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

Size: px
Start display at page:

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

Transcription

1 TWO LAKES COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING MARCH 15, :45 A.M. Special District Services, Inc Miami Lakes Drive, Suite 374 Miami Lakes, FL Telephone 877.SDS.4922 Toll Free Facsimile

2 AGENDA 730 N.W. 107 th Avenue, Third Floor, Suite 300 Meeting Room Miami, Florida REGULAR BOARD MEETING March 15, :45 a.m. A. Call to Order B. Proof of Publication...Page 1 C. Establish Quorum D. Additions or Deletions to Agenda E. Comments from the Public for Items Not on the Agenda F. Approval of Minutes 1. February 15, 2017 Recessed (to be reconvened on 2/24/2017) Regular Board Meeting Page 2 2. February 28, 2017 Special Board Meeting..Page 5 G. Old Business 1. Staff Report as Required H. New Business 1. Discussion Regarding Technical Assistance Advisement ( TAA ) from the Florida Department of Revenue 2. Consider Intergovernmental Cooperation Agreement By and Between the County Property Appraiser, County Tax Collector and the District...Page 8 I. Administrative & Operational Matters 1. Staff Report as Required J. Board Member & Staff Closing Comments K. Adjourn

3 Page 1

4 REGULAR BOARD MEETING FEBRUARY 15, 2017 A. CALL TO ORDER District Manager Neil Kalin, attending via conference call, called the February 15, 2017, Regular Board Meeting of the Two Lakes Community Development District to order at 9:54 a.m. in the Meeting Room at Lennar Homes, LLC, located at 730 NW 107 th Avenue, Third Floor, Suite 300, Miami, Florida B. PROOF OF PUBLICATION Mr. Kalin presented proof of publication that notice of the Regular Board Meeting had been published in the Miami Daily Business Review on October 7, 2016, as part of the District s Fiscal Year 2016/2017 Regular Meeting Schedule, as legally required. C. ESTABLISH QUORUM It was determined that the attendance of the following Board Members constituted a quorum and it was in order to proceed with the meeting: Chairperson Carolina Herrera, Vice Chairperson Teresa Baluja and Supervisor Raisa Krause. Also in attendance via conference call was: District Counsel Gerald Knight of Billing Cochran, Lyles, Mauro & Ramsey, P.A. D. ADDITIONS OR DELETIONS TO THE AGENDA There were no additions or deletions to the agenda. E. COMMENTS FROM THE PUBLIC FOR ITEMS NOT ON THE AGENDA There were no comments from the public for items not on the agenda. F. APPROVAL OF MINUTES 1. January 18, 2017, Regular Board Meeting The minutes of the January 18, 2017, Regular Board Meeting were presented for approval. There being no revisions and/or corrections, a motion was made by Ms. Krause, seconded by Ms. Herrera and passed unanimously to approve the January 18, 2017, Regular Board Meeting Minutes, as presented. 2. January 25, 2017, Regular Board Meeting The minutes of the January 25, 2017, Regular Board Meeting were presented for approval. There being no revisions and/or corrections, a motion was made by Ms. Krause, seconded by Ms. Herrera and passed unanimously to approve the January 25, 2017, Regular Board Meeting Minutes, as presented. 1 of 3 Page 2

5 REGULAR BOARD MEETING FEBRUARY 15, 2017 G. OLD BUSINESS 1. Staff Report There was no Staff Report at this time. H. NEW BUSINESS 1. Consider Agreement(s) Between District and Developer to Facilitate the Construction of Public Project/Stormwater Management System. Mr. Knight, District Counsel, explained that he continues to work with the Developer of the Project to obtain information for drafting applicable assignment of contracts to the District for certain earthwork and acquisition of fill related to the stormwater management system ( SWMS ) project. In addition, Mr. Knight stated that the funding of the fill for the SWMS will be handled through the Developer s Funding Agreement that was previously approved at the September 21, 2016, Organizational Meeting. 2. Consider Acceptance of Drainage Easement for Stormwater Management Improvements. Mr. Knight indicated that he is preparing a Grant of Easement from the landowner to the District that will allow the District to install the necessary fill on lands within the District and to maintain the fill at the required elevation. Staff will continue to work on the drafts of documents and it is anticipated that they will be ready to present to the Board next week. I. ADMINISTRATIVE & OPERATIONAL MATTERS 1. Staff Report There was no Staff Report at this time. J. BOARD MEMBER & STAFF CLOSING COMMENTS The Board recommended that due to the critical timing to commence the fill import contract for the Project that it would be in the District s best interest to present all the required documents as soon as possible. A discussion ensued after which; A motion was made by Ms. Herrera, seconded by Ms. Krause to recess the Two Lakes Community Development District Regular Board Meeting at approximately 10:05 a.m. and to reconvene on February 24, 2017, at 10:00 a.m. in the Meeting Room at Lennar Homes, LLC, located at 730 NW 107 th Avenue, Third Floor, Suite 300, Mi ami, Florida K. ADJOURNMENT PLEASE SEE ABOVE ACTION TAKEN Note: The recessed meeting of February 15, 2017 and scheduled to reconvene on February 24, 2017 was cancelled. 2 of 3 Page 3

6 REGULAR BOARD MEETING FEBRUARY 15, 2017 Secretary/Assistant Secretary Chairperson/Vice Chairperson 3 of 3 Page 4

7 SPECIAL BOARD MEETING FEBRUARY 28, 2017 A. CALL TO ORDER The February 28, 2017, Special Board Meeting of the Two Lakes Community Development District was called to order at 2:25 p.m. in the Meeting Room at Lennar Homes, LLC located at 730 NW 107 th Avenue, Third Floor, Suite 300, Miami, Florida B. PROOF OF PUBLICATION Mr. Kalin presented proof of publication that notice of the Special Board Meeting had been published in the Miami Daily Business Review on February 21, 2017, as legally required. C. ESTABLISH QUORUM It was determined that the attendance of the following Board Members constituted a quorum and it was in order to proceed with the meeting: Vice Chairperson Teresa Baluja and Supervisors Raisa Krause and Yadira Monzon. Also in attendance were: District Managers Neil Kalin and Armando Silva of Special District Services, Inc.; and District Counsel Michael Pawelczyk of Billing Cochran, Lyles, Mauro & Ramsey, P.A. Also present was Pedro Portela of Miami, Florida. D. ADDITIONS OR DELETIONS TO THE AGENDA Mr. Kalin requested the addition of the following two (2) items under New Business. His request was acknowledged. 1. Grant of Easement 2. Materials Purchase Agreement (Quarry Shot Rock) E. COMMENTS FROM THE PUBLIC FOR ITEMS NOT ON THE AGENDA There were no comments from the public for items not on the agenda. F. APPROVAL OF MINUTES 1. February 24, 2017, Reconvened Regular Board Meeting to be presented at the next meeting. The recessed February 15, 2017, Regular Board Meeting, scheduled to reconvene on February 24, 2017, at 10:00 am was cancelled. The meeting minutes from the February 15, 2017, Regular Board Meeting will be presented at the next Regular Board Meeting. G. OLD BUSINESS 1. Staff Report 1 of 3 Page 5

8 SPECIAL BOARD MEETING FEBRUARY 28, 2017 There was no Staff Report at this time. H. NEW BUSINESS 1. Consider Proposals from Qualified Licensed and Insured Brokers Regarding the Supply of Quarry Shot Rock for the Purpose of Completing the District s Stormwater System Mr. Kalin stated that he was in possession of three (3) sealed proposals for approximately 3,000,000 tons of Quarry Shot Rock ( Proposals ) to be used on the District s stormwater management system project. Mr. Kalin stated, for the record, that all Proposals had been received on time and at the District s office in Miami Lakes, Florida. A discussion ensued after which; a motion was made by Ms. Baluja, seconded by Ms. Monzon to receive and accept the Proposals and authorized the opening of the sealed Proposals. Mr. Kalin proceeded to open the sealed Proposals and commenced a Proposal tabulation as follows: Allied Trucking of Florida bid $7.95 per ton; Bergeron Land Development, Inc. bid $9.41 per ton; and Overland Carriers bid $8.40 per ton. All tonnage was to be delivered to the Two Lakes CDD project site. 2. ADD-ON ITEM: Material Purchase Agreement Mr. Pawelczyk circulated a Materials Purchase Agreement, which is to be entered into between the District and awarded broker for the delivery of the Quarry Shot Rock. He explained the purpose for the document. A discussion ensued after which; A motion was made by Ms. Baluja, seconded by Ms. Krause and unanimously passed to enter into a Materials Purchase Agreement ( Agreement ) with the lowest and responsible broker, Allied Trucking of Florida (the Supplier ) at a delivered price of $7.95 per ton, exclusive of sales tax, subject to final review and approval by District Counsel and also authorizes District officials to execute the Agreement and any related documents necessary to effectuate the intent of the Agreement, as so required. 3. ADD-ON ITEM: Consider Acceptance of Drainage Easement for Stormwater Management Improvements District Counsel explained the purpose for the proposed Grant of Easement by the Developer, Two Lakes Lennar, LLC ( Grantor ) to the Two Lakes Community Development District ( Grantee ). A discussion ensued after which; A motion was made by Ms. Baluja, seconded by Ms. Monzon and unanimously passed to approve and accept the perpetual non-exclusive easement from Two Lakes Lennar, LLC for the purpose of surface water drainage and flowage, including but not limited to, the right, but not the obligation, to spread and grade fill material all in accordance with the South Florida Water Management District Environmental Resource Permit No P. 2 of 3 Page 6

9 SPECIAL BOARD MEETING FEBRUARY 28, 2017 I. ADMINISTRATIVE & OPERATIONAL MATTERS 1. Staff Report There was no Staff Report at this time. J. BOARD MEMBER & STAFF CLOSING COMMENTS It was noted that the next meeting would be held on March 15, K. ADJOURNMENT There being no further business to come before the Board, a motion was made by Ms. Baluja, seconded by Ms. Monzon and passed unanimously to adjourn the Special Board Meeting at 2:44 p.m. Secretary/Assistant Secretary Chairperson/Vice Chairperson 3 of 3 Page 7

10 INTERGOVERNMENTAL COOPERATION AGREEMENT BY AND AMONG MIAMI-DADE COUNTY PROPERTY APPRAISER AND MIAMI-DADE COUNTY TAX COLLECTOR AND THIS INTERGOVERNMENTAL COOPERATION AGREEMENT (the Agreement ) is made and entered into as of the day of, 2017, by and among Miami-Dade County Office of the Property Appraiser (hereinafter referred to as Property Appraiser ), Florida, Miami-Dade County on behalf of the Tax Collector (hereinafter referred to as Tax Collector ), Florida, and the Two Lakes Community Development District (hereinafter referred to as District ), Florida. WITNESSETH WHEREAS, the District intends to adopt non-ad valorem assessments for collecting its benefit and maintenance assessments or such other assessments imposed by the District ( Non-Ad Valorem Assessments ); and WHEREAS, the District intends to utilize the uniform method of collection, as outlined in Sections and of the Florida Statutes, for collection of its Non-Ad Valorem Assessments; and WHEREAS, the District has requested that the Property Appraiser include the District s proposed or adopted Non-Ad Valorem Assessments for the District on the Notice of Proposed Property Taxes as specified in Section , Florida Statutes ( TRIM Notice ); and WHEREAS, the District has requested the Tax Collector include the District s adopted Non-Ad Valorem Assessments on the Combined Notice of Ad Valorem Taxes and Non-Ad Valorem Assessments in accordance with Section , Florida Statutes ( Tax Bill ); and 1 of Page 8

11 WHEREAS, the District, the Tax Collector, and the Property Appraiser must enter into a written agreement evidencing the Tax Collector s and the Property Appraiser s agreement to place the District s Non-Ad Valorem Assessments on the TRIM Notice and Tax Bill; and WHEREAS, pursuant to Rule 12D of the Florida Administrative Code, and Escambia County v. Bell, 717 So. 2d 85 (Fla. 1st DCA 1998), it is the duty of the District to determine, under law, whether the Non Ad-Valorem Assessments are constitutional and may be collected as a lien; the duties of the Property Appraiser and Tax Collector under section of the Florida Statutes are ministerial and shall not be construed to authorize the levy of the Non Ad-Valorem Assessments; and WHEREAS, the District represents that it has duly complied with the notice provisions and adopted Resolution No in compliance with Section Florida Statutes, so as to entitle the District to elect the non-ad valorem method of collection, and the Tax Collector and Property Appraiser have relied on these representations, NOW THEREFORE, for good and valuable consideration, and intending to be legally bound hereby, the Tax Collector, the Property Appraiser, and the District agree as follows: 1. The District s request to place its Non-Ad Valorem Assessments TRIM Notice is granted by the Property Appraiser, subject to the District s compliance with the terms of this Agreement. 2. The District s request to place its Non-Ad Valorem Assessments on the Tax Bill is granted by the Tax Collector, subject to the District s compliance with the terms of this Agreement. 2 of Page 9

12 3. The District agrees to the following requirements in order to place its Non-Ad Valorem Assessments on the TRIM Notice and Tax Bill: A. The Non-Ad Valorem Assessments will be assessed yearly against all eligible properties within the District, and the District shall never have attempted to collect the Non-Ad Valorem Assessments prior year assessments. B. No later than July 9 th of the current year the following should be provided to the Property Appraiser: i. The final files for the TRIM Notice. ii. The description of Purpose of Assessment as it would appear on the TRIM Notice. iii. The District s contact name and phone number used to address questions regarding the assessment. C. No later than August 1 st of the current year an insert describing the Non Ad- Valorem Assessments to be included with the mailing of the TRIM Notice. A sample must be provided to the Property Appraiser for approval prior to August 1 st. D. No later than September 15 th of the current year the final roll reflecting the Non-Ad Valorem Assessments that are to appear on the Tax Bill must be submitted to the Property Appraiser and the Tax Collector. 4. The District agrees that the Tax Collector shall be entitled to retain the actual costs of collection, or two percent (2%), on the amount of special assessments collected and remitted. 5. This Agreement shall not take effect until the District is in full compliance with all local zoning, land use, and other applicable regulations. 6. Duration of this Agreement. Subject to the limitation of paragraph 5 above, this Agreement shall take effect upon signing and shall extend to the collection of 3 of Page 10

13 special assessments for each fiscal year thereafter, until cancelled by any Party pursuant to paragraph 11 herein. 7. Severability of the Provisions in this Agreement. The provisions of this Agreement are intended to be severable. If any provision of this Agreement shall be held to be invalid or unenforceable in whole or in part, such provision shall be ineffective to the extent of such invalidity or unenforceability without in any manner affecting the validity or enforceability of the remaining provisions of this Agreement. 8. Governing Law. This Agreement shall be governed by and construed in accordance with the laws of the State of Florida. 9. Amendments or Modifications of this Agreement. It is anticipated by the Parties that the terms and conditions of this Agreement will be periodically amended or modified. Such amendments or modifications must be in writing and must be duly executed by all Parties to this Agreement. 10. Indemnification and Hold Harmless. The District shall indemnify and hold harmless, to the extent permitted by Florida law, the Property Appraiser, Tax Collector and their respective officers, employees, agents and instrumentalities from any and all liability, losses or damages, including attorneys fees and costs of defense, which the Property Appraiser, Tax Collector or their respective officers, employees, agents or instrumentalities may incur as a result of claims, demands, suits, causes of actions or proceedings of any kind or nature arising out of, relating to or resulting from the negligent or intentional acts or omissions of the District or its employees, agents, servants, partners principals, or subcontractors arising out of, relating to, or resulting from the performance of the Agreement. The District shall pay all claims and losses in connection therewith and shall investigate and defend all claims, suits or actions of any kind or nature 4 of Page 11

14 in the name of the Property Appraiser or Tax Collector where applicable, including appellate proceedings, and shall pay all costs, judgments, and attorneys fees which may issue thereon. 11. Cancellation. This Agreement may be cancelled by any Party upon thirty (30) days written notice to the other Parties. 12. Intent to be Legally Bound. By signing this Agreement, the Parties hereto confirm and state that they have carefully read the Agreement, that they know the contents thereof, that they fully expect to carry out each and every provision, and that they intend to be legally bound by the rights and obligations set forth herein. 13. Headings. The headings for each paragraph in this Agreement are for the purposes of reference only and shall not limit or otherwise affect the meaning of any provision. 14. Complete Agreement. This document shall represent the complete Agreement of the Parties. IN WITNESS WHEREOF, the Parties hereto execute this Agreement, and they affirm that they have the power to do so on behalf of the District, the Tax Collector, and the Property Appraiser. ATTEST: By: District TWO LAKES COMMUNITY DEVELOPMENT DISTRICT By: District 5 of Page 12

15 MIAMI-DADE COUNTY, FLORIDA PROPERTY APPRAISER By: Pedro J. Garcia Property Appraiser MIAMI-DADE COUNTY, FLORIDA BY ITS BOARD OF COUNTY COMMISSIONERS ATTEST: By: Harvey Ruvin County Clerk By: Carlos A. Gimenez Miami- Dade County Mayor Approved as to legal sufficiency for Miami-Dade County and the Office of the Property Appraiser: By: Assistant County Attorney 6 of Page 13

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

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

GRAND BAY AT DORAL COMMUNITY DEVELOPMENT DISTRICT

GRAND BAY AT DORAL COMMUNITY DEVELOPMENT DISTRICT GRAND BAY AT DORAL COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY SPECIAL BOARD MEETING FEBRUARY 26, 2016 10:00 A.M. Special District Services, Inc. 6625 Miami Lakes Drive, Suite 374 Miami Lakes, FL

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

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

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

RENAISSANCE COMMONS COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING MARCH 16, :30 P.M.

RENAISSANCE COMMONS COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING MARCH 16, :30 P.M. RENAISSANCE COMMONS COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING MARCH 16, 2016 1:30 P.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens,

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

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 HEARINGS JULY 22, 2015 10:00 A.M. Special District Services, Inc. 6625 Miami Lakes Drive, Suite 378 Miami

More information

AVENIR COMMUNITY DEVELOPMENT DISTRICT CITY OF PALM BEACH GARDENS SPECIAL BOARD MEETING JANUARY 11, :00 A.M.

AVENIR COMMUNITY DEVELOPMENT DISTRICT CITY OF PALM BEACH GARDENS SPECIAL BOARD MEETING JANUARY 11, :00 A.M. AVENIR COMMUNITY DEVELOPMENT DISTRICT CITY OF PALM BEACH GARDENS SPECIAL BOARD MEETING JANUARY 11, 2018 11:00 A.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens, FL

More information

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

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

PALM BEACH PLANTATION COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING MARCH 16, :00 P.M.

PALM BEACH PLANTATION COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING MARCH 16, :00 P.M. PALM BEACH PLANTATION COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING MARCH 16, 2016 4:00 P.M. Special District Services, Inc. The Oaks Center 2501A Burns Road Palm Beach Gardens,

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

ENCROACHMENT AGREEMENT

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

More information

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

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: 6 K DATE: October 2-4, 2018 ****************************************************************************** SUBJECT USD Discovery District:

More information

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

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

More information

KENDALL BREEZE WEST COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING FEBRUARY 17, :00 P.M.

KENDALL BREEZE WEST COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING FEBRUARY 17, :00 P.M. KENDALL BREEZE WEST COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING FEBRUARY 17, 2016 7:00 P.M. Special District Services, Inc. 6625 Miami Lakes Drive, Suite 374 Miami Lakes, FL

More information

PROPERTY LEASE AGREEMENT

PROPERTY LEASE AGREEMENT Attachment FAC-1 PROPERTY LEASE AGREEMENT THIS AGREEMENT ( Lease Agreement, Lease or Agreement ), is entered into as of the day of, 2013 by and between the MIDDLETOWN TOWNSHIP BOARD OF EDUCATION, a public

More information

COVENANT TO MAINTAIN PRIVATE PARKING FACILITIES

COVENANT TO MAINTAIN PRIVATE PARKING FACILITIES COVENANT TO MAINTAIN PRIVATE PARKING FACILITIES THIS COVENANT made and entered into this day of, 20, by and between the City of Overland Park, Kansas, (the City ), and, its successors and assigns ( Owner

More information

BOARD OF COUNTY COMMISSIONERS DATE: February 12, 2013 AGENDA ITEM NO.._3

BOARD OF COUNTY COMMISSIONERS DATE: February 12, 2013 AGENDA ITEM NO.._3 BOARD OF COUNTY COMMISSIONERS DATE: February 12, 2013 AGENDA ITEM NO.._3 Consent Agenda D Public Hearing [fl' Count Administrator's Si Subject: Public Hearing and Approval of a Proposed Resolution to Reserve

More information

Amelia Walk Community Development District. September 27, 2018

Amelia Walk Community Development District. September 27, 2018 Amelia Walk Community Development District September 27, 2018 AGENDA Amelia Walk Community Development District Continued Meeting Agenda Thursday Amelia Walk Amenity Center September 27, 2018 85287 Majestic

More information

RESOLUTION 14- NOW, THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE CITY OF NAPLES, FLORIDA:

RESOLUTION 14- NOW, THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE CITY OF NAPLES, FLORIDA: Agenda Item 11-d Meeting of 02/19/14 RESOLUTION 14- A RESOLUTION APPROVING AN INTERLOCAL AGREEMENT BETWEEN THE COLLIER COUNTY TAX COLLECTOR, THE COLLIER COUNTY PROPERTY APPRAISER AND THE CITY OF NAPLES

More information

WATER LINE & INGRESS/EGRESS EASEMENT AGREEMENT WITNESSETH:

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

More information

AGREEMENT FOR NASSAU COUNTY TO REIMBURSE THE PROPERTY APPRAISER AND TAX COLLECTOR

AGREEMENT FOR NASSAU COUNTY TO REIMBURSE THE PROPERTY APPRAISER AND TAX COLLECTOR AGREEMENT FOR NASSAU COUNTY TO REIMBURSE THE PROPERTY APPRAISER AND TAX COLLECTOR This Agreement, for Nassau County to Reimburse the Property Appraiser and the Tax Collector (the "Agreement") is made and

More information

COMMERCIAL PROPERTY ASSESSED CLEAN ENERGY ( C-PACE ) AGREEMENT

COMMERCIAL PROPERTY ASSESSED CLEAN ENERGY ( C-PACE ) AGREEMENT COMMERCIAL PROPERTY ASSESSED CLEAN ENERGY ( C-PACE ) AGREEMENT THIS AGREEMENT is made and entered into as of the day of, 2013, by and between [INSERT TOWN NAME], CONNECTICUT, a municipal corporation organized

More information

PAYMENT IN LIEU OF TAXES AGREEMENT

PAYMENT IN LIEU OF TAXES AGREEMENT PAYMENT IN LIEU OF TAXES AGREEMENT THIS AGREEMENT is made and entered into this the day of, 2014, by and among MOUNDSVILLE POWER, LLC, a Delaware limited liability company ( Moundsville Power ), THE COUNTY

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

WHEREAS, on January 6, 2005, the Developer of Willow Creek subdivision filed Declaration of Covenants and Restrictions to govern the lots of Phase 4;

WHEREAS, on January 6, 2005, the Developer of Willow Creek subdivision filed Declaration of Covenants and Restrictions to govern the lots of Phase 4; PREPARED BY: Kenneth E. Davies, Esq. 910 W. Glen Avenue, Suite 1 Peoria, IL 61614 MAIL RECORDED DOCUMENT TO: Kenneth E. Davies, Esq. 910 W. Glen Avenue, Suite 1 Peoria, IL 61614 FIRST AMENDMENT TO THE

More information

To achieve the conservation purposes, the following conditions and restrictions are set forth:

To achieve the conservation purposes, the following conditions and restrictions are set forth: DEED OF CONSERVATION EASEMENT (Conservation Subdivision District) STATE OF GEORGIA COUNTY OF COBB THIS DEED OF CONSERVATION EASEMENT (herein "Conservation Easement") is made this day of, 20, by and between

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2182-17 A RESOLUTION OF THE CITY COMMISSION OF THE CITY OF WINTER PARK, FLORIDA, APPROVING A PARTY MEMBERSHIP AGREEMENT AND ITS INCORPORATED INTERLOCAL AGREEMENT IN ORDER TO JOIN THE FLORIDA

More information

Exhibit E Meyers Nave Draft 2/12/14 ESCROW AGREEMENT. by and between the SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF PITTSBURG.

Exhibit E Meyers Nave Draft 2/12/14 ESCROW AGREEMENT. by and between the SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF PITTSBURG. Exhibit E Meyers Nave Draft 2/12/14 ESCROW AGREEMENT by and between the SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF PITTSBURG and THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A. as Escrow

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

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

PROPERTY; PROVIDING FOR EXPENDITURE OF REVENUE; PROVIDING FOR REIMBURSEMENT

PROPERTY; PROVIDING FOR EXPENDITURE OF REVENUE; PROVIDING FOR REIMBURSEMENT ORDINANCE NO. 12- AN ORDINANCE OF MARION COUNTY, FLORIDA ESTABLISHING THE RAINBOW PARK UNITS 1 & 2 MUNICIPAL SERVICE BENEFIT UNIT FOR ROAD MAINTENANCE; PROVIDING FOR A PURPOSE; PROVIDING FOR THE POWERS

More information

COMMERCIAL PROPERTY ASSESSED CLEAN ENERGY ( C-PACE ) AGREEMENT

COMMERCIAL PROPERTY ASSESSED CLEAN ENERGY ( C-PACE ) AGREEMENT COMMERCIAL PROPERTY ASSESSED CLEAN ENERGY ( C-PACE ) AGREEMENT THIS AGREEMENT is made and entered into as of the day of, 2015, by and between [TOWN NAME], CONNECTICUT, a municipal corporation organized

More information

Middle Village Community Development District

Middle Village Community Development District Middle Village Community Development District 475 West Town Place Suite 114 St. Augustine, Florida 32092 February 26, 2018 Board of Supervisors Middle Village Community Development District Staff Call

More information

QUARRY COMMUNITY DEVELOPMENT DISTRICT COLLIER COUNTY SPECIAL BOARD MEETING MARCH 5, :00 P.M.

QUARRY COMMUNITY DEVELOPMENT DISTRICT COLLIER COUNTY SPECIAL BOARD MEETING MARCH 5, :00 P.M. QUARRY COMMUNITY DEVELOPMENT DISTRICT COLLIER COUNTY SPECIAL BOARD MEETING MARCH 5, 2018 2:00 P.M. Special District Services, Inc. 27499 Riverview Center Boulevard, #253 Bonita Springs, FL 33134 www.quarrycdd.org

More information

BID PROPOSAL FORMS FOR THE SALE OF REAL PROPERTY LOCATED IN THE CITY OF CORONA IN THE COUNTY OF RIVERSIDE

BID PROPOSAL FORMS FOR THE SALE OF REAL PROPERTY LOCATED IN THE CITY OF CORONA IN THE COUNTY OF RIVERSIDE 150813 BID PROPOSAL FORMS FOR THE SALE OF REAL PROPERTY LOCATED IN THE CITY OF CORONA IN THE COUNTY OF RIVERSIDE Bid Proposal to Purchase Real Property February 5, 2013 11:00 a.m. This Real Property is

More information

OFFER TO PURCHASE AND CONTRACT

OFFER TO PURCHASE AND CONTRACT 1 NORTH CAROLINA WAKE COUNTY OFFER TO PURCHASE AND CONTRACT WHEREAS, ( Buyer ) hereby agrees to purchase and Wake County Board of Education ( Seller ) hereby agrees to convey a parcel of land at,,, being

More information

INTERLOCAL AGREEMENT BETWEEN LAKE COUNTY AND THE LAKE COUNTY TAX COLLECTOR FOR THE GREATER GROVES MUNICIPAL SERVICE BENEFIT UNIT

INTERLOCAL AGREEMENT BETWEEN LAKE COUNTY AND THE LAKE COUNTY TAX COLLECTOR FOR THE GREATER GROVES MUNICIPAL SERVICE BENEFIT UNIT INTERLOCAL AGREEMENT BETWEEN LAKE COUNTY AND THE LAKE COUNTY TAX COLLECTOR FOR THE GREATER GROVES MUNICIPAL SERVICE BENEFIT UNIT FOR NON-AD VALOREM ASSESSMENT SERVICES 1 INTERLOCAL AGREEMENT BETWEEN LAKE

More information

RESOLUTION NO. R RESOLUTION APPROVING A STORM SEWER EASEMENT AGREEMENT

RESOLUTION NO. R RESOLUTION APPROVING A STORM SEWER EASEMENT AGREEMENT RESOLUTION NO. R-50-04 RESOLUTION APPROVING A STORM SEWER EASEMENT AGREEMENT WHEREAS, the City of Wheaton has approved a residential subdivision for a property commonly known as "Parkview Estates"; and

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

BOARD OF SUPERVISORS MEETING AGENDA

BOARD OF SUPERVISORS MEETING AGENDA Blackburn Creek Community Development District 12051 Corporate Blvd., Orlando, FL 32817 Phone: 407-382-3256, Fax: 407-382-3254 www.blackburncreekcdd.com The regular meeting of the Board of Supervisors

More information

INDEMNIFICATION AGREEMENT

INDEMNIFICATION AGREEMENT INDEMNIFICATION AGREEMENT THIS INDEMNIFICATION AGREEMENT (herein, the Agreement ) is made and entered into this day of, 2013, by and between LONGBOAT TERRACE CONDOMINIUM ASSOCIATION, INC. (the Association

More information

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

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

More information

DECLARATION OF EASEMENTS AND COST SHARING AGREEMENT

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

More information

REAL ESTATE PURCHASE AND SALE CONTRACT

REAL ESTATE PURCHASE AND SALE CONTRACT REAL ESTATE PURCHASE AND SALE CONTRACT THIS REAL ESTATE PURCHASE AND SALE CONTRACT, is made and entered into as of the day of 2010, by and between (Seller) HPJ Properties, LLC and ("Buyer") WHEREAS, Seller

More information

1 West Main Street -- Box 1, Fincastle, Virginia STORMWATER MANAGEMENT INFRASTRUCTURE MAINTENANCE AGREEMENT

1 West Main Street -- Box 1, Fincastle, Virginia STORMWATER MANAGEMENT INFRASTRUCTURE MAINTENANCE AGREEMENT 1 West Main Street -- Box 1, Fincastle, Virginia 24090 STORMWATER MANAGEMENT INFRASTRUCTURE MAINTENANCE AGREEMENT THIS AGREEMENT, made and entered into this day of, 20, by and between (Insert Full Name

More information

FINANCE DEPARTMENT M E M O R A N D U M

FINANCE DEPARTMENT M E M O R A N D U M FINANCE DEPARTMENT M E M O R A N D U M TO: FROM: BY: Honorable Mayor and City Commission Ambreen Bhatty, City Manager Steven Chapman II, Finance Director DATE: June 25, 2013 SUBJECT: Solid Waste Assessment

More information

SUMTER COUNTY, FLORIDA FIRE RESCUE SERVICES ASSESSMENT ANNUAL ASSESSMENT RATE RESOLUTION THE VILLAGES FIRE DISTRICT

SUMTER COUNTY, FLORIDA FIRE RESCUE SERVICES ASSESSMENT ANNUAL ASSESSMENT RATE RESOLUTION THE VILLAGES FIRE DISTRICT SUMTER COUNTY, FLORIDA FIRE RESCUE SERVICES ASSESSMENT ANNUAL ASSESSMENT RATE RESOLUTION THE VILLAGES FIRE DISTRICT ADOPTED: AUGUST 23, 2011 TABLE OF CONTENTS PAGE SECTION 1. AUTHORITY.... 3 SECTION 2.

More information

ENCROACHMENT AGREEMENT

ENCROACHMENT AGREEMENT ENCROACHMENT AGREEMENT This Agreement is entered into on the day of 2017, by and between the CITY OF BAYONNE, a municipal corporation of the State of New Jersey, located at 630 Avenue C, Bayonne, New Jersey

More information

AGREEMENT FOR SALE AND PURCHASE

AGREEMENT FOR SALE AND PURCHASE AGREEMENT FOR SALE AND PURCHASE Agreement for Sale and Purchase This Agreement for Sale and Purchase ( Agreement ) is entered into this day of,, 2013, by and between the CITY OF PORT ST. LUCIE, a Florida

More information

UTILITY EASEMENT AGREEMENT

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

More information

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

STORM DRAINAGE EASEMENT FOR PUBLIC STORMWATER RUNOFF (DISCHARGE) TO

STORM DRAINAGE EASEMENT FOR PUBLIC STORMWATER RUNOFF (DISCHARGE) TO After recording return to: Tacoma Mall Plaza 2702 S. 42nd Street, Suite 201 Tacoma, WA 98409-7322 STORM DRAINAGE EASEMENT FOR PUBLIC STORMWATER RUNOFF (DISCHARGE) TO (Representative) S/T/R Project Name

More information

City of Scotts Valley INTEROFFICE MEMORANDUM

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

More information

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

ESCROW AGREEMENT. between the COUNTY OF SAN JOAQUIN. and. U.S. BANK NATIONAL ASSOCIATION, as Escrow Agent. Dated as of December 1, 2017

ESCROW AGREEMENT. between the COUNTY OF SAN JOAQUIN. and. U.S. BANK NATIONAL ASSOCIATION, as Escrow Agent. Dated as of December 1, 2017 OHS DRAFT 11/10/2017 ESCROW AGREEMENT between the COUNTY OF SAN JOAQUIN and U.S. BANK NATIONAL ASSOCIATION, as Escrow Agent Dated as of December 1, 2017 Relating to the SAN JOAQUIN COUNTY PUBLIC FACILITIES

More information

Port Authority of the City of Saint Paul Property Assessed Clean Energy Program (PACE OF MN) JOINT POWERS AGREEMENT

Port Authority of the City of Saint Paul Property Assessed Clean Energy Program (PACE OF MN) JOINT POWERS AGREEMENT Port Authority of the City of Saint Paul Property Assessed Clean Energy Program (PACE OF MN) JOINT POWERS AGREEMENT Saint Paul Port Authority 850 Lawson Commons 380 St. Peter Street Saint Paul, MN 55102

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

RESERVATION ESCROW AGREEMENT

RESERVATION ESCROW AGREEMENT RESERVATION ESCROW AGREEMENT THIS RESERVATION ESCROW AGREEMENT (this Escrow Agreement ) is made as of the day of September, 2012, by and between ( Escrow Agent ), having an office at 150 W. Flagler Street,

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

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

EXCHANGE AGREEMENT. WHEREAS, Exchanger entered into an dated (the "Purchase Agreement") for the sale of the Relinquished Property to ; and

EXCHANGE AGREEMENT. WHEREAS, Exchanger entered into an dated (the Purchase Agreement) for the sale of the Relinquished Property to ; and EXCHANGE AGREEMENT THIS AGREEMENT is entered into by and between, hereinafter referred to as "Exchanger", and SURETY 1031 EXCHANGE, INC., hereinafter referred to as "Intermediary". WHEREAS, Exchanger owns

More information

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

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

More information

HIGHLANDS TRANSFER OF DEVELOPMENT RIGHTS PROGRAM DEED OF EASEMENT (For Non-Agricultural Property with Bonus Highlands Development Credit Allocation)

HIGHLANDS TRANSFER OF DEVELOPMENT RIGHTS PROGRAM DEED OF EASEMENT (For Non-Agricultural Property with Bonus Highlands Development Credit Allocation) SAMPLE DRAFT EASEMENT PREPARED BY Signature Typed or Printed Name HIGHLANDS TRANSFER OF DEVELOPMENT RIGHTS PROGRAM DEED OF EASEMENT (For Non-Agricultural Property with Bonus Highlands Development Credit

More information

PREPARED BY: David Hertz Midwest Rentals, LLC East Highway 50 Vermillion, SD 57069

PREPARED BY: David Hertz Midwest Rentals, LLC East Highway 50 Vermillion, SD 57069 PREPARED BY: David Hertz Midwest Rentals, LLC. 1405 East Highway 50 Vermillion, SD 57069 CONTRACT FOR DEED AND PURCHASE AGREEMENT FOR PERSONAL PROPERTY This Contract For Deed and Purchase Agreement for

More information

PUBLIC WORKS DEPARTMENT

PUBLIC WORKS DEPARTMENT PUBLIC WORKS DEPARTMENT Council Meeting Date: June 16, 2015 Staff Report #: 15-104 PUBLIC HEARING: Adopt a Resolution to Abandon Public Right-of-Way, Sidewalk Easements, and Public Utility Easements Within

More information

EXTRACTS FROM MINUTES OF MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF MAMARONECK, COUNTY OF WESTCHESTER, STATE OF NEW YORK

EXTRACTS FROM MINUTES OF MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF MAMARONECK, COUNTY OF WESTCHESTER, STATE OF NEW YORK EXTRACTS FROM MINUTES OF MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF MAMARONECK, COUNTY OF WESTCHESTER, STATE OF NEW YORK (Refunding Bond Resolution, 2019) A regular meeting of the Board of Trustees

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

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY 8A3 BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY PLACEMENT: DEPARTMENTAL PRESET: 1:30 PM TITLE: MARTIN COUNTY TANGIBLE PERSONAL PROPERTY GRANT PROGRAM AGENDA ITEM DATES: MEETING DATE: 2/17/2015 COMPLETED

More information

BYRON TOWNSHIP 8085 BYRON CENTER AVENUE, SW BYRON CENTER, MI PHONE: FAX: STORMWATER APPLICATION AND PERMIT

BYRON TOWNSHIP 8085 BYRON CENTER AVENUE, SW BYRON CENTER, MI PHONE: FAX: STORMWATER APPLICATION AND PERMIT BYRON TOWNSHIP 8085 BYRON CENTER AVENUE, SW BYRON CENTER, MI 49315 PHONE: 616-878-9066 616-878-3980 STORMWATER APPLICATION AND PERMIT This application is not a valid Permit until reviewed / approved /

More information

PERPETUAL STORM WATER DRAINAGE EASEMENT (Non-Exclusive) This Non-Exclusive Perpetual Storm Water Drainage Easement (this Easement ) is

PERPETUAL STORM WATER DRAINAGE EASEMENT (Non-Exclusive) This Non-Exclusive Perpetual Storm Water Drainage Easement (this Easement ) is Magnolia Park COM15-0081 T4N, R1E, Section13 (Space Above Reserved for Ada County Recorder s Office) PERPETUAL STORM WATER DRAINAGE EASEMENT (Non-Exclusive) This Non-Exclusive Perpetual Storm Water Drainage

More information

NOTICE OF SEALED BID FOR SALE OF REAL PROPERTY

NOTICE OF SEALED BID FOR SALE OF REAL PROPERTY NOTICE OF SEALED BID FOR SALE OF REAL PROPERTY The City of Red Oak, Texas (the "City") is accepting sealed bids for the purchase of the following real property (the Property ) for the purpose of residential

More information

OFFICIAL TOWNSHIP OF MOON ORDINANCE NO.

OFFICIAL TOWNSHIP OF MOON ORDINANCE NO. OFFICIAL TOWNSHIP OF MOON ORDINANCE NO. AN ORDINANCE OF THE TOWNSHIP OF MOON, ALLEGHENY COUNTY, PENNSYLVANIA, AMENDING CHAPTER 1, PART 3A OF THE MOON TOWNSHIP CODE OF ORDINANCES, TOWNSHIP MANAGER, TO REVISE

More information

ORDINANCE NO WHEREAS, in Chapter 166 Municipalities, Florida Statutes, the Florida State

ORDINANCE NO WHEREAS, in Chapter 166 Municipalities, Florida Statutes, the Florida State ORDINANCE NO. 2017- AN ORDINANCE OF THE VILLAGE OF PINECREST, FLORIDA, AMENDING CHAPTER 25, STORMWATER UTILITY, OF THE CODE OF ORDINANCES RELATING TO THE VILLAGE S STORMWATER UTILITY AND COLLECTION METHODS;

More information

COST/FUNDING SOURCE: Potential future Income of approximately $300,000

COST/FUNDING SOURCE: Potential future Income of approximately $300,000 AGENDA ITEM C6 DATE: June 1, 2015 TO: FROM: SUBJECT: Matt Jordan, General Manager Charles H. Carden, Chief Operating Officer Real Property Disposition-Agreement between Tampa Bay Water and the Southwest

More information

JH:SRF:JMG:brf AGENDA DRAFT 4/06/2016 ESCROW AGREEMENT

JH:SRF:JMG:brf AGENDA DRAFT 4/06/2016 ESCROW AGREEMENT 23090-12 JH:SRF:JMG:brf AGENDA DRAFT 4/06/2016 ESCROW AGREEMENT THIS ESCROW AGREEMENT (the Agreement ) is dated as of May 1, 2016, and is entered into by and between the MT. DIABLO UNIFIED SCHOOL DISTRICT

More information

ARTICLES OF INCORPORATION 6TH STREET RUSKIN HOMEOWNERS ASSOCIATION, INC. (A FLORIDA CORPORATION NOT FOR PROFIT)

ARTICLES OF INCORPORATION 6TH STREET RUSKIN HOMEOWNERS ASSOCIATION, INC. (A FLORIDA CORPORATION NOT FOR PROFIT) ARTICLES OF INCORPORATION OF 6TH STREET RUSKIN HOMEOWNERS ASSOCIATION, INC. (A FLORIDA CORPORATION NOT FOR PROFIT) TABLE OF CONTENTS Page 1. Name of Corporation... 1 2. Principal Office... 1 3. Registered

More information

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

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

More information

SPECIAL ASSESSMENT AGREEMENT AND DECLARATION OF NOTICE OF SPECIAL ASSESSMENT

SPECIAL ASSESSMENT AGREEMENT AND DECLARATION OF NOTICE OF SPECIAL ASSESSMENT Attachment 7A: Form of Special Assessment Agreement SPECIAL ASSESSMENT AGREEMENT AND DECLARATION OF NOTICE OF SPECIAL ASSESSMENT THIS SPECIAL ASSESSMENT AGREEMENT AND DECLARATION OF NOTICE OF SPECIAL ASSESSMENT

More information

C(PD. Ordinance Admin. Code Other. 1 - Di~sig:

C(PD. Ordinance Admin. Code Other. 1 - Di~sig: ~ Lee County Board Of County Commissioners Blue Sheet No. 2o070246 Agenda Item Summary 1. ACTION REQUESTEDRURPOSE: Approve Interagency agreements (2) between Lee County and the Lee County Tax Collector,

More information

THE SCHOOL BOARD OF PALM BEACH COUNTY, FLORIDA RESOLUTION

THE SCHOOL BOARD OF PALM BEACH COUNTY, FLORIDA RESOLUTION THE SCHOOL BOARD OF PALM BEACH COUNTY, FLORIDA RESOLUTION A RESOLUTION OF THE SCHOOL BOARD OF PALM BEACH COUNTY, FLORIDA, AUTHORIZING THE EXECUTION AND DELIVERY OF A MASTER LEASE PURCHASE AGREEMENT WITH

More information

DECLARATION OF BY-LAWS AND RESTRICTIVE COVENANTS BINDING SEVEN BAYS ESTATES UNLIMITED HOMEOWNERS AND HOMEOWNERS ASSOCIATION

DECLARATION OF BY-LAWS AND RESTRICTIVE COVENANTS BINDING SEVEN BAYS ESTATES UNLIMITED HOMEOWNERS AND HOMEOWNERS ASSOCIATION DECLARATION OF BY-LAWS AND RESTRICTIVE COVENANTS BINDING SEVEN BAYS ESTATES UNLIMITED HOMEOWNERS AND HOMEOWNERS ASSOCIATION ************************************************************************ This

More information

ORDINANCE NO: BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF GREENVILLE, TEXAS:

ORDINANCE NO: BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF GREENVILLE, TEXAS: ORDINANCE NO: AN ORDINANCE GRANTING TO ATMOS ENERGY CORPORATION, A TEXAS AND VIRGINIA CORPORATION, ITS SUCCESSORS AND ASSIGNS, A FRANCHISE TO CONSTRUCT, MAINTAIN, AND OPERATE PIPELINES AND EQUIPMENT IN

More information

JERDONE ISLAND ASSOCIATION, INC. LAKE ANNA BUMPASS, VIRGINIA 23024

JERDONE ISLAND ASSOCIATION, INC. LAKE ANNA BUMPASS, VIRGINIA 23024 AMENDED AND RESTATED BY-LAWS JULY 2010 INDEX PAGE ARTICLE TITLE PAGE INDEX 1 DEFINITIONS 2-3 I MEMBERSHIP RESPONSIBILITIES AND PRIVILEGES 3-6 II STOCKHOLDERS MEETING 6-7 III BOARD OF DIRECTORS 7-8 IV OFFICERS

More information

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

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

More information

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT Meeting Date: February 12, 2013 Mission Statement We Care for Our Residents by Working Together to Build a Better Community for Today and Tomorrow. CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT ITEM

More information

INTERLOCAL AGREEMENT. This AGREEMENT, made and entered this day of January, 2003, by and

INTERLOCAL AGREEMENT. This AGREEMENT, made and entered this day of January, 2003, by and STATE OF NORTH CAROLINA COUNTY OF CUMBERLAND INTERLOCAL AGREEMENT This AGREEMENT, made and entered this day of January, 2003, by and between the CITY OF FAYETTEVILLE, a municipal corporation organized

More information

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

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

More information

INTERDEPARTMENTAL M E M O R A N D U M. Preliminary Water Control District Rate Resolution

INTERDEPARTMENTAL M E M O R A N D U M. Preliminary Water Control District Rate Resolution INTERDEPARTMENTAL M E M O R A N D U M To: From: By: Chairman and Board of Supervisors North Lauderdale Water Control District Ambreen Bhatty, City Manager Mike Shields, District Administrator Steven Chapman

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

ORDINANCE WHEREAS, S.C. Code sections and require that City Council act by ordinance in leasing any lands of the municipality.

ORDINANCE WHEREAS, S.C. Code sections and require that City Council act by ordinance in leasing any lands of the municipality. ORDINANCE 2018- AN ORDINANCE AUTHORIZING THE CITY ADMINISTRATOR OF THE CITY OF ISLE OF PALMS TO EXECUTE THE NECESSARY DOCUMENTS TO ENTER INTO THAT CERTAIN THIRD AMENDMENT TO COMMERCIAL LEASE AGREEMENT

More information

Explanation of Permanent Stormwater Management Facilities Maintenance Agreement

Explanation of Permanent Stormwater Management Facilities Maintenance Agreement Explanation of Permanent Stormwater Management Facilities Maintenance Agreement The Permanent Stormwater Management Facilities Maintenance Agreement for a site is comprised of the following elements: 1.

More information

INTERLOCAL AGREEMENT FOR LEESVILLE BRANCH LIBRARY BETWEEN CITY OF RALEIGH, NORTH CAROLINA AND WAKE COUNTY, NORTH CAROLINA

INTERLOCAL AGREEMENT FOR LEESVILLE BRANCH LIBRARY BETWEEN CITY OF RALEIGH, NORTH CAROLINA AND WAKE COUNTY, NORTH CAROLINA DRAFT 01-23-08 INTERLOCAL AGREEMENT FOR LEESVILLE BRANCH LIBRARY BETWEEN CITY OF RALEIGH, NORTH CAROLINA AND WAKE COUNTY, NORTH CAROLINA Dated as of, 2008 INTERLOCAL AGREEMENT THIS INTERLOCAL AGREEMENT

More information

Contract of Sale. Witnesseth:

Contract of Sale. Witnesseth: Contract of Sale This Agreement made as of this th day of August, 2015 between the CITY OF STAMFORD, a municipal corporation organized and existing under the laws of the State of Connecticut, acting herein

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

CONTRACT TO BUY AND SELL REAL ESTATE

CONTRACT TO BUY AND SELL REAL ESTATE CONTRACT TO BUY AND SELL REAL ESTATE THIS CONTRACT TO BUY AND SELL REAL ESTATE ( Contract ) is made and entered into as of April 9, 2018 (the Effective Date ) by and between the City of Pueblo, Colorado,

More information