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

Size: px
Start display at page:

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

Transcription

1 MEMORANDUM TO: FROM: The Honorable Paulette Burdick, Mayor, and Members of the Board of County Commissioners Lorenzo Aghemo, Planning Director DATE: December 13, 2016 RE: Sabal Grove, Modification of Restrictive Covenant for Workforce Housing The Board of County Commissioners (BCC) approved the Sabal Grove Subdivision on May 25, 2006, via Resolution R The approval included 63 residential Townhome units of which 7 units were required to be deed restricted to families within the % of Area Median ncome (AM) range. The units were to be deed restricted for a period of ten years under ownership, or twenty years in the event they should be rental. The property owner intends the units as a fee simple ownership product. A Restrictive Covenant was recorded June 20, 2007 (OR Book Page 1681) which implemented the deed restricted unit obligation. The development was approved using the nterim Workforce Housing Program (WHP) prior to the establishment of the current WHP. The current document contained language in Exhibit "B" that further specified the assignment of the WHP obligated units to certain lot numbers. The covenant is now being updated (attached) to reflect the revised lot numbers for the WHP obligated units. Staff supports the proposed changes. With BCC approval, the attached covenant will update the current document. Attachment C: Verdenia Baker, County Administrator Faye Outlaw, Assistant County Administrator Patrick Rutter, Executive Director, PZB Jon MacGillis, Zoning Director Robert P. Banks Esq., Chief Land Use County Attorney Patricia Behn, Deputy Planning Director T:\Planning\CURRENT\WHP\Sabal Grove\Sabal Grove WHP-RCA Agenda tem \DRAFT BCC-Sabal- Grove-Agenda-item-Memo.docx Page 592

2 Prepared by and return to: Dana Robin Goldman, Esq. Shutts & Bowen, LLP 200 S. Biscayne Boulevard Suite 4100 Miami, FL (Top portion for recording purposes) FRST AMENDMENT TO DECLARATON OF RESTRCTVE COVENANTS FOR WORKFORCE HOUSNG N ACCORDANCE WTH THE WORKFORCE HOUSNG PROGRAM THS FRST AMENDMENT TO DECLARATON OF RESTRCTVE COVENANTS FOR WORKFORCE HOUSNG N ACCORDANCE WTH THE WORKFORCE HOUSNG PROGRAM (the First Amendment ) is made by and executed this day of, 2016,2017, by Lennar Homes, LLC, a Florida limited liability company ( Lennar ) as the current owner of the property described on Exhibit A attached hereto (the Property ). RECTALS A. The Declaration of Restrictive Covenants for Workforce Housing in Accordance with the Workforce Housing Program (the Covenant ) was recorded June 20, 2007 in Official Records Book 21855, Page 1681, of the Public Records of Palm Beach County, Florida. B. Pursuant to paragraph 10 of the Covenant, the Covenant shall not be extinguished, enlarged, modified, or replaced except with written authorization of Palm Beach County Board of County Commissioners. MADOCS Page 593

3 C. Lennar desires to modify the Covenant on the terms and conditions set forth below. D. By Resolution No. dated December 7, 2016, thethe Palm Beach County Board of County Commissioners has approved in writing the modifications described below.the First Amendment on, NOW THEREFORE, Lennar hereby amends the Covenant as follows: 1. Defined Terms. Capitalized terms not otherwise defined in this First Amendment shall have the meanings assigned to them in the Covenant. 2. Amendments to the Covenant. Words in the text which are lined through () indicate deletions from the present text; words in the text which are double-underlined indicate additions to the present text. A. Subsection c. of paragraph 1 of the Covenant is amended as follows: a. Declarant means the entity creating the initial Development. DeclarantLennar is the originalcurrentdeveloperdeclarant (LENNAR HOMES, LLC, a Florida limited liability company), and its successors or assigns, including any or all successors or assigns holding an interest in a Required Workforce Housing Unit. B. Exhibit B of the Covenant is deleted in its entirety and replaced with Exhibit B attached hereto and made a part hereof. 3. Covenant in Full Force and Effect. Except as expressly modified by this First Amendment, the Covenant shall otherwise remain in full force and effect and is hereby ratified in every respect. All references to the Covenant shall mean the Covenant as modified by this First Amendment. n the event of any conflict between the terms of the Covenant and the terms of this First Amendment, the terms of this First Amendment shall control. [SGNATURES APPEAR ON THE FOLLOWNG PAGE] MADOCS Page 594

4 N WTNESS WHEREOF, the parties have hereunto set their hands and seals this day of 2016., Signed, Sealed and Delivered in the presence of: (Witness Signature) (Print Name) (Witness Signature) (Print Name) Declarant: Lennar Homes, LLC, a Florida limited liability company By: Name: Title: Date: _ STATE OF FLORDA COUNTY OF PALM BEACH The foregoing instrument was acknowledged before me this day of, 2016,2017, by, as of Lennar Homes, LLC, a Florida limited liability company, who executed the instrument on behalf of the Company, and who is personally known to me or has produced as a type of identification. Notary Signature Print Name: Notary Public, State of: Serial Number, if any: My commission expires: MADOCS Page 595

5 EXHBT A LEGAL DESCRPTON OF THE PROPERTY ALL OF SABAL GROVE, ACCORDNG TO THE PLAT THEREOF RECORDED N PLAT BOOK 110, PAGES 52 THROUGH 54, PUBLC RECORDS OF PALM BEACH COUNTY, FLORDA SAD LANDS STUATE N PALM BEACH COUNTY, FLORDA, CONTANNG 456,443 SQUARE FEET OR ACRES, MORE OR LESS, SUBJECT TO EASEMENTS, RESTRCTONS, RESERVATONS, COVENANTS, AND RGHTS-OF-WAY OF RECORD. MADOCS Page 596

6 EXHBT B LEGAL DESCRPTON OF REQURED WORKFORCE HOUSNG UNTS PROPERTY: The following listed seven (7) Townhouse lots located in the Development andas depicted on the final approved site planplat of Sabal Grove, recorded in Plat Book 110, Pages 52 through 54, of the Public Records of Palm Beach County, Florida, shall be designated as the Workforce Housing Units that are set forth in 1H of the Covenant at a purchase price not to exceed TWO HUNDRED EGHTY THOUSAND DOLLARS AND NO/100 ($280,000): 1. Lot 2 2. Lot 7 3. Lot 8 4. Lot Lot Lot Lot 60 Each Required Workforce Housing Unit will be legally described in the respective deed of sale for a Required Workforce Housing Unit and contain the restriction set forth in paragraph 4 of the Covenant, whereupon this Covenant shall be deemed modified to encumber the real property described in each such deed for the above-referenced seven (7) Townhouse lots. Page 597

7 ~. ~. 1;:00 - 'A f'' - ~ ~ LEGEND: WHP NDCATES LOCATON OF WORKFORCE HOUSNG UNT ON CURRENT APPROVED STE PLAN CURRENT APPROVED WHP UNT LOCATONS \. 1;:00 ~A. 'r'- ~~ LEGEND: NDCATES LOCATON OF WHP PROPOSED WORKFORCE HOUSNG UNT PROPOSED WHP UNT LOCATONS 610 Clematis Street. Suite CU02 West Palm Beach, FL FAX #LCC Copyrght: A ~4""1,_ngem,,*,.fd pn...ntd 111 SABAL GROVE PLAT TWO (a.k.a. Sabal Grove) Palm Beach County, Florida NORTH NOTTOSCALE tjil~"owr-.by nlt.lf1llrri"~, n lndtr.. a:... af... ~ Urblln P.nnlnll & D_llln Lan_cape Archbcture Cornmunatlon Grephlell ~,..~ dllllglll,lf'a/"'** or...d rill Ud br, 11'.... tj '111 pdl, rrn, or OOp'anw!D.: lh... pnjlllondlhl-v-. BCC COMMSSON HEARNG WORKFORCE HOUSNG EXHBT JANUARY 5, 2016 Date: November Project No.: Page 598

TEMPORARY ACCESS/UTILITY EASEMENT AGREEMENT

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

More information

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

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

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

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

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

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

More information

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

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

THIS DECLARATION made this day of, 2016, by Cambridge and Wyndfall Community Association, Inc. ( Association ) and Lennar Carolinas, LLC ( Owner ).

THIS DECLARATION made this day of, 2016, by Cambridge and Wyndfall Community Association, Inc. ( Association ) and Lennar Carolinas, LLC ( Owner ). Prepared by and return to: Lori P. Jones, Jordan Price, P.O. Box 10669, Raleigh, NC 27605 Indexing: Grantors: Lennar Carolinas, LLC Grantee: Cambridge and Wyndfall Community Association, Inc. NORTH CAROLINA

More information

AGREEMENT RECITALS: Draft 3/26/2015

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

More information

NON-EXCLUSIVE EASEMENT AGREEMENT

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

More information

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

SIXTH AMENDMENT TO DECLARATION OF CONDOMINIUM OF WORLDQUEST RESORT, A CONDOMINIUM ADDING PHASE EIGHT

SIXTH AMENDMENT TO DECLARATION OF CONDOMINIUM OF WORLDQUEST RESORT, A CONDOMINIUM ADDING PHASE EIGHT This instrument prepared by and return to: Robert H. Gebaide, Esquire Baker & Hostetler LLP 200 S. Orange Avenue, Suite 2300 Orlando, Florida 32801 (407) 649-4000 SIXTH AMENDMENT TO DECLARATION OF CONDOMINIUM

More information

PLANNING, ZONING AND APPEALS BOARD FACT SHEET

PLANNING, ZONING AND APPEALS BOARD FACT SHEET PZAB.3 PLANNING, ZONING AND APPEALS BOARD FACT SHEET File ID: 12-00083zc Quasi-Judicial Title: Location: Applicant(s): A RESOLUTION OF THE MIAMI PLANNING, ZONING AND APPEALS BOARD RECOMMENDING APPROVAL

More information

The Drainage Encroachment Agreement has been revised as of August 2014.

The Drainage Encroachment Agreement has been revised as of August 2014. Vanderburgh County Surveyor s office Linda Freeman Jeff Mueller, PE, County Surveyor Doug McDonald, PE, LS Chief Deputy Special Deputy The Drainage Encroachment Agreement has been revised as of August

More information

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

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

More information

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

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

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

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

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

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

More information

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

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

More information

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

THIS INSTRUMENT DRAFTED BY AND WHEN RECORDED RETURN TO:

THIS INSTRUMENT DRAFTED BY AND WHEN RECORDED RETURN TO: .. ---- THIS INSTRUMENT DRAFTED BY AND WHEN RECORDED RETURN TO: c/o Apex Clean Energy, Inc. Queen Charlotte Building 236 East High Street Charlottesville, VA 22902 Telephone: 434-220-7595 Attention: Eugene

More information

Melissa McKinlay, Mayor, and Me mbers of the Board of County Commissioners. Jon MacGillis, AS LA, Zoning D ir~

Melissa McKinlay, Mayor, and Me mbers of the Board of County Commissioners. Jon MacGillis, AS LA, Zoning D ir~ MEMORANDUM Department of Planning, Zoning & Building 2300 Non h Jog Road West Palm Beach. FL 33411-2141 (561) 233-5000 TO: FROM: DATE: RE: Melissa McKinlay, Mayor, and Me mbers of the Board of County Commissioners

More information

SECOND AMENDMENT TO DECLARATION OF CONDOMINIUM OF COSTA VERANO, A CONDOMINIUM WIT N E SSE T H:

SECOND AMENDMENT TO DECLARATION OF CONDOMINIUM OF COSTA VERANO, A CONDOMINIUM WIT N E SSE T H: Prepared by and return to: Nicole Marginian Swartz, Esq. We COllll1mnities, nc. 24301 Walden Center Dr. Bonita Springs, FL 34134 Doc # 2008035222. OR BK 14379 Page 828, Number Pages: 25 Filed & Recorded

More information

AMENDED DEED OF CONSERVATION EASEMENT

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

More information

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

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

More information

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

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

More information

I. EXECUTIVE BRIEF. Agenda Item #:

I. EXECUTIVE BRIEF. Agenda Item #: PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS Agenda Item #: AGENDA ITEM SUMMARY Meeting Date: 01/27/09 [] Consent [] Regular [xj Workshop [] Public Hearing Department: Submitted By: Planning, Zoning

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

PRIVATE FIRE LINE SERVICE AGREEMENT

PRIVATE FIRE LINE SERVICE AGREEMENT PRIVATE FIRE LINE SERVICE AGREEMENT STATE OF TEXAS COUNTY OF DALLAS KNOW ALL PERSONS BY THESE PRESENTS: This contract and agreement, made and entered into at Irving, Dallas County, Texas, this the day

More information

D E P A R T M E N T O F P L A N N I N G A N D D E V E L O P M E N T

D E P A R T M E N T O F P L A N N I N G A N D D E V E L O P M E N T D E P A R T M E N T O F P L A N N I N G A N D D E V E L O P M E N T May 10, 2010 MEMORANDUM BULLETIN G-03-10 To: From: Subject: All Permit Applicants Thomas H. Goldsbury, P.E., C.B.O., LEED AP Chief, Building

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

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

ARTICLES OF INCORPORATION OF RESIDENCES AT SABAL POINT CONDOMINIUM ASSOCIATION, INC.

ARTICLES OF INCORPORATION OF RESIDENCES AT SABAL POINT CONDOMINIUM ASSOCIATION, INC. ARTICLES OF INCORPORATION OF RESIDENCES AT SABAL POINT CONDOMINIUM ASSOCIATION, INC. ARTICLES OF INCORPORATION OF RESIDENCES AT SABAL POINT CONDOMINIUM ASSOCIATION, INC. We, the undersigned, for the purpose

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

Summary Report $396,383. Sales Information. Previous Sale

Summary Report $396,383. Sales Information. Previous Sale Property Search Application - Miami-Dade County Page 1 of 2 Summary Report EXHIBIT A Generated On : 5/22/2017 Property Information Folio: 01-3135-016-0040 Property Address: 1515 NW S RIVER DR Miami, FL

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

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

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

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

City Commission Agenda Cover Memorandum

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

More information

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

ORDINANCE NO (As Amended)

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

More information

WILTON MANORS, Island City 2020 WILTON DRIVE, WILTON MANORS, FLORIDA 33305

WILTON MANORS, Island City 2020 WILTON DRIVE, WILTON MANORS, FLORIDA 33305 WILTON MANORS, Island City 2020 WILTON DRIVE, WILTON MANORS, FLORIDA 33305 COMMUNITY DEVELOPMENT SERVICES (954) 390-2180 FAX: (954) 567-6069 PLAT APPLICATION PACKAGE This package includes: General Submittal

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

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

SOUTH DAKOTA BOARD OF REGENTS. Committee on Budget and Finance ****************************************************************************** SOUTH DAKOTA BOARD OF REGENTS Committee on Budget and Finance AGENDA ITEM: III O DATE: December 12-13, 2012 ****************************************************************************** SUBJECT: Resolution

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

MEMORANDUM OF LEASE, OPTION TO PURCHASE AND RIGHT OF FIRST REFUSAL

MEMORANDUM OF LEASE, OPTION TO PURCHASE AND RIGHT OF FIRST REFUSAL LW DRAFT 7/19/18 PREPARED BY AND RECORDING REQUESTED BY, AND WHEN RECORDED MAIL TO: Latham & Watkins LLP 355 South Grand Avenue, Suite 100 Los Angeles, California 90071-1560 Attention: Kim N.A. Boras,

More information

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

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

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

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

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

More information

PROCEDURE: CHANGE OF ACCESS ON RECORDED PLAT

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

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 3140-19 AN ORDINANCE OF THE CITY OF WINTER PARK, FLORIDA, AUTHORIZING THE LEASE OF CITY-OWNED PROPERTY LOCATED AT 2525 CADY WAY PURSUANT TO THE TOWER LEASE WITH OPTION AS AMENDED BY THE FIRST

More information

RESOLUTION NO. R

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

More information

ARTICLES OF INCORPORATION INDEX

ARTICLES OF INCORPORATION INDEX PRISTINE PLACE HOMEOWNERS ASSOCIATION ARTICLES OF INCORPORATION INDEX ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE IX ARTICLE X Name of the Corporation.

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

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

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

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

Building Division Permitting of Structures of Service Systems in Easements

Building Division Permitting of Structures of Service Systems in Easements Palm Beach County Planning, Building & Zoning Permit Center Building Division Permitting of Structures of Service Systems in Easements To assist you in identifying potential holders, the following list

More information

EXCLUSIVE OPTION TO PURCHASE DEVELOPMENT RIGHTS WITH PROVISION FOR ACCEPTANCE AND ASSIGNMENT

EXCLUSIVE OPTION TO PURCHASE DEVELOPMENT RIGHTS WITH PROVISION FOR ACCEPTANCE AND ASSIGNMENT EXCLUSIVE OPTION TO PURCHASE DEVELOPMENT RIGHTS WITH PROVISION FOR ACCEPTANCE AND ASSIGNMENT PDR@ Page 1 of@ The Conservation Fund witness that, @, @, and @ tenants in common, hereinafter collectively

More information

AMENDMENT TO THE DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS OF VILLAGE WALK SOUTH OF VERO BEACH

AMENDMENT TO THE DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS OF VILLAGE WALK SOUTH OF VERO BEACH AMENDMENT TO THE DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS OF VILLAGE WALK SOUTH OF VERO BEACH THIS AMENDMENT TO THE DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS OF VILLAGE WALK SOUTH

More information

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

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

More information

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

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

More information

ORDINANCE NO

ORDINANCE NO ORDNANCE NO. 2018-27 AN ORDNANCE AMENDNG ORDNANCE NO. 2017-148 TO READ THAT THE CTY S GRANTNG THE STORM SEWER EASEMENT, AMENDNG SUCH EASEMENT, AUTHORZNG THE CTY MANAGER OR HS DESGNEE TO EXECUTE THE AMENDED

More information

RECORD OF ORDINANCES

RECORD OF ORDINANCES RECORD OF ORDINANCES Ordinance No. 2016-8 August 8, 2016 City of Bellbrook Ordinance No. 2016-8 An Ordinance Granting an Easement to the State of Ohio, Department of Transportation for Improvements to

More information

FIRST AMENDMENT TO PCS SITE AGREEMENT W I T N E S S E T H:

FIRST AMENDMENT TO PCS SITE AGREEMENT W I T N E S S E T H: STATE OF TENNESSEE ) COUNTY OF WILSON ) FIRST AMENDMENT TO PCS SITE AGREEMENT THIS FIRST AMENDMENT TO PCS SITE AGREEMENT (the Amendment ) is made and entered effective as of the day of, 20, by and between

More information

NEW MARKET BYPASS MEMORANDUM OF UNDERSTANDING

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

More information

Micro Scale Practices Declaration

Micro Scale Practices Declaration Micro Scale Practices Declaration THIS DECLARATION, made this day of, by, hereinafter OWNERS WHEREAS, on May 3, 2011, Cecil County adopted the Cecil County Stormwater Management Ordinance which establishes

More information

BEACH STORM DAMAGE REDUCTION EASEMENT

BEACH STORM DAMAGE REDUCTION EASEMENT STATE OF FLORIDA COUNTY OF WALTON WALTON COUNTY, FL HURRICANE & STORM DAMAGE REDUCTION PROJECT FILE/REACH#: PARCEL ID#: BEACH STORM DAMAGE REDUCTION EASEMENT KNOW ALL MEN BY THESE PRESENTS, that for and

More information

CITY OF LOS ANGELES INTERDEPARTMENTAL CORRESPONDENCE. DATE: June 25, 2014 TO:

CITY OF LOS ANGELES INTERDEPARTMENTAL CORRESPONDENCE. DATE: June 25, 2014 TO: FORM GEN. 160 (Rev. 6-80) CITY OF LOS ANGELES INTERDEPARTMENTAL CORRESPONDENCE DATE: June 25, 2014 TO: FROM: Holly L. Wolcott, Interim City Clerk Room 395, City Hall Attn: Michael Espinosa, Legislative

More information

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of January 27, 2018

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of January 27, 2018 ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of January 27, 2018 DATE: January 22, 2018 SUBJECT: Deed of Easement for Public Sidewalk and Utilities Purposes on Property Located at the Corner

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

FORM OF ESTOPPEL CERTIFICATE ESTOPPEL CERTIFICATE

FORM OF ESTOPPEL CERTIFICATE ESTOPPEL CERTIFICATE EXHIBIT W FORM OF ESTOPPEL CERTIFICATE ESTOPPEL CERTIFICATE This Estoppel Certificate (this Estoppel Certificate ), dated as of, 201[_][TO BE DATED NOT EARLIER THAN TEN (10) DAYS PRIOR TO THE CLOSING DATE],

More information

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

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

More information

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

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

MINOR PLAT FILING APPLICATION

MINOR PLAT FILING APPLICATION FILING APPLICATION Date of PC Meeting: Date of BCC Meeting: Fee Paid: 1. APPLICANT: DAYTIME PHONE: MAILING ADDRESS: LANDOWNER: DAYTIME PHONE: MAILING ADDRESS: AUTHORIZED AGENT: MAILING ADDRESS: RELATIONSHIP

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C FORM 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event

More information

CERTIFICATE OF APPROVAL OF COUNTY COMMISSION

CERTIFICATE OF APPROVAL OF COUNTY COMMISSION STATE OF FLORIDA COUNTY OF PINELLAS CERTIFICATE OF APPROVAL OF COUNTY COMMISSION It is hereby certified that this plat has been officially approved for record by the Board of County Commissioners of the

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

DLA Piper LLP (US) 6225 Smith Avenue Baltimore, Maryland

DLA Piper LLP (US) 6225 Smith Avenue Baltimore, Maryland DLA Piper LLP (US) 6225 Smith Avenue Baltimore, Maryland 21209-3600 SUBSTITUTE TRUSTEES SALE OF SEVEN TOWNHOMES LOCATED IN THE RIDGELY FOREST DEVELOPMENT OF ELKTON MARYLAND (LOTS 15, 43-48); EACH LOT CONSISTING

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

LOAN CURE RIGHTS AGREEMENT

LOAN CURE RIGHTS AGREEMENT LOAN CURE RIGHTS AGREEMENT THIS LOAN CURE RIGHTS AGREEMENT, dated as of the day of, 201_, between CITY OF VIRGINIA BEACH, a municipal corporation of the Commonwealth of Virginia ( Landlord ), a grantor

More information

ESCROW AGREEMENT. Dated as of August [ ], 2017

ESCROW AGREEMENT. Dated as of August [ ], 2017 ESCROW AGREEMENT Dated as of August [ ], 2017 THIS ESCROW AGREEMENT (this Agreement ) is made and entered into as of the date first set forth above by and between LEGAL & COMPLIANCE, LLC, a Florida limited

More information

Resolution No. BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF ARLINGTON, TEXAS: I.

Resolution No. BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF ARLINGTON, TEXAS: I. Resolution No. A resolution authorizing the execution of a Chapter 380 Program Agreement by and between Kroger Texas, L.P., and the City of Arlington, Texas, relative to the cost of developing the property

More information

AMENDMENT TO DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS

AMENDMENT TO DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS AMENDMENT TO DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS This Amendment to the Declaration of Covenants, Conditions and Restrictions recorded in Deed Book 4429, Page 165, Mecklenburg County Public

More information

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

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

More information

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

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

More information

31-13 PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS

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

More information

DECLARATION OF ELEVATED PEDESTRIAN WALKWAY EASEMENT

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

More information

TEMPORARY CONSTRUCTION EASEMENT

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

More information

Form 11.A.9.17 INSTRUCTIONS FOR APPLICATION FOR PLAT WAIVER (Art. 11.A.8)

Form 11.A.9.17 INSTRUCTIONS FOR APPLICATION FOR PLAT WAIVER (Art. 11.A.8) Form 11.A.9.17 INSTRUCTIONS FOR APPLICATION FOR PLAT WAIVER (Art. 11.A.8) All questions in each part must be completed. When a question is not applicable to the property, enter "N/A" or other phrase indicating

More information

Blue sleet NO

Blue sleet NO Lee County Board of County Commissioners &nda tem Summary Blue Sheet No. 20030069. REQUESTEt MOTON: Authorize the Divisi ~-~on of County Lands to make a binding offer to property owner in the amount of

More information

EXHIBIT B CONTRACT FOR PURCHASE AND SALE

EXHIBIT B CONTRACT FOR PURCHASE AND SALE EXHIBIT B CONTRACT FOR PURCHASE AND SALE Hillsborough County, whose post office address is P.O. Box 1110, Tampa, Florida 33601, ( Seller ), acknowledges receipt from, whose address is, ( Buyer ), the sum

More information

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

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

More information

DO NOT WRITE, TYPE OR STAMP ANYTHING ABOVE THIS LINE OR IN THE MARGINS. PRIVATE LAKE AGREEMENT

DO NOT WRITE, TYPE OR STAMP ANYTHING ABOVE THIS LINE OR IN THE MARGINS. PRIVATE LAKE AGREEMENT PRIVATE LAKE AGREEMENT This Agreement made and entered into the day of, 2 by ( Developer"). WITNESSETH: WHEREAS, Developer is the owner of a parcel of unimproved land ("the Tract") located within the corporate

More information

DECLARATION OF RECIPROCAL ACCESS AND UTILITY EASEMENTS

DECLARATION OF RECIPROCAL ACCESS AND UTILITY EASEMENTS ITEM 175-2701-C0517 Page 1 of 6 Return to: Grant Road LLC 1430 Country Manor Boulevard, Suite 3 Billings, MT 59102 DECLARATION OF RECIPROCAL ACCESS AND UTILITY EASEMENTS This Reciprocal Easement Declaration

More information