Loading...
Backup Documents 05/24/2016 Item #16E7 ORIGINAL DOCUMENTS CHECKLIST & ROUTING SLIP TO ACCOMPANY ALL ORIGINAL DOCUMENTS SENT TO1 6 THE BOARD OF COUNTY COMMISSIONERS OFFICE FOR SIGNATURE E Print on pink paper. Attach to original document. The completed routing slip and original documents are to be forwarded to the County Attorney Office at the time the item is placed on the agenda. All completed routing slips and original documents must be received in the County Attorney Office no later than Monday preceding the Board meeting. **NEW** ROUTING SLIP Complete routing lines#1 through#2 as appropriate for additional signatures,dates,and/or information needed. If the document is already complete with the exception of the Chairman's signature,draw a line through routing lines#1 through#2,complete the checklist,and forward to the County Attorney Office. Route to Addressee(s) (List in routing order) Office Initials Date 1. County Attorney Office County Attorney G ,()> s 'alori� 2. BCC Office Board of County )>'C by Commissioners \( f ' / S\2 b 3. Minutes and Records Clerk of Court's Office 51 No a° 3'51 P'"PRIMARY CONTACT INFORMATION 1 Normally the primary contact is the person who created/prepared the Executive Summary. Primary contact information is needed in the event one of the addressees above,may need to contact staff for additional or missing information. Name of Primary Staff Cindy M. Erb Phone Number 239-252-8917 Contact/ Department Agenda Date Item was / �O I I o^ Agenda Item Number / Approved by the BCC u t Type of DocumentQ Number of Original Attached 1 e -(31, 'b-A'O Documents Attached PO number or account Account: Fund , C Ce#er number if document is Object Code , Project to be recorded INSTRUCTIONS & CHECKLIST Initial the Yes column or mark"N/A"in the Not Applicable column,whichever is Yes N/A(Not appropriate. (Initial) Applicable) 1. Does the document require the chairman's original signature? 54I,r.,e D , . CA 2. Does the document need to be sent to another agency for additional signatures? If yes, N/A provide the Contact Information(Name;Agency;Address;Phone)on an attached sheet. 3. Original document has been signed/initialed for legal sufficiency. (All documents to be signed by the Chairman,with the exception of most letters,must be reviewed and signed by the Office of the County Attorney. 4. All handwritten strike-through and revisions have been initialed by the County Attorney's N/A Office and all other parties except the BCC Chairman and the Clerk to the Board 5. The Chairman's signature line date has been entered as the date of BCC approval of the N/A document or the final negotiated contract date whichever is applicable. 6. "Sign here"tabs are placed on the appropriate pages indicating where the Chairman's CAM signature and initials are required. V1 '1 t 7. In most cases(some contracts are an exception),the original document and this routing slip N/A should be provided to the County Attorney Office at the time the item is input into SIRE. Some documents are time sensitive and require forwarding to Tallahassee within a certain time frame or the BCC's actions are nullified. Be aware of your deadlines! 8. The document was approved by the BCC on _.5-1,24-/ ) (r ,and all changes made during the meeting have been incorporated in the attached document. The • County Attorney's Office has reviewed the changes, if applicable. 9. Initials of attorney verifying that the attached document is the version approved by the BCC,all changes directed by the BCC have been made, and the document is ready for the Chairman's signature. I:Forms/County Forms/BCC Forms/Original Documents Routing Slip WWS Original 9.03.04,Revised 1.26.05,Revised 2.24.05;Revised 11/30/12 Memorandum 16 E 7 TO: Minutes & Records ( \� Uv FROM: Cindy Erb, Property Acquisition Specialist, Sr., Real Property Management DATE: May 24, 2016 RE: Conservation Collier— Lane Park PPL— Cancelling Taxes This item was accepted by the BCC on May 24, 2016, Agenda Item 16E7. Please attest to Commissioner Fiala's signature as Chairman on the Resolution. Once attested, please forward a copy of the Resolution, by email, for my files. Please contact me if you have any questions or comments at Extension 8917. Thank you! 1 6 E 7 MEMORANDUM DATE: May 27, 2016 TO: Cindy Erb, Sr. Property Acquisition Specialist Facilities Management Department FROM: Teresa Cannon, Deputy Clerk Minutes and Records Department RE: Resolution 2016-110: Cancelling taxes on Conservation Collier Land — Lane Park PPL Attached for your records are the originals of the documents referenced above, (Items #16#7) approved by the Board of County Commissioners on Tuesday, May 24, 2016. The original is being held in the Minutes and Records Department to be kept as part of the Board's Official Records. If you have any questions, please contact me at 252-8411. Thank you. Attachment I 6 E RESOLUTION NO. 2016 - 1 1 0 A RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS OF COLLIER COUNTY, FLORIDA CANCELING CURRENT TAXES UPON LAND ACQUIRED FOR PUBLIC USE. WHEREAS, property located within the Winchester Head in North Golden Gate Estates was conveyed to the County by Warranty Deed for public purposes without monetary compensation paid by the County; and WHEREAS, the Warranty Deed was recorded in Official Records Book 5265 Page 2105 of the Public Records of Collier County, Florida, on April 25, 2016; and WHEREAS, the property will be utilized for the Conservation Collier Program purposes by Collier County; and WHEREAS, the Board of County Commissioners of Collier County, Florida approved Resolution No. 93-499 on November 2, 1993, approving a policy to cancel current real property taxes upon land acquired by Collier County or the Collier County Water-Sewer District without monetary compensation for public use; and WHEREAS, Sections 196.28 and 196.29, Florida Statutes, provide that the Board of County Commissioners of each County of the State of Florida is given full power and authority to cancel and discharge liens for (real property) taxes, delinquent or current, upon land held or owned by said County for public use by a governmental unit. NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COUNTY COMMISSIONERS OF COLLIER COUNTY, FLORIDA, that the current outstanding real property taxes on the property located within the Winchester Head in North Golden Gate Estates, Collier County, Florida, and more particularly described in Exhibit "A" attached hereto are canceled as of April 25, 2016. +L, This Resolution adopted this a 4 day of t 1 , 2016 after motion, second and majority vote. ATTEST: BOARD OF COUNTY COMMISSIONERS DWIGHT E. BROCK, CLERK COLLIER COUNTY, FLORIDA 3_; x`- 1 6 BY: A test 33 to QP[ pt i Jerk DONNA FIALA, Chairman 9 3 ti ?ortiy. ' item# 112E_ Approved as to form and legality: Agenda Date �a`� Jennifer 'Belpedio, As- t County Attorney Q \.D Date Recd " (46 I Deputy Clerk t ?-;; 1 6 E7 EXHIBIT "A" LEGAL DESCRIPTION: THE WEST 75 FEET OF THE EAST 150 FEET OF TRACT 83, GOLDEN GATE ESTATES, UNIT NO. 65, ACCORDING TO THE MAP OR PLAT THEREOF AS RECORDED IN PLAT BOOK 5, PAGE 88, OF THE PUBLIC RECORDS OF COLLIER COUNTY, FLORIDA. TAX IDENTIFICATION NUMBER: 39960160006