=---'J-"-tr,---{----"t\:--\J'\_~_tvl,_v'\

Similar documents
1_\ Department Director Date

====~~~f\- ~~:\,L.,vJ_1 ,..,~ -=--~~~~~ i--1(+ l _?-1-ll,.,,_._ Y-- Agenda Item #:3 H- '/

RESOLUTION NO

PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY

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

VARIANCE APPLICATION

PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY. Consent Ordinance [X] [ ]

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

Agenda Item#: 3-C-7 PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY. Meeting Date: October 16, 2018 [X] Consent [ ] Regular

w_b_t-f...:;... Department Director Date

1. Location Map 2. Two (2) Original First Amendments to Development Agreements - DA No

... _}±_ 1. _-_A_-~_-.,\_Vl--_~-... _L_IL_J. f-+-j_1i-+-l{_1& Department Director bate ... Agendaltem#:3/1 ~ I. EXECUTIVE BRIEF. Recommended By: f2.

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

PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY. Workshop [] Public Hearing Planning, Zoning & Building Department

3(v(u~ I. EXECUTIVE BRIEF. Agenda Item#: 3J.-;2.; PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY. ( ) Regular ( ) Public Hearing

This is a sample form for information ONLY.

PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY. September 10, 2013 [ ] Consent [X] Regular [ ] Ordinance [ ] Public Hearing

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

CHECKLIST FOR SCHOOL CONCURRENCY VESTED RIGHTS APPLICATION

31-13 PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS

REQUEST TO SUBMIT OFFERS FOR THE LEASING OF SCHOOL BOARD PREMISES 30+/- ACRES- WEST AREA VACANT AGRICULTURAL PARCEL

============== ========== ========---==========

AGREEMENT FOR MANHoLE/WETWELL REHABILITATION (Piggyback Agreement pursuant to the Nassau County Purchasing Policy)

SHEDS. You must submit the following items:**

SEE EXHIBIT "A" SEE EXHIBIT "B" SEE EXHIBIT "C" SEE EXHIBIT "D"

~_\1_\_14 I. EXECUTIVE BRIEF. Agenda Item #311 PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY. Meeting Date:

CITY OF PORT ST LUCIE


THIS TRANSACTION IS EXEMPT FROM CALIFORNIA DOCUMENTARY TRANSFER TAX PURSUANT TO SECTION OF THE CALIFORNIA REVENUE AND TAXATION CODE.

VARIANCE FROM USE APPLICATION PROCEDURES

VARIANCE FROM THE DEVELOPMENT STANDARDS APPLICATION PROCEDURES

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

City Commission Agenda Cover Memorandum

AGENDA ITEM SUMMARY GLADES COUNTY BOARD OF COUNTY COMMISSIONERS

PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY

'fr::,3 =====================================================================

City Commission Agenda Cover Memorandum

PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY

City of Dallas Historic Development Program Your guide to incentives for rehabilitating historic buildings

=================================================================== =======~===========================================================

NEW MARKET BYPASS MEMORANDUM OF UNDERSTANDING

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY PLACEMENT: CONSENT PRESET: TITLE: ACCEPTANCE OF A DRAINAGE EASEMENT FROM CASA PISCES, LLC (CASA)

LINEAL HEIR HOMESTEAD DENSITY EXEMPTION APPLICATION. Levy County, Florida

[RECIPIENT] and NEW YORK STATE DIVISION OF HOUSING AND COMMUNITY RENEWAL LOW-INCOME HOUSING CREDIT REGULATORY AGREEMENT.

PLANNING, ENVIRONMENTAL & DEVELOPMENT SERVICES DEPARTMENT APPLICATION FOR NON-BINDING INFORMATION LETTER

Request for Qualifications Legal Services

Counq Administrator's Signatu~

DECLARATION OF RESTRICTIVE COVENANTS (AFFORDABLE HOUSING)

18-J ADDON =========================================================================== Agenda Item #: BOARD OF COUNTY COMMISSIONERS

SPECIAL ASSESSMENT AGREEMENT AND DECLARATION OF NOTICE OF SPECIAL ASSESSMENT

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

Agenda Item#: PALMBEACHCOUNTY BOARD OF COUNTY COMMISSIONERS. fll AGENDA ITEM SUMMARY

GROUND LEASE (PHASE II) by and between the COUNTY OF ORANGE. and the CAPITAL FACILITIES DEVELOPMENT CORPORATION. Dated as of [DATED DATE]

City Council Agenda Item Meeting of April 7, The Honorable Mayor and Members of the City Council

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

AS SET FORTH ON EXHIBIT A ATTACHED HERETO AND INCORPORATED HEREIN.

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

PALM BEACH COUNTY ENGINEERING DEPARTMENT. REQUIRED PROPOSED VARIANCE SECTION SD E.9.B.2 Access by local or residential access streets

Amendments to Existing Planned Development Districts Application Explained

COLLATERAL ASSIGNMENT OF LEASES AND RENTS

LCCCA.com MEMORANDUM OF LEASE

[RECIPIENT] and NEW YORK STATE DIVISION OF HOUSING AND COMMUNITY RENEWAL

APPLICATION FOR FARMSTEAD SPLIT

PINELLAS COUNTY, FLORIDA FINAL SURFACE WATER RATE RESOLUTION

QUIT CLAIM DEED (Pursuant to F. S )

CFM Community Development District

Doug Belden, Tax Collector

THIS CONVEYANCE IS SUBJECT TO

MINERAL COUNTY SHERIFF S OFFICE

Administrative Action Request

PETITION APPLICATION PROCEDURE

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

AGREEMENT TO MORTGAGE LEASEHOLD ESTATE

REZONING APPLICATION

Honorable Chairperson and Members of the Successor Agency to the Redevelopment Agency

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY

LEASE OF GROUNDWATER

Blue sleet NO

RESCINDING A BINDING LOT AGREEMENT

ADVERSE INTERESTS [IDENTIFY SOURCE OF INFORMATION], AND OF ALL PERSONS CLAIMING THEREUNDER.

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

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

DECLARATION OF RESTRICTIVE COVENANTS (AGE RESTRICTED)

I ~I~~E~~NB~~~~~ ~~~3404

PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY

TOWN OF AVON, COLORADO ORDINANCE NO SERIES OF 2014

QUITCLAIM DEED EXPRESS RESERVATION OF RIGHTS BY GRANTOR

Agenda Item#: 5A-2. I. EXECUTIVE BRIEF

Address: City/State/Zip: TWN-RN-SEC: Folio(s): Zoning: Future Land Use: Property Size: Property Owner Information Name: Daytime Phone:

Resolution No

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

ALL OR PART OF MINERALS KNOWN TO BE SEVERED

AFFIDAVIT FOR CREDIT AGAINST MORTGAGE TAX PURSUANT TO SECTION 339-ee OF THE NEW YORK REAL PROPERTY LAW FOR CONDOMINIUM. State of New York Title No.

CITY OF MCKINNEY ENGINEERING DEPARTMENT ENGINEERING DEVELOPMENT FINAL ACCEPTANCE CHECKLIST

Council Action: Certification of Funds: Total amount of funds listed in legislation: $ 0 This legislation ( ): Has no fiscal impact

This certification comes after periodic inspections of the work site, while work was being done and a final inspection of the completed work on.

CLASS 6B/8 RENEWAL APPLICATION

THADC. THA Affordable Housing Development Corp. Board of Directors Meeting

TEMPORARY ALCOHOLIC BEVERAGE SALES SIGN OFF/VERIFICATION APPLICATION

J.R. OLSEN BONDS & INSURANCE BROKERS, INC. Broker/Agent Lic. # LOST NOTE/ RECONVEYANCE/ BENEFICIARY BONDS

Transcription:

Attachments: 1. Location Map 2. Budget Availability Statement 3. Extension option request letter dated February 15, 2016 4. Memorandum of Rental Commencement 5. 2011 Disclosure of Beneficial nterest Recommended By:~""= =---'J-"-tr,---{----"t\:--\J'\_~_tvl,_v'\ vj_o_,.,,,---::,f_ s_l'!:--,1a_, +-'-, Department Director Date l._lp Approved By: -----~~--~,---------~-/,_f/_;1/... ~ County Administr~ n'atj Agenda tem#: 3 fl., 3 PALM BEACH COUNTY BOARD OF COUNTY COMMSSONERS AGENDA TEM SUMMARY Meeting Date: June 21, 2016 [X] Consent [ ] Regular [ ] Ordinance [ ] Public Hearing Department: Facilities Development & Operations. EXECUTVE BREF Motion and Title: Staff recommends motion to receive and file: a notice of exercise of the 1st five (5) year extension option under the Lease with Floral Acres, L.L.C., (R2011-1787) for Floral Acres' continued nursery use of approximately 20 acres in the Ag Reserve at an annual rental rate of $20,000/year ($1,000/acre ). Summary: The Lease currently expires on June 30, 2016. Exercising this first option will extend the term to June 30, 2021. The annual rental rate is currently $20,000/year ($1,000/acre). Pursuant to the Lease, Floral Acres has the right to exercise the first two (2) of its 5-year options and the Board has no discretionary authority to deny the exercise of the option. There remain four (4) 5-year extension options, the final three (3) extension options are subject to approval by the Board of County Commissioners in its sole discretion. PREM will continue to hav;e administrative responsibility for this Lease. (PREM) District, 5 (HJF) Background and Justification: Staff issued an RFP to lease the 215 acre Amestoy property in June 2010. The RFP divided the property into 2 parcels (195 acres and 20 acres) and offered the parcels for lease either together or separately. T&D Cattle Company and Exotics, nc., proposed leasing the 195 acre parcel for row crops and Floral Acres proposed leasing the 20 acre parcel for nursery use. On July 19, 2011, Staff recommended, and the Board approved, the proposals of T&D Cattle Company and Exotics and Floral Acres. On November 15, 2011, (R2011-l 787), the Board approved the lease with Floral Acres. On March 27, 2012, Staff, under the delegated authority provided for in the Lease, entered into a Memorandum of Rental Commencement (Attachment 4) confirming the Rental Commencement Date as March 1, 2012. On May 10, 2016 Staff contacted Floral Acres inquiring on the delivery of its option election request which was due 90 days prior to the current terms expiration date. n response Staff received a scan of Floral Acres notice dated February 15, 2016, which had been mailed to an incorrect address. State Statutes do not require a Disclosure of Beneficial nterests be obtained when the County leases property to a tenant. Staff confirmed there has been no changes in ownership since the Disclosure submitted in 2011 (Attachment 5) which identifies Patrick Rosacker and Arthur A. Rosacker,, as each holding a 50% interest in Floral Acres.

B. Legal Sufficiency: --;, ~6)L:/4 As~ist~unty Attorney ' C. Other Department Review: Department Director This summary is not to be used as a basis for payment. G:\PREM\AGENDA\2016\6-21\Amestoy-Floral Acres Opt # - rcb.docx 1. FSCAL MP ACT ANALYSS A. Five Year Summary of Fiscal mpact: Fiscal Years 2016 2017 2018 2019 2020 Capital Expenditures Operating Costs External Revenues ($5.000. ) ($20.000_ ) ($20,000 Cl ($20,000 Program ncome (County) n-kind Match (County ) ($20,000. _ ) NET FSCAL MP ACT f$5.ooo. l ($20,000. ;) f$2o.ooo j) f$2o.ooo.- a. f$20.ooo.~ 1 > # ADDTONAL FTE POSTONS (Cumulative) s tem ncluded in Current Budget: Yes X No Budget Account No: Fund 1222 Dept 800 Program Unit 8011 Object 6225 B. Recommended Sources of Funds/Summary of Fiscal mpact: Fixed Assets Number n/a ------ C. Departmental Fiscal Review:./_/L_,_l... \.....- j-r/):?51,l. REVEW COMMENTS A. OFMB Fiscal and/or Contract Development Comments: B~ 21~ ~//JJ - Col1trc:1rrt;p_nt and vtrol (o

Page 101 L K See pg 95 100h ST -- BOYNTON S r ~ - - ~-r- -- - l r-j~-:-j TWP 31 45,j L-26 ll \ r 1--_j...,! \ -~------ j TWP Canal 32 45. STARHAVEN CV r- r l\ _ 1 Q ----------- reanq L-28. j ~t~.. ~~ /......_. i TWP 46 33 ~. ) L-29,r..,l_,,,,,. Canal l _,r -\ i 1 ;\---c!.-------+-' --- -- -1.1' -- ------- --------- - ' ;;::,----..._~ See pg 107 RNG41 1-C> ~~ C>N ;4+futi1 Y\li tvf P1 ----1! -. $1-::~ s RNG42 ~ _ J Page 101

BUDGET AVALABLTY STATEMENT REQUEST DATE! 5/11/2016 REQUESTED BY: Richard C. Bogatin Property Specialist / PREM PHONE: 561.233.0214 FAX: 561.233.0210 PROJECT TTLE: Amestoy Floral Acres Renewal Option 1 of 5 PROJECT NO.:2016-5.00 Fiscal Years 2016 2017 2018 2019 2020 Capital Expenditures Operating Costs External Revenues ($5,000.00) ($20,000.00) ($20,000.00} ($20,000.00) ($20,000.00) Program ncome (County) n-kind Match (County NET FSCAL MPACT ($5,000.00} ($20,000.00) ($20,000.00) ($20.000.00) ($20,000.00) # ADDTONAL FTE POSTONS (Cumulative) ** By signing this BAS your department agrees to these staff costs and your account will be charged upon receipt of this BAS by FD&O. Unless there is a change in the scope of work, no additional staff charges will be billed. BUDGET ACCOUNT NUMBER FUND: 1222 DEPT: 800 UNT: 8011 S TEM NCLUDED N CURRENT BUDGET: YES 'b NO - ---- REVENUE SOURCE: 6225 SUB OBJ: DENTFY FUNDNG SOURCE FOR EACH ACCOUNT: (check all that apply) Ad Valorem (source/type: ------------'-'- ) Non-Ad Valorem (source/type:_.~~~-~-~~-~-~--~, Grant (source/type:, Park lmprovement Fund (source/type:. General Fund Operating Budget L:: Federal/Davis Bacon ------------ - ----------- [J --------- SUBJECT TO JG FEE? YES_ NO_ Department: Environrnenh~l R.esourc:C!s Manaucment?;?,/;1' BAS APPROVED BY:,~21/~..-- DA TE: 5" ;; i,ft ~ { { C:\Ust.>rs\sn<:ary\AppData'',Local'>Microsotl\Windows\Tcmpomry lnccmct Fik s\contcnt.outlook\qvz00ywz',bas.docx

Maillng Address: Floral Acres LLC P.O. Box 480519 Delray Beach, FL 3344B Physical Address: 12440 US HWY 441SR 7 Boynton Beach, FL '33473 TP-1: (fin1l 4f:JA-?Rfi!i " FAx: ffia1,.4afmlafi? www FlnmlAr.rA~ ~ mm February 15, 2016 Palm Beach County Board of County Commissioners Property & Real Estate Management Attn: Ross Hering, Director 3200 Belvedere Road, Building 1169 West Palm Beach, FL 33406... 1544 MtW 2016 Re: Lease Agreement (RZOl l.. 1787) ;Dated November 15, 2011 between Palm Beach County as "County" and Floral Acres, L.L.C. as "Tenant'' Dear Mr. Hering: Pursuant to and in conjunction with the above referenced Lease, more specifically, Section 1.03 Optio11 to Extend of same, please accept this letter as our notice to exercise our right and option to extend the tem1 of this Lease from June 30, 2016 through Jun~ 30, 2021. This option to renew is the!5 1 of five (5),five (5) year options being exercised. Re~pectfully, Patrick Rosacker President Floral Acres, LLC

4. This Memorandum shall not be recorded in the Public Records of Palm Beach County, Florida. Page 1 of 2 MEMORANDUM OF RENTAL COMMENCEMENT DATE THS MEMORANDUM OF RENTAL COMMENCEMENT DATE ("Memorandum") made and entered into this 27 day of Mai:ch, 2012, by and between PALM BEACH COUNTY, a political subdivision of the State of Florida ("County"), and FLORAL ACRES, L.L.C., a Florida limited liability company ("Tenant"). WTNESSETH: WHEREAS, County and Tenant entered into that certain Lease Agreement dated November 15, 2011 (R201 l-l 787) ("Lease"), by which County agreed to lease to Tenant the real property depicted as Parcel #1 in Exhibit "A" to the Lease (the "Premises"); and WHEREAS, Section 2.01 of the Lease provides that the Tenant shall commence paying Rent on the date when both the water use permit and the amt:>unt-0±=--the-annual-ren.t modifications to the Permits (as that term is defined in the Lease) have been obtained, or the nursery use commences, whichever date shall occur first (the "Rental Commencement Date"); and WHEREAS, Section 2.01 of the Lease also provides that the parties shall enter into a Memorandum of Rental Commencement Date confirming in writing the Rental Commencement Date of the Lease and the amount of the prorated Rent due initially; and WHEREAS, County delegated the authority to execute the Memorandum to the Director of County's Property & Real Estate Management Division. NOW, THEREFORE, the parties hereby agree as follows: 1. The foregoing recitals are true and correct and incorporated herein by reference. Terms not defined herein shall have the same meaning ascribed to them in the Lease. 2. Pursuant to the requirements set forth in Section 2.01 of the Lease, the parties confirm that the Rental Commencement Date of the Lease shall be March 1, 2012. 3. Pursuant to the requirements set forth in Section 2.01 of the Lease, Tenant has, concurrent with the execution. of this Memorandum, delivered to County the first semiannual payment in the amount of $6,666.67, which payment is a prorated amount that covers the period from the Rental Commencement Date through June 30, 2012.

(Print Witn ss Name) G:\PREM\PM\n Lease\Amestoy - Floral Acres\MernoRenta!Commence.00lHF app.03.14.12.docx Page 2 of2 N WTNESS WHEREOF, County and Tenant have executed this Memorandum or have caused the same to be executed as of the day and year first above written. APPROVED AS TO FORM AND LEGAL SUFFCENCY COUNTY: PALM BEACH COUNTY, a political subdivision of the State of Florida By: ~_..., ½c..-,({;L/--, 7 _"'-,;:_ ~~_ r:,// / f /.. -,, 7~_}f_i_ ~-:.~---,.,,._~~_-.. ~---_... _ Assistant County Attorney... By: Ross C. Hering, Direder.. }.:~~ : _-... ~ Property & Real Estate Management Division WTNESSES: : 11,, ': - ;/: ), r.,. 1,,, _-,,,;,/,:<r_ 1,, -~ -~; </.'? /(Witness S1gnature) :,:. ' /.y WTNESSES: /"1.1.4' "f.i/ / ://'J'.'., ~. ~-...,/,,,.:,,; 'j('lv. \..,,;> / '.... ',

Th~_foregoing instrument was sworn to, subscribed and ack~owle~ged be!ore me this _ ;).S' cj day of A-.,vryvi;-f:, 2o_t _(, by "?r,\--riclt 1-as,,,.,t.-lrd fl/',>'\!.. l{ r, [ ] who is personally known to me or[><] who has produced 1<_).::2 t:,; ~ <a c 0-loCi-.:tll- a as identification and who did take an oath. no,td~ DL fj02pk_-ffr l. '?t7j1.f'l G:\PREM\PM\tl Lease\Amestoy - Floral Acres\EXHBT D Disclosure.docx Notary Public Eli?~k~ L-,6P\rr (Print Notary Name) NOTARY PUBLC State of Florida at Large My Commission Expires: -:s~l1 ~ ~ 0 1.5 TENANT'S DSCLOSURE OF BENEFCAL NTERESTS TO: PALM BEACH COUNTY CHEF OFFCER, OR HS OR HER OFFCALLY DESGNATED REPRESENTATVE STATE OF FLORDA COUNTY OF PALM BEACH ~ BEFORE ME, the undersigned authority, this day personally appeared_. 77+-la_JC( t(;,:i sa-c:kd'z, hereinafter referred to as HAffiant", who being by me first duly sworn, under oath, deposes and states as follows: 1. Affiant is the Manager (position - i.e. president, partner, trustee) of Floral Acres, L.L.C., a Florida limited liability company (name and type of entity - i.e. ABC Corporation, XYZ Limited Partnership), (the "Tenant") which entity is the lessee of the real property depicted on the attached Exhibit "A" (the "Property''). 2. Affiant's address is: P.O. Box 480519 --------~'"--'-...C...-.-'----'------------ D el ray Beac~, FL 3~448 3. Attached hereto, and made a part hereof, as Exhibit "B" is a complete listing of the names and addresses of every person or entity having a five percent (5%) or greater beneficial interest in the Tenant and the percentage interest of each such person or entity. 4. Affiant further states that Affiant is familiar with the nature of an oath and with the penalties provided by the laws of the State of Florida for falsely swearing to statements under oath. 5. Under penalty of perjury, Affiant declares that Affiant has examined this Affidavit and to the best of Affiant' s m ow ledge and belief it is true, correct, and complete, and will be relied upon by Palm Beach County relating to its lease of the Property.

EXHBT "A" TO TENANT'S DSCLOSURE OF BENEFCAL NTERESTS PROPERTY PARCEL#l

EXHBT "B" TO TENANT'S DSCLOSURE OF BENEFCAL NTERESTS SCHEDULE TO BENEFCAL NTERESTS Tenant is only required to identify five percent (5%) or greater beneficial interest holders. f none, so state. Tenant must identify individual interest holders. f, by way of example, Tenant is wholly or partially owned by another entity, such as a corporation, Tenant must identify such other entity, its address and percentage interest, as well as such information for the individual interest holders of such other entity. NAME ADDRESS PERCENTAGE OF NTEREST Patrick Rosacker 50% Arthur A. Rosacker, 50%