Utility Easement from Suncoast Community Health Centers Inc Release of Easement
|
|
- Evelyn Lewis
- 5 years ago
- Views:
Transcription
1 0 YLANi AGENDA REPORT 5T FLORID DATE TO FROM SUBJECT City Commission Gregory Horwedel City Manager Utility Easement from Suncoast Community Health Centers Inc Release of Easement RECOMMENDATION Adopt a resolution accepting a utility easement deed from Suncoast Community Health Centers Inc and execute a quit claim deed for an existing easement on the same property EXECUTIVE SUMMARY Suncoast Community Health Center applied to the City for an expansion of their facility located at 508 North Maryland Avenue During the permit review City staff determined that an existing City sanitary sewer would be impacted by the proposed expansion The applicant requested that the City abandon the existing sanitary sewer and vacate the easement In return the applicant would provide the City with a new easement and relocate the sanitary sewer line In order to evidence acceptance of the easement it is recommended that the City Commission adopt a resolution accepting the easement and authorizing the City Clerk to record the easement and quit claim deed on behalf of the City BACKGROUND See above FISCAL IMPACT There is no significant fiscal impact IMEETING OF October AGENDA ITEM NO 3c
2 RESOLUTION NO A RESOLUTION APPROVING THE FORM OF QUIT CLAIM DEED TO SUNCOAST COMMUNITY HEALTH CENTERS INC AUTHORIZING THE MAYOR TO EXECUTE SAID QUIT CLAIM DEED ON BEHALF OF THE CITY OF PLANT CITY FLORIDA APPROVING AN EASEMENT FROM SUNCOAST HEALTH CENTERS INC AND AUTHORIZING THE CITY CLERK TO RECORD SAID INSTRUMENTS ON BEHALF OF THE CITY Whereas Suncoast Community Health Centers Inc has applied to the City for a permit to expand their facility located at 508 North Maryland Avenue and Whereas an existing City sanitary sewer line would be impacted by the proposed expansion of said facility and Whereas in return for the City abandoning the existing sanitary sewer line and vacating the easement Suncoast Community Health Centers Inc would provide the City with a new easement and provide for the relocation of the sanitary sewer line now therefore BE IT RESOLVED BY THE CITY COMMISSION OF THE CITY OF PLANT CITY FLORIDA Section 1 The form of Quit Claim Deed to Suncoast Community Health Care Centers Inc a copy of which is attached is approved Section 2 The Mayor is hereby authorized to execute said Quit Claim Deed on behalf of the City of Plant City Florida Section 3 The Easement from Suncoast Community Health Care Centers Inc a copy of which is attached is accepted and approved Section 4 The City Clerk shall record said instruments in the public records of Hillsborough County Florida Adopted by the City Commission on September Daniel R Raulerson Mayor Commissioner
3 ATTEST Kerri J Miller City Clerk Approved as to form and correctness Kenneth W Buchman City Attorney
4 RESOLUTION NO A RESOLUTION APPROVING THE FORM OF QUIT CLAIM DEED TO SUNCOAST COMMUNITY HEALTH CENTERS INC AUTHORIZING THE MAYOR TO EXECUTE SAID QUIT CLAIM DEED ON BEHALF OF THE CITY OF PLANT CITY FLORIDA APPROVING AN EASEMENT FROM SUNCOAST HEALTH CENTERS INC AND AUTHORIZING THE CITY CLERK TO RECORD SAID INSTRUMENTS ON BEHALF OF THE CITY Whereas Suncoast Community Health Centers Inc has applied to the City for a permit to expand their facility located at 508 North Maryland Avenue and Whereas an existing City sanitary sewer line would be impacted by the proposed expansion of said facility and Whereas in return for the City abandoning the existing sanitary sewer line and vacating the easement Suncoast Community Health Centers Inc would provide the City with a new easement and provide for the relocation of the sanitary sewer line now therefore BE IT RESOLVED BY THE CITY COMMISSION OF THE CITY OF PLANT CITY FLORIDA Section 1 The form of Quit Claim Deed to Suncoast Community Health Care Centers Inc a copy of which is attached is approved Section 2 The Mayor is hereby authorized to execute said Quit Claim Deed on behalf of the City of Plant City Florida Section 3 The Easement from Suncoast Community Health Care Centers Inc a copy of which is attached is accepted and approved Section 4 The City Clerk shall record said instruments in the public records of Hillsborough County Florida Adopted by the City Commission on October Daniel R Raulerson Mayor Commissioner
5 ATTEST Kerri J Miller City Clerk Approved as to form and correctness Kenneth W Buchman City Attorney
6 Prepared by and return to Kenneth W Buchman Esquire City Attorney City of Plant City 302 West Reynolds Street Plant City FL Property Appraisers Parcel ID Folio Numbers EASEMENT DEED THIS EASEMENT DEED made this 6th day of September 2011 by SUNCOAST COMMUNITY HEALTH CENTERS 1NC a Florida non profit corporation hereinafter called the Grantor to the CITY OF PLANT CITY a municipal corporation under the laws of the State of Florida whose post office address is 302 West Reynolds Street Plant City Florida hereinafter called the Grantee Wherever used herein the terms Grantor and Grantee include all the parties to this instrument and the heirs legal representatives and assigns ofindividuals and the successors and assigns ofcorporations WITNESSETH That the Grantor for and in consideration of the sum of Ten Dollars and other valuable considerations receipt whereof is hereby acknowledged hereby grants to the Grantee a perpetual easement for the construction installation maintenance building repairing and use of sanitary sewer lines storm sewers water lines and all public utilities together with the right of ingress and egress thereon in the following described lands in Hillsborough County Florida to wit A 20 foot utility easement being a part of Lot 1 in Block B of map of Lee Villa Addition to Plant City Florida as recorded in Plat Book 9 Page 62 of the Public Records of Hillsborough County Florida and lying feet Northerly of and parallel with the Northerly rightofway line of State Road 600 AKA East Baker Street and being more specifically described as follows For a point of reference commence at the Northeast corner of aforesaid Lot 1 and proceed South 0000 West an assumed bearing along the East boundary line of said Lot 1 for a distance of feet to the Point of Beginning of herein described easement thence South 0000 West along said East boundary for a distance of 011 feet to a found PK nail disk stamped LB 043 at the intersection of the East boundary line of said Lot 1 with the intersection rightof way line of State Road 600 with North Palm Drive thence along said intersection rightofway line South West for a distance of feet to a found capped 58 iron rod stamped LB 043 on said intersection rightofway line thence continuing along said intersection rightofway line South West for a distance of feet to a found capped 58 iron rod stamped LB 043 on
7 the Northerly rightofway line of State Road 600 thence South West along said Northerly rightofway line for a distance of feet to a found PK nail disk stamped LB 043 at a point on the intersection rightofway line of State Road 600 with North Maryland Avenue thence North West along said intersection rightofway line for a distance of feet to a found PK nail disk stamped LB 043 on the West boundary line of aforesaid Lot 1 thence North East along said West boundary line for a distance of 916 feet thence North East for a distance of feet to the Point of Beginning Grantor agrees that no barriers walls barricades or other structures or obstacles will be erected by Grantor so as to burden or interfere with said easement And the Grantor hereby covenants with said Grantee that the Grantor is lawfully seized of said land in fee simple that the Grantor has good right and lawful authority to grant said easement that the Grantor hereby fully warrants the title to said land and will defend the same against the lawful claims of all persons whomsoever and that said land is free of all encumbrances except taxes accruing subsequent to December N WITNESS WHEREOF the said Grantor has signed and sealed these presents the day and year first above written Signed sealed and delivered Suncoast Community Health Centers Inc in the prese of a Florida nonpr corporation Print name Sonia Goodwin rmt Name Bradley P Herremans Print Title Chief Executive Officer rint name ct Bonnie Ott STATE OF FLORIDA COUNTY OF HILLSBOROUGH The foregoing instrument was acknowledged before me this 4rl day of 2011 by 5or c Cytxcl lfcadn Q49 K Cif1S as C and Q 0 of Suncoast Community Health Centers Inc who is personally known to me or provided the following as identification a CRISEIDA NEZA EX OM IiDD9101 EXPIRES August Bated thue t111 e1 QsAINANcL Print Name Qh 1c 0 MpZ Notary Public State of Flo ida My Commission expires 0 13
8 Prepared by and return to Kenneth W Buchman Esquire City Attorney City of Plant City 302 West Reynolds Street Plant City FL Property Appraisers Parcel ID Folio Number QUIT CLAIM DEED This Quit Claim Deed made the day of 2011 by CITY OF PLANT CITY a Florida municipal corporation hereinafter called the Grantor to SUNCOAST COMMUNITY HEALTH CENTERS INC a Florida corporation whose post office address is Post Office Box 1349 Ruskin Florida hereinafter called the Grantee Whenever used herein the terms Grantor and Grantee include all the parties to this instrument and the heirs legal representatives and assigns of individuals and the successors and assigns of corporations Witnesseth That the Grantor for and in consideration of the sum of and other valuable considerations receipt whereof is hereby acknowledged by these presents does remise release and quitclaim unto said Grantee all the right title and interest claim and demand which Grantor has in and to the following described lot piece or parcel of land situate lying and being in Hillsborough County Florida viz The North 34 feet of Lot 3 Block B map of Lee Villa Addition to Plant City Florida according to map or plat thereof as recorded in Plat Book 9 Page 62 Public Records of Hillsborough County Florida This deed is given for the purpose of releasing the City s interest in that certain easement dated February and recorded March in Official Record Book Page 1451 Public Records of Hillsborough County Florida To Have and to Hold the same together with all and singular the appurtenances thereunto belonging or in anywise appertaining and all the estate right title interest lien equity and claim whatsoever of Grantor whether in law or equity to the only proper use benefit and behoof of the Grantee forever In Witness Whereof the said Grantor has signed and sealed these presents the day and year first above written Signed in our presence Print Name Print Name sealed and delivered City of Plant City Florida a municipal Corporation By Daniel D Raulerson Mayor 302 West Reynolds Street Plant City Florida 33563
9 ATTEST Kerri J Miller City Clerk STATE OF FLORIDA COUNTY OF HILLSBOROUGH The foregoing instrument was acknowledged before me this day of 2011 by Daniel D Raulerson Mayor of the City of Plant City Florida a Florida municipal corporation on behalf of the City Daniel D Raulerson is personally known to me Print Name Notary Public State of Florida My commission expires
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 informationCITY 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 informationEXHIBIT "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 informationBOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY
6C BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY PLACEMENT: PUBLIC HEARINGS PRESET: TITLE: PUBLIC HEARING FOR THE EXCHANGE OF A QUIT CLAIM DEED GRANTED TO JEAN UZELAC, AS TRUSTEE OF THE JOHN CARL ZIMMERMANN
More informationPARKLANDS 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 informationRESOLUTION NO
Page 1 of 7 1 4 5 6 7 8 9 10 11 1 1 14 15 16 17 18 19 0 1 4 RESOLUTION NO. 018- A RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS OF BROWARD COUNTY, FLORIDA, APPROVING AND AUTHORIZING THE CONVEYANCE OF
More informationBoard Summary Report
BoCC Consent Agenda: July 22, 2014 Consent Agenda Item#: Board Summary Report Date: July 8, 2014 To: Through: Through: From: Arapahoe County Board of County Commissioners David M. Schmit, PE, Director
More informationGENERAL WARRANTY DEED
PROJECT. # 89008160 TRACT NO.:10 PARCEL ID NO.:PL199032200000001003 OWNERS NAME: Park Hill School District SITUS ADDRESS:5520 N. Northwood: KANSAS CITY, MISSOURI MAILING ADDRESS:7703 NW Barry Rd. Kansas
More informationTHIS 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 informationMARTIN 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 informationINTERLOCAL AGREEMENT BETWEEN COLLIER COUNTY AND CITY OF NAPLES SANDPIPER STREET SOUTH OF MARLIN DRIVE
INTERLOCAL AGREEMENT BETWEEN COLLIER COUNTY AND CITY OF NAPLES SANDPIPER STREET SOUTH OF MARLIN DRIVE This INTERLOCAL AGREEMENT is entered into this day of, 201, by and between Collier County, a political
More informationMARTIN 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 informationBOARD 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 informationSPECIAL 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 informationMEMORANDUM. Mayor and City Council. Warren Hutmacher, City Manager. Date: February 11, 2013
MEMORANDUM To: From: Mayor and City Council Warren Hutmacher, City Manager Date: February 11, 2013 Subject: Approval of an Intergovernmental agreement by and between the City of Dunwoody and DeKalb County
More informationCOUNCIL AGENDA MEMO ITEM NO. III - #1
COUNCIL AGENDA MEMO ITEM NO. III - #1 FROM: Anton Jelinek, Director of Utilities MEETING: October 24, 2017 SUBJECT: PRESENTER: Permanent Utility and Right-of-Way Easement Anton Jelinek Discussion: At the
More informationORDINANCE NO.:
ORDINANCE NO.: 2013-098 Authorizing the City Manager to execute a Limited Warranty Deed conveying the improvements (an approximate 300 space parking garage) known as the Bell South Parking Garage constructed
More informationCity 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 informationUTILITY 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 informationBILL 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 informationWATERFORD LANDING COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA
WATERFORD LANDING COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA January 31, 2019 Waterford Landing Community Development District OFFICE OF THE DISTRICT MANAGER 2300 Glades Road, Suite 410W Boca
More informationMEETING TYPE: Board of Commissioners - Regular. MEETING DATE: 23 May STAFF RESPONSIBLE: Matt Hubert. DEPARTMENT: Development Services Department
MEETING TYPE: Board of Commissioners - Regular MEETING DATE: 23 May 2017 STAFF RESPONSIBLE: Matt Hubert DEPARTMENT: Development Services Department DESCRIPTION Approval of Easement Agreement To approve
More informationBOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY
6B BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY PLACEMENT: PUBLIC HEARINGS PRESET: TITLE: REQUEST FOR THE ABANDONMENT OF A PORTION OF THE PLATTED NE ST. LUCIE BOULEVARD RIGHT-OF-WAY LYING WITHIN THE
More informationAGENDA REQUEST AGENDA ITEM NO: IV.A.2. Consent Agenda No. 1. June 4, 2018 BY Development Services Timothy Litchet City Engineer DavisShaw SUBJECT:
AGENDA HEADING: Consent Agenda No. 1 AGENDA REQUEST COMMISSION MEETING DATE: June 4, 2018 BY Development Services Timothy Litchet City Engineer DavisShaw AGENDA ITEM NO: IV.A.2. Originating Department
More informationQUIT 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 informationNOW, THEREFORE, BE IT RESOLVED by the Albany City Council that it does hereby accept this easement.
RESOLUTION NO. 5991 A RESOLUTION ACCEPTING THE FOLLOWING EASEMENT: Grantor Albany Industrial Properties, LLC Purpose A 40 -foot wide easement over a new deep trunk sewer main east of I -5 as part of the
More informationEnvironmental and Engineering Services EASEMENT INFORMATION AND EXAMPLE DOCUMENTS
Environmental and Engineering Services Reddy Chitepu, P.E., Director EASEMENT INFORMATION AND EXAMPLE DOCUMENTS Please refer to the information below when compiling easement documents for submittal to
More informationBOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY PLACEMENT: CONSENT PRESET: TITLE: ACCEPTANCE OF A DRAINAGE EASEMENT FROM CASA PISCES, LLC (CASA)
4C1 BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY PLACEMENT: CONNT PRET: TITLE: ACCEPTANCE OF A DRAINAGE EAMENT FROM CASA PISCES, LLC (CASA) AGENDA ITEM DATES: MEETING DATE: 4/25/2017 COMPLETED DATE:
More informationBOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY
6A BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY PLACEMENT: PUBLIC HEARINGS PRET: TITLE: ADOPTION OF A RESOLUTION APPROVING AND ACCEPTING A QUIT CLAIM DEED FROM HABITAT FOR HUMANITY OF MARTIN COUNTY,
More informationAS 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 informationDECLARATION 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 informationCITY OF TEXARKANA, ARKANSAS STREET AND DRAINAGE EASEMENT
CITY OF TEXARKANA, ARKANSAS STREET AND DRAINAGE EASEMENT STATE OF ARKANSAS COUNTY OF MILLER FOR and in consideration of the sum often dollars ($10.00) in hand paid by the City of Texarkana, Arkansas, the
More informationDECLARATION 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 informationHONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL TITO HAES, ASSISTANT CITY MANAGER/PUBLIC WORKS DIRECTOR
CONSENT ITEM D-16 TO: FROM: VIA: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL TITO HAES, ASSISTANT CITY MANAGER/PUBLIC WORKS DIRECTOR JAMES MAKSHANOFF, CITY MANAGER DATE: JUNE 16, 2014 SUBJECT: RESOLUTIONS
More informationORAN le C UNTY GOVERNMENT FLORID A APPLICATION TO CONSTRUCT A DOCK
ORAN le APPLICATION TO CONSTRUCT A DOCK C UNTY GOVERNMENT ( FLORID A (In Accordance with Orange County Code Chapter 15, Article IX, Orange County Code) Mail or Orange County Environmental Protection Division
More informationTEMPORARY 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 information50-Foot Non-Exclusive EASEMENT AGREEMENT
50-Foot Non-Exclusive EASEMENT AGREEMENT THIS EASEMENT AGREEMENT is dated this day of _, 20, by Parker Task Force For Human Services (hereafter referred to as "Grantor"), having an address at 20118 East
More informationNON-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 informationPERMANENT 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 informationCOMMUNITY DEVELOPMENT DEPARTMENT. To: Board of Commissioners VIA: Finance Committee. From: David Hainley, Director. Re:
COMMUNITY DEVELOPMENT DEPARTMENT 1725 Reynolds Street, Suite 200, Brunswick, GA 31520 To: Board of Commissioners VIA: Finance Committee From: David Hainley, Director Re: Accepting 0.744 acres of land and
More informationDEED OF EASEMENT & MAINTENANCE AGREEMENT FOR STORMWATER MANAGEMENT FACILITIES THIS DEED OF EASEMENT AND MAINTENANCE AGREEMENT FOR
(The City of Chesapeake is exempt from recordation taxes pursuant to Section 58.1-811.A.3. and Grantors are exempt pursuant to Section 58.1-811.C.5. of the 1950 Code of Virginia as amended.) DEED OF EASEMENT
More informationAMENDMENT TO POWER PURCHASE AGREEMENT
AMENDMENT TO POWER PURCHASE AGREEMENT This Amendment Power Purchase and Agreement ( Amendment ) is entered into as of, 2012, by and between, (hereinafter RMW ) a Nevada limited liability company, and The
More informationRECORD 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 informationNOW, THEREFORE, BE IT RESOLVED by the Albany City Council that it does hereby accept this
RESOLUTION NO. 6414 A RESOLUTION ACCEPTING THE FOLLOWING EASEMENT: Grantor Purpose James and Brenda Ruble A 20 -foot wide sewer maintenance road access easement across Tax Lot 11 SO4W 12 01000 to allow
More informationRESOLUTION TO ACCEPT DEED OF DEDICATION FOR A RELOCATED UTILITY EASEMENT AS SHOWN ON APPROVED SUBDIVISION PLAN FOR THE LOWER MERION HIGH SCHOOL
Exhibit D RESOLUTION TO ACCEPT DEED OF DEDICATION FOR A RELOCATED UTILITY EASEMENT AS SHOWN ON APPROVED SUBDIVISION PLAN FOR THE LOWER MERION HIGH SCHOOL WHEREAS, the Board of Commissioners of the Township
More informationLANDSCAPE 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 informationARAPAHOE COUNTY WATER AND WASTEWATER AUTHORITY CONVEYANCE AND ACCEPTANCE OF UTILITY LINES AND FACILITIES (NAME OF DEVELOPMENT)
ARAPAHOE COUNTY WATER AND WASTEWATER AUTHORITY CONVEYANCE AND ACCEPTANCE OF UTILITY LINES AND FACILITIES (NAME OF DEVELOPMENT), hereinafter called "GRANTOR" for and in consideration of the covenants and
More informationEXHIBIT J BILL OF SALE
RETURN TO: Seacoast Utility Authority 4200 Hood Road Palm Beach Gardens, FL 33410 EXHIBIT J BILL OF SALE KNOW ALL MEN BY THESE PRESENTS that (hereinafter referred to as the "Grantor"), for and in consideration
More informationDECLARATION 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 informationDECLARATION OF COVENANT. Made this day of, 20, by. and, ( Owner(s) ) WITNESSETH:
DECLARATION OF COVENANT Made this day of, 20, by and, ( Owner(s) ) (names of the owners of the properties involved). WITNESSETH: WHEREAS, the Owner(s) is (are) the title owner(s) in fee simple of two contiguous
More informationCHAPTER 2 RELATED DOCUMENTS AND FORMS
CHAPTER 2 RELATED DOCUMENTS AND FORMS TABLE OF CONTENTS CHAPTER 2 RELATED DOCUMENTS AND FORMS Resolution R00- Establishing Public Improvement Design Standards Page 1 Current Plans Review & Construction
More informationCommunity Development Department
Community Development Department Easement Submission Form and Checklist Project Information Project Name: Location/street address: Applicant/Contact Information Applicant: Phone: Applicant e-mail: Owner/Grantor
More informationAGENDA ITEM FORM INFORMATION ONLY PRESENTATION DISCUSSION ONLY ACTION ITEM
Town of Dumfries Council Meeting AGENDA ITEM FORM Meeting Date: Agenda Item# February 5, 2019 XIII-A TYPE OF AGENDA ITEM: PURPOSE OF ITEM: CONSENT AGENDA INFORMATION ONLY PRESENTATION DISCUSSION ONLY ACTION
More informationRESOLUTION NO Purpose. NOW, THEREFORE, BE IT RESOLVED by the Albany City Council that it does hereby accept this
RESOLUTION NO. 6567 A RESOLUTION ACCEPTING THE FOLLOWING EASEMENT: Grantor Purpose Hope Church ( AKA First Assembly of God A 2 foot by 2 foot easement for public sidewalk Albany) and pedestrian crosswalk
More informationRESOLUTION OF INDIAN LAKE BOROUGH. *, 1997 the Borough Council. WHEREAS, Bernie Wires submitted a proposed plan for an elevated sand mound on
RESOLUTION 1997-2 OF INDIAN LAKE BOROUGH AND NOW, this 1 3 t h day of m *, 1997 the Borough Council of Indian Lake Borough hereby resolves as follows: WHEREAS, Bernie Wires submitted a proposed plan for
More informationADDENDUM TO PURCHASE AGREEMENT (WITH HOMEBUYER) NOTICE AND DISCLOSURE OF DEFERRED WATER AND SEWER CHARGES
ADDENDUM TO PURCHASE AGREEMENT (WITH HOMEBUYER) NOTICE AND DISCLOSURE OF DEFERRED WATER AND SEWER CHARGES Pursuant to Section 14-117 of the Real Property Article of the Annotated Code of Maryland, and
More informationPhilip Garber, Chief Gas Engineer. Release of Portion of Gas Line Easement in Lochlyn Hills Subdivision
CITY OF CHARLOTTESVILLE, VIRGINIA CITY COUNCIL AGENDA Agenda Date: September 15, 2014 Action Required: Presenter: Staff Contacts: Title: Approval of Ordinance (1 st reading) after Public Hearing Lauren
More informationCITY OF INDIANAPOLIS GRANT OF PERPETUAL DRAINAGE EASEMENT AND RIGHT-OF-WAY
CROSS REFERENCE TO DEED#: PROJECT #: DRN - INSTRUMENT NO.: PARCEL #: CITY OF INDIANAPOLIS GRANT OF PERPETUAL DRAINAGE EASEMENT AND RIGHT-OF-WAY THIS INDENTURE made this day of, 20, by and between, ("GRANTOR")
More informationCOMMUNITY DEVELOPMENT DEPARTMENT. Phone: Fax:
COMMUNITY DEVELOPMENT DEPARTMENT.1. 72.5 Reynolds Street, Second Floor, Brunswick, GA 31520 MEMO A Golden Past. A Shining Future. TO: FROM: Subject: Board of Commissioners David Hainley, Community Development
More informationSOUTH 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 informationMicro 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 informationCONSENT 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 informationAGREEMENT 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 informationCOUNTY OF LOS ANGELES
COUNTY OF LOS ANGELES DEPARTMENT OF PUBLIC WORKS 900 SOUTH FREMONT AVENUE ALHAMBRA, CALIFORNIA 91803-1331 Telephone: (626) 458-5100 JAMES A. NOYES, Director www.ladpw.org ADDRESS ALL CORRESPONDENCE TO:
More informationMECKLENBURG COUNTY Land Use & Environmental Services Agency Groundwater & Wastewater Services
MECKLENBURG COUNTY Land Use & Environmental Services Agency Groundwater & Wastewater Services Instructions for Permitting On-Site Sewage Treatment & Disposal Systems Requiring a Septic System Easement,
More informationPIPELINE RIGHT-OF-WAY EASEMENT
PIPELINE RIGHT-OF-WAY EASEMENT THIS RIGHT-OF-WAY EASEMENT made this day of March, 2014, by the City of Rochester Hills, a municipal corporation in the State of Michigan,, having an address at 1000 Rochester
More informationAPPENDIX C STANDARD FORMS OF LEGAL AGREEMENT
APPENDIX C STANDARD FORMS OF LEGAL AGREEMENT TABLE OF CONTENTS PAGE # Certificate of Authenticity...C-4 Deed of Dedication, Subdivision and Easement...C-5 Deed of Easement...C-11 Deed of Dedication...C-14
More informationAGENDA 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 informationSOUTH 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 informationSAMPLE DECLARATION OF VACATION OF EASEMENT/RIGHT OF WAY. of record in the Office of the Judge of Probate of Morgan County, Alabama in Plat
SAMPLE DECLARATION OF VACATION OF EASEMENT/RIGHT OF WAY ) KNOW ALL MEN BY THESE PRESENTS, THAT: OWNER S NAME, owner of all of the property adjacent to that certain drainage, utilities, and telecommunications
More informationDRAINAGE AND UTILITY EASEMENT. That Bruce Conrad, a single adult, hereinafter referred to as Grantor for good and
DRAINAGE AND UTILITY EASEMENT KNOW ALL PERSONS BY THESE PRESENTS: That Bruce Conrad, a single adult, hereinafter referred to as Grantor for good and valuable consideration, the receipt and sufficiency
More informationSample General Warranty Deed
Sample General Warranty Deed Warranty Deed¹ NOTICE: Prepared by the State Bar for use by Lawyers only.² The State of County of 3 KNOW ALL MEN BY THESE PRESENTS: That GRANTOR 4 and GRANTOR S SPOUSE 5 of
More informationSTORMWATER & 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 informationORDINANCE NO
Draft No. 12-21 ORDINANCE NO. 2012-23 AN ORDINANCE ACCEPTING A RIGHT-OF-WAY AND UTILITY EASEMENT FOR WATER LINES, SEWER LINES, STORM SEWER LINES AND SUCH OTHER UTILITIES AS ARE NEEDED FROM THE CARTER JONES
More informationCITY OF PORT ST LUCIE
CITY OF PORT ST LUCIE COUNCIL AGENDA MEMORANDUM Agenda Item #: 11B Meeting Date: 5/22/17 TO: Mayor and City 1Council 2 VIA: Russ Blackburrit, ity Manager Patricia Roeblirg, P.E., Assistant City Manager
More informationConditional Use Petition No
Conditional Use Petition No. 18-06 (2027 Stacy Street) Staff Report Bren Daiss Director Planning, Development & Codes City Commission Public Hearing September 5, 2018 Table of Contents Requested Conditional
More informationAGREEMENT FOR TEMPORARY CONSTRUCTION EASEMENT AND PERMANENT SEWER UTILITY EASEMENT
AGREEMENT FOR TEMPORARY CONSTRUCTION EASEMENT AND PERMANENT SEWER UTILITY EASEMENT This Agreement for Temporary Construction Easement and Permanent Sewer Utility Easement (hereinafter the "Agreement")
More informationWATER CONSERVATION EASEMENT
WHEN RECORDED RETURN TO: Washington County Water Conservancy District 533 East Waterworks Dr. St. George, Utah 84770 Space Above This Line for Recorder s Use Serial No. WATER CONSERVATION EASEMENT THIS
More informationPERPETUAL DRAINAGE EASEMENT
PERPETUAL DRAINAGE EASEMENT THIS GRANT OF PERPETUAL DRAINAGE EASEMENT is made this day of, 2016, between [name and address] ("Grantor"), and the City of Thornton, a Colorado municipal corporation, located
More informationEasement Agreement--Ingress and Egress Camel s Back Park City of Boise/Alistair and Connie Macmillan
TO: FROM: RE: Mayor David H. Bieter Members of the City Council J. Patrick Riceci Assistant City Attorney R-127-12 Easement Agreement--Ingress and Egress Camel s Back Park City of Boise/Alistair and Connie
More informationTHIS DEED OF EASEMENT AND AGREEMENT Archaeological Resource Preservation Easement
THIS DEED OF EASEMENT AND AGREEMENT Archaeological Resource Preservation Easement THIS DEED OF EASEMENT AND AGREEMENT ( Easement ), made this day of, 20, between, (hereinafter called Property Owner(s)
More informationEASEMENT AGREEMENT. WHEREAS, Ferguson is the 100% owner of the property described on Exhibit B attached hereto (the Williams Property );
EASEMENT AGREEMENT THIS EASEMENT AGREEMENT ( Agreement ) is entered into as of this day of, 2016, by and between CRAIG FERGUSON ( Ferguson ), and MAMIE DAVIS and JERRY MOORE ( Davis & Moore ), whose legal
More informationWATER 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 informationSketch & Legal Description of Mitigation Bank and Ingress/Egress Access Easements
Appendix H: Sketch & Legal Description of Mitigation Bank and Ingress/Egress Access Easements Tippen Bay Wetland Mitigation Bank DeSoto County, Florida Prepared by: September, 2017 Original file
More informationWhen Recorded, Mail To: Town of Prescott Valley 7501 E. Civic Circle Prescott Valley, AZ RESOLUTION NO. 1702
When Recorded, Mail To: Town of Prescott Valley 7501 E. Civic Circle Prescott Valley, AZ 86314 RESOLUTION NO. 1702 A RESOLUTION OF THE MAYOR AND COMMON COUNCIL OF THE TOWN OF PRESCOTT VALLEY, A MUNICIPAL
More informationCOUNCIL ACTION FORM Meeting Date: September 13, 2012 Staff Contact: John Sullivan, Public Works Director
COUNCIL ACTION FORM Meeting Date: September 13, 2012 Staff Contact: John Sullivan, Public Works Director Agenda Item: Consider vacation of a Landscape Easement granted to the City of Westwood for the construction
More informationWHEREAS, it is the desire and intent of the party of the first part to convey unto
THIS DEED OF SUBDIVISION, DEED OF CONVEYANCE and DEED OF EASEMENT, made this 24th day of August, 1984, by and between LAKEPOINTE DEVELOPMENT CORPORATION, a Virginia corporation, party of the first part;
More informationTax Map Key Nos. (1) : 003, :004 and :008 CPR No. Total Pages: Unit No.
LAND COURT SYSTEM AFTER RECORDATION: RETURN BY MAIL ( ) PICK UP ( ) REGULAR SYSTEM Tax Map Key Nos. (1) 2-3-016: 003, :004 and :008 CPR No. Total Pages: Unit No. LIMITED WARRANTY UNIT DEED, ENCUMBRANCES
More informationWAKE COUNTY STORMWATER CONTROL STRUCTURE AND ACCESS EASEMENT AND AGREEMENT (Corporate)
Return to: Matthew Flynn Stormwater Field Services Administrator Water Resources Department Town of Cary PO Box 8005, Cary, NC 27512 NORTH CAROLINA WAKE COUNTY STORMWATER CONTROL STRUCTURE AND ACCESS EASEMENT
More informationSPECIAL WARRANTY DEED. THIS DEED, made this day of, 2005, between
SPECIAL WARRANTY DEED Owner s Last Name THIS DEED, made this day of, 2005, between [Owner #1 Full Name] and [Owner #2 Full Name] ( Grantors ) and ARAPAHOE COUNTY WATER AND WASTEWATER AUTHORITY, 13031 East
More informationPERMANENT EASEMENT AGREEMENT. good and valuable consideration, the sufficiency and receipt of which is hereby acknowledged, The Esther Harrison
PERMANENT EASEMENT AGREEMENT For and in consideration of the sum of Seven thousand thirty and 00/100 dollars ($7,030.00) and other good and valuable consideration, the sufficiency and receipt of which
More informationDEED AND DEDICATION FOR PUBLIC RIGHT OF WAY
TO : BOARD OF DIRECTORS FROM : GARY PLATT, EXEC. DIRECTOR BUSINESS AND OPERATIONS SUBJECT : CITY OF STANWOOD CONSTRUCTION EASEMENT AND RIGHT-OF-WAY DEDICATION DATE : MARCH 17, 2009 TYPE : ACTION NEEDED
More informationNORTH CAROLINA DEED OF TRUST NORTH CAROLINA HOUSING FINANCE AGENCY $15,000 DPA Program Only
NORTH CAROLINA DEED OF TRUST NORTH CAROLINA HOUSING FINANCE AGENCY $15,000 DPA Program Only After recording, return the executed document back to the Originating Lender (not NCHFA) within 24 hours of closing.
More informationAPARTMENT DEED WITH COVENANTS
LAND COURT SYSTEM Return by Mail Pickup To: REGULAR SYSTEM TITLE OF DOCUMENT: APARTMENT DEED WITH COVENANTS PARTIES TO DOCUMENT: GRANTOR: 3702 LOWER HONOAPIILANI, LLC, a Colorado limited liability company
More information6. LIST THE CAUSE DOCKETED NUMBER (E.G. ZONING CASE NUMBER, PLAT NUMBER...)
GRANT OF RIGHT OF WAY CHECKLIST DOCUMENTS TO FOLLOW PLEASE MAKE SURE YOUR GRANT IS COMPLETED AS FOLLOWS: 1. NAME, COUNTY, AND THE STATE OF THE GRANTOR CLEARLY TYPED OR HAND WRITTEN. 2. A LEGAL DESCRIPTION
More informationSee Exhibit "A", attached hereto, incorporated herein, and by this reference made a part hereof.
Pinellas Suncoast Transit Authority HD Gateway Ulmerton 115kV Rebuild Thor #: 2801T1 Oracle #: 30000935 Site #: 108267 Land Unit: 1696232 Project #: 108267-458563 Prepared By: Bruce C. Crawford, Esq. Crawford
More informationMEMORANDUM OF AGREEMENT FOR PROPOSED SPECIAL WARRANTY DEED
MEMORANDUM OF AGREEMENT FOR PROPOSED SPECIAL WARRANTY DEED Date: December 11, 2013 Grantee: The City of Bryan (City) Grantor: Doris Johnson Jones Address: 5351 Creely Avenue Richmond, CA 94804 Parcel No.:
More informationIHY ACTION IS NECESSARY: The Board must formally approve all real estate conveyances to Lee County.
Lee County Board of County Commissioners Agenda Item Summary Blue Sheet No. 20020498 I 1. REQUESTED MOTION: n CTION REQUESTED: Approve Quit-Claim Deed from Habitat for Humanity of Lee County, Inc., a Florida
More informationNOW, THEREFORE, BE IT RESOLVED by the Albany City Council that it does hereby accept this
RESOLUTON NO. 6614 A RESOLUTON ACCEPTNG THE FOLLOWNG EASEMENT: Grantor Purpose Koos Family, LLC A 10 foot by 23. 8 foot easement for public storm drainage as part of the Somerset Subdivision development.
More informationFEE SIMPLE OPTION AGREEMENT Ecosystem Enhancement Program SPO File Number
STATE OF NORTH CAROLINA COUNTY OF Prepared by State Property Office Return after recording to: Blane Rice, State Property Office 1321 Mail Service Center Raleigh, NC 27699-1321 FEE SIMPLE OPTION AGREEMENT
More information