CFM Community Development District

Size: px
Start display at page:

Download "CFM Community Development District"

Transcription

1 CFM Community Development District Board of Supervisors Meeting December 20, 2018 District Office: 9530 Marketplace Road, Suite 206 Fort Myers, Florida (239)

2 CFM COMMUNITY DEVELOPMENT DISTRICT Rizzetta & Company, Inc., 9530 Marketplace Road, Suite 206, Fort Myers, Florida Board of Supervisors Leah Popelka Chairman Scott Campbell Vice Chairman Paul Mayotte Assistant Secretary Bob Bishop Assistant Secretary Chip Jones Assistant Secretary District Manager Belinda Blandon Rizzetta & Company, Inc. District Counsel Michael Eckert Hopping Green & Sams, P.A. District Engineer David Robson Johnson Engineering, Inc. All cellular phones must be placed on mute while in the meeting room. The Audience Comment portion of the agenda is where individuals may make comments on matters that concern the District. Individuals are limited to a total of three (3) minutes to make comments during this time. Pursuant to provisions of the Americans with Disabilities Act, any person requiring special accommodations to participate in this meeting/hearing/workshop is asked to advise the District Office at least forty-eight (48) hours before the meeting/hearing/workshop by contacting the District Manager at (239) If you are hearing or speech impaired, please contact the Florida Relay Service by dialing 7-1-1, or (TTY) (Voice), who can aid you in contacting the District Office. A person who decides to appeal any decision made at the meeting/hearing/workshop with respect to any matter considered at the meeting/hearing/workshop is advised that person will need a record of the proceedings and that accordingly, the person may need to ensure that a verbatim record of the proceedings is made including the testimony and evidence upon which the appeal is to be based.

3 CFM COMMUNITY DEVELOPMENT DISTRICT DISTRICT OFFICE 9530 MARKETPLACE ROAD SUITE 206 FORT MYERS FLORIDA Board of Supervisors CFM Community Development District Dear Board Members: December 12, 2018 AGENDA The regular meeting of the Board of Supervisors of the CFM Community Development District will be held on Thursday, December 20, 2018 at 11:30 a.m., at the office of Rizzetta & Company, Inc., 9530 Marketplace Road, Suite 206, Fort Myers, Florida The following is the agenda for the meeting: 1. CALL TO ORDER/ROLL CALL 2. PUBLIC COMMENT 3. BUSINESS ADMINISTRATION A. Consideration of the Minutes of the Board of Supervisors Meeting held on November 15, Tab 1 B. Consideration of the Operations and Maintenance Expenditures for the Months of October and November 2018 Tab 2 4. BUSINESS ITEMS A. Consideration of Conveyance Documents Related to Utilities in Parcels A and J... Tab 3 1. Attorney s Affidavit Parcel A P3 2. Quit Claim Bill of Sale Parcel A 3. Attorney s Affidavit Parcel J 4. Quit Claim Bill of Sale Parcel J 5. STAFF REPORTS A. District Counsel B. District Engineer C. District Manager 6. SUPERVISOR REQUESTS AND COMMENTS 7. ADJOURNMENT We look forward to seeing you at the meeting. In the meantime, if you have any questions, please do not hesitate to call us at (239) Very truly yours, Belinda Blandon Belinda Blandon District Manager cc: Mike Eckert, Hopping Green & Sams, P.A.

4 Tab 1

5 CFM COMMUNITY DEVELOPMENT DISTRICT November 15, 2018 Minutes of Meeting Page MINUTES OF MEETING Each person who decides to appeal any decision made by the Board with respect to any matter considered at the meeting is advised that the person may need to ensure that a verbatim record of the proceedings is made, including the testimony and evidence upon which such appeal is to be based. CFM COMMUNITY DEVELOPMENT DISTRICT The regular meeting of the Board of Supervisors of the CFM Community Development District was held on Thursday, November 15, 2018 at 11:30 a.m. at the office of Rizzetta & Company, Inc., located at 9530 Marketplace Road, Suite 206, Fort Myers, FL Present and constituting a quorum: Leah Popelka Board Supervisor, Chairman Scott Campbell Board Supervisor, Vice Chairman Paul Mayotte Board Supervisor, Assistant Secretary Chip Jones Board Supervisor, Assistant Secretary Bob Bishop Board Supervisor, Assistant Secretary (via speaker phone) Also present were: Belinda Blandon District Manager, Rizzetta & Company, Inc. Mike Eckert District Counsel, Hopping Green & Sams, P.A. Michelle Rigoni District Counsel, Hopping Green & Sams, P.A. (via speaker phone) David Robson District Engineer, Johnson Engineering Audience FIRST ORDER OF BUSINESS Call to Order Ms. Blandon called the meeting to order and read the roll call. SECOND ORDER OF BUSINESS Public Comment Ms. Blandon opened the floor for public comment. Ms. Streeter distributed a list of resident requests to be addressed by the CDD Board. Mr. Campbell asked that Mr. Bishop investigate any of the items related to construction. Mr. Robson advised the sidewalk repairs have been completed and a proposal will need to be obtained for any additional work. Ms. Blandon advised a proposal will need to be obtained for any work associated with roadway repairs. Mr. Eckert advised that there are funds held in escrow to do the final lift and the scheduling of the final lift is something that DR Horton would need to address. Ms. Popelka suggested approving a not to exceed amount of roadway repairs in order to not delay the work any further. Discussion ensued. Ms. Blandon suggested obtaining proposals for review by the Board. Ms. Blandon advised that she will review the list provided by Ms. Streeter and provide a response at a later date.

6 CFM COMMUNITY DEVELOPMENT DISTRICT November 15, 2018 Minutes of Meeting Page THIRD ORDER OF BUSINESS Consideration of the Minutes of the Board of Supervisors Meeting held on September 20, 2018 Ms. Blandon presented the Minutes of the Board of Supervisors meeting held on September 20, She asked if there were any questions related to the minutes. There were none. On a Motion by Ms. Popelka, seconded by Mr. Mayotte, with all in favor, the Board Approved the Minutes of the Board of Supervisors Meeting held on September 20, 2018, for the CFM Community Development District. FOURTH ORDER OF BUSINESS Consideration of the Operations and Maintenance Expenditures for the Month of September 2018 Ms. Blandon provided an overview of the expenditures paid for the period of September 1-30, 2018 which totaled $45, and asked if there were any questions related to any item of expenditure. On a Motion by Mr. Jones, Jr., seconded by Mr. Campbell, with all in favor, the Board Approved the Operations and Maintenance Expenditures for the Month September 2018, totaling $45,554.86, for the CFM Community Development District. FIFTH ORDER OF BUSINESS Discussion Regarding Accounts Receivable Balance on SPE Land Mr. Eckert advised that this subject is still in the information gathering phase and the District needs to analyze some accounts receivable balances to determine if they should be written off or not. SIXTH ORDER OF BUSINESS Presentation of Amended Fiscal Year 2017/2018 Budget Ms. Blandon provided an overview of the amended fiscal year 2017/2018 budget advising that the budget was amended to include an increase to the expense line item for the mitigation project to $332, and adding the additional revenue received from the bondholders. SEVENTH ORDER OF BUSINESS Consideration of Resolution , Amending the Budget for Fiscal Year Ms. Blandon provided an overview of the Resolution and asked if there were any questions. There were none.

7 CFM COMMUNITY DEVELOPMENT DISTRICT November 15, 2018 Minutes of Meeting Page 3 On a Motion by Mr. Mayotte, seconded by Mr. Campbell, with all in favor, the Board Adopted Resolution , Amending the Fiscal Year 2017/2018 Budget, for the CFM Community Development District EIGHTH ORDER OF BUSINESS Acceptance of Contract for Professional District Services Ms. Blandon provided an overview of the contract for Professional District Services and advised that the contract reflects an increase to the accounting fees as noted in the budget. On a Motion by Mr. Campbell, seconded by Ms. Popelka, with all in favor, the Board Accepted the Contract for Professional District Services, for the CFM Community Development District. NINTH ORDER OF BUSINESS Staff Reports A. District Counsel Mr. Eckert advised that Mr. Merritt of his office is continuing to work on golf course easements and land swaps. B. District Engineer Mr. Robson advised he had no report. Mr. Bishop asked that Mr. Robson update and distribute the colored responsibilities map. C. District Manager Ms. Blandon advised the next meeting of the Board of Supervisors is scheduled for Thursday, December 20, 2018 at 11:30 a.m. Mr. Mayotte advised he will not be able to attend the December meeting. TENTH ORDER OF BUSINESS none. Supervisor Requests and Audience Comments Ms. Blandon opened the floor for Supervisor requests and comments. There were ELEVENTH ORDER OF BUSINESS Secretary/Assistant Secretary Adjournment On a Motion by Mr. Jones, Jr., seconded by Mr. Campbell, with all in favor, the Board adjourned the meeting at 12:04 p.m., for the CFM Community Development District. Chairman/Vice Chairman

8 Tab 2

9 CFM COMMUNITY DEVELOPMENT DISTRICT DISTRICT OFFICE 9530 MARKETPLACE ROAD SUITE 206 FT. MYERS, FLORIDA Operation and Maintenance Expenditures October 2018 For Board Approval Attached please find the check register listing the Operation and Maintenance expenditures paid from October 1, 2018 through October 31, This does not include expenditures previously approved by the Board. The total items being presented: $46, Approval of Expenditures: Chairperson Vice Chairperson Assistant Secretary

10 CFM Community Development District Paid Operation & Maintenance Expenditures October 1, 2018 Through October 31, 2018 Vendor Name Check Number Invoice Number Invoice Description Invoice Amount Department of Economic Opportunity Special District Fee FY 18/19 $ Johnson Engineering Inc Inv 129 General Engineering Services 09/18 $ 3, Magnolia Landing Golf, LLC Aerator Agreement & Water 010/18 $ Magnolia Landing Golf, LLC Aerator Agreement & Water 10/18 $ Magnolia Landing Golf, LLC Mill Row 10/18 $ Magnolia Landing Golf, LLC Intial Mow Parcel J 10/18 $ Magnolia Landing Master Association, Inc Landscape Maintenance 09/18 $ 3, Pavement Maintenance LLC Asphalt Repairs 09/18 $ 18, Rizzetta & Company, Inc INV District Management Fees 10/18 $ 3, Rizzetta & Company, Inc INV Assessment Roll FY $ 5, Rizzetta Technology Services, LLC INV Website Hosting & Services 10/18 $ Solitude Lake Management LLC PI-A Monthly Lake & Pond Service 10/18 $ 1, The Daily Breeze Legal Advertising 10/18 $ Walker Exotic Tree Eradication & Mitigation LLC Preserve Maintenance 2nd of 2 treatments 09/18 $ 8, Report Total $ 46,878.42

11 10/19/18

12

13 10/5/18

14 10/5/2018

15 10/5/18

16 10/5/18

17 10/5/18

18 10/15/18

19 10/5/18

20 10/5/18

21 10/5/18

22 10/2/2018

23 10/5/18

24 10/19/18

25

26 10/2/2018

27 CFM COMMUNITY DEVELOPMENT DISTRICT DISTRICT OFFICE 9530 MARKETPLACE ROAD SUITE 206 FT. MYERS, FLORIDA Operation and Maintenance Expenditures November 2018 For Board Approval Attached please find the check register listing the Operation and Maintenance expenditures paid from November 1, 2018 through November 30, This does not include expenditures previously approved by the Board. The total items being presented: $55, Approval of Expenditures: Chairperson Vice Chairperson Assistant Secretary

28 CFM Community Development District Paid Operation & Maintenance Expenditures November 1, 2018 Through November 30, 2018 Vendor Name Check Number Invoice Number Invoice Description Invoice Amount Dale S. Jones Jr DJ Board of Supervisors Meeting 09/18 $ Dale S. Jones Jr DJ Board of Supervisors Meeting 11/15/18 $ Haskins Inc Asphalt Patch Casle Pines Drive $ 9, /18 Haskins Inc Drive Way Repairs for 3271 Crosswater $ 12, Drive Hopping Green & Sams General/Monthly Legal Services 09/18 $ 3, Johnson Engineering Inc General Engineering Services 11/18 $ 5, Johnson Engineering Inc General Engineering Services 10/18 $ 8, LCEC /18 Street Lights 3000 Magnolia Landing $ 1, Ln 10/18 Leah Popelka LP Board of Supervisors Meeting 11/15/18 $ Lerner Reporting Services, Inc CFM Annual Disclosure Fee FY 18/19 $ 5, Magnolia Landing Golf, LLC Aerator Agreement & Water 11/18 $ Magnolia Landing Golf, LLC Aerator Agreement & Water 11/18 $ Magnolia Landing Master Association, Inc Landscape Maintenance 10/18 $ 3, Paul Mayotte PM Board of Supervisors Meeting 11/15/18 $ Rizzetta & Company, Inc INV District Management Fees 11/18 $ 3, Rizzetta Technology Services, LLC INV Website Hosting & Services 11/18 $ Robert Bishop BB Board of Supervisors Meeting 11/15/18 $ Scott Campbell SC Board of Supervisors Meeting 09/20/18 $ Scott Campbell SC Board of Supervisors Meeting 11/15/18 $ Report Total $ 55,625.52

29 10/26/18

30 11/27/18

31 11/1/2018

32 11/1/2018

33 11/13/18

34

35

36 11/27/18

37

38 11/13/18

39

40 11/1/2018

41

42

43

44

45

46

47

48

49

50

51

52 11/16/18

53 11/13/18

54 11/13/18

55 11/16/18

56 10/26/18

57 10/26/18

58 Tab 3

59 Project Name: Magnolia Landing Parcel A Phase 3 (FGUA Project No: NFMD) STATE OF Florida COUNTY OF ATTORNEY'S AFFIDAVIT ON THIS day of December, 2018, before me personally appeared Jason E. Merritt, a licensed attorney authorized to practice in the State of Florida, to me personally known, whose current business address and telephone number is 119 South Monroe Street, Suite 300, Tallahassee, Florida (hereinafter "Affiant"), who, being duly sworn on [his or her] oath, does say: 1. This Affidavit is given as an inducement to the Florida Governmental Utility Authority, a legal entity and public body created by interlocal agreement pursuant to Section (7), Florida Statutes to accept the dedication or conveyance of Magnolia Landing Parcel A Phase 3 utility facilities located within or upon the real property described in the attached Exhibit "A", which is incorporated herein by reference, said land being located in Lee County, Florida. 2. CFM Community Development District, is current and active within with the State of Florida and is a duly constituted community development district pursuant to the laws of the State of Florida. is authorized to execute the instruments on behalf of the entity in conjunction with the conveyance of the subject real and personal property. 3. Affiant further states that the information contained in this Affidavit is true, correct and current as of the date this Affidavit is given. Further Affiant sayeth naught. Jason E. Merritt State of Florida County of Palm Beach Sworn and subscribed before me this day of December, 2018, by Jason E. Merritt who is personally known to me and who did take an oath /0078 Name typed: Notary Public Commission My Commission Expires:

60 EXHIBIT A Property All o f t h e infrastructure b e i ng conv e y e d lies within t h e Public Utility Easements (PUE) and Florida Governmental Utility Authority Easements (FGUAE) located on Portions of Tracts RD-1, RD-2, and RD-3; Tracts LS-1, LS-2, LS-3, LS-4, LS-5, LS-6, LS-7, and LS-8; Tracts DR-2, DR-3, DR-4 and DR-5; and Lots 1 through 177 o f Magnolia Landing Parcel A Plat (Instrument Number ), of the Public Re cord s o f LEE County, Florida. Horton Property Lots 1 through 177 o f Magnolia Landing Parcel A Plat (Instrument Number ), of the Public Re cord s o f LEE County, Florida. CDD Property Tracts RD-1, RD-2, and RD-3; Tracts LS-1, LS-2, LS-3, LS-4, LS-5, LS-6, LS-7, and LS-8; and Tracts DR-2, DR-3, DR-4 and DR-5 o f Magnolia Landing Parcel A Plat (Instrument Number ), of the Public Re cord s o f LEE County, Florida /0078

61 Return to: Florida Governmental Utility Authority 280 Wekiva Springs Road, Suite 2070 Longwood, FL UTILITY FACILITIES QUIT CLAIM BILL OF SALE THIS QUIT CLAIM BILL OF SALE, effective as of the date and year set forth below, between CFM COMMUNITY DEVELOPMENT DISTRICT, whose address is 9530 Marketplace Road, Suite 206, Ft. Myers, Florida 33912, ( Seller ), and FLORIDA GOVERNMENTAL UTILITY AUTHORITY, a legal entity and public body created by interlocal agreement pursuant to Section (7), Florida Statutes, with its operations office located at 280 Wekiva Springs Road, Suite 2070, Longwood, Florida ( Buyer ). WITNESSETH: That said Seller, for and in consideration of the sum of Ten and 00/100 Dollars ($10.00), and other good and valuable consideration, to Buyer in hand paid by Buyer, the receipt whereof is hereby acknowledged, hereby remises, releases and quit-claims unto the said Buyer and Buyer s successors and assigns forever, all the right, title, interest, claim and demand which the said Seller has in and to those certain wastewater utility facilities, together with appurtenant easement rights for the operation, installation and maintenance of said facilities, situate, lying and being within the following described land: See Exhibit A attached hereto and made a part hereof; To have and to hold the same together with all and singular the appurtenances thereunto belonging or in anywise appertaining, and all the estate, right, title, interest, lien, equity and claim whatsoever of the said Seller, either in law or equity, to the only proper use and benefit of the said Buyer forever. For the purposes of this conveyance, the facilities conveyed herein shall not be deemed to convey any fee interest in the lands described herein, which shall remain vested in Seller. DATED effective as of the day of December, Signed, sealed and delivered in the presence of: CFM Community Development District (Witness Signature) (Printed Name) By: Print Name: Its: (Witness Signature)

62 (Printed Name) STATE OF FLORIDA COUNTY OF LEE The foregoing instrument was acknowledged before me this day of December, 2018, by, the of, who is [_] personally known to me or who has produced as identification. Notary Public (Affix Seal) Printed Name My Commission Expires Utility Facilities Quit Claim Bill of Sale Page 2 of 4

63 Exhibit A DESCRIPTION OF PROPERTY All of the infrastructure being quit claimed lies within the Public Utility Easements (PUE) located within Tract RD-1 and the Florida Governmental Utility Authority Easements (FGUAE) of Magnolia Landing Parcel A Plat (Instrument Number ), of the Public Records of Lee County, Florida, as set forth on the Utility As Built Record Drawing attached. Utility Facilities Quit Claim Bill of Sale Page 3 of 4

64 Utility Facilities Quit Claim Bill of Sale Page 4 of 4

65 Project Name: Magnolia Landing Parcel J (FGUA Project No: NFMD) STATE OF Florida COUNTY OF ATTORNEY'S AFFIDAVIT ON THIS day of December, 2018, before me personally appeared Jason E. Merritt, a licensed attorney authorized to practice in the State of Florida, to me personally known, whose current business address and telephone number is 119 South Monroe Street, Suite 300, Tallahassee, Florida (hereinafter "Affiant"), who, being duly sworn on [his or her] oath, does say: 1. This Affidavit is given as an inducement to the Florida Governmental Utility Authority, a legal entity and public body created by interlocal agreement pursuant to Section (7), Florida Statutes to accept the dedication or conveyance of Magnolia Landing Parcel J utility facilities located within or upon the real property described in the attached Exhibit "A", which is incorporated herein by reference, said land being located in Lee County, Florida. 2. CFM Community Development District, is current and active within with the State of Florida and is a duly constituted community development district pursuant to the laws of the State of Florida. is authorized to execute the instruments on behalf of the entity in conjunction with the conveyance of the subject real and personal property. 3. Affiant further states that the information contained in this Affidavit is true, correct and current as of the date this Affidavit is given. Further Affiant sayeth naught. Jason E. Merritt State of Florida County of Palm Beach Sworn and subscribed before me this day of December, 2018, by Jason E. Merritt who is personally known to me and who did take an oath /0078 Name typed: Notary Public Commission My Commission Expires:

66 EXHIBIT A Property All of the infrastructure being conveyed lies within the Public Utility Easements (PUE) and Florida Governmental Utility Authority Easements (FGUAE) on Tract RD-1, Tract LS-1, and Lots 1 through 61, inclusive, of Magnolia Landing Parcel J Plat (Instrument Number ), of the Public Records of Lee County, Florida, or on those lands deeded to the FGUA by Maxcy Development Group Holdings CFM, Inc., described as Tract A of Magnolia Landing Parcel J Plat, (Instrument Number ), of the Public Records of Lee County, Florida as set forth on the Utility As Built Record Drawing attached. Owner s Property Lots 1 through 61, inclusive, of Magnolia Landing Parcel J Plat (Instrument Number ), of the Public Records of Lee County, Florida. CFM Community Development District Property Tract RD-1 and Tract LS-1 of Magnolia Landing Parcel J Plat (Instrument Number ), of the Public Records of Lee County, Florida /0078

67 Return to: Florida Governmental Utility Authority 280 Wekiva Springs Road, Suite 2070 Longwood, FL UTILITY FACILITIES QUIT CLAIM BILL OF SALE THIS QUIT CLAIM BILL OF SALE, effective as of the date and year set forth below, between CFM COMMUNITY DEVELOPMENT DISTRICT, whose address is 9530 Marketplace Road, Suite 206, Ft. Myers, Florida 33912, ( Seller ), and FLORIDA GOVERNMENTAL UTILITY AUTHORITY, a legal entity and public body created by interlocal agreement pursuant to Section (7), Florida Statutes, with its operations office located at 280 Wekiva Springs Road, Suite 2070, Longwood, Florida ( Buyer ). WITNESSETH: That said Seller, for and in consideration of the sum of Ten and 00/100 Dollars ($10.00), and other good and valuable consideration, to Buyer in hand paid by Buyer, the receipt whereof is hereby acknowledged, hereby remises, releases and quit-claims unto the said Buyer and Buyer s successors and assigns forever, all the right, title, interest, claim and demand which the said Seller has in and to those certain wastewater utility facilities, together with appurtenant easement rights for the operation, installation and maintenance of said facilities, situate, lying and being within the following described land: See Exhibit A attached hereto and made a part hereof; To have and to hold the same together with all and singular the appurtenances thereunto belonging or in anywise appertaining, and all the estate, right, title, interest, lien, equity and claim whatsoever of the said Seller, either in law or equity, to the only proper use and benefit of the said Buyer forever. For the purposes of this conveyance, the facilities conveyed herein shall not be deemed to convey any fee interest in the lands described herein, which shall remain vested in Seller. DATED effective as of the day of December, Signed, sealed and delivered in the presence of: CFM Community Development District (Witness Signature) (Printed Name) By: Print Name: Its: (Witness Signature)

68 (Printed Name) STATE OF FLORIDA COUNTY OF LEE The foregoing instrument was acknowledged before me this day of December, 2018, by, the of, who is [_] personally known to me or who has produced as identification. Notary Public (Affix Seal) Printed Name My Commission Expires Utility Facilities Quit Claim Bill of Sale Page 2 of 4

69 Exhibit A DESCRIPTION OF PROPERTY All of the infrastructure being quit claimed lies within the Public Utility Easements (PUE) and the Florida Governmental Utility Authority Easements (FGUAE) and PUE located within Tract RD-1, Tract LS-1 and Lots 1 through 61, inclusive, all of Magnolia Landing Parcel J Plat (Instrument Number ), of the Public Records of Lee County, Florida, or on those lands deeded to the FGUA by Maxcy Development Group Holdings CFM, Inc., described as Tract A of Magnolia Landing Parcel J Plat, (Instrument Number ), of the Public Records of Lee County, Florida as set forth on the Utility As Built Record Drawing attached. Utility Facilities Quit Claim Bill of Sale Page 3 of 4

70 Utility Facilities Quit Claim Bill of Sale Page 4 of 4

Bridgewater Community Development District

Bridgewater Community Development District Bridgewater Community Development District Board of Supervisors Meeting January 11, 2018 District Office: 9428 Camden Field Parkway Riverview, Florida 33578 813.533.2950 www.bridgewatercdd.org BRIDGEWATER

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

This is a sample form for information ONLY.

This is a sample form for information ONLY. This is a sample form for information ONLY. This document will be tailored to your project at the appropriate time during the development process. Please contact the Development Services Team for additional

More information

COMMUNITY DEVELOPMENT DISTRICT

COMMUNITY DEVELOPMENT DISTRICT HARBOR BAY COMMUNITY DEVELOPMENT DISTRICT DISTRICT OFFICE 3434 COLWELL AVENUE SUITE 200 TAMPA, FLORIDA 33614 HARBOR BAY COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS MEETING APRIL 21, 2016 1 HARBOR

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

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

Board Summary Report

Board Summary Report BoCC Consent Agenda: July 22, 2014 Consent Agenda Item#: Board Summary Report Date: July 8, 2014 To: Through: Through: From: Arapahoe County Board of County Commissioners David M. Schmit, PE, Director

More information

CONCORDE ESTATES COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS MEETING NOVEMEBR 23, 2016

CONCORDE ESTATES COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS MEETING NOVEMEBR 23, 2016 CONCORDE ESTATES COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS MEETING NOVEMEBR 23, 2016 CONCORDE ESTATES COMMUNITY DEVELOPMENT DISTRICT AGENDA NOVEMBER 23, 2016 at 10:00 a.m. Concorde Estates Clubhouse

More information

RESOLUTION NO

RESOLUTION NO Page 1 of 7 1 4 5 6 7 8 9 10 11 1 1 14 15 16 17 18 19 0 1 4 RESOLUTION NO. 018- A RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS OF BROWARD COUNTY, FLORIDA, APPROVING AND AUTHORIZING THE CONVEYANCE 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

GULFSTREAM POLO COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING APRIL 19, :00 P.M.

GULFSTREAM POLO COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING APRIL 19, :00 P.M. GULFSTREAM POLO COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING APRIL 19, 2017 4:00 P.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens, FL 33410

More information

IHY ACTION IS NECESSARY: The Board must formally approve all real estate conveyances to Lee County.

IHY ACTION IS NECESSARY: The Board must formally approve all real estate conveyances to Lee County. Lee County Board of County Commissioners Agenda Item Summary Blue Sheet No. 20020498 I 1. REQUESTED MOTION: n CTION REQUESTED: Approve Quit-Claim Deed from Habitat for Humanity of Lee County, Inc., a Florida

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

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

INTERLOCAL AGREEMENT BETWEEN COLLIER COUNTY AND CITY OF NAPLES SANDPIPER STREET SOUTH OF MARLIN DRIVE

INTERLOCAL AGREEMENT BETWEEN COLLIER COUNTY AND CITY OF NAPLES SANDPIPER STREET SOUTH OF MARLIN DRIVE INTERLOCAL AGREEMENT BETWEEN COLLIER COUNTY AND CITY OF NAPLES SANDPIPER STREET SOUTH OF MARLIN DRIVE This INTERLOCAL AGREEMENT is entered into this day of, 201, by and between Collier County, a political

More information

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY 6C BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY PLACEMENT: PUBLIC HEARINGS PRESET: TITLE: PUBLIC HEARING FOR THE EXCHANGE OF A QUIT CLAIM DEED GRANTED TO JEAN UZELAC, AS TRUSTEE OF THE JOHN CARL ZIMMERMANN

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

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY 6A BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY PLACEMENT: PUBLIC HEARINGS PRET: TITLE: ADOPTION OF A RESOLUTION APPROVING AND ACCEPTING A QUIT CLAIM DEED FROM HABITAT FOR HUMANITY OF MARTIN COUNTY,

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

CONCORDE ESTATES COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS MEETING JANUARY 27, 2016

CONCORDE ESTATES COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS MEETING JANUARY 27, 2016 CONCORDE ESTATES COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS MEETING JANUARY 27, 2016 CONCORDE ESTATES COMMUNITY DEVELOPMENT DISTRICT AGENDA JANUARY 27, 2016-10:00 a.m. Concorde Estates Clubhouse

More information

CONCORDE ESTATES COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS MEETING APRIL 24, 2014

CONCORDE ESTATES COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS MEETING APRIL 24, 2014 CONCORDE ESTATES COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS MEETING APRIL 24, 2014 CONCORDE ESTATES COMMUNITY DEVELOPMENT DISTRICT AGENDA APRIL 24, 2014-10:00 a.m. Concorde Estates Clubhouse 3151

More information

This is a sample form for information ONLY. UTILITY INFRASTRUCTURE CONVEYANCE AND SERVICE AGREEMENT

This is a sample form for information ONLY. UTILITY INFRASTRUCTURE CONVEYANCE AND SERVICE AGREEMENT This is a sample form for information ONLY. A CSA will be tailored to your project at the appropriate time during the development process. Please contact the Development Services Team for additional information.

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

GENERAL WARRANTY DEED

GENERAL WARRANTY DEED PROJECT. # 89008160 TRACT NO.:10 PARCEL ID NO.:PL199032200000001003 OWNERS NAME: Park Hill School District SITUS ADDRESS:5520 N. Northwood: KANSAS CITY, MISSOURI MAILING ADDRESS:7703 NW Barry Rd. Kansas

More information

ADDENDUM TO PURCHASE AGREEMENT (WITH HOMEBUYER) NOTICE AND DISCLOSURE OF DEFERRED WATER AND SEWER CHARGES

ADDENDUM TO PURCHASE AGREEMENT (WITH HOMEBUYER) NOTICE AND DISCLOSURE OF DEFERRED WATER AND SEWER CHARGES ADDENDUM TO PURCHASE AGREEMENT (WITH HOMEBUYER) NOTICE AND DISCLOSURE OF DEFERRED WATER AND SEWER CHARGES Pursuant to Section 14-117 of the Real Property Article of the Annotated Code of Maryland, and

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

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

HILLCREST COMMUNITY DEVELOPMENT DISTRICT BROWARD COUNTY REGULAR BOARD MEETING APRIL 19, :00 P.M.

HILLCREST COMMUNITY DEVELOPMENT DISTRICT BROWARD COUNTY REGULAR BOARD MEETING APRIL 19, :00 P.M. HILLCREST COMMUNITY DEVELOPMENT DISTRICT BROWARD COUNTY REGULAR BOARD MEETING APRIL 19, 2018 2:00 P.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens, FL 33410 www.hillcrestcdd.org

More information

Minutes of Meeting Durbin Crossing Community Development District

Minutes of Meeting Durbin Crossing Community Development District Minutes of Meeting Durbin Crossing Community Development District The regular meeting of the Board of Supervisors of the Durbin Crossing Community Development District was held Monday, September 26, 2016

More information

AVENIR COMMUNITY DEVELOPMENT DISTRICT CITY OF PALM BEACH GARDENS REGULAR BOARD MEETING JANUARY 24, :00 P.M.

AVENIR COMMUNITY DEVELOPMENT DISTRICT CITY OF PALM BEACH GARDENS REGULAR BOARD MEETING JANUARY 24, :00 P.M. AVENIR COMMUNITY DEVELOPMENT DISTRICT CITY OF PALM BEACH GARDENS REGULAR BOARD MEETING JANUARY 24, 2019 12:00 P.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens, FL

More information

6. LIST THE CAUSE DOCKETED NUMBER (E.G. ZONING CASE NUMBER, PLAT NUMBER...)

6. LIST THE CAUSE DOCKETED NUMBER (E.G. ZONING CASE NUMBER, PLAT NUMBER...) GRANT OF RIGHT OF WAY CHECKLIST DOCUMENTS TO FOLLOW PLEASE MAKE SURE YOUR GRANT IS COMPLETED AS FOLLOWS: 1. NAME, COUNTY, AND THE STATE OF THE GRANTOR CLEARLY TYPED OR HAND WRITTEN. 2. A LEGAL DESCRIPTION

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

WHEREAS, it is the desire and intent of the party of the first part to convey unto

WHEREAS, it is the desire and intent of the party of the first part to convey unto THIS DEED OF SUBDIVISION, DEED OF CONVEYANCE and DEED OF EASEMENT, made this 24th day of August, 1984, by and between LAKEPOINTE DEVELOPMENT CORPORATION, a Virginia corporation, party of the first part;

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

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

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

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2008-19 A RESOLUTION OF THE CITY OF PALM BAY, BREVARD COUNTY, FLORIDA, REQUIRING THE DISCLOSURE OF OWNERSHIP INTERESTS OF THE APPLICANT AND PROPERTY OWNERS SEEKING COMPREHENSIVE PLAN AMENDMENTS

More information

AVENIR COMMUNITY DEVELOPMENT DISTRICT CITY OF PALM BEACH GARDENS SPECIAL BOARD MEETING MARCH 27, :00 P.M.

AVENIR COMMUNITY DEVELOPMENT DISTRICT CITY OF PALM BEACH GARDENS SPECIAL BOARD MEETING MARCH 27, :00 P.M. AVENIR COMMUNITY DEVELOPMENT DISTRICT CITY OF PALM BEACH GARDENS SPECIAL BOARD MEETING MARCH 27, 2018 12:00 P.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens, FL

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

Isles of Bartram Community Development District 475 West Town Place, Suite 114, St. Augustine, Florida Phone: Fax:

Isles of Bartram Community Development District 475 West Town Place, Suite 114, St. Augustine, Florida Phone: Fax: ISLES OF BARTRAM PARI( Community Development District October 18, 2017 Isles of Bartram Community Development District 475 West Town Place, Suite 114, St. Augustine, Florida 32092 Phone: 904-940-5850 -

More information

GROUND LESSOR ESTOPPEL CERTIFICATE. Re: Corporate Center Two Owner LLC, Lease (Parcel II Office Center Lease), International Plaza

GROUND LESSOR ESTOPPEL CERTIFICATE. Re: Corporate Center Two Owner LLC, Lease (Parcel II Office Center Lease), International Plaza GROUND LESSOR ESTOPPEL CERTIFICATE December 4, 2014 Priyanka Garg Chief Operating Officer Interventure Advisors, LP 810 Seventh Ave, Suite 3601 New York, NY 10019 Re: Corporate Center Two Owner LLC, Lease

More information

Stormwater Treatment Facility Maintenance Agreement

Stormwater Treatment Facility Maintenance Agreement Stormwater Treatment Facility Maintenance Agreement This Agreement made and entered into this day of, 20, by, (hereinafter referred to as Property Owner") RECITALS: WHEREAS, the Property Owner is the owner

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

Majorca Isles Community Development District August 14, 2018

Majorca Isles Community Development District August 14, 2018 Majorca Isles Community Development District August 14, 2018 MAJORCA ISLES COMMUNITY DEVELOPMENT DISTRICT 19821 NW 2 ND Avenue Box 373 Miami Gardens FL 33169 Tel: 305-925-0218 Fax: 888-699-8704 e-mail:

More information

MARTIN COUNTY BOARD OF COUNTY COMMISSIONERS

MARTIN COUNTY BOARD OF COUNTY COMMISSIONERS MARTIN COUNTY BOARD OF COUNTY COMMISSIONERS DOUG SMITH Commissioner, District 1 UTILITIES & SOLID WASTE DEPARTMENT PO Box 9000 Stuart, FL 34995-9000 John E. Polley Director Phone (772) 221-1442 Fax (772)

More information

MARTIN COUNTY BOARD OF COUNTY COMMISSIONERS

MARTIN COUNTY BOARD OF COUNTY COMMISSIONERS MARTIN COUNTY BOARD OF COUNTY COMMISSIONERS DOUG SMITH Commissioner, District 1 UTILITIES & SOLID WASTE DEPARTMENT PO Box 9000 Stuart, FL 34995-9000 John E. Polley Director Phone (772) 221-1442 Fax (772)

More information

RECITALS. Page 1 of 9

RECITALS. Page 1 of 9 INTERLOCAL AGREEMENT BETWEEN THE COUNTY OF VOLUSIA AND THE CITY OF DEBARY FOR REIMBURSEMENT OF UTILITY CONSTRUCTION AND A UTILITY SERVICE AGREEMENT FOR POTABLE WATER THIS AGREEMENT is entered into by and

More information

GRAND BAY AT DORAL COMMUNITY DEVELOPMENT DISTRICT

GRAND BAY AT DORAL COMMUNITY DEVELOPMENT DISTRICT GRAND BAY AT DORAL COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING & PUBLIC HEARING MAY 18, 2016 10:00 A.M. Special District Services, Inc. 6625 Miami Lakes Drive, Suite 374 Miami

More information

GRAMERCY FARMS COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS MEETING MAY 22, 2014

GRAMERCY FARMS COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS MEETING MAY 22, 2014 GRAMERCY FARMS COMMUNITY DEVELOPMENT DISTRICT BOARD OF SUPERVISORS MEETING MAY 22, 2014 GRAMERCY FARMS COMMUNITY DEVELOPMENT DISTRICT AGENDA MAY 22, 2014-11:30 a.m. Concorde Estates Clubhouse 3151 Georgian

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

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

Request for Bids Sale of Surplus Property 2000 Mack MR 6885 Pak-Mar 30 Yds. City of Isle of Palms, South Carolina

Request for Bids Sale of Surplus Property 2000 Mack MR 6885 Pak-Mar 30 Yds. City of Isle of Palms, South Carolina Request for Bids 2016-06 Sale of Surplus Property 2000 Mack MR 6885 Pak-Mar 30 Yds. City of Isle of Palms, South Carolina In compliance with the City of Isle of Palms procurement ordinances, the City is

More information

PINELLAS COUNTY, FLORIDA FINAL SURFACE WATER RATE RESOLUTION

PINELLAS COUNTY, FLORIDA FINAL SURFACE WATER RATE RESOLUTION PINELLAS COUNTY, FLORIDA FINAL SURFACE WATER RATE RESOLUTION ADOPTED SEPTEMBER 10, 2013 TABLE OF CONTENTS Page SECTION 1. AUTHORITY.... 2 SECTION 2. DEFINITIONS.... 3 SECTION 3. CONFIRMATION OF INITIAL

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

Tax Map Key Nos. (1) : 003, :004 and :008 CPR No. Total Pages: Unit No.

Tax Map Key Nos. (1) : 003, :004 and :008 CPR No. Total Pages: Unit No. LAND COURT SYSTEM AFTER RECORDATION: RETURN BY MAIL ( ) PICK UP ( ) REGULAR SYSTEM Tax Map Key Nos. (1) 2-3-016: 003, :004 and :008 CPR No. Total Pages: Unit No. LIMITED WARRANTY UNIT DEED, ENCUMBRANCES

More information

THIS INSTRUMENT IS AN OPEN-ENDED MORTGAGE FOR PURPOSES OF TCA

THIS INSTRUMENT IS AN OPEN-ENDED MORTGAGE FOR PURPOSES OF TCA THIS INSTRUMENT PREPARED BY: The maximum principal indebtedness for Tennessee recording tax purposes is $0 (Governmental Entity) Tennessee Housing Development Agency 502 Deaderick Street, Third Floor Nashville,

More information

SAMPLE. [This document appears if you request a deed transferring real property into your Trust.] QUIT CLAIM DEED

SAMPLE. [This document appears if you request a deed transferring real property into your Trust.] QUIT CLAIM DEED [This document appears if you request a deed transferring real property into your Trust.] After Recording Return to: GODEEDS, INC. ATTN: LEGAL ZOOM DEPT. 8940 MAIN STREET CLARENCE, NY 14031 File No. Name

More information

STATE OF SOUTH CAROLINA ) AGREEMENT ) OF COUNTY OF RICHLAND ) PURCHASE AND SALE

STATE OF SOUTH CAROLINA ) AGREEMENT ) OF COUNTY OF RICHLAND ) PURCHASE AND SALE STATE OF SOUTH CAROLINA ) AGREEMENT ) OF COUNTY OF RICHLAND ) PURCHASE AND SALE THIS AGREEMENT (the Agreement ) executed the day of, 2010 (the Effective Date ), by and between COLUMBIA VENTURE, LLC, a

More information

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of December 10, 2016

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of December 10, 2016 ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of December 10, 2016 DATE: November 29, 2016 SUBJECT: Deed of Dedication for Public Street and Utilities Purposes on Property Owned by the Estate

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

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

Doug Belden, Tax Collector

Doug Belden, Tax Collector Doug Belden, Tax Collector Tax Collector Overview 3 Special District Overview 4 Contacts 4 Calendar I 5 Calendar II 6 Calendar III 7 Uniform Method of Levy, Collection & Enforcement 8 Extension 9 1 st

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

Regular Agenda / Public Hearing for Board of Commissioners meeting September 24, 2014

Regular Agenda / Public Hearing for Board of Commissioners meeting September 24, 2014 John S. Franden, President Mitchell A. Jaurena, Vice President Rebecca W. Arnold, Commissioner Sara M. Baker, Commissioner Jim D. Hansen, Commissioner TO: FROM: ACHD Board of Commissioners & Bruce S. Wong,

More information

GULFSTREAM POLO COMMUNITY DEVELOPMENT DISTRICT

GULFSTREAM POLO COMMUNITY DEVELOPMENT DISTRICT GULFSTREAM POLO COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING & PUBLIC HEARING JULY 11, 2018 4:00 P.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach

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

REAL ESTATE PURCHASE AND SALE AGREEMENT. SALE NO. «Sale»

REAL ESTATE PURCHASE AND SALE AGREEMENT. SALE NO. «Sale» REAL ESTATE PURCHASE AND SALE AGREEMENT SALE NO. «Sale» This Real Estate Purchase and Sale Agreement (the "Agreement") is made effective this 28th day of August, 2015, by and between Idaho Department of

More information

FEE SIMPLE OPTION AGREEMENT Ecosystem Enhancement Program SPO File Number

FEE SIMPLE OPTION AGREEMENT Ecosystem Enhancement Program SPO File Number STATE OF NORTH CAROLINA COUNTY OF Prepared by State Property Office Return after recording to: Blane Rice, State Property Office 1321 Mail Service Center Raleigh, NC 27699-1321 FEE SIMPLE OPTION AGREEMENT

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

RIVER HALL COMMUNITY DEVELOPMENT DISTRICT. REGULAR MEETING AGENDA March 7, 2019

RIVER HALL COMMUNITY DEVELOPMENT DISTRICT. REGULAR MEETING AGENDA March 7, 2019 RIVER HALL COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA March 7, 2019 River Hall Community Development District OFFICE OF THE DISTRICT MANAGER 2300 Glades Road, Suite 410W Boca Raton, Florida

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

ARAPAHOE COUNTY WATER AND WASTEWATER AUTHORITY CONVEYANCE AND ACCEPTANCE OF UTILITY LINES AND FACILITIES (NAME OF DEVELOPMENT)

ARAPAHOE COUNTY WATER AND WASTEWATER AUTHORITY CONVEYANCE AND ACCEPTANCE OF UTILITY LINES AND FACILITIES (NAME OF DEVELOPMENT) ARAPAHOE COUNTY WATER AND WASTEWATER AUTHORITY CONVEYANCE AND ACCEPTANCE OF UTILITY LINES AND FACILITIES (NAME OF DEVELOPMENT), hereinafter called "GRANTOR" for and in consideration of the covenants and

More information

TWO LAKES COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING MARCH 15, :45 A.M.

TWO LAKES COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING MARCH 15, :45 A.M. TWO LAKES COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING MARCH 15, 2017 9:45 A.M. Special District Services, Inc. 6625 Miami Lakes Drive, Suite 374 Miami Lakes, FL 33014 305.777.0761

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

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

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

PURCHASE AND SALE AGREEMENT

PURCHASE AND SALE AGREEMENT PURCHASE AND SALE AGREEMENT This Purchase and Sale Agreement (this Agreement ) made and entered into as of the day of, 2017 (the Effective Date ), by and between the Greenville County Library System (the

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

AVENIR COMMUNITY DEVELOPMENT DISTRICT

AVENIR COMMUNITY DEVELOPMENT DISTRICT AVENIR COMMUNITY DEVELOPMENT DISTRICT CITY OF PALM BEACH GARDENS REGULAR BOARD MEETING & PUBLIC HEARING JANUARY 25, 2018 12:00 P.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm

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

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

AGREEMENT TO MORTGAGE LEASEHOLD ESTATE

AGREEMENT TO MORTGAGE LEASEHOLD ESTATE AGREEMENT TO MORTGAGE LEASEHOLD ESTATE THIS AGREEMENT is made and entered into as of the day of, 20, by and among TAN-TAR-A ESTATES L.L.C., a Missouri limited liability company, GRANTOR (hereinafter referred

More information

INVITATION FOR SALE BY SEALED BID. SB No MAP 429A-18A APPROXIMATELY ACRES

INVITATION FOR SALE BY SEALED BID. SB No MAP 429A-18A APPROXIMATELY ACRES INVITATION FOR SALE BY SEALED BID SB No. 17-024 MAP 429A-18A APPROXIMATELY 5.168 ACRES PROPERTY ALSO IDENTIFIED AS 2720 HIGHWAY 21 SOUTH RINCON, GA 31326 FOR EFFINGHAM COUNTY BOARD OF COMMISSIONERS Invitation

More information

S. L B S 27, :00 A.M. Page 1

S. L  B S 27, :00 A.M. Page 1 S. L W S D B S S B M M 27, 2018 9:00 A.M. Page 1 AGENDA ST. LUCIE WEST SERVICES DISTRICT BOARD OF SUPERVISORS SPECIAL BOARD MEETING March 27, 2018 9:00 a.m. 450 SW Utility Drive Port St. Lucie, Florida

More information

IMPACT FEE ESCROW AGREEMENT. Palm Beach County (hereinafter "the County"),

IMPACT FEE ESCROW AGREEMENT. Palm Beach County (hereinafter the County), IMPACT FEE ESCROW AGREEMENT Palm Beach County (hereinafter "the County"), (hereinafter "the Builder") and Clerk & Comptroller of Palm Beach County, (hereinafter "the Escrow Agent") with all hereinafter

More information

J. Dennis Semler Tulsa County Treasurer

J. Dennis Semler Tulsa County Treasurer Tulsa County Administration Building Tulsa, Oklahoma 7413-384 5 S. Denver Ave., 3rd Fl. (918) 596-571 August15,213 J. Dennis Semler Tulsa County Treasurer Karen Keith Tulsa County Board of County Commissioners

More information

COST SHARING AND EASEMENT AGREEMENT

COST SHARING AND EASEMENT AGREEMENT Prepared by and after recording return to: Lisa Van Dien Cheffy Passidomo, PA 821 Fifth Avenue South, Suite 201 Naples, FL 34102 COST SHARING AND EASEMENT AGREEMENT This Cost Sharing Agreement (the Agreement

More information

REAL ESTATE PURCHASE AND SALE AGREEMENT. SALE NO. «Sale»

REAL ESTATE PURCHASE AND SALE AGREEMENT. SALE NO. «Sale» REAL ESTATE PURCHASE AND SALE AGREEMENT SALE NO. «Sale» This Real Estate Purchase and Sale Agreement (the "Agreement") is made effective this 31st day of January, 2015, by and between Idaho Department

More information

DEED OF EASEMENTS PREPARED BY, AND WHEN RECORDED RETURN TO:

DEED OF EASEMENTS PREPARED BY, AND WHEN RECORDED RETURN TO: Addendum-12-14-13-C1-4736 Lee Highway Easements - Page 1 PREPARED BY, AND WHEN RECORDED RETURN TO: Real Estate Bureau Chief Department of Environmental Services Arlington County Government 2100 Clarendon

More information

RESOLUTION OF INDIAN LAKE BOROUGH. *, 1997 the Borough Council. WHEREAS, Bernie Wires submitted a proposed plan for an elevated sand mound on

RESOLUTION OF INDIAN LAKE BOROUGH. *, 1997 the Borough Council. WHEREAS, Bernie Wires submitted a proposed plan for an elevated sand mound on RESOLUTION 1997-2 OF INDIAN LAKE BOROUGH AND NOW, this 1 3 t h day of m *, 1997 the Borough Council of Indian Lake Borough hereby resolves as follows: WHEREAS, Bernie Wires submitted a proposed plan for

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

PGA PROPERTY OWNERS ASSOCIATION, INC Fairway Drive, Suite 29 Palm Beach Gardens, FL TRANSFER OF PROPERTY CHECKLIST

PGA PROPERTY OWNERS ASSOCIATION, INC Fairway Drive, Suite 29 Palm Beach Gardens, FL TRANSFER OF PROPERTY CHECKLIST PGA PROPERTY OWNERS ASSOCIATION, INC. 7100 Fairway Drive, Suite 29 Palm Beach Gardens, FL 33418 TELEPHONE FACSIMILE 561-627-2800 561-622-6324 TRANSFER OF PROPERTY CHECKLIST The transfer of any property

More information

It is necessary for the Board to adopt the attached resolution accepting the dedication of the easement.

It is necessary for the Board to adopt the attached resolution accepting the dedication of the easement. SOUTHAMPTON COUNTY BOARD OF SUPERVISORS Regular Session i May 28, 2013 11. ACCEPTANCE OF A SANITARY SEWER EASEMENT FROM THE COMMONWEALTH OF VIRGINIA, DEPARTMENT OF TRANSPORTATION Attached for your review

More information

Counq Administrator's Signatu~

Counq Administrator's Signatu~ Consent Agenda Regular Agenda Counq Administrator's Signatu~ BOARD OF COUNTY COMMISSIONERS D DATE: November 5, 2013 AGENDA ITEM NO. q b. Public Hearing 0 Subject: Conveyance of Escheated Property to a

More information

EXHIBIT J BILL OF SALE

EXHIBIT J BILL OF SALE RETURN TO: Seacoast Utility Authority 4200 Hood Road Palm Beach Gardens, FL 33410 EXHIBIT J BILL OF SALE KNOW ALL MEN BY THESE PRESENTS that (hereinafter referred to as the "Grantor"), for and in consideration

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

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

SPECIAL WARRANTY DEED. THIS DEED, made this day of, 2005, between

SPECIAL WARRANTY DEED. THIS DEED, made this day of, 2005, between SPECIAL WARRANTY DEED Owner s Last Name THIS DEED, made this day of, 2005, between [Owner #1 Full Name] and [Owner #2 Full Name] ( Grantors ) and ARAPAHOE COUNTY WATER AND WASTEWATER AUTHORITY, 13031 East

More information

REAL ESTATE PURCHASE AND SALE AGREEMENT. SALE NO. «Sale_Number»

REAL ESTATE PURCHASE AND SALE AGREEMENT. SALE NO. «Sale_Number» REAL ESTATE PURCHASE AND SALE AGREEMENT SALE NO. «Sale_Number» This Real Estate Purchase and Sale Agreement (the "Agreement") is made effective this 15th day of June, 2018, by and between Idaho Department

More information

TABLE OF CONTENTS. Amended and Restated Articles of Incorporation of WESTCHESTER GARDENS AT THE PLANTATION

TABLE OF CONTENTS. Amended and Restated Articles of Incorporation of WESTCHESTER GARDENS AT THE PLANTATION TABLE OF CONTENTS Amended and Restated Articles of Incorporation of WESTCHESTER GARDENS AT THE PLANTATION Article 1 Name of Corporation 2 General Nature of Business 3 Powers 4 Members 5 Voting Rights 6

More information