HomeMy WebLinkAboutItem G03 BOARD OF COUNTY COMMISSIONERS
COUNTY of MONROE Mayor Michelle Lincoln,District 2
The Florida. Keys Mayor Pro Tem David Rice,District 4
p Craig Cates,District I
James K. Scholl,District 3
Holly Merrill Raschein,District 5
Regular Meeting
April 15, 2026
Agenda Item Number: G3
26-0694
BULK ITEM: No DEPARTMENT: MC Land Authority Governing
Board
TIME APPROXIMATE: 9:25 AM STAFF CONTACT: Cynthia Guerra
AGENDA ITEM WORDING: Approval of the minutes for the March 11, 2026 meeting.
ITEM BACKGROUND: N/A
PREVIOUS RELEVANT BOCC ACTION: N/A
INSURANCE REQUIRED: No
CONTRACT/AGREEMENT CHANGES: N/A
STAFF RECOMMENDATION: Approval
DOCUMENTATION:
FINANCIAL IMPACT: N/A
Effective Date:
Expiration Date:
Total Dollar Value of Contract:
Total Cost to County:
Current Year Portion:
Budgeted:
Source of Funds:
CPI:
Indirect Costs:
Estimated Ongoing Costs Not Included in above dollar amounts:
Revenue Producing: If yes, amount:
Grant:
County Match:
Insurance Required:
MONROE COUNTY COMPREHENSIVE PLAN LAND AUTHORITY
GOVERNING BOARD
March 11, 2026 Meeting Minutes
The Governing Board of the Monroe County Comprehensive Plan Land Authority held a regular
meeting on Wednesday, March 11, 2026. The meeting was a hybrid format with the Governing
Board members assembled at the Nelson Government Center located at 102050 Overseas Highway
Key Largo, 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 9:59 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 Executive Director Cynthia
Guerra. Attending via CMT were Senior Property Acquisition Specialist Mark Rosch, Property
Acquisitionist, Neecie Scull, Property Specialist Dina Gambuzza, Office Manager John Beyers,
and Counsel Greg Oropeza.
G-2 Bulk Approvals. A motion was made by Commissioner Raschein and seconded by
Commissioner Scholl to approve items G-3 though GI 12 in bulk
G-3 Approval of the minutes for the February 18, 2026 meeting
G-4 Review of MCLA Expenses for the time period of 02/01/26 through 02/28/26.
G-5 Monroe County Land Authority Executive Director Monthly Report for March 2026 (through
February 28, 2026).
G-6 Approval of a contract to purchase Tier 3 property for conservation- Block 5, Lot 19,Pamela
Villa on Key Largo, near mile marker 102 from Andrew M. Baxter and Lisa A. Baxter for the
price of$146,000.
G-7 Approval of a contract to purchase Tier 3 property for conservation—Block 2, Lot 6 and the
north half of Lot 7, Breezeswept Beach Estates on Ramrod Key, near mile marker 27 from
William A. Sommeling for the price of$185,000.
G-8 Approval of a contract to purchase Tier 3A property for administrative relief and conservation
Block 1, Lot 7, less the Southwesterly 14 feet, Seaside Addition No. 1 on Key Largo near mile
marker 94 from TDGroup Holdings I, LLC for the price of$120,000.
G-9 Approval of a contract to purchase Tier 3 property for conservation—Block 5, Lot 17, Center
Island on Duck Key, near mile marker 61 from Conch Haus X, LLC for $190,000.
Page 1 of 2
MCLA Governing Board Meeting Minutes
March 11,2026
G-10 Approval to amend the Acquisition List to add Lot 7, Reimann's Subdivision, located at 625
73rd Street Ocean within the City of Marathon as an affordable housing site.
G-II Approval of a contract to purchase property for affordable housing within the City of
Marathon, Lot 7, Reimann's Subdivision, located at 625 73rd Street Ocean near mile marker 51
from Tri-Star Affordable Development, LLC for the price of$510,000.
G-12 Approval of a resolution authorizing the conveyance of real property consisting of 100.71
square feet on Ramrod Key described by metes and bounds in Exhibit A to the Florida Keys
Aqueduct Authority; and authorizing the Chairman to execute the deed and associated closing
documents.
There being no objections, the motion carried (510).
There being no further business, the meeting was adjourned at 9:50 AM.
Minutes prepared by:
Cynthia Guerra
Executive Director
Approved by the Board on:
Page 2 of 2
MCLA Governing Board Meeting Minutes
March 11,2026