Loading...
HomeMy WebLinkAbout01/28/2026 Regular MINUTES OF THE MONROE COUNTY BOARD OF COUNTY COMMISSIONERS Regular Meeting Board of County Commissioners Wednesday, January 28, 2026 Marathon, Florida& Via Communication Media Technology A regular meeting of the Monroe County Board of County Commissioners convened at 9:00 a.m. at the Marathon Government Center, and via Communication Media Technology. Present and answering to roll call were Commissioner Craig Cates, Commissioner 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 Scholl and seconded by Commissioner Cates granting approval of the Additions, Corrections and Deletions to the agenda. Motion carried unanimously. PRESENTATION OF AWARDS B2 Presentation of 2025 Employee of the Third Quarter Award to Yaima Nodal Gonzalez, Senior Coordinator Floodplain, Building and Permitting. B1 Badge Pinning and Oath Presentation of six new members of Monroe County Fire Rescue, as follows: Firefighter/EMT Isaac Duran, Firefighter/EMT Jonathan Enriquez, Firefighter/EMT Giovany Oliva, Jr., Firefighter/EMT Victor Paneda, Firefighter/EMT Michael Perez, and Firefighter/EMT Joshua Roman. B3 Presentation of 2025 Employee of the Fourth Quarter to Keith Moriarity, Senior Project Administrator, Fleet Management. B4 Presentation of 2025 Employee of the Year to Nicole Petrick, Senior Coordinator, Code Compliance. BULK APPROVALS Motion was made by Commissioner Cates and seconded by Commissioner Raschein granting approval of the following items by unanimous consent: Page 11 1/28/2026 C1 Board granted approval to accept the donation of a 2013 Ford F-450 cab and chassis, Heavy Duty Wildfire Apparatus, with Vehicle Identification No. 1FDOX4HTXCED01234, from the U.S. Department of Interior, Fish and Wildlife Service, with reported net book value in the amount of$48,467.00, for Monroe County Fire Rescue, and authorized the County Administrator to execute any documentation, vehicle registration, and other forms required to effectuate the transfer. C2 Board granted approval to advertise a Public Hearing for a request from Reef Environmental Education Foundation, Inc., for a temporary road closure of a small portion of Bahama Road in Key Largo on April 26, 2026, from 9:00 a.m. to 6:00 p.m. for the annual Lionfish Derby and Festival. C3 Board granted approval and authorized execution of a 5th Change Order to the Agreement with Sea Tech of the Florida Keys, Inc., for the Gato Building Spalling Repairs Project, in the amount of$295,087.39, for the full exterior painting of the Gato Building. This Change Order also extends the substantial completion date by 120 days, to April 15, 2026. This project is funded by the Infrastructure Sales Tax (Fund 304). C4 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. 001-2026 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 2). RESOLUTION NO. 002-2026 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 3). RESOLUTION NO. 003-2026 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 4). RESOLUTION NO. 004-2026 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 5). RESOLUTION NO. 005-2026 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 6). RESOLUTION NO. 006-2026 Said Resolution is incorporated herein by reference. Page 12 1/28/2026 Transfer of Funds (OMB Schedule Item No. 7). RESOLUTION NO. 007-2026 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 8). RESOLUTION NO. 008-2026 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 9). RESOLUTION NO. 009-2026 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 10). RESOLUTION NO. 010-2026 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 11). RESOLUTION NO. 011-2026 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 12). RESOLUTION NO. 012-2026 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 13). RESOLUTION NO. 013-2026 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 14). RESOLUTION NO. 014-2026 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 15). RESOLUTION NO. 015-2026 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 16). RESOLUTION NO. 016-2026 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 17). RESOLUTION NO. 017-2026 Said Resolution is incorporated herein by reference. Page 3 1/28/2026 Transfer of Funds (OMB Schedule Item No. 18). RESOLUTION NO. 018-2026 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 19). RESOLUTION NO. 019-2026 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 20). RESOLUTION NO. 020-2026 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 21). RESOLUTION NO. 021-2026 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 22). RESOLUTION NO. 022-2026 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 23). RESOLUTION NO. 023-2026 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 24). RESOLUTION NO. 024-2026 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 25). RESOLUTION NO. 025-2026 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 26). RESOLUTION NO. 026-2026 Said Resolution is incorporated herein by reference. Amendment to Resolution 322-2025 (OMB Schedule Item No. 27). RESOLUTION NO. 027-2026 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 28). RESOLUTION NO. 028-2026 Said Resolution is incorporated herein by reference. Page 4 1/28/2026 Receipt of Unanticipated Funds (OMB Schedule Item No. 29). RESOLUTION NO. 029-2026 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 30). RESOLUTION NO. 030-2026 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 31). RESOLUTION NO. 031-2026 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 32). RESOLUTION NO. 032-2026 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 33). RESOLUTION NO. 033-2026 Said Resolution is incorporated herein by reference. C5 Board granted approval and authorized execution of a Class A Certificate of Public Convenience and Necessity to Elite Medical Response LLC, for the operation of an Advanced Life Support and Basic Life Support Emergency Medical Transport Service, and Non- Emergency Medical Transport Service in Monroe County, Florida, except for within the city limits of Marathon, for the period of February 1, 2026 through January 31, 2028. C6 Board granted approval and authorized execution of an Agreement with StandGuard Aquatics, Inc., in the amount of$245,000.00, for the Jacobs Aquatic Center Activity Pool Renovations Project, funded by two Tourist Development Council Grants. C8 Board granted approval and authorized execution of a 1 st Amendment to the Agreement with Michael Marrero, LLC, for public art at the Public Defender's Key West Office Project, which extends the Agreement for an additional 123 days, to May 31, 2026, with no change in contract price. C9 Board granted approval to advertise a Request for Proposals for Workers' Compensation Third Parry Administrator Services, to include 24/7 claims intake; claims administration and management; field-case management; regulatory compliance; reporting, billing; and other related services. C10 Board granted approval to rescind approval of an Agreement with State of Florida, Department of Environmental Protection (FDEP), which was approved by the Board at the August 20, 2025 regular meeting; and granted approval of a revised Agreement with FDEP for required site rehabilitation activities at the fuel site previously located at the Plantation Key Government Center; and authorized the County Administrator or Assistant County Administrator Page 15 1/28/2026 to execute and submit the Cost Share Site Contractor Recommendation Sheet to FDEP. The FDEP contractor agrees to reduce their rates by 25% to cover what would be local match requirement. There is no cost to the County. C11 Board granted approval and authorized execution of a 5th 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 add Southcliff Estates in Key Largo, Florida to the list of locations for service set forth in the Agreement, funded by Funds 001, 101, and 147. C12 Board granted approval of State of Florida, Department of Financial Services, Grant Award Agreement No. FM1186, in the amount of$26,667.45, pursuant to the Firefighter Cancer Decontamination Grant Program, authorizing the use of Emergency Services Department's Fiscal Year 2026 operating funds to meet or execute the 25% match for the contract period commencing upon mutual execution and ending on June 30, 2026; and authorizing the Mayor or County Administrator to execute all documents and amendments associated therewith. C13 Board granted approval of Amendment No. 3 to the Grant Agreement No. 22SRP56 with the State of Florida, Department of Environmental Protection, for the Monroe County Stillwright Point Road Elevation and Stormwater Design and Permitting Project, to extend the term of the agreement due to delays in permitting; and authorized the County Administrator to execute the Amendment. C14 Board granted approval of a proposed project with Gary's Plumbing and Fire, Inc., to perform under their current Contract for Full Maintenance Fire Protection Systems, to provide all labor, material, and equipment required to connect the Florida Keys Aqueduct Authority water main to the new pump booster system at Jackson Square, in the amount of$209,656.50, funded by Fund 304. C15 Board granted approval and authorized execution of a 6th 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, to add additional Structural Testing Services for the replacement of the roof at the Monroe County Detention Center on Stock Island, in the amount of$12,350.00, funded by a State of Florida, Department of Emergency Management, Hazard Mitigation Grant Program (FDEM-HMGP) Grant(75%) and local match(25%). The County portion will be paid from the Fine and Forfeiture Fund(Fund 101). C16 Board granted approval and authorized execution of a 1st Amendment to the Task Order with Bender and Associates Architects, P.A., for the Jefferson Browne Courthouse Building Demolition, in the amount of$9,790.00, funded by the One Cent Infrastructure Sales Tax (Fund 304). C17 Board granted approval and authorized execution of a 4th Amendment to the Agreement with Quantum Health Solutions of Florida, Inc., to provide Employee Assistance Program Page 16 1/28/2026 Services to all benefit-eligible County and constitutional office employees, for a three-year term, retroactively extending the term of the Agreement to January 17, 2026, with no change in terms, services, or cost of the Agreement. C18 Board granted approval and authorized execution of an Agreement with PFM Financial Advisors LLC, for Financial Advisory Services, to renew the Agreement for an additional two- year period, in the monthly amount of$2,500.00, and a total amount of$60,000.00. C19 Board granted approval to purchase a 150KW Stationary Generator Set with a 1500- gallon aluminum tank and special catwalk, in the amount of$260,555.00, for the Monroe County Medical Examiner under the Florida Sheriffs Association Cooperative Program, Agreement No. FSA23-EQU21.0 Specification No. 155 extension No. 1 FSA23-EQU21.1, funded by Fund 304, the One Cent Infrastructure Sales Surtax. C20 Board granted approval and authorized execution of a Non-Disclosure Agreement with Schneider Electric Buildings Americas, Inc. (Schneider), to allow access to building plans which are exempt from disclosure because of their sensitivity. Schneider submitted an unsolicited proposal to evaluate utility costs at 15 County buildings, at no cost to the County. To conduct the study, Schneider requires access to the plans. Utility audits are included in the Projects listed in the Monroe County Sustainability Plan. C21 Board granted approval and authorized execution of a 1 st Amendment to the Task Order for Engineering Design and Permitting Services with Kisinger Campo and Associates, Corp., to add Post Design Services for Toms Harbor Bridge (No. 904600) Repairs Project on Duck Key, in an amount not to exceed $86,851.84. C22 Board granted approval and authorized execution of a Contract with Walter Marine I LLC, as the sole responsible and responsive proposer, for work described in the County's Request for Proposals for Artificial Reef Materials Deployment to three sites including: Gulfside Five Mile Reef, Gulfside Eight Mile Reef, and Gulfside Nine Mile Reef, in Monroe County, Florida(RFP-605), in the amount of$999,996.00, funded by State of Florida, Fish and Wildlife Conservation Commission Grant No. 23132; and granted approval to ratify the waiver of certain insurance provisions as previously granted by County Risk Management. C23 Board granted approval of the purchase and installation of new equipment from American Ramp Company, Inc., for the Skatepark at Big Pine Community Park, in the amount of$247,731.29, utilizing Sourcewell Contract No. 090425-ARC, and funded by a Tourist Development Council Grant. C24 Board granted approval and authorized execution of a Contract with Freyssinet, Inc., for Construction Services for the Toms Harbor Bridge (No. 904600) Repairs Project, in the amount of$1,196,041.50, partially funded by a State of Florida, Department of Transportation, Small County Outreach Program Grant Agreement(75%) with a County match from Fund 304 (25%). Page 17 1/28/2026 C25 Board granted approval and authorized execution of a 4th Renewal of the Agreement with Sunshine Gasoline Distributors, Inc., for Fuel Services, for one-year, commencing March 15, 2026. C26 Board granted approval and authorized execution of a Continuing Contract with CSA Central, Inc., one of the five highest ranked respondents to the Request for Qualifications for On Call Professional Engineering Services, for a four-year term. C28 Board granted approval and authorized execution of a Continuing Contract with Kisinger Campo and Associates, Corp., one of the five highest ranked respondents to the Request for Qualifications for On Call Professional Engineering Services, for a four-year term. C29 Board granted approval and authorized execution of a Continuing Contract with HDR Engineering, Inc., one of the five highest ranked respondents to the Request for Qualifications for On Call Professional Engineering Services, for a four-year term. C30 Board granted approval and authorized execution of a Continuing Contract with WSP USA Inc., one of the five highest ranked respondents to the Request for Qualifications for On Call Professional Engineering Services, for a four-year term. C31 Board granted approval and authorized execution of a 5th Amendment to the Agreement with DLT Solutions, LLC, for Implementation of an Oracle Public Sector Compliance and Regulation Product, to authorize up to $54,193.00, billed in four quarterly payments of $13,548.25, for Consulting and Technical Services to provide support within the County's Oracle Permitting and Licensing (OPAL) Electronic Platform. C32 Board granted approval to cancel an existing Contract with Hotwire Communications (originally Broadwave, Inc.) for Microwave Internet Services at the Marathon Government Center and the Monroe County Sheriff's Office on Stock Island, and granted approval to pay early termination fees in the amount of$4,496.97. TOURIST DEVELOPMENT COUNCIL D1 Board granted approval to pay for expenditures incurred by 3406 North Roosevelt Boulevard Corporation d/b/a Visit Florida Keys (VFK) for an Agreement with 2050 City LC for Artificial Intelligence roadmapping for VFK staff, in the amount of$9,900.00. Board granted approval to pay for expenditures incurred by 3406 North Roosevelt Boulevard Corporation d/b/a Visit Florida Keys (VFK) for a 1 st Amendment to the Agreement with The Print Farm, Inc. d/b/a PF Solutions for Material storage and shipping, in the monthly amount of$2,345.00 for Storage and Packing Services. Board granted approval to pay for expenditures incurred by 3406 North Roosevelt Boulevard Corporation d/b/a Visit Florida Keys (VFK) for an Agreement with Tropic Ocean Airways, LLC for seaplane transportation and Historic Tours of America, Inc, in the amount of Page 18 1/28/2026 $2,009.00, for trolley transportation for a recent Lilly Pulitzer fashion show marketing & media event. D2 Board granted approval to revise Section II of the Tourist Development Council Operations Manual, to add Destination Marketing Organization Operational Standards, Media Buy Policy, Cash Policy, and to Revise Permissible Event Expenditures. D3 Board granted approval of Commissioner Scholl's appointment of Damian Vantriglia to an At Large position on the Tourist Development Council District I Advisory Committee, replacing Jovanie Vasquez, with a term expiring January 27, 2029. D4 Board granted approval and authorized execution of an Agreement with Keystone Design LLC, for Design Services for the Tourist Development Council Administrative Office in Islamorada, in an amount not to exceed $28,800.00. D5 Board granted approval and authorized execution of a 2nd Amendment to the Agreement with the City of Key West, for the Coffee Butler Amphitheater Phase III Project, to extend the termination date to December 31, 2026, and to revise Exhibit A outlining scope of services for the project to break the project into segments. D6 Board granted approval to advertise the Fiscal Year 2027 Destination/Turnkey Event Application. D7 Board granted approval and authorized execution of an Agreement with The Coral Restoration Foundation, Inc. (CRF), for the CRF - Coral Restoration Lower Keys 2026 2nd Round Project, in an amount not to exceed $69,750.00, funded by Tourist Development Council District II Advisory Committee Fiscal Year 2026 Capital Resources. D8 Board granted approval and authorized execution of an Agreement with The Coral Restoration Foundation, Inc. (CRF), for the CRF - Coral Restoration - Key Largo 2026 2nd Round Project, in an amount not to exceed $70,000.00, funded Tourist Development Council District V Advisory Committee Fiscal Year 2026 Capital Resources. D9 Board granted approval to rescind the Agreement with Island Groove Studios, LLC for Ignite the Keys Dance Experience (Cultural Event), at the request of the Grantee. COUNTY LAND ACQUISITION AND MANAGEMENT F1 Board granted approval and authorized execution of a Quitclaim Deed to Suzanne T. Louden, in her capacity as Trustee of the Matthews Realty Trust, to facilitate the Monroe County Land Authority's Purchase of Lot 18, Doctors Arm Subdivision Third Addition-Section A, on Big Pine Key. F2 Board granted approval to use funds from the Affordable Housing Trust Fund(Fund 155), in the amount of$504,000.00, for development costs to build one affordable housing unit Page 19 1/28/2026 at County-owned land on West Circle Drive, Bay Point Subdivision, Saddlebunch Key, currently having Parcel Identification Nos. 00160170-000000 and 00160160-000000. F3 Board granted approval and authorized execution of Amendment Nos. 30 and 31 to State Lands Management Lease No. 4549, with the State of Florida, for the management of certain State-owned conservation lands. AIRPORTS I1 Board granted approval to advertise a Request for Proposals for the Key West Noise Insulation Program Construction Project, Group 3, consisting of up to six homes, funded by a Federal Aviation Administration Grant(90%) and Airport Operating Fund 404 (10%). I2 Board granted approval and authorized execution of a Month-to-Month Lease Agreement with Federal Express Corporation, for use of an air cargo building, open land adjacent to the air cargo building for loading, unloading,parking of automotive vehicles and truck/employee parking, and aircraft parking apron to provide Cargo Transportation Services at Key West International Airport. I3 Board granted approval and authorized execution of a 4th Change Order with A Plus Environmental Restoration LLC, for the Relocate Runway 7/25 Phase 1 Tree Clearing Project at Florida Keys Marathon International Airport, increasing the contract completion date by 565 days, from December 12, 2024 to June 30, 2026, for the contractor to complete the scope of work. I4 Board granted approval of Commissioner Scholl's appointment of Virginia(Ginnie) Cronk to the Key West International Airport Ad-Hoc Committee on Noise, replacing Nathaniel Harris. I5 Board accepted the Report of Airport Change Orders, reviewed by the County Administrator. Said report is incorporated herein by reference. I6 Board granted approval of a sponsorship donation from Key West International Airport to the United Way of Collier and the Florida Keys (UWCK), in the amount of$500.00, for its Community Resource Guide, in accordance with Resolution 123-2021. MONROE COUNTY SHERIFF'S OFFICE Jl Board granted approval of a Monroe County Sheriffs Office Request for Expenditure of Federal Equitable Sharing Funds for Fiscal Year 2026, as follows: $6,740.36, to procure a visitor tracking system for the Miami Task Force facility in Sweetwater, Florida. J2 Board granted approval of a Monroe County Sheriffs Office (MCSO) Request for Expenditure of Federal Equitable Sharing Funds for Fiscal Year 2026, as follows: $64,707.20, to purchase a 2026 Chevrolet Suburban vehicle to be assigned to the South Florida High Intensity Page 110 1/28/2026 Drug Trafficking Area, Administrative and Coordination Initiative, under Florida Sheriffs Association Contract No. FSA25-VEL33.0. The vehicle will be titled under MCSO and will be on MCSO inventory. J3 Board granted approval of a Monroe County Sheriffs Office Request for Expenditure of the South Florida Law Enforcement Asset Forfeiture Fund for Fiscal Year 2026, as follows: $83,808.42, for enhanced security features at a secured facility. J4 Board granted approval of a Monroe County Sheriffs Office (MCSO) Request for Expenditure from the MCSO Law Enforcement Trust Fund, as follows: $8,000.00, to fund operations and events at the MCSO Animal Farm. GROWTH MANAGEMENT K1 Board granted approval and authorized execution of a Contract with All Aspects Inspection Services, LLC, to provide tertiary backup Professional Support Services for plan review, inspection services, and planning/zoning development review. K2 Board adopted the following Resolution approving an extension of the reservation of two affordable workforce early evacuation Rate of Growth Ordinance building permit allocations, requested by Natalie McIntyre, by and through Joseph Scarpelli, for proposed affordable workforce housing dwelling units at 307 Overseas Highway, Big Coppitt Key, Monroe County, currently having Parcel Identification No. 00149540- 000000, until August 20, 2027, for building permit issuance. RESOLUTION NO. 034-2026 Said Resolution is incorporated herein by reference. K3 Board adopted the following Resolution approving the prioritization of the Transportation Alternatives Applications submitted for the State of Florida, Department of Transportation 2026 Transportation Alternatives Grant Program, as follows: Priority (1) City of Key West- Crosstown Connector Improvements, requesting $300,000.00; and Priority (2) Monroe County - Monroe County Bicycle and Pedestrian Master Plan, requesting $385,000.00. RESOLUTION NO. 035-2026 Said Resolution is incorporated herein by reference. K4 Board adopted the following Resolution extending the Reservation of ten moderate- income affordable housing Rate of Growth Ordinance allocations, as requested by Abit Holdings, LLC, for proposed affordable housing dwelling units at 103925, 103935, 103945, 103955, and 103965 Overseas Highway, Key Largo, Monroe County, Florida, currently having Parcel Identification Nos. 00475240-000000, 00475250-000000, 00475260-000000, 00475270- 000000, and 00475280-000000, until August 12, 2026, for building permit issuance. Page 111 1/28/2026 RESOLUTION NO. 036-2026 Said Resolution is incorporated herein by reference. CLOSED SESSION L2 Board granted approval to purchase maintenance and security updates to support Information Technology critical infrastructure and enhance the security features of the County's network systems, in the amount of$105,445.21. COMMISSIONER ITEM M1 Board granted approval of Mayor Lincoln's reappointment of Rachel Oropeza to the Tourist Development Council, in an elected municipal official position, with a term to expire January 28, 2030. COUNTY CLERK N1 Board granted approval of the minutes from the September 3, 2025 Budget Meeting, September 10, 2025 Regular Meeting and September 10, 2025 Final Budget Meeting. Said minutes are incorporated herein by reference. N2 Board granted approval to remove surplus equipment from inventory via disposal or advertise for bid. Said inventory is incorporated herein by reference. N3 Board granted approval of Tourist Development Council expenses for the month of December 2025, as follows: Vendor Amount Advertising $179,411.60 Bricks & Mortar Projects $87,589.93 Events $266,124.32 Office Supplies & Operating Costs $72,816.18 Personnel Services $538,054.79 Public Relations $0.00 Sales & Marketing $253,967.22 Telephone & Utilities $41,212.75 Travel $5,593.26 Visitor Information Services $181,649.31 Page 112 1/28/2026 N4 Board granted approval of BOCC Warrants 10154989-10156128 (AP); 32109-32226 (WC); all payroll direct deposited to employee's bank accounts for November 21, 2025 through December 31, 2025, as follows: Fund Fund Title Amount 001 General Fund $12,962,423.46 100 Affordable Housing Programs $74,350.00 101 Fine & Forfeiture $19,842,301.29 102 Road/Bridges $1,962,990.41 104 Middle Keys Health Care MSTU $511,746.76 115 TDC - Two Penny $4,653,554.66 116 TDC - Admin Promo 2 Cent $8,579,022.36 117 TDC - District 1 Third Cent $3,635,108.46 118 TDC - District 2 Third Cent $613,661.69 119 TDC - District 3 Third Cent $1,224,591.70 120 TDC - District 4 Third Cent $774,247.96 121 TDC - District 5 Third Cent $1,008,049.75 125 Grant Fund $3,158,997.88 131 Impact Fees/Parks $82,800.00 133 Impact Fees/Solid Waste $24,300.00 135 Impact Fees/Fire Facilities $38,000.00 141 Fire/Ambulance $5,848,526.32 147 Unincorporated Service $1,338,207.15 148 Planning Building $2,083,902.29 149 Municipal Policing $2,151,635.91 150 E911 Enhancement Fund $42,892.22 152 Duck Key Security $98,043.16 153 Local Housing Assistance $702,197.20 155 Affordable Housing Initiative $81,950.00 157 Boating Improvement Fund $801,384.74 158 Miscellaneous Special Revenue Fund $962,140.61 160 Environmental Restoration $1,610,880.63 162 Law Enforcement Trust-600 $141,100.00 163 Court Facilities $1,049,763.01 164 Drug Facilities Fees $22,400.00 177 Canal No. 266 MSBU $80,099.71 180 Building Funds $1,280,571.96 207 2003 Revenue Bonds $699,100.00 304 1 Cent Infrastructure $5,154,842.79 316 Land Acquisition $112,400.00 317 Tourist Development Tax Affordable $4,473,350.00 Housing 318 Infrastructure Sales Surtax Revenue Bonds $2,275,651.68 Series 2025 Page 13 1/28/2026 Fund Fund Title Amount 401 Card Sound Bride $1,593,710.28 403 Marathon Airport $7,043,205.53 404 Key West International Airport $7,043,205.53 405 Key West International Airport Series 2022 $331,359.65 Revenue Bonds 406 PFC & Operating Restrictions $584,029.09 414 MSD Solid Waste $8,986,498.77 501 Workers' Compensation $1,816,545.17 502 Group Insurance Fund $8,543,014.32 503 Risk Management Fund $1,638,112.51 504 Fleet Management Fund $743,275.66 610 Fire/EMS LOSAP Trust Fund $139,330.00 COMMUNITY SERVICES 01 Board granted approval to ratify and authorized execution of Contract No. AA2659 between Alliance for Aging, Inc., and Monroe County Board of County Commissioners, Social Services/In-Home Services, which reflects a new grant agreement for the contract period commencing January 1, 2026 and expiring December 31, 2026, and provides an award in the amount of$706,269.92 sourced from Older Americans Act funding, with a required County match of ten percent(10%). This ratification authorizes the earliest possible effective date of the grant agreement to facilitate funding and reimbursement. 02 Board granted approval to ratify the actions of the Monroe County Local Coordinating Board (LCB) for the Transportation Disadvantaged, as of September 5, 2025 and for their term continuing until September 4, 2028, and confirming the nomination/acceptance of the Health Council of South Florida's appointments of Mayor Pro Tem Rice, as Chairperson, and Cody Dickerson, and Lourdes Francis to serve on the LCB as representatives of the County, as an agency with their nominations/eligibility extinguishing upon separation from the County or earlier termination of their three-year term. 03 Board granted approval and authorized execution of a State Housing Initiatives Partnership (SHIP)Program Rental Monitoring Agreement with Habitat for Humanity of Key West and the Lower Florida Keys, Inc., for the rehabilitation of affordable rental housing located at 5530 3rd Avenue, Key West, Florida(L'Attitudes), in accordance with the approved Local Housing Assistance Plan and the previously recorded Land Use Restriction Agreement; and acknowledgement of the SHIP Mortgage and Promissory Note, securing SHIP Program funds, in an amount not to exceed $200,000.00, with assistance not to exceed $40,000.00 per unit, for a 15-year affordability and monitoring period. RESILIENCE OFFICE P1 Board granted approval to correct a scrivener's error in the 13th Task Order under the Category C On-Call Contract with WSP USA, Inc., for the Rock Harbor Breakwater Repair for Page 114 1/28/2026 Environmental Engineering Services, which was approved at the December 10, 2025 regular meeting with the incorrect amount of$131,791.00, and should have been $133,791,00.00. P3 Board granted approval to negotiate in rank order for the Duck Key Breakwater Repair and Living Shoreline Restoration Project in Duck Key, funded by State of Florida, Department of Environmental Protection, Grant No. 22-FRP-132. Grant funds in the amount of $2,600,000.00 are available. COUNTY ADMINISTRATOR Q1 Board accepted the County Administrators Report for the month of January 2026. Said report is incorporated herein by reference. Q2 Board accepted the Report on the Small Contracts signed by the County Administrator for the month of December 2025, as follows: Vendor Amount Campbell Engineering Consultants, LLC $9,999.99 All in 1 Courts Construction, LLC $12,150.00 ARSO Enterprises, Inc. $15,811.00 Canon U.S.A., Inc. $10,019.04 Canon U.S.A., Inc. $14,596.80 General Transportation Solutions $34,863.00 Denise Rohrer & Associates $100,000.00 Tarkett USA, Inc. $10,041.62 Tower Pest Control, Inc. $7,380.00 Universal Signs & Accessories $770.00 SeaTech of the Florida Keys, Inc. $5,988.50 Kings Enterprises of the Keys, Inc. $12,000.00 COUNTY ATTORNEY R2 Board granted approval to initiate litigation against 91865 Overseas Highway LLC and their property, 91865 Overseas Highway, Tavernier, Florida, to seek compliance with the County Code and enforce the lien(s) arising from Code Compliance Case Nos. CE22050041 and CE23100050. R3 Board adopted the following Resolution updating the BOCC's Administrative Procedures to update the adopted version of Robert's Rules of Order to the 12th edition, the latest version published, and to eliminate the requirement that the staff submit agenda items to the County Administrator 15 days before the scheduled regular monthly meeting. RESOLUTION NO. 037-2026 Said Resolution is incorporated herein by reference. Page 115 1/28/2026 R5 Board granted approval to ratify an Agreement with the law firm of Kellogg, Hansen, Todd, Figel & Frederick, P.L.L.C., for Legal Services, entered into by the County Attorney on January 12, 2026. R6 Board granted approval and authorized execution of a 5th Amendment to the Agreement with Kaplan Kirsch LLP, for Legal Services. FIRE RESCUE V1 Board granted approval to purchase a 2025 Ford F550 cab and chassis with services to refurbish and remount the modular ambulance box from a County-owned 2010 Horton Ambulance, in the amount of$356,070.00, from ETR, L.L.C. (ETR), as the sole source provider for Horton Ambulances, purchased through the Florida Sheriff's Association Cooperative Purchasing Program Contract No. FSA25-VEF19.0; and granted approval to delete the 2010 Horton Ambulance from the County's Fixed Asset Inventory List; and authorized the County Administrator to execute all required documentation to facilitate this transaction, including but not limited to title transfer of the donor chassis to ETR. 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. H2 Motion was made by Commissioner Rice and seconded by Commissioner Raschein to adopt the following Resolution electing Mayor Bruce Halle to serve as Chairperson, and Councilman Greg Lewis to serve as Vice-Chairperson of the Board of Governors for 2026, which is a one-year term commencing retroactively on January 1, 2026 and expiring December 31, 2026. Motion carried unanimously. RESOLUTION NO. 038-2026 Said Resolution is incorporated herein by reference. H1 Motion was made by Commissioner Raschein and seconded by Commissioner Rice to accept the Report on one Small Contract, signed by the County Administrator, as follows: 1 st Amendment to the Agreement with Identisys Incorporated, in the amount of$1,119.00. Motion carried unanimously. Page 116 1/28/2026 H3 Fire Chief RL Colina, Fire Rescue, addressed the Board regarding a request to purchase a 2025 Ford F550 cab and chassis with services to refurbish and remount the modular ambulance box from a County-owned 2010 Horton Ambulance, in the amount of$356,070.00, from ETR, L.L.C. (ETR), as the sole source provider for Horton Ambulances, purchased through the Florida Sheriff's Association Cooperative Purchasing Program Contract No. FSA25-VEF19.0; approval to delete the 2010 Horton Ambulance from the County's Fixed Asset Inventory List, and authorization for the County Administrator to execute all required documentation to facilitate the transaction, including but not limited to title transfer of the donor chassis to ETR. Motion was made by Mayor Lincoln and seconded by Commissioner Raschein to grant approval of the item. Motion carried unanimously. The Board of Governors, Fire & Ambulance District 1, adjourned. The Board of County Commissioners meeting reconvened with all Commissioners present. COMMISSIONER'S ITEM M4 Motion was made by Commissioner Raschein and seconded by Commissioner Scholl to dedicate the home dugout base on the south field at the Harry Harris Baseball Field to Merrick Dunn, a beloved Monroe County teenager who passed away in 2025. The dedication will serve as a lasting tribute to his life, his energy, and the joy he brought to those around him. Motion carried unanimously. MISCELLANEOUS BULK ITEM C7 Kevin Wilson, Assistant County Administrator, addressed the Board regarding the potential assignment and assumption of the Lease for food and beverage concession services at Higgs Beach from 1000 Atlantic Boulevard, LLC to Southfarthing, LLC, including consideration of the purchaser's request to exercise a five-year renewal option. Pursuant to Section 5, Renewals, of the original agreement, the Lease may be renewed at the County's discretion, subject to approval by the Board of County Commissioners, for up to five additional five-year terms upon timely written request by the Lessee. The following individual addressed the Board: Patrick Stevens. Bob Shillinger, County Attorney, and Christine Hurley, County Administrator, addressed the Board. After discussion, motion was made by Commissioner Cates and seconded by Commissioner Raschein to draft a contract for approval at the February regular meeting, to maintain rent through the current term, and increase rent to $10,000.00 per month, plus an additional 4% of gross income, or a minimum monthly rent of$20,000.00, for the next five-year term, to commence August 2028. Motion carried unanimously. STAFF REPORT E2 Richard Strickland, Director of Airports, gave a Power Point Presentation, Marathon/Florida Keys International Airport Capital Investment Projects. Page 117 1/28/2026 COUNTY ADMINISTRATOR V3 Mr. Shillinger addressed the Board regarding consideration of an Emergency Ordinance amending Section 2-426 of the Monroe County Code of Ordinances, Monroe County Conservation Lands, to allow temporary uses on conservation land under a License Agreement and approved by the Board of County Commissioners; and providing for severability and an effective date. Ms. Hurley addressed the Board. 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. 001-2026 Said Ordinance is incorporated herein by reference. V2 Motion was made by Commissioner Raschein and seconded by Commissioner Rice to grant approval and authorize execution of a License Agreement for Temporary Use with WB Studio Enterprises Inc., Proximity Productions, LLC, for parking of equipment on county property located at 30320 Overseas Highway, Big Pine Key, for production of Bad Monkey. Motion carried unanimously. V4 Motion was made by Commissioner Scholl and seconded by Commissioner Cates to grant approval and authorize execution of a Licenses Agreement for Temporary Use with WB Studio Enterprises Inc., Proximity Productions, LLC, for staging and filming on county property located at 1445 Long Beach Drive, Big Pine Key, for production of Bad Monkey. Motion carried unanimously. Mayor Lincoln gave an update on Senator Ben Albritton, who had been recently hospitalized in Tallahassee, Florida. STAFF REPORT El Lisa Tennyson, Director of Legislative Affairs, gave an update on Florida's Legislative Session and the Board's priorities. CLOSED SESSION L1 Mr. Shillinger requested to continue the Closed Session in the case of Roy's Trailer Park, Inc., d1b/a Island Life Village, et al., v. Noel, Monroe County, et al., Case No. 19-CA-175-K, to the February 18, 2026 regular meeting in Key West, Florida. Motion was made by Commissioner Raschein and seconded by Commissioner Rice to continue the Closed Session. Motion carried unanimously. Mr. Shillinger addressed the Board regarding timing for upcoming Public Hearing items. Page 118 1/28/2026 COMMISSIONERS ITEM M3 Ms. Hurley addressed the Board regarding the rental rates for Southcliff Estates multi- family affordable tourism employee housing. Mayor Lincoln acknowledged Joe Scarpelli, Chair of the Monroe County Planning Commission, in attendance. RESILIENCE OFFICE P2 Rhonda Haag, Chief Resilience Officer, gave a Power Point Presentation from Sea& Shoreline LLC, the vendor with the winning bid for the Long Key Living Shoreline Restoration Project. The following individuals addressed the Board: Dr. Andrew Risi, Chief Operating Officer of Sea& Shoreline LLC; and Carter Henne, Chief Executive Officer of Sea& Shoreline LLC. Motion was made by Commissioner Raschein and seconded by Commissioner Cates to grant approval to negotiate in rank order for the Long Key Living Shoreline Restoration Project in Long Key, funded by Florida Department of Environmental Protection Grant No. 22-FRP- 131. Motion carried unanimously. P4 Ms. Haag and Judy Clarke, Director of Engineering/Roads and Bridges, gave a Power Point Presentation,Residential Neighborhood Improvements Program, regarding amendments to 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 included under a Residential Neighborhood Improvements Program which will allow residents to request and fund improvements in their neighborhood. COUNTY ATTORNEY R1 Mr. Shillinger referred the Board to the County Attorney Report for the month of January 2026. Said report is incorporated herein by reference. Mr. Shillinger requested to hold an Attorney-Client Closed Session in the matter of F.E.B. Corp. v. Monroe County & FDEP, DEP OGC Case No. 24-1615 (DEP Permit No. 44- 0137939-029-EG, DOAH Case No. 25-3915, and read the required language into the record. Motion was made by Commissioner Scholl and seconded by Commissioner Rice to grant approval to hold the Closed Session at the February 18, 2026 regular meeting in Key West, Florida, at 9:00 a.m. or as soon thereafter as the matter may be heard. Motion carried unanimously. R4 Mr. Shillinger requested to hold an Attorney-Client Closed Session in the matter of Grodzinski v. Monroe County, 25-AP-14-K, and read the required language into the record. Motion was made by Commissioner Scholl and seconded by Commissioner Raschein to grant approval to hold the Closed Session at the February 18, 2026, regular meeting in Key West, Florida, at 9:00 a.m. or as soon thereafter as the matter may be heard. Motion carried unanimously. Page 119 1/28/2026 PUBLIC HEARINGS S 1 A Public Hearing was held 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 that no longer reflect current County operations. 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. 002-2026 Said Ordinance is incorporated herein by reference. S2 A Public Hearing was held to consider an Ordinance amending the Monroe County Code of Ordinances to repeal Section 2-262, Volunteer Ambulance Services, in its entirety; and Section 22-129, to delete paragraph(k), to repeal outdated language regarding volunteer fire and ambulance departments that no longer provide services to Monroe County. 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. 003-2026 Said Ordinance is incorporated herein by reference. S4 A Public Hearing was held to consider a Resolution amending the Fiscal Year 2026 budget for Fund 101, Fine and Forfeiture. There was no public input. Motion was made by Commissioner Raschein and seconded by Commissioner Cates to adopt the following Resolution. Motion carried unanimously. RESOLUTION NO. 039-2026 Said Resolution is incorporated herein by reference. S5 A Public Hearing was held to consider a Resolution amending the Fiscal Year 2026 budget for the following: Fund 304, One Cent Infrastructure Sales Surtax; Fund 316, Land Acquisition; Fund 317, Tourist Development Tax Affordable Housing; and Fund 318, Infrastructure Sales Surtax Revenue Bonds Series 2025. There was no public input. Motion was made by Commissioner Raschein and seconded by Commissioner Rice to adopt the following Resolution. Motion carried unanimously. RESOLUTION NO. 040-2026 Said Resolution is incorporated herein by reference. S6 A Public Hearing was held to consider 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. There was no public input. Motion was made by Commissioner Raschein and seconded by Page 120 1/28/2026 Commissioner Scholl to adopt the following Ordinance. Roll call vote was taken with the following results: Commissioner Cates Yes Commissioner Raschein No Commissioner Rice Yes Commissioner Scholl Yes Mayor Lincoln Yes Motion carried. ORDINANCE NO. 004-2026 Said Ordinance is incorporated herein by reference. S7 A Public Hearing was held to consider an Ordinance amending the Monroe County Code of Ordinances by enacting a new section numbered as Section 13-1 entitled, Adoption of Minimum Fire Prevention and Life Safety Codes, to incorporate the state-mandated Minimum Fire Safety Code as further described therein; and by amending Section 13-27, Appointment, Job Description, by retitling it as Local Fire Official, to update terminology within the Monroe County Code. 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. 005-2026 Said Ordinance is incorporated herein by reference. COMMISSIONER'S COMMENTS Commissioner Cates and Commissioner Scholl addressed No Wake Zones in Monroe County. Commissioner Scholl addressed the Wounded Warrior Soldier Ride, which was held earlier in the month. Commissioner Raschein addressed No Wake Zones in Monroe County, and the upcoming Florida Keys Day in Tallahassee, Florida. Mayor Lincoln addressed the Artificial Reef Program and coral restoration projects in Monroe County. PUBLIC HEARINGS S3 A Public Hearing was held to consider a Resolution transmitting to the State Land Planning Agency an Ordinance amending Policies 101.5.30, 101.5.31, 101.5.32, 101.5.33, 101.5.34 and the Glossary of the Monroe County Comprehensive Plan, to increase the maximum Page 121 1/28/2026 height of residential structures from 35 feet to 42 feet. Devin Tolpin, Senior Director of Planning and Environmental Resources, gave a Power Point Presentation. The following individual addressed the Board: Tim Swanson. Mr. Shillinger and Peter Morris, Assistant County Attorney, addressed the Board. After discussion, motion was made by Commissioner Raschein and seconded by Commissioner Scholl to continue the Public Hearing to the April 15, 2026 regular meeting in Marathon, Florida, at 9:00 a.m. or as soon thereafter as the matter may be heard. Motion carried unanimously. 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 1/28/2026