Loading...
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