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