Loading...
HomeMy WebLinkAbout04/15/2026 Regular MINUTES OF THE MONROE COUNTY BOARD OF COUNTY COMMISSIONERS Regular Meeting Board of County Commissioners Wednesday, April 15, 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 Rice and seconded by Commissioner Scholl granting approval of the Additions, Corrections and Deletions to the agenda. Motion carried unanimously. PRESENTATION OF AWARDS B1 Badge Pinning and Oath Presentation of seven new members of Monroe County Fire Rescue, as follows: Firefighter/EMT Gaspar Calafell, Firefighter/EMT Neovaldys Duran, Firefighter/EMT Liam Freeman, Firefighter/EMT Juan Gonzalez, Firefighter/EMT Matthew Rodriguez, Firefighter/EMT Justin Valea, and Firefighter/EMT Jourdan Zojaji. B2 Presentation of Honorary Conch Certificate to Carla Fry, the outgoing Monroe County Health Department Administrator. B3 Mayor's Proclamation celebrating the 40th Anniversary of the Turtle Hospital in Marathon, Florida. B4 Mayor's Proclamation declaring April 2026 as National County Government Month in Monroe County. B5 Mayor's Proclamation declaring April 6, 2026 through April 12, 2026 as National Public Health Week. B6 Mayor's Proclamation declaring April 19, 2026 through April 25, 2026 as Florida Mosquito Control Awareness Week. Page 11 4/15/2026 B7 Mayor's Proclamation declaring May 6, 2026 as Community Foundation of the Florida Keys Day. B8 Mayor's Proclamation declaring May 10, 2026 through May 16, 2026 as Law Enforcement Memorial Week in Monroe County. B9 Mayor's Proclamation declaring May 17, 2026 through May 23, 2026 as Emergency Medical Services Week. BULK APPROVALS Motion was made by Mayor Lincoln and seconded by Commissioner Scholl granting approval of the following items by unanimous consent: C1 Board granted approval and authorized execution of a 1st Amendment to the Commercial Lease with the Monroe County Comprehensive Plan Land Authority for office space at the Harvey Government Center. This amendment corrects a scrivener's error in the annual rent amounts for years four and five, which were miscalculated by $1,000.01 and $1,030.00, respectively. It also corrects the monthly rent calculation for year five, which was off by $85.83. C2 Board granted approval and authorized execution of a Lease with Monroe County Health Department, for 10,115 square feet of office space in the Gato Building, located at 1100 Simonton Street, in Key West, for five years, commencing May 1, 2026 and expiring April 30, 2031, with no option to extend. This is a zero-dollar lease. C3 Board granted approval and authorized execution of a Lease with Monroe County Health Department, for 4,618 square feet of office space in the Ruth Ivins Building, located at 3333 Overseas Highway, in Marathon, for five years, commencing May 1, 2026 and expiring April 30, 2031, with no option to extend. This is a zero-dollar lease. C4 Board granted approval and authorized execution of a Lease with Monroe County Health Department, for 5,803 square feet of office space in the Roth Building, located at 50 High Point Road, in Tavernier, for five years, commencing May 1, 2026 and expiring April 30, 2031, with no option to extend. This is a zero-dollar lease. C5 Board granted approval and authorized execution of a Class A Certificate of Public Convenience and Necessity to the Key Largo Volunteer Fire Department, Inc. for the operation of Advanced Life Support and Basic Life Support Emergency Medical Non-Transport Services, provided within the boundaries of the Key Largo Fire Rescue and Emergency Medical Services District, commencing May 16, 2026 and expiring May 15, 2028. C6 Board granted approval to advertise a Public Hearing for a budget amendment to the One Cent Infrastructure Sales Surtax Fund 304 for Fiscal Year 2026. Page 12 4/15/2026 C7 Board granted approval and authorized execution of a Non-Disclosure Agreement with Opterra Energy Services, LLC, to perform a Facilities and Resiliency Assessment on County buildings at no cost to the County. C8 Board granted approval to ratify the fully executed Grant Agreement No. FM1186 with the State of Florida, Department of Financial Services (Division of the State Fire Marshal), pursuant to the Firefighter Cancer Decontamination Grant Program, awarding $26,667.45 to the County, as previously approved at the January 28, 2026 regular meeting, but with subsequently corrected exhibits. C9 Board granted approval and authorized execution of a 1 st Amendment to the Agreement with UKG Kronos Systems, LLC, to extend Monroe County Fire Rescue's use of Kronos Telestaff software currently hosted on a private cloud, at no additional charge subject to additional terms and conditions, and clarify that the one-time migration services fee, in the amount of$2,500.00, is due only after migration is complete. C10 Board granted approval of a proposed project with Air Mechanical & Service Corporation, to perform under its current contract, and provide all labor, material, and equipment required for replacement of compressors in two chillers at the Monroe County Detention Center, in the anticipated amount of$229,062.50, funded by Fund 101 (Fine & Forfeiture Fund). C11 Board granted approval of a Use and Occupancy Agreement and Addendum with the State of Florida, Department of Transportation, for the lease for public purpose, no consideration, of airspace located above and/or below the gradeline for Parcel 4368 on Conch Key (Fire Station No. 17) to commence upon execution of this Agreement and expire on April 13, 2050. C12 Board adopted the following Resolutions concerning the Transfer of Funds and the Receipt of Unanticipated Revenue: Transfer of Funds (OMB Schedule Item No. 1). RESOLUTION NO. 079-2026 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 2). RESOLUTION NO. 080-2026 Said Resolution is incorporated herein by reference. Amendment to Resolution No. 447-2025 (OMB Schedule Item No. 3). RESOLUTION NO. 081-2026 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 4). RESOLUTION NO. 082-2026 Said Resolution is incorporated herein by reference. Page 13 4/15/2026 Transfer of Funds (OMB Schedule Item No. 5). RESOLUTION NO. 083-2026 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 6). RESOLUTION NO. 084-2026 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 7). RESOLUTION NO. 085-2026 Said Resolution is incorporated herein by reference. Transfer of Funds (OMB Schedule Item No. 8). RESOLUTION NO. 086-2026 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 9). RESOLUTION NO. 087-2026 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 10). RESOLUTION NO. 088-2026 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 11). RESOLUTION NO. 089-2026 Said Resolution is incorporated herein by reference. Receipt of Unanticipated Funds (OMB Schedule Item No. 12). RESOLUTION NO. 090-2026 Said Resolution is incorporated herein by reference. C13 Board granted approval and authorized execution of a 2nd Amendment to the 2024 Reimbursement Agreement with Ocean Reef Volunteer Fire Department, Inc., to add MedFlex 2000 automated dispensing cabinets, a portable fire pump, and a 200 kW diesel driven generator to the list of reimbursable expenses, in an amount not to exceed $142,803.00. C14 Board adopted the following Resolution authorizing the transfer of any ownership interest that Monroe County has in the MedFlex 2000 automated dispensing cabinets, the portable fire pump, and the 200 kW diesel driven generator received by Ocean Reef Volunteer Fire Department, Inc.,pursuant to the 2nd Amendment to the 2024 Reimbursement Agreement between the parties. RESOLUTION NO. 091-2026 Said Resolution is incorporated herein by reference. Page 14 4/15/2026 C15 Board adopted the following Resolution amending the Personnel Policies and Procedures Manual to include an administrative procedure for complaints against the County Administrator and County Attorney. The new addition of Section 10.02, Complaints Against the County Administrator and County Attorney, will address Item 14 of the Final Report of the Monroe County Grand Jury Spring Term 2024. RESOLUTION NO. 092-2026 Said Resolution is incorporated herein by reference. C16 Board granted approval to enter into a Residential Lease with a County employee for location 382 Caribbean Drive, Unit 2, in Key Largo, Florida, for one year, commencing May 1, 2026 and expiring April 30, 2027. The monthly rental amount is $800.53. C17 Board accepted the Report of monthly Change Orders for the month of March 2026, reviewed by the County Administrator/Assistant County Administrator. Said report is incorporated herein by reference. C18 Board granted approval of an Agreement with Marino Construction Group, Incorporated, in the amount of$408,213.00, which was the highest ranked responsible proposer to the Key West Lighthouse Giftshop Renovations Project. This project is funded by a Tourist Development Council Grant. C19 Board granted approval to apply for a State of Florida, Department of Environmental Protection Grant, pursuant to Florida Statute 403.7265, to purchase replacement household hazardous waste sheds at the Long Key and Cudj oe Transfer Stations, in an amount not to exceed $100,000.00, with a 33% match. The current sheds were purchased in 2014 and are metal buildings which have deteriorated due to the weather elements of the Keys. The match amount will be funded by Solid Waste funds. C20 Board granted approval of an Agreement with Carahsoft Technology Corp for a one-year subscription for contract management software subscription, hosting, maintenance and technical support, in the amount of$49,919.94. C21 Board granted approval to advertise a Public Hearing for a budget amendment to the Tourist Development, All Districts, Two Cent Fund 115, for Fiscal Year 2026, to provide $400,000.00 in funding for the America 250 Celebration. C22 Board granted approval and authorized execution of a 6th Change Order to the Agreement with Sea Tech of the Florida Keys, Incorporated, for the Gato Building Spalling Repairs Project, in the amount of$251,508.19, for additional spalling repairs for the remaining areas of the first floor, not covered in the 3rd and 4th Change Orders, the exterior of the building, most areas of the second floor, and roof sections of the building, and to extend the substantial completion date by 90 days. This project is funded by the Infrastructure Sales Tax (Fund 304). Page 15 4/15/2026 C23 Board granted approval and authorized execution of the 13th Amendment to the Contract with the Florida Keys Society for Prevention of Cruelty to Animals, Inc., for Operation of the Key West Animal Shelter,providing for a CPI adjustment of$25,513.72 (2.7%), commencing May 1, 2026. The annual contract amount of$970,466.20 is funded by Ad Valorem revenues. C24 Board granted approval and authorized execution of a 5th Amendment to the Lease Agreement with Rockland Investment Corporation Inc., to include an additional 324 square feet of office space adjacent to the garage. The term of this lease will start immediately and will expire on July 16, 2029. TOURIST DEVELOPMENT COUNCIL D1 Board granted approval of Commissioner Raschein's appointment of David Lazcos to the Tourist Development Council's District V Advisory Committee, as an At-Large appointee, replacing Michael Mayer, for a term to expire April 18, 2029. D2 Board granted approval and authorized execution of a Temporary Use of Property Agreement with Florida Keys Resort and Marina, Inc., for use of the property at 1791 Bogie Drive, Big Pine Key, Florida, known as Old Wooden Bridge Guest Cottages and Marina, for planned activities on May 4, 2026 for National Travel and Tourism Week, hosted by the Tourist Development Council. D3 Board granted approval and authorized execution of a 6th Amendment to the Agreement with the Mel Fisher Maritime Heritage Society, Inc., for the Mel Fisher 2nd Round Repairs and Improvements Project, to extend the termination date of the agreement to December 31, 2026, funded by Fund 117. D4 Board granted approval and authorized execution of a 2nd Amendment to the Agreement with the Mel Fisher Maritime Heritage Society, Inc., for the Mel Fisher Fiscal Year 2024 Repairs - Life Safety, Electrical and Masonry Project, to extend the termination date of the agreement to December 31, 2026, funded by Fund 117. D5 Board granted approval and authorized execution of a 1 st Amendment to the Agreement with Father's Day Dolphin Derby, LLC, for the Father's Day Dolphin Derby fishing tournament, to correct a scrivener's error in the event budget, funded by Fund 115. D6 Board granted approval and authorized execution of a 1 st Amendment to the Agreement with Key West Track and Field, Inc., to revise Exhibit C—Event Budget, due to a scrivener's error, and to extend the termination date of the agreement to April 30, 2026 to allow for processing of invoices, funded by Fund 117. D7 Board granted approval and authorized execution of an Agreement with Amadeus Hospitality, Inc., as a sole source provider, for a Demand 360 subscription for forward looking booking data, in an amount not to exceed $41,321.00 per year, funded by Fund 115. Page 16 4/15/2026 D8 Board granted approval and authorized execution of an Agreement with Axis Travel Marketing, LTD, for International Public Agency Services, commencing May 1, 2026 and expiring September 30, 2029, with an option to extend an additional two-year period, in an amount not to exceed $182,400 per year, plus reimbursable expenses from Fund 115. D9 Board granted approval and authorized execution of an Agreement with LMA Communications, Inc., for Canadian Public Relations Services, commencing May 1, 2026 and expiring September 30, 2029, with an option to extend for an additional two-year period, in an amount not to exceed $92,000.00 per year,plus reimbursable expenses from Fund 115. D10 Board granted approval to update Section 11 of the Tourist Development Council Operational Manual, to update the Purchasing Card Policy to clarify items that are permissible use of the Purchasing Card; updates to the Media Buy Policy to include equitable access and rotational guideline in the Business Representation in Marking Materials; and inclusion of a Familiarization trip Standard Operating Procedure. D11 Board granted approval and authorized execution of an Agreement with Pierce Klingbiel, to provide live music during the National Travel and Tourism Week event on May 4, 2026, in an amount not to exceed $800.00, funded by Fund 116. D12 Board granted approval of updates and additions to the Tourist Development Council Marketing Plan for additional sales shows and conferences. D13 Board granted approval and authorized execution of a 2nd Amendment to the Agreement with the City of Key West, for Beach Maintenance Multi-Year Agreement, to incorporate maintenance of Higgs Beach due to the conveyance of the property from Monroe County to the City of Key West. D14 Announcement of one vacant At Large Position on the Tourist Development Council District II Advisory Committee. D15 Board granted approval and authorized execution of a 1st Amendment to the Agreement with CoStar Realty Information, Inc., who provides local reporting specific to Monroe County accommodations and provides reporting pertaining to occupancy and daily average rates on weekly, monthly and an annual basis to the Tourist Development Council, to incorporate the Terms and Conditions as an attachment to the agreement instead of a hyperlink within the agreement. COUNTY LAND ACQUISITION AND MANAGEMENT F2 Board granted approval and authorized execution of a Purchase Agreement with Vorlin Investments, LLC, for a Tier 3 property located at Block 6, Lot 25, Center Island on Duck Key, near mile marker 60, in the amount of$180,000.00, for density reduction. Page 17 4/15/2026 F3 Board adopted the following Resolution authorizing the reservation of one Rate of Growth Ordinance exemption from Block 17, Lot 3, Key Largo Trailer Village First Addition (PB 5-55) with Parcel Identification No. 00461740-000000, commonly known as 114 W Avenue A, in Key Largo, Florida. RESOLUTION NO. 093-2026 Said Resolution is incorporated herein by reference. F4 Board adopted the following Resolution authorizing the donation of Lots 4, 5, 6, 7, 8, 9, 10, 11, 13, and 14, Revised Plat of Galleon Bay on No Name Key, to the Monroe County Comprehensive Plan Land Authority, for conservation, and authorizing the Mayor to execute the deed and associated closing documents. RESOLUTION NO. 094-2026 Said Resolution is incorporated herein by reference. F5 Board adopted the following Resolution authorizing the acceptance of an unsolicited donation, in the amount of$10,000.00, to the Monroe County Environmental Land Management and Restoration Fund. RESOLUTION NO. 095-2026 Said Resolution is incorporated herein by reference. GROWTH MANAGEMENT M1 Board accepted the Historic Preservation Commission's (HPC) Annual Report detailing the actions of the HPC throughout 2025, and the current state of historic preservation in the unincorporated area of the County, in accordance with Section 135-3(g)(13) of the Monroe County Land Development Code. M2 Board granted approval and authorized execution of a 1 st Amendment to a Memorandum of Agreement with the State of Florida, Fish and Wildlife Conservation Commission (FWC), for the maintenance of four public boat ramps through FWC's Boating Access Program, to remove Blimp Road on Cudjoe Key from the agreement due to temporary public closure. M4 Board granted approval and authorized execution of an extension to the Licensing Agreement with DLT Solutions, LLC for Oracle Fusion Public Sector Community Development Cloud Service, for one year, in the amount of$105,929.87. M5 Board granted approval and authorized execution of a 12th Amendment to the Contract with Lori Lehr, for National Flood Insurance Program, Floodplain Regulations, and Community Rating System (CRS) Professional Support Services, related to a new task of assisting staff with preparation of standard operating procedures for review of elevation certificates and related documents, and decreasing the amount of work for existing tasks both preparing the required Page 18 4/15/2026 annual CRS progress report and documentation for submission to the International Organization for Standardization; resulting in no net change in total costs. COMMISSIONER ITEMS 01 Board granted approval of Commissioner Cates' appointment of Jerome J. Lorenz to the Land Authority Advisory Committee, replacing Sandi Williams, with a term to expire October 20, 2027. 02 Board granted approval of Commissioner Rice's reappointment of Jon Porter, to the Duck Key Security District Advisory Board, for a third full term, to expire April 15, 2029. COUNTY CLERK P1 Board granted approval of the minutes from the December 10, 2025 regular meeting. Said minutes are incorporated herein by reference. P2 Board granted approval to remove surplus equipment from inventory via disposal or advertise for bid. Said inventory is incorporated herein by reference. P3 Board granted approval of BOCC Warrants 10157869-10159139 (AP); 32378-32477 (WC); all payroll direct deposited to employee's bank accounts for the period of February 23, 2026 through March 29, 2026, as follows: Fund Fund Title Amount 001 General Fund $4,284,893.41 101 Fine & Forfeiture $7,072,489.70 102 Road/Bridges $378,616.24 104 Middle Keys Health Care MSTU $384,364.25 115 TDC - Two Penn $345,732.16 116 TDC - Admin Promo 2 Cent $1,300,550.40 117 TDC - District 1 Third Cent $504,200.84 118 TDC - District 2 Third Cent $96,053.29 119 TDC - District 3 Third Cent $358,596.99 120 TDC - District 4 Third Cent $149,400.50 121 TDC - District 5 Third Cent $193,060.38 125 Grant Fund $1,674,912.99 141 Fire/Ambulance $1,801,763.27 147 Unincorporated Service $359,895.85 148 Planning Building $680,940.59 149 Municipal Policing $995,394.84 150 E911 Enhancement Fund $85,100.43 152 Duck Key Security $10,068.18 153 Local Housing Assistance $291,015.46 Page 9 4/15/2026 Fund Fund Title Amount 157 Boating Improvement Fund $72,566.09 158 Miscellaneous Special Revenue Fund $199,967.12 160 Environmental Restoration $223,331.81 162 Law Enforcement Trust-600 $236,061.07 163 Court Facilities $20,379.80 177 Canal No. 266 MSBU $466.82 180 Building Funds $394,169.66 304 1 Cent Infrastructure $975,472.85 316 Land Acquisition $19,805.01 318 Infrastructure Sales Surtax Revenue $213,259.00 Bonds Series 2025 401 Card Sound Bride $27,623.57 403 Marathon Airport $189,260.35 404 Key West International Airport $3,323,957.84 405 Key West International Airport Series $1,045,420.87 2022 Revenue Bonds 406 PFC & Operating Restrictions $28,412.09 414 MSD Solid Waste $2,264,119.30 501 Workers' Compensation $224,693.35 502 Group Insurance Fund $3,388,944.56 503 Risk Management Fund $384,956.78 504 Fleet Management Fund $315,372.92 610 Fire/EMS LOSAP Trust Fund $2,625.00 P4 Board granted approval of Tourist Development Council expenses for the month of March 2026, as follows: Vendor Amount Advertising $828,003.98 Bricks & Mortar Projects $253,984.44 Events $95,560.76 Office Supplies & Operating Costs $102,929.01 Personnel Services $364,381.57 Public Relations $73,136.54 Purchasing Card Charges $29,003.48 Sales & Marketing $53,254.26 Telephone & Utilities $38,260.15 Travel $13,987.40 Visitor Information Services $54,729.95 Page 110 4/15/2026 COMMUNITY SERVICES Q2 Board granted approval to issue a competitive solicitation for services associated with the Social Services Transportation Disadvantaged Program, coordinated through the Department of Community Services, to include Paratransit and Demand-Response Transportation Services for eligible residents throughout Monroe County, funded by General Fund and/or Government Fund Type Grants. Q4 Board adopted the following Resolution authorizing the donation of four Monroe County Community Services Department vehicles to the Monroe Association for Retarded Citizens, Inc., d/b/a MARC House, and expressly finding that such donation is in the best interest of Monroe County, Florida; and further authorizing the Mayor, County Administrator, or Director of Community Services to execute any necessary documents. RESOLUTION NO. 096-2026 Said Resolution is incorporated herein by reference. RESILIENCE OFFICE R1 Board granted approval and authorized execution of a 3rd Amendment to the Contract with WSP USA, Inc., for Professional Services for ten canals, to extend the expiration date of the contract to April 26, 2027; retroactive to January 21, 2026. R2 Board granted approval and authorized execution of a 3rd Amendment to the Contract with WSP USA, Inc., for Professional Services under Category A On-Call Canal Master Planning, to renew the contract for one year, retroactive to January 21, 2026, and expiring January 21, 2027. R3 Board granted approval and authorized execution of a 3rd Amendment to the Contract with WSP USA, Inc., for Professional Services under Category B Canal Infrastructure Engineering Services, to renew the contract for one year, retroactive to February 16, 2026, and expiring February 27, 2027. R4 Board granted approval and authorized execution of a 3rd Amendment to the Contract with WSP USA, Inc., for On-Call Professional Services for Category C Resilience and Environmental Engineering Services, to extend the expiration date of the contract from May 18, 2026 to May 18, 2027. R5 Board granted approval to advertise a Request for Proposals for the operations and maintenance of existing and new air curtain systems and weed gates for canals, to be funded by canal assessments. R6 Board granted approval and authorized execution of a Contract with Adventure Environmental, Inc., for the Canal No. 82 Organic Removal and Backfilling Restoration Project Page 111 4/15/2026 in Rock Harbor, Key Largo, in the amount of$1,966,000.00, funded by the State of Florida, Department of Environmental Protection Grant No. KG-006. COUNTY ADMINISTRATOR S 1 Board accepted the County Administrator's Report for the month of April 2026. Said report is incorporated herein by reference. S2 Board accepted the Report on Small Contracts signed by the County Administrator for the month of March 2026, as follows: Vendor Amount Cummins, Inc. $20,636.93 Ten-8 Fire & Safety, LLC $37,456.75 Management Concepts $14,391.00 Pla Core Wisconsin d/b/a GameTime $61,066.14 Victor Diaz Tile, LLC $35,000.00 Tarkett USA, Inc. $13,143.67 Tim Matthews Tree & Landscaping, Inc. $4,200.00 Tarkett USA, Inc. $16,805.16 Florida Keys Orthopedic & Sports Medicine Center, $34,999.99 and Dr. Paul S. Ellison Jr., M.D. Canon U.S.A., Inc. $10,068.60 EMS Technology Solutions LLC d/b/a Operative IQ $27,726.00 Siemens Industry, Inc. $81,170.30 S3 Board granted approval and authorized execution of an Interlocal Agreement with the City of Key West for the conveyance Higgs Beach. S5 Board granted approval and authorized execution of the Assignment and Assumption of the Lease for Salute Watersports, LLC and 1100 Atlantic Boulevard LLC d/b/a Salute Restaurant from Monroe County to the City of Key West; and granted approval of the tenant notice letter. S6 Board granted approval and authorized execution of an Assignment and Assumption of the Lease for the Key West Garden Club from Monroe County to the City of Key West; and granted approval of the tenant notice letter. S10 Board adopted the following Resolution authorizing the temporary closing of the Northbound lanes of U.S. 1 from mile marker 98.2 to mile marker 100, from 9:45 a.m. to 11:45 a.m. for the annual 4th of July Parade, sponsored by Key Largo Chamber of Commerce. RESOLUTION NO. 097-2026 Said Resolution is incorporated herein by reference. Page 112 4/15/2026 Sl1 Board adopted the following Resolution authorizing the closing of the 7-Mile Bridge on Saturday, April loth, 2027, from 6:00 a.m. to 9:00 a.m. for the running of the 46th Annual 7- Mile Bridge Run. RESOLUTION NO. 098-2026 Said Resolution is incorporated herein by reference. COUNTY ATTORNEY T2 Board granted approval to initiate litigation against 205 Pirate Drive LLC, and their property, 205 Pirates Drive, Key Largo, Florida, to seek compliance with the County Code and enforce the lien(s) arising from Code Compliance Case No. CE23030011. T3 Board granted approval to initiate litigation against Faustino Paz Ortiz and Maritza Paz and their property, 19289 Pelico Road, Sugarloaf Key, Florida, to seek compliance with the County Code and enforce the lien(s) arising from Code Compliance Case No. CE21060057. T4 Board granted approval to initiate litigation against Sugarloaf Property Holdings LLC and Key West Sugarloaf LLC and their property, 15760 Old State Road 4A, Sugarloaf Key, Florida, to seek compliance with the County Code and enforce the lien(s) arising from Code Compliance Case No. CE21060061. T5 Board granted approval to initiate litigation against Ronald Carmona and Sandra Mederos Sandoval and their property, G53 Miriam Street, Stock Island, Florida, to seek compliance with the County Code and enforce the lien(s) arising from Code Compliance Case No. CE23120036. T7 Board granted approval to renew the County's Primary Windstorm Insurance Policy from Citizens Property Insurance Corporation for Policy Year 2026-2027, with an annual premium in the amount of$1,131,357.00, and authorized Risk Manager to sign all necessary forms. T8 Board granted approval to accept a proposal from Marsh USA, LLC and purchase Pollution Liability Insurance, at a cost not to exceed $90,000.00, for a 3-year policy, and authorized the Risk Manager to sign all necessary forms. T9 Board granted approval and authorized execution of a Settlement Agreement in the matter of F.E.B. Corp. v. Monroe County et al., State ofFlorida, Division ofAdministrative Hearings Case No. 25-3915. T10 Board granted approval to purchase Professional Liability coverage for Air Flight Nurse and the Medical Examiner, in the amount of$34,100.00. Tl 1 Board granted approval of a Subrogation Settlement with Big Sky Baron, LLC, in the amount of$263,409.00, for damage to the Engineered Materials Arresting System at Key West International Airport. Page 113 4/15/2026 COUNTY ADMINISTRATION X1 Board granted approval to use of the Monroe County seal on a sign in connection with Florida's Coral Reef Resilience Program and bleaching response initiatives. 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 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 two Small Contracts, signed by the County Administrator, for the month of April 2026, as follows: Vendor Amount EMS Technology Solutions, LLC $27,726.00 Ten-8 Fire & Safety, LLC $37,456.75 Motion carried unanimously. H2 Motion was made by Commissioner Raschein and seconded by Mayor Lincoln to grant approval and authorize execution of a 1 st Amendment to the Agreement with UKG Kronos Systems, LLC to extend Monroe County Fire Rescue's use of Kronos Telestaff software currently hosted on a private cloud, at no additional charge subject to additional terms and conditions, and clarify that the one-time migration services fee of$2,500.00 is due only after migration is complete. Motion carried unanimously. Fire Chief RL Colina, Monroe County Fire Rescue, addressed the Board. The Board of Governors, Fire & Ambulance District 1, adjourned. The Board of County Commissioners meeting reconvened with all Commissioners present. MISCELLANEOUS BULK ITEMS C25 Bob Shillinger, County Attorney, addressed the Board regarding a Contract Extension with Morse Communications, Inc., in an amount not to exceed $58,016.02, for maintenance and support of the County's Mitel MiVoice telephone system, and clarified the contract amount should be $52,829.31. Motion was made by Commissioner Scholl and seconded by Page 114 4/15/2026 Commissioner Raschein to grant approval and authorize execution of the contract, for the amended amount. Motion carried unanimously. Fire Chief Colina gave an update on the Firefighter Minimum Standards Training Program class offered this year, and Trauma Star helicopters. C26 Fire Chief Colina gave a Power Point Presentation, Staffing Analysis & Budget Impact of Firefighter Investment. After discussion, motion was made by Commissioner Cates and seconded by Commissioner Raschein to grant approval of a Pilot Overtime Program for Fiscal Year 2027, and to immediately approve an additional 15 Full Time Equivalent positions, with a condition that Fire Rescue not use vacancy savings for expenses without Board approval. Motion carried unanimously. COUNTY LAND ACQUISITION AND MANAGEMENT F1 Christine Hurley, County Administrator, addressed the Board regarding the Request for Competitive Solicitations for the sale of one County-owned unimproved parcel in Key Largo, Monroe County, Florida with Parcel Identification No. 00087310-000100. The following individual addressed the Board: Greg Tolpin, representing Upper Keys Storage. Mr. Shillinger addressed the Board. After discussion, motion was made by Commissioner Raschein and seconded by Commissioner Rice to reject the bid received and readvertise the project at the minimum bid amount. Motion carried unanimously. GROWTH MANAGEMENT M3 Brittany Burtner, Senior Administrator of the Marine Resources Office, gave a Power Point Presentation, Monroe County Mooring Fields Update, April 2026, on the County's Man of War Harbor and Boca Chica Mooring Field Projects. COMMUNITY SERVICES Q3 Mr. Shillinger addressed the Board regarding a Resolution authorizing the donation of three Monroe County Community Services Department vehicles to Guidance/Care Center, Inc., expressly finding that such donation is in the best interest of Monroe County, Florida; and further authorizing the Mayor, County Administrator, or Director of Community Services to execute any necessary documents. Motion was made by Commissioner Raschein and seconded by Commissioner Cates to adopt the following Resolution. Roll call vote carried unanimously, with Commissioner Rice abstaining due to a conflict. RESOLUTION NO. 099-2026 Said Resolution is incorporated herein by reference. Page 115 4/15/2026 COUNTY ADMINISTRATOR S4 Mr. Shillinger addressed the Board regarding a Resolution granting authority to the Mayor to execute a Quit Claim Deed conveying Higgs Beach from Monroe County to the City of Key West. Motion was made by Commissioner Raschein and seconded by Commissioner Cates to adopt the following Resolution, with added language in Paragraph 2, as follows: 2. The Mayor is hereby authorized to execute a Quit-Claim deed, attached hereto as Attachment 1, conveying Higgs Beach parcels ID numbers 00058800- 000000 and 00058790-000100 to the City as approved in final form by the County Attorney. Motion carried unanimously. RESOLUTION NO. 100-2026 Said Resolution is incorporated herein by reference. S7 Kristen Livengood, Public Information Officer, gave a Power Point Presentation, America's 250 Florida Keys, on events planned for America's semi-quincentennial celebration. CLOSED SESSIONS Mr. Shillinger requested to continue the following Closed Sessions, N1, N2 and N3, to the May 20, 2026 regular meeting in Key West, Florida, at 9:00 a.m. or as soon thereafter as the matter may be heard: N1 An Attorney-Client Closed Session in the case of Monroe County vs. NGMInsurance Company, Case No. 25-CA-538-MR. N2 An Attorney-Client Closed Session in the case of Roy's Trailer Park, Inc., d/b/a Island Life Village, et al., v. Noel, Monroe County, et al., Case No. 19-CA-175-K. N3 An Attorney-Client Closed Session in the related case of Perla Jennifer Vidaure De Miller v. Monroe County Board of County Commissioners, Case No. 25-CA-821-K. Motion was made by Commissioner Rice and seconded by Commissioner Raschein granting approval to continue the Attorney-Client Closed Sessions. Motion carried unanimously. COUNTY ADMINISTRATOR S8 Ms. Hurley gave a Power Point Presentation, State ofFlorida CFO Department of Government Efficiency Principals, Non-Profit(HSAB) & Discretionary Spending, on Human Services Advisory Board (HSAB)non-profit funding for Fiscal Year 2027, HSAB Resolution 232-2022 and Monroe County HSAB grants and grant policies and procedures documents, and State of Florida, Department of Government Efficiency essential findings related to non-profit Page 116 4/15/2026 grant spending. Mr. Shillinger; Tina Boan, Assistant County Administrator; and Dr. Carla Fry, former Health Officer of State of Florida, Department of Health(DOH) in Monroe County, addressed the Board. The following individuals addressed the Board: Cali Roberts, representing Womankind; Diana Flenard, representing Monroe County Homeless Coalition and MARC House; Michelle Nevel, representing Keys AHEC Health Centers; Patrick Stevens, representing Keys AHEC Health Centers; Mary Stella; Sherrie Schwab, representing the Domestic Abuse Shelter; and Myra Wittenberg, representing Samuel's House. Cathy Crane, Director of Community Services, addressed the Board. After discussion, motion was made by Commissioner Rice and seconded by Commissioner Raschein to grant approval to increase funding to DOH for supplemental medical services and to Social Services for increased resources in the areas of nutrition, transportation and utilities, with no financial ceiling, and to add a special needs category as it relates to core services. Motion carried unanimously. COMMUNITY SERVICES Q1 Eve Lewis, Assistant County Attorney, gave a Power Point Presentation, regarding a Resolution supporting the mission of the Older American Advisory Board(OAAB); clarifying that the OAAB is a citizen-led volunteer group in nature and does not operate as a formal advisory board of the County; and rescinding Resolution No. 038-1988, and Resolution No. 260- 2002, and such other formal motions and actions taken by the Monroe County Board of County Commissioners in relation to the OAAB, to clarify the independence of the County. The following individuals addressed the Board: Wayne Smith, representing the OAAB; Pam Martin, Chair of the OAAB; and Patrick Daly. Ms. Crane and Mr. Shillinger addressed the Board. After discussion, motion was made by Commissioner Raschein and seconded by Commissioner Scholl to adopt the following Resolution. Motion carried unanimously. RESOLUTION NO. 101-2026 Said Resolution is incorporated herein by reference. PUBLIC HEARINGS U1 A Public Hearing was held to consider an Ordinance amending the Monroe County Code of Ordinances, Chapter 13, to revise and update provisions for consistency with the Florida Fire Prevention Code and applicable National Fire Protection Association standards, clarify the enforcement authority of local fire officials, and establish enhanced enforcement mechanisms for fire code violations. Mr. Shillinger addressed 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. 011-2026 Said Ordinance is incorporated herein by reference. U2 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 117 4/15/2026 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. Emily Schemper, Director of Growth Management, addressed the Board. Motion was made by Commissioner Scholl and seconded by Commissioner Raschein to adopt the following Resolution, with additional language, as follows: Monroe County Comprehensive Plan Glossary: Height means the vertical distance between grade and the highest part of any structure, excluding the following: spires and/or steeples on structures used for institutional and/or public uses only; chimneys; radio and/or television antenna; flagpoles; mechanical equipment; elevator shafts and equipment; solar apparatus; utility poles and/or transmission towers; and certain antenna supporting structures with attached antenna and/or collocations as permitted in the Land Development Code; and non-opaque railings or guards up to 42 inches high. However, in no event shall any of the exclusions enumerated in this definition be construed to permit any habitable or usable space to exceed the maximum height limitation. In the case of airport districts, the height limitations therein shall be absolute and the exclusions enumerated in this definition shall not apply unless approved by the Federal Aviation Administration (FAA). Policy 101.5.30 In order to preserve the existing community character and natural environment, Monroe County shall limit the height of nonresidential and transient structures including landfills to 35 feet. Structures developed exclusively with residential uses shall have a maximum height of 42 feet. For structures developed exclusively with a residential use, roof top structures excluded from the maximum height restriction shall be setback from the building roof-top edge one foot for every one foot vertical rise above the 42 foot height limitation of the residential structure. Height is defined as the vertical distance between grade and the highest part of any structure, excluding spires and/or steeples on structures used for institutional and/or public uses only; chimneys; radio and/or television antennas; flagpoles; mechanical equipment; elevator shafts and equipment; solar apparatus; utility poles and/or transmission towers; and certain antenna supporting structures with attached antennas and/or collocations; and non-opaque railings or guards up to 42 inches high. However, in no event shall any of the exclusions enumerated above be construed to permit any habitable or usable space to exceed the applicable height limitations, except as specifically permitted in Policies 101.5.31, and 101.5.32. In the case of airport districts, there shall be no exceptions to the height limitation unless approved by the Federal Aviation Administration (FAA). Motion carried unanimously. Page 118 4/15/2026 RESOLUTION NO. 102-2026 Said Resolution is incorporated herein by reference. U3 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 Reinaldo Alvarez, concerning property located at 850 Ellen Drive, Key Largo, having Parcel Identification No. 00550530-000000, which is designated as Tier 3-A (Special Protection Area). There was no public input. Motion was made by Commissioner Raschein and seconded by Commissioner Scholl to adopt the following Resolution. Motion carried unanimously. RESOLUTION NO. 103-2026 Said Resolution is incorporated herein by reference. U4 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 Grey Properties LLC, concerning property located at 2 Fishermans Trail, Key Largo, having Parcel Identification No. 00521530-000000, which is designated as Tier 3-A (Special Protection Area). There was no public input. Motion was made by Commissioner Raschein and seconded by Commissioner Scholl to adopt the following Resolution. Motion carried unanimously. RESOLUTION NO. 104-2026 Said Resolution is incorporated herein by reference. U5 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 Grey Properties LLC, concerning property located at 11 Tarpon Avenue, Key Largo, having Parcel Identification No. 00510660-000000, which is designated as Tier 3-A (Special Protection Area). There was no public input. Motion was made by Commissioner Raschein and seconded by Commissioner Scholl to adopt the following Resolution. Motion carried unanimously. RESOLUTION NO. 105-2026 Said Resolution is incorporated herein by reference. U6 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 Keys Property Holdings LLC, concerning property located at 19 Silver Springs Drive, Key Largo, having Parcel Identification No. 00526500-000000, which is designated as Tier 3-A (Special Protection Area). 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 119 4/15/2026 RESOLUTION NO. 106-2026 Said Resolution is incorporated herein by reference. U7 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 Keys Property Holdings, LLC, concerning property located at 17 Silver Springs Drive, Key Largo, which is designated as Tier 3-A (Special Protection Area). There was no public input. Motion was made by Commissioner Raschein and seconded by Commissioner Scholl to adopt the following Resolution. Motion carried unanimously. RESOLUTION NO. 107-2026 Said Resolution is incorporated herein by reference. U8 A Public Hearing was held to consider a Resolution transmitting to the State Land Planning Agency an Ordinance amending the Future Land Use Element and the Housing Element of the 2030 Monroe County Comprehensive Plan, to eliminate the 1-for-1 exchange for the remaining 300 Workforce Affordable Housing Early Evacuation Unity Building Permit Allocations. 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. 108-2026 Said Resolution is incorporated herein by reference. U9 A Public Hearing was held to consider an Ordinance amending Sections 2-426(1) and 2- 426(2) of the Monroe County Code of Ordinances, related to protection of conservation lands. Cynthia Guerra, Executive Director of the Monroe County Land Authority, gave a Power Point Presentation, Monroe County Conservation Lands Ordinance. Mr. Shillinger addressed the Board. The following individuals addressed the Board: Stuart Schaffer; Jana Wiggins; Harry Appel, representing Save-A-Turtle; Michael Logan; Pete Levasseur; Jordan Mannix-Lachner, representing Keys Last Stand; Ann Lugbill, representing Big Pine United; and Valerie Preziosi. After discussion, motion was made by Commissioner Raschein and seconded by Commissioner Cates to adopt the following Ordinance, and to strike the words "Public Interest" from line 68 of the Ordinance. Motion carried unanimously. ORDINANCE NO. 012-2026 Said Ordinance is incorporated herein by reference. U10 A Public Hearing was held to consider an application for issuance of a Class A Certificate of Public Convenience and Necessity (COPCN) to the Key Largo Fire Rescue and Emergency Medical Services District for the operation of Advanced Life Support and Basic Life Support Emergency Medical Transport and Non-Transport Services provided within the boundaries of the Key Largo Fire Rescue and Emergency Medical Services District for the period commencing April 16, 2026 and expiring April 15, 2028. The following individual addressed the Board: William Lombardo, representing Key Largo Fire Rescue EMS District. Mr. Shillinger addressed the Board. After discussion, motion was made by Commissioner Scholl and Page 120 4/15/2026 seconded by Commissioner Rice to grant approval and authorize execution of the COPCN. Motion carried unanimously. Ms. Hurley addressed the Board. Ul 1 A Public Hearing was held to consider an Ordinance renaming Division 1 of Article III of Chapter 2 of the Monroe County Code of Ordinances, currently entitled"Generally"to "County Administration" and amending Sections 2-58, 2-59, and 2-60 by renaming Section 2-58 to "County Administrator" and making substantive amendments to that section to define the Administrative Branch of County Government, to clarify and expand upon the selection, duties and responsibilities of the County Administrator; revising Section 2-59 to provide for the adoption of a County Administrative Code; revising Section 2-60 to provide for the adoption of Administrative Directives; and renumbering current Section 2-59 as Section 2-61, current Section 2-60 as Section 2-62, and current Section 2-61 as Section 2-63 without making substantive changes to the text of the renumbered sections. There was no public input. Motion was made by Commissioner Rice and seconded by Commissioner Raschein to adopt the following Ordinance. Motion carried unanimously. ORDINANCE NO. 013-2026 Said Ordinance is incorporated herein by reference. COUNTY ADMINISTRATOR S9 Lisa Tennyson, Director of Legislative Affairs, gave a Power Point Presentation on the 2026 State Legislative Session for Monroe County. COUNTY ATTORNEY T1 Mr. Shillinger referred the Board to the County Attorney Report for the month of April 2026. Said report is incorporated herein by reference. Mr. Shillinger requested to delegate authority to the County Administrator to sign instruments assigning the Beach Raker LLC Contract and RollKall Technologies, LLC Contract, subject to final approval of the format by the County Attorney, to facilitate the transfer of Higgs Beach to the City of Key West. Motion was made by Commissioner Scholl and seconded by Commissioner Rice to grant approval of her authority. Motion carried unanimously. Mr. Shillinger announced the birth of Elena Anoushka Morris, and offered congratulations to Assistant County Attorney, Peter Morris, and family. T6 Gaelan Jones, Assistant County Attorney and Risk Manager, addressed the Board regarding the renewal of Monroe County's Property Program Insurance Policy for 2026-2027, at a total cost not to exceed $3,679,929.00. Motion was made by Commissioner Scholl and seconded by Commissioner Raschein to grant approval of the property insurance renewal with increased windstorm limits to $10,000,000.00. Motion carried unanimously. Page 121 4/15/2026 GROWTH MANAGEMENT Ms. Hurley addressed the Board. Ms. Tolpin addressed the Board and gave an update on Rate of Growth Ordinance (ROGO) allocations from the State, and announced that July 13, 2026 is the closing date of the final quarter to compete for ROGO allocations from the current pool, and that building applications to construct new dwelling units will need to be submitted by June 12, 2026 to be eligible. COMMISSIONER'S COMMENTS Commissioner Cates thanked County staff and his fellow Commissioners involved in the conveyance of Higgs Beach to the City of Key West. Commissioner Scholl thanked Facilities and Information Technology staff who helped move his office from the Lester Building on Whitehead Street, to the Gato Building on Simonton Street, in Key West. Mayor Lincoln thanked County staff and congratulated them for National County Government Month. 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 4/15/2026