Commissioner Lincoln to
grant approval to ratify the Tourist Development Council Fiscal Year 2026 Marketing Plan.
Motion carried unanimously.
COUNTY ADMINISTRATOR
P5 Bryan Cooke, Senior Director of Employee Services, gave a Power Point Presentation on
Ordinance No. 012-2009, the County's whistleblower ordinance. Mr. Shillinger addressed the
Board.
COUNTY ATTORNEY
Q1 Mr. Shillinger referred the Board to the County Attorney Report for the month of August
2025. Said report is incorporated herein by reference.
Commissioner Rice excused himself from the meeting and returned during the discussion
of Item Q7.
Q3 Mr. Shillinger requested to hold an Attorney-Client Closed Session in the matter of Perla
v. Monroe Co. Board of County Commissioners, Case No. 25-CA-821-K, and read the required
language into the record. Motion was made by Commissioner Lincoln and seconded by
Commissioner Raschein to grant approval to hold the closed session at the September 10, 2025
BOCC regular meeting in Key Largo, Florida, at 9:00 a.m. or as soon thereafter as the matter
may be heard. Motion carried unanimously, with Commissioner Rice not present.
Q9 Mr. Shillinger requested to hold an Attorney-Client Closed Session in the matter of
Stacey Mitchell v. Monroe County, et al., Case No. 24-CA-890 K, and read the required language
into the record. Motion was made by Commissioner Raschein and seconded by Commissioner
Lincoln to grant approval to hold the closed session at the September 10, 2025 BOCC regular
meeting in Key Largo, Florida, at 9:00 a.m. or as soon thereafter as the matter may be heard.
Motion carried unanimously, with Commissioner Rice not present.
Page 121 8/20/2025
1451
Commissioner Rice returned to the meeting and took his seat.
Q7 Mr. Shillinger addressed the Board regarding the code liens against Kazi M. Ahmed and
his property located at 125 Colson Drive, Cudjoe Key, Florida, arising from Code Compliance
Case Nos. CE16030040, CE19060032 and CE19060042, which are subordinate to a federal tax
lien and a $600,000.00 mortgage.
PUBLIC HEARINGS
R1 A Public Hearing was held to consider approval of a Resolution adopting the final Non
Ad Valorem Special Assessment for Residential Solid Waste Collection, Distribution and
Recycling Rates for Fiscal Year 2025-2026. The final rate will be increased by $28.53 (5.2%), to
$577.11 per household/unit. There was no public input. Motion was made by Commissioner
Raschein and seconded by Commissioner Rice to adopt the following Resolution. Motion carried
unanimously.
RESOLUTION NO. 283-2025
Said Resolution is incorporated herein by reference.
R2 A Public Hearing was held to consider approval of a Resolution transmitting, to the State
Land Planning Agency, an Ordinance amending Policy 101.19.2 of the Monroe County Year
2030 Comprehensive Plan and the Livable CommuniKeys Master Plan for Big Pine Key and No
Name Key, to include the property, colloquially referred to as Grimal Grove, as an existing
institutional use as identified in Table 2.7 and Figure 2.5, as requested by the Board at the
October 16, 2024 regular meeting. There was no public input. Motion was made by
Commissioner Lincoln and seconded by Commissioner Raschein to adopt the following
Resolution. Motion carried unanimously.
RESOLUTION NO. 284-2025
Said Resolution is incorporated herein by reference.
R3 A Public Hearing was held to consider approval of a Resolution establishing the final per
month Solid Waste Collection Service Rates for Commercial Property and Commercial Waste
Generators for the Franchise Areas for Fiscal Year 2025-2026. There was no public input.
Motion was made by Commissioner Rice and seconded by Commissioner Raschein to adopt the
following Resolution. Motion carried unanimously.
RESOLUTION NO. 285-2025
Said Resolution is incorporated herein by reference.
The following Public Hearings, Items R4 and R5, were held together:
R4 A Public Hearing to consider adoption of an Ordinance amending the Monroe County
Comprehensive Plan's Future Land Use and Housing Elements to eliminate the existing 1-for-1
Page 122 8/20/2025
1452
Takings and Bert Harris Act liability reduction exchange requirement for all 214 of the
remaining workforce housing initiative early evacuation unit building permit allocations.
R5 A Public Hearing to consider adoption of an Ordinance amending Monroe County Land
Development Code Section 138-24 (Residential ROGO Allocations)to eliminate the existing 1-
for-1 Takings and Bert Harris Act liability reduction exchange requirement for all 214 of the
remaining workforce affordable housing early evacuation unit building permit allocations.
Ms. Schemper gave a Power Point Presentation. The following individuals addressed the
Board: Anthony Davila, representing Rockland Operations LLC; and Trent Claybaugh,
representing Gorman & Company, LLC.
R4 After discussion, motion was made by Commissioner Raschein and seconded by
Commissioner Lincoln to adopt the following Ordinance amending the Monroe County
Comprehensive Plan's Future Land Use and Housing Elements to eliminate the existing 1-for-1
Takings and Bert Harris Act liability reduction exchange requirement for all 214 of the
remaining workforce housing initiative early evacuation unit building permit allocations, with
revised language, as follows:
Comprehensive Plan Policy 101.3.12(1):
(1)For developments owned or operated by a government agency or public housing
authority, property management is not required to be located onsite as indicated in Policy
101.3.12. However, the government agency or public housing authority will oversee and
enforce required evacuation of the residents and must be available at all times to respond
to evacuation orders.
Comprehensive Plan Policy 101.3.2 (Table):
** Affordable Wworkforce housing early evacuation unit building permit allocations
shall be available countywide (unincorporated county) within the Upper-and Lower--Keys
subafeas and distributed on a first-come first-serve basis. At least 107 of the affordable
workforce housing early evacuation building permit allocations shall be distributed
within the Lower Keys Subarea, including any allocations transferred to incorporated
jurisdictions in the Lower Keys of the county_pursuant to Policy 101.3.10. Requests for
dwelling units developed and/or deed-restricted utilizing the affordable workforce
housing early evacuation unit building permit allocations are subject to the provisions of
Policy 101.3.12.
Motion carried unanimously.
ORDINANCE NO. 018-2025
Said Ordinance is incorporated herein by reference
R5 Motion was made by Commissioner Raschein and seconded by Commissioner Lincoln to
adopt the following Ordinance amending Monroe County Land Development Code, Section 138-
24 (Residential ROGO Allocations)to eliminate the existing 1-for-1 Takings and Bert Harris Act
Page 123 8/20/2025
1453
liability reduction exchange requirement for all 214 of the remaining workforce affordable
housing early evacuation unit building permit allocations, with revised language, as follows:
Land Development Code 138-24 (Table)
** Affordable Wworkforce housing early evacuation unit building permit allocations
shall be distributed on a first-come first-serve basis in e Uivetf and r ,,wef
seas. At least 107 of the affordable workforce housing early evacuation building
permit allocations shall be distributed within the Lower Keys Subarea, including any
allocations transferred to incorporated jurisdictions in the Lower Keys of the county
pursuant to Comprehensive Plan Policy 101.3.10. Requests for dwelling units developed
and/or deed-restricted utilizing the affordable workforce housing early evacuation unit
building permit allocations are subject to the provisions of Policy 101.3.12 and Section
138-24(e). Additionally, pursuant to Comprehensive Plan Policy 101.3.10, affordable
workforce housing early evacuation unit building permit allocations may be transferred to
another government jurisdiction for County-initiated affordable housing projects, as
approved through an Interlocal Agreement between the sending and receiving
jurisdictions.
Land Development Code 138-24(e)(2)d:
ed. Affordable Wworkforce housing early evacuation units shall require onsite property
management with property managers trained in evacuation procedures and required to
manage the evacuation of tenants in Phase I of an evacuation. During traditional working
hours, the property manager must be at an office within the workforce housing early
evacuation unit development subject property that is clearly identifiable as an on-site
property manager office through signage, and as documented on a site plan. Outside the
traditional working hours, the property manager must be available at all times to respond
to evacuation orders.
Land Development Code 138-24(e)(2)1:
1. For developments owned or operated by a government agency or public housing
authority, property management is not required to be located onsite as indicated in this
subsection and Comprehensive Plan Policy 101.3.12. However, the government agency
or public housing authority will oversee and enforce required evacuation of the residents
and must be available at all times to respond to evacuation orders.
Motion carried unanimously.
ORDINANCE NO. 019-2025
Said Ordinance is incorporated herein by reference
GROWTH MANAGEMENT
The board readdressed the following items J12, J13, J14, J15 and J16.
Page 124 8/20/2025
1454
J12 Ms. Schemper gave a Power Point Presentation regarding a Resolution approving the
reservation of 19 affordable workforce early evacuation building permit(ROGO) allocations for
proposed affordable workforce housing dwelling units at 490 63rd Street, Marathon, Monroe
County, currently having Property Identification No. 00339920-000000, until February 22, 2027,
for building permit issuance. Motion was made by Commissioner Lincoln and seconded by
Commissioner Rice to adopt the following Resolution. Motion carried unanimously.
RESOLUTION NO. 286-2025
Said Resolution is incorporated herein by reference.
J13 Ms. Schemper addressed the Board regarding a Resolution approving the reservation of
19 affordable workforce early evacuation building permit(ROGO) allocations for proposed
affordable workforce housing dwelling units at 23038 Overseas Highway, Cudjoe Key, Monroe
County, currently having Property Identification Nos. 00187650-000000, 00187680-000000,
00187690-000000, and 00187700- 000000, until February 22, 2027, for building permit
issuance. Motion was made by Commissioner Raschein and seconded by Commissioner Lincoln
to adopt the following Resolution. Motion carried unanimously.
RESOLUTION NO. 287-2025
Said Resolution is incorporated herein by reference.
J14 Ms. Schemper addressed the Board regarding a Resolution approving the reservation of
28 affordable workforce early evacuation building permit(ROGO) allocations for proposed
affordable workforce housing dwelling units at 95295 Overseas Highway, Key Largo, Monroe
County, currently having Property Identification No. 00484390-000000; and approving an
Amendment to the affordable ROGO reservation extended by and through BOCC Resolution
No. 171-2022 on the subject property, to re-reserve the 28 affordable (non-early-evacuation)
ROGO allocations for Monroe County use at sites to be determined, through August 20, 2030.
Motion was made by Commissioner Lincoln and seconded by Commissioner Cates, to adopt the
following Resolution, revised to include that the 28 non-early evacuation ROGO allocations
would be coming off the project would be reserved to the County for future use on sites to be
determined within the Lower Keys subarea. Motion carried unanimously.
RESOLUTION NO. 288-2025
Said Resolution is incorporated herein by reference.
J15 Ms. Schemper addressed the Board regarding a Resolution approving the reservation of
two affordable workforce early evacuation building permit(ROGO) allocations, requested by
Natalie McIntyre by and through Joseph Scarpelli, for proposed affordable workforce housing
dwelling units at 307 Overseas Highway, Big Coppitt Key, Monroe County, currently having
Property Identification Number 00149540-000000, until August 20, 2026, for building permit
issuance. Motion was made by Commissioner Lincoln and seconded by Commissioner Cates to
adopt the following Resolution. Motion carried unanimously.
Page 125 8/20/2025
1455
RESOLUTION NO. 289-2025
Said Resolution is incorporated herein by reference.
J16 Ms. Schemper addressed the Board regarding a Resolution approving the reservation of
146 affordable workforce early evacuation building permit(ROGO) allocations, which due to
availability is less than the 176 allocations requested by the applicant Gorman& Company, LLC,
for proposed affordable workforce housing dwelling units at 95325 and 95351 Overseas
Highway, Key Largo, Monroe County, currently having Property Identification Nos. 00483360-
000000 and 00483350-000000, until August 20, 2026, for building permit issuance. Motion was
made by Commissioner Raschein and seconded by Commissioner Lincoln to adopt the following
Resolution, revised to reserve 79 units of early evacuation units to Gorman& Company, LLC,
for the property in Key Largo, and updated to reflect the required 107 units to be issued in the
Lower Keys subarea. Motion carried unanimously.
RESOLUTION NO. 290-2025
Said Resolution is incorporated herein by reference.
PUBLIC HEARING
R6 A Public Hearing was held to consider approval of a Resolution transmitting to the State
Land Planning Agency an Ordinance amending Policy 1302.1.4 and Policy 1302.1.5 of the
Monroe County Year 2030 Comprehensive Plan to amend the requirement for a community
meeting, as requested by the Board at the February 19, 2025 BOCC regular meeting. Ms.
Schemper gave a Power Point Presentation. The following individuals addressed the Board:
Jordan Mannix-Lachner, representing Last Stand; and Stuart Schaffer, representing Sugarloaf
Shores Property Owners Association. Motion was made by Commissioner Raschein and
seconded by Commissioner Rice to adopt the following Resolution. Motion carried unanimously.
RESOLUTION NO. 291-2025
Said Resolution is incorporated herein by reference.
There being no further business, the meeting of the Board of County Commissioners was
adj ourned.
Kevin Madok, CPA
Clerk and ex-officio Clerk to the
Board of County Commissioners
Monroe County, Florida
Liz Yongue, D.C.
Page 126 8/20/2025
1456