TEMPORARY ACCESS/UTILITY EASEMENT AGREEMENT

Size: px
Start display at page:

Download "TEMPORARY ACCESS/UTILITY EASEMENT AGREEMENT"

Transcription

1 Prepared by: RETURN: R. Brian Shutt, Esq. City Attorney's Office 200 N.W. 1st Avenue Delray Beach, Florida TEMPORARY ACCESS/UTILITY EASEMENT AGREEMENT THIS TEMPORARY ACCESS/UTILITY EASEMENT AGREEMENT (the Agreement ), made this day of, 2013, by and between MORSE OPERATIONS, INC., a Florida corporation, with a mailing address of 2850 South Federal Highway, Delray Beach, Florida 33483, ("OWNER"), and the CITY OF DELRAY BEACH, with a mailing address of 100 N.W. 1st Avenue, Delray Beach, Florida 33444, a municipal corporation in Palm Beach County, State of Florida, ("CITY"): RECITALS: WHEREAS, OWNER is the fee simple owner of land within the CITY as more specifically set forth in the legal description attached hereto as Exhibit A (the Property ); and WHEREAS, OWNER has entered into an agreement to sell the Property to DBVT Development, LLC, a Florida limited liability company, for the relocation and redevelopment of the Delray Honda dealership on the Property (the Project ); and WHEREAS, OWNER has obtained approval from CITY via Resolution to abandon the existing rights-of-way known as Avenue F (aka Fladell Way ) as more fully described in the sketch attached hereto as Exhibit B and Avenue G (aka Transportation Lane ) as more fully described in the sketch attached hereto as Exhibit C in order to allow DBVT Development, LLC to develop the Project; and WHEREAS, DBVT Development, LLC intends to remove and/or relocate the existing utilities within the rights-of-way of Avenue F and Avenue G in order to develop the Project; and WHEREAS, OWNER intends to forever convey to DBVT Development, LLC by separate legal instrument any and all legal and equitable interests which OWNER may obtain as a result of the abandonment of Avenue F and Avenue G to DBVT Development, LLC; and WHEREAS, OWNER intends to maintain ownership of the real property adjacent to Avenue F with an address of 2700 S. Federal Highway, Delray Beach, Florida/Parcel Control Number , as depicted on a map from the Palm Beach County Property Appraiser s Office, attached hereto as Exhibit D (the Retained Parcel ); and WHEREAS, OWNER, by execution of this Agreement, has elected to relinquish any and all legal and equitable interests OWNER may have in existing access points between the Retained Parcel and Avenue F ; and WHEREAS, DBVT Development, LLC intends to dedicate via plat new utility easement locations to serve the Project; and

2 Access Easement Agreement Page 2 of 8 WHEREAS, as a condition of CITY s approval of Resolution 35-13, CITY has required OWNER to enter into this Agreement; and WHEREAS, CITY agrees this Agreement shall automatically terminate at such time as a letter has been issued by the City Engineer indicating that all of the utilities located within the right-of-ways of Avenue F and Avenue G have been removed. NOW THEREFORE, in consideration of $10.00 and other valuable consideration, the receipt and sufficiency of which are hereby acknowledged, the parties agree as follows: 1. OWNER hereby adopts and reaffirms the Recitals set forth above as if each were set forth below and makes same a part of this Agreement. 2. OWNER hereby grants to CITY a non-exclusive easement for ingress and egress to enter upon, across, over and under the property described in Exhibit "B" and Exhibit C, attached hereto, ("the Easement Property") for the purpose of access as well as the repair and maintenance of any utilities set forth therein. The parties hereby agree that the OWNER shall be responsible for the maintenance, replacement and repair of the Easement Property herein until termination occurs as set forth in Paragraph The parties agree that this Agreement shall be recorded in the Public Records of Palm Beach County, Florida. The rights and obligations granted herein shall not be transferred, assigned, sold or otherwise conveyed except in conjunction with the transfer or sale of the Property described in Exhibit "A". 4. This Agreement shall automatically terminate upon the occurrence of either: (a) the issuance of a letter by the City Engineer providing that all utilities located within the rights-of-way of Avenue F and Avenue G have been removed (said letter will not be issued until approved documentation, as determined by the City Engineer, has been submitted from each utility company indicating that its utilities have been removed); or (b) failure of the Project to be substantially completed within two (2) years of the adoption of Resolution 35-13, approving the abandonment of Avenue F and the abandonment of Avenue G, respectively, upon which failure the City has elected to cause Avenue F and Avenue G to revert back to the City as set forth in Resolution For purposes of this Agreement, the term substantially completed shall have the same meaning as set forth in the City of Delray Beach Land Development Regulation Section 2.4.4(D), Establishment of Project. In the event the rights-of-way revert back to the City, they shall be in substantially the same form as they currently exist. The OWNER shall provide a bond to the CITY in an amount as determined by the City Engineer to cover the expense of re-constructing the rights-of-way if they revert back to the CITY. Such bond shall be delivered to the CITY prior to the granting of any permits for demolition or construction that would impact the rights-of-way and shall be returned to OWNER upon the substantial completion of the project.

3 Access Easement Agreement Page 3 of 8 IN WITNESS WHEREOF, said party of the first part has hereunto set their hand and seal the date first above written. Signed, sealed and delivered in the presence of: (Name printed or typed) (Name printed or typed) MORSE OPERATIONS, INC., By: Edward J. Morse, Jr., President STATE OF FLORIDA COUNTY OF PALM BEACH The foregoing instrument was acknowledged before me this day of, 2013 by Edward J. Morse, Jr. as President of MORSE OPERATIONS, INC., who is personally known to me or who has produced as identification. Signature of Notary Public State of Florida ATTEST: CITY OF DELRAY BEACH, FLORIDA City Clerk By: CARY GLICKSTEIN, MAYOR Approved as to Form: City Attorney

4 EXHIBIT A LEGAL DESCRIPTION (THE PROPERTY) Parcel 1: A parcel of land in Palm Beach County, Florida, being a part of the plat of DEL-RATON PARK, according to the Plat thereof, as recorded in Plat Book 14, Pages 9 and 10, of the Public Records of Palm Beach County, Florida and being described as follows: Lots 28, 29, 30, 31 and 32, Less the East 2.00 feet thereof, Block 14, DEL-RATON PARK; Lots 33, 34, 35, 36, 37, 38, 39, 40, 41, 42, 43 and 44, Block 14, DEL-RATON PARK, together with that portion of the 10 foot alley right-of-way bounded on the West by Lot 33 and on the East by Lots 28 through 32 inclusive; on the North by Avenue F and on the South by an abandoned alley, Block 14, DEL-RATON PARK, according to the Plat thereof as recorded in Plat Book 14, Page 9, of the Public Records of Palm Beach County, Florida as abandoned by Resolution No. R recorded in Official Records Book 4111, Page 836 and together with any and all rights to that certain 10 foot service alley abandoned by Palm Beach, County, as more fully described in that certain Palm Beach County Resolution No. R , recorded April 26, 1984, in Official Records Book 4222, Page 1625, of the Public Records of Palm Beach County, Florida. Parcel 2 Lots 11 through 16 inclusive, Block 14, DEL-RATON PARK, according to the Plat thereof on file in the office of the Office of the Clerk of the Circuit Court in and for Palm Beach County, Florida, recorded in Plat Book 14, Page 9, Less the Southernmost five feet thereof, together with any and all rights to that certain 10 foot service alley abandoned by Palm Beach County as more fully described in that certain Palm Beach County Resolution No. R , recorded April 26, 1984, in Official Records Book 4222, Page 1625, of the Public Records of Palm Beach County, Florida. Parcel 3: Lots 23 through 27, inclusive, less the East 2 feet and less the Southernmost 5 feet of Lot 23 and Lots 17 through 22, inclusive, Less the Southernmost 5 feet, all in Block 14, DEL-RATON PARK, according to the Plat thereof, as recorded in Plat Book 14, Pages 9 and 10, of the Public Records of Palm Beach County, Florida, together with any and all rights to that certain 10 foot service alley abandoned by Palm Beach County, as more fully described in that certain Palm Beach County Resolution No. R , recorded December 16, 1983 in Official Records Book 4111, Page 839, of the Public Records of Palm Beach County, Florida. Parcel 4: PLAT OF AIDEN, LESS the West 50 feet thereof (marked as Additional Right-of-Way for Old Dixie Highway) and LESS the South 25 feet of the East 65 feet of the West 115 feet thereof, according to the plat thereof, as recorded in Plat Book 29, Page 211, of the Public Records of Palm Beach County, Florida. ALSO LESS and EXCEPT that portion thereof deeded to the City of Delray Beach, Florida by Right-of-Way Deeds recorded in Official Records Book 17134, Page 1024 and Official Records Book 17134, Page 1033, Public Records of Palm Beach County, Florida, described as follows: A portion of the PLAT OF AIDEN, according to the Plat thereof, as recorded in Plat Book 29, Page 211, Public Records of Palm Beach County, Florida, being more particularly described as follows:

5 Commence at the Southwest corner of said PLAT OF AIDEN; thence North 90 degrees 00'00" East, on an assumed bearing along the South line of said Plat, a distance of feet to the Point of Beginning; thence continue North 90 degrees 00'00" East, along said South line, a distance of feet; thence North 00 degrees 00'00" East, continuing along the boundary of said PLAT OF AIDEN, a distance of feet; thence North 90 degrees 00'00" West, a distance of feet; thence South 00 degrees 00'00" East, a distance of feet to the South line of said Plat and the Point of Beginning. Parcel 5: Intentionally deleted. Parcel 6: Lot 1 of MORSE-LAMAT PLAT recorded in Plat Book 112, Page 139, Public Records of Palm Beach County, Florida.

6

7

8 EXHIBIT D

LANDSCAPE AND MAINTENANCE EASEMENT. THIS LANDSCAPE AND MAINTENANCE EASEMENT, (hereinafter Easement )

LANDSCAPE AND MAINTENANCE EASEMENT. THIS LANDSCAPE AND MAINTENANCE EASEMENT, (hereinafter Easement ) Prepared by and return to: Parcel ID # LANDSCAPE AND MAINTENANCE EASEMENT THIS LANDSCAPE AND MAINTENANCE EASEMENT, (hereinafter Easement ) is made and entered into this day of, 2009, by and between THIRD

More information

EXHIBIT "B", Page 1 of 5 This Instrument Was Prepared By: Record and Return To: Lynn Bodor I Land Records City of Boca Raton 201 Palmetto Park Road Bo

EXHIBIT B, Page 1 of 5 This Instrument Was Prepared By: Record and Return To: Lynn Bodor I Land Records City of Boca Raton 201 Palmetto Park Road Bo EXHIBIT "B", Page 1 of 5 This Instrument Was Prepared By: Record and Return To: Lynn Bodor I Land Records City of Boca Raton 201 Palmetto Park Road Boca Raton, Florida 33432 (Reserved) EASEMENT DEED THIS

More information

AGREEMENT RECITALS: Draft 3/26/2015

AGREEMENT RECITALS: Draft 3/26/2015 AGREEMENT This Agreement is entered into this day of April, 2015, by and between the SCHOOL BOARD OF BREVARD COUNTY, FLORIDA (the "School Board") and THE CITY OF MELBOURNE, a Florida municipal corporation

More information

TEMPORARY CONSTRUCTION EASEMENT JEA SEWER SYSTEM CUSTOMER OWNED, OPERATED AND MAINTAINED

TEMPORARY CONSTRUCTION EASEMENT JEA SEWER SYSTEM CUSTOMER OWNED, OPERATED AND MAINTAINED Return to: JEA Real Estate Services Attention: Jordan Pope 21 West Church Street (CC-6) Jacksonville, Florida 32202 TEMPORARY CONSTRUCTION EASEMENT JEA SEWER SYSTEM CUSTOMER OWNED, OPERATED AND MAINTAINED

More information

BILL NO (Emergency Measure) ORDINANCE NO. 5072

BILL NO (Emergency Measure) ORDINANCE NO. 5072 BILL NO. 5210 (Emergency Measure) ORDINANCE NO. 5072 AN ORDINANCE AUTHORIZING THE MAYOR TO EXECUTE WITH MICHELSON-HADLEY HEIGHTS DEVELOPMENT, LLC, A CONTRACT AND QUIT CLAIM DEED CONVEYING CERTAIN PROPERTIES

More information

NON-EXCLUSIVE EASEMENT AGREEMENT

NON-EXCLUSIVE EASEMENT AGREEMENT Prepared by: Catherine D. Reischmann, Esq. 111 N. Orange Ave., Ste. 2000 Orlando, FL 32801 Return to: City Clerk City of Palm Coast 160 Cypress Point Parkway, Ste. B-106 Palm Coast, FL 32164 NON-EXCLUSIVE

More information

MEMORANDUM. Mayor and City Council. Warren Hutmacher, City Manager. Date: February 11, 2013

MEMORANDUM. Mayor and City Council. Warren Hutmacher, City Manager. Date: February 11, 2013 MEMORANDUM To: From: Mayor and City Council Warren Hutmacher, City Manager Date: February 11, 2013 Subject: Approval of an Intergovernmental agreement by and between the City of Dunwoody and DeKalb County

More information

Utility Easement from Suncoast Community Health Centers Inc Release of Easement

Utility Easement from Suncoast Community Health Centers Inc Release of Easement 0 YLANi AGENDA REPORT 5T FLORID DATE 10 24 11 TO FROM SUBJECT City Commission Gregory Horwedel City Manager Utility Easement from Suncoast Community Health Centers Inc Release of Easement RECOMMENDATION

More information

STORMWATER & DRAINAGE EASEMENT

STORMWATER & DRAINAGE EASEMENT Prepared by and return to: Michael D. Chiumento III, Esq. Chiumento & Guntharp, P.A. 4 Old Kings Road North, Suite B Palm Coast, FL 32137 STORMWATER & DRAINAGE EASEMENT This Stormwater & Drainage Easement

More information

PROCEDURE: CHANGE OF ACCESS ON RECORDED PLAT

PROCEDURE: CHANGE OF ACCESS ON RECORDED PLAT PROCEDURE: CHANGE OF ACCESS ON RECORDED PLAT The following procedure has been approved by the City/Traffic Engineering Department, County Engineering Department and the Tulsa Metropolitan Area Planning

More information

CONSENT ACTION BY THE BOARD OF DIRECTORS OF VENETO IN MIRAMAR CONDOMINIUM ASSOCIATION, INC.

CONSENT ACTION BY THE BOARD OF DIRECTORS OF VENETO IN MIRAMAR CONDOMINIUM ASSOCIATION, INC. CONSENT ACTION BY THE BOARD OF DIRECTORS OF VENETO IN MIRAMAR CONDOMINIUM ASSOCIATION, INC. The undersigned, being all of the members of the Board of Directors of Veneto in Miramar Condominium Association,

More information

SAMPLE DECLARATION OF VACATION OF EASEMENT/RIGHT OF WAY. of record in the Office of the Judge of Probate of Morgan County, Alabama in Plat

SAMPLE DECLARATION OF VACATION OF EASEMENT/RIGHT OF WAY. of record in the Office of the Judge of Probate of Morgan County, Alabama in Plat SAMPLE DECLARATION OF VACATION OF EASEMENT/RIGHT OF WAY ) KNOW ALL MEN BY THESE PRESENTS, THAT: OWNER S NAME, owner of all of the property adjacent to that certain drainage, utilities, and telecommunications

More information

DECLARATION OF RESTRICTIVE COVENANTS (AFFORDABLE HOUSING)

DECLARATION OF RESTRICTIVE COVENANTS (AFFORDABLE HOUSING) Return recorded copy to: Development and Environmental Regulation Division 115 S. Andrews Avenue, A240 Fort Lauderdale, FL 33301 Document prepared by: DECLARATION OF RESTRICTIVE COVENANTS (AFFORDABLE HOUSING)

More information

DECLARATION OF RESTRICTIVE COVENANTS (AGE RESTRICTED)

DECLARATION OF RESTRICTIVE COVENANTS (AGE RESTRICTED) Return recorded copy to: Development and Environmental Regulation Division 115 S. Andrews Avenue, A240 Fort Lauderdale, FL 33301 Document prepared by: DECLARATION OF RESTRICTIVE COVENANTS (AGE RESTRICTED)

More information

SPECIAL WARRANTY DEED

SPECIAL WARRANTY DEED Consideration: $1,500,000.00 Doc Stamps: $!0,500.00 Prepared by and after recording return to: DONNA J, FELDMAN, P,A, Jessica Paz Mahoney, Esq. 19321-C U.S, Highway 19 North Suite 600 Clearwater, Florida

More information

ATTACHMENT Q DRAFT COMMON DRIVEWAY AGREEMENT

ATTACHMENT Q DRAFT COMMON DRIVEWAY AGREEMENT ATTACHMENT Q DRAFT COMMON DRIVEWAY AGREEMENT RIGHT OF WAY AND COMMON DRIVEWAY AGREEMENT [Delaware River Solar LLC & NY Dryden I LLC] SUBDIVISION DRYDEN, NEW YORK THIS RIGHT OF WAY AGREEMENT ( Agreement

More information

CITY OF MARATHON, FLORIDA RESOLUTION

CITY OF MARATHON, FLORIDA RESOLUTION Sponsored by: Puto CITY OF MARATHON, FLORIDA RESOLUTION 2005-046 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF MARATHON, FLORIDA, APPROVING AND ACCEPTING AN AFFORDABLE HOUSING ROGO ALLOCATION RESTRICTIVE

More information

City Commission Agenda Cover Memorandum

City Commission Agenda Cover Memorandum City Commission Agenda Cover Memorandum Originating Department: Mayor/Admin (MA) Meeting Type: Regular Agenda Date: 12/05/2016 Advertised: Required?: Yes No ACM#: 21161 Subject: Resolution No. 321-16 declaring

More information

UTILITY EASEMENT WITNESSETH. WHEREAS, Grantee desires to install a storm water line through the Easement Property; and

UTILITY EASEMENT WITNESSETH. WHEREAS, Grantee desires to install a storm water line through the Easement Property; and UTILITY EASEMENT THIS INDENTURE, made and entered into this 12 th day of March, 2013, by and between the SCHOOL BOARD OF BREVARD COUNTY, FLORIDA, hereinafter called "GRANTOR", whose post office address

More information

Fence Checklist. Permit application and supporting documents. 2. Notarized, Owner/Builder Affidavit (if applicable).

Fence Checklist. Permit application and supporting documents. 2. Notarized, Owner/Builder Affidavit (if applicable). Village of Royal Palm Beach, Florida Community Development Department, Building Division 1050 Royal Palm Beach Boulevard Royal Palm Beach, Florida 33411 Telephone (561) 790-5128 Fax (561) 790-5129 Fence

More information

DECLARATION OF UNITY OF CONTROL

DECLARATION OF UNITY OF CONTROL PREPARED BY AND RETURN TO: Scott Backman, Esq. Dunay, Miske! and Backman, LLP 14 SE 4th Street, Suite 36 Boca Raton, FL 33432 DECLARATION OF UNITY OF CONTROL THIS DECLARATION of Unity of Control ("Declaration")

More information

Exhibit A-2. Form of Assignment of Easements and Other Real Property Interests. [Exhibit begins on the following page.]

Exhibit A-2. Form of Assignment of Easements and Other Real Property Interests. [Exhibit begins on the following page.] Exhibit A-2 Form of Assignment of Easements and Other Real Property Interests [Exhibit begins on the following page.] This instrument was prepared by and after recording return to: Jorge Diaz-Silveira,

More information

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY 6B BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY PLACEMENT: PUBLIC HEARINGS PRESET: TITLE: REQUEST FOR THE ABANDONMENT OF A PORTION OF THE PLATTED NE ST. LUCIE BOULEVARD RIGHT-OF-WAY LYING WITHIN THE

More information

CORPORATE SPECIAL WARRANTY DEED FOR RIGHT OF WAY

CORPORATE SPECIAL WARRANTY DEED FOR RIGHT OF WAY CORPORATE SPECIAL WARRANTY DEED FOR RIGHT OF WAY THIS INDENTURE WITNESSETH that ELI LILLY AND COMPANY, an Indiana corporation, ( Grantor ), as a gift and for no other consideration, CONVEYS ANDSPECIALLY

More information

City Commission Agenda Cover Memorandum

City Commission Agenda Cover Memorandum City Commission Agenda Cover Memorandum Originating Department: Planning & Zoning (PZ) Meeting Type: Regular Agenda Date: 03/14/2016 Advertised: Required?: Yes No ACM#: 20760 Subject: Resolution No. 86-16

More information

TOWN OF WOODSIDE. Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011

TOWN OF WOODSIDE. Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011 TOWN OF WOODSIDE Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011 SUBJECT: RESOLUTION APPROVING A HOLD HARMLESS AND INDEMNIFICATION AGREEMENT FOR THE PROPERTY LOCATED

More information

PARKLANDS LEE COMMUNITY DEVELOPMENT DISTRICT SPECIAL MEETING AGENDA

PARKLANDS LEE COMMUNITY DEVELOPMENT DISTRICT SPECIAL MEETING AGENDA PARKLANDS LEE COMMUNITY DEVELOPMENT DISTRICT SPECIAL MEETING AGENDA February 9, 2017 Parklands Lee Community Development District OFFICE OF THE DISTRICT MANAGER 2300 Glades Road, Suite 410W Boca Raton,

More information

For the City Council Meeting of February 22, 2010 Item #A10 For Introduction and Action

For the City Council Meeting of February 22, 2010 Item #A10 For Introduction and Action For the City Council Meeting of February 22, 2010 Item #A10 For Introduction and Action Memorandum To: From: Subject: Honorable Mayor and Members of the City Council Members of the Administration & Public

More information

RIGHT OF WAY AND COMMON DRIVEWAY AGREEMENT SUN8 PDC, LLC, c/o DISTRIBUTED SUN, LLC SUBDIVISION DRYDEN, NEW YORK

RIGHT OF WAY AND COMMON DRIVEWAY AGREEMENT SUN8 PDC, LLC, c/o DISTRIBUTED SUN, LLC SUBDIVISION DRYDEN, NEW YORK RIGHT OF WAY AND COMMON DRIVEWAY AGREEMENT SUN8 PDC, LLC, c/o DISTRIBUTED SUN, LLC SUBDIVISION DRYDEN, NEW YORK THIS RIGHT OF WAY AGREEMENT ( Agreement ) is made this day of, 2017 by SCOTT PINNEY, an individual

More information

CITY MANAGER MEMORANDUM

CITY MANAGER MEMORANDUM CITY MANAGER MEMORANDUM To: The Honorable Mayor Kelley and City Commissioners Through: Joyce A. Shanahan, City Manager From: Ric Goss, AICP, Planning Director Date: July 14, 2011 Subject: 17 Foxfords Chase,

More information

ORDINANCE NO.:

ORDINANCE NO.: ORDINANCE NO.: 2013-098 Authorizing the City Manager to execute a Limited Warranty Deed conveying the improvements (an approximate 300 space parking garage) known as the Bell South Parking Garage constructed

More information

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY 4E1 BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY PLACEMENT: CONSENT PRESET: TITLE: EXECUTION AND ADOPTION OF A UTILITY EASEMENT AGREEMENT BY AND BETWEEN MARTIN COUNTY AND OBP WEST, LLC AND TO ADOPT

More information

COVENANT AGREEMENT BETWEEN THE CITY OF RAPID CITY AND GWH PROPERTIES, LLC TO PERMIT CERTAIN ENCROACHMENTS IN PEDESTRIAN AND UTILITY EASEMENT

COVENANT AGREEMENT BETWEEN THE CITY OF RAPID CITY AND GWH PROPERTIES, LLC TO PERMIT CERTAIN ENCROACHMENTS IN PEDESTRIAN AND UTILITY EASEMENT PREPARED BY: City Attorney s Office 300 Sixth Street Rapid City, SD 57702 (605) 394-4140 COVENANT AGREEMENT BETWEEN THE CITY OF RAPID CITY AND GWH PROPERTIES, LLC TO PERMIT CERTAIN ENCROACHMENTS IN PEDESTRIAN

More information

PERMANENT DRAINAGE EASEMENT

PERMANENT DRAINAGE EASEMENT City Project No. Project Name: ; Tr. # Parcel No. (LLC, Corporation, Partnership) PERMANENT DRAINAGE EASEMENT THIS AGREEMENT, made and entered into this day of, 201, by and between, a, hereinafter called

More information

COUNCIL ACTION FORM Meeting Date: September 13, 2012 Staff Contact: John Sullivan, Public Works Director

COUNCIL ACTION FORM Meeting Date: September 13, 2012 Staff Contact: John Sullivan, Public Works Director COUNCIL ACTION FORM Meeting Date: September 13, 2012 Staff Contact: John Sullivan, Public Works Director Agenda Item: Consider vacation of a Landscape Easement granted to the City of Westwood for the construction

More information

DRAINAGE AND UTILITY EASEMENT. That Bruce Conrad, a single adult, hereinafter referred to as Grantor for good and

DRAINAGE AND UTILITY EASEMENT. That Bruce Conrad, a single adult, hereinafter referred to as Grantor for good and DRAINAGE AND UTILITY EASEMENT KNOW ALL PERSONS BY THESE PRESENTS: That Bruce Conrad, a single adult, hereinafter referred to as Grantor for good and valuable consideration, the receipt and sufficiency

More information

AGENDA ITEM SUMMARY GLADES COUNTY BOARD OF COUNTY COMMISSIONERS

AGENDA ITEM SUMMARY GLADES COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY GLADES COUNTY BOARD OF COUNTY COMMISSIONERS SUBJECT: Quit Claim Deed of Mineral Rights to GCDC DEPT/DEPT REQUEST: County Attorney BACKGROUND/DETAIL OF REPORT: GCDC is in the process

More information

CITY OF INDIANAPOLIS GRANT OF PERPETUAL DRAINAGE EASEMENT AND RIGHT-OF-WAY

CITY OF INDIANAPOLIS GRANT OF PERPETUAL DRAINAGE EASEMENT AND RIGHT-OF-WAY CROSS REFERENCE TO DEED#: PROJECT #: DRN - INSTRUMENT NO.: PARCEL #: CITY OF INDIANAPOLIS GRANT OF PERPETUAL DRAINAGE EASEMENT AND RIGHT-OF-WAY THIS INDENTURE made this day of, 20, by and between, ("GRANTOR")

More information

DECLARATION OF ELEVATED PEDESTRIAN WALKWAY EASEMENT

DECLARATION OF ELEVATED PEDESTRIAN WALKWAY EASEMENT AFTER RECORDING MAIL TO: Drury Southwest Broadview, LLC 101 S. Farrar Drive Cape Girardeau, Missouri 63701 Attn: Herbert J. Wedemeier (Space left blank for recording purposes) DECLARATION OF ELEVATED PEDESTRIAN

More information

WATER LINE & INGRESS/EGRESS EASEMENT AGREEMENT WITNESSETH:

WATER LINE & INGRESS/EGRESS EASEMENT AGREEMENT WITNESSETH: Prepared by and return to: Carie E. Shealy, MMC, City Clerk City of Cocoa 65 Stone Street Cocoa, Florida 32922 Parcel ID. #(s): WATER LINE & INGRESS/EGRESS EASEMENT AGREEMENT THIS EASEMENT AGREEMENT is

More information

AMENDED DEED OF CONSERVATION EASEMENT

AMENDED DEED OF CONSERVATION EASEMENT Prepared by: Wayne E. Flowers Lewis, Longman & Walker, P.A. 245 Riverside Ave. Suite 150 Jacksonville, FL 32202 Return recorded original to: Mitigation Marketing 1091 W. Morse Blvd. Suite 101 Winter Park,

More information

RESOLUTION WHEREAS, the City Manager recommends that the City Council approve the Agreement for Subordination of City Utility Interests.

RESOLUTION WHEREAS, the City Manager recommends that the City Council approve the Agreement for Subordination of City Utility Interests. RESOLUTION 149-15 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CAPE CORAL, FLORIDA, APPROVING A SUBORDINATION OF CITY UTILITY INTERESTS AGREEMENT BE1WEEN THE STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION

More information

UTILITY EASEMENT AGREEMENT

UTILITY EASEMENT AGREEMENT THIS INSTRUMENT PREPARED BY AND RETURN TO: Roy K. Payne, Esq. Chief Assistant City Attorney 400 S. Orange Avenue Orlando, FL 32801 Roy.Payne@CityofOrlando.Net UTILITY EASEMENT AGREEMENT THIS UTILITY EASEMENT

More information

BILL OF SALE. All of the water lines, writer mains anrl appurtenances locaterl on Exhibit "A"

BILL OF SALE. All of the water lines, writer mains anrl appurtenances locaterl on Exhibit A BILL OF SALE KNOW ALL MEN BY THESE PRESENTS, That on this-day of,2008, that School Board of Brevard County a Florida Corporation, hereinafter called "Sellers", and in consideration of the sum of One Dollar

More information

CITY OF PORT ST LUCIE

CITY OF PORT ST LUCIE CITY OF PORT ST LUCIE COUNCIL AGENDA MEMORANDUM 7W Agenda Item #: Meeting Date: 4/24/17 TO: Mayor and City uncil VIA: Russ Blackburn, y Manager FROM: O. Reginald Osenton, City Attorney P'(- Agenda Item:

More information

CASH BOND AGREEMENT. WHEREAS, Developer desires to satisfy said requirement by submitting a cash bond.

CASH BOND AGREEMENT. WHEREAS, Developer desires to satisfy said requirement by submitting a cash bond. CASH BOND AGREEMENT This Cash Bond Agreement ("Agreement") is made as of, 201_, between the City of East Lansing, a Michigan municipal corporation, whose address is 410 Abbot Road, East Lansing, MI 48823

More information

PROPOSED FINAL AGREEMENT (Subject to final approval by Developer and City Council) AGREEMENT FOR OPTION TO PURCHASE REAL ESTATE

PROPOSED FINAL AGREEMENT (Subject to final approval by Developer and City Council) AGREEMENT FOR OPTION TO PURCHASE REAL ESTATE When recorded mail to: City Clerk City of Bullhead City 2355 Trane Road Bullhead City, Arizona 86442 PROPOSED FINAL AGREEMENT (Subject to final approval by Developer and City Council) AGREEMENT FOR OPTION

More information

DECLARATION OF EASEMENTS AND COST SHARING AGREEMENT

DECLARATION OF EASEMENTS AND COST SHARING AGREEMENT PREPARED BY AND AFTER RECORDING RETURN TO: James Johnston, Esq. Shutts & Bowen LLP 300 S. Orange Avenue Suite 1000 Orlando, Florida 32801 Tax Parcel I.D.s: 25-21-29-0000-00-032 25-21-29-4432-00-001 DECLARATION

More information

WATERFORD LANDING COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA

WATERFORD LANDING COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA WATERFORD LANDING COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA January 31, 2019 Waterford Landing Community Development District OFFICE OF THE DISTRICT MANAGER 2300 Glades Road, Suite 410W Boca

More information

COUNCIL AGENDA MEMO ITEM NO. III - #1

COUNCIL AGENDA MEMO ITEM NO. III - #1 COUNCIL AGENDA MEMO ITEM NO. III - #1 FROM: Anton Jelinek, Director of Utilities MEETING: October 24, 2017 SUBJECT: PRESENTER: Permanent Utility and Right-of-Way Easement Anton Jelinek Discussion: At the

More information

Sketch & Legal Description of Mitigation Bank and Ingress/Egress Access Easements

Sketch & Legal Description of Mitigation Bank and Ingress/Egress Access Easements Appendix H: Sketch & Legal Description of Mitigation Bank and Ingress/Egress Access Easements Tippen Bay Wetland Mitigation Bank DeSoto County, Florida Prepared by: September, 2017 Original file

More information

ENCROACHMENT AGREEMENT

ENCROACHMENT AGREEMENT THIS INSTRUMENT PREPARED BY: Roy K. Payne, Esq. Chief Assistant City Attorney City of Orlando 400 S. Orange Avenue Orlando, Florida 32801 (407) 246-3495 ENCROACHMENT AGREEMENT THIS ENCROACHMENT AGREEMENT,

More information

CITY OF TEXARKANA, ARKANSAS STREET AND DRAINAGE EASEMENT

CITY OF TEXARKANA, ARKANSAS STREET AND DRAINAGE EASEMENT CITY OF TEXARKANA, ARKANSAS STREET AND DRAINAGE EASEMENT STATE OF ARKANSAS COUNTY OF MILLER FOR and in consideration of the sum often dollars ($10.00) in hand paid by the City of Texarkana, Arkansas, the

More information

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY PLACEMENT: CONSENT PRESET: TITLE: ACCEPTANCE OF A DRAINAGE EASEMENT FROM CASA PISCES, LLC (CASA)

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY PLACEMENT: CONSENT PRESET: TITLE: ACCEPTANCE OF A DRAINAGE EASEMENT FROM CASA PISCES, LLC (CASA) 4C1 BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY PLACEMENT: CONNT PRET: TITLE: ACCEPTANCE OF A DRAINAGE EAMENT FROM CASA PISCES, LLC (CASA) AGENDA ITEM DATES: MEETING DATE: 4/25/2017 COMPLETED DATE:

More information

DEED OF TERMINATION OF REPURCHASE RIGHTS

DEED OF TERMINATION OF REPURCHASE RIGHTS Prmared bv and return to: City Attorney's Office One Park Center Court Manassas Park, VA 20 11 1 Attn: Dean H. Crowhurst, Esq. Tax Map Numbers: 24-6-2 24-6-3 24-6-4-1A 24-6-5-1A DEED OF TERMINATION OF

More information

Resolution approving the transfer of Tract G (Public Pump Station Parcel) within the Alterra Subdivision.

Resolution approving the transfer of Tract G (Public Pump Station Parcel) within the Alterra Subdivision. AGENDA REPORT DATE: January 9, 2017 TO: FROM: SUBJECT: City Commission Mike Herr, City Manager Resolution approving the transfer of Tract G (Public Pump Station Parcel) within the Alterra Subdivision.

More information

PETITION APPLICATION PROCEDURE

PETITION APPLICATION PROCEDURE INSTRUCTIONS & EXPLANATIONS TO ABANDON/VACATE RIGHTS OF WAY, EASEMENTS AND PLATS UNDER THE JURISDICTION OF THE BOARD OF COUNTY COMMISSIONERS OF PALM BEACH COUNTY The following are explanations of the required

More information

TOWN OF BOONSBORO DEPARTMENT OF PLANNING, ZONING & ENGINEERING

TOWN OF BOONSBORO DEPARTMENT OF PLANNING, ZONING & ENGINEERING TOWN OF BOONSBORO DEPARTMENT OF PLANNING, ZONING & ENGINEERING WWW.TOWN.BOONSBORO.MD.US 301-432-5690 PLAN CHANGE: SYCAMORE RUN RETAINING WALL, DRAINAGE, AND GRADING ALTERATIONS STAFF REPORT May 17, 2018

More information

NON-EXCLUSIVE ROADWAY AND UTILITY EASEMENT DEED AND AGREEMENT

NON-EXCLUSIVE ROADWAY AND UTILITY EASEMENT DEED AND AGREEMENT RETURN TO: STOGSDILL LAW OFFICE, P.C. 505 West Main, Suite 313 Lewistown, Montana 59457 (406) 538-2623 NON-EXCLUSIVE ROADWAY AND UTILITY EASEMENT DEED AND AGREEMENT THIS EASEMENT DEED AND AGREEMENT is

More information

City of Stevenson Planning Department

City of Stevenson Planning Department City of Stevenson Planning Department (509)427-5970 7121 E Loop Road, PO Box 371 Stevenson, Washington 98648 TO: City Council FROM: Ben Shumaker DATE: January 16 th, 2014 SUBJECT: Bridging Byways Trail

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2017-033 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF DUNCANVILLE, TEXAS, APPROVING AND ADOPTING THE POLICY AND PROCEDURE FOR ABANDONMENT OF PUBLIC RIGHT-OF-WAY AND EASEMENTS AND ACQUISITION

More information

AS SET FORTH ON EXHIBIT A ATTACHED HERETO AND INCORPORATED HEREIN.

AS SET FORTH ON EXHIBIT A ATTACHED HERETO AND INCORPORATED HEREIN. 25-20-24-0246-00A-00000 Plantation at Leesburg Riverwalk Village This instrument prepared by: Sanford A. Minkoff, County Attorney P.O. Box 7800, Tavares, FL 32778 Return to: Lake County Public Works Dept.-

More information

SCHOOL BOARD OF PALM BEACH COUNTY, FLORIDA AMENDMENT TO LEASE AGREEMENT. between SCHOOL BOARD OF PALM BEACH COUNTY, FLORIDA. (School Board) and

SCHOOL BOARD OF PALM BEACH COUNTY, FLORIDA AMENDMENT TO LEASE AGREEMENT. between SCHOOL BOARD OF PALM BEACH COUNTY, FLORIDA. (School Board) and SCHOOL BOARD OF PALM BEACH COUNTY, FLORIDA AMENDMENT TO LEASE AGREEMENT between SCHOOL BOARD OF PALM BEACH COUNTY, FLORIDA (School Board) and The Joseph Littles-Nguzo-Saba, Inc. Charter School (Tenant)

More information

MEMORANDUM. The Honorable Paulette Burdick, Mayor, and Members of the Board of County Commissioners. Lorenzo Aghemo, Planning Director

MEMORANDUM. The Honorable Paulette Burdick, Mayor, and Members of the Board of County Commissioners. Lorenzo Aghemo, Planning Director MEMORANDUM TO: FROM: The Honorable Paulette Burdick, Mayor, and Members of the Board of County Commissioners Lorenzo Aghemo, Planning Director DATE: December 13, 2016 RE: Sabal Grove, Modification of Restrictive

More information

HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL TITO HAES, ASSISTANT CITY MANAGER/PUBLIC WORKS DIRECTOR

HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL TITO HAES, ASSISTANT CITY MANAGER/PUBLIC WORKS DIRECTOR CONSENT ITEM D-16 TO: FROM: VIA: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL TITO HAES, ASSISTANT CITY MANAGER/PUBLIC WORKS DIRECTOR JAMES MAKSHANOFF, CITY MANAGER DATE: JUNE 16, 2014 SUBJECT: RESOLUTIONS

More information

ORDINANCE NO WHEREAS, the City Commission of the City of Delray Beach adopts the findings in the Planning and Zoning Staff Report; and

ORDINANCE NO WHEREAS, the City Commission of the City of Delray Beach adopts the findings in the Planning and Zoning Staff Report; and ORDINANCE NO. 09 15 AN ORDINANCE OF THE CITY COMMISSION OF THE CITY OF DELRAY BEACH, FLORIDA, AMENDING THE LAND DEVELOPMENT REGULATIONS OF THE CITY OF DELRAY BEACH, FLORIDA, BY AMENDING SECTION 4.6.9,

More information

TEMPORARY CONSTRUCTION EASEMENT AND AGREEMENT JEA WATER AND WASTEWATER SYSTEMS CUSTOMER OWNED, OPERATED AND MAINTAINED

TEMPORARY CONSTRUCTION EASEMENT AND AGREEMENT JEA WATER AND WASTEWATER SYSTEMS CUSTOMER OWNED, OPERATED AND MAINTAINED Return to: Greg Corcoran, Manager JEA 21 West Church Street Jacksonville, Florida 32202 TEMPORARY CONSTRUCTION EASEMENT AND AGREEMENT JEA WATER AND WASTEWATER SYSTEMS CUSTOMER OWNED, OPERATED AND MAINTAINED

More information

Application for a Deminimus Development

Application for a Deminimus Development Okeechobee County Community Development Department 1700 NW 9 th Avenue, Suite A Okeechobee, FL 34972 Phone (863) 763-5548 Fax (863) 763-5276 planning@co.okeechobee.fl.us A deminimus development is the

More information

DIL04ROD CATEGORY OF RECORD: EASEMENT (AGREEMENT) NAME OF CONTRACTOR: DILLON COMPANIES, INC.

DIL04ROD CATEGORY OF RECORD: EASEMENT (AGREEMENT) NAME OF CONTRACTOR: DILLON COMPANIES, INC. DIL04ROD TYPE OF RECORD: PERMANENT CATEGORY OF RECORD: EASEMENT (AGREEMENT NAME OF CONTRACTOR: DILLON COMPANIES, INC. SUBJECT/PROJECT: NON-EXCLUSIVE EASEMENT FOR THE USE AND BENEFIT OF THE PERSIGO 2 01

More information

NEW MARKET BYPASS MEMORANDUM OF UNDERSTANDING

NEW MARKET BYPASS MEMORANDUM OF UNDERSTANDING NEW MARKET BYPASS MEMORANDUM OF UNDERSTANDING THIS MEMORANDUM OF UNDERSTANDING ( MOU ), is made this day of, 2014, by and between the BOARD OF COUNTY COMMISSIONERS OF FREDERICK COUNTY, MARYLAND, a body

More information

SIDEWALK ACCESS EASEMENT AGREEMENT

SIDEWALK ACCESS EASEMENT AGREEMENT SIDEWALK ACCESS EASEMENT AGREEMENT THIS SIDEWALK ACCESS EASEMENT AGREEMENT ( Agreement ) is made by and among WATERWALK PLACE OWNERS ASSOCIATION, a Kansas non-profit corporation ( WWP ), FOUR-G, LLC, a

More information

QUIT CLAIM DEED (Pursuant to F. S )

QUIT CLAIM DEED (Pursuant to F. S ) Page 1 of 10 Return signed document to: M. Andrée Hammond, Asst. R.E. Officer Real Property Section 115 S. Andrews Avenue, Room 501 Fort Lauderdale, FL 33301 This instrument prepared by: Broward County

More information

DEED OF EASEMENT (RECLAIMED WATER,WATER AND SEWER) [AND DEED OF VACATION (RECLAIMED WATER, WATER AND SEWER)]

DEED OF EASEMENT (RECLAIMED WATER,WATER AND SEWER) [AND DEED OF VACATION (RECLAIMED WATER, WATER AND SEWER)] Project Name: Loudoun Water Project Number: DEED OF EASEMENT (RECLAIMED WATER,WATER AND SEWER) [AND DEED OF VACATION (RECLAIMED WATER, WATER AND SEWER)] THIS DEED OF EASEMENT [AND VACATION] is made and

More information

PIPELINE RIGHT-OF-WAY EASEMENT

PIPELINE RIGHT-OF-WAY EASEMENT PIPELINE RIGHT-OF-WAY EASEMENT THIS RIGHT-OF-WAY EASEMENT made this day of March, 2014, by the City of Rochester Hills, a municipal corporation in the State of Michigan,, having an address at 1000 Rochester

More information

FIFTH AMENDMENT TO LEASE OF REAL PROPERTY BETWEEN CITY OF HOLLYWOOD AND BROWARD COUNTY

FIFTH AMENDMENT TO LEASE OF REAL PROPERTY BETWEEN CITY OF HOLLYWOOD AND BROWARD COUNTY Page 1 of 5 FIFTH AMENDMENT TO LEASE OF REAL PROPERTY BETWEEN CITY OF HOLLYWOOD AND BROWARD COUNTY This Fifth Amendment to the Lease of Real Property ( Fifth Amendment ) between the City of Hollywood,

More information

Honorable Chairperson and Members of the Successor Agency to the Redevelopment Agency

Honorable Chairperson and Members of the Successor Agency to the Redevelopment Agency Office of Executive Officer CONSENT CALENDAR June 24, 2014 To: From: Honorable Chairperson and Members of the Successor Agency to the Redevelopment Agency Christine Daniel, Executive Officer Submitted

More information

TEMPORARY ACCESS AND EASEMENT AGREEMENT

TEMPORARY ACCESS AND EASEMENT AGREEMENT TEMPORARY ACCESS AND EASEMENT AGREEMENT This Temporary Access and Easement Agreement (this Agreement ) is made effective this day of, 2017, by and between the Joint School District No. 2, doing business

More information

DECLARATION OF COVENANT. Made this day of, 20, by. and, ( Owner(s) ) WITNESSETH:

DECLARATION OF COVENANT. Made this day of, 20, by. and, ( Owner(s) ) WITNESSETH: DECLARATION OF COVENANT Made this day of, 20, by and, ( Owner(s) ) (names of the owners of the properties involved). WITNESSETH: WHEREAS, the Owner(s) is (are) the title owner(s) in fee simple of two contiguous

More information

MEMORANDUM. First Read: Temporary Easement Agreement for Palisades Venture, LLC

MEMORANDUM. First Read: Temporary Easement Agreement for Palisades Venture, LLC MEMORANDUM To: From: Mayor and City Council Michael Smith, Public Works Director Date: July 11, 2016 Subject: First Read: Temporary Easement Agreement for Palisades Venture, LLC BACKGROUND Palisades Venture,

More information

NOW, THEREFORE, BE IT ORDAINED BY THE CITY OF SAN ANGELO:

NOW, THEREFORE, BE IT ORDAINED BY THE CITY OF SAN ANGELO: AN ORDINANCE PROVIDING FOR ABANDONMENT AND CLOSING OF THE FOLLOWING IMPROVED ALLEY SEGMENT, TO WIT: 6,125 SQUARE FEET OF THE IMPROVED PUBLIC RIGHT-OF-WAY (ALLEY) LYING BETWEEN LOTS 5-11, BLOCK 1 IN THE

More information

SOUTH BAY COMMUNITY DEVELOPMENT DISTRICT HILLSBOROUGH COUNTY SPECIAL BOARD MEETING MAY 13, :00 P.M.

SOUTH BAY COMMUNITY DEVELOPMENT DISTRICT HILLSBOROUGH COUNTY SPECIAL BOARD MEETING MAY 13, :00 P.M. SOUTH BAY COMMUNITY DEVELOPMENT DISTRICT HILLSBOROUGH COUNTY SPECIAL BOARD MEETING MAY 13, 2016 2:00 P.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens, FL 33410 www.sbaycdd.org

More information

ORDINANCE NO (As Amended)

ORDINANCE NO (As Amended) ORDINANCE NO. 04-2016 (As Amended) Accepting a New Water Line Easement from Trivium Worthington LLC; Approving an Agreement to Install Utilities; and Vacating a Portion of the Original Water Line Easement

More information

City of Scotts Valley INTEROFFICE MEMORANDUM

City of Scotts Valley INTEROFFICE MEMORANDUM City of Scotts Valley INTEROFFICE MEMORANDUM DATE: December 3, 2014 TO: FROM: SUBJECT: Honorable Mayor and City Council Kirsten Powell, City Attorney Approval of Resolution and Agreement Accepting Grant

More information

C. Florida Power & Light (FPL): FPL Distribution Supervisor at (386) Or Pattie Hersch at (386)

C. Florida Power & Light (FPL): FPL Distribution Supervisor at (386) Or Pattie Hersch at (386) SECTION 28.0 BINDING LOT AGREEMENT Section 28.01 Purpose This section describes the process for the binding of lots. An owner of two (2) or more contiguous lots or portions of subdivided lots may apply

More information

Easement. After recording return to: City Clerk City of Puyallup 333 South Meridian Puyallup, WA 98371

Easement. After recording return to: City Clerk City of Puyallup 333 South Meridian Puyallup, WA 98371 After recording return to: City Clerk City of Puyallup 333 South Meridian Puyallup, WA 98371 Document Title: Easement Grantor: Grantee: City of Puyallup Abbreviated Legal Description: A portion of Legal

More information

TEMPORARY CONSTRUCTION EASEMENT

TEMPORARY CONSTRUCTION EASEMENT TEMPORARY CONSTRUCTION EASEMENT This Temporary Construction Easement Agreement (hereafter, the Agreement ) is entered into by and between the Flagler County Board of County Commissioners, a political subdivision

More information

APPENDIX C STANDARD FORMS OF LEGAL AGREEMENT

APPENDIX C STANDARD FORMS OF LEGAL AGREEMENT APPENDIX C STANDARD FORMS OF LEGAL AGREEMENT TABLE OF CONTENTS PAGE # Certificate of Authenticity...C-4 Deed of Dedication, Subdivision and Easement...C-5 Deed of Easement...C-11 Deed of Dedication...C-14

More information

Thomas E. Barzee, Jr., City Counselor

Thomas E. Barzee, Jr., City Counselor N6RTH KANSAS CITY Virtually Urbon. Supremely Suburban. 2010 Howell NORTH KANSAS CITY, MO 64116 TEL: ( 816) 274-6000 FAX: ( 816) 421-5046 www.nkc.org MEMORANDUM To: FROM: RE: Mayor and City Council Thomas

More information

AGREEMENT FOR TEMPORARY CONSTRUCTION EASEMENT AND PERMANENT SEWER UTILITY EASEMENT

AGREEMENT FOR TEMPORARY CONSTRUCTION EASEMENT AND PERMANENT SEWER UTILITY EASEMENT AGREEMENT FOR TEMPORARY CONSTRUCTION EASEMENT AND PERMANENT SEWER UTILITY EASEMENT This Agreement for Temporary Construction Easement and Permanent Sewer Utility Easement (hereinafter the "Agreement")

More information

DEED OF EASEMENT & MAINTENANCE AGREEMENT FOR STORMWATER MANAGEMENT FACILITIES THIS DEED OF EASEMENT AND MAINTENANCE AGREEMENT FOR

DEED OF EASEMENT & MAINTENANCE AGREEMENT FOR STORMWATER MANAGEMENT FACILITIES THIS DEED OF EASEMENT AND MAINTENANCE AGREEMENT FOR (The City of Chesapeake is exempt from recordation taxes pursuant to Section 58.1-811.A.3. and Grantors are exempt pursuant to Section 58.1-811.C.5. of the 1950 Code of Virginia as amended.) DEED OF EASEMENT

More information

USE AGREEMENT AMONG <OWNER>, <LESSEE>, AND ORANGE COUNTY. THIS USE AGREEMENT (the Agreement ) is entered into by and among

USE AGREEMENT AMONG <OWNER>, <LESSEE>, AND ORANGE COUNTY. THIS USE AGREEMENT (the Agreement ) is entered into by and among This document prepared by: Tax Parcel ID No.: USE AGREEMENT AMONG , , AND ORANGE COUNTY THIS USE AGREEMENT (the Agreement ) is entered into by and among, a , as lessee

More information

EASEMENT AGREEMENT. WHEREAS, Hall Brothers owns certain real property located in Weber County, Utah ( Hall Brothers Property );

EASEMENT AGREEMENT. WHEREAS, Hall Brothers owns certain real property located in Weber County, Utah ( Hall Brothers Property ); When Recorded Return to: Parcel No. EASEMENT AGREEMENT THIS EASEMENT AGREEMENT ( Agreement ) is entered into this day of, 2016 by and between VALLEY DREAMS PROPERTIES, LLC, a Utah limited liability company

More information

RESOLUTION NO. A RESOLUTION GRANTING AND ACCEPTING THE FOLLOWING STREET AND UTILITY. purpose

RESOLUTION NO. A RESOLUTION GRANTING AND ACCEPTING THE FOLLOWING STREET AND UTILITY. purpose RESOLUTION NO. 6627 A RESOLUTION GRANTING AND ACCEPTING THE FOLLOWING STREET AND UTILITY RIGHT-OF-WAY DEDICATION: Grantor City of Albany purpose Converting a variable width area of City property into street

More information

SOUTH DAKOTA BOARD OF REGENTS. Budget and Finance ******************************************************************************

SOUTH DAKOTA BOARD OF REGENTS. Budget and Finance ****************************************************************************** SOUTH DAKOTA BOARD OF REGENTS Budget and Finance AGENDA ITEM: 7 U DATE: October 4-6 ****************************************************************************** SUBJECT: SDSU 6 th Street Land Sale for

More information

IRREVOCABLE OFFER OF DEDICATION AND GRANT DEED (Well 15/Parcel L, McCormack Road, Liberty Island Road)

IRREVOCABLE OFFER OF DEDICATION AND GRANT DEED (Well 15/Parcel L, McCormack Road, Liberty Island Road) RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO, AND MAIL TAX STATEMENTS TO: City of Rio Vista Attn: City Manager 1 Main Street Rio Vista, CA 94571 (Above Space for Recorder s Use Only) THE UNDERSIGNED

More information

ASSIGNMENT OF EASEMENT

ASSIGNMENT OF EASEMENT Page 1 of 12 Recording requested by and when recorded, return to: South Orange County Community College District 28000 Marguerite Parkway Mission Viejo, California 92692 Attn: Vice Chancellor of Business

More information

AMENDMENT TO QUITCLAIM DEED AND GRANT OF EASEMENT RECITALS

AMENDMENT TO QUITCLAIM DEED AND GRANT OF EASEMENT RECITALS RECORDED REQUESTED BY AND WHEN RECORDED MAIL TO: Clerk of the Board of Supervisors County of San Luis Obispo 1055 Monterey Street San Luis Obispo, CA 93408 APN 076-213-009 AND 076-215-012 SPACE ABOVE THIS

More information

THIS CONVEYANCE IS SUBJECT TO

THIS CONVEYANCE IS SUBJECT TO Page 1 of 10 Return signed document to: Property Agent Real Property Section 115 S. Andrews Avenue, Room 326 Fort Lauderdale, FL 33301 Formatted: Top: 1.19" Field Code Changed This instrument prepared

More information

THIS TRANSACTION IS EXEMPT FROM CALIFORNIA DOCUMENTARY TRANSFER TAX PURSUANT TO SECTION OF THE CALIFORNIA REVENUE AND TAXATION CODE.

THIS TRANSACTION IS EXEMPT FROM CALIFORNIA DOCUMENTARY TRANSFER TAX PURSUANT TO SECTION OF THE CALIFORNIA REVENUE AND TAXATION CODE. Attachment 3 NO FEE DOCUMENT Government Code 6103 & 27383 WHEN RECORDED RETURN TO: City of Rio Vista 1 Main Street Rio Vista, CA 94571 Attn: City Clerk (THIS SPACE FOR RECORDER S USE ONLY) THIS TRANSACTION

More information

Agenda Item No. 6G August 11, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager. Gerald L. Hobrecht, City Attorney

Agenda Item No. 6G August 11, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager. Gerald L. Hobrecht, City Attorney TO: FROM: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Gerald L. Hobrecht, City Attorney Agenda Item No. 6G August 11, 2015 SUBJECT: RESOLUTION OF THE CITY COUNCIL OF THE CITY

More information