PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY

Size: px
Start display at page:

Download "PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY"

Transcription

1 Agenda tem #J ).!,, ~ PALM BEACH COUNTY BOARD OF COUNTY COMMSSONERS AGENDA TEM SUMMARY Meeting Date: Department: April 3, 2012 [X] Consent [ ] Regular [ ] Ordinance [ ] Public Hearing Facilities Development & Operations. EXECUTVE BREF Motion and Title: Staff recommends motion to approve: a Declaration of Easement in favor of Palm Beach County Water Utilities Department (WUD) for a force main located on a portion of the County's Southwinds Public Golf Course (Southwinds Golf Course) property in unincorporated Boca Raton. Summary: WUD has installed a force main on the west side of Lyons Road within the Southwinds Golf Course's eastern boundary, between New England Boulevard and Kimberly Boulevard, in unincorporated Boca Raton. The force main is necessary in order to reduce pressure in the sewer collection system for the surrounding area. Palm Beach County Parks & Recreation Department (Parks) and WUD have entered into a Memorandum ofunderstanding (MOU) memorializing the terms and conditions regarding the installation of the force main wherein WUD contributed $60,000 towards the repaving of the clubhouse parking lot. The easement is irregular in shape and varies in width, but is generally 20' wide and contains approximately 49, square feet (1.13 acres). The Declaration will be recorded to provide notice of the existence and location of the force main. (PREM) District 5 (HJF) Background and Justification: WUD has requested an easement for the installation of a force main within Southwinds Golf Course in order to reduce pressure to the existing sewer collection system in the surrounding area. Parks and WUD have agreed upon terms and conditions relating to the construction and installation of the force main wherein WUD agreed to: i) construct during specific times; ii) return all disturbed areas to equal or better condition; iii) contribute $60,000 towards repaving the clubhouse parking lot; iv) limit open trenches and maintain access to the parking lot from Lyons Road; v) repair damages in a timely manner; and vi) provide Parks with final design and record drawings. WUD has met the terms and conditions of the MOU, and the Declaration of Easement provides notice of the existence of the force main. nstallation of the force main was completed in October Attachments: 1. Location Map 2. Declaration of Easement 3. Memorandum of Understanding _,,,_W_o_1:t+---,_3+( 1...; Recommended By: ~'-/ -= '~+-'--'-tw':] _ 3 Department rector Date 4 (_,1 V' Approved By: -----'\-,~0!..._..:::.=::::::~~-====---'~'\j:...:0~]..'...l~-=---- Date

2 A. Five Year Summary of Fiscal mpact:. FSCAL MP ACT ANALYSS Fiscal Years Capital Expenditures Operating Costs External Revenues Program ncome (County) n-kind Match (County NET FSCAL MPACT # ADDTONAL FTE POSTONS (Cumulative) s tem ncluded in Current Budget: Yes No Budget Account No: Fund Dept Unit Object Program B. Recommended Sources of Funds/Summary of Fiscal mpact: " No fiscal impact. lv- )' t,.~re. Departmental Fiscal Review:. REVEW COMMENTS A. OFMB Fiscal a /or Contract Development Comments: l'v J~\-: f,!.ld.l4"-....\-.!c..l.-'- OFMB -wl1 V ~ ' ~""' B. Legal Sufficiency: A C. Other Department Review: Department Director This summary is not to be used as a basis for payment. G:\PREM\AGENDA\2012\04-03\WUD Declaration - Southwinds Golf Course.mj.docx

3 120 r VERSE 8 SARATOGA PAR)( CR LST "A" 9 STONES RVER:PKWY 1 FLORAL PARK LN 10 CHMNEY ROC~ PARK CR 2 PNELLAS PARK RD 11 BRCH STATE PARK WY 12 GOLF STATE PARK WY! ~~~~$TsrnRc~JR 13 PALSADES PARK RD 5TROPCALPARK PL 14 MLL CREEK PARK WY 6 BSCAYNE PARK CT 15 BATTERY PARK TER 7 EVERGLADES PARKlN 16-YEl±GWSTONE PARK DR 18 t..,irouse.: CR ~81 l 120 LOCATON MAP

4 Prepared by & Return to: Margaret Jackson Palm Beach County Property & Real Estate Management Division 2633 Vista Parkway West Palm Beach, Florida PCN: DECLARATON OF EASEMENT THS S A DECLARATON OF EASEMENT, made, by PALM BEACH COUNTY, a political subdivision of the State of Florida ("County"), whose address is 301 North Olive Avenue, West Palm Beach, Florida, WHEREAS, County is the owner of that certain real property located within Palm Beach County, Florida as set forth on Exhibit "A" attached hereto and made a part hereof (the "Property"); and WHEREAS, County desires to create an easement over, upon and under such property for the purposes set forth hereinafter; and WHEREAS, County desires that such easement not be extinguished by the doctrines of merger or unity of title and remain valid and in effect upon a subsequent conveyance of the Property by County. W T N E S S E T H: NOW THEREFORE, County does hereby declare, grant and create a perpetual in gross utility easement for the benefit of County upon the real property legally described in Exhibit "B", attached hereto (the "Easement Premises"). This easement shall be for the purpose of underground water and sewer utilities and shall include the right at any time to install, operate, maintain, service, construct, reconstruct, remove, relocate, repair, replace, improve, expand, tie into, and inspect potable underground water, reclaimed water and/or wastewater lines and appurtenant facilities and equipment in, on, under and across the Easement Premises. Page 1 of2

5 The easement created hereby shall not be extinguished by operation of law, including, without limitation, the doctrines of merger or unity of title and shall inure to the benefit of County and run with the land and encumber and burden the Property upon the conveyance thereof by County notwithstanding County's failure to specifically reserve or reference such easement in the instrument of conveyance. N WTNESS WHEREOF, the County has caused this Declaration of Easement to be executed as of the day and year first above written. ATTEST: COUNTY: SHARON R. BOCK CLERK & COMPTROLLER PALM BEACH COUNTY, a political subdivision of the State of Florida By: Deputy Clerk By: Shelley Vana, Chair Signed and delivered in the presence of: Witness Signature Print Witness Name Witness Signature Print Witness Name APPROVED AS TO FORM AND LEGAL SUFFCENCY By: APPROVED AS TO TERMS AND CONDTONS By:14L-} $v\ hm:) ln our Departme;; Director' \\FDO-FS\common\PREM\Dev\Open Projects\PR-South Winds Golf Course\ WUD Easement\Easements\Declaration of Esmt.00.HF app docx Page 2 of2

6 EXHBT "A" THE PROPERTY All of American Homes at Boca Raton Plat No. 6, according to the Plat thereof, as recorded in Plat Book 35, Page 87 of the Public Records of Palm Beach County, Florida.

7 EXHBT "B" THE EASEMENT PREMSES

8 SKETCH & DESCRPTON J ::: ====Y::::A::::M A::::T::::O===RD;:::. =::::' ::=====; b EAST NEW--E: C} c. ENGLAND BL VD. 0:,0 & /'.) J lj u ~~ ~(:.-/ s\.\g.y '-==J ::. \.\ s 'll 'o\,"\). lhs STE 7 LOCATON MAP NOT TO SCALE DESCRPTON: A variable width strip of land lying within the plot of AMERCAN HOMES AT BOCA RATON PLAT NO. 6 as recorded in Plat Boak 35, on Pages 87 through 88 of the Public Records of Palm Beach County, Florida. Being more particularly described as follows: Commencing at the Southwest earner of Lyons Road as depicted on said plat of AMERCAN HOMES AT BOCA RATON PLAT NO. 6; thence Due North (as a Basis of Bearings) along the West right-of-way line of said Lyons Road, a distance of feet to the point of curvature of a circular curve to the left; thence Northerly along the arc of said curve having a radius of feet, a central angle " and an arc length of feet; thence North 11'45'00" West, a distance of feet; thence South 78"15'00" West departing said West right-of-way line, a distance of feet to the PONT OF BEGNNNG; thence continue South 78'15'00" West, a distance of feet; thence North 37'35'11" East, a distance of feet; thence North 11'30"45" West, a distance of feet; thence North 34 53'49" East; a DESCRPTON CONTNUED ON SHEET 2 OF 8 Dennis J. Leavy & Associates, nc. Land Surveyors * Mappers 460 Business Park Way * Suite B Royal Palm Beach, Florida Phone: Fax: K:\2011jobs\ \dwg\ UE-SD.clwg 12/6/2011 )O,J6:48 AM EST 2 02/16/12 REVSE PER PBC SURVEY REVEW 1 01 /12/12 REVSE PER PBC PREM REVEW NO. DATE REVSONS DAB DAB SKETCH & DESCRPTON For: Palm Beach County Water Utilities Department DRAWN: RRM SCALE: N/ A DATE: 12/07 /11 CHK: DB JOB# SHEET: 1 OF 8 BY

9 DESCRPTON continued: distance of fee\; \hence North 11 15'08" Wes\, a distance of fee\; \hence North 52"46'28" West, a distance of fee\; thence North 12"01'59" Wes\, a distance of fee\; \hence North 33"06'11" East, a distance of fee\; \hence North 00 00'47" East, a distance of fee\ to \he point of curvature of a circular curve \o \he right; \hence Northerly along the ore of said curve having a radius of fee\, a central angle of 3 54'03" and on ore length of fee\; \hence North 43"21'07" Wes\, a distance of fee\; \hence North 05 54' 48" East, a distance of fee\; thence North 11 22'43" East, a distance of fee\; \hence North 50"06'30" East, a distance of feet; \hence North 23"15'00" East, a distance of fee\ to \he South right-of-way line of New England Boulevard as depicted on said plot; \hence South 21 45'00" East along said South line, a distance of fee\ \o a point being on \he Wes\ right-of-way line of said Lyons Rood; \hence South 23"15'00" Wes\ along said West line, a distance of fee\; \hence South 50"06'30" Wes\ deporting said West right-of-way line, a distance of fee\; \hence South 11 22'43" Wes\, a distance of feet; \hence South 05 54'45" West, a distance of fee\; \hence South 43"21'07" East, a distance fee\ to a point being on \he Wes\ right-of-way line of said Lyons Rood, said point also being on \he ore of a circular curve to \he left whose radius point bears South 85"40'45" East from said point; \hence Southerly along the ore of said curve having a radius of fee\, a central angle of 4"18'27" and on ore length of feet; \hence South 00 00'47" Wes\ deporting said Wes\ right-of-line, a distance of fee\; \hence South 33"06'11" Wes\, a distance of fee\; \hence South 12"01'59" East, a distance of fee\; \hence North 69"26'27" East, a distance of feet to a point being on \he West right-of-way line Lyons Rood; \hence South 11 45'00" East along said Wes\ line, a distance of fee\; \hence South 69"26'27" Wes\ deporting said Wes\ line, a distance of fee\; thence South 52'46'28" East, a distance of fee\; \hence South 11 "16'08" East, a distance of fee\; thence South 34'53'49" Wes\, a distance of fee\; \hence South 11 30'45" East, a distance of fee\; \hence South 4T46'07" East, a distance of fee\ to a point being on \he North right-of-way line of Kimberly Boulevard as depicted on said plot; thence South 33"15'00" Wes\ along said North line, a distance of feet to the PONT OF BEGNNNG. Said lands situate, lying and being in Section 7, Township 47 South, Range 42 East, Palm Beach County, Florido. Containing 1.13 acres, more or less. Dennis J. Leavy & Associates, nc. Land Surveyors * Mappers 460 Business Park Way * Suite B Royal Palm Beach, Florida Phone: Fax: J<,\2011Jobs\1J \clwg\ll UE-SD.ciwg 12/6/ ,16,48 AM EST SKETCH & DESCRPTON For: Palm Beach County Water Utilities Department DRAWN: RRM SCALE: N/A DATE: 12/07 /11 CHK: DB JOB# '".en SHEET: 2 OF 8,/

10 SURVEY NOTES: 1. BEARNGS DEPCTED HEREON ARE PELA TVE TO THE WEST RGHT-OF-WAY LNE OF LYONS ROAD OF THE PLAT ENTTLED AMERCAN HOMES AT BOCA RATON PLAT NO. 6 AS RECORDED N PLAT BOOK 35, PAGE 87 OF THE PUBLC RECORDS OF PALM BEACH COUNTY, FLORDA. SAD LNE HAVNG A BEARNG OF DUE NORTH AS DEPCTED ON SAD PLAT. 2. THS NSTRUMENT NOT VALD WTHOUT THE SGNATURE AND THE ORGNAL RASED SEAL OF A FLORDA LCENSED SURVEYOR AND MAPPER. 3. THE UNDERSGNED MAKES NO REPRESENTATONS OR GUARANTEES AS TO THE NFORMATON REFLECTED HEREON PERTANNG TO EASEMENTS, RGHTS OF WAY, SETBACK LNES, AGREEMENTS AND OTHER MATTERS, AND FURTHER, THS NSTRUMENT S NOT NTENDED TO REFLECT OR SET FORTH ALL SUCH MATTERS. SUCH NFORMATON SHOULD BE OBTANED AND CONFRMED BY OTHERS THROUGH APPROPRATE TTLE VERFCATON. LANDS SHOWN HEREON WERE NOT ABSTRACTED FOR RGHTS OF WAY AND/OR EASEMENTS OF RECORD. 4. THE LCENSED BUSNESS NUMBER FOR DENNS J. LEAVY & ASSOCATES NC. S LB #6599, THE CERTFYNG SURVEYORS LCENSE NUMBER S LS # THS S NOT A SURVEY. 6. ALL DSTANCES SHOWN ARE GROUND DSTANCES. COORDNATES SHOWN HEREON ARE GRD COORDNATES, NORTH AMERCAN DATUM 1983, 1990 ADJUSTMENT, FLORDA EAST ZONE, TRANSVERSE MERCATOR PROJECTON, GEODETC CONTROL AS ESTABLSHED AND ADOPTED BY THE PALM BEACH COUNTY SURVEY SECTON.. N 11'00'00" E (ASSUMED) N 10"37'32" E (GRD) LEGEND: 00 22'28" = COUNTER CLOCKWSE BEARNG ROT A TON (ASSUMED TO GRD) L = ARC LENGTH P.O.B. = PONT OF BEGNNNG P.O.C. = PONT OF COMMENCEMENT P.B. = PLAT BOOK P.B.C.R. = PALM BEACH COUNTY RECORDS PG. = PAGE (P) = PER THE PLAT OF "AMERCAN HOMES AT BOCA RATON PLAT NO. 6", RECORDED N PLAT BOOK 35, PAGE 87, PALM BEACH COUNTY RECORDS, PALM BEACH COUNTY, FLORDA R R/W = RADUS = RGHT OF WAY ± = MORE OR LESS t, = CENTRAL ANGLE Dennis J. Leavy & Associates, nc. Land Surveyors * Mappers 460 Business Pork Woy * Suite B Royal Palm Beach, Florido Phone: Fox: K:'\20lljobs\ \dwg\ UE-SD.clwg 12/6/ :16:48 AM EST SKETCH & DESCRPTON For: Palm Beach County Water Utilities Department DRAWN: RRM SCALE: N/ A DATE: 12/07 /11 CHK: DB

11 600' 300' 0 600' GRAPHC SCALE N F[[T SCALE: 1 " = 600' ~ w _J OJ C) w w f _J w _J D:'. D:'. u z w 0 OJ U 0 2 ~ set 0 ~ xz C:- C C'- ~ z o stw N O 2 0 Z 2 D:'. Q_ z::::i ::::,Z oo LL 2 ~ FOUND BRASS DSC S ,, W f 1.N CONC!;ETE STAMPED 5,394.34' ~ PBF 73 / (\--\GU'J10 BouL[VARo \\s'-l-1 DESCRBED AREA (1.13 ACRES±) N 11 oo oo" E(ASSUMED) N " E(GRD) 0 z ::::, 0 LL - N--?7..:;-- - <6' - AMERCAN HOMES AT BOCA RATON PLAT NO. 6 (P.B. 35, PG. 87, P.B.C.R.) 06" - w-- 8,J9iig;,' FOUND BRASS DSC ':;) N CONCRETE STAMPED..,,.,..,. "JESSE" LMTS OF PLAT KMBERLY BLVD. P / \ AMERCAN HOMES AT BOCA RATON / S78"15 00"W J PLAT NO 5 ~ /,(P.B 35, PG. 11, P.B.C.R) P.O.C. ~ SOUTHWEST CORNER OF LYONS ROAD AS DEPCTED ON THE PLAT OF AMERCAN HOMES AT BOCA RATON PLAT NO. 6 (P) N11 '45 00"W 79.71' R= ' 6=11 '45 00" L=394.98' DUE NORTH (BEARNG BASE) ' Dennis J. Leavy & Associates, nc. Land Surveyors * Mappers 460 Business Park Way * Suite B Royal Palm Beach, Florida Phone: Fax: K \2011Jobs\ll \dwg\ll UE-SD.dwg 12/6/ ,)fr~B AM EST SKETCH & DESCRPTON For: Palm Beach County Water Utilities Department DRAWN: RRM SCALE: 1"=600' DATE: 12/07 /11 CHK: DB

12 MATCHLNE "A" (SEE SHEET 6) \., R= ' &=11 '45'00" L=394.98' N: E: ,..._ w a ::::;; :::, WEST R/W LNE OF (/) LYONS ROAD (P) (/),,..._ < w -...,. (/) \ -a.. -0 < 0 0::: (/) z ~...J 100' 50' < ~ m oo a:: (!) zo z wg i:2 :::, 'V < w a... m t >-108.0' R/W (P) 0 J GRAPHC SCALE N FffT SCALE: /" = 100' 100' SOUTHWEST CORNER OF LYONS ROAD AS DEPCTED ON THE PLAT OF AMERCAN HOMES AT BOCA RATON PLAT NO. 6 (P) N: E: P.O.C. 0 i ~ Q_ ~ st L) ~ Q_ ~ 0 st L) Dennis J. Leavy & Associates, nc. Land Surveyors * Mappers 460 Business Pork. Woy * Suite B Royal Palm Beach, Florido Phone: Fax: K,\2011Jobs\l \civ.g\JJ UE-SD.dwg 12/6/2011 J0,16,48 AM EST SKETCH & DESCRPTON For: Palm Beach County Water Utilities Department DRAWN: RRM SCALE: 1"=100' DATE: 12/07 /11 CHK: DB

13 20.0' DRANAGE / EASEMENT (P) \,-,,,, / / / / /,-,"( / / / / / / / / / / / / / MATCHLNE "B" (SEE SHEET 7) \ \ \ \ \ \ \ \ \ \ \ \ '-. \ \ l DESCRBED AREA (1.13 ACRES±) /AMERCAN HOMES AT BOCA RATON PLAT NO. 6 ~ (P.B. 35, PG. 87, P.B.C.R.)/ 100' 50' 0 100' GRAPHC SCALE N FEU SCALE: 1" = 100' LMTS OF PLAT. NORTH R/W LNE OF KMBERLY BOULEVARD (P) LMTS OF PLAT N37 35'11 "E 46.32' ----_::..::::::::::-:: :::..-:::..- - s1s 1s oo w - --::.-::.-==- - - j 52.38' : -:::.. -,ii\ji8t.rl' r ioulr:.\ l'-r 0 '--..._ PONT OF BEGNNNG s1s 1 s oo"w 25.00' Dennis J. Leavy & Associates, nc. Land Surveyors * Mappers 460 Business Park Way * Suite B Royal Palm Beach, Florida Phone: Fax: K,\201ljobs\JJ \dwg\1J UE-SD,ciwg 12/6/ :16,48 AM EST s33 1 s'oo"w 23.21' _,_.,,.,,,,.._...,~~r!,s;\\,f l,:.i"' =-=c,w.a;;;;s.~ J;o.-;:; 1"''~ )l;.,1.c:c"-=li.c'w"7,= ~:,,._,;,,/ }<-:- 2. ;-,.~.,-,«MATCHLNE "A" (SEE SHEET 5) R= ' t.=11 '45'00" L=394.98' SKETCH & DESCRPTON For: Palm Beach County Water Utilities Department DRAWN: RRM CHK: DB SCALE: 1 "=1 oo' DATE: 12/07 /11 JOB# 11-0~3-02- SHEET: 6 OF 8

14 MATCHLJNE "C" (SEE SHEET 8) t :,, i"'.'' ~-: p,-. - ~,,;,.,:.,;,.,'' t~ ~... le v".,:" >,,n, ~ &,,, ~-~-.,., - 11 Noo oo'47"e, ' N33 06'11 "E 56.30' a \ soo oo' 4 rw ' S33"06'11 "W ' _75' ----"r ' R/W (P) a -- lo.j. ~8 "' - ~: <e- (.) (/) G_j (.)-J a -0 ii= (/) "' a a:: '-' ---- LMTS OF PLAT S12"01'59"E ' WEST R/W LNE OF LYONS ROAD (P) N69 26'27"E r' \ ' DESCRBED AREA (1.13 ACRES±) ~-;- S11 45'00"E 20.24' N52 46'28"W 48.12' N11 16'08"W ' N34 53' 49"E C 21.01' AMERCAN HOMES AT BOCA RATON PLAT NO. 6 ~ (P.B. 35, PG. 87, P.B.C.R.) / 5.0' L.A.E. 12.0' U.E. (P) st Cl>. 0 <!> (l) s59 25'27"w ~-=::::::~---l\ ' 3'.'!f o t;')... -z (P)----" S52 46'28"E 46.78' i----- S11 16'08"E 36.15' S34 53' 49"W 20.96' Dennis J. Leavy & Associates, nc. Land Surveyors * Mappers 460 Business Park Way * Suite B Royal Palm Beach, Florida Phone: Fax: K:\2011job:s\ll-D53-02\clwg\ll UE-SD.clwg 12/6/20JJ JQ,J6,48 AM EST SKETCH & DESCRPTON For: Palm Beach County Water Utilities Department DRAWN: RRM SCALE: 1"=100' DATE: 12/07 /11 CHK: DB JOB# 11-0~3-02- SHEET: 7 OF 8

15 SOUTH R/W LNE,"'-' \ r OF NEW ENGLAND " V[}J! '-C & [fv BOULEVARD (P) _/ "OulE:v~lA,fVo l LMTS OF PLAT _/ "" ":;_ "::\ 5.0' L.A.E. (P) "" /AMERCAN HOMES AT BOCA RATON PLAT NO. 6 ~ (P.B. 35, PG. 87, P.B.C.R.)/ N23'15'00"E 69.74' -----!-----cl--- S21 '45' 00" E 28.28',"_ s23 15'oo w 54.51' " S50'06'30"W ' 5.0' L.A.E. (P) 12.0' U.E. (P) WEST R/W LNE OF LYONS ROAD (P) LMTS OF PLAT DESCRBED AREA (1.13 ACRES±) 100' 50' N05"54' 48"E 97.89' N43'21'07"W 42.84' R= ' Ll=3'54'03" L=85.04' N00'00'47"E ' / 11 S05'54' 48"W ' _ ~: 1!.,,;=:e,:c..Sc<i.C<l.f.).,:,:.\ ~,,,,, MATCHLNE 11 C 1 (SEE SHEET 7) Dennis J. Leavy & Associates, nc. Land Surveyors * Mappers 460 Business Park Way * Suite B Royal Palm Beach, Florido Phone: Fax: K,\201ljobs\JJ \clwg\ll UE-SD.ciwg 12/6/ '16,~8 AM EST S43'21 '07"E 42.47' S85'40'45"E RADAL R= ', L1=4'18'27" L=92.40' _S00'00'47"W ' GRAPHC SCALE N FEU SCALE: 1" = 100' SKETCH & DESCRPTON For: Palm Beach County Water Utilities Department DRAWN: RRM SCALE: 1 "=100' DATE: 12/07 /11 CHK: DB

16 Memorandum of Understanding Between the Palm Beach County Parks and Recreation Department and the Palm Beach County Water Utilities Department May 3, 2011 This will confirm the discussions and understanding reached by the representatives of the Water Utilities Department and the Parks and Recreation Department concerning the installation of a force main along the front of Southwinds Public Golf Course. 1. The work will be performed between April and October 2. All disturbed area outside of the parking lot will be returned to equal or better condition (paved cart paths and sod replacement) 3. WUD will contribute $60,000 toward the repaving of the Southwinds golf course clubhouse parking lot via a BAS. The restoration of the parking lot paving cut by WUD will be limited to installation of compacted rock level with the existing pavement. 4. The construction timing and progress will be scheduled and coordinated with the Golf Course Superintendent 5. Open trenches will be limited to a minimum (especially on weekends), and access to the parking lot from Lyons Road will be maintained 6. The most eastern double row of parking spots may be blocked during the pipe installation in the parking lot area 7. Any damaged irrigation system lines will be repaired in a timely manner 8. The Parks and Recreation Department will locate the irrigation lines within the proposed pipe corridor prior to the commencement of construction. 9. t is our understanding that the pipe alignment is acceptable to the Parks Department as shown on the provided preliminary plans and that the Parks Department approves in concept the force main installation. WUD will provide Parks Department with the final design drawings (prior to construction) and Record Drawings (upon project completion). The legal and sketches for the "Declaration of Easement" documents will be prepared based on the as-built location of the pipe. ~Lg ~ Eric Call, Director Palm Beach County Parks and Recreation Department Bevin A. Beaudet, Director Palm Beach County Water Utilities Department

==============================================================

============================================================== Agenda tem: f'2 PALM BEACH COUNTY BOARD OF COUNTY COMMSSONERS AGENDA TEM SUMMARY ===--================================================================= Meeting Date: August 13, 2013 Department: Submitted

More information

[] Workshop

[] Workshop PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY Agenda Item #: 1/C. ---------------------------------------------------------------- ----------------------------------------------------------------

More information

I. EXECUTIVE BRIEF. Continued on Page 3. Agenda Item~? PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY

I. EXECUTIVE BRIEF. Continued on Page 3. Agenda Item~? PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY Background and Justification: n 1941, the Property was conveyed by the Board of Trustees to the Board of Public nstruction of Palm Beach County, now known as the School Board. n 2000, the County entered

More information

w_b_t-f...:;... Department Director Date

w_b_t-f...:;... Department Director Date Attachments: 1. Location Map 2. Restrictive Covenant Recommended By:~--:1rl---{\-~_l_rv\.l._~- w_b_t-f...:;... Department Director Date Approved By: ~ - (Rt (p rounty Administrator Dafe ~----:. 1 \_ 1-=--(

More information

=================================================================== =======~===========================================================

=================================================================== =======~=========================================================== Agenda Item # : 3-C-4 PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY =================================================================== Meeting Date: April 10, 2007 [X] Consent [

More information

=---'J-"-tr,---{----"t\:--\J'\_~_tvl,_v'\

=---'J--tr,---{----t\:--\J'\_~_tvl,_v'\ Attachments: 1. Location Map 2. Budget Availability Statement 3. Extension option request letter dated February 15, 2016 4. Memorandum of Rental Commencement 5. 2011 Disclosure of Beneficial nterest Recommended

More information

k:5_ CountyAdiufnistf'~ Date I. EXECUTIVE BRIEF Approved By: ---1:,,IL~~~(H-+-,--j~,.i:;.-.--q~-a-f, ~ Agenda Item#: j # 3

k:5_ CountyAdiufnistf'~ Date I. EXECUTIVE BRIEF Approved By: ---1:,,IL~~~(H-+-,--j~,.i:;.-.--q~-a-f, ~ Agenda Item#: j # 3 Attachments: 1. Location Map 2. Resolution authorizing conveyance 3. County Deed 4. Letter from PBCHA dated June 25, 2015 Department ate Approved By: ---1:,,IL~~~(H-+-,--j~,.i:;.-.--q~-a-f, ~ CountyAdiufnistf'~

More information

====~~~f\- ~~:\,L.,vJ_1 ,..,~ -=--~~~~~ i--1(+ l _?-1-ll,.,,_._ Y-- Agenda Item #:3 H- '/

====~~~f\- ~~:\,L.,vJ_1 ,..,~ -=--~~~~~ i--1(+ l _?-1-ll,.,,_._ Y-- Agenda Item #:3 H- '/ the County leases property to a tenant, however, Staff requested an; updated disclosure. The Disclosure, attached as Attachment 4, identifies Stephen W. Bedner (33-1/3%), Charles Bedner (33-1/3%), and

More information

Agenda Item#: 3-C-7 PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY. Meeting Date: October 16, 2018 [X] Consent [ ] Regular

Agenda Item#: 3-C-7 PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY. Meeting Date: October 16, 2018 [X] Consent [ ] Regular Recommended by: c;;? ~ ~ -C.- /; 5 D 1 c.- 6 '6 Department Director Date Approved by: ~ JIJb,f J.f' AsSiStallt County Administrator Date Agenda Item#: 3-C-7 PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS

More information

1. Location Map 2. Two (2) Original First Amendments to Development Agreements - DA No

1. Location Map 2. Two (2) Original First Amendments to Development Agreements - DA No PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY Agenda Item # 3K-3 Meeting Date: December 6, 2011 Consent [X] Public Hearing [] Regular [] Submitted Submitted For: Water Utilities Department

More information

PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY. Consent Ordinance [X] [ ]

PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY. Consent Ordinance [X] [ ] Agenda Item#: 3L2 PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY Meeting Date: October 1, 2013 [X] [ ] Consent Ordinance [ ] Regular [ ] Public Hearing Department Submitted By: Environmental

More information

PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY I. EXECUTIVE BRIEF

PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY I. EXECUTIVE BRIEF SG-'f Agenda Item #: PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY Meeting Date: Department: February 4, 2014 [ ] Consent [X] Regular [ ] Ordinance [ ] Public Hearing Facilities Development

More information

CITY OF PORT ST LUCIE

CITY OF PORT ST LUCIE CITY OF PORT ST LUCIE COUNCIL AGENDA MEMORANDUM Agenda Item #: 11B Meeting Date: 5/22/17 TO: Mayor and City 1Council 2 VIA: Russ Blackburrit, ity Manager Patricia Roeblirg, P.E., Assistant City Manager

More information

EXHIBIT 2 Page 1 of 6

EXHIBIT 2 Page 1 of 6 Page 1 of 6 Return to: Broward County Real Property Section 115 South Andrews Avenue, Room 501 Fort Lauderdale, FL 33301 Prepared by: Richard Weber 11240 NW 27 1 h CT Plantation, Florida 33323 Folio Number:

More information

Agenda Item #3K-2 PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY. Meeting Date: March 1, Consent [X] Public Hearing [ ]

Agenda Item #3K-2 PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY. Meeting Date: March 1, Consent [X] Public Hearing [ ] 3. Legal Description and Sketch Recommended By: Departm~nt Director Date Approved By:~...:'-~--+-11--+--------,t,1"-'1---_/_B_-_/i_t Assistan Date Agenda Item #3K-2 PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS

More information

VICINITY MAP SCALE 1'' = 2000'

VICINITY MAP SCALE 1'' = 2000' CITY CREEK ANNEXATION TO THE CITY OF THORNTON LOCATED IN THE SOUTHWEST QUARTER OF SECTION 11 AND THE WEST HALF OF SECTION 14, TOWNSHIP 1 SOUTH, RANGE 68 WEST OF THE 6TH PRINCIPAL MERIDIAN, COUNTY OF ADAMS,

More information

\o_\ IS_( tj_1_ I. EXECUTIVE BRIEF. Agenda Item #: 3D-3 PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY

\o_\ IS_( tj_1_ I. EXECUTIVE BRIEF. Agenda Item #: 3D-3 PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY PALM BEACH COUNTY BOARD OF COUNTY COMMSSONERS AGENDA TEM SUMMARY Agenda tem #: 3D-3 Meeting Date: Department November 6, 2007 [X] Consent [ ] Regular [ ] Public Hearing Submitted By: COUNTY ATTORNEY Submitted

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

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

Richard Chiu, City Engineer/Public Works Director. That the City Council:

Richard Chiu, City Engineer/Public Works Director. That the City Council: AGENDA TEM #4.0 TOWN OF LOS ALTOS HLLS Staff Report to the City Council May 19, 2016 SUBJECT: GRANT OF PATHWAY EASEMENT LANDS OF F ARAHY AR AND BROWN 11475 SUMMT WOOD ROAD FROM: Richard Chiu, City Engineer/Public

More information

(_J_J_l (1_a,, / 1_c., --- I. EXECUTIVE BRIEF. Approved By:...A--~~r-----) Agenda Item #: 3-C- /

(_J_J_l (1_a,, / 1_c., --- I. EXECUTIVE BRIEF. Approved By:...A--~~r-----) Agenda Item #: 3-C- / Approved By:...A--~~r-----) (_J_J_l 1-+--(1_a,, / County Engineer Date 1 ' 1_c., --- F:\ROADWAY\AGENDA ITEMS\2014\08_19\Lyons Road Restrictive Covenant AIS.docx Agenda Item #: 3-C- / PALM BEACH COUNTY

More information

RESOLUTION NO. R

RESOLUTION NO. R RESOLUTON NO. R-98-119 RESOLUTON APPROVNG ZONNG PETTON TDR97-72 TRANSFER OF DEVELOPMENT RGHTS (TDR) PETTON OF THOROUGHBRED LAKE ESTATES, LTD. BY KERAN KLDAY, AGENT THOROUGHBRED LAKES ESTATES WHEREAS, the

More information

GeoPoint 213 Hobbs Street Tampa, Florida

GeoPoint 213 Hobbs Street Tampa, Florida AIRPORT ROAD PINELAND P.R.D. SUBDIVISION - PHASES 2 & 3 DESCRIPTION: A parcel of land lying in Sections 13 and 24, Township 14 South, Range 31 East, Volusia County, Florida, and being more particularly

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

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

TEXAS TRANSPORTATION COMMISSION

TEXAS TRANSPORTATION COMMISSION TEXAS TRANSPORTATON COMMSSON TRAVS County MNUTE ORDER Page 1 of 1 AUSTN District n TRAVS COUNTY, on STATE HGHWAY LOOP 1 from 0.61 miles south ofbraker Lane to 0.8] miles south ofbraker Lane, the Texas

More information

STATE OF OKLAHOMA, TULSA COUNTY. "!" A qv 23 11' II 30. l.:; U 1h J r. l ' ~d/,~ Agreement- Engineering- Underground Right-of-Way Easement

STATE OF OKLAHOMA, TULSA COUNTY. ! A qv 23 11' II 30. l.:; U 1h J r. l ' ~d/,~ Agreement- Engineering- Underground Right-of-Way Easement PURCHASNG DEPARTMENT DATE: May 23, 2018 STATE OF OKLAHOMA, "!" A qv 23 11' 30 l.:; U 1h J r. l ' MEMO APPROVED MAY 2 9 2018 FROM: TO: SUBJECT: ~d/,~ MatneyM. Ellis Purchasing Director...-/ M ~ Board of

More information

BOARD OF COUNTY COMMISSIONERS DATE: April21, 2015 AGENDA ITEM NO.~f"' Regular Agenda

BOARD OF COUNTY COMMISSIONERS DATE: April21, 2015 AGENDA ITEM NO.~f' Regular Agenda BOARD OF COUNTY COMMSSONERS DATE: April21, 215 AGENDA TEM NO.~f"' Consent Agenda D Regular Agenda D Public Hearing!j 1 nature: Subject: Legislative Petition to Vacate a Portion of Right-of-Way (ROW) per

More information

RESOLUTION NO. R

RESOLUTION NO. R RESOLUTION NO. R-2011-0222 RESOLUTION APPROVING ZONING APPLICATION ZV/ZlCA-2010-01433 (CONTROL NO. 2009-02385) an Official Zoning Map Amendment with a Conditional Overlay Zone (COZ) APPLICATION OF Delray

More information

ORDINANCE NO. 463 NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF WOODINVILLE, WASHINGTON, DOES ORDAIN AS FOLLOWS:

ORDINANCE NO. 463 NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF WOODINVILLE, WASHINGTON, DOES ORDAIN AS FOLLOWS: ORDNANCE NO. 463 AN ORDNANCE OF THE CTY OF WOODNVLLE, WASHNGTON, CORRECTNG ORDNANCE NO. 272 AND N PARTCULAR, THE LEGAL DESCRPTON OF THE PORTON OF 143RD PLACE N.E. BENG VACATED; PROVDNG FOR SEVERABLTY,

More information

... _}±_ 1. _-_A_-~_-.,\_Vl--_~-... _L_IL_J. f-+-j_1i-+-l{_1& Department Director bate ... Agendaltem#:3/1 ~ I. EXECUTIVE BRIEF. Recommended By: f2.

... _}±_ 1. _-_A_-~_-.,\_Vl--_~-... _L_IL_J. f-+-j_1i-+-l{_1& Department Director bate ... Agendaltem#:3/1 ~ I. EXECUTIVE BRIEF. Recommended By: f2. determine how these properties should be used and maintained. The City is proposing to convey one of the parcels to NCC for development of the NW Community Health Center. This conveyance to the City will

More information

RESOLUTION NO

RESOLUTION NO Page 1 of 9 1 2 3 4 5 6 RESOLUTION NO. 2018- A RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS OF BROWARD COUNTY, FLORIDA, ACCEPTING AN EASEMENT ON, OVER, UNDER, ACROSS, AND THROUGH A PORTION OF REAL PROPERTY

More information

WHEREAS, the Petition was filed by PATRICK AND KIMBERLY SHULER for the vacation of plat on property described herein; and

WHEREAS, the Petition was filed by PATRICK AND KIMBERLY SHULER for the vacation of plat on property described herein; and VP 15-0003 RESOLUTION 2-16 A RESOLUTION PROVIDING FOR THE VACATION OF PLAT FOR A PUBLIC UTILITY AND DRAINAGE EASEMENT UNDERLYING A PREVIOUSLY VACATED RIGHT-OF-WAY BEING A PART OF SW 28 PLACE ADJACENT TO

More information

ORDINANCE NO

ORDINANCE NO DRAFT NO. 16-53 ORDINANCE NO. 2016-49 AN ORDINANCE ACCEPTING FOR DEDICATION PURPOSES FROM GARY PHILLIP BERARDINELLI A STORM SEWER EASEMENT, AND DECLARING AN EMERGENCY. WHEREAS, Gary Phillip Berardinelli

More information

Oakland County Michigan Register of Deeds Plat Engineering, GIS, & Remonumentation Dept. Ph: (248) Fax (248)

Oakland County Michigan Register of Deeds Plat Engineering, GIS, & Remonumentation Dept. Ph: (248) Fax (248) Oakland County Michigan Register of Deeds Plat Engineering, GIS, & Remonumentation Dept. Ph: (248)-858-1447 Fax (248)-858-7466 Requirements Needed for Final Plat Approval No. General Requirements. 1 Routing

More information

PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY. Workshop [] Public Hearing Planning, Zoning & Building Department

PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY. Workshop [] Public Hearing Planning, Zoning & Building Department PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS I,/ I,,.);,.. ' f!,j:;:- f ; ' Agenda Item #:,._...-,.} rt lit. AGENDA ITEM SUMMARY Meeting Date: 2/4/2014 Department: [] [] Consent [X] Regular Workshop

More information

GeoPoint 1403 E. 5th Avenue Tampa, Florida

GeoPoint 1403 E. 5th Avenue Tampa, Florida AIRPORT ROAD PINELAND P.R.D. SUBDIVISION - PHASE 1 DEDICATION: CERTIFICATE OF REVIEW BY SURVEYOR, CITY OF ORMOND BEACH DEDICATION: THIS IS TO CERTIFY THAT FORESTAR (USA) REAL ESTATE GROUP INC., A DELAWARE

More information

Synergy Park Addition (Companion to item 3)

Synergy Park Addition (Companion to item 3) Synergy Park Addition (Companion to item 3) Attachments: 1. Locator 2. Replat staff report 3. Replat W P G r es rg eo e s Bu hh wy Lot 6A 4.02-acres Lot 4C 13.02-acres Fran k Lots 4C and 6A, Block A Synergy

More information

-ii~ ADAMS COUNTY. &,.ee8.& PUBLIC HEARING AGENDA ITEM

-ii~ ADAMS COUNTY. &,.ee8.& PUBLIC HEARING AGENDA ITEM -ii~ ADAMS COUNTY &,.ee8.& PUBLIC HEARING AGENDA ITEM DATE: January 6,2015 SUBJECT: Easement grant to Molson Coors FROM: Jeffery A. Maxwell, P.E., PTOE, Transportation Director~ AGENCYIDEPARTMENT: Transportation

More information

Adopt the attached resolution accepting the grant of pathway easement.

Adopt the attached resolution accepting the grant of pathway easement. AGENDA TEM #4.M TOWN OF LOS ALTOS HLLS Staff Report to the City Council September 21, 2017 SUBJECT: FROM: GRANT OF PATHWAY EASEMENT LANDS OF HENG AND P AREGS 25383 LA RENA LANE Allen Chen, Public Works

More information

CONTRACT FOR SALE AND PURCHASE

CONTRACT FOR SALE AND PURCHASE CONTRACT FOR SALE AND PURCHASE THS CONTRACT FOR SALE AND PURCHASE ("Agreement") is entered into on this day of, 20, by and between BROWARD COUNTY, a political subdivision of the State of Florida ("COUNTY''

More information

Necessary Resources/Impacts. Attachments

Necessary Resources/Impacts. Attachments MOSCOW CTY COUNCL AGENDA Meeting Date: 03/26/2018 Title: ndian Hills Trading Company Parkland Dedication Property Exchange Request Responsible Staff: Dwight Curtis nformation DESCRPTON: ndian Hills Trading

More information

AGENDA ITEM #4.G. TOWN OF LOS ALTOS HILLS Staff Report to the City Council. February 15, 2018

AGENDA ITEM #4.G. TOWN OF LOS ALTOS HILLS Staff Report to the City Council. February 15, 2018 :, j - ~ ' \ ' AGENDA TEM #4.G TOWN OF LOS ALTOS HLLS Staff Report to the City Council February 15, 2018 SUBJECT: ADOPT A RESOLUTON MAKNG DETERMNATONS AND APPROVNG THE REORGANZATON OF AN UNNHABTED TERRTORY

More information

'fr::,3 =====================================================================

'fr::,3 ===================================================================== PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY Agenda Item #: 'fr::,3 --------------------------------------------------------------------------- Meeting Date: 3/6/2012 [ ] Consent

More information

ORDINANCE NO

ORDINANCE NO 130? ORDNANCE NO.2 9.02.5. An ordinance providing for the abandonment and relinquishment of a portion of a sanitary sewer easement, located in City Block 711616 in the City of Dallas and County of Dallas,

More information

CERTIFIED SURVEY MAP

CERTIFIED SURVEY MAP SCONSIN STATE PLANE N:389676.12 E:2130390.15 Center of Section 23 CERTIFIED SURVEY MAP 734.06' THE (PRITCHETTE) ORIGINAL PLAT OF ALL IN THE NW 1 4 OF THE SE 1 4 OF FRACTIONAL SECTION 23, T7N, R9E, IN THE

More information

Environmental and Engineering Services EASEMENT INFORMATION AND EXAMPLE DOCUMENTS

Environmental and Engineering Services EASEMENT INFORMATION AND EXAMPLE DOCUMENTS Environmental and Engineering Services Reddy Chitepu, P.E., Director EASEMENT INFORMATION AND EXAMPLE DOCUMENTS Please refer to the information below when compiling easement documents for submittal to

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

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

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

3(v(u~ I. EXECUTIVE BRIEF. Agenda Item#: 3J.-;2.; PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY. ( ) Regular ( ) Public Hearing

3(v(u~ I. EXECUTIVE BRIEF. Agenda Item#: 3J.-;2.; PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY. ( ) Regular ( ) Public Hearing PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY Agenda Item#: 3J.-;2.; Meeting Date: April7,2009 (X) Consent Department Submitted By: Submitted For: ( ) Ordinance Environmental Resources

More information

PLANNING SERVICES MEMORANDUM

PLANNING SERVICES MEMORANDUM PLANNING SERVICES MEMORANDUM March 13, 2017 TO: FROM: SUBJECT: City Council Brian Schweigl, Associate Planner Consideration and action on final Certified Survey Map (CSM) 17002-C, City of Janesville, 2

More information

EXHIBIT 3 Page 1 of 6

EXHIBIT 3 Page 1 of 6 Page 1 of 6 08-TE.11-06/98 This instrument prepared under the direction of: Laurice C. Mayes, Esq. Sketch and Legal Description prepared by: Pete Diaz. P.S.M. (04-09-13) Document prepared by: Grace K.

More information

CONTRACT FOR SALE AND PURCHASE

CONTRACT FOR SALE AND PURCHASE CONTRACT FOR SALE AND PURCHASE THIS CONTRACT FOR SALE AND PURCHASE ("Agreement") is entered into on this day of, 20, by and between BROWARD COUNTY, a political subdivision of the State of Florida ("COUNTY''

More information

31-13 PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS

31-13 PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS 'f2l[.v\~6d Agenda Item#: 31-13 PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY Meeting Date: October 7, 214 Department : Department of Economic Sustainability [X] Consent [ ] Ordinance

More information

At~untdm~ Recommendedby:~~~~~-\--~~~~---Jl-{-~=--=~~~~~'-O L~ t~ Date I. EXECUTIVE BRIEF. Agenda Item#: LfA-j_

At~untdm~ Recommendedby:~~~~~-\--~~~~---Jl-{-~=--=~~~~~'-O L~ t~ Date I. EXECUTIVE BRIEF. Agenda Item#: LfA-j_ Since 1993 the County has used the uniform method set out in Section 197.3632, Florida Statutes, to annually levy and collect this non-ad valorem special assessment on the tax bill within the boundaries

More information

I. EXECUTIVE BRIEF. Agenda Item # 3K-2 PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY. Meeting Date: September 13, 2016

I. EXECUTIVE BRIEF. Agenda Item # 3K-2 PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY. Meeting Date: September 13, 2016 Recommended By: Approved By: Date Date Agenda Item # 3K-2 PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY Meeting Date: September 13, 2016 Consent [X] Public Hearing [ ] Regular [ ]

More information

AGENDA REQUEST AGENDA ITEM NO: IV.A.2. Consent Agenda No. 1. June 4, 2018 BY Development Services Timothy Litchet City Engineer DavisShaw SUBJECT:

AGENDA REQUEST AGENDA ITEM NO: IV.A.2. Consent Agenda No. 1. June 4, 2018 BY Development Services Timothy Litchet City Engineer DavisShaw SUBJECT: AGENDA HEADING: Consent Agenda No. 1 AGENDA REQUEST COMMISSION MEETING DATE: June 4, 2018 BY Development Services Timothy Litchet City Engineer DavisShaw AGENDA ITEM NO: IV.A.2. Originating Department

More information

Planning Commission Staff Report. February 13, 2017

Planning Commission Staff Report. February 13, 2017 Current Planning Division 410 E. 5th Street Loveland, CO 80537 (970) 962-2523 eplanplanning@cityofloveland.org Planning Commission Staff Report February 13, 2017 Agenda #: Consent Agenda - 1 Title: Applicant:

More information

1_\ Department Director Date

1_\ Department Director Date Background and Justification: The Lease Agreement was approved in May of 1999 (R99-842D) The Winsbergs exercised the first option on April 6, 2010, (R2010-0519) The second extension option was exercised

More information

AGREEMENT FOR SALE AND PURCHASE OF INTEREST IN PROPERTY

AGREEMENT FOR SALE AND PURCHASE OF INTEREST IN PROPERTY AGREEMENT FOR SALE AND PURCHASE OF INTEREST IN PROPERTY THIS AGREEMENT, is by and between PASCO COUNTY, a political subdivision of the State of Florida, acting by and through its Board of County Commissioners,

More information

AGENDA ITEM FOR ADMINISTRATIVE MEETING ( ) Discussion only ( X ) Action FROM (DEPT/ DIVISION): County Counsel

AGENDA ITEM FOR ADMINISTRATIVE MEETING ( ) Discussion only ( X ) Action FROM (DEPT/ DIVISION): County Counsel AGENDA TEM FOR ADMNSTRATVE MEETNG ( ) Discussion only ( X ) Action FROM (DEPT/ DVSON): County Counsel SUBJECT: Road Vacation Medelez Trucking Background: The county received a petition to vacate a Public

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

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY 4C1 BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY PLACEMENT: CONSENT PRESET: TITLE: THE FLORIDA DEPARTMENT OF TRANSPORTATION IS REQUESTING THAT THE COUNTY TRANSFER OWNERSHIP OF RIGHT-OF-WAY AND A PERPETUAL

More information

RESOLUTION NO. R

RESOLUTION NO. R RESOLUTION NO. R-2012-0778 RESOLUTION APPROVING ZONING APPLICATION ZV/DOA-2011-02350 (CONTROL NO. 1984-00139) a Development Order Amendment APPLICATION OF SPBC Federation Housing Inc BY Land Design South,

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

GREENWAY EASEMENT AGREEMENT

GREENWAY EASEMENT AGREEMENT GREENWAY EASEMENT AGREEMENT This greenway access easement is entered into by and between the Laramie County School District Number One ( Grantor ), a corporate body organized under the laws of the State

More information

David L. Brown, Construction Services Manager

David L. Brown, Construction Services Manager Memorandum Date: 2/02/2013 Order Date: 2/27/2013 TO: DEPARTMENT: PRESENTED BY: AGENDA ITEM TITLE: Board of County s Public Works David L. Brown, Construction Services Manager In the Matter of Authorizing

More information

TEMPORARY ACCESS/UTILITY EASEMENT AGREEMENT

TEMPORARY ACCESS/UTILITY EASEMENT AGREEMENT Prepared by: RETURN: R. Brian Shutt, Esq. City Attorney's Office 200 N.W. 1st Avenue Delray Beach, Florida 33444 TEMPORARY ACCESS/UTILITY EASEMENT AGREEMENT THIS TEMPORARY ACCESS/UTILITY EASEMENT AGREEMENT

More information

AGENDA ITEM G-2 Public Works

AGENDA ITEM G-2 Public Works AGENDA ITEM G-2 Public Works STAFF REPORT City Council Meeting Date: 2/23/2016 Staff Report Number: 16-035-CC Consent Calendar: Adopt a resolution accepting Easements and approving the abandonment of two

More information

EXHIBIT "A" All that certain real property situate in the City of Fremont, County of Alameda, State of California, and described as follows:

EXHIBIT A All that certain real property situate in the City of Fremont, County of Alameda, State of California, and described as follows: EXHBT "A" All that certain real property situate in the City of Fremont, County of Alameda, State of California, and described as follows: BENG a portion of Parcel l as said parcel is shown on that certain

More information

EASEMENT DEED. 2) Thence N 60º12 36 W through said Parcel 1 a distance of Two Hundred Ninety- Five and 97/100 (295.97) feet to a point;

EASEMENT DEED. 2) Thence N 60º12 36 W through said Parcel 1 a distance of Two Hundred Ninety- Five and 97/100 (295.97) feet to a point; EASEMENT DEED TALL TREES CONSTRUCTION CORP., a Maine corporation having a mailing address of 30 Preservation Drive, Falmouth, Maine 04105 (the "Grantor") for consideration paid, grants to the TOWN OF FALMOUTH,

More information

18-J ADDON =========================================================================== Agenda Item #: BOARD OF COUNTY COMMISSIONERS

18-J ADDON =========================================================================== Agenda Item #: BOARD OF COUNTY COMMISSIONERS ADDON PALM BEACH COUNTY Agenda Item #: BOARD OF COUNTY COMMISSIONERS 18-J AGENDA ITEM SUMMARY =========================================================================== Meeting Date: Department: Submitted

More information

The complete Petition to Vacate was submitted by Thomas Hoolihan of Seago Group Inc., Raymond F. Dibble, Trustee, and 3everly A. Dibble, Trustee.

The complete Petition to Vacate was submitted by Thomas Hoolihan of Seago Group Inc., Raymond F. Dibble, Trustee, and 3everly A. Dibble, Trustee. K rion REOUFSTED: Adopt a Resolution on Petition VAC2001-00063 to Vacate a portion of the cul-de-sac for River Club Ct. (f.k Nalter Hagen Ct.) as recorded in Plat Book 34, Page 13, in the Public Records

More information

Palm Ave Hialeah Building Data Palm Avenue

Palm Ave Hialeah Building Data Palm Avenue 400-450 Palm Ave Hialeah Building Data Address 400-450 Palm Avenue City, State Hialeah, Florida County Miami Dade parcel # 04-3118-001-1950 and 1960 Zoning Retail Commercial - BU2 Land Size 13500 Type

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

Agenda Item: Agent. Meetmg Date: Meeti A-3 06/15/17. MEMORANDUM City Commission TO: THROUGH: Douglas Hutchens, Interim City Man DATE: June 6, 2017

Agenda Item: Agent. Meetmg Date: Meeti A-3 06/15/17. MEMORANDUM City Commission TO: THROUGH: Douglas Hutchens, Interim City Man DATE: June 6, 2017 Agenda tem: Agent. Meetmg Date: Meeti A-3 06/15/17 TO: THROUGH: DATE: FROM: SUBJECT: PRESENTER: RECOMMENDATON: BUDGET MP ACT: PAST ACTON: NEXT ACTON: ATTACHMENTS: BACKGROUND: MEMORANDUM City Commission

More information

----':c RESOLUTION NO. ZR

----':c RESOLUTION NO. ZR RESOLUTION NO. ZR-2018-015 RESOLUTION APPROVING ZONING APPLICATION ZV-2017-02395 CONTROL NO. 1980-00215 TYPE II VARIANCE (STAND ALONE) APPLICATION OF Gleneagles Country Club Inc BY WGINC, AGENT (GLENEAGLES

More information

E' ONDIDO CITY COUNCIL. Agenda Item No.: 5 Date: February 3, TO: Honorable Mayor and Members of the City Council

E' ONDIDO CITY COUNCIL. Agenda Item No.: 5 Date: February 3, TO: Honorable Mayor and Members of the City Council E' ONDIDO City of Choice 4000^ CITY COUNCIL For City Clerk's Use: APPROVED F-1 DENIED Reso No. File No. Ord No. TO: Honorable Mayor and Members of the City Council Agenda Item No.: 5 Date: February 3,

More information

AGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, AUGUST 10, 2015 III. COMMITTEE AGENDA

AGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, AUGUST 10, 2015 III. COMMITTEE AGENDA AGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, AUGUST 10, 2015 III. COMMITTEE AGENDA REVISED ITEM NO. 4 150217.ORDINANCE: VACATION VILLAGE AREAS 1 AND 2A Synopsis: A revised

More information

RESOLUTION NO. R-2016-

RESOLUTION NO. R-2016- RESOLUTON NO. R-216- A RESOLUTON OF THE BOARD OF COUNTY COMMSSONERS OF PALM BEACH COUNTY, FLORDA, AUTHORZNG THE MAYOR TO EXECUTE A COUNTY DEED TO CONVEY A PORTON OF A PALM BEACH COUNTY (COUNTY) OWNED RGHT-OF-WAY,

More information

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY 8B4 BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY PLACEMENT: DEPARTMENTAL PRESET: TITLE: CONSIDERATION FOR THE GRANT OF AN EASEMENT TO FLORIDA POWER AND LIGHT COMPANY (FPL) ON COUNTY OWNED PROPERTY

More information

City Council Agenda Item #13_ Meeting of March 6, 2017

City Council Agenda Item #13_ Meeting of March 6, 2017 City Council Agenda Item #13_ Meeting of March 6, 2017 Description Recommendation Resolution vacating a sump easement and drainage and utility easements located at 1555 Linner Road. Hold the public hearing

More information

~_\1_\_14 I. EXECUTIVE BRIEF. Agenda Item #311 PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY. Meeting Date:

~_\1_\_14 I. EXECUTIVE BRIEF. Agenda Item #311 PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY. Meeting Date: Attachment: 1. Standard Temporary Construction Easement Recommended By:~---1,-,. ---~..._"'--~~-::3_vJ_h-+-f Approved By: Department Director Date ~ County Administrator Date ~_\1_\_14 Agenda Item #311

More information

Agenda Item#: PALMBEACHCOUNTY BOARD OF COUNTY COMMISSIONERS. fll AGENDA ITEM SUMMARY

Agenda Item#: PALMBEACHCOUNTY BOARD OF COUNTY COMMISSIONERS. fll AGENDA ITEM SUMMARY 5l 1. Agenda Item#: PALMBEACHCOUNTY BOARD OF COUNTY COMMISSIONERS fll AGENDA ITEM SUMMARY Meeting Date: March 12, 2013 [ ] Consent [X] Regular [ ] Ordinance [ ] Public Hearing Department: Facilities Development

More information

Attachments: 1. Location Sketch 2. Resolution with Exhibit 'A' ------------------------------------------------------------------ Recommended by:_/--t'; _J_-. /J_,~-------- '_,_f_i_...,1 department Director

More information

DEED AND DEDICATION FOR PUBLIC RIGHT OF WAY

DEED AND DEDICATION FOR PUBLIC RIGHT OF WAY TO : BOARD OF DIRECTORS FROM : GARY PLATT, EXEC. DIRECTOR BUSINESS AND OPERATIONS SUBJECT : CITY OF STANWOOD CONSTRUCTION EASEMENT AND RIGHT-OF-WAY DEDICATION DATE : MARCH 17, 2009 TYPE : ACTION NEEDED

More information

III. After Recording Return To: City of Albany City Clerk. Recording Cover Sheet All Transactions, ORS:

III. After Recording Return To: City of Albany City Clerk. Recording Cover Sheet All Transactions, ORS: RESOLUTON NO. 6454 A RESOLUTON ACCEPTNG THE FOLLOWNG EASEMENT: Grantor Purpose Glorietta Bay, LLC A variable -width sanitary sewer and storm drainage easement over existing sewer and storm drainage lines.

More information

CITY OF LOS ANGELES HOLLY L WOLCOTT CITY CLERK .05. m,v ERIC GARCETTI MAYOR

CITY OF LOS ANGELES HOLLY L WOLCOTT CITY CLERK .05. m,v ERIC GARCETTI MAYOR HOLLY L WOLCOTT CTY CLERK SHANNON HOPPES EXECUTVE OFFCER When making inquiries relative to this matter please refer to the Council file No 15-1421 CTY OF LOS ANGELES CALFORNA.05 m,v ERC GARCETT MAYOR OFFCE

More information

DISTRICT. Huntington Beach. FIM 40-40C-3 APN and

DISTRICT. Huntington Beach. FIM 40-40C-3 APN and RECORDING REQUESTED BY W HEN RECORDED MAIL TO SOUTHERN CALIFORNIA EDISON COMPANY 2131 WALNUT GROVE AVENUE 2 ND FLOOR GO3 ROSEMEAD, CA 91770 Attn: Title and Real Estate Services SPACE ABOVE THIS LINE FOR

More information

Honorable Mayor Bill Agan and members of the Richland Hills City Council. Final Plat Richland Hills, Lots 1 & 2, Block 1 Brumlow Addition

Honorable Mayor Bill Agan and members of the Richland Hills City Council. Final Plat Richland Hills, Lots 1 & 2, Block 1 Brumlow Addition 2B - 1 Memorandum To: From: Date: Subject: Honorable Mayor Bill Agan and members of the Richland Hills City Council Jason Moore, Assistant City Manager January 17, 2017 Final Plat Richland Hills, Lots

More information

30.00 $11.00 $17.00 $10.00 $20.00 $

30.00 $11.00 $17.00 $10.00 $20.00 $ RECORDING COVER SHEET (Please Print or Type) This cover sheet was prepared by the person presenting the instrument for recording. The information on this sheet is a reflection of the attached instrument

More information

BY BOARD OF COUNTY COMMISSIONERS

BY BOARD OF COUNTY COMMISSIONERS BY BOARD OF COUNTY COMMISSIONERS ORDINANCE NO. AN ORDINANCE CREATING THE PLANTATION PALMS MUNICIPAL SERVICE BENEFIT UNIT; PROVIDING FOR BOUNDARIES; PROVIDING FOR LEVY OF NON AD-VALOREM SPECIAL ASSESSMENTS;

More information

============== ========== ========---==========

============== ========== ========---========== Original document is over 50 pages - Copy of item can be viewed at the Planning Division and at County Administration. Agenda Item #: 3 J - 1 PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM

More information

Cross Reference: Instrument No. A State Parcel No Parcel: TEMPORARY CONSTRUCTION EASEMENT AGREEMENT

Cross Reference: Instrument No. A State Parcel No Parcel: TEMPORARY CONSTRUCTION EASEMENT AGREEMENT Cross Reference: Instrument No. A199500066899 Project: 92TU000128 State Parcel No. 49-07-18-107-004.000-801 Parcel: 8033304 Date: Version: TEMPORARY CONSTRUCTION EASEMENT AGREEMENT THIS TEMPORARY CONSTRUCTION

More information

SKETCH OF BOUNDARY SURVEY ALTA / ACSM LAND TITLE SURVEY

SKETCH OF BOUNDARY SURVEY ALTA / ACSM LAND TITLE SURVEY SKETCH OF BOUNDARY SURVEY ALTA / ACSM LAND TITLE SURVEY SURVEYOR'S NOTES: All distances as shown hereon are based on the US Survey foot. Subject property lies inside the UBD (Urban Development Boundary),

More information

OFFICIAL SUMMARY OF AN ORDINANCE TO CONVEY CERTAIN RAMSEY COUNTY PARK AND OPEN SPACE LANDS TO THE CITY OF MAPLEWOOD.

OFFICIAL SUMMARY OF AN ORDINANCE TO CONVEY CERTAIN RAMSEY COUNTY PARK AND OPEN SPACE LANDS TO THE CITY OF MAPLEWOOD. OFFICIAL SUMMARY OF AN ORDINANCE TO CONVEY CERTAIN RAMSEY COUNTY PARK AND OPEN SPACE LANDS TO THE CITY OF MAPLEWOOD. This ordinance authorizes the conveyance of park and open space land owned by Ramsey

More information

STANDARDIZED LEGAL DESCRIPTIONS AND EXHIBITS

STANDARDIZED LEGAL DESCRIPTIONS AND EXHIBITS STANDARDIZED LEGAL DESCRIPTIONS AND EXHIBITS Public Works Department, Engineering Division June 14, 2004 UNIFIED GOVERNMENT STANDARDIZED LEGAL DESCRIPTIONS AND EXHIBITS For: Roads, Bridges, Short Span

More information

RESOLUTION NO. ZR

RESOLUTION NO. ZR RESOLUTION NO. ZR-2018-018 RESOLUTION APPROVING ZONING APPLICATION ZV/ABN/DOA/CA-2017-00354 (CONTROL NO. 1984-00058) TYPE II VARIANCE (CONCURRENT) APPLICATION OF Regions Bank BY Gunster, Yoakley & Stewart,

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