Loading...
Item G03 G3 BOARD OF COUNTY COMMISSIONERS COUNTY of MONROE Mayor James K.Scholl,District 3 The Florida Keys Mayor Pro Tern Michelle Lincoln,District 2 Craig Cates,District 1 David Rice,District 4 Holly Merrill Raschein,District 5 Board of County Commissioners Meeting February 19, 2025 Agenda Item Number: G3 2023-3546 BULK ITEM: No DEPARTMENT: Land Authority Governing Board TIME APPROXIMATE: STAFF CONTACT: Cynthia Guerra 10:25 AM AGENDA ITEM WORDING: Approval of the minutes for the January 15, 2025 meeting. ITEM BACKGROUND: N/A PREVIOUS RELEVANT BOCC ACTION: N/A INSURANCE REQUIRED: No CONTRACT/AGREEMENT CHANGES: N/A STAFF RECOMMENDATION: Approval DOCUMENTATION: LA in25-01m15.pdf FINANCIAL IMPACT: N/A 2378 MONROE COUNTY COMPREHENSIVE PLAN LAND AUTHORITY GOVERNING BOARD January 15, 2025 Meeting Minutes The Governing Board of the Monroe County Comprehensive Plan Land Authority held a regular meeting on Wednesday, January 15, 2025. The meeting was a hybrid format with the Governing Board members assembled at the Marathon Government Center located at 2798 Overseas Highway Marathon, Florida. Some members of the public participated via Communications Media Technology (CMT) using a Zoom Webinar platform, while other members of the public attended the meeting in person. Chairman David Rice called the meeting to order at 10:27 AM. G-1 Roll Call. Present and answering roll call, in addition to Chairman David Rice, were Commissioner Craig Cates, Commissioner Michelle Lincoln, Commissioner Holly Raschein, and Commissioner Jim Scholl. Attending the meeting in person was Acting Executive Director Cynthia Guerra. Attending via CMT were Senior Property Acquisition Specialist Mark Rosch, Property Specialist Dina Gambuzza, Office Manager John Beyers, and Counsel Greg Oropeza. G-2 Bulk Approvals. A motion was made by Commissioner Lincoln and seconded by Commissioner Raschein to approve items G-3 though G13 in bulk. G-3 Approval of the minutes for the December 11, 2024 meeting G-4 Monroe County Land Authority Executive Director Monthly Report for January 2025 (through December 31, 2024). G-5 Review of MCLA expenses for the time period of 12/1/24 through 12/31/24 G-6 Approval to amend the Acquisition List to add Block 1, Lots 8 and 9, Darios Subdivision on Big Pine Key as an affordable housing site. G-7 Approval of a contract to purchase Tier 1 property with two ROGO exemptions for affordable housing - Block 1, Lots 8, and 9, Darios Subdivision on Big Pine Key near mile marker 31 from 30919 Edward Rd, LLC for the price of$450,000. G-8 Approval of a contract to purchase Tier 3 property for conservation-Lots 18 and 19,Tavernier Bend in Tavernier on Key Largo near mile marker 92 from Harold Fried and Sherry Fried for the price of$240,000. G-9 Approval of a contract to purchase Tier 1 property for conservation —Parcel 000, Cudjoe Acres on Cudjoe Key near mile marker 21 from Frederick H. Quehl, Jr. and Martha G. Quehl for the price of$73,000. Page 1 of 2 MCLA Governing Board Meeting Minutes January 15,2025 2379 G-10 Approval of a resolution authorizing the conveyance of real property described as Block 24, Lot 8, Sands(PB 1-65), located at 31373 Avenue C on Big Pine Key,having Parcel ID#00302940- 000000 to Monroe County for affordable housing subject to a Land Use Restriction Agreement (LURA). G-11 Approval of a resolution authorizing reservation of one Rate of Growth Ordinance (ROGO) Exemption from Block 3, Lot 9, Hibiscus Park (PB 3-166) with Parcel ID# 00507840-000000 commonly known as 18 Hibiscus Drive, Key Largo, FL. G-12 Approval of the First Amendment to Option Agreement for Sale and Purchase to sell pre- acquired Florida Forever land described as Lots 13 and 14, Block 5, Summerland Estates Re- subdivision No. 2 on Summerland Key to the Board of Trustees of the Internal Improvement Trust Fund of the State of Florida extending the Option Expiration Date to May 17, 2025. G-13 Approval to file litigation proceedings against Lisete Yero of 116 North Drive, Key Largo, Florida, 33037, for the encroachment on to conservation land owned by the Monroe County Comprehensive Plan Land Authority. There being no objections, the motion carried(510). There being no further business, the meeting was adjourned at 10:28 AM. Minutes prepared by: Cynthia Guerra Acting Executive Director Approved by the Board on: Page 2 of 2 MCLA Governing Board Meeting Minutes January 15,2025 2380