Loading...
HomeMy WebLinkAbout02/18/2026 Regular MINUTES OF THE MONROE COUNTY BOARD OF COUNTY COMMISSIONERS Regular Meeting Board of County Commissioners Wednesday, February 18, 2026 Key West, Florida& Via Communication Media Technology A regular meeting of the Monroe County Board of County Commissioners convened at 9:00 a.m. at the Harvey Government Center in Key West, and via Communication Media Technology. Present and answering to roll call were Commissioner Craig Cates, Commissioner 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 Scholl granting approval of the Additions, Corrections and Deletions to the agenda. Motion carried unanimously. PRESENTATION OF AWARD B 1 Mayor's Proclamation declaring March 9, 2026 through March 15, 2026, as Monroe County Flood Awareness Week. BULK APPROVALS Motion was made by Commissioner Rice and seconded by Commissioner Raschein granting approval of the following items by unanimous consent: C1 Board granted approval and authorized execution of a 6th 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 renew the agreement for the second of three renewals, in the annual amount of$140,000.00, funded by Funds 001, 101, and 147. C2 Board granted approval of the purchase and installation of a new LED lighting system with Techline Sports Lighting, LLC at Watson Field, on Big Pine Key, in the amount of $249,510.00. This purchase and installation will utilize Sourcewell Contract No. 041123-TCE and is funded by a Tourist Development Council grant. Page 11 2/18/2026 C3 Board granted approval to ratify a 1 st Amendment to the Contract with General Asphalt Co. LLC, for Construction Services for Tubby's Creek Bridge Replacement Project, to include corrected Monroe County Davis-Bacon wage rate table, which was executed by the County Administrator on January 22, 2026. C4 Board granted approval to ratify a 1 st Amendment to the Contract with General Asphalt Co. LLC, for Construction Services for Mosquito Creek Bridge Replacement Project, to include corrected Monroe County Davis-Bacon wage rate table, which was executed by the County Administrator on January 22, 2026. C5 Board granted approval to ratify the 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, 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 waive certain insurance provisions as previously granted by County Risk Management. C6 Board granted approval of a 2nd Amendment to the State of Florida, Department of Environmental Protection, Resilient Florida Grant Agreement No. 24SRP06, which amends the grant match percentages for Preconstruction Activities (Engineering Design) from a 50150 Resilient Florida grant/local match, to a 26.765%Resilient Florida Grant($514,700.00) and 73.234% local match ($1,408,275.00), for a total design cost, in the amount of$1,922,975.00; and authorized the County Administrator to execute the Amendment. This Amendment allows for the full match grant amount of 73.234%under the State of Florida, Department of Emergency Management, Hazard Mitigation Grant Program grant to be utilized, which provides partial funding for the engineering design and permitting for the Winston Waterways Road Elevation Resiliency and Adaptation Project. C7 Board granted approval to rescind the previously approved 2nd Amendment, and granted authorization for the County Administrator to execute a revised 2nd Amendment to the State of Florida, Department of Environmental Protection, Resilient Florida Grant Agreement No. 24SRP07, which amends the grant match percentages for Preconstruction Activities (Engineering Design) from a 50150 Resilient Florida grant/local match, to a 26.765% Resilient Florida Grant($1,061,006.00) and 73.765% local match ($2,903,030.00), for a total design cost in the amount of$3,964,036.00. This Amendment allows for the full match grant amount of 73.234% under the State of Florida, Department of Emergency Management, Hazard Mitigation Grant Program grant to be utilized, which provides partial funding for the engineering design and permitting for the Big Coppitt Road Elevation Resiliency and Adaptation Project. C8 Board granted approval to retroactively approve, as of January 28, 2026, a Continuing Contract with Kimley-Horn and Associates, Inc., one of the five highest ranked respondents to the Request for Qualifications for On Call Professional Engineering Services. The contract is for a four-year term. Page 12 2/18/2026 C9 Board granted approval of the Fiscal Year 2027 Budget Timetable. Said timetable is incorporated herein by reference. C10 Board granted approval and authorized execution of a 3rd Amendment to the Agreement with StandGuard Aquatics, Inc. (SGA), for Operation and Management Services at the Jacobs Aquatic Center, to renew the Agreement, which is set to expire on March 8, 2026, for one additional two-year term, and to clarify that SGA may perform repairs and maintenance with an estimated cost of$10,000.00 or less when independently verified by County staff as necessary, ensuring compliance with the County's Purchasing Policy and the BOCC guidance about larger repairs. C11 Board accepted the Report of monthly Change Orders for the month of January 2026, reviewed by the County Administrator/Assistant County Administrator. Said report is incorporated herein by reference. C12 Board granted approval to waive the price quote requirement under the County's Purchasing Policy, and authorized execution of an Agreement with Handstands Plus, Inc. d/b/a Eye Catchers Signs, for the repair and replacement of the U.S. 1 Key Largo Welcome Sign, in a not to exceed amount of$54,232.00, funded by Tourist Development Tax revenues and an insurance settlement. Eye Catchers originally manufactured and installed the sign which was damaged in a vehicular accident. C13 Board granted approval of a Contract with Gallagher Benefit Services, Inc., for Annual Actuarial Valuation Services for the Monroe County, Florida Volunteer Firefighter and Emergency Medical Services Length of Service Award Plan (LOSAP) Fiscal Year 2026, in the amount of$24,000.00, funded from the Fire & Emergency Medical Services LOSAP Trust Fund (Fund 610); and authorized the County Administrator to execute the contract. C14 Board granted approval of a 1st Modification to the Federal Emergency Management Agency (FEMA) Grant Agreement No. LPDM-PJ-04-FL- 2022-001, which partially funds construction of the Twin Lakes Subdivision Sea Level Rise Pilot Project, to extend the period of performance of this grant until September 16, 2026; and authorized the County Administrator to execute the Modification. C15 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. 041-2026 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 2). RESOLUTION NO. 042-2026 Said Resolution is incorporated herein by reference. Page 13 2/18/2026 Transfer of Funds (OMB Schedule Item No. 3). RESOLUTION NO. 043-2026 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 4). RESOLUTION NO. 044-2026 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 5). RESOLUTION NO. 045-2026 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 6). RESOLUTION NO. 046-2026 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 7). RESOLUTION NO. 047-2026 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 8). RESOLUTION NO. 048-2026 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 9). RESOLUTION NO. 049-2026 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 10). RESOLUTION NO. 050-2026 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 11). RESOLUTION NO. 051-2026 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 12). RESOLUTION NO. 052-2026 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 13). RESOLUTION NO. 053-2026 Said Resolution is incorporated herein by reference. Page 4 2/18/2026 C16 Board granted approval to ratify the Edward Byrne Memorial Justice Assistance Grant Award Agreement with the State of Florida, Department of Law Enforcement, to be used for the purchase of lab supplies necessary to operate the Sixteenth Judicial Circuit Courfs Probation and Pre-Trial Services Drug Testing Program, in the amount of$61,261.00, for the period commencing July 1, 2025 and expiring September 30, 2026. C17 Board granted approval and authorized execution of a Contract with AT&T, for the purchase of eight new AT&T Business Fiber circuits to replace eight existing circuits of lesser quality and higher cost, in a total amount of$9,720.00 per year, which is a cost saving in the amount of$9,468.00 per year, with a contract term of one year and extendable monthly thereafter, to be paid from Ad Valorem funding. C18 Board granted approval and authorized execution of a Task Order with William Horn, Architect P.A., for Architectural and Engineering Design of the Monroe County Detention Center New Raised Generator Platform, in the amount of$114,062.00, funded by the Fine and Forfeiture Fund(Fund 101). This raised generator platform is being constructed in lieu of building a new generator building as a more cost-effective strategy to house the two generators to service the Stock Island jail. C19 Board granted approval to submit a Grant Application to the State of Florida, Department of Transportation (FDOT), Small County Outreach Program, for the No Name Key Bridge (No. 904320) Repair Project. Funds are available in FDOT Fiscal Years 2028 through 2030 and require a local match, in the approximate amount of$6,980,000.00. TOURIST DEVELOPMENT COUNCIL D1 Board granted approval and authorized execution of an Agreement with the City of Marathon, for the Improvements to the Dog Area at Oceanfront Park, in an amount not to exceed $99,500.00, funded by Tourist Development Council, District III Advisory Committee Fiscal Year 2026 Capital Resources (Fund 119). D2 Board granted approval (by super majority) and authorized execution of an Agreement with the City of Marathon, for the City of Marathon Splashpad Restroom and Concession Stand (Public Facility) Project, in an amount not to exceed $294,174.00, funded by Tourist Development Council, District III Advisory Committee Fiscal Year 2026 Capital Resources (Fund 119). D3 Board granted approval (by super majority) and authorized execution of an Agreement with the City of Marathon, for the Marathon Sports Complex - Tower and Restroom Public Facility Project, in an amount not to exceed $18,040.00, funded by Tourist Development Council, District III Advisory Committee Fiscal Year 2026 Capital Resources (Fund 119). D4 Board granted approval and authorized execution of an Agreement with Monroe County School Board, for the Eleven Time Conch Cafe and Baseball Museum Project, in an amount not Page 15 2/18/2026 to exceed $500,000.00, funded by Tourist Development Council, District I Advisory Committee Fiscal Year 2026 Capital Resources (Fund 116). D5 Announcement of one vacant position on the Tourist Development Council District V Advisory Committee for an At Large position. D6 Board granted approval and authorized execution of an Agreement with the City of Marathon, for Beach Cleaning Services, in an amount not to exceed $154,333.00 per year, for three-years, funded by Tourist Development Council, District III Advisory Committee Capital Resources (Fund 119). D7 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 Three to the Sea, LLC d/b/a Danger Charters, for a private charter sail for a recent Lilly Pulitzer fashion show marketing and media event, in the amount of$2,774.00. D8 Board granted approval and authorized execution of an Agreement with KW Songwriters, LLC, for the Key West Songwriters Festival, in an amount not to exceed $186,167.00, to be paid from Tourist Development Council, District I and District II Advisory Committee Event Resources (Funds 117 and 118); and granted approval to rescind the original Agreement, previously approved at the September 11, 2025 regular meeting (Item D10), with the incorrect amount. D9 Board granted approval to update Section II of the Tourist Development Council Operations Manual, to update the Purchasing Policy to clarify an existing exception, to add exceptions for tourism professionals, update the Media Buy Policy, and add Business Representation in Marketing Materials Policy. COUNTY LAND ACQUISITION AND MANAGEMENT F 1 Board granted approval and authorized execution of a revised Amendment No. 30 to State Lands Management Lease No. 4549, and to rescind and replace Amendment No. 30, previously approved by the Board at the January 28, 2026 regular public meeting (Item 173). AIRPORTS I1 Board accepted the Report of Airport Change Orders, for the month of January 2026, reviewed by the County Administrator. Said report is incorporated herein by reference. I2 Board granted approval and authorized execution of Task Order No. 2022-93 with Jacobs Project Management Co., for the development of construction documents to relocate AT&T's platform away from the location of the future Consolidate Rental Car Facility (CONRAC), at Key West International Airport, in the amount of$200,799.00, funded by Airport Operating Fund 404, CFC CONRAC funding. Page 16 2/18/2026 I3 Board granted approval to advertise a Request for Proposals for Construction Manager at Risk (CMAR) Services for the Consolidate Rental Car Facility (CONRAC) at Key West International Airport. I4 Board granted approval for Key West International Airport to sponsor Special Olympics, Florida, in the amount of$3,000.00, and in accordance with promotional sponsorships Resolution No. 123-2021. I7 Board granted approval for Key West International Airport to support winter athletic programs at Key West High School through a sponsorship, in the amount of$5,000.00, and in accordance with promotional sponsorships Resolution No. 123-2021. I8 Board granted approval to rescind Non-Federal Reimbursable Agreement No. AJW-FN- ESA-2I-SO-004655 with the Federal Aviation Administration (FAA) , which was previously approved by the Board at the October 15, 2025 regular meeting (Item I3); and granted approval of Non-Federal Reimbursable Agreement No. AJW-FN-ESA-25-SO-007438 with the FAA, in the amount of$123,294.35, for FAA design reviews and construction oversight during the relocation of the power and control rack for the Runway 9 Runway End Identifier Lights (REILs). The REILS are in conflict with and need to be relocated as part of the Extend Taxiway A Construction Project at Key West International Airport. All costs are 100%reimbursable by the FAA. I9 Board granted approval and authorized execution of Avigation Easements and Property Owner Noise Insulation Agreements for eight homes that are participating in the Key West International Airport Noise Insulation Program Construction Project, Group 2. MONROE COUNTY SHERIFFS OFFICE Jl Board granted approval of the Monroe County Sheriffs Office Request for Expenditure of South Florida Law Enforcement Asset Forfeiture Funds for Fiscal Year 2026, in the amount of $64,707.20, for the purchase of a 2026 Chevrolet Suburban vehicle to be assigned to the South Florida High Intensity Drug Trafficking Area Administrative and Coordination Initiative. J2 Board granted approval of the Monroe County Sheriffs Office Request for Expenditure of South Florida Law Enforcement Asset Forfeiture Funds for Fiscal Year 2026, in the amount of $36,613.00, for the purchase of a 2026 Nissan Pathfinder vehicle to be assigned to the South Florida High Intensity Drug Traffic Area. J3 Board granted approval of the Monroe County Sheriffs Office Request for Expenditure of South Florida Law Enforcement Asset Forfeiture Funds for Fiscal Year 2026, in the amount of $6,740.36, to procure a visitor tracking system for the Miami Task Force facility in Sweetwater, Florida; and granted approval to rescind prior approval of Item Jl from the January 28, 2026 regular meeting. Page 17 2/18/2026 J4 Board granted approval of Monroe County Sheriffs Office (MCSO) Request for Expenditure of South Florida Law Enforcement Asset Forfeiture Funds for Fiscal Year 2026, in the amount of$40,788.00, for the purchase and installation of approximately 2,850 linear feet of security screen for the perimeter fence of the Miami Task Force facility, an MCSO leased facility, in Sweetwater, Florida; and granted approval to rescind prior approval of Item N2 from the December 10, 2025 regular meeting. GROWTH MANAGEMENT K2 Board granted approval and authorized execution of a 3rd Amendment to the Contract with Geosyntec Consultants, Inc. d/b/a Applied Technology & Management, to provide for additional design and environmental permitting for a conceptual Stormwater Permit as required by the State of Florida, Department of Environmental Protection, in connection with the performance of Mooring Field Design and Permitting Services in Monroe County, in the amount of$20,000.00, funded by County Boating Improvement Funds. COUNTY CLERK N1 Board granted approval of the minutes from the October 15, 2025 Regular Meeting. Said minutes are incorporated herein by reference. N2 Board granted approval of BOCC Warrants 10156129-10157106 (AP); 32227-32312 (WC); all payroll direct deposited to employee's bank accounts for the month of January 2026, as follows: Fund Fund Title Amount 001 General Fund $8,381,683.99 101 Fine & Forfeiture $15,136,872.67 102 Road/Bridges $296,704.19 104 Middle Keys Health Care MSTU $3,267.26 115 TDC - Two Penny $197,854.29 116 TDC - Admin Promo 2 Cent $779,838.57 117 TDC - District 1 Third Cent $398,886.63 118 TDC - District 2 Third Cent $50,479.16 119 TDC - District 3 Third Cent $97,082.82 120 TDC - District 4 Third Cent $90,601.69 121 TDC - District 5 Third Cent $230,342.77 125 Grant Fund $1,113,213.32 141 Fire/Ambulance $1,680,451.12 147 Unincorporated Service $249,104.46 148 Planning Building $621,667.36 149 Municipal Policing $2,019,178.10 150 E911 Enhancement Fund $43,605.23 152 Duck Key Security $9,088.73 Page 8 2/18/2026 Fund Fund Title Amount 153 Local Housing Assistance $193,702.45 157 Boating Improvement Fund $33,616.66 158 Miscellaneous Special Revenue Fund $55,531.27 160 Environmental Restoration $63,905.47 162 Law Enforcement Trust-600 $8,597.20 163 Court Facilities $18,914.71 177 Canal No. 266 MSBU $408.65 180 Building Funds $466,703.91 304 1 Cent Infrastructure $989,297.96 316 Land Acquisition $60.00 318 Infrastructure Sales Surtax Revenue $17,750.04 Bonds Series 2025 401 Card Sound Bride $24,774.11 403 Marathon Airport $523,570.70 404 Key West International Airport $1,722,784.47 405 Key West International Airport Series $3,910,928.12 2022 Revenue Bonds 406 PFC & Operating Restrictions $20,477.64 414 MSD Solid Waste $2,403,546.21 501 Workers' Compensation $124,181.10 502 Group Insurance Fund $1,289,240.47 503 Risk Management Fund $64,291.60 504 Fleet Management Fund $221,687.56 610 Fire/EMS LOSAP Trust Fund $2,880.00 N3 Board granted approval to remove surplus equipment from inventory via disposal or advertise for bid. Said inventory is incorporated herein by reference. N4 Board granted approval of Tourist Development Council expenses for the month of January 2026, as follows: Vendor Amount Advertising $620,463.49 Bricks & Mortar Projects $173,133.63 Events $268,119.90 Office Supplies & Operating Costs $56,587.41 Personnel Services $419,888.53 Public Relations $37,880.00 Sales & Marketing $204,895.77 Telephone & Utilities $35,297.29 Travel $15,454.80 Visitor Information Services $83,934.03 Page 19 2/18/2026 RESILIENCE OFFICE 01 Board granted approval of a 1 st Change Order to the Contract with Adventure Environmental, Inc., for the Rock Harbor Breakwater Repairs Project, for a 15% increase, in the amount of$167,000.00, and to increase the total amount of the Contract to $1,286,980.00, to fund the cost increase for labor and materials that has occurred since the bid opening in 2023, approved and funded by a Federal Housing and Urban Development pass-through Community Development Block Grant—Mitigation Grant No. IR036, from the State of Florida, Department of Commerce; and authorized the County Administrator to execute the document. 02 Board granted approval of a 1 st Change Order to the Contract with LPS Utilities, Inc., for the Tavernier Breakwater Repairs Project, for a 15% increase, in the amount of$246,252.60, and to increase the total amount of the contract to $1,641,684.00, to fund the cost increase in labor and materials that has occurred since the bid opening in 2023, approved and funded by a Federal Housing and Urban Development pass-through Community Development Block Grant— Mitigation Grant No. IR045, from the State of Florida, Department of Commerce; and authorized the County Administrator to execute the document. 03 Board granted approval and authorized execution of a 1 st Amendment to Grant No. 25PLN38 from the State of Florida, Department of Environmental Protection, for a multijurisdictional update to the vulnerability assessments, to authorize a revision in task timelines within the Grant Agreement period. 04 Board granted approval and authorized execution of a 14th Task Order with WSP USA, Inc., under the Category C Resilience On-Call Contract, for Construction Engineering and Inspection Services for the Long Key Living Shoreline Project, in the amount of$49,999.00, funded by State of Florida, Department of Environmental Protection Grant No. 22-FRP-131. 05 Board granted approval and authorized execution of a Contract with Sea and Shoreline, LLC, to construct the Long Key Living Shoreline, in the amount of$745,000.00, funded by State of Florida, Department of Environmental Protection Grant No. 22-FRP-131. 06 Board granted approval and authorized execution of a Contract with LPS Utilities, Inc. d/b/a, LPS Contracting, for the construction of the Duck Key Breakwater Repair and Living Shoreline Project, in the amount of$2,598,392.00, funded by the State of Florida, Department of Environmental Protection Grant No. 22-FRP-132. 07 Board granted approval to negotiate in rank order for the Canal 82 Organic Removal and Backfilling Restoration Project, in Rock Harbor, Key Largo, funded by State of Florida, Department of Environmental Protection Stewardship Grant No. KG006. 08 Board granted approval and authorized execution of a 15th Task Order with WSP USA, Inc., under the Category C Resilience On-Call Contract, for Construction Engineering and Inspection Services, for the Duck Key Living Shoreline and Breakwater Repair Project, in the Page 110 2/18/2026 amount of$63,421.00, funded by State of Florida, Department of Environmental Protection Grant No. 22-FRP-132. COUNTY ADMINISTRATOR P1 Board accepted the County Administrator's Report for the month of February 2026. Said report is incorporated herein by reference. P2 Board accepted the Report of Small Contracts signed by the County Administrator for the month of January 2026, as follows: Vendor Amount All About Doors and Floors, Inc. d/b/a All About $5,700.00 Doors and Windows EE&G Construction & Restoration, LLC $27,827.00 MedixSafe US, Inc. $2,808.00 Tarkett USA, Inc. $37,939.20 Pediatric Emergency Standards, Inc. $6,863.06 Canon USA, Inc. $9,897.00 Dot Palm LLC $7,872.00 Everbrid e, Inc. $14,826.20 P3 Board adopted the following Resolution supporting the reappointment of Dr. Michael Steckbauer, M.D. as the District 16 Medical Examiner of Monroe County by the Medical Examiners Commission of the State of Florida; and authorized the Assistant County Administrator to complete the necessary forms. RESOLUTION NO. 054-2026 Said Resolution is incorporated herein by reference. COUNTY ATTORNEY Q2 Board granted approval to advertise a Public Hearing to consider adoption of an Ordinance codifying the establishment of the Ad-Hoc Committee on Noise for the Key West International Airport. Q4 Board granted approval to pay the tax certificates and outstanding taxes on real property acquired by Monroe County, located at 114 W Avenue A, Key Largo, in the amount of $17,196.51, funded by Fund 316. Q5 Board granted approval and authorized execution of a Grant of Utility Easement to the Utility Board of the City of Key West, Florida d/b/a Keys Energy, for a secondary electric services feed line at Key West International Airport. Page 111 2/18/2026 Q6 Board granted approval to ratify an Agreement with the law firm of Nabors, Giblin, Nickerson, P.A., for Legal Services, to provide legal advice to the County regarding Florida municipal finance and tax laws that the County Attorney entered into on February 10, 2026, retroactive to January 21, 2026. FACILITIES MAINTENANCE T1 Board granted approval and authorized execution of a 5th Amendment to the Commercial Lease with Big Pine Key Owner, LLC, for 1,200 square feet of space located at 213 Key Deer Boulevard, Big Pine Key, Florida, Unit B9 of the Big Pine Shopping Center, within the existing Monroe County Big Pine Key Library, in the amount of$42,859.88, for a period of one year, commencing March 1, 2026 and expiring February 28, 2027. Motion carried unanimously. Bob Shillinger, County Attorney, and Christine Hurley, County Administrator, addressed the Board regarding items approved in Bulk. STAFF REPORTS El Richard Strickland, Director of Airports, gave a Power Point Presentation, Connecting Our Airport to Our Community: Part 1. GROWTH MANAGEMENT K1 Devin Tolpin, Senior Director of Planning and Environmental Resources, addressed the Board regarding a request to consider a Resolution for extension of the reservation of 79 affordable workforce early evacuation building permit Rate of Growth Ordinance Allocations, requested by the applicant Gorman & Company, LLC, for proposed affordable workforce housing dwelling units at 95325 and 95351 Overseas Highway, Key Largo, Monroe County, currently having Parcel Identification Nos. 00483360-000000 and 00483350-000000, until August 20, 2027, for building permit issuance. Ms. Hurley addressed the Board. After discussion, motion was made by Commissioner Scholl and seconded by Commissioner Cates to adopt the following Resolution and include Key Largo and Tavernier in a future market analysis of Marathon and Cudjoe Key Affordable Housing Projects. Motion carried unanimously. RESOLUTION NO. 055-2026 Said Resolution is incorporated herein by reference. COMMISSIONER ITEM M1 Motion was made by Commissioner Rice and seconded by Commissioner Raschein to name the pirate ship attraction at Jacobs Aquatic Center in honor of Jim "Doc" Boilini, in recognition of his tireless service to the Key Largo community through his work at Jacob's Aquatic Center. Motion carried unanimously. Page 112 2/18/2026 The Board of County Commissioners meeting adjourned for the Board of Governors, Fire & Ambulance District 1, meeting. FIRE & AMBULANCE DISTRICT 1 BOARD OF GOVERNORS The Board of Governors for the Fire & Ambulance District 1 convened. Present and answering to roll call were Mayor Michelle Lincoln, Commissioner Holly Raschein, Commissioner David Rice, Councilman Greg Lewis, and Mayor Bruce Halle. H1 Motion was made by Commissioner Rice and seconded by Commissioner Raschein to accept the Report on one Small Contract for the month of February 2026, signed by the County Administrator, as follows: Agreement with MedixSafe Inc., in the amount of$2,808.00. Motion carried unanimously. H2 Motion was made by Commissioner Raschein and seconded by Mayor Lincoln to grant approval of a Contract with Gallagher Benefit Services, Inc., for Annual Actuarial Valuation Services for the Monroe County, Florida Volunteer Firefighter and Emergency Medical Services Length of Service Award Plan (LOSAP) Fiscal Year 2026, in the amount of$24,000.00, in Fiscal Year 2026, funded by Fire & EMS LOSAP Trust Fund(Fund 610); and authorizing the County Administrator to execute said contract. Motion carried unanimously. The Board of Governors, Fire & Ambulance District 1, adjourned. The Board of County Commissioners meeting reconvened with all Commissioners present. COUNTY ATTORNEY Q1 Mr. Shillinger referred the Board to the County Attorney Report for the month of February 2026. Said report is incorporated herein by reference. Q3 Mr. Shillinger requested to hold an Attorney-Client Closed Session in the matter of Monroe County v. Bernard Seidling and Jay Hall as Trustee ofday Hall Irrevocable Trust, Case No. 23-CA-249-M,• In re: Bernard C. Seidling, 22-11191-rmb; Block v. Regions Bank d/b/a Regions Mortgage et. al., 1-25-00004-rmb; and Code Compliance Case No. CE20010126, 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 March 11, 2026 regular meeting in Key Largo, Florida, at 9:00 a.m. or as soon thereafter as the matter may be heard. Motion carried unanimously. Mr. Shillinger introduced new Assistant County Attorney, Jessica Quiggle, who has joined the County Attorney's Office. Page 113 2/18/2026 PUBLIC HEARINGS R1 A Public Hearing was held to consider an Ordinance amending Section 2-58 of the Monroe County Code to authorize the County Administrator to grant temporary exemptions to conduct and activities which are otherwise prohibited in the County Code at County parks, beaches, libraries, and government centers,provided that the exemption is for organized community events which contribute to the health, safety, and welfare of the County, is issued in writing, lasts no more than 10 days, and is transmitted to members of the Board. There was no public input. Motion was made by Commissioner Rice and seconded by Commissioner Scholl to adopt the following Ordinance. Motion carried unanimously. ORDINANCE NO. 006-2026 Said Ordinance is incorporated herein by reference. R2 A Public Hearing was held to consider a Resolution granting Administrative Relief, in the form of a purchase offer by the Monroe County Land Authority, pursuant to a request for Administrative Relief from RIX Investments, LLC, concerning property located at 123 Bimini Drive, Duck Key, at approximate mile marker 61, described as Block 3, Lot 32, Center Island Section 2 Part 1 Toms Harbor, Duck Key, Plat Book 5, Page 82, of the Official Records of Monroe County, currently having Parcel Identification No. 00379780-000000. 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. 056-2026 Said Resolution is incorporated herein by reference. R3 A Public Hearing was held to consider an Ordinance amending the Monroe County Land Use District Map from Sparsely Settled(SS) to Suburban Residential (SR) for a parcel located at 10 Cormorant Lane, Geiger Key, approximate mile marker 11, described as the North 1/2 of Lot 8 and all Lots 9 and 10, Block 4, Boca Chica Ocean Shores, according to the Plat thereof as recorded in Plat Book 5, Page 49, of the Official Records of Monroe County, currently having Parcel Identification No. 00141680-000000. 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. 007-2026 Said Ordinance is incorporated herein by reference. R4 A Public Hearing was held to consider a Resolution granting a Special Permit to allow for a Temporary Construction Staging Area at property located at 131 Dubonnet Road, Key Largo, currently having Parcel Identification No. 00483200-000000, related to the Tavernier Breakwater and Weed Barrier System Restoration Project. There was no public input. Motion was made by Commissioner Raschein and seconded by Commissioner Scholl to adopt the following Resolution. Motion carried unanimously. Page 114 2/18/2026 RESOLUTION NO. 057-2026 Said Resolution is incorporated herein by reference. R5 A Public Hearing was held to consider a Resolution granting a Special Permit to allow for a Temporary Construction Staging Area at property located at 827 Bonito Lane, Key Largo, currently having Parcel Identification No. 00483830-000000, related to the Rock Harbor Breakwater Repair and Seaweed System Water Quality Improvement Project. There was no public input. Motion was made by Commissioner Rice and seconded by Commissioner Raschein to adopt the following Resolution. Motion carried unanimously. RESOLUTION NO. 058-2026 Said Resolution is incorporated herein by reference. R6 A Public Hearing was held to consider a request from Fortress Secured/Summit Construction Management Group, LLC, to waive the non-residential inclusionary housing requirement for redevelopment with an expansion of a Fire Station on parcels of land owned by Monroe County and located at 17145 and 17175 Overseas Highway, Sugarloaf Key, Monroe County, Florida, currently having Parcel Identification Nos. 00117930-000000 and 00118480- 000000. The following individual addressed the Board: Ty Maxy, representing Fortress Secured. Ms. Tolpin addressed the Board. After discussion, motion was made by Commissioner Raschein and seconded by Commissioner Scholl to adopt the following Resolution denying the request for waiver. Motion carried unanimously. RESOLUTION NO. 059-2026 Said Resolution is incorporated herein by reference. COMMISSIONER COMMENTS Commissioner Raschein acknowledged staff who participated in Florida Keys Day in Tallahassee, Florida, and Representative Jim Mooney and Senator Ana Maria Rodriguez. Commissioner Scholl acknowledged Lisa Tennyson, Director of Legislative Affairs, for her work during the legislative session, and acknowledged an upcoming meeting of the Florida Defense Support Commission with Alex Kelly, Secretary of Florida Department of Commerce, at Naval Air Station Key West. Mayor Lincoln acknowledged Governor Ron Desantis' recent visit to the Keys, and an upcoming National Association of Counties meeting in Washington D.C. CLOSED SESSIONS L3 Mr. Shillinger announced the Attorney-Client Closed Session in the matter of F.E.B. Corp. v. Monroe County BOCC, et al., DOAH Case No. 25-3915, and read the required language into the record pursuant to Section 286.011(8), Florida Statutes. Mr. Shillinger advised that the following individuals would be present at the meeting: County Commissioners; County Page 115 2/18/2026 Administrator Christine Hurley, County Attorney Bob Shillinger; Assistant County Attorney Peter Morris; and a certified court reporter. Mayor Lincoln declared the open session of the meeting closed. After the closed session, the meeting was re-opened. Motion was made by Commissioner Rice and seconded by Commissioner Raschein to continue the Closed Session to the March 11, 2026 regular meeting in Key Largo, Florida, to be held at 9:00 a.m. or as soon thereafter as the matter may be heard. Motion carried unanimously. Ll Mr. Shillinger announced the Attorney-Client Closed Session in the matter of Grodzinski v. Monroe County, 25-AP-14-K, and read the required language into the record pursuant to Section 286.011(8), Florida Statutes. Mr. Shillinger advised that the following individuals would be present at the meeting: County Commissioners; County Administrator Christine Hurley, County Attorney Bob Shillinger; Assistant County Attorneys Kelly Dugan, Peter Morris, and Jessica Quiggle; and a certified court reporter. Mayor Lincoln declared the open session of the meeting closed. After the closed session, the meeting was re-opened. L2 Mr. Shillinger requested to continue the Attorney-Client Closed Session in the matter 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 March 11, 2026 regular meeting in Key Largo, Florida, to be held at 9:30 a.m. or as soon thereafter as the matter may be heard. Motion was made by Commissioner Cates and seconded by Commissioner Scholl to continue the Attorney-Client Closed Session. Motion carried unanimously. COMMISSIONER COMMENT Mayor Lincoln acknowledged Cathy Crane, Director of Community Services, for her work with the Wounded Warrior Project. AIRPORTS I5 Mr. Strickland and Mike Lum, Managing Partner of Volaire Aviation, gave a Power Point Presentation, The Future ofAir Service at Florida Keys Marathon International Airport. The following individuals addressed the Board: Daniel Samess, representing Marathon Chamber of Commerce; Brian Bradley, representing the City of Marathon; and Tom Crane. Mr. Shillinger addressed the Board. I6 Motion was made by Commissioner Raschein and seconded by Commissioner Rice to grant approval to proceed with design of the Terminal Renovations and Expansion at Florida Keys Marathon International Airport(MTH), in order to renovate facilities to accommodate commercial airline service at MTH, and granted approval of Jacobs Project Management's Task Page 116 2/18/2026 Order No. 2022-101, for Schematic Design, in the amount of$188,002.00, funded by MTH Operating Fund 403. Motion carried unanimously. GROWTH MANAGEMENT K3 Emily Schemper, Director of Growth Management, and Vivek Reddy, representing AECOM, gave a Power Point Presentation, US I LOS Methodology Update, regarding a Resolution approving updates to the County's U.S. 1 Level of Service (LOS) Methodology based on the recommendations of the U.S. 1 LOS Task Force, which evaluated considerations identified by the Board at the September 10, 2025 regular public meeting. The following individuals addressed the Board: Jan Diamondstone, representing Last Stand; and Stuart Schaffer, representing Sugarloaf Shores Property Owners Association. After discussion, motion was made by Commissioner Rice and seconded by Commissioner Scholl to adopt the following Resolution with the Task Force recommendations,to conduct the time runs during a six-week period, including the last two weeks of February and the first four weeks of March. Roll call vote carried unanimously. RESOLUTION NO. 060-2026 Said Resolution is incorporated herein by reference. 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 117 2/18/2026