approval of the Release and Satisfaction of Property Donation Requirements (Burnt Store Road

Size: px
Start display at page:

Download "approval of the Release and Satisfaction of Property Donation Requirements (Burnt Store Road"

Transcription

1 RESOLUTION A RESOLUTION OF THE CITY OF CAPE CORAL ACCEPTING A QUIT CLAIM DEED FROM ZREV FARM, LLC, FOR A 2.07 ACRE PARCEL LYING WITHIN SECTION 20, TOWNSHIP 43 SOUTH, RANGE 23 EAST; APPROVING AND AUTHORIZING THE MAYOR TO EXECUTE A RELEASE AND SATISFACTION OF PROPERTY DONATION REQUIREMENTS (BURNT STORE ROAD PARCELS) AND A TERMINATION AND RELEASE OF OBLIGATIONS UNDER ANNEXATION AGREEMENT (INTERIOR PARCELS); PROVIDING AN EFFECTIVE DATE. WHEREAS, in 2006, the City entered into two Annexation Agreements with the Trustee for the Zemel Family Trust, annexing approximately 1,400 acres into the City; and WHEREAS, the Burnt Store Road Parcels Annexation Agreement required that the Zemel Family Trust donate a parcel of land to the City for the purpose of developing a public safety facility; and WHEREAS, acceptance of the Quit Claim Deed attached hereto as Exhibit A will satisfy the above-referenced requirement of the Burnt Store Road Parcels Annexation Agreement, and approval of the Release and Satisfaction of Property Donation Requirements (Burnt Store Road Parcels) attached hereto as Exhibit B will clear the title to the other lands involved in the annexation; and WHEREAS, in the Interior Parcels Annexation Agreement, the Trustee for the Zemel Family Trust agreed to donate up to 185 acres ofland for apark site; however, due to staff concerns, this donation of land never transpired; and WHEREAS, approval of the Termination and Release of Obligations Under Annexation Agreement (Interior Parcels) attached hereto as Exhibit Cwill clear the title to the lands involved in the annexation; and WHEREAS, City staff recommends acceptance of the Quit Claim Deed and approval of the Release and Satisfaction of Property Donation Requirements (Burnt Store Road Parcels) and the Termination and Release of Obligations under Annexation Agreement (Interior Parcels); and WHEREAS, City Council desires to accept the Quit Claim Deed, approve the Release and Satisfaction ofproperty Donation Requirements (Burnt Store Road Parcels) and the Termination and Release of Obligations Under Annexation Agreement (Interior Parcels), authorize the Mayor to execute the Release and Satisfaction of Property Donation Requirements (Burnt Store Road Parcels) and the Termination and Release of Obligations under Annexation Agreement (Interior Parcels), and authorize payment of recording fees for the Quit Claim Deed in the estimated amount of $ NOW, THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE CITY OF CAPE CORAL, FLORIDA, AS FOLLOWS: Section 1. The City Council hereby accepts the Quit Claim Deed attached hereto as Exhibit A, and authorizes payment of recording fees in the estimated amount of $ Section 2. The City Council hereby approves the Release and Satisfaction of Property Donation Requirements (Burnt Store Road Parcels) attached hereto as Exhibit B, and authorizes the Mayor to execute the Release and Satisfaction. Section 3. The City Council hereby approves the Termination and Release of Obligations under Annexation Agreement (Interior Parcels) attached hereto as Exhibit C, and authorizes the Mayor to execute the Termination and Release. Section 4. This Resolution shall take effect immediately upon its adoption.

2 ADOPTED BY THE CITY COUNCIL OF THE CITY OF CAPE CORAL AT ITS REGULAR COUNCIL SESSION THIS DAY OF, MARNI L. SAWICKI, MAYOR VOTE OF MAYOR AND COUNCILMEMBERS: SAWICKI BURCH CARIOSCIA STOUT LEON ERBRICK WILLIAMS COSDEN ATTESTED TO AND FILED IN MY OFFICE THIS DAY OF REBECCA VAN DEUTEKOM, CITY CLERK APPROVED AS TO FORM: ^y^i^ jk DOLORES D. MENENDEZ CITY ATTORNEY res/accept Quitclaim Approve Releases Zemel

3 Exhibit A

4

5

6

7

8

9

10

11

12 THIS INSTRUMENT PREPARED BY: Denis H. Noah, Esq. P.O. Box 280 Fort Myers, FL RELEASE AND SATISFACTION OF PROPERTY DONATION REQUIREMENTS (BURNT STORE ROAD PARCELS) THIS RELEASE AND SATISFACTION OF PROPERTY DONATION REQUIREMENTS (BURNT STORE ROAD PARCELS) (the Release ) is dated this day of, 2016 given by the City of Cape Coral, a Florida municipal corporation, whose mailing address is Post Office Box , Cape Coral, Florida (the City ) hereby releases ZREV Farm, LLC, a Florida limited liability company, whose mailing address is c/o Chiesa, Shahinian & Giantomasi, One Boland Drive, West Orange, New Jersey and Jeffrey M. Gussoff, a successor trustee for the Zemel Family Trust, whose mailing address is c/o Chiesa, Shahinian & Giantomasi, One Boland Drive, West Orange, New Jersey (collectively ( ZREV Farm ). WHEREAS, City and ZREV Farm entered into an Annexation Agreement for the annexation into the City of certain parcels of land located in Sections 17 and 20, Township 43 South, Range 23 East, Lee County, Florida as described within said agreement, said Annexation Agreement being dated September 11, 2006 and recorded January 14, 2008 under Instrument No , Public Records of Lee County, Florida (the Annexation Agreement ); and WHEREAS, by instrument dated July 15, 2008, and recorded July 21, 2008, under Instrument No , Public Records of Lee County, Florida, City and ZREV Farm entered into a first addendum to the Annexation Agreement (the First Addendum ); and WHEREAS, the Annexation Agreement as amended by the First Addendum required ZREV Farm to donate a one hundred fifty-five foot (155 ) corridor as additional right-of-way for Burnt Store Road to Lee County as described in Exhibit A attached hereto and incorporated herein by reference (the Right-of-Way Parcel ) and required donation to City of a public safety parcel as more particularly described in Exhibit B attached hereto and incorporated herein by reference (the Public Safety Parcel ); and WHEREAS, ZREV Farm satisfied the requirement for the donation of the Rightof-Way Parcel by the delivery and recording of a quit claim deed to Lee County dated July 22, 2008, and recorded July 23, 2008, under Instrument No , Public Records of Lee County, Florida; and 1 Exhibit B

13 WHEREAS, ZREV Farm and City have agreed to shift the Public Safety Parcel fifty (50) feet to the south of its original location and to increase the non-exclusive access easement to 100 feet in width in order to connect the Public Safety Parcel to Burnt Store Road, said amended legal description for the Public Safety Parcel having been attached hereto and incorporated herein as Exhibit C (the Revised Public Safety Parcel ); and WHEREAS, City acknowledges that ZREV Farm has delivered to the City a fully executed quit claim deed conveying the Revised Public Safety Parcel to the City. W I T N E S S E T H: NOW, THEREFORE, in recognition of ZREV Farm s donation of the Right-of- Way Parcel and Revised Public Safety Parcel, City hereby acknowledges that ZREV Farm has fully satisfied all requirements of Paragraph 6 of the Annexation Agreement as amended by the First Addendum and hereby releases ZREV Farm and the annexed land from any further obligations under said Paragraph 6 of the Annexation Agreement as amended by the First Addendum. IN WITNESS WHEREOF, the City of Cape Coral, Florida has caused this Release to be executed by its Mayor and affixed its official seal, attested to by its City Clerk, pursuant to the authorization of the Cape Coral City Council, on the day and year indicated below. CITY OF CAPE CORAL, FLORIDA, a Florida municipal corporation Dated: By: Marni Sawicki, Mayor ATTEST: Rebecca van Deutekom, City Clerk APPROVED AS TO FORM Dolores D. Menendez, City Attorney #

14 EXHIBIT A RIGHT-OF-WAY PARCEL A parcel of land for road right of way purposes being the westerly feet of lands described in Official Records Book 4851, Page 1643, of the Public Records of Lee County, Florida, being part of Section 20, Township 43 South, Range 23 East, Lee County, Florida described as follows: Commence at the northwest corner of said Section 20; Thence North East along the north line of said Section 20 a distance of feet to a point on the easterly right of way line of Burnt Store Road (County Road 765) and the Point of Beginning; Thence continue North " East along the north line of said Section 20 a distance of feet; Thence South " West a distance of 2, feet to an angle point; Thence South West a distance of 1, feet; Thence North West a distance of feet to a point on the easterly right of way line of Burnt Store Road (County Road 765) said point being feet from the centerline; Thence North 00 14'02" East along said easterly right of way line a distance of 1, feet to an angle point; Thence continue North 00 13'15" East along said easterly right of way line a distance of 2, feet to the Point of Beginning. 3

15 EXHIBIT B PUBLIC SAFETY PARCEL Commencing at the Northwest corner of the Northeast ¼ of Section 20,Township 43 South, Range 23 East, Lee County Florida; Thence Run N89 37'56"E along the North line of said Northeast ¼ a distance of feet; Thence departing said North line Run S15 46'07"E a distance of feet to the point of beginning. Said point lying on a line feet Southerly of and parallel to said North line; Thence continue S15 46'07"E a distance of feet; Thence Run S49 17'46"E a distance of feet to a point of intersection with a line feet Southerly of and parallel to aforesaid North line of the Northeast ¼ of Section 20; Thence Run S89 37'56"W along said parallel line a distance of feet; Thence departing said parallel line, Run N00 22'04"W along a line perpendicular to said parallel line a distance of feet to a point of intersection with a line of feet Southerly of and parallel to said North line of the Northeast ¼ of Section 20; Thence Run N89 37'56"E along said parallel line a distance of feet to the point of beginning. 4

16 EXHIBIT C REVISED PUBLIC SAFETY PARCEL A PARCEL OF LAND IN SECTION 20, TOWNSHIP 43 SOUTH, RANGE 23 EAST, LEE COUNTY, CITY OF CAPE CORAL, FLORIDA, BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS: COMMENCING AT THE NORTHWEST CORNER OF SAID SECTION 20; THENCE N.89 37'06"E., ALONG THE NORTH LINE OF SAID SECTION 20, A DISTANCE OF FEET TO THE NORTH QUARTER CORNER OF SAID SECTION 20; THENCE N.89 37'56"E. CONTINUING ALONG THE SAID NORTH LINE OF SECTION 20, A DISTANCE OF FEET TO AN INTERSECTION WITH THE EAST LINE OF THAT CERTAIN FIRST PARCEL DESCRIBED IN EXHIBIT "A", SHEET 3 OF 4, INSTRUMENT NO , PUBLIC RECORDS OF LEE COUNTY, FLORIDA; THENCE S.15 46'07"E. ALONG SAID EAST LINE A DISTANCE OF FEET TO THE POINT-OF-BEGINNING OF THIS DESCRIPTION; THENCE S.15 46'07"E., CONTINUING ALONG BOUNDARY OF SAID CERTAIN FIRST PARCEL, A DISTANCE OF FEET; THENCE S.49 17'46"E., CONTINUING ALONG SAID BOUNDARY OF FIRST PARCEL, A DISTANCE OF FEET; THENCE S.89 37'56"W. ALONG A LINE LYING 300 FEET SOUTH OF, AS MEASURED AT RIGHT ANGLES, AND PARALLEL TO THE SAID NORTH LINE OF THE NORTHEAST-QUARTER OF SECTION 20, A DISTANCE OF FEET; THENCE N.00 22'04"W. A DISTANCE OF FEET; THENCE N.89 37'56"E., ALONG A LINE LYING FEET SOUTH OF, AS MEASURED AT RIGHT ANGLES, AND PARALLEL TO THE SAID NORTH LINE OF THE NORTHEAST- QUARTER, A DISTANCE OF FEET TO THE SAID POINT-OF-BEGINNING OF THIS DESCRIPTION. CONTAINING 2.07 ACRES, MORE OR LESS. TOGETHER WITH A NON-EXCLUSIVE EASEMENT FOR INGRESS AND EGRESS OVER AND ACROSS THE FOLLOWING DESCRIBED PARCEL: A PARCEL OF LAND IN SECTION 20, TOWNSHIP 43 SOUTH, RANGE 23 EAST, LEE COUNTY, CITY OF CAPE CORAL, FLORIDA, BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS: FROM THE NORTHWEST CORNER OF SAID SECTION 20; THENCE N.89 37'06"E., ALONG THE NORTH LINE OF SAID SECTION 20, A DISTANCE OF FEET TO AN INTERSECTION WITH THE EASTERLY RIGHT-OF-WAY LINE OF BURNT STORE ROAD, AS DESCRIBED IN QUIT-CLAIM DEED RECORDED AS CLERK'S INSTRUMENT NUMBER , PUBLIC RECORDS OF LEE COUNTY, FLORIDA, AND THE POINT-OF- BEGINNING OF THIS DESCRIPTION; THENCE CONTINUING N.89 37'06"E., ALONG SAID SECTION LINE, A DISTANCE OF FEET TO THE NORTH QUARTER CORNER OF SAID SECTION 20; THENCE N.89 37'56"E., CONTINUING ALONG THE SAID NORTH LINE OF SECTION 20, A DISTANCE OF FEET TO AN INTERSECTION WITH THE EAST LINE OF OF 5

17 THAT CERTAIN FIRST PARCEL DESCRIBED IN EXHIBIT "A", SHEET 3 OF 4, INSTRUMENT NO , PUBLIC RECORDS OF LEE COUNTY, FLORIDA; THENCE S.15 46'07"E., ALONG SAID EAST LINE, A DISTANCE OF FEET; THENCE S.89 37'56"W. ALONG A LINE LYING FEET SOUTH OF, AS MEASURED AT RIGHT ANGLES, AND PARALLEL TO THE SAID NORTH LINE OF SECTION 20, A DISTANCE OF FEET; THENCE S.89 37'06"W., CONTINUING ALONG A LINE LYING 100 FEET SOUTH OF AND PARALLEL TO THE SAID NORTH SECTION LINE, A DISTANCE OF FEET TO AN INTERSECTION WITH THE SAID EASTERLY RIGHT-OF-WAY LINE OF BURNT STORE ROAD; THENCE N.0 13'15"E. ALONG SAID RIGHT-OF-WAY LINE, LYING FEET EASTERLY OF, AS MEASURED AT RIGHT ANGLES, AND PARALLEL TO THE WEST LINE OF SAID SECTION 20, A DISTANCE OF FEET TO THE SAID POINT-OF-BEGINNING OF THIS DESCRIPTION. BY ACCEPTANCE OF THIS DEED, GRANTEE ACKNOWLDGES THAT THE FOREGOING EASEMENT IS INTENDED TO AFFORD ACCESS BETWEEN THE LAND CONVEYED BY THIS DEED AND BURNT STORE ROAD. 6

18 THIS INSTRUMENT PREPARED BY: Denis H. Noah, Esq. P.O. Box 280 Fort Myers, FL TERMINATION AND RELEASE OF OBLIGATIONS UNDER ANNEXATION AGREEMENT (INTERIOR PARCELS) THIS RELEASE OF OBLIGATIONS UNDER ANNEXATION AGREEMENT (INTERIOR PARCELS) (the Release ) is dated this day of, 2016, given by the City of Cape Coral, a Florida municipal corporation, whose mailing address is Post Office Box , Cape Coral, Florida (the City ) in favor of ZREV Farm, LLC, a Florida limited liability company, whose mailing address is c/o Chiesa, Shahinian & Giantomasi, One Boland Drive, West Orange, New Jersey and Jeffrey M. Gussoff, a successor trustee for the Zemel Family Trust, whose mailing address is c/o Chiesa, Shahinian & Giantomasi, One Boland Drive, West Orange, New Jersey (collectively ZREV Farm ). WHEREAS, by instrument dated September 11, 2006, and recorded January 14, 2008, under Instrument No , Public Records of Lee County, Florida, City and ZREV Farm entered into an annexation agreement for the annexation into the City of certain parcels of land located in Sections 20, 21 and 22, Township 43 South, Range 23 East, Lee County, Florida (the Annexation Agreement ); and WHEREAS, Paragraph 6 of the Annexation Agreement required ZREV Farm to donate to the City a parcel for park purposes consisting of up to one hundred eighty-five (185) acres (the Park Parcel ), provided the City met all of the conditions precedent set forth in Paragraph 6(A)(1) of the Annexation Agreement; and WHEREAS, Paragraph 16 of the Annexation Agreement provided that, if the City failed to meet the conditions precedent to the donation of the Park Parcel as set forth in Paragraph 6(a)(1)(b) and Paragraph 6(a)(1)(c) of the Annexation Agreement within four (4) years from the date of the Annexation Agreement (the Conditions Precedent ), ZREV Farm s obligations under the Annexation Agreement would be terminated; and WHEREAS, the City failed to meet the Conditions Precedent set forth in Paragraph 6(a)(1)(b) and Paragraph 6(a)(1)(c) of the Annexation Agreement within four (4) years from the date of the Annexation Agreement; and WHEREAS, Paragraph 16 of the Annexation Agreement provides for the recording of an instrument acknowledging that ZREV Farm s obligations to donate the 1 Exhibit C

19 Donated Park Parcel (as defined in the Annexation Agreement) have been terminated and released. W I T N E S S E T H: NOW, THEREFORE, in recognition of the failure of the Conditions Precedent, City hereby acknowledges that ZREV Farm s obligations under the Annexation Agreement to donate the Donated Park Parcel have fully terminated, the land annexed pursuant to the Annexation Agreement shall remain annexed into the City and City hereby fully releases ZREV Farm and the annexed land from any further obligations under Paragraph 6 of said Annexation Agreement. IN WITNESS WHEREOF, the City of Cape Coral, Florida has caused this Release to be executed by its Mayor and affixed its official seal, attested to by its City Clerk, pursuant to the authorization of the Cape Coral City Council, on the day and year indicated below. CITY OF CAPE CORAL, FLORIDA, a Florida municipal corporation Dated: By: Marni Sawicki, Mayor ATTEST: Rebecca van Deutekom, City Clerk APPROVED AS TO FORM Dolores D. Menendez, City Attorney #

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

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

More information

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

Town of Holly Springs Town Council Meeting Agenda Cover Sheet

Town of Holly Springs Town Council Meeting Agenda Cover Sheet Town of Holly Springs Town Council Meeting Agenda Cover Sheet Meeting Date: Nov. 20, 2018 Agenda Item #: 8a Agenda Placement: Public Hearings (Recognitions (awards, proclamations), Requests & Communications

More information

Sketch & Legal Description of Mitigation Bank and Ingress/Egress Access Easements

Sketch & Legal Description of Mitigation Bank and Ingress/Egress Access Easements Appendix H: Sketch & Legal Description of Mitigation Bank and Ingress/Egress Access Easements Tippen Bay Wetland Mitigation Bank DeSoto County, Florida Prepared by: September, 2017 Original file

More information

COUNCIL AGENDA MEMO ITEM NO. III - #1

COUNCIL AGENDA MEMO ITEM NO. III - #1 COUNCIL AGENDA MEMO ITEM NO. III - #1 FROM: Anton Jelinek, Director of Utilities MEETING: October 24, 2017 SUBJECT: PRESENTER: Permanent Utility and Right-of-Way Easement Anton Jelinek Discussion: At the

More information

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

DRAINAGE AND UTILITY EASEMENT. That Bruce Conrad, a single adult, hereinafter referred to as Grantor for good and

DRAINAGE 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 information

, BACKGROUND: approval, execution and acceptance. ittachments: Deeds (2)

, BACKGROUND: approval, execution and acceptance. ittachments: Deeds (2) LEE COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY BLUE SHEET No: 20020191. REQUESTED MOTION: Action Requested: Approve and execute Quit Claim Deed to Harold Horowitz, as Trustee, for land located

More information

PDP DESCRIBED HEREIN; PROPERTY LOCATED AT 3000 DEL PRADO BOULEVARD NORTH; GRANTING REPLAT OF LOTS 7 THROUGH 122, BLOCK 8018; GRANTING

PDP DESCRIBED HEREIN; PROPERTY LOCATED AT 3000 DEL PRADO BOULEVARD NORTH; GRANTING REPLAT OF LOTS 7 THROUGH 122, BLOCK 8018; GRANTING PDP15-0007 ORDINANCE 54-15 AN ORDINANCE AMENDING ORDINANCE 84-04, AS AMENDED BY ORDINANCE 88-05, APPROVING A PLANNED DEVELOPMENT PROJECT IN THE CITY OF CAPE CORAL, FLORIDA ENTITLED "ENGLE AT ENTRADA" NOW

More information

HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL TITO HAES, ASSISTANT CITY MANAGER/PUBLIC WORKS DIRECTOR

HONORABLE 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 information

COUNCIL 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 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 information

NON-EXCLUSIVE ROADWAY AND UTILITY EASEMENT DEED AND AGREEMENT

NON-EXCLUSIVE ROADWAY AND UTILITY EASEMENT DEED AND AGREEMENT RETURN TO: STOGSDILL LAW OFFICE, P.C. 505 West Main, Suite 313 Lewistown, Montana 59457 (406) 538-2623 NON-EXCLUSIVE ROADWAY AND UTILITY EASEMENT DEED AND AGREEMENT THIS EASEMENT DEED AND AGREEMENT is

More information

CITY OF OCALA CITY COUNCIL REPORT Council Meeting Date: 06/06/17

CITY OF OCALA CITY COUNCIL REPORT Council Meeting Date: 06/06/17 CITY OF OCALA CITY COUNCIL REPORT Council Meeting Date: 06/06/17 Subject: Large Scale Land Use Map Amendment Submitted By: David Boston Department: Growth Management STAFF RECOMMENDATION (Motion Ready):

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

RECITALS. 3. On January 15, 2019 the Village Plan Commission considered recommended approval of the CSM and the Agreement.

RECITALS. 3. On January 15, 2019 the Village Plan Commission considered recommended approval of the CSM and the Agreement. VILLAGE BOARD VILLAGE OF SHOREWOOD HILLS DANE COUNTY, WISCONSIN RESOLUTION NO. R-2019-1 A RESOLUTION APPROVING OF A CERTIFIED SURVEY MAP AND THE RELEASE OF CROSS EASEMENTS (DPPG, LLC) RECITALS 1. The Village

More information

ORDINANCE WHEREAS, the Planning and Zoning Board of the City of Belleview has been designated as the Local Planning Agency; and

ORDINANCE WHEREAS, the Planning and Zoning Board of the City of Belleview has been designated as the Local Planning Agency; and Page 1 of 9 ORDINANCE 2019-03 AN ORDINANCE OF THE CITY OF BELLEVIEW, FLORIDA RELATING TO AN AMENDMENT OF 8.87 +/- ACRES OF LAND TO THE CITY OF BELLEVIEW COMPREHENSIVE PLAN; AMENDING THE FUTURE LAND USE

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

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

Resolution No

Resolution No EXHIBIT A Page 1 of 2 Resolution No. 17-34 RESOLUTION OF THE BOARD OF TRUSTEES OF THE SOUTH ORANGE COUNTY COMMUNITY COLLEGE DISTRICT AUTHORIZING THE DEDICATION OF AN EASMENT TO COX COMMUNICATIONS CALIFORNIA,

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

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

MEMORANDUM. Mayor and City Council. Warren Hutmacher, City Manager. Date: February 11, 2013

MEMORANDUM. Mayor and City Council. Warren Hutmacher, City Manager. Date: February 11, 2013 MEMORANDUM To: From: Mayor and City Council Warren Hutmacher, City Manager Date: February 11, 2013 Subject: Approval of an Intergovernmental agreement by and between the City of Dunwoody and DeKalb County

More information

APPLICATION TO REGISTER NOTICE OF AN AGREEMENT THE LAND TITLES ACT SECTION 74

APPLICATION TO REGISTER NOTICE OF AN AGREEMENT THE LAND TITLES ACT SECTION 74 26 th May 1981 Campeau - City of Kanata 40% Open Space Agreement APPLICATION TO REGISTER NOTICE OF AN AGREEMENT THE LAND TITLES ACT SECTION 74 TO: THE LAND REGISTRAR FOR THE LAND TITLES DIVISION OF OTTAWA-CARLETON

More information

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY

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

More information

RESOLUTION NO. RD:EEH:LCP

RESOLUTION NO. RD:EEH:LCP RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE CONDITIONALLY VACATING A PORTION OF MERIDIAN AVENUE, SOUTH OF FRUITDALE AVENUE, AND RESERVING A PUBLIC SERVICE EASEMENT OVER THE VACATED

More information

1~1~ 1i i11mmi ~m

1~1~ 1i i11mmi ~m 1~1~ 1i1111111111i11mmi111111111~m 20180521-0006702 5/ 21/ 2018 Pages: 10 F : $0. 00 2 : 11 PM Register of Deeds T20180026529 COVER SHEET TITLE OF DOCUMENT: Ordinance No. 18-17 (Creation of The Olathe

More information

WATERFORD LANDING COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA

WATERFORD LANDING COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA WATERFORD LANDING COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA January 31, 2019 Waterford Landing Community Development District OFFICE OF THE DISTRICT MANAGER 2300 Glades Road, Suite 410W Boca

More information

MUNICIPAL QUITCLAIM DEED

MUNICIPAL QUITCLAIM DEED DRAFT MUNICIPAL QUITCLAIM DEED The INHABITANTS OF THE TOWN OF WARREN, a body corporate and politic, located at Warren, Knox County, Maine, for consideration paid, Release to, whose mailing address is,

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

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

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

INTERGOVERNMENTAL AGREEMENT

INTERGOVERNMENTAL AGREEMENT INTERGOVERNMENTAL AGREEMENT This Intergovernmental Agreement (this Agreement) is made and entered into as of December 1, 2010, by and between the VILLAGE OF BIG ROCK, an Illinois municipal corporation

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

CITY OF LARKSPUR Staff Report

CITY OF LARKSPUR Staff Report DATE: August 29, 2011 CITY OF LARKSPUR Staff Report September 7, 2011 City Council Meeting TO: FROM: SUBJECT: Larkspur City Council Hamid Shamsapour, Director of Public Works A Resolution of the City Council

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

;:ft{n Siegel, City Manager

;:ft{n Siegel, City Manager 5/17/2016 03 City of San Juan Capistrano Agenda Report TO: FROM: Honorable Mayor and Members of the City Council ;:ft{n Siegel, City Manager SUBMITTED BY: Steve May, Public Works and Utilities Director

More information

RESOLUTION NO

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

More information

BILL OF SALE. All of the water lines, writer mains anrl appurtenances locaterl on Exhibit "A"

BILL OF SALE. All of the water lines, writer mains anrl appurtenances locaterl on Exhibit A BILL OF SALE KNOW ALL MEN BY THESE PRESENTS, That on this-day of,2008, that School Board of Brevard County a Florida Corporation, hereinafter called "Sellers", and in consideration of the sum of One Dollar

More information

PROCEDURE FOR CLOSING STREETS AND ALLEYS UNDER N.C.G.S. 160A-299 CITY OF GASTONIA, LEGAL DEPT., P. O. BOX 1748, GASTONIA, NC ( )

PROCEDURE FOR CLOSING STREETS AND ALLEYS UNDER N.C.G.S. 160A-299 CITY OF GASTONIA, LEGAL DEPT., P. O. BOX 1748, GASTONIA, NC ( ) PROCEDURE FOR CLOSING STREETS AND ALLEYS UNDER N.C.G.S. 160A-299 CITY OF GASTONIA, LEGAL DEPT., P. O. BOX 1748, GASTONIA, NC 28053 (866-6735) 1. Applicant requests closing of street or alley through the

More information

QUITCLAIM OF EASEMENT DEED R/WNo APN: &

QUITCLAIM OF EASEMENT DEED R/WNo APN: & City of Los Angeles When recorded mail To: Los Angeles County Metropolitan Transportation Authority Attn: Roger Mohere, Chief Real Property Management & Development One Gateway Plaza Los Angeles, CA 90012

More information

WHEREAS, the Petition is in all ways in complete compliance with the provisions of the Act; and,

WHEREAS, the Petition is in all ways in complete compliance with the provisions of the Act; and, ORDINANCE NO. 15,700 AN ORDINANCE continuing the Downtown Des Moines Self-Supported Municipal Improvement District pursuant to the provisions of Chapter 386, Code of Iowa; and providing for the continuation

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

DOCUMENT VET SHEET for Karen McConnaughay Chairman, Kane County Board

DOCUMENT VET SHEET for Karen McConnaughay Chairman, Kane County Board DOCUMENT VET SHEET for Karen McConnaughay Chairman, Kane County Board Name of Document: Temporary Construction Easement for Grading Purposes between Geneva School District and Counzy of Kane Submitted

More information

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

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

More information

PQ [9!5\ilEllN.~'CJ::Xg;J '~7Il:ti<I :,... :. ; l COUNTY OF KANE RECEIVED. L/-2Cf-ll (Date) APR i4 2013

PQ [9!5\ilEllN.~'CJ::Xg;J '~7Il:ti<I :,... :. ; l COUNTY OF KANE RECEIVED. L/-2Cf-ll (Date) APR i4 2013 COUNTY OF KANE Christopher J. Lauzen Kane County Board Chainnan Kane County Government Center 719 South Batavia A venue Geneva, IL 60134 P: (630) 232-5930 F: (630) 232-9188 clauzen@kanecoboard.org www.countyofkane.org

More information

CONTRACT FOR SALE AND PURCHASE

CONTRACT FOR SALE AND PURCHASE CONTRACT FOR SALE AND PURCHASE THIS Contract for Sale and Purchase ( Contract ) is made this day of, 20, by and between the Southwest Florida Water Management District, a public corporation of the State

More information

GENERAL WARRANTY DEED

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

More information

RESOLUTION NO. A RESOLUTION GRANTING AND ACCEPTING THE FOLLOWING STREET AND UTILITY. purpose

RESOLUTION NO. A RESOLUTION GRANTING AND ACCEPTING THE FOLLOWING STREET AND UTILITY. purpose RESOLUTION NO. 6627 A RESOLUTION GRANTING AND ACCEPTING THE FOLLOWING STREET AND UTILITY RIGHT-OF-WAY DEDICATION: Grantor City of Albany purpose Converting a variable width area of City property into street

More information

WALK ON John J. Fredyma

WALK ON John J. Fredyma Lee County Board of County Commissioners Agenda Item Summary Blue Sheet No. 2004122 1. REOUESTED MOTION: ACTION REQUESTED: Approve a resolution to convey Countyowned property at the intersection of Villanova

More information

EASEMENT AGREEMENT. WHEREAS, Ferguson is the 100% owner of the property described on Exhibit B attached hereto (the Williams Property );

EASEMENT 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 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

SAMPLE 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. 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 information

GREENWAY EASEMENT AGREEMENT

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

More information

TOWN OF LYONS, COLORADO ORDINANCE NO. 1017

TOWN OF LYONS, COLORADO ORDINANCE NO. 1017 TOWN OF LYONS, COLORADO ORDINANCE NO. 1017 AN ORDINANCE OF THE BOARD OF TRUSTEES OF THE TOWN OF LYONS ANNEXING TO THE TOWN OF LYONS CERTAIN REAL PROPERTY OWNED BY THE TOWN OF LYONS WHEREAS, the Town of

More information

REVIEWED BY: Administrator Counsel Program Mgr.: Tiffany Schaufler Board Committee Engineer Other

REVIEWED BY: Administrator Counsel Program Mgr.: Tiffany Schaufler Board Committee Engineer Other Minnehaha Creek Watershed District REQUEST FOR BOARD ACTION MEETING DATE: May 11, 2017 TITLE: Authorization to Grant a Temporary Easement to the City of Minnetrista RESOLUTION NUMBER: 17-034 PREPARED BY:

More information

ATTACHMENT B GRANT DEED. This deed is in satisfaction of the Eminent Domain Action Case No. GRANT DEED

ATTACHMENT B GRANT DEED. This deed is in satisfaction of the Eminent Domain Action Case No. GRANT DEED GRANT DEED RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: County of Orange County Executive Office CEO Real Estate 333 W. Santa Ana Blvd. Bldg. 10 Santa Ana, California 92701 AND MAIL TAX STATEMENTS

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

Administration. Resolution

Administration. Resolution 8.D Incorporated in 1909 Administration Resolution To: From: Mayor and Board of Trustees Peter Vadopalas For Village Board Meeting of: June 25, 2018 Subject: Acquisition of Real Estate at 602-614 South

More information

RIGHT OF WAY AND COMMON DRIVEWAY AGREEMENT SUN8 PDC, LLC, c/o DISTRIBUTED SUN, LLC SUBDIVISION DRYDEN, NEW YORK

RIGHT OF WAY AND COMMON DRIVEWAY AGREEMENT SUN8 PDC, LLC, c/o DISTRIBUTED SUN, LLC SUBDIVISION DRYDEN, NEW YORK RIGHT OF WAY AND COMMON DRIVEWAY AGREEMENT SUN8 PDC, LLC, c/o DISTRIBUTED SUN, LLC SUBDIVISION DRYDEN, NEW YORK THIS RIGHT OF WAY AGREEMENT ( Agreement ) is made this day of, 2017 by SCOTT PINNEY, an individual

More information

ORDINANCE NO (PROPOSED)

ORDINANCE NO (PROPOSED) ORDINANCE NO. 1604 (PROPOSED) AN ORDINANCE OF THE CITY OF COCOA BEACH, BREVARD COUNTY, FLORIDA; AMENDING THE OFFICIAL ZONING MAP OF THE CITY OF COCOA BEACH, BY CHANGING THE ZONING DESIGNATION ON TWO PARCELS

More information

ORDINANCE NO AN ORDINANCE To Be Entitled:

ORDINANCE NO AN ORDINANCE To Be Entitled: 3808 AN ORDINANCE To Be Entitled: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF FORT MYERS, FLORIDA, REZONING FROM COMMERCIAL GENERAL TO PLANNED UNIT DEVELOPMENT AND APPROVING THE DEVELOPMENT PLAN FOR

More information

City of Grand Island Tuesday, August 8, 2017 Council Session

City of Grand Island Tuesday, August 8, 2017 Council Session City of Grand Island Tuesday, August 8, 2017 Council Session Item F-1 #9638 - Consideration of Correction to Ordinance No. 9631 Relative to Vacation of the North End of Voss Road; North of Seedling Mile

More information

PIPELINE RIGHT-OF-WAY EASEMENT

PIPELINE 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 information

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

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

More information

PARKLANDS LEE COMMUNITY DEVELOPMENT DISTRICT SPECIAL MEETING AGENDA

PARKLANDS LEE COMMUNITY DEVELOPMENT DISTRICT SPECIAL MEETING AGENDA PARKLANDS LEE COMMUNITY DEVELOPMENT DISTRICT SPECIAL MEETING AGENDA February 9, 2017 Parklands Lee Community Development District OFFICE OF THE DISTRICT MANAGER 2300 Glades Road, Suite 410W Boca Raton,

More information

THIS 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

City of Stevenson Planning Department

City of Stevenson Planning Department City of Stevenson Planning Department (509)427-5970 7121 E Loop Road, PO Box 371 Stevenson, Washington 98648 TO: City Council FROM: Ben Shumaker DATE: January 16 th, 2014 SUBJECT: Bridging Byways Trail

More information

Exhibit A: REAL ESTATE TRANSFER AGREEMENT

Exhibit A: REAL ESTATE TRANSFER AGREEMENT Exhibit A: REAL ESTATE TRANSFER AGREEMENT This agreement is made between the City of Urbana, Illinois, a municipal corporation of the State of Illinois (the Seller ), and Homestead Corporation of Champaign-Urbana,

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

ORDINANCE NO AN ORDINANCE AMENDING THE URBANA ZONING MAP. (Rezoning Multiple Properties to B-4 / Plan Case No.

ORDINANCE NO AN ORDINANCE AMENDING THE URBANA ZONING MAP. (Rezoning Multiple Properties to B-4 / Plan Case No. Passed: March 05, 2018 Signed: March 06, 2018 ORDINANCE NO. 2018-03-019 AN ORDINANCE AMENDING THE URBANA ZONING MAP (Rezoning Multiple Properties to B-4 / Plan Case No. 2329-M-18) WHEREAS, the Urbana Zoning

More information

COUNTY OF LOS ANGELES

COUNTY 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 information

Easement Agreement--Ingress and Egress Camel s Back Park City of Boise/Alistair and Connie Macmillan

Easement 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 information

ORDINANCE NO (PROPOSED)

ORDINANCE NO (PROPOSED) ORDINANCE NO. 1603 (PROPOSED) AN ORDINANCE OF THE CITY OF COCOA BEACH, BREVARD COUNTY, FLORIDA; AMENDING THE COCOA BEACH COMPREHENSIVE PLAN BY AMENDING THE FUTURE LAND USE MAP 2025 (FLUE 2) BY CHANGING

More information

COUNTY OF LOS ANGELES

COUNTY 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 ADDRESS ALL CORRESPONDENCE TO: P.O. BOX 1460

More information

Lee County Board Of County Commissioners Agenda Item Summary Blue Sheet No

Lee County Board Of County Commissioners Agenda Item Summary Blue Sheet No 1. REQUESTED MOTION: Lee County Board Of County Commissioners Agenda Item Summary Blue Sheet No. 20030858 ACTION REQUESTED: Approve reconveyance of a portion of a Viewers Road located in Section 31, Township

More information

GRANT OF AN OPEN SPACE EASEMENT; LANDS OF HENG AND PAREIGIS; LA RENA LANE; FILE # ZP-SD-GD.

GRANT OF AN OPEN SPACE EASEMENT; LANDS OF HENG AND PAREIGIS; LA RENA LANE; FILE # ZP-SD-GD. AGENDA ITEM #4.N TOWN OF LOS ALTOS HILLS Staff Report to the City Council September 21, 2017 SUBJECT: FROM: GRANT OF AN OPEN SPACE EASEMENT; LANDS OF HENG AND PAREIGIS; 25383 LA RENA LANE; FILE #258-16-ZP-SD-GD.

More information

When 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 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 information

TAFFREPORT. Steven A. Preston, FAICP, City Manager. Jennifer Davis, Community Development Director W trm-?f>

TAFFREPORT. Steven A. Preston, FAICP, City Manager. Jennifer Davis, Community Development Director W trm-?f> Community Development Department TAFFREPORT Date: To: From: January 07, 2014 Steven A. Preston, FAICP, City Manager Jennifer Davis, Community Development Director W trm-?f> By: Daren Grilley, PE, City

More information

The City Council of the City of Sulphur, Louisiana, met in special session at its

The City Council of the City of Sulphur, Louisiana, met in special session at its July 12, 2018 The City Council of the City of Sulphur, Louisiana, met in special session at its regular meeting place in the Council Chambers, Sulphur, Louisiana, on July 12, 2018 at 5:00 p.m., after full

More information

CHAPTER XIX ANNEXATION ARTICLE 1. ANNEXATION

CHAPTER XIX ANNEXATION ARTICLE 1. ANNEXATION CHAPTER XIX ANNEXATION ARTICLE 1. ANNEXATION 19.0101 JABORSKY ADDITION: WHEREAS, The City of Belfield pursuant to Section 40-51.2-07 of the North Dakota Century Code has amended having passed a Resolution

More information

JOEL ROJAS, COMMUNITY DE'WPfiENT DIRECTOR ACCEPTANCE OF A SEWER EASEMENT DEED TO PROVIDE ADDITIONAL EASEMENT AREA TO ALLOW

JOEL ROJAS, COMMUNITY DE'WPfiENT DIRECTOR ACCEPTANCE OF A SEWER EASEMENT DEED TO PROVIDE ADDITIONAL EASEMENT AREA TO ALLOW CITY OF RANCHO PALOS VERDES COMMUNITY DEVELOPMENT DEPARTMENT MEMORANDUM TO: FROM: DATE: SUBJECT: HONORABLE MAYOR & CITY COUNCIL MEMBERS u - JOEL ROJAS, COMMUNITY DE'WPfiENT DIRECTOR JUNE 3, 2014 ACCEPTANCE

More information

EXHIBIT 3 Page 1 of 6

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

More information

AMENDMENT TO QUITCLAIM DEED AND GRANT OF EASEMENT RECITALS

AMENDMENT TO QUITCLAIM DEED AND GRANT OF EASEMENT RECITALS RECORDED REQUESTED BY AND WHEN RECORDED MAIL TO: Clerk of the Board of Supervisors County of San Luis Obispo 1055 Monterey Street San Luis Obispo, CA 93408 APN 076-213-009 AND 076-215-012 SPACE ABOVE THIS

More information

.--- EXHIBITe.. epartmrnt itt tat, c. 31S8 rclz3b. April 20, S1I IWIA ncs(wjotji J6%J4tJ4 Jd%Wt flw4idt IW* IJW

.--- EXHIBITe.. epartmrnt itt tat, c. 31S8 rclz3b. April 20, S1I IWIA ncs(wjotji J6%J4tJ4 Jd%Wt flw4idt IW* IJW c. 31S8 rclz3b H H. epartmrnt itt tat, I certify that the attached is.a live and correct copy of the Articles of Incoqiontiop of FOUR SEASONS CONDOMINIUM ASSOCIATION OF WINTER PARK, INC. April 20, 1981.

More information

COUNTY OF CHISAGO, STATE OF MINNESOTA

COUNTY OF CHISAGO, STATE OF MINNESOTA OFFICE OF COUNTY AUDITOR-TREASURER COUNTY OF CHISAGO, STATE OF MINNESOTA NOTICE OF EXPIRATION OF REDEMPTION To all persons interested in the lands hereinafter described: You are hereby notified that the

More information

MINUTES OF A REGULAR PLANNING COMMISSION MEETING HELD, TUESDAY, OCTOBER 11, :30 P.M. ROCKVILLE CITY HALL

MINUTES OF A REGULAR PLANNING COMMISSION MEETING HELD, TUESDAY, OCTOBER 11, :30 P.M. ROCKVILLE CITY HALL 28 MINUTES OF A REGULAR PLANNING COMMISSION MEETING HELD, TUESDAY, OCTOBER 11, 2011 6:30 P.M. ROCKVILLE CITY HALL The meeting was called to order by Chair Toni Honer. Roll call was taken and the following

More information

RESOLUTION NO WHEREAS, William Parrott and Peggy Parrott, his wife ("Applicants"), the owners of

RESOLUTION NO WHEREAS, William Parrott and Peggy Parrott, his wife (Applicants), the owners of ". fcf 1 Resolution 595 Page 1 INSTR # 1696524 OR BK 1822 PG 717 RECORDED 9/3/23 11:12:41 AM MARSHA EWING CLERK OF MARTIN COUNTY FLORIDA RECORDED BY C Burkey RESOLUTION NO. 595 A RESOLUTION OF THE TOWN

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

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

SIDEWALK ACCESS EASEMENT AGREEMENT

SIDEWALK ACCESS EASEMENT AGREEMENT SIDEWALK ACCESS EASEMENT AGREEMENT THIS SIDEWALK ACCESS EASEMENT AGREEMENT ( Agreement ) is made by and among WATERWALK PLACE OWNERS ASSOCIATION, a Kansas non-profit corporation ( WWP ), FOUR-G, LLC, a

More information

TEMPORARY CONSTRUCTION EASEMENT AGREEMENT

TEMPORARY CONSTRUCTION EASEMENT AGREEMENT TEMPORARY CONSTRUCTION EASEMENT AGREEMENT This Temporary Construction Easement Agreement (the Agreement ) is made and entered into this 13th day of May, 2014 by and between the School Board of Manatee

More information

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

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

More information

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

NOW, THEREFORE, BE IT ORDAINED BY THE CITY OF SAN ANGELO:

NOW, THEREFORE, BE IT ORDAINED BY THE CITY OF SAN ANGELO: AN ORDINANCE PROVIDING FOR ABANDONMENT AND CLOSING OF THE FOLLOWING IMPROVED ALLEY SEGMENT, TO WIT: 6,125 SQUARE FEET OF THE IMPROVED PUBLIC RIGHT-OF-WAY (ALLEY) LYING BETWEEN LOTS 5-11, BLOCK 1 IN THE

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

RESOLUTION NO RESOLUTION NO. 2009 233 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ELK GROVE QUITCLAIMING A PORTION OF ABANDONED EAST STOCKTON BOULEVARD TO ELK GROVE V PARTNERS, LLC PURSUANT TO AN AGREEMENT WHEREAS,

More information

COUNCIL COMMUNICATION

COUNCIL COMMUNICATION Meeting Date: June 27, 2017 COUNCIL COMMUNICATION Agenda Item: Agenda Location: Consent Calendar Work Plan # Legal Review: 1 st Reading 2 nd Reading Subject: A resolution approving the grant of a perpetual

More information

MEMORANDUM. Michael Smith, Director of Public Works. Discussion of Temporary Aerial Easement for KDC

MEMORANDUM. Michael Smith, Director of Public Works. Discussion of Temporary Aerial Easement for KDC MEMORANDUM To: From: Mayor and City Council Michael Smith, Director of Public Works Date: August 11, 2014 Subject: Discussion of Temporary Aerial Easement for KDC ITEM DESCRIPTION Discussion of an aerial

More information

PERMANENT NON-EXCLUSIVE EASEMENT FOR PUBLIC SIDEWALK AND/OR PATHWAY AND PUBLIC INGRESS AND EGRESS

PERMANENT NON-EXCLUSIVE EASEMENT FOR PUBLIC SIDEWALK AND/OR PATHWAY AND PUBLIC INGRESS AND EGRESS PERMANENT NON-EXCLUSIVE EASEMENT FOR PUBLIC SIDEWALK AND/OR PATHWAY AND PUBLIC INGRESS AND EGRESS This Permanent Non-Exclusive Easement for Public Sidewalk and/or Pathway and Public Ingress and Egress

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