HomeMy WebLinkAbout12/10/2025 Regular MINUTES
OF THE MONROE COUNTY
BOARD OF COUNTY COMMISSIONERS
Regular Meeting
Board of County Commissioners
Wednesday, December 10, 2025
Key Largo, Florida&
Via Communication Media Technology
A regular meeting of the Monroe County Board of County Commissioners convened at
9:00 a.m. at the Murray Nelson Government Center in Key Largo, and via Communication
Media Technology. Present and answering to roll call were Commissioner Craig Cates,
Commissioner Holly Merrill Raschein, Commissioner David Rice, Commissioner James K.
Scholl, and Mayor Michelle Lincoln. Also present at the meeting were Christine Hurley, County
Administrator; Bob Shillinger, County Attorney; Kevin Madok, County Clerk; Liz Yongue,
Deputy Clerk; county staff, members of the press and radio; and the general public.
ADDITIONS, CORRECTIONS & DELETIONS
A Motion was made by Commissioner Raschein and seconded by Commissioner Cates
granting approval of the Additions, Corrections and Deletions to the agenda. Motion carried
unanimously.
PRESENTATION OF AWARDS
B2 Presentation in recognition of Mark Hemeyer's promotion to Deputy Chief of Operations,
Monroe County Fire Rescue.
B3 Presentation in recognition of Alejandro Lucio's promotion to Battalion Chief of
Operations, Monroe County Fire Rescue.
B4 Presentation of Years of Service Award in recognition of 20 years of service, to
Francisco Palomares, of the Upper Keys Roads Department.
B5 Presentation in recognition of Annette Nina, of Key Largo, for her photograph being
included in the 2026 Florida Association of Counties Annual Calendar.
B1 Presentation in recognition of over 75 Years of Service to the Tavernier Volunteer Fire
Department Board.
BULK APPROVALS
Motion was made by Commissioner Scholl and seconded by Commissioner Raschein
granting approval of the following items by unanimous consent:
Page 11 12/10/2025
C1 Board granted approval and authorized execution of a Task Order with Bender and
Associates Architects, P.A., for the Monroe County Detention Center Spalling Repairs Project,
in the amount of$334,388.00, funded by the Fine& Forfeiture Fund(Fund 101).
C2 Board accepted the Monroe County Length of Service Award Plan (LOSAP) Actuarial
Valuation Report for Plan Year 2025, and $0.00 transfer of funds for Plan Year 2025, into the
LOSAP Trust Fund.
C3 Board granted approval and authorized execution of the Edward Byrne Memorial Justice
Assistance Grant Award Agreement with the Florida Department of Law Enforcement, for the
purchase of lab supplies necessary to operate the 16th Judicial Circuit Court's Probation and Pre-
Trial Services Drug Testing Program, in the amount of$61,261.00.
C4 Board granted approval of the rate for administration of the Employer Group Waiver
Program for Plan Year 2026 from Benistar Admin Services Inc., the vendor used by the
County's pharmaceutical benefits manager, Capital Rx, Inc., to provide coordinated pharmacy
services and benefits for retirees and dependents; and authorized the County Administrator or
Director of Employee Services to execute any necessary documents.
C5 Board granted approval and authorized execution of an Agreement with Forerunner
Industries, Inc.,providing a three-year license for Forerunners' floodplain management software
platform, at a fixed cost of$92,200.00 per year, for a total cost of$276,600.00 over a three-year
period.
C6 Board granted approval of a Sole Source Agreement with Zoll Data Systems, Inc.,
through the execution of Order No. Q-123219, for Hosted Billing Service Plus and Hosted
RescueNet ePCR Plus, in the total annual amount of$18,489.60, for a period of one year,
commencing January 1, 2026 and expiring December 31, 2026.
C7 Board granted approval and authorized execution of an Agreement with ClearTrack HR,
Inc, which provides service for the County's Benefits Administration Software System. This
system provides electronic management of benefits eligibility, enrollment, data file feed to
carriers, compliance, reporting, and other related processes, commencing January 1, 2026 and
expiring December 31, 2028, in an annual amount of$109,500.00.
C8 Board granted approval and authorized execution of a Revised Small County Outreach
Program (SLOP) Grant Agreement, with the Florida Department of Transportation (FDOT), for
partial funding of the construction and Construction Engineering Inspection Services for the Key
Deer Boulevard (North of Watson Boulevard) Roadway Rehabilitation Project, in the amount of
$3,910,696.00, by ratification of Resolution 497-2025, which was previously approved at the
November 12, 2025 regular meeting. This SCOP agreement replaces the prior agreement, and
revises the total cost of the project, from $5,214,625.00 to $5,214,261.00, the grant amount from
$3910,969.00 to $3,910,696.00, and the county's 25% local match from $1,303,656.00 to
$1,303,565.00.
Page 12 12/10/2025
C9 Board granted approval and authorized execution of a 5th Amendment to the Agreement
with Miami Dade Pump & Supply Company for Lift Station Maintenance and Cleaning, Upper
Keys, to renew the Agreement for the second of three optional one-year renewals, with an
effective date of January 1, 2026, and to increase the total compensation to the contractor, to
$45,600.00, paid from Funds 001 and 147.
C10 Board granted approval of a 2nd Amendment to the Agreement with Florida Department
of Transportation (FDOT), to suspend toll collection on Card Sound Road during nighttime
closures of U.S. 1 for roadwork along the 18-Mile Stretch, to extend the expiration date of the
Agreement to May 31, 2026, and to increase the toll reimbursement amount for per detour day
per direction to $495.00.
C11 Board granted approval and authorized execution of a 4th Amendment to the Agreement
with Barnes Alarm Systems, Inc., for Fire and Panic Alarm and Security System Annual
Certification, Maintenance, Repair, and Monitoring Services, to update the service locations to
remove the Big Pine Key Commissioner District 2 Office, and increase the contract payments by
a 2.9% CPI-U, with an effective date of December 13, 2025, paid from Funds 001, 101, and 147.
C12 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. 511-2025
Said Resolution is incorporated herein by reference.
Amendment to Resolution 403-2025 (OMB Schedule Item No. 2).
RESOLUTION NO. 512-2025
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 3).
RESOLUTION NO. 513-2025
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 4).
RESOLUTION NO. 514-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 5).
RESOLUTION NO. 515-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 6).
RESOLUTION NO. 516-2025
Said Resolution is incorporated herein by reference.
Page 3 12/10/2025
Transfer of Funds (OMB Schedule Item No. 7).
RESOLUTION NO. 517-2025
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 8).
RESOLUTION NO. 518-2025
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 9).
RESOLUTION NO. 519-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 10).
RESOLUTION NO. 520-2025
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 11).
RESOLUTION NO. 521-2025
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 12).
RESOLUTION NO. 522-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 13).
RESOLUTION NO. 523-2025
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 14).
RESOLUTION NO. 524-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 15).
RESOLUTION NO. 525-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 16).
RESOLUTION NO. 526-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 17).
RESOLUTION NO. 527-2025
Said Resolution is incorporated herein by reference.
Page 4 12/10/2025
Receipt of Unanticipated Funds (OMB Schedule Item No. 18).
RESOLUTION NO. 528-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 19).
RESOLUTION NO. 529-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 20).
RESOLUTION NO. 530-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 21).
RESOLUTION NO. 531-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 22).
RESOLUTION NO. 532-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 23).
RESOLUTION NO. 533-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 24).
RESOLUTION NO. 534-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 25).
RESOLUTION NO. 535-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 26).
RESOLUTION NO. 536-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 27).
RESOLUTION NO. 537-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 28).
RESOLUTION NO. 538-2025
Said Resolution is incorporated herein by reference.
Page 5 12/10/2025
Receipt of Unanticipated Funds (OMB Schedule Item No. 29).
RESOLUTION NO. 539-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 30).
RESOLUTION NO. 540-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 31).
RESOLUTION NO. 541-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 32).
RESOLUTION NO. 542-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 33).
RESOLUTION NO. 543-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 34).
RESOLUTION NO. 544-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 35).
RESOLUTION NO. 545-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 36).
RESOLUTION NO. 546-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 37).
RESOLUTION NO. 547-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 38).
RESOLUTION NO. 548-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 39).
RESOLUTION NO. 549-2025
Said Resolution is incorporated herein by reference.
Page 6 12/10/2025
Receipt of Unanticipated Funds (OMB Schedule Item No. 40).
RESOLUTION NO. 550-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 41).
RESOLUTION NO. 551-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 42).
RESOLUTION NO. 552-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 43).
RESOLUTION NO. 553-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 44).
RESOLUTION NO. 554-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 45).
RESOLUTION NO. 555-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 46).
RESOLUTION NO. 556-2025
Said Resolution is incorporated herein by reference.
Transfer of Funds (OMB Schedule Item No. 47).
RESOLUTION NO. 557-2025
Said Resolution is incorporated herein by reference.
Receipt of Unanticipated Funds (OMB Schedule Item No. 48).
RESOLUTION NO. 558-2025
Said Resolution is incorporated herein by reference.
C13 Board granted approval and authorized execution of a Task Order with WSP USA, Inc.,
for Construction Engineering and Inspection (CEI) Services, in the not to exceed amount of
$387,129.60, for the Toms Harbor Channel Bridge No. 904600 Repairs Project. This project is
partially funded by a State of Florida, Department of Transportation, Small County Outreach
Program Grant Agreement. The CEI Services are funded 75% by State funds and 25% local
match, in the amount of$96,782.40.
Page 17 12/10/2025
C14 Board granted approval to increase the annual, not to exceed, amount to $400,000.00 for
purchases of eContent digital library materials from the vendor, OverDrive, Inc., for Fiscal Year
2026, and authorized Michael Nelson or Kimberly Matthews to execute individual invoices.
C15 Board granted approval and authorized execution of a Contract with Fair Insurance Rates
of Monroe, for Insurance Advocacy for Fiscal Year 2026, in the amount of$50,000.00.
C16 Board granted approval to advertise a Public Hearing to consider a resolution for a budget
amendment to various capital improvement funds for Fiscal Year 2026.
C18 Board granted approval to advertise a Public Hearing to consider an ordinance amending
and repealing certain sections within the Monroe County Code of Ordinances in order to remove
outdated references to Volunteer Fire and Ambulance Departments that no longer provide
services to Monroe County.
C19 Board granted approval to advertise a Public Hearing to consider a resolution for a budget
amendment to Fund 101, Fine and Forfeiture Fund.
C20 Board granted approval of a 2nd Extension to the contract with Gallagher Benefit
Services, Inc., for Employee Benefits Consulting Services, in the annual amount of$200,000.00.
TOURIST DEVELOPMENT COUNCIL
D1 Board granted approval to cancel the Request for Proposals for establishing and
maintaining sales of digital advertising on the Florida Keys and Key West website.
D2 Board granted approval and authorized execution of a 2nd Amendment to the Lease
Agreement with PL Island Outcomes LLC, to extend the lease for Tourist Development Council
Administrative Office space in Islamorada, for a one-year period, to February 28, 2027, with a
5% increase to $12,180.00 plus a $50.00 dumpster fee, totaling $12,230.00 per month.
D3 Board granted approval and authorized execution of an Agreement with Artibus Design,
LLC for Design Services for Tourist Development Council Administrative Office in Key West,
in the amount of$31,000.00.
D4 Announcement of one vacant"At Large" position to the Tourist Development Council,
District I Advisory Committee.
D5 Board granted approval to pay for expenditures incurred by 3406 North Roosevelt
Boulevard Corporation d/b/a Visit Florida Keys, for a 1 st Amendment to the Agreement with Dr.
Andrew Schauer for Executive Coaching and Team Training Services, in an amount not to
exceed $9,650.00.
Page 18 12/10/2025
Board granted approval to pay for expenditures incurred by 3406 North Roosevelt
Boulevard Corporation d/b/a Visit Florida Keys, for a 4th Amendment to the Agreement with
Academy Street Collaboration LLC, in an amount not to exceed $72,000.00.
Board granted approval to pay for expenditures incurred by 3406 North Roosevelt
Boulevard Corporation d/b/a Visit Florida Keys, for an Agreement with Butch Spyridon for
Brand Consulting, in an amount not to exceed $9,500.00.
Board granted approval to pay for expenditures incurred by 3406 North Roosevelt
Boulevard Corporation d/b/a Visit Florida Keys, for an Agreement with Denise Rohrer&
Associates for Professional Accounting Services, in an amount not to exceed $31,450.00.
D6 Board granted approval and authorized execution of a Turnkey Event Agreement with
Hawks Cay Resort Sales LLC, for Island Boat Show, in an amount not to exceed $30,000.00,
funded by Tourist Development Council, District III Advisory Committee Event Resources.
D7 Board granted approval and authorized execution of an Agreement with Islamorada,
Village of Islands, for the Founders Park Pool Resurfacing Project, in an amount not to exceed
$436,800.00, funded by Tourist Development Council, District IV Advisory Committee Fiscal
Year 2026 Capital Resources.
COUNTY LAND ACQUISITION AND LAND MANAGEMENT
F1 Board granted approval to advertise a Request for Proposals for an invasive plant
removal project on County conservation lands, located within Florida Keys Marathon
International Airport.
F2 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 Block 3, Lot 9,
Hibiscus Park (PB 3-166), having Parcel Identification No. 00507840-000000; 18 Hibiscus Lane,
ocean side of Key Largo, near mile marker 101.
F3 Board adopted the following Resolution conveying County-owned properties located on
33rd Street in Marathon to the City of Marathon and Monroe County School District, and
authorized the Mayor to execute deeds and any other documents necessary to convey those
properties.
RESOLUTION NO. 559-2025
Said Resolution is incorporated herein by reference.
F4 Board granted approval of a Utility Easement to the Florida Keys Aqueduct Authority
(FKAA) for the purpose of installing a water main from the site of the FKAA Reverse Osmosis
Plant, currently under construction on Crawl Key,to the Right-of Way of Overseas Highway,
and authorized the Mayor to execute the easement only after it is finalized and approved by the
County Attorney for execution.
Page 19 12/10/2025
AIRPORTS
I1 Board granted approval and authorized execution of a Month-to-Month Agreement with
Greyhound Lines, Inc., to provide ground transportation for passengers to and from Key West
International Airport until a new location can be located off of airport property.
I2 Board granted approval and authorized execution of a 3rd Extension to the Financial
Advisor Consultant Services Agreement with Frasca& Associates, LLC, extending the
Agreement for one additional year, through March 16, 2027, for continued Financial Advisory
Services to Key West International Airport. Task Orders will be funded by Airport Operating
Fund 404.
I3 Board granted approval to ratify a 1 st Amendment to the Agreement with Leidos, Inc., as
executed by the Executive Director of Airports, for relocation and reinstallation 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$18,751.00,
funded by Airport Operating Fund 404.
I4 Board granted approval and authorized execution of Task Order No. 2022-99 with Jacobs
Project Management Co., for additional services required to obtain the U.S. Army Corps of
Engineers permit for the Taxiway A Extension and Mitigation Project, at Key West International
Airport, in the amount of$193,980.00, funded by Federal Aviation Administration Grant No. 37-
97; State of Florida, Department of Transportation Airfield Improvements Grant No. G2E62;
and/or Airport Operating Fund 404.
I5 Board granted approval and authorized execution of Task Order No. 2022-100 with
Jacobs Project Management Co., for Schematic Design Services for the expansion and
renovation of the existing Aircraft Rescue and Fire Fighting (ARFF) facility at Key West
International Airport, in the amount of$189,814.00, funded by Airport Operating Fund 404.
I7 Board granted approval of the Year 2 of 5 Operating Budget and Year 1 of 4 Capital
Expense Budget for SP Plus Corporation, for Key West International Airport Parking
Management, funded by Airport Operating Fund 404.
I8 Board granted approval to adjust the parking rate structure for the premium covered
public parking lot, from $26.00 to $27.00 per day, and from $156.00 to $189.00 per week; and
the public surface lot, from $20.00 to $22.00 per day, and from $120.00 to $154.00 per week, at
the Key West International Airport(EYW), effective January 1, 2026. The proposed rate change
will make EYW's rates more comparable to other South Florida airports and will increase
EYW's non-aeronautical revenue to help support the Airport's efforts to remain self-sufficient
and not rely on ad valorem taxpayer funding.
I9 Board granted approval to advertise Request for Qualifications for Airport Consultant
Services (Financial, General Engineering and Financial Advisor) for Key West International
Airport and Florida Keys Marathon International Airport.
Page 110 12/10/2025
I10 Board granted approval to ratify an Agreement with sole source vendor Bolands LLC, to
repair the Runway 9/27 EMAS, recently damaged by a private airplane, in the amount of
$263,409.00. The County Administrator and Executive Director of Airports executed the
agreement, as written and legally approved by the County Attorney's office, in order to expedite
scheduling and repair.
I11 Board granted approval for Key West International Airport to sponsor the 2026 Wounded
Warrior Soldier Ride, in the amount of$3,000.00, and in accordance with Airport promotional
sponsorship Resolution No. 123-2021.
GROWTH MANAGEMENT
Jl Board granted approval and authorized execution of an 1 lth Work Order under the
Contract with AECOM Technical Services, Inc., for Transportation Planning Professional
Services, to complete the 2026 U.S. 1 Arterial Travel Time and Delay Study, in the amount of
$111,920.83, of which the County's share is 12.5% ($13,990.10), funded through a Joint
Participation Agreement with the State of Florida, Department of Transportation.
J2 Board granted approval to advertise a Public Hearing to an Ordinance amending
Chapter 26 of the Monroe County Code of Ordinances to establish a Slow Speed/Minimum
Wake Boating Restricted Area for Tavernier Creek, at the request of Islamorada, Village of
Islands, due to safety concerns.
J3 Board adopted the following Resolution approving a reservation extension, until
December 11, 2026, for Building Permit Issuance, of 86 affordable workforce early evacuation
ROGO Allocations associated with Blackstone Group 925 LLC, and The Vestcor Companies
Inc., and relating to the development of 86 such units in Tavernier, Monroe County, as more
particularly described in the Development Agreement approved by and through Resolution No.
171-2025, and the Major Conditional Use Permit approved by and through Planning
Commission Resolution No. P16-25.
RESOLUTION NO. 560-2025
Said Resolution is incorporated herein by reference.
J5 Board granted approval to proceed with abatement of overgrown canal vegetation which
has caused a navigational hazard at the property 29011 Bigonia Drive, Big Pine Key, Florida,
pursuant to Resolution 377-2014, and granted approval to impose the costs as a lien.
COUNTY CLERK
L1 Board granted approval to remove surplus equipment from inventory via disposal or
advertise for bid. Said inventory is incorporated herein by reference.
Page 111 12/10/2025
L2 Board granted approval of Tourist Development Council expenses for the month of
November 2025, as follows:
Vendor Amount
Advertising $0.00
Bricks & Mortar Projects $56,162.50
Events $71,145.94
Office Supplies & Operating Costs $31,137.72
Personnel Services $396,551.16
Public Relations $0.00
Sales & Marketing $40,386.39
Telephone & Utilities $9,406.74
Travel $13,396.04
Visitor Information Services $65,329.42
L3 Board granted approval of BOCC Warrants 10154132-10154988 (AP); 31998-32108
(WC); all payroll direct deposited to employee's bank accounts for the period of October 24,
2025 to November 20, 2025, as follows:
Fund Fund Title Amount
001 General Fund $3,840,210.16
101 Fine & Forfeiture $6,743,482.83
102 Road/Bridges $271,091.58
115 TDC - Two Penn $261,874.66
116 TDC - Admin Promo 2 Cent $2,174,776.71
117 TDC - District 1 Third Cent $1,181,614.79
118 TDC - District 2 Third Cent $96,260.64
119 TDC - District 3 Third Cent $199,919.00
120 TDC - District 4 Third Cent $78,265.95
121 TDC - District 5 Third Cent $194,577.09
125 Grant Fund $825,790.92
141 Fire/Ambulance $1,481,607.09
147 Unincorporated Service $260,754.94
148 Planning Building $613,116.04
149 Municipal Policing $995,353.75
150 E911 Enhancement Fund $88,853.22
152 Duck Key Security $9,689.85
153 Local Housing Assistance $161,992.72
157 Boating Improvement Fund $20,390.27
158 Miscellaneous Special Revenue Fund $259,460.28
160 Environmental Restoration $31,368.28
163 Court Facilities $19,554.75
177 Canal No. 266 MSBU $1,950.10
180 Building Funds $340,136.30
Page 112 12/10/2025
Fund Fund Title Amount
304 1 Cent Infrastructure $563,118.77
317 Tourist Development Tax Affordable $1,607,845.50
Housin
318 Infrastructure Sales Surtax Revenue $83,335.00
Bonds Series 2025
401 Card Sound Bridge $18,886.32
403 Marathon Airport $12,600,687.64
404 Key West International Airport $1,491,786.51
405 Key West International Airport Series $949,653.70
2022 Revenue Bonds
406 PFC & Operating Restrictions $17,988.99
414 MSD Solid Waste $2,443,582.28
501 Workers' Compensation $145,783.15
502 Group Insurance Fund $2,583,706.88
503 Risk Management Fund $80,466.11
504 Fleet Management Fund $263,608.12
610 Fire/EMS LOSAP Trust Fund $3,060.00
L4 Board granted approval of the minutes from the August 20, 2025 regular meeting. Said
minutes are incorporated herein by reference.
COMMISSIONER'S ITEMS
M2 Board granted approval of Mayor Lincoln's reappointment of Richard Malafy to the
Monroe County Sheriff's Office Shared Asset Forfeiture Fund Advisory Board, with a term
expiring January 31, 2027.
M3 Board granted approval of Commissioner Rice's reappointment of Sandra Higgs to the
Monroe County Sheriff s Office Shared Asset Forfeiture Fund Advisory Board, with a term
expiring February 16, 2027.
SHERIFF'S OFFICE
N1 Board granted approval of a Request for Expenditure from the South Florida Law
Enforcement Asset Forfeiture Fund for Fiscal Year 2026, as follows: $55,644.00 to purchase a
2026 Nissan Armada to be assigned to the South Florida High Intensity Drug Trafficking Area
Intelligence Support Center, under Florida Sheriff's Association Contract No. FSA25-VE133.0.
N2 Board granted approval of a Request for Expenditure from Federal Equitable Sharing
Funds for Fiscal Year 2026, as follows: $40,788.00 to purchase and install approximately 2,850
linear feet of security screen for the perimeter fence of the MTF facility, a facility leased
by the Monroe County Sheriff's Office, in Sweetwater, Florida.
Page 113 12/10/2025
COMMUNITY SERVICES
01 Board granted approval to advertise a Public Hearing to consider an Ordinance amending
and repealing certain sections within the Monroe County Code of Ordinances, in order to remove
outdated references to the Florida Keys Council for People with Disabilities, to be consistent
with current County operations.
02 Board granted approval of a 1 st Memorandum of Agreement between Monroe County
Board of County Commissioners (Monroe County Social Services) and Florida Keys Electric
Cooperative Association, Inc., for the provision of energy to low-income households pursuant
to the Florida Low-Income Home Energy Assistance Program, commencing retroactively on
October 15, 2025 and expiring October 14, 2027.
03 Board granted approval of a 1 st Memorandum of Agreement between Monroe County
Board of County Commissioners (Monroe County Social Services) and the Utility Board of the
City of Key West, Florida, d/b/a Keys Energy Services, for the provision of energy to low-
income households pursuant to the Florida Low-Income Home Energy Assistance Program,
commencing retroactively on October 15, 2025 and expiring October 14, 2027.
COUNTY ADMINISTRATOR
P1 Board accepted the County Administrators Report for the month of December 2025. Said
report is incorporated herein by reference.
P2 Board granted approval of the official County holidays for 2026. Said schedule of County
Holidays is attached hereto.
P3 Board accepted the Report on the Small Contracts signed by the County Administrator
for the month of November 2025, as follows:
Vendor Amount
AnthonyCulver d/b/a Culver's Cleaning Company $22,130.91
Canon U.S.A., Inc. $7,736.30
Identis s Incorporated $1,119.00
Logix ITS, Inc. $1,500.00
Marathon Electric Sign & Light, Inc. $4,890.00
Sea Tech of the Florida Keys, Inc. $12,814.80
Canon U.S.A., Inc. $7,736.30
Canon U.S.A., Inc. $7,736.30
Canon U.S.A., Inc. $7,736.30
P5 Board adopted the following Resolution designating Commissioner Lincoln,
Commissioner Rice and Commissioner Scholl to represent Monroe County, Florida, on the
Board of Governors of Fire and Ambulance District 1, for a one-year term, commencing January
1, 2026 and expiring December 31, 2026.
Page 114 12/10/2025
RESOLUTION NO. 561-2025
Said Resolution is incorporated herein by reference.
P7 Board granted approval and authorized execution of an Agreement with Anfield
Consulting, Inc., for Lobbying Services on behalf of Monroe County in the legislative and
executive branches of state government, effective December 1, 2025.
RESILIENCE OFFICE
Q3 Board granted approval and authorized execution of a 2nd Amendment for a two-year
time extension to the Agreement with the State of Florida, Department of Transportation, which
funds the County's 35% share of the projected $1,465,000.00 cost of the design and permitting
of the U.S. 1 shoreline revetments as part of the Florida Keys Coastal Storm Risk Management
Project, developed by the U.S. Army Corps of Engineers and approved by the U.S. Congress for
reducing coastal storm risk vulnerability in the Florida Keys.
Q4 Board granted approval to advertise for the Canal No. 293 Restoration Project located
between Avenues I and H, on Big Pine Key, the first of six canal restoration projects funded by a
$12,444,530.00 subrecipient Grant Agreement from The Gulf Consortium, passed through from
the federal granting agency of the Gulf Coast Restoration Council, for Monroe County's share of
the Gulf Consortium Pot 3 RESTORE funds.
Q5 Board granted approval and authorized execution of a Task Order No. 7A with WSP
USA, Inc., under the Category C On-Call Resilience and Environmental Engineering Services
Contract, to provide additional Design and Permitting Services for the Duck Key Breakwater and
Living Shoreline Project, in the amount of$50,000.00, funded by State of Florida, Department of
Environmental Protection, Resilient Florida Grant No. 22-FRP-132.
Q6 Board granted approval to advertise for Construction Engineering and Inspection
Services for canal restoration projects on Big Pine Key, funded by Sub-Recipient Grant
Agreement No. 25 006423 1.01 from The Gulf Consortium passed through from the federal
granting agency of the Gulf Coast Restoration Council, for Monroe County's share of the Gulf
Consortium Pot 3 RESTORE funds.
Q7 Board granted approval and authorized execution of a 12th Task Order with WSP USA,
Inc., under the Category C On-Call Resilience and Environmental Engineering Services
Contract, for Construction, Engineering and Inspection Services for the Tavernier Breakwater
Repair Project, in a not-to-exceed amount of$181,138.00, funded by Florida Commerce Grant
No. IR-045.
Q8 Board granted approval and authorized execution of a 13th Task Order with WSP USA,
Inc., under the Category C On-Call Resilience and Environmental Engineering Services
Contract, for Construction, Engineering and Inspection Services for the Rock Harbor Breakwater
Repair Project, in a not-to-exceed amount of$131,791.00, funded by Florida Department of
Commerce Grant No. IR-036.
Page 115 12/10/2025
Q9 Board granted approval and authorized execution of a Contract with Adventure
Environmental Inc., for the Rock Harbor Breakwater Repairs Project, in the amount of
$1,119,980.00, funded by a federal Housing and Urban Development pass-through State of
Florida, Department of Commerce, Community Development Block Grant- Mitigation Program
Grant No. IR036, 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.
Q10 Board granted approval and authorized execution of a Contract with LPS Utilities Inc.,
for the Tavernier Breakwater Repairs Project, in the amount of$1,641,684.00, funded by a
federal Housing and Urban Development pass-through Florida, Department of Commerce,
Community Development Block Grant- Mitigation Program Grant No. IR045, 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.
COUNTY ATTORNEY
R2 Board granted approval and authorized execution of a 9th Amendment to the Agreement
with the law firm of Johnson, Anselmo, Murdoch, Burke, Piper, Hochman, P.A., for Legal
Services, to increase billing rates for partners, attorneys, and paralegals by $10.00 per hour, in
line with the rate increase approved by Florida Municipal Insurance Trust for attorneys handling
property and liability claims, and granted approval to apply adjusted rates retroactive to October
1, 2025.
R3 Board granted approval to initiate litigation against Floyd Boucher and Jennifer Boucher
and their property, 645 La Fitte Road, Little Torch Key, Florida, to seek compliance with the
County Code and enforce the lien(s) arising from Code Compliance Case No. CE23060081.
R4 Board granted approval to initiate litigation against Aaron T. Mills and John B. Mills and
their property, 549 Croton Lane, Big Pine Key, Florida, to seek compliance with the County
Code and enforce the lien(s) arising from Code Compliance Case No. CE23120007.
ENGINEERING SERVICES
Ul Board granted approval to negotiate Continuing Contracts for On Call Professional
Engineering Services with Kisinger Campo and Associates, Corp., HDR Engineering, Inc., WSP
USA, Inc., Kimley-Horn Associates, Inc., and CSA Central, Inc., the five highest ranked
respondents to the Request for Qualifications for Continuing Contracts for On Call Professional
Engineering Services, and if successful negotiations cannot be reached, granted approval to
negotiate with the next highest ranked respondent until successful negotiations are reached.
Page 116 12/10/2025
COUNTY ATTORNEY
U2 Board granted approval of a Settlement Agreement in the matters of Joshua Drechsel v.
Monroe County, Florida, Case Nos. 25-CA-849-K and 25-AP-11-K, and authorized the County
Attorney to sign all necessary documents.
Motion carried unanimously.
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 Merrill
Raschein, Commissioner David Rice, Councilman Greg Lewis, and Mayor Bruce Halle.
H1 Motion was made by Commissioner Raschein and seconded by Commissioner Rice to
grant approval and authorize execution of a sole source Agreement with Zoll Data Systems, Inc.,
through the execution of Order No. Q-123219 for Hosted Billing Service Plus and Hosted
RescueNet ePCR Plus, in the amount of$18,489.60, for a period of one year, commencing
January 1, 2026 and expiring December 31, 2026. Motion carried unanimously.
The Board of Governors, Fire & Ambulance District 1, adjourned. The Board of County
Commissioners meeting reconvened with all Commissioners present.
PUBLIC HEARINGS
S 1 A Public Hearing was held to consider of an Ordinance amending Comprehensive Plan
Policy 101.19.2 and Figure 2.5 and Table 2.7 of the Livable CommuniKeys Master Plan for Big
Pine Key and No Name Key to include that certain property located at 258 Cunningham Lane,
Big Pine Key, described as Lots 5, 6, 7, 8, 13, 14, 15, and 16 of Block 1 of Pine Hammock,
according to the Plat thereof, as recorded in Plat Book 3, Page 163, of the Official Records of
Monroe County, Florida, and Tract D of Pine Key Acres, Section One, as recorded in Book 509,
Pages 1046 through 1049, of the Official Records of Monroe County, Florida, currently having
Parcel Identification Nos. 00111070-004000 and 00250660-000000; providing for severability;
providing for repeal of conflicting provisions; providing for transmittal to the State Land
Planning Agency and the Secretary of State;providing for inclusion in the Monroe County
Comprehensive Plan; providing for an effective date. The following individual addressed the
Board: Patrick Garvey, representing Grimal Grove. After discussion, motion was made by
Commissioner Raschein and seconded by Commissioner Rice to adopt the following Ordinance.
Motion carried unanimously.
Page 117 12/10/2025
ORDINANCE NO. 026-2025
Said Ordinance is incorporated herein by reference
S2 A Public Hearing was held to consider an Ordinance approving amendments to Policy
1302.1.4 and Policy 1302.1.5 of the Monroe County Year 2030 Comprehensive Plan to amend
the requirement(s) for a community meeting, as requested by the Board at the February 19, 2025,
regular meeting;providing for severability; providing for repeal of conflicting provisions;
providing for transmittal to the State Land Planning Agency and the Secretary of State;providing
for amendment to and incorporation in the Monroe County Comprehensive Plan; providing for
an effective date. 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. 027-2025
Said Ordinance is incorporated herein by reference.
S3 A Public Hearing was held to consider an Ordinance amending Monroe County Land
Development Code Sections 102-159, 110-3, and 110-70, to revise the requirements for a
community meeting, as requested by the Board at the February 19, 2025 regular meeting. There
was no public input. Motion was made by Commissioner Raschein and seconded by
Commissioner Rice to adopt the following Ordinance. Motion carried unanimously.
ORDINANCE NO. 028-2025
Said Ordinance is incorporated herein by reference.
S4 A Public Hearing was held to consider a Resolution transmitting to the State Land
Planning Agency an Ordinance amending the Monroe County Future Land Use Map from
Residential Medium to Commercial for property located at 106261, 106271, and 106281
Overseas Highway, Key Largo, currently having Parcel Identification Nos. 00538820-000000,
00538810-000000, and 00538800-000000, as proposed by FLO Grown Home Buyers, LLC.
There was no public input. Motion was made by Commissioner Scholl and seconded by
Commissioner Rice to adopt the following Resolution. Motion carried unanimously.
RESOLUTION NO. 562-2025
Said Resolution is incorporated herein by reference.
S5 A Public Hearing was held to consider a Resolution amending the Fiscal Year 2026
Budget for Fund 163, Court Facilities Fees. 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. 563-2025
Said Resolution is incorporated herein by reference.
Page 118 12/10/2025
S6 A Public Hearing was held to consider a Resolution approving the request for
Administrative Relief for TDGroup Holdings 1 LLC, for property located at 413 Coconut Drive,
Key Largo, described as Block 1, Lot 7 (Less Encroachment), Seaside Addition 1, Key Largo,
PB 3, Page 59, Monroe County, Florida, currently having Parcel Identification No. 00492520-
000000, at approximate mile marker 94. Devin Tolpin, Senior Director of Planning and
Environmental Resources, gave a Power Point Presentation. The following individual addressed
the Board: Jose Antonio Alvarez. After discussion, motion was made by Commissioner Cates
and seconded by Commissioner Scholl to offer to purchase the property, and to adopt the
following Resolution. Motion carried unanimously.
RESOLUTION NO. 564-2025
Said Resolution is incorporated herein by reference.
S7 A Public Hearing was held to consider an Ordinance updating the Five-Year Schedule of
Capital Improvements Table for Fiscal Years 2026-2030, located within the Capital
Improvements Element of the Monroe County Year 2030 Comprehensive Plan, pursuant to
Section 163.3177(3), Florida Statutes. There was no public input. Emily Schemper, Director of
Growth Management, addressed the Board. Motion was made by Commissioner Raschein and
seconded by Commissioner Rice to adopt the following Ordinance. Motion carried unanimously.
ORDINANCE NO. 029-2025
Said Ordinance is incorporated herein by reference.
RESILIENCE OFFICE
Q1 Rhonda Haag, Chief Resilience Officer, gave a Power Point Presentation,Financial
Hardship Deferral Program, regarding the establishment of a Financial Hardship Deferral
Program for an identified and created Municipal Services Benefit Unit Capital Infrastructure
Project under the proposed Residential Neighborhood Improvements Program for proposed
modifications to Chapter 22 of the Monroe County Code, Article VIL The following individual
addressed the Board: Diane Kardys.
Q2 Ms. Haag and Judy Clarke, Director of Engineering/Roads and Bridges, gave a Power
Point Presentation,Residential Neighborhood Improvement Program, regarding proposed
modifications to Chapter 22 of the Monroe County Code, Article VII, to allow neighborhoods to
request improvements beyond the County's basic levels of service and to have the neighborhoods
fund such improvements through an assessment program. The Public Hearing to consider the
proposed Ordinance revisions amending Chapter 22 of the Monroe County Code, will be held
January 28, 2026, in Marathon, Florida. The following individuals addressed the Board: Diane
Kardys, and Jacki Hart. Christine Hurley, County Administrator, addressed the Board.
COUNTY ADMINISTRATOR
P6 The following individuals addressed the Board regarding a Resolution opposing the
inclusion of new offshore oil and gas leasing off the coast of Florida in the Five-Year National
Page 119 12/10/2025
Outer Continental Shelf Oil and Gas Leasing Program: Barry Wray, representing Florida Keys
Environmental Coalition, and Allison Delashmit. After discussion, motion was made by
Commissioner Raschein and seconded by Commissioner Scholl to adopt the following
Resolution. Motion carried unanimously.
RESOLUTION NO. 565-2025
Said Resolution is incorporated herein by reference.
MISCELLANEOUS BULK ITEM
C17 John Allen, Director of Parks and Beaches, gave a Power Point Presentation regarding
potential updates to Chapter 18 of the County Code to allow for the collection of vehicle parking,
trailer parking, and boat ramp launch and retrieval fees from non-residents and/or residents at
multiple locations including Harry Harris Park, Higgs Beach, and Mike Forster Memorial Park,
to help offset the costs of facilities maintenance and improvements. Kevin Wilson, Assistant
County Administrator, addressed the Board. The following individual addressed the Board:
Allison Delashmit. Bob Shillinger, County Attorney, and Ms. Hurley addressed the Board. The
Board took no official action.
STAFF REPORT
El Richard Strickland, Director of Airports, gave a power Point Presentation, Key West
International Airport CONRAC Update. Mr. Strickland and Gisela Shanahan, Managing Director
of Frasca& Associates, LLC, gave a Power Point Presentation, Consolidated Rental Car Facility
Funding Feasibility and Capacity Update.
AIRPORTS
I6 Motion was made by Commissioner Rice and seconded by Commissioner Cates to grant
approval of the full design of the future Consolidated Rental Car Center (CONRAC) at Key
West International Airport, and grant approval and authorize execution of Task Order No. PSO-
MJMSA-2025-04 with McFarland Johnson, Inc., for Phase 4 CONRAC Schematic Design,
Design Development and Construction Documents, in the amount of$3,940,000.00, funded by
Customer Facility Charge funds. Motion carried unanimously.
GROWTH MANAGEMENT
J4 Emily Schemper, Director of Growth Management, and Ms. Hurley addressed the Board
regarding a potential State of Florida Administration Commission agenda item at the December
17, 2025 meeting of the Florida Governor and Cabinet, regarding State Administration
Commission approval of the up to 900 additional Rate of Growth Ordinance allocations
approved by the Governor and Legislature to be distributed in the Florida Keys area based upon
the proportion of vacant buildable parcels in each jurisdiction, as provided by Section 22,
Chapter 2025-190, Laws of Florida(a/k/a Senate Bill 180).
Page 120 12/10/2025
COMMISSIONER'S ITEMS
M1 Ms. Schemper gave a Power Point Presentation, Overgrown Vegetation in Navigable
Canals, regarding Section 26-4 of the Monroe County Code of Ordinances, which pertains to
overgrown vegetation or trees interfering with traveling upon navigable canals, and Resolution
No. 377-2014, which allows for force trim on noncompliant properties. The Board took no
official action.
M4 Fire Chief RL Colina, Monroe County Fire Rescue, addressed the Board regarding
Monroe County Fire Rescue's participation in annual neighborhood holiday parades.
The following individual addressed the Board regarding the previous item, M1: Jacki
Hart.
COUNTY ADMINISTRATOR
P4 Lindsey Ballard, Business Manager - Administration, addressed the Board regarding the
2026 appointments of the Commissioners to various duties. Mr. Shillinger addressed the Board.
Motion was made by Commissioner Raschein and seconded by Commissioner Scholl to grant
approval of the appointments. Motion carried unanimously. Said appointments are attached
hereto.
COUNTY ATTORNEY
R1 Mr. Shillinger referred the Board to the County Attorney Report for the month of
December 2025. Said report is incorporated herein by reference.
The Board acknowledged and thanked Mr. Shillinger for his 25 Years of Service to
Monroe County.
Mr. Shillinger requested to hold an Attorney-Client Closed Session in the matter of Roy's
Trailer Park, Inc. et al. v. Monroe County, Case No. 19-CA-175-K, and read the required
language into the record. Motion was made by Commissioner Rice and seconded by
Commissioner Scholl granting approval to hold the Closed Session at the January 28, 2026
regular meeting in Marathon, Florida, at 9:00 a.m. or as soon thereafter as the matter may be
heard. Motion carried unanimously.
Mr. Shillinger addressed the Board regarding Shands v. City of Marathon, Case No.
3DF21-1987.
COMMISSIONER'S COMMENTS
Commissioner Raschein addressed the Board regarding the potential for an animal abuse
registry in Monroe County.
Page 121 12/10/2025
Commissioner Raschein, Commissioner Cates, Commissioner Rice, Commissioner
Scholl, and Mayor Lincoln thanked staff and their fellow Commissioners for a successful year
and wished everyone a happy holiday.
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 122 12/10/2025
„.., �� BOARD OF COUNTY COMMISSIONERS
County of Monroe �� Mayor Michelle Lincoln,District 2
The Florida Keys Mayor Pro Tem David Rice,District 4
/C Craig Cates,District 1
r`
� 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: November 24, 2025
SUBJECT: 2026 Holiday Schedule
New Years Day Thursday, January 1, 2026
Martin Luther King, Jr. Day Monday, January 19, 2026
Presidents Day Monday, February 16, 2026
Good Friday Friday,April 3, 2026
Memorial Day Monday, May 25, 2026
Juneteenth Friday, June 19, 2026
Independence Day- observed Friday, July 3,2026
Labor Day Monday, September 7, 2026
Columbus Day Monday, October 12, 2026
Veterans Day Wednesday, November 11, 2026
Thanksgiving Day Thursday, November 26, 2026
Thanksgiving Friday Friday, November 27, 2026
Christmas Eve Thursday, December 24, 2026
Christmas Day Friday, December 25, 2026
New Year's Eve Day Thursday, December 31, 2026—1/z Day
*In years when December 251”(Christmas Day Holiday)falls on Tuesday, Wednesday, Thursday,or Friday the County shall also observe
December 24t"(Christmas Eve)as a holiday.
**In years when January 1st(New Year's Day holiday)falls on a Tuesday, Wednesday,Thursday,or Friday the County shall observe%day
on December 31st(New Year's Eve)as a holiday.
11/24/2025 LMB
.� BOARD OF COUNTY COMMISSIONERS
County of MonroeMayor Michelle Lincoln,District 2
The Florida Keys Mayor Pro Tem David Rice,District 4
�9 Craig Cates,District 1
James K.Scholl,District 3
Holly Merrill Raschein,District 5
,..��::r
TO: Mayor& Commissioners
FROM: Lindsey Ballard
Aide to Christine Hurley, County Administrator
DATE: December 23, 2025
SUBJECT: Boards and Committee's
Board/Committee Commissioner Contact Person
Affordable Housing Committee Cates Emily Schemper
Arts Council Raschein Liz Young
Audit Selection Committee Scholl Liz Yongue
Circuit 16 Juvenile Justice Lincoln Karin Butterfield
Board
Early Learning Coalition Raschein Kristine Gregory
Fire & Ambulance Taxing Lincoln/Raschein/Rice Cheri Tamborski
District 1 - BOG
Florida Association of Counties Lincoln Emily Anderson
Board of Directors
Florida Keys Transportation Scholl Monroe County Staff Member
Coordination Committee
Key West Airport Ad Hoc Scholl Richard Strickland
Committee
Marine Sanctuary Water Quality Cates Karen Bohnsach
Steering Committee
Marine Sanctuary Advisory Cates Liz Trueblood
Council
Monroe County Community Lincoln Karin Butterfield
Alliance
Monroe County Local Rice Anajana Morris
Coordinating Board for the
Transportation Disadvantaged
Small County Coalition Lincoln/Scholl Chris Doolin
South Florida Regional Lincoln/Cates Isabel Cosio-Carballo
Planning Council
Substance Abuse Policy Board Lincoln Tina Boan
Tourist Development Council Lincoln Maxine Pacini
Value Adjustment Board Cates/Rice/Scholl (alt) Sally Abrams
Voter Canvassing Board Lincoln Bob Shillinger