HomeMy WebLinkAboutItem L04COUNTY 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
March 11, 2026
Agenda Item Number: L4
26-0547
BULK ITEM: Yes DEPARTMENT: Clerks Office
TIME APPROXIMATE: NA STAFF CONTACT: Liz Yongue
AGENDA ITEM WORDING: Approval of the minutes from the November 12, 2025 Regular
Meeting.
ITEM BACKGROUND:
PREVIOUS RELEVANT BOCC ACTION:
INSURANCE REQUIRED: No
CONTRACT/AGREEMENT CHANGES:
STAFF RECOMMENDATION
DOCUMENTATION:
11. November 12 Regular
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:
MINUTES
OF THE MONROE COUNTY
BOARD OF COUNTY COMMISSIONERS
Regular Meeting
Board of County Commissioners
Wednesday, November 12, 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, 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. Commissioner David Rice was absent from the meeting.
The Board welcomed the Tuna de Ciencias de Grenada music group from Spain.
PRESENTATION TO MAYOR JAMES K. SCHOLL
The Board thanked Mayor Scholl for his service. Christine Hurley, County
Administrator, and Bob Shillinger, County Attorney, addressed the Board. Mayor Scholl
expressed his appreciation to the Board and county staff for their accomplishments and support
over the past year.
CALL TO ORDER 2025-2026 BOARD OF COUNTY COMMISSIONERS
Mr. Shillinger addressed the Board. Motion was made by Commissioner Cates and
seconded by Commissioner Raschein to allow Commissioner Rice to appear remotely and vote,
due to extraordinary circumstances. Motion carried unanimously.
COMMISSION ORGANIZATION
C1 Mr. Shillinger addressed the Board. Motion was made by Mayor Scholl and seconded by
Commissioner Raschein nominating Mayor Pro Tern Lincoln as Mayor for the Board of County
Commissioners. Motion carried unanimously.
Motion was made by Commissioner Cates and seconded by Commissioner Raschein
nominating Commissioner David Rice as Mayor Pro Tem for the Board of County
Commissioners, and adopting the following Resolution. Motion carried unanimously.
RESOLUTION NO.441-2025
Said Resolution is incorporated herein by reference.
Page 11 11/12/2025
C2 Motion was made by Commissioner Scholl and seconded by Commissioner Raschein to
adopt the following Resolution authorizing the Mayor and the Clerk of the Board to sign all
warrants, legal documents and any other necessary documents; stating that the presently
authorized signatures validating County checks are hereby continued for sixty days from this
date in order to meet all payroll and necessary obligations. Motion carried unanimously.
RESOLUTION NO.442-2025
Said Resolution is incorporated herein by reference.
Commissioner Rice excused himself from the remainder of the meeting.
ADDITIONS, CORRECTIONS & DELETIONS
A Motion was made by Commissioner Scholl and seconded by Commissioner Raschein
granting approval of the Additions, Corrections and Deletions to the agenda. Motion carried
unanimously.
PRESENTATION OF AWARDS
E1 Presentation of Years of Service Award in recognition of 10 years of service to
Firefighter John Guieb, Jr., with Monroe County Fire Rescue.
E2 Presentation of Years of Service Award in recognition of 15 years of service to
Lieutenant Tony Araque, with Monroe County Fire Rescue.
E3 Mayor's Proclamation declaring November 2025 as Monroe County Smoking Cessation
and Lung Cancer Awareness Month, and recognizing the efforts of the Florida Keys Area Health
Education Centers.
E4 Mayor's Proclamation declaring November 2025 as Monroe County Aviation History
Month, and recognizing both Key West International Airport and Florida Keys Marathon
International Airport as pillars of the communities they serve.
BULK APPROVALS
Motion was made by Mayor Lincoln and seconded by Commissioner Raschein granting
approval of the following items by unanimous consent:
F1 Board granted approval and authorized execution of a 9th Amendment to the Agreement
with Beach Raker, LLC, for Beach Cleaning, Maintenance, and Beautification at Higgs Beach,
extending the term of the Agreement for an additional nine months, from January 1, 2026,
through September 30, 2026.
Page 12 11/12/2025
F2 Board granted approval and authorized execution of a Contract with the State of Florida,
Department of Health, for operation of the Monroe County Health Department, retroactive to
October 1, 2025, with a County share in the amount of $1,584,443.00 for Fiscal Year 2025-2026.
F3 Board adopted the following Resolution authorizing, after a period of four years from the
date of the incident and all efforts of collecting the debt have been exhausted, the write-off of
811 Fire Rescue Ground Ambulance accounts, in the amount of $451,950.48, and the write-off
of 136 Ground Ambulance accounts compiled by Advanced Data Processing, Inc., in the amount
of $80,256.67, from the Fire and Ambulance District 1 L&M Fund (141).
RESOLUTION NO.443-2025
Said Resolution is incorporated herein by reference.
F4 Board adopted the following Resolution authorizing, after a period of four years from the
date of the incident and all efforts of collecting the debt have been exhausted, the write-off of
437 Fire Rescue Air Ambulance accounts, in the amount of $4,805,472.41, the write-off of 71
resident fee waivers, in the amount of $510,112.11, and the write-off of 444 accounts compiled
by Advanced Data Processing, Inc., in the amount of $3,590,667.14, from the Fine and
Forfeiture Fund (101).
RESOLUTION NO.444-2025
Said Resolution is incorporated herein by reference.
F5 Board adopted the following Resolution regarding travel reimbursement rates for County
Commissioners representing the County on the South Florida Regional Planning Council.
RESOLUTION NO.445-2025
Said Resolution is incorporated herein by reference.
F6 Board granted approval and authorized execution of a 2nd Amendment to Agreement No.
22MO I with the State of Florida, Department of Environmental Protection for the Higgs Beach
Sand Renourishment Project, which extends the expiration of the grant to December 31, 2026, to
allow for grant revisions required prior to close out. The total grant amount and State share
remain the same.
F7 Board granted approval to submit an Application to the State of Florida Department of
Health, Emergency Medical Services Grant Program, for grant funding in the amount of
$70,000.00 for medical training equipment and accessories, with a required local match of up to
25%, approximately $17,500.00; and authorized the County Administrator to execute the grant
application, grant agreement (in the event of an award), and all documents required in
furtherance of said grant process.
F8 Board granted approval and authorized execution of a 5th Amendment to the Agreement
with Bender & Associates Architects, P.A., for Architectural and Engineering Services for the
Facility Assessment and Design of Wind Retrofits at 10 County Buildings Project, adding
Page 13 11/12/2025
additional design services for the replacement of the roof at the Monroe County Detention Center
on Stock Island, in the amount of $271,445.00, to bring the roof up to current Florida Building
Code standards, as requested by the State of Florida, Division of Emergency Management
(FDEM). Funding is provided by a FDEM Hazard Mitigation Grant Program Grant (75%), and
Local match (25%) paid by the One Cent Infrastructure Sales Tax (Fund 304).
F9 Board granted approval of a Proposal from Gary's Plumbing and Fire, Inc., under the
current Contract, to provide all labor, material, and equipment needed to replace the existing
diesel driven fire suppression pump at the Stock Island Detention Center, in the amount of
$474,000.00, partially funded by Fine and Forfeiture Fund (Fund 101), in the amount of
$274,000.00, and One Cent Infrastructure Sales Surtax (Fund 304), in the amount of
$200,000.00. This is an urgent life/safety replacement. Funded This is a one-time expenditure
and an increase in allotted annual funds going forward is not needed.
F 10 Board granted approval of the corrected Financial Impact of Agenda Item C 1 from the
August 20, 2025 regular meeting (Peak Item No. 2023-4202), for approval of the 1st
Amendment to the Agreement with Rol1Kall Technologies, LLC, increasing the Contract Total
Dollar Amount from $173,000.00 to $437,272.72, and increasing the Current Year Portion from
$125,312.84 to $218,363.36, for the approved Amendment, which increased the hourly rate for
off -duty security detail from $55.00 to $65.00.
F11 Board adopted the following Resolution adopting the 2025 Monroe County Local
Mitigation Plan update.
RESOLUTION NO.446-2025
Said Resolution is incorporated herein by reference.
F12 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.447-2025
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 2).
RESOLUTION NO.448-2025
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 3).
RESOLUTION NO.449-2025
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 4).
RESOLUTION NO.450-2025
Said Resolution is incorporated herein by reference.
Page 14 11/12/2025
Transfer of Funds (OMB Schedule Item No. 5).
RESOLUTION NO.451-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 6).
RESOLUTION NO.452-2025
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 7).
RESOLUTION NO.453-2025
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 8).
RESOLUTION NO.454-2025
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 9).
RESOLUTION NO.455-2025
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 10).
RESOLUTION NO.456-2025
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 11).
RESOLUTION NO.457-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 12).
RESOLUTION NO.458-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 13).
RESOLUTION NO.459-2025
Said Resolution is incorporated herein by reference.
Amending Resolution 330-2025 (OMB Schedule Item No. 14).
RESOLUTION NO.460-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 15).
RESOLUTION NO. 461-2025
Said Resolution is incorporated herein by reference.
Page 15 11/12/2025
Receipt of Unanticipated Funds (OMB Schedule Item No. 16).
RESOLUTION NO.462-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 17).
RESOLUTION NO.463-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 18).
RESOLUTION NO.464-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 19).
RESOLUTION NO.465-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 20).
RESOLUTION NO.466-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 21).
RESOLUTION NO.467-2025
Said Resolution is incorporated herein by reference.
Amending Resolution 302-2025 (OMB Schedule Item No. 22).
RESOLUTION NO.468-2025
Said Resolution is incorporated herein by reference.
Amending Resolution 359-2025 (OMB Schedule Item No. 23).
RESOLUTION NO.469-2025
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 24).
RESOLUTION NO.470-2025
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 25).
RESOLUTION NO.471-2025
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 26).
RESOLUTION NO.472-2025
Said Resolution is incorporated herein by reference.
Page 16 11/12/2025
Transfer of Funds (OMB Schedule Item No. 27).
RESOLUTION NO.473-2025
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 28).
RESOLUTION NO.474-2025
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 29).
RESOLUTION NO.475-2025
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 30).
RESOLUTION NO.476-2025
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 31).
RESOLUTION NO.477-2025
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 32).
RESOLUTION NO.478-2025
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 33).
RESOLUTION NO.479-2025
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 34).
RESOLUTION NO.480-2025
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 35).
RESOLUTION NO.481-2025
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 36).
RESOLUTION NO.482-2025
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 37).
RESOLUTION NO.483-2025
Said Resolution is incorporated herein by reference.
Page 17 11/12/2025
Transfer of Funds (OMB Schedule Item No. 38).
RESOLUTION NO.484-2025
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 39).
RESOLUTION NO.485-2025
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 40).
RESOLUTION NO.486-2025
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 41).
RESOLUTION NO.487-2025
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 42).
RESOLUTION NO.488-2025
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 43).
RESOLUTION NO.489-2025
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 44).
RESOLUTION NO.490-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 45).
RESOLUTION NO.491-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 46).
RESOLUTION NO.492-2025
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 47).
RESOLUTION NO.493-2025
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 48).
RESOLUTION NO.494-2025
Said Resolution is incorporated herein by reference.
Page 18 11/12/2025
Transfer of Funds (OMB Schedule Item No. 49).
RESOLUTION NO.495-2025
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 50).
RESOLUTION NO.496-2025
Said Resolution is incorporated herein by reference.
F13 Board granted approval to purchase new aquatic play equipment from Rain Drop
Products, LLC, for the activity pool at Jacobs Aquatic Center, using Sourcewell Contract No.
010521-RDP, in the amount of $342,831.52, funded by Tourist Development Council grants.
F 14 Board adopted the following Resolution approving a Small County Outreach Program
Grant Agreement with the State of Florida, Department of Transportation, to partially fund
Construction Services for the Key Deer Boulevard (North of Watson Boulevard) Roadway
Rehabilitation Project, in the amount of $3,910,969.00, which requires a 25% local match, in the
amount of $1,303,656.00, funded by Local Infrastructure Sales Tax funds. The item was
readdressed later in the meeting.
RESOLUTION NO.497-2025
Said Resolution is incorporated herein by reference.
F15 Board granted approval to advertise a Public Hearing to consider a Resolution approving
a proposed budget amendment to Fund 163, Court Facilities Fees.
F16 Board granted approval of a Workers' Compensation Settlement, in the amount of
$425,000.00, inclusive of Attorney's fees.
F 17 Board granted approval and authorized execution of a Contract with Pavement
Technology, Inc, for application of Reclamite Asphalt Rejuvenation Agent on county -maintained
roads from Cudjoe Key to Little Torch Key, and in Tavernier, to extend the life of the asphalt, in
an amount not -to -exceed $560,663.52. This contract is being procured utilizing competitively bid
pricing under a joint cooperative bid for the City of Plantation, Florida. The contract price is
$1.24 per square yard of pavement treated.
F18 Board granted approval and authorized execution of an 8th Amendment to the Agreement
with Gary's Plumbing and Fire, Inc., for Full Maintenance Fire Protection Services at County
facilities, to add the Monroe County Sheriff Firing Range and the Monroe County Emergency
Operations Center as additional Middle Keys locations, and to add the Clerks Offsite Record
Storage site as a Lower Keys location, and increase the not -to -exceed amount of the Agreement
by $8,000.00, to a total amount not -to -exceed $401,775.00 per year, retroactive to November 1,
2025. Funding is Ad Valorem and Fines and Forfeitures funds.
F19 Board granted approval and authorized execution of a 2nd Amendment to the Agreement
with Maverick United Elevator, LLC, to add an elevator in the Emergency Operations Center to
Page 19 11/12/2025
the Agreement, and to increase the total compensation amount, to an amount not -to -exceed
$118,000.00.
F20 Board granted approval and authorized execution of Emergency Management
Performance Grant Agreement No. G0637 with the State of Florida, Division of Emergency
Management, to partially fund the Emergency Management, Senior Planner - Training, Exercise,
and Logistics position, in the amount of $56,974.00, requiring no local match; and authorized the
County Administrator or their designee to execute any additional documentation in relation to
the grant.
F21 Board granted approval and authorized execution of a 1st Amendment to the Contract
with HDR Engineering, Inc., for Engineering Design and Permitting Services, for the Winston
Waterways Road Elevation and Stormwater Design Project, to add Data Collection, Hydraulic
Analysis and Roadway Design Services for an additional 0.26 miles of roadway that has been
added to the project, at an additional cost, in the amount of S155,894.66, which is funded with
grant funds through the State of Florida, Department of Environmental Protection, Resilient
Florida Grant Program, and the Federal Emergency Management Agency, Hazard Mitigation
Grant Program.
F22 Board granted approval and authorized the County Administrator to execute and send
termination notices that correspond to each of the respective agreements for Volunteer Fire
Rescue and Ambulance Services between the County and the following non-profit entities: Stock
Island Volunteer Fire Department, Inc.; Big Coppitt Volunteer Fire Department, Inc.; Sugarloaf
Key Volunteer Fire Department, Inc.; Big Pine Key Volunteer Fire Department, Inc.; Marathon
Volunteer Fire and Rescue, Inc.; Conch Key Volunteer Fire Department and Rescue Squad, Inc.;
Layton Volunteer Fire Department, Inc.; Islamorada Volunteer Fire, Ambulance and Rescue
Corps, Inc.; Key Largo Volunteer Fire Department, Inc.; and Key Largo Volunteer Ambulance,
Inc.
F23 Board granted approval and authorized the County Administrator to execute and send the
Notice of Termination of the Agreement for Volunteer Fire Rescue and Ambulance Services
between Monroe County and the Tavernier Volunteer Fire Department and Ambulance Corp.,
Inc., with a mutually agreed upon termination date of December 31, 2025.
F24 Board adopted the following Resolution amending the Personnel Policies and Procedures
Manual, revising and updating Section 5, Hours of Work, and adding Section 22, Remote Work
Policy, effective January 1, 2026.
RESOLUTION NO.498-2025
Said Resolution is incorporated herein by reference.
F25 Board granted approval of changes to the Monroe County Purchasing Policy to update
language due to the changes in Monroe County's Organizational Chart and other revisions.
Page 110 11/12/2025
F26 Board adopted the following Resolution setting forth administrative direction for existing
remote workers in consideration of the addition of the Remote Work Policy to the Personnel
Policies and Procedures Manual.
RESOLUTION NO.499-2025
Said Resolution is incorporated herein by reference.
F27 Board granted approval and authorized execution of an Interlocal Agreement with State
of Florida, Fish and Wildlife Conservation Commission (FWC), to provide ongoing Fleet
Maintenance and Repair Services for FWC vehicles, at a labor rate of $259.29 per hour.
F28 Board granted approval and authorized execution of an Interlocal Agreement with State
of Florida, Highway Safety and Motor Vehicles (FHP), to provide ongoing Fleet Maintenance
and Repair Services for FHP vehicles, at a labor rate of $259.29 per hour.
F29 Board accepted the Report of Change Orders for the month of October 2025, reviewed by
the County Administrator/Assistant County Administrator. Said report is incorporated herein by
reference.
F30 Board granted approval and authorized execution of an Agreement with Keys Roofing,
Inc., the lowest responsible and responsive bidder, for the Key Largo Library Roofing Project, in
the amount of $133,500.00, funded by Fund 304.
F31 Board granted approval and authorized execution of Task Order No. 10 under the Master
Agreement with Safeware, Inc., to install access control at a County -owned building by March
31, 2026, in the amount of $516,503.49, funded by Fund 163.
F32 Board granted approval and authorized execution of a Service Agreement under the
Master Agreement with Safeware, Inc., to provide annual preventative maintenance, extended
coverage hours, priority response and routine system upgrades as applicable, in the amount of
$46,887.86, funded by Fund 503. Safeware, Inc., via its Subcontractor/certified integrators,
Automated Port Services, will be responsible for servicing the physical security components and
other related services, which is set forth in more detail in the Scope of Work.
F33 Board granted approval of a Master Lease Agreement with Flex Financial, LLC (a
division of Stryker Sales, LLC), for 20 LifePak-35 patient monitors and 11 Lucas Chest
Compression Systems, over a 61-month term, with six annual payments of $230,746.23, in the
total aggregate amount of $1,384,477.38; granted approval of a sole source exemption to the
Purchasing Policy; granted approval of the trade-in of County assets consisting of 20 LifePak-15
monitors and 11 Lucas Chest Compression Systems; and authorized the County Administrator,
and certain county officials, to execute the aforementioned documents, as well as any associated
documents, subject to review for legal form and sufficiency by the County Attorney or designee.
F34 Board granted approval of a 2nd Amenchnent to the State of Florida, Department of
Environmental Protection, Resilient Florida Grant Agreement No. 24SRP07, which amends the
Page 111 11/12/2025
grant match percentages for preconstruction activities (engineering design) from a 50150
Resilient Florida grant/local match, to a 28% Resilient Florida Grant, in the amount of
$1,109,930.00, and 72% match, in the amount of $2,854,106.00, for a total design cost in the
amount of $3,964,036.00; and authorized the County Administrator to execute the Amendment.
The full match grant amount of 72% is funded by a State of Florida, Department of Emergency
Management, Hazard Mitigation Grant Program Grant. This Agreement provides partial funding
for the engineering design and permitting for the Big Coppitt Road Elevation Resiliency and
Adaptation Project.
F35 Board granted approval to issue a bid solicitation for Emergency Transportation Services,
to include Emergency Evacuation Bus Services for the general public and special needs
populations in the event of a local emergency declaration.
F36 Board granted approval and authorized execution of a 1st Amendment to the Enterprise
Enrollment Agreement and related Program Signature Form with Microsoft Corporation;
authorized the County Administrator to negotiate any further minor changes, insertions, or
additions of this transaction; and to execute any further documentation described herein as
needed to complete this transaction, as approved by the County Attorney, or designee; and
ratified approval of actions previously taken by said officials and employees of the County with
respect to this transaction.
TOURIST DEVELOPMENT COUNCIL
G1 Board granted approval to advertise a Request for Proposals for International Public
Relations Services for Monroe County Tourist Development Council.
G2 Board granted approval and authorized execution of an Agreement with Avoy
Technologies Limited d/b/a SnapSea, for a three-year subscription for SnapSea Visual Marketing
Platform at the enterprise level, in an amount not to exceed $23,870.00 per year.
G3 Board granted approval and authorized execution of a 1st Amendment to the Agreement
with Overseas Media Group, LLC, for Webcam Services, to revise Attachment B amending the
monthly ongoing cost of the webcams to include the final post -installation rates for each of the
nine current webcam locations.
G4 Board granted approval to register for and attend four additional travel/trade shows not
previously approved in the Tourist Development Council Fiscal Year 2026 Marketing Plan, as
follows: Southeast Sales Mission, in an amount not to exceed $6,000.00; Latin American Travel
Agent FAM, in an amount not to exceed $10,000.00; Retreats Resources Classic Southeast
Roadshow, in an amount not to exceed 9,000.00; and Meeting Professionals International New
Jersey Tradeshow, in an amount not to exceed $3,750.00.
G5 Board granted approval and authorized execution of an Agreement with ACE Cleaning
and Organizing, LLC d/b/a Clarity Cleaning Solutions, for Cleaning Services for the Tourist
Development Council administrative office in Islamorada.
Page 112 11/12/2025
G6 Board granted approval to add Section IV-D to the Tourist Development Council
Operations Manual, to establish a Dive and Eco-Tourism Advisory Committee; and granted
approval to terminate, for convenience, the current Dive Umbrella Agreement with Keys
Association of Dive Operators, Inc., to provide recommendations for dive and snorkel related
marketing activities.
G7 Board granted approval and authorized execution of an Agreement with Monroe Council
of the Arts Corporation d/b/a Florida Keys Council of the Arts, for funding of services for the
promotion of tourism and the attraction of tourists to Monroe County.
G8 Board granted approval to revise Section II of the Tourist Development Council
Operations Manual to include a Media Buy Policy, and to update the signatory authority for
media buys/insertion orders, to authorize the Senior Director of Marketing or Comptroller to
execute the orders or amendments as needed.
G9 Board granted approval and authorized execution of a 2nd Amendment to the Agreement
with Axis Travel Marketing LTD, to revise Attachment B, to reallocate funding from the
monthly service fee to the Business to Consumer (132C) Editorial Campaign.
G10 Board granted approval and authorized execution of an Agreement with LMA
Communications, Inc., for Public Relations Services for the Canadian market.
G11 Board granted approval and authorized execution of an Agreement with I.Care
Corporation, for LCare - Coral Restoration — Islamorada 2026, in an amount not to exceed
$145,000.00, funded by Tourist Development Council, District IV Advisory Committee, Fiscal
Year 2026 Capital Resources.
G12 Board granted approval and authorized execution of an Agreement with Florida Keys
Wild Bird Rehabilitation Center, Inc., for the Wild Bird Center Repairs to the Sanctuary's
Boardwalk Project, in an amount not to exceed $320,000.00, funded by Tourist Development
Council, District IV and V Advisory Committees, Fiscal Year 2026 Capital Resources.
G13 Board granted approval and authorized execution of an Agreement with Old Island
Restoration Foundation, Inc., for the Repair the Oldest House Project, in an amount not to
exceed $341,600.00, funded by District I Advisory Committee, Fiscal Year 2026 Capital
Resources.
COUNTY LAND ACQUISITION AND LAND MANAGEMENT
I1 Board adopted the following Resolution requesting that the Monroe County
Comprehensive Plan Land Authority convey real property legally described as Block 3, Lot 9,
Hibiscus Park (PB 3-166), with Property Identification No. 00507840-000000, commonly known
as 18 Hibiscus Lane, Key Largo, Florida, to Monroe County; committing to lease the subject
Page 113 11/12/2025
property to Habitat for Humanity of the Upper Keys, Inc., for development with affordable
housing; and authorizing the Mayor to sign a Land Use Restriction Agreement.
RESOLUTION NO.500-2025
Said Resolution is incorporated herein by reference.
I2 Board granted approval and authorized execution of a 99-year Ground Lease with Habitat
for Humanity of the Upper Keys, a Florida not -for -profit corporation, for property legally
described as Block 2, Lot 9, Hibiscus Park (PB 3-166), Property Identification No. 00507520-
000000; 17 Hibiscus Lane, ocean side of Key Largo, near mile marker 101.
I3 Board granted approval and authorized execution of a 99-year Ground Lease with Habitat
for Humanity of the Upper Keys, a Florida not -for -profit corporation, for property legally
described as Block 2, Lot 8, Hibiscus Park (PB 3-166), Property Identification No. 00507510-
000000; 15 Hibiscus Lane, ocean side of Key Largo, near mile marker 101.
AIRPORTS
L1 Board granted approval and authorized execution of Task Order No. 2022-90 with Jacobs
Project Management Co., for Environmental Mitigation Monitoring and Reporting requirements
at Crawl Key (Areas 1-6), as required mitigation for the Commercial Apron Project at Key West
International Airport, in the amount of $514,510.00, funded by Airport Operating Fund 404.
L2 Board granted approval for Key West International Airport to support the local IOU
Conch Ball Baseball Team through a sponsorship donation, in the amount of $500.00, and in
accordance with promotional sponsorships Resolution No. 123-2021.
L3 Board granted approval for Key West International Airport to support Keys Area Health
Education Centers through a sponsorship donation, in the amount of $2,000.00, for the purpose
of smoking cessation efforts, and in accordance with Resolution 123-2021.
L4 Board accepted the Report of Airport Change Orders for the month of October 2025,
reviewed by the County Administrator. Said report is incorporated herein by reference.
L5 Board granted approval to issue a purchase order to Boland's LLC, a sole source vendor,
to repair the Runway 9/27 Engineered Material Arresting System (EMAS) at Key West
International Airport, in the amount of $263,409.00; and authorized the County Administrator
and Executive Director of Airports to execute an agreement with Boland's LLC, as written and
legally approved by the County Attorney's office, in order to expedite final repairs. The EMAS
was recently damaged by a private airplane, and Risk Management tendered a claim to the
owner's insurance carrier, who has accepted liability for the damage and agreed to reimburse the
County for repair expenses upon completion of the project.
Page 114 11/12/2025
GROWTH MANAGEMENT
M1 Board adopted the following Resolution amending Resolution No. 185-2024, which
waived approximately $90,446.00 in building permit fees for eight low income (80% of median)
affordable housing units, to change the approved income category from low to median income
(100% of median) affordable housing units, to be constructed on parcels located at 31372
Avenue G, 31371 Avenue F, 31142 Avenue F, 31530 Avenue D, 31250 Avenue I, and 30936
Nathalie Street, all on Big Pine Key, and 28269 Julia Avenue and 28249 Julia Avenue on Little
Torch Key.
RESOLUTION NO.501-2025
Said Resolution is incorporated herein by reference.
M2 Board adopted the following Resolution amending Resolution No. 201-2019, which
established the Florida Keys Transportation Coordination Committee, as amended by Resolution
No. 045-2021 to provide for membership by non -elected officials; to include a representative
from the State of Florida, Department of Transportation, as a non -voting ex officio member;
providing for member composition; and providing for goals and objectives of the committee.
RESOLUTION NO.502-2025
Said Resolution is incorporated herein by reference.
M3 Board adopted the following Resolution approving an Interlocal Agreement with
the City of Marathon, to transfer up to 19 affordable workforce housing early evacuation Rate of
Growth Ordinance allocations from the County to the City, to allow the City to issue permits for
use specifically by the County and/or Monroe County Housing Authority for development at
property owned by Monroe County, located at 490 63rd Street, Marathon, currently having
Property Identification No. 00339920-000000.
RESOLUTION NO.503-2025
Said Resolution is incorporated herein by reference.
COUNTY CLERK
01 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.
02 Board granted approval of the minutes from the July 15, 2025, budget meeting and the
July 16, 2025, regular meeting. Said minutes are incorporated herein by reference.
03 Board granted approval to remove surplus equipment from inventory via disposal or
advertise for bid. Said inventory is incorporated herein by reference.
Page 115 11/12/2025
04 Board granted approval of BOCC Warrants 10153016-10154131 (AP); 31917-31997
(WC); all payroll direct deposited to employee's bank accounts for September 26, 2025 through
October 23, 2025, as follows:
Fund
Fund Title
Amount
001
General Fund
$8,140,618.40
101
Fine & Forfeiture
$7,765,437.30
102
Road/Bridges
$653,865.21
115
TDC - Two Penny
$1,047,336.32
116
TDC - Admin Promo 2 Cent
$3,760,649.30
117
TDC - District 1 Third Cent
$3,834,354.90
118
TDC - District 2 Third Cent
$378,324.87
119
TDC - District 3 Third Cent
$910,746.48
120
TDC - District 4 Third Cent
$611,341.65
121
TDC - District 5 Third Cent
$1,568,849.02
125
Grant Fund
$4,141,748.35
141
Fire/Ambulance
$1,281,161.06
147
Unincorporated Service
$341,589.19
148
Planning Building
$733,156.83
149
Municipal Policing
$1,621,518.75
150
E911 Enhancement Fund
$43,596.53
152
Duck Key Security
$9,581.97
153
Local Housing Assistance
$379,870.80
157
Boating Improvement Fund
$68,143.14
158
Miscellaneous Special Revenue Fund
$427,461.05
160
Environmental Restoration
$124,409.76
163
Court Facilities
$18,919.79
177
Canal No. 266 MSBU
$463.58
180
Building Funds
$405,430.03
207
2003 Revenue Bonds
$23,492,789.40
304
1 Cent Infrastructure
$1,371,780.96
401
Card Sound Bride
$20,154.33
403
Marathon Airport
$8,788,206.62
404
Key West International Airport
$4,070,682.67
405
Key West International Airport Series
2022 Revenue Bonds
$6,285,301.66
406
PFC & Operating Restrictions
$16,147.18
414
MSD Solid Waste
$2,322,143.61
501
Workers' Compensation
$172,503.27
502
Group Insurance Fund
$2,929,747.81
503
Risk Management Fund
$247,061.46
504
Fleet Management Fund
$310,385.24
610
Fire/EMS LOSAP Trust Fund
$3,285.00
Page 116 11/12/2025
05 Board granted approval of Tourist Development Council expenses for the month of
October 2025, as follows:
Vendor
Amount
Advertising
$0.00
Bricks & Mortar Projects
$596.00
Events
$0.00
Office Supplies & Operating Costs
$58,713.32
Personnel Services
$437,147.70
Public Relations
$0.00
Sales & Marketing
$132,701.00
Telephone & Utilities
$8,730.22
Travel
$8,444.30
Visitor Information Services
$0.00
SHERIFF'S OFFICE
R1 Board granted approval of a Request for Expenditure from Monroe County Sheriff's
Office Law Enforcement Trust Fund, as follows: $1,000.00 to the Florida Correctional Officers
Association, Inc. to support the upcoming Save Our First Responders 5K scheduled for Saturday,
January 10, 2026.
COMMUNITY SERVICES
S 1 Board granted approval and authorized execution of a 2nd Amendment to the
Alzheimer's Disease Initiative Contract No. KZ2597 between the Alliance for Aging, Inc., and
Monroe County Board of County Commissioners, Social Services/In-Home Services, to increase
funding, in the amount of $68,928.00, and increase the total funding in the contract from
$86,160.00 to $155,088.00, with no match required by the County, to cover expenses for four
additional clients, commencing July 1, 2025 and expiring June 30, 2026, and to correct a
scrivener's error to revise the Catalog of Federal Domestic Assistance number on the contract.
S2 Board granted approval and authorized execution of a 3rd Amendment to the Alzheimer's
Disease Initiative Contract No. KZ2597, between the Alliance for Aging, Inc., and Monroe
County Board of County Commissioners, Social Services/In-Home Services, to clarify insurance
obligations between the parties, commencing July 1, 2025 and expiring June 30, 2026.
S3 Board granted approval to advertise funding availability for State Housing Initiatives
Partnership Program, Local Housing Assistance Plan, Strategy E: Affordable Rental
Construction/Rehabilitation (Code 21).
COUNTY ADMINISTRATOR
T1 Board accepted the County Administrator's Report for the month of November 2025.
Said report is incorporated herein by reference.
Page 117 11/12/2025
T2 Board accepted the Report on Small Contracts signed by the County Administrator for
the month of October 2025, as follows:
Vendor
Amount
Management Concepts, Inc. Doing Business in Florida
$20,400.00
R.T.R. Financial Services, Inc.
$6,600.00
Supreme Organics, LLC d/b/a Supreme Landscaping
Services
$21,600.00
United States Postal Service
$0.00
Icon Floors, LLC
$23,822.60
T4 Board adopted the following Resolution memorializing the Board's determination that it
is in the County's best interest to sell and/or convey that certain parcel of real property currently
having Property Identification No. 000873 10-000 100, as surplus real property and approving
advertisement of said property for sale in accordance with Section 125.35, Florida Statutes.
RESOLUTION NO.504-2025
Said Resolution is incorporated herein by reference.
T5 Board granted approval and authorized execution of an Agreement with Brightwater
Strategies Group (Noah Valenstein), to provide Lobbying Services on behalf of Monroe County
to advance the County's legislative priorities, such as Florida Keys Stewardship funding, land
acquisition, and resiliency funding and other issues, commencing December 1, 2025.
COUNTY ATTORNEY
U1 Board accepted the County Attorney's Report for the month of November 2025. Said
report is incorporated herein by reference.
U2 Board granted approval to initiate litigation against Murphy Dale Ranson III and Sandra
Ranson and their property, 19228 Pelico Road, Sugarloaf Key, Florida, to seek compliance
with the County Code and enforce the lien(s) arising from Code Compliance Case Nos.
CE21040088 and CE22040051.
U3 Board granted approval to initiate litigation against Joseph W. Walter, Jr. and his
property, 1045 Coppitt Road, Big Coppitt Key, Florida, to seek compliance with the County
Code and enforce the lien(s) arising from Code Compliance Case No. CE23060067.
U4 Board granted approval and authorized execution of a 3rd Amendment to the Agreement
with Gardner, Bist, Wiener, Wadsworth, Bowden, Bush, Dee, LaVia & Wright, P.A., for Legal
Services, to reflect a change in the law firm's name, to Gardner, Bist, King, & Wood, LLP.
Page 118 11/12/2025
RESILIENCE OFFICE
V1 Board granted approval and authorized execution of a 2nd Amendment to Grant
Agreement No. IR045 with the State of Florida, Department of Commerce, Community
Development Block Grant Mitigation Program, funded through the U.S. Department of Housing
and Urban Development, for Tavernier Breakwater Repairs, to extend the agreement for six -
months, to September 03, 2026, and increase the grant budget, in the amount of $438,919.00, for
a total grant budget of $2,633,518.00; and authorized the Office of County Attorney to make
minor non -substantive edits to the subject agreement with review and approval as to form, in
case minor edits or clarifications become necessary.
V3 Board granted approval and authorized execution of a 2nd Amendment to Grant
Agreement No. IR036 with the State of Florida, Department of Commerce, Community
Development Block Grant Mitigation Program, funded through the U.S. Department of Housing
and Urban Development, for Rock Harbor Breakwater Repairs Project, in Key Largo, to extend
the agreement by six -months, to September 1, 2026, and increase the grant budget, in the amount
of $338,495.00, for a total grant budget of $1,692,481.00; and authorized the Office of County
Attorney to make minor non -substantive edits to the subject agreement with review and approval
as to form, in case minor edits or clarifications become necessary.
V4 Board granted approval and authorized execution of a 2nd Amendment to the Interlocal
Agreement with Broward County, for financial support to the Southeast Florida Regional
Climate Change Compact, to reduce the financial contribution from Monroe County from
$100,000.00 to $5,000.00, for the one remaining year; and authorized the Office of County
Attorney to make minor non -substantive edits to the subject agreement with review and approval
as to form, in case minor edits or clarifications become necessary.
V5 Board adopted the following Resolution accepting the Southeast Florida Regional
Climate Change Compact 2026 State and Federal Energy and Climate Legislative Programs.
RESOLUTION NO.505-2025
Said Resolution is incorporated herein by reference.
V6 Board granted approval to advertise a Request for Proposals for the Canal No. 82
Restoration Project in Rock Harbor, Key Largo, to provide organic removal and backfill, funded
by a State of Florida, Department of Environmental Protection, Grant Agreement No. KG006, in
the amount of $3,000,000.00, awarded under the Florida Keys Stewardship Program.
V7 Board granted approval and authorized execution of a 5th Modification to the Subgrant
Agreement No. H0856 with the State of Florida, Division of Emergency Management, Federal
Emergency Management Agency, Hazard Mitigation Grant Program, to develop Watershed
Management Plans for Monroe County, the City of Layton, the City of Key Colony Beach and
the City of Marathon, to extend the agreement by six -months, to expire March 31, 2026.
Motion carried unanimously.
Page 119 11/12/2025
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 Mayor Michelle Lincoln, Commissioner Holly Raschein, Councilman
Greg Lewis, and Mayor Bruce Halle. Commissioner David Rice was absent from the meeting.
K1 Motion was made by Commissioner Raschein and seconded by Mayor Lincoln to adopt
the following Resolution authorizing, after a period of four years from the date of the incident
and all efforts of collecting the debt have been exhausted, the write-off of 811 Fire Rescue
Ground Ambulance accounts, in the total amount of $451,950.48, and the write-off of 136 ADPI
Ground Ambulance accounts, in the total amount of $80,256.67, from the Fire and Ambulance
District 1 L&M Fund (141). Motion carried unanimously.
RESOLUTION NO.506-2025
Said Resolution is incorporated herein by reference.
K2 Motion was made by Commissioner Raschein and seconded by Councilman Lewis to
accept the Report on two Small Contracts, signed by the County Administrator, as follows;
Vendor Amount
R.T.R. Financial Services Inc. $6,600.00
Motorola Solutions, Inc. $2,856.00
Motion carried unanimously.
K3 Fire Chief RL Colina, Monroe County Fire Rescue, addressed the Board regarding a
Master Lease Agreement with Flex Financial, LLC, a division of Stryker Sales, LLC, for the
purchase of 20 LifePak-35 patient monitors and 11 Lucas Chest Compression Systems, over a
61-month term, with six annual payments, in the amount of $230,746.23, in the total aggregate
amount of $1,384,477.38; authorizing a sole source exemption to the Purchasing Policy;
authorizing the trade-in of County assets consisting of 20 LifePak-15 monitors and 11 Lucas
Chest Compression Systems; and requested delegation of authority to the County Administrator,
and certain county officials, to execute the aforementioned documents as well as any associated
documents, subject to review for legal form and sufficiency by the County Attorney, or designee.
After discussion, motion was made by Commissioner Lincoln and seconded by Commissioner
Raschein granting approval of the agreement. Motion carried unanimously.
The Board of Governors, Fire & Ambulance District 1, adjourned. The Board of County
Commissioners meeting reconvened with all Commissioners present.
Page 120 11/12/2025
STAFF REPORT
H1 Cathy Crane, Director of Community Services, addressed the Board. Maureen Dunleavy,
Regional Vice President of Guidance/Care Center, Inc., gave a Power Point Presentation, Middle
Keys Transportation, Social Services Transportation Disadvantaged Program.
TAX COLLECTOR
Q1 Sam Steele, CFC, Monroe County Tax Collector, gave an update on his office and
presented an excess fee check to the Board.
Mr. Steele presented a Certified Supervisory Professional Designation to Danny Cabot,
Chief Financial Officer, of the Monroe County Tax Collector's office.
GROWTH MANAGEMENT
M4 Emily Schemper, Director of Growth Management, addressed the Board regarding an
application for a proposed City Park Development of Regional Impact, in Miami -Dade County,
which is under review for development approval by the South Florida Regional Planning Council
and Miami -Dade County. Cory Schwisow, Director of Emergency Management, and Ms. Hurley
addressed the Board. Ms. Schemper gave a Power Point Presentation of proposed language for a
resolution based on the discussion. Mr. Shillinger addressed the Board. This item was
readdressed later in the meeting.
COMMISSIONER'S ITEM
P1 Mr. Shillinger addressed the Board regarding Chapter 18 of the County Code, and
whether it should be reviewed and updated, and specifically whether Section 18-26, rules
specific to Higgs Beach County Park, should be amended to vest the County Administrator to
grant exemptions to prohibitions against parking recreational vehicles, overnight parking, etc. for
organized community events that contribute to the health, safety, and welfare of the County.
COUNTY ADMINISTRATOR
T3 Lindsey Ballard, Business Manager, County Administration, addressed the Board
regarding the Board of County Commissioners monthly meeting dates for 2026. Mr. Shillinger
and Ms. Hurley addressed the Board. Motion was made by Commissioner Raschein and
seconded by Commissioner Cates to grant approval of the meeting dates for 2026. Motion
carried unanimously. Said meeting dates are attached hereto.
PUBLIC HEARINGS
W1 A Public Hearing was held to consider an Ordinance amending Section 18-7d of the
Monroe County Code, School Break Camp Program Fees and Expenses, allowing fees to be set
by resolution, as necessary, and to consider the accompanying Resolution setting the camp
Page 121 11/12/2025
program fees. There was no public input. Motion was made by Commissioner Raschein and
seconded by Commissioner Scholl to adopt the following Ordinance and Resolution. Motion
carried unanimously.
ORDINANCE NO.024-2025
Said Ordinance is incorporated herein by reference.
RESOLUTION NO.507-2025
Said Resolution is incorporated herein by reference.
W2 A Public Hearing was held to consider a Resolution amending Resolution No. 148-2025,
implementing the Planning & Environmental Resources Department Fee Schedule, to provide for
inclusion of a technology fee for applications submitted through the online application system,
for which the first application type is anticipated to be implemented in 2026. There was no
public input. Motion was made by Commissioner Raschein and seconded by Commissioner
Scholl to adopt the following Resolution. Motion carried unanimously.
RESOLUTION NO.508-2025
Said Resolution is incorporated herein by reference.
W3 A Public Hearing was held to consider an Ordinance repealing Section 4-75 of the
Monroe County Code and directing the editors of the Code to insert a reference at 4-75 directing
readers to Florida Statute 767.10 et seq. for dangerous dogs. There was no public input. Motion
was made by Commissioner Raschein and seconded by Commissioner Scholl to adopt the
following Ordinance. Motion carried unanimously.
ORDINANCE NO.025-2025
Said Ordinance is incorporated herein by reference.
W4 A Public Hearing was held to consider a Resolution amending the Fiscal Year 2025
budget for Fund 403, Marathon Airport, transferring $10,341,817.00 to the General Fund, and
$6,208,877.00 to the Infrastructure Sales Tax Fund, from the Marathon International Airport
Fund. There was no public input. Motion was made by Commissioner Raschein and seconded by
Commissioner Scholl to adopt the following Resolution. Motion carried unanimously.
RESOLUTION NO.509-2025
Said Resolution is incorporated herein by reference.
Mr. Shillinger and Ms. Hurley addressed the Board.
COMMISSIONERS COMMENTS
Commissioner Cates acknowledged the recent Boat Races held in Key West November
2nd through 9th, 2025.
Page 122 11/12/2025
Commissioner Raschein congratulated Mayor Lincoln on becoming the new County
Mayor and President of the Florida Association of Counties.
Mayor Lincoln thanked Commissioner Raschein for becoming the Chair of the Water and
Environmental Sustainability Committee for the Florida Association of Counties.
Commissioner Scholl looked forward to the year ahead, and thanked staff for their
support.
Mayor Lincoln thanked the Lower Keys Chamber of Commerce, Lower Keys Rotary,
and John Allen, Director of Parks and Beaches, for events held in Big Pine Key, and for the
Tunnel to Towers 5K Run event honoring fallen firefighter Herve Thomas. Chief Colina
addressed the Board.
Kevin Wilson, Assistant County Administrator, gave a Power Point Presentation and
invited County staff and the Commissioners to participate in a Holiday Ugly Sweater Contest.
MISCELLANEOUS BULK ITEM
F14 Mr. Shillinger readdressed item F14, to correct a scrivener's error in the Agreement, and
to clarify the total amount of the Grant Agreement for the record, in the amount of
$3,910,969.00. Motion was made by Commissioner Raschein and seconded by Commissioner
Scholl to grant approval of the item and adopt the following Resolution, with the corrected
amount. Motion carried unanimously.
RESOLUTION NO.497-2025
Said Resolution is incorporated herein by reference.
GROWTH MANAGEMENT
M4 Ms. Schemper gave a Power Point Presentation to consider a Resolution, finding the
application for City Park Development of Regional Impact, which is under review for
development approval by the South Florida Regional Planning Council and Miami -Dade County,
does not meet sufficiency requirements based on the exclusion of evacuation modeling and/or
sheltering. Ms. Hurley and Mr. Shillinger addressed the Board. After discussion, motion was
made by Commissioner Raschein and seconded by Commissioner Scholl to adopt the following
Resolution. Motion carried unanimously.
RESOLUTION NO.510-2025
Said Resolution is incorporated herein by reference.
RESILIENCE OFFICE
V2 Rhonda Haag, Chief Resilience Officer, and Judy Clarke, Director of Engineering/Roads
and Bridges, gave a Power Point Presentation, Residential Neighborhood Improvements
Page 123 11/12/2025
Program, on proposed modifications to Chapter 22 of the Monroe County Code, Article VII,
which will allow neighborhoods to request improvements beyond the County's basic levels of
service, and fund such improvements through assessment programs; and to approve the
advertisement of a Public Hearing to consider an Ordinance amending Chapter 22 of the Monroe
County Code, modifying Article VII, which established a Municipal Service Benefit Unit for the
collection of special non -ad valorem special assessments for projects, to be held at the January
28, 2026 regular meeting in Marathon, Florida. The Board took no official action.
CLOSED SESSION
N1 Mr. Shillinger announced the 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 pursuant to Section 286.011(8), Florida Statutes. Mr. Shillinger advised that the
following individuals would be present at the meeting: County Commissioners; County
Administrator Christine Hurley, County Attorney Bob Shillinger; Assistant County Attorney
Kelly Dugan; and a certified court reporter.
Mayor Lincoln declared the open session of the meeting closed. After the closed session,
the meeting was re -opened.
Ms. Hurley addressed the Board regarding Rate of Growth Ordinance allocations. Mr.
Shillinger addressed the Board.
There being no further business, the meeting of the Board of County Commissioners was
adjourned.
Kevin Madok, CPA
Clerk and ex-offca Clerk to the
Board of County Commissioners
Monroe County, Florida
Liz Yongue, D.C.
Page 124 11/12/2025
County of Monroe
The Florida
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
TO: Mayor & Commissioners, County Attorney, Senior Management Team, Clerk of the Court,
Sheriff's Department, Tax Collector's Office, Tourist Development Council, Land Authority,
Monroe County Housing Authority and Arts Council
FROM: Lindsey Ballard, Aide to Christine Hurley, County Administrator
DATE: December 16, 2025
SUBJECT: 2026 BOCC Meeting Dates
Meeting Date
Agenda
Deadline by 11
am
Agenda Published by 7
pm - Anything submitted
after publication is
considered an "add on"
Meeting Location
January 28, 2026
January 15, 2026
January 20, 2025
Marathon Government Center
February 18, 2026
February 5, 2026
February 10, 2026
Harvey Government Center
March 11, 2026
February 26, 2026
March 3, 2026
Nelson Government Center
April 15, 2026
April 1, 2026
April 7, 2026
Marathon Government Center
May 20, 2026
May 7, 2026
May 12, 2026
Harvey Government Center
June 10, 2026
May 28, 2026
June 2, 2026
Nelson Government Center
July 15, 2026
July 1, 2026
July 7, 2026
Marathon Government Center
August 19, 2026
August 6, 2026
August 11, 2026
Harvey Government Center
September 9, 2026
August 27, 2026
September 1, 2026
Nelson Government Center
October 21, 2026
October 8, 2026
October 13, 2026
Marathon Government Center
November 17, 2026
November 5, 2026
November 10, 2026
Harvey Government Center
December 9, 2026
November 24, 2026
December 1, 2026
Nelson Government Center
*Please note that all Meetings will begin at 9 A.M.