Loading...
HomeMy WebLinkAboutItem N01COUNTY of MONROE The Florida Keys BOARD OF COUNTY COMMISSIONERS Mayor Michelle Lincoln, District 2 Mayor Pro Tem David Rice, District 4 Craig Cates, District 1 James K. Scholl, District 3 Holly Merrill Raschein, District 5 Regular Meeting February 18, 2026 Agenda Item Number: NI 26-0419 BULK ITEM: Yes DEPARTMENT: Clerks Office TIME APPROXIMATE: NA STAFF CONTACT: Liz Yongue AGENDA ITEM WORDING: Approval of the minutes from the October 15, 2025 Regular Meeting. ITEM BACKGROUND: PREVIOUS RELEVANT BOCC ACTION: INSURANCE REQUIRED: No CONTRACT/AGREEMENT CHANGES: STAFF RECOMMENDATION DOCUMENTATION: 10. October 15 Regular Meeting Minutes FINANCIAL IMPACT: Effective Date: Expiration Date: Total Dollar Value of Contract: Total Cost to County: Current Year Portion: Budgeted: Source of Funds: CPI: Indirect Costs: Estimated Ongoing Costs Not Included in above dollar amounts: Revenue Producing: If yes, amount: Grant: County Match: Insurance Required: N1. Approval of the minutes from the October 15, 2025 Regular Meeting. MINUTES OF THE MONROE COUNTY BOARD OF COUNTY COMMISSIONERS Regular Meeting Board of County Commissioners Wednesday, October 15, 2025 Marathon, Florida & Via Communication Media Technology A regular meeting of the Monroe County Board of County Commissioners convened at 9:00 a.m. at the Marathon Government Center, 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; Liz Yongue, Deputy Clerk; county staff, members of the press and radio; and the general public. Clerk Kevin Madok was absent from the meeting. ADDITIONS, CORRECTIONS & DELETIONS A Motion was made by Commissioner Lincoln and seconded by Commissioner Raschein to grant approval of the Additions, Corrections and Deletions to the agenda. Motion carried unanimously. PRESENTATION OF AWARDS B4 Mayor's Proclamation declaring November 2025 as The College of the Florida Keys Month. B_-3 Presentation of Years of Service Award in recognition of 10 years of service to Brittany Burtner, Senior Administrator, Marine Resources Office. BULK APPROVALS Motion was made by Commissioner Raschein and seconded by Commissioner Lincoln to grant approval of the following items by unanimous consent: C1 Board granted approval to advertise a Public Hearing be held at the November 12, 2025 regular meeting, to consider an amendment to the Count Code, Section 18-7d, School Break Camp Program Fees and Expenses, to set fees by resolution. C2 Board granted approval to rescind a prior approval and approve a revised 2nd Amendment to the Agreement with Kisinger Campo and Associates, 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 Page 11 10/15/2025 project. This item corrects the prior 2nd Amendment, which inadvertently had information and attachments relating to the Mosquito Creek Bridge Replacement Project, which is a companion project, and was approved at the August 20, 2025 regular meeting as agenda item C16. C3 Board granted approval and authorized execution of a Contract with General Asphalt Co. LLC, for Construction Services, for the Mosquito Creek Bridge Replacement Project, in the amount of $4,972,910.07. This project is funded by a State of Florida, Department of Transportation, Local Agency Program Grant and Card Sound Toll funds. C4 Board granted approval and authorized execution of a 5th Amendment to the Agreement with Tower Pest Control, Inc., for Pest Control -Lower Keys, Monroe County, Florida, which updates the contact list, increases the payment amount by a CPI-U of 2.9%, increasing the total amount of the contract to $51,145.00, retroactive to October 1, 2025, and renews the Agreement for the second of three optional one-year terms, and is funded by Ad Valorem, Parks and Beaches Fund 147, and Tourist Development Council funds. C5 Board granted approval and authorized execution of an Agreement with Siemens Industry, Inc., to perform under its current contract to provide upgrades and retrofits to the existing controls for air handling units at the Gato Building in Key West, in the amount of $243,418.24, funded by One Cent Infrastructure Sales Surtax funds. C6 Board granted approval and authorized execution of an Agreement with Pedro Falcon Contractors, Inc., for the Stock Island Monroe County Detention Center Generator Connection Reduced Scope Project, in the amount of $138,248.50, funded by Fund 318. C7 Board granted approval and authorized execution of a 1 st Amendment to the Agreement with Florida Keys Land Surveying, LLC, for Continuing Professional Surveying Services, to extend the continuing services agreement for one additional year, expiring October 20, 2026. C8 Board granted approval and authorized execution of a 7th Amendment to the Agreement with Gary's Plumbing and Fire, Inc., for Full Maintenance Fire Protection Services at County Facilities, to renew the Agreement for the fourth of four optional one-year renewals and to incorporate a CPI-U increase of 2.9%, increasing the total amount of the contract to $450,000.00, funded by Ad Valorem and Fines and Forfeitures funds. C9 Board granted approval and authorized execution of an Agreement with Siemens Industry, Inc., to perform under its current contract to provide upgrades and retrofits to the existing controls for air handling units at the Harvey Government Center in Key West, in the amount of $188,043.86, funded by One Cent Infrastructure Sales Surtax funds. CIO Board granted approval and authorize execution of an Agreement with Siemens Industry, Inc., to perform under its current contract to provide upgrades and retrofits to the existing controls for air handling units at the Medical Examiner's Office, in the amount of $168,375.19, funded by One Cent Infrastructure Sales Surtax funds. Page 12 10/15/2025 C11 Board granted approval and authorized execution of a 1st Amendment to the Contract with McFarland Johnson, Inc., for Engineering Design and Permitting Services, for additional scope to include preparation of a Natural Resources Evaluation and a Phase One Cultural Resource Assessment Survey for the Crane Boulevard Shared Use Path Project, required by the State of Florida, Department of Transportation, in the amount of $45,419.00, funded by District 1 Transportation Impact Fees. C12 Board granted approval and authorized execution of an Agreement with Sea Tech of the Florida Keys, Inc., the highest ranked responsible proposer to the East Martello Casemate Windows Replacement Project, in the amount of $294,195.00, funded by a Tourist Development Council Grant. C 13 Board granted approval and authorized execution of a Grant Application and Agreement for State Aid to Libraries from the State of Florida, Department of State, Division of Library and Information Services, to manage and coordinate free Library Services to residents, and authorized the County Administrator to sign other required documents. C14 Board granted approval to use District 1 Transportation Impact Fees, in the amount of $45,419.00, to fund the 1 st Amendment to the Contract with McFarland Johnson, Inc., for Engineering Design and Permitting Services, for the Crane Boulevard Shared Use Path Project to add a Natural Resources Evaluation and Cultural Resources Assessment Survey to the scope of services. C15 Board granted approval and authorized execution of an Agreement with Siemens Industry, Inc., to perform under its current contract to provide upgrades and retrofits to the existing controls for air handling units at the Murray Nelson Government Center, in the amount of $249,245.53, funded by One Cent Infrastructure Sales Surtax funds. C16 Board granted approval and authorized execution of a Contract with General Asphalt Co. LLC, for Construction Services for the Tubby's Creek Bridge Replacement Project, in the amount of $5,574,085.04, funded by a State of Florida, Department of Transportation Local Agency Program Grant and Card Sound Toll funds. C17 Board adopted the following Resolution approving a Small County Outreach Program Grant Agreement with the State of Florida, Department of Transportation, in the amount of $266,194.00, to partially fund engineering design and permitting for the Caribbean Drive Bridge (904250) Repair Project. The grant will be matched with county funds in the amount of $88,731.00. RESOLUTION NO.317-2025 Said Resolution is incorporated herein by reference. C18 Board granted approval and authorized execution of a Task Order with Bender and Associates Architects, P.A., for the Jefferson Browne Courthouse Building Demolition, in the amount of $123,580.00, funded by the One Cent Infrastructure Sales Tax (Fund 304). Page 13 10/15/2025 C20 Board accepted the Report of monthly Change Orders for the month of September 2025, reviewed by the County Administrator/Assistant County Administrator. Said report is incorporated herein by reference. C21 Board adopted the following Resolutions concerning the Transfer of Funds and the Receipt of Unanticipated Revenue: Receipt of Unanticipated Funds (OMB Schedule Item No. 1). RESOLUTION NO.318-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 2). RESOLUTION NO.319-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 3). RESOLUTION NO.320-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 4). RESOLUTION NO.321-2025 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 5). RESOLUTION NO.322-2025 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 6). RESOLUTION NO.323-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 7). RESOLUTION NO.324-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 8). RESOLUTION NO.325-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 9). RESOLUTION NO.326-2025 Said Resolution is incorporated herein by reference. Page 14 10/15/2025 Receipt of Unanticipated Funds (OMB Schedule Item No. 10). RESOLUTION NO.327-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 11). RESOLUTION NO.328-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 12). RESOLUTION NO.329-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 13). RESOLUTION NO.330-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 14). RESOLUTION NO.331-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 15). RESOLUTION NO.332-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 16). RESOLUTION NO.333-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 17). RESOLUTION NO.334-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 18). RESOLUTION NO.335-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 19). RESOLUTION NO.336-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 20). RESOLUTION NO.337-2025 Said Resolution is incorporated herein by reference. Page 15 10/15/2025 Receipt of Unanticipated Funds (OMB Schedule Item No. 21). RESOLUTION NO.338-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 22). RESOLUTION NO.339-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 23). RESOLUTION NO.340-2025 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 24). RESOLUTION NO.341-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 25). RESOLUTION NO.342-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 26). RESOLUTION NO.343-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 27). RESOLUTION NO.344-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 28). RESOLUTION NO.345-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 29). RESOLUTION NO.346-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 30). RESOLUTION NO.347-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 31). RESOLUTION NO.348-2025 Said Resolution is incorporated herein by reference. Page 16 10/15/2025 Receipt of Unanticipated Funds (OMB Schedule Item No. 32). RESOLUTION NO.349-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 33). RESOLUTION NO.350-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 34). RESOLUTION NO.351-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 35). RESOLUTION NO.352-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 36). RESOLUTION NO.353-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 37). RESOLUTION NO.354-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 38). RESOLUTION NO.355-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 39). RESOLUTION NO.356-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 40). RESOLUTION NO.357-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 41). RESOLUTION NO.358-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 42). RESOLUTION NO.359-2025 Said Resolution is incorporated herein by reference. Page 17 10/15/2025 Receipt of Unanticipated Funds (OMB Schedule Item No. 43). RESOLUTION NO.360-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 44). RESOLUTION NO.361-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 45). RESOLUTION NO.362-2025 Said Resolution is incorporated herein by reference. Amendment of Resolution No. 299-2025 (OMB Schedule Item No. 46). RESOLUTION NO.363-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 47). RESOLUTION NO.364-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 48). RESOLUTION NO.365-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 49). RESOLUTION NO.366-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 50). RESOLUTION NO.367-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 51). RESOLUTION NO.368-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 52). RESOLUTION NO.369-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 53). RESOLUTION NO.370-2025 Said Resolution is incorporated herein by reference. Page 18 10/15/2025 Receipt of Unanticipated Funds (OMB Schedule Item No. 54). RESOLUTION NO.371-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 55). RESOLUTION NO.372-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 56). RESOLUTION NO.373-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 57). RESOLUTION NO.374-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 58). RESOLUTION NO.375-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 59). RESOLUTION NO.376-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 60). RESOLUTION NO.377-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 61). RESOLUTION NO.378-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 62). RESOLUTION NO.379-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 63). RESOLUTION NO.380-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 64). RESOLUTION NO.381-2025 Said Resolution is incorporated herein by reference. Page 19 10/15/2025 Receipt of Unanticipated Funds (OMB Schedule Item No. 65). RESOLUTION NO.382-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 66). RESOLUTION NO.383-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 67). RESOLUTION NO.384-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 68). RESOLUTION NO.385-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 69). RESOLUTION NO.386-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 70). RESOLUTION NO.387-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 71). RESOLUTION NO.388-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 72). RESOLUTION NO.389-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 73). RESOLUTION NO.390-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 74). RESOLUTION NO.391-2025 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 75). RESOLUTION NO.392-2025 Said Resolution is incorporated herein by reference. Page 110 10/15/2025 Receipt of Unanticipated Funds (OMB Schedule Item No. 76). RESOLUTION NO.393-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 77). RESOLUTION NO.394-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 78). RESOLUTION NO.395-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 79). RESOLUTION NO.396-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 80). RESOLUTION NO.397-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 81). RESOLUTION NO.398-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 82). RESOLUTION NO.399-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 83). RESOLUTION NO.400-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 84). RESOLUTION NO.401-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 85). RESOLUTION NO.402-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 86). RESOLUTION NO.403-2025 Said Resolution is incorporated herein by reference. Page 111 10/15/2025 Receipt of Unanticipated Funds (OMB Schedule Item No. 87). RESOLUTION NO.404-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 88). RESOLUTION NO.405-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 89). RESOLUTION NO.406-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 90). RESOLUTION NO.407-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 91). RESOLUTION NO.408-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 92). RESOLUTION NO.409-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 93). RESOLUTION NO.410-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 94). RESOLUTION NO.411-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 95). RESOLUTION NO.412-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 96). RESOLUTION NO.413-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 97). RESOLUTION NO.414-2025 Said Resolution is incorporated herein by reference. Page 112 10/15/2025 Receipt of Unanticipated Funds (OMB Schedule Item No. 98). RESOLUTION NO.415-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 99). RESOLUTION NO.416-2025 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 100). RESOLUTION NO.417-2025 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 101). RESOLUTION NO.418-2025 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 102). RESOLUTION NO.419-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 103). RESOLUTION NO.420-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 104). RESOLUTION NO.421-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 105). RESOLUTION NO.422-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 106). RESOLUTION NO.423-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 107). RESOLUTION NO.424-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 108). RESOLUTION NO.425-2025 Said Resolution is incorporated herein by reference. Page 113 10/15/2025 Receipt of Unanticipated Funds (OMB Schedule Item No. 109). RESOLUTION NO.426-2025 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 110). RESOLUTION NO.427-2025 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 111). RESOLUTION NO.429-2025 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 112). RESOLUTION NO.430-2025 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 113). RESOLUTION NO.432-2025 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 114). RESOLUTION NO.433-2025 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 115). RESOLUTION NO.434-2025 Said Resolution is incorporated herein by reference. C22 Board granted approval of a State of Florida, Department of Financial Services, Division of State Fire Marshal Grant award, in the amount of $26,670.00, pursuant to the Fiscal Year 2025-2026 Florida Firefighter Cancer Decontamination Equipment Grant Program; granted approval of a 25% local match, in the amount of $8,890.00; and authorized the County Administrator to execute the grant agreement and all documents required in furtherance of said grant award. C23 Board granted approval to purchase 24 sets of Firefighter Bunker Gear from Bennett Fire Products Company, Inc., in the amount of $97,440.00, including a 44% discount applied pursuant to the competitively solicited Lake County, FL Contract No. 22-730B. C24 Board granted approval and authorized execution of a 3rd Amendment to the Administrative Agreement with the Florida Keys Council of the Arts, to utilize 10% of the 1% Art in Public Places allocation for capital projects to pay for administrative expenses, and to utilize the original Agreement's option to renew for one additional three-year term and extending the agreement to September 30, 2028. Page 114 10/15/2025 TOURIST DEVELOPMENT COUNCIL D1 Board granted approval and authorized execution of an Agreement with the City of Key West, for the Mallory Square Wharf Improvements (Public Facility) Project, in an amount not to exceed $2,603,464.00, funded by Tourist Development Council, District I Advisory Committee (DAC I) Fiscal Year 2026 Capital Resources. D2 Board granted approval and authorized execution of an Agreement with Coral Restoration Foundation, Inc., for the CRF — Coral Restoration - Key West 2026 Project, in an amount not to exceed $106,125.00, funded by Tourist Development Council, District I Advisory Committee (DAC I) Fiscal Year 2026 Capital Resources. D3 Board granted approval and authorized execution of an Agreement with Reef Renewal USA, Inc., for the Reef Renewal — Coral Restoration - Key West 2026 Project, in an amount not to exceed $28,500.00, funded by Tourist Development Council, District I Advisory Committee (DAC 1) Fiscal Year 2026 Capital Resources. D4 Board granted approval and authorized execution of an Agreement with Reef Renewal USA, Inc., for the Reef Renewal — Coral Restoration - Lower Keys 2026 Project, in an amount not to exceed $74,500.00, funded by Tourist Development Council, District II Advisory Committee (DAC II) Fiscal Year 2026 Capital Resources. D5 Board granted approval and authorized execution of an Agreement with the Dolphin Research Center Inc., for the Seawall Restoration and Deck Replacement Project, in an amount not to exceed $472,500.00, funded by Tourist Development Council, District III Advisory Committee (DAC III) Fiscal Year 2026 Capital Resources. D6 Board granted approval and authorized execution of an Agreement with Florida Keys Land and Sea Trust, Inc., for the Crane Point Historic Bridge Project, in an amount not to exceed $195,000.00, funded by Tourist Development Council, District III Advisory Committee (DAC III) Fiscal Year 2026 Capital Resources. D7 Board granted approval and authorized execution of an Agreement with Pigeon Key Foundation, Inc., for the Emergency Broadcast System and Event Audio Installation Project, in an amount not to exceed $59,565.00, funded by Tourist Development Council, District III Advisory Committee (DAC III) Fiscal Year 2026 Capital Resources. D8 Board granted approval and authorized execution of an Agreement with Reef Renewal USA, Inc., for the Reef Renewal — Coral Restoration - Marathon 2026 Project, in an amount not to exceed $42,000.00, funded by Tourist Development Council, District III Advisory Committee (DAC III) Fiscal Year 2026 Capital Resources. D9 Board granted approval and authorized execution of an Agreement with Coral Restoration Foundation, Inc., for the CRF — Coral Restoration - Marathon 2026 Project, in an Page 115 10/15/2025 amount not to exceed $80,700.00, funded by Tourist Development Council, District III Advisory Committee (DAC III) Fiscal Year 2025 Capital Resources. D10 Board granted approval and authorized execution of an Agreement with Friends of the Pool, Inc., for the Alligator Reef Light Station Phase III Project, in an amount not to exceed $130,000.00, funded by Tourist Development Council, District IV Advisory Committee (DAC IV) Fiscal Year 2026 Capital Resources. D11 Board granted approval and authorized execution of an Agreement with Coral Restoration Foundation, Inc. for CRF — Coral Restoration - Islamorada 2026 Project, in an amount not to exceed $47,325.00, funded by Tourist Development Council, District IV Advisory Committee (DAC IV) Fiscal Year 2026 Capital Resources. D12 Board granted approval and authorized execution of an Agreement with Dolphins Plus Oceanside Marine Mammal Responder, Inc., for the Dolphins Plus Improve Integrity and Reinforce Dolphin Habitat Seawall Project, in an amount not to exceed $105,000.00, funded by Tourist Development Council, District V Advisory Committee (DAC V) Fiscal Year 2026 Capital Resources. D13 Board granted approval and authorized execution of an Agreement with Island Dolphin Care, Inc., for the Restoring Flooring for Therapy Building Project, in an amount not to exceed $60,000.00, funded by Tourist Development Council, District V Advisory Committee (DAC V) Fiscal Year 2026 Capital Resources. D14 Board granted approval of Mayor Scholl's reappointment of George Fernandez to the Tourist Development Council Board, for a four-year term, expiring August 16, 2029. D15 Board granted approval and authorized execution of an Agreement with Florida Keys Land and Sea Trust, Inc., for the Crane Point Interactive Museum Phase II Project, in an amount not to exceed $263,916.00, funded by Tourist Development Council, District III Advisory Committee (DAC III) Fiscal Year 2026 Capital Resources. D16 Board granted approval and authorized execution of an Agreement with Reef Renewal USA, Inc., for the Reef Renewal — Coral Restoration - Key Largo 2026 Project, in an amount not to exceed $224,125.00, funded by Tourist Development Council, District V Advisory Committee (DAC V) Fiscal Year 2026 Capital Resources. D17 Board granted approval and authorized execution of an Agreement with Coral Restoration Foundation, Inc., for the CRF — Coral Restoration - Key Largo 2026 Project, in an amount not to exceed $173,925.00, funded by Tourist Development Council, District V Advisory Committee (DAC V) Fiscal Year 2026 Capital Resources. D18 Board granted approval and authorized execution of an Agreement with Coral Restoration Foundation, Inc. for CRF — Coral Restoration - Lower Keys 2026 Project, in an Page 116 10/15/2025 amount not to exceed $69,750.00, funded by Tourist Development Council, District II Advisory Committee (DAC II) Fiscal Year 2026 Capital Resources. D19 Board granted approval and authorized execution of an Agreement with Florida Keys History of Diving Museum, Inc., for the History of Dive Replace and Upgrade Emergency Generator Project, in an amount not to exceed $25,000.00, funded by Tourist Development Council, District IV Advisory Committee (DAC IV) Fiscal Year 2026 Capital Resources. D20 Board granted approval to rescind the Fiscal Year 2025 Fishing Event Agreements with Meat Mayhem, Inc., for the Key West Kingfish Mayhem event, and with University of Florida Alumni Association, Inc., for the Florida Keys Gator Club Dolphin Derby event, as events did not take place, and the original Agreements were not executed. D21 Board granted approval of Commissioner Raschein's appointment of Teresa Holmes to the Tourist Development Council District V Advisory Committee, to an At Large position, replacing Audra Hill Wallace, with a term expiring October 18, 2028. D22 Board granted approval of Mayor Scholl's reappointment of Mayor Danise "Dee Dee" Henriquez to the Monroe County Tourist Development Council, with a term expiring September 13, 2029. D23 Board granted approval and authorized execution of an Agreement with the City of Key Colony Beach, for the Pickle Ball Tournament Shade Structure (Public Facility) Project, in an amount not to exceed $178,500.00, funded by the Tourist Development Council, District III Advisory Committee (DAC III) Fiscal Year 2026 Capital Resources. D24 Board granted approval and authorized execution of an Agreement with TravPRO Mobile, LLC, for a travel agent education platform, in the amount of $60,000.00, commencing October 1, 2025 and expiring September 30, 2026. D25 Board granted approval and authorized execution of an Agreement with Marine Resources Development Foundation, Inc., for the Lagoon Access Improvements Project, in an amount not to exceed $28,100.00, funded by the Tourist Development Council, District V Advisory Committee (DAC V) Fiscal Year 2026 Capital Resources. COUNTY LAND ACQUISITION AND LAND MANAGEMENT F1 Board granted approval and authorized execution of a 3rd Amendment to the Contract with A+ Environmental Restoration, LLC, for the removal of invasive exotic plants from County -owned conservation lands, increasing the total contract amount to $175,000.00, and extending the existing contract until May 1, 2026. F2 Board granted approval and authorized execution of a 6th Amended and Restated Interlocal Agreement with the Monroe County Land Authority, for administration of Land Acquisition and Management Programs. Page 117 10/15/2025 AIRPORTS I1 Board granted approval to ratify a Federal Aviation Administration, Airport Improvement Program, Supplemental Grant Agreement No. 3-12-0037-085-2025, as executed by the Executive Director of Airports, providing $2,000,000.00 in funding for Key West International Airport Expand Terminal Gate 8 Holding Room construction, funded by FAA Grant No. 37-82 (90%), State of Florida, Department of Transportation Grant No. G2090 (5%), and Airport Operating funds (5%). I2 Board granted approval to ratify U.S. Department of Homeland Security, Transportation Security Administration, Other Transaction Agreement No. 70TO1025T7672N011, as executed by the Executive Director of Airports, providing grant funding in the amount of $518,890.91, for Architectural and Engineering Services to develop the design and construction specifications needed for the installation of an inline Checked Baggage Inspection System at Key West International Airport. The grant requires a 5% match from Airport Operating Fund 404, in the amount of $27,310.05. I3 Board granted approval and authorized execution of Non -Federal Reimbursable Agreement with the Federal Aviation Administration (FAA), for FAA design reviews and construction oversight during the relocation of the power and control rack for the Runway 9 Runway End Identifier Lights at Key West International Airport, which are in conflict with and need to be relocated as part of the Extend Taxiway A Construction Project, in the amount of $116,529.20. All costs are 100% reimbursable by the FAA. I4 Board granted approval and authorized execution of a 2nd Amendment to the Contract with Gardens of Eden of the FL Keys LLC, amending the hourly contract rate by a 2.9% CPI adjustment, from $35.16 per hour to $36.18 per hour, for Landscaping Services at Key West International Airport, funded by Airport Operating Fund 404. I5 Board granted approval and authorized execution of a Professional Services Agreement and Addendum under the sole source exemption to the purchasing policies and procedures with sole source vendor Leidos, Inc., for relocation and re -installation of proprietary security screening equipment from the existing security checkpoint to the new security checkpoint in the main terminal at Key West International Airport, in the amount of $308,789.00, funded by Airport Operating Fund 404. I6 Board adopted the following Resolution ratifying and approving State of Florida, Department of Transportation (FDOT), Public Transportation Grant Agreement No. 03004, as executed by the Executive Director of Airports, providing funding, in the amount of $74,974.00, for planning studies at Key West International Airport; to be funded by FDOT (50%) and Key West International Airport, Airport Operating Fund 404 (50%). RESOLUTION NO.428-2025 Said Resolution is incorporated herein by reference. Page 118 10/15/2025 I7 Board granted approval of a sponsorship donation, in the amount of $500.00, from Key West International Airport to MarineLab Environmental Education Center, to be used for their Haunted Lagoon event on October 25, 2025, and in accordance with Resolution 123-2021. I8 Board granted approval of a sponsorship agreement with Rotary Club of Key Largo Sunset Foundation, for Key West International Airport to sponsor the 2025 Key Largo Lighted Boat Parade, and in accordance with Resolution 123-2021. I9 Board granted approval and authorized execution of Task Order No. TIP 2023-01G with McFarland -Johnson, Inc., for additional Design and Construction Administration Services due to unforeseen conditions discovered during Key West International Airport Concourse A and Terminal Improvements Program, in the amount of $794,585.00, funded by State of Florida, Department of Transportation, Grant No. 02090, Federal Aviation Administration Grants, Covid Relief Grants, Bipartisan Infrastructure Law Grants, and/or the 2022 Airport Bond Proceeds. I10 Board granted approval and authorized execution of Task Order No. TIP 2023-01H with McFarland -Johnson, Inc., for additional Resident Project Representative (RPR) Construction Services through August 2026 to complete Key West International Airport Concourse A and Terminal Improvements Program, in the amount of $448,000.00, funded by State of Florida, Department of Transportation, Grant No. 02090, Federal Aviation Administration Grants, Covid Relief Grants, Bipartisan Infrastructure Law Grants, and/or the 2022 Airport Bond Proceeds. III Board accepted the Report of Airport Change Orders for the month of September 2025, reviewed by the County Administrator. Said report is incorporated herein by reference. I12 Board granted approval to issue a Purchase Order under the sole source exemption to the purchasing policies and procedures to sole source vendor TK Airport Solutions, for essential spare electrical, hydraulic and mechanical parts needed for the continued safe and reliable operation of the eight Passenger Boarding Bridges (PBB) in Concourse A at Key West International Airport, in the amount of $113,124.30, funded by Airport Operating Fund 404. I13 Board granted approval to award bid and authorized execution of a Contract with GOC, Inc. d/b/a Island Fence, for Perimeter Fence Maintenance, Repair & Modification at Key West International Airport, funded by State of Florida, Department of Transportation Grants (50%) and/or Airport Operating Fund 404 (50% or 100% if/when grant funding is not available). GROWTH MANAGEMENT J1 Board granted approval and authorized execution of a Memorandum of Agreement with Florida Fish and Wildlife Conservation Commission (FWC), for the maintenance of four public boat ramps through FWC's Boating Access Program. The public boat ramps are located at Koehn Avenue on Big Pine Key, Blimp Road on Cudjoe Key, State Road 4A on Little Torch Key, and Gulf View on Big Coppitt Key. Page 119 10/15/2025 J2 Board granted approval to amend Monroe County's RESTORE Act Multiyear Implementation Plan to add the Boca Chica Mooring Field Project, in the amount of $3,500,000.00, initiate the required 45-day public notice and comment period (commencing October 16, 2025 and expiring December 2, 2025), and authorized County professional staff to transmit the amendment package to the U.S. Department of Treasury, to include: public comments received; documentation obligating the State's match funding of $1,650,000.00; and a letter from the Mayor approving transmission, attesting to meeting publishing requirements, and naming Brittany Burtner to act as Authorizing Official in the grant management portal to submit required reports and manage grant activities. J3 Board granted approval of the 2025 Monroe County Area of Critical State Concern Annual Work Program Report, pursuant to Rule 28-20.140, Florida Administrative Code, to be transmitted to the State Land Planning Agency. J4 Board adopted the following Resolution extending the existing reservation of two moderate -income affordable housing ROGO allocations, as requested by Habitat for Humanity of the Upper Keys, Inc., for two proposed affordable housing dwelling units at 110 and 112 Poinsettia Drive, Key Largo, currently having Property Identification Nos. 00530750-000000 and 00530750-000100, until August 18, 2026, for building permit issuance. RESOLUTION NO.435-2025 Said Resolution is incorporated herein by reference. J5 Board adopted the following Resolution approving the 2025-2027 Biennial Public Facilities Capacity Assessment Report. RESOLUTION NO.436-2025 Said Resolution is incorporated herein by reference. COUNTY CLERK M1 Board granted approval of the minutes from the June 17, 2025, special meeting and the June 18, 2025, regular meeting. Said minutes are incorporated herein by reference. M2 Board granted approval to remove surplus equipment from inventory via disposal or advertise for bid. Said inventory is incorporated herein by reference. M3 Board granted approval of Tourist Development Council expenses for the month of September 2025, as follows: Vendor Amount Advertising $2,424,639.71 Bricks & Mortar Projects $3,752.77 Events $422,398.27 Office Supplies & Operating Costs $82,627.58 Page 120 10/15/2025 Vendor Amount Personnel Services $191,905.68 Public Relations $85,095.00 Sales & Marketing $337,424.17 Telephone & Utilities $16,749.19 Travel $5,518.12 Visitor Information Services $163,044.61 M4 Board granted approval of BOCC Warrants 10151886-10153015 (AP); 31853-31916 (WC); all payroll direct deposited to employee's bank accounts for the month of September 2025, as follows: Fund Fund Title Amount 001 General Fund $4,236,604.68 100 Affordable Housing Programs $570.00 101 Fine & Forfeiture $604,392.92 102 Road/Bridges $579,471.46 115 TDC - Two Penn $794,858.26 116 TDC - Admin Promo 2 Cent $1,324,649.75 117 TDC - District 1 Third Cent $1,620,157.29 118 TDC - District 2 Third Cent $186,630.75 119 TDC - District 3 Third Cent $613,286.82 120 TDC - District 4 Third Cent $295,985.34 121 TDC - District 5 Third Cent $911,140.91 125 Grant Fund $1,319,172.87 141 Fire/Ambulance $1,180,706.07 147 Unincorporated Service $415,977.21 148 Planning Building $721,150.44 149 Municipal Policing $1,108,554.65 150 E911 Enhancement Fund $9,149.67 152 Duck Key Security $153,077.24 155 Affordable Housing Initiative $2,000.00 157 Boating Improvement Fund $88,902.03 158 Miscellaneous Special Revenue Fund $500,372.62 160 Environmental Restoration $44,564.87 162 Law Enforcement Trust-600 $2,007,233.59 163 Court Facilities $19,377.27 177 Canal No. 266 MSBU $454.79 180 Building Funds $376,595.53 207 2003 Revenue Bonds $1,450,000.00 304 1 Cent Infrastructure $1,032,295.16 401 Card Sound Bride $19,457.55 403 Marathon Airport $3,309,237.96 404 Key West International Airport $2,272,901.99 Page 121 10/15/2025 Fund Fund Title Amount 405 Key West International Airport Series 2022 Revenue Bonds $808,852.90 406 PFC & Operating Restrictions $16,185.93 414 MSD Solid Waste $2,341,615.25 501 Workers' Compensation $189,778.78 502 Group Insurance Fund $2,606,878.24 503 Risk Management Fund $203,825.76 504 Fleet Management Fund $303,763.57 610 Fire/EMS LOSAP Trust Fund $4,455.00 M5 Board adopted the following Resolution adopting the Monroe County Investment Policy. RESOLUTION NO.431-2025 Said Resolution is incorporated herein by reference. SHERIFFS OFFICE N1 Board granted approval of a Request for Expenditure from Federal Equitable Sharing Funds for Fiscal Year 2026, as follows: $197,142.70 to replace office furniture in the South Florida High Intensity Drug Trafficking Area facility in Weston, Florida. N2 Board granted approval of a Request for Expenditure from Federal Equitable Sharing Funds for Fiscal Year 2026, as follows: $140,000.00 to staff annual special events that occur throughout Monroe County, and to target special crime prevention and investigations as needed. COMMUNITY SERVICES 01 Board granted approval and authorized execution of an Agreement with Tranquility Bay Adult Day Care, Corp. (Key Largo), to provide In Facility Respite and Adult Day Care Services to elderly and disabled residents of Monroe County, for the contract period commencing July 1, 2025 and expiring June 30, 2026. 02 Board granted approval and authorized execution of an Agreement with Tranquility Bay Adult Day Care of Marathon, Corp., to provide In Facility Respite and Adult Day Care Services to elderly and disabled residents of Monroe County, for the contract period commencing July 1, 2025 and expiring June 30, 2026. 03 Board granted approval and authorized execution of a 1 st Amendment to the Federally Funded Subgrant Umbrella Agreement No. E2245, with the State of Florida, Department of Commerce (Commerce), for the Low -Income Home Energy Assistance Program and the Weatherization Assistance Program, to replace Attachment A-2 with a new Attachment A-2, Low -Income Home Energy Assistance Program Scope of Work and Funding Sources, to be retroactively effective as of October 1, 2025; with Notice of Funding Availability (NFA) Page 122 10/15/2025 Identification No. 045756; and authorizing the County to request reimbursement up to $84,159.85, the first of three anticipated releases from Commerce. 04 Board granted approval and authorized execution of a 4th Amendment to the Alliance for Aging, Inc., Contract No. AA-2529, with Monroe County Board of County Commissioners, Social Service/In-Home Servies, for Older Americans Act program funding, to de -obligate $29,450.00 from Title IIID (Disease Prevention and Health Promotion Services) and $6,151.17 from Title Cl (Congregate Meals), in the total amount of $35,601.17, reducing the total contract from $1,220,613.27 to $1,185,012.10, with a required County match of ten percent (10%) for the contract period commencing November 1, 2025 and expiring December 31, 2025. RESILIENCE OFFICE P1 Board granted approval to advertise a Request for Proposals for the Long Key Living Shoreline Construction Project, to help protect and provide resilience to the County's Long Key Transfer Station, funded by State of Florida, Department of Environmental Protection, Grant No. 22-FRP-131, awarded under the Resilient Florida Program. P2 Board granted approval to advertise a Request for Proposals for the Duck Key Living Shoreline and Breakwater Repair Project, funded by State of Florida, Department of Environmental Protection, Grant No. 22-FRP-132, under the Resilient Florida Program. P3 Board granted approval and authorized execution of an 1 Ith Amendment to the Contract with HDR, Engineering Inc., for the Roads Vulnerability Analysis and Capital Plan for County - maintained roads, for Professional Engineering Services, for the design, permitting and preparation of contract plans for the milling and resurfacing of roads in the Stillwright Point community, in the amount of $65,752.82. P4 Board granted approval and authorized execution of a 9th Task Order under the On -Call Contract with Accenture Infrastructure and Capital Projects Consulting, Inc. (formerly, Anser Advisory), for Professional Consulting Services to develop non -ad valorem special assessments to develop the assessment methodology and rate schedule for the Big Coppitt Area Resilient Road Adaptation Project in the Lower Keys, in the amount of $16,000.00. P5 Board granted approval and authorized execution of an 8th Task Order under the On -Call Contract with Accenture Infrastructure and Capital Projects Consulting, Inc. (formerly Anser Advisory), for Professional Consulting Services to develop non -ad valorem special assessments to develop the assessment methodology and rate schedule for the Winston Waterways Neighborhood Resilient Road Adaptation Project in Key Largo, in the amount of $15,000.00. COUNTY ADMINISTRATOR Q 1 Board accepted the County Administrator's Report for the month of October 2025. Said report is incorporated herein by reference. Page 123 10/15/2025 Q2 Board accepted the Report on Small Contracts signed by the County Administrator, for the month of September 2025, as follows: Vendor Amount Motorola Solutions, Inc. $2,856.00 A&B Exterminators, Inc. $18,960.00 Smarsh, Inc. $31,191.55 Frank Johnson $49,999.99 Canon USA, Inc. $3,217.52 Tarkett USA Inc. $14,850.43 Insight LPR, LLC (for Duck Key Security District) $5,500.00 Driven Technologies $26,513.64 Q4 Board granted approval of the Monroe County 2026 State Legislative Agenda. Said Agenda is incorporated herein by reference. Q5 Board granted approval and authorized execution of an Agreement with Capitol Group, Inc. (Robert Reyes), for Lobbying Services on behalf of Monroe County in the legislative and executive branches of State government, effective October 1, 2025. Q6 Board granted approval and authorized execution of an Agreement with Gray Robinson, P.A. (Ryan Matthews and Dean Cannon), for Lobbying Services on behalf of Monroe County in the legislative and executive branches of State government, effective October 1, 2025. Q7 Board granted approval and authorized execution of an Agreement with Capital City Consulting (Nick Iarossi and Andrew Ketchal), for Lobbying Services on behalf of Monroe County, including specifically in executive branch to advance the County's pursuit of recurring funding for the implementation of the Florida Keys Stewardship Act, resiliency funding, and other issues as called upon, effective October 1, 2025. Q9 Board adopted the following Resolution appointing Cory Schwisow as the Director of Emergency Management, and rescinding Resolution No. 195-2025, appointing Schwisow as the Interim Director. RESOLUTION NO.437-2025 Said Resolution is incorporated herein by reference. Q10 Board adopted the following Resolution rescinding Resolution No. 230-2020 and adopting an updated Social Media Policy for the use of social media for county business to promote public awareness and boost participation and understanding of county programs, policies, and services. RESOLUTION NO.438-2025 Said Resolution is incorporated herein by reference. Page 124 10/15/2025 COUNTY ATTORNEY R2 Board granted approval of an increased rate with the Division of Administrative Hearings, from $207.00 per hour to $219.00 per hour, for Administrative Law Judge Services, effective October 1, 2025, as provided by the contract and pursuant to Florida Statute 120.65. R3 Board granted approval to initiate litigation against Long Key Sunset Lodge LLC, and their property, 65651 Overseas Highway, Long Key, Florida, to seek compliance with the County Code and enforce the lien(s) arising from Code Compliance Case No. CE23100023. R4 Board granted approval to initiate litigation against Shrimp Farm Housing LLC, and their property, 23801 Overseas Highway, Summerland Key, Florida, to seek compliance with the County Code and enforce the lien(s) arising from Code Compliance Case No. CE21030071. R5 Board granted approval to advertise a Public Hearing to consider adoption of an Ordinance repealing County Code Section 4-75, related to dangerous dogs, and directing readers to Florida Statute 767.10, et seq., to eliminate conflicts with Florida law. EMPLOYEE SERVICES U1 Board adopted the following Resolution establishing the method of lessee selection, lease terms, and rental rates of the Employee Housing Program. RESOLUTION NO.439-2025 Said Resolution is incorporated herein by reference. SHERIFF'S OFFICE U2 Board granted approval and authorized execution of a Contract with the City of Layton and Monroe County Sheriffs Office, for Local Police Services, for a term of three years, commencing October 1, 2025. U3 Board granted approval and authorized execution of a 1 st Amendment to the Contract with the City of Marathon and Monroe County Sheriff's Office, for Local Police Services, in the amount of $3,136,794.00 for Fiscal Year 2025-2026. U4 Board granted approval and authorized execution of a 1st Amendment to the Contract with Islamorada, Village of Islands, for Local Police Services, in the amount of $3,575,290.00 for Fiscal Year 2025-2026. COUNTY ATTORNEY U5 Board granted approval and authorized the County Attorney to execute all necessary documentation to pay the approximately $1,805.19 necessary to redeem the unpaid taxes to ensure clear title to property received by the County to resolve the litigation in Monroe County v. Page 125 10/15/2025 Magnolia 101, LLC, et al., Circuit Court Case No. 13-CA-945-P/Third DCA Case No. 3D17- 1312. PLANNING & ENVIRONMENTAL RESOURCES U7 Board adopted the following Resolution extending a temporary construction staging area Special Use Permit, granted through Resolution No. 147-2025, until December 31, 2025, at 92501 Overseas Highway, more particularly described as Parcels of Land in Section 27, Township 62 South, Range 38 East, Tavernier, Monroe County, Florida, currently having Property Identification Nos. 00490250-000000 and 00089490-000000. RESOLUTION NO.440-2025 Said Resolution is incorporated herein by reference. Motion carried unanimously. MISCELLANEOUS BULK ITEM C19 Bob Shillinger, County Attorney, addressed the Board. The following individual addressed the Board regarding approval to award bid and enter into a 3-year Contract with SLSCO LTD, for back up Emergency Management Logistics Services, effective October 15, 2025: Bart Smith, representing AshBritt, Inc. Donald Townsend, Jr., Assistant County Attorney, addressed the Board. After discussion, motion was made by Commissioner Cates and seconded by Commissioner Rice to grant approval and authorize execution of the Contract. Roll call vote carried unanimously, with Commissioner Raschein abstaining due to conflict. 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 Michelle Lincoln, Commissioner Holly Raschein, Commissioner David Rice, and Mayor Bruce Halle. Councilman Greg Lewis was absent from the meeting. H1 Motion was made by Commissioner Rice and seconded by Commissioner Lincoln to grant approval to purchase 24 sets of firefighter bunker gear from Bennett Fire Products Company, Inc., with a 44% discount applied pursuant to the competitively solicited Lake County, Florida Contract No. 22-730B, for a total purchase in the amount of $97,440.00. Motion carried unanimously. Fire Chief RL Colina, Monroe County Fire Rescue, addressed the Board. H2 Motion was made by Commissioner Lincoln and seconded by Commissioner Raschein granting approval to accept a grant award in the amount of $26,670.00 from the State of Florida Page 126 10/15/2025 Department of Financial Services, Division of State Fire Marshal, pursuant to the Fiscal Year 2025-2026 Florida Firefighter Cancer Decontamination Equipment Grant; granted approval of a 25% local match, in the amount of $8,890.00; and authorized the County Administrator to execute the grant agreement and all documents required in furtherance of said grant award. 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 Dr. Hanna Koch, Director of Artificial Reefs, gave a Power Point Presentation, Monroe County Artificial Reefs, and gave a department update. PRESENTATION OF AWARDS B 1 Badge Pinning and Oath Presentation of 9 new members of Monroe County Fire Rescue as follows: Firefighter/EMT Jonathan Abraham, Firefighter/EMT Nathan Acosta, Firefighter/EMT Jonathan Camps, Firefighter/Paramedic Miguel Delima, Firefighter/EMT Brycen Fresco, Firefighter/Paramedic Andy Herrero, Firefighter/EMT Fernando Kreitz, Firefighter/EMT Ricardo Lezcano and Firefighter/EMT Eric Sellers, Jr. B2 Presentation of Year of Service Award in recognition of 10 years of service, to Lieutenant Lee Placido, with Monroe County Fire Rescue. COUNTY ADMINISTRATOR Q3 Kelly McKinnon, Executive Director of Pigeon Key Foundation, Inc., gave a Power Point Presentation on the foundation's 2025 yearly accomplishments and ongoing goals. Q8 Heidi Solaun, State of Florida, Department of Transportation (DOT), District 6, Director of Transportation and Development, addressed the Board. Antonette Adams, DOT Program Management Administrator, gave a Power Point Presentation on the Florida Department of Transportation — District 6 Five Year Tentative Work Program for Fiscal Years 2026/2027 through 2030/2031. After discussion, motion was made by Commissioner Lincoln and seconded by Commissioner Cates to acknowledge the DOT's Tentative Work Program. Motion carried unanimously. Mr. Shillinger excused himself from the meeting. PUBLIC HEARING S2 A Public Hearing was held to consider an Ordinance amending the Monroe County Tier Overlay District Map from Tier I to Tier III, as requested by Natallie Liz, on behalf of Brett Biller, for a parcel of land located at 305 Avenue A, Big Coppitt Key, more particularly Page 127 10/15/2025 described as Block 3, Lot 6, Johnsonville Plat, Plat Book 1, Page 53, of the Official Records of Monroe County, currently having Property Identification No. 00151350-000000. Motion was made by Commissioner Raschein and seconded by Commissioner Lincoln to adopt the Ordinance. The following individuals addressed the Board: Jim Wallace, and Natallie Liz, representing the applicant. Motion carried unanimously. ORDINANCE NO.022-2025 Said Ordinance is incorporated herein by reference Mr. Shillinger returned to the meeting. COMMISSIONER'S ITEM L1 The following individuals addressed the Board regarding the condition of Valois Boulevard, in Key Largo, Florida: Amy Lawrence and David Garvin. COUNTY ATTORNEY R1 Mr. Shillinger referred the Board to the County Attorney Report for the month of October 2025. Motion was made by Commissioner Raschein and seconded by Commissioner Lincoln to grant approval of the report. Motion carried unanimously. Said report is incorporated herein by reference. The Board acknowledged Cory Schwisow for being named Director of Emergency Management. COUNTY ATTORNEY R6 Mr. Shillinger requested to hold an Attorney -Client Closed Session in the matter of Joshua Drechsel v. Monroe County, Florida, Case No. 25-CA-849-K, and read the required language into the record. Motion was made by Commissioner Raschein and seconded by Commissioner Rice to grant approval to hold the Closed Session at the November 13, 2025 regular meeting in Key West, Florida, at 9:00 a.m. or as soon thereafter as the matter may be heard. Motion carried unanimously. PUBLIC HEARINGS S 1 A Public Hearing was held to consider an Ordinance amending Chapter 122 (Floodplain Management) of the Monroe County Land Development Code, which would eliminate the Implementation Plan for the Monroe County Flood Inspection and Compliance Program, as requested by the Board at the April 16, 2025 regular meeting. Emily Schemper, Director of Growth Management, gave a Power Point Presentation, and corrected a scrivener's error in the agenda item backup, which should reference Section 122, Florida Statutes. There was no public input. Motion was made by Commissioner Raschein and seconded by Commissioner Lincoln to adopt the following Ordinance, with the citation change. Motion carried unanimously. Page 128 10/15/2025 ORDINANCE NO.023-2025 Said Ordinance is incorporated herein by reference. COUNTY ATTORNEY R6 Mr. Shillinger readdressed Item R6 to correct the meeting date to November 12, 2025. GROWTH MANAGEMENT J6 Ms. Schemper gave a Power Point Presentation regarding the proposed amendments to the Comprehensive Plan and the Land Development Code; the redistribution of 62 existing administrative relief allocations; the delayed inclusion of additional ROGO allocations approved by 2025 Senate Bill 180; and the delayed establishment of a new ROGO allocation category for market -rate workforce housing. Mr. Shillinger and Christine Hurley, County Administrator, addressed the Board. The Board took no official action. Mr. Shillinger announced Governor Ron Desantis' appointment of Judge Derek Lewis to Florida's 16th Judicial Circuit Court as a County Court Judge. Honorable Judge Lewis addressed the Board. PLANNING & ENVIRONMENTAL RESOURCES U6 Ms. Schemper updated the Board regarding Ordinance No. 018-2025, which was adopted at the August 20, 2025 regular meeting, related to the County's remaining 214 early evacuation workforce housing permit allocations, and preemptions in Senate Bill 180, regarding more restrictive regulations. Ms. Hurley, Mr. Shillinger, and Peter Morris, Assistant County Attorney, addressed the Board. There being no further business, the meeting of the Board of County Commissioners was adjourned. Kevin Madok, CPA Clerk and ex-officio Clerk to the Board of County Commissioners Monroe County, Florida Liz Yongue, D.C. Page 129 10/15/2025