Loading...
Agenda 10/28/2014 Item #16A1310/28/2014 16.A.13. EXECUTIVE SUMMARY Recommendation to approve an easement agreement for the purchase of two Road Right -of -Way, Drainage and Utility Easements (Parcels 197RDUE and 226RDUE) required for the expansion of Golden Gate Boulevard from east of Wilson Boulevard to 20th Street East. Project No. 60040 (Fiscal Impact• Approximately $9,125). OBJECTIVE: To purchase two easements needed for the four - laning of Golden Gate Boulevard from east of Wilson Boulevard to 20th Street East (the "Project "). CONSIDERATIONS: Collier County is seeking to purchase a 5,449 square foot, more or less, perpetual, non - exclusive Road Right -of -Way, Drainage and Utility Easement on the north side of Golden Gate Boulevard (Parcel 197RDUE). Parcel 197RDUE is part of the 2.81 acre unimproved parent tract owned by Trang Minh Thi Vu and Francis Huy Vu, as to an undivided 50% interest, and Tri Huy Vu, as to an undivided 50% interest ( "I97RDUE Owners "). The accompanying Appraisal prepared by Kenneth R. DeVos, MAI, SRA and dated March 5, 2014 indicates the appraised value of Parcel 197RDUE is $1,550. Collier County is also seeking to purchase a 14,601 square foot, more or less, perpetual, non- exclusive Road Right -of -Way, Drainage and Utility Easement on the south side of Golden Gate Boulevard (Parcel 226RDUE). Parcel 226RDUE is part of the 5.15 acre unimproved parent tract owned equally by Trang Minh Thi Vu, Francis Huy Vu and Tri Huy Vu ( "226RDUE Owners ") (197RDUE Owners and 226RDUE Owners are hereinafter collectively referred to as "Property Owners "). The accompanying Appraisal prepared by Thomas A. Tippett, MAI with T.A. Tippett, Inc. and dated as of March 20, 2014 indicates the appraised value of Parcel 226RDUE is $3,900. The aggregate appraised value for these two easements is $5,450. However, these appraisals do not account for the overall costs of obtaining the subject easements should the relationship between the Property Owners and Collier County become adversarial and potential fees for court costs, attorneys, appraisers and other experts be incurred. Accordingly, staff is recommending that the Board of County Commissioners (the "Board ") approve the accompanying agreement for the purchase of Parcels 197RDUE and 226RDUE. FISCAL IMPACT: Funds in the amount of $9,125 ($3,000 purchase price for Parcel 197RDUE, $6,000 purchase price for Parcel 226RDUE and approximately $125 recording fees) will be paid from gas taxes and /or road impact fees. The primary funding source for the acquisition of right -of -way is impact fees. Should impact fees not be sufficient within a particular project, the secondary funding source will be gas taxes. The County currently maintains Golden Gate Boulevard, so incremental maintenance costs ultimately related to the improvements will be minimal compared to the overall benefits of project. Additional right -of- way acquisitions are required which will add acreage to the mowing and garbage removal maintenance at approximately $3,000 per year. Replacement of swales with closed drainage Packet Page -1073- 10/28/2014 16.A.13. (piping) has a useful life of approximately fifty years with recurring costs of periodic inspections and system cleaning on a three to five year basis at an estimated cost of $5,000 per cycle. New roadway construction has a maintenance curve of approximately 5 to 7 years before any incremental costs are required for repairs or replacement. When the construction contract is brought before the BCC for approval, the maintenance costs will be revised if necessary. LEGAL CONSIDERATIONS: This item has been approved as to form and legality and requires a majority vote for Board approval - SS GROWTH MANAGEMENT IMPACT: This recommendation is consistent with the Long Range Transportation Plan and the Collier County Growth Management Plan. RECOMMENDATION: That the Board of County Commissioners of Collier County: 1. Approve the attached Easement Agreement and authorize its Chairman to execute same on behalf of the Board; 2. Accept the conveyance of Parcel Nos. 197RDUE and 226RDUE and authorize the County Manager, or his designee, to record the conveyance instrument in the public records of Collier County, Florida; 3. Authorize the payment of all costs and expenses necessary to close the transaction; 4. Authorize the County Manager or his designee to take the necessary measures to ensure the County's performance in accordance with the terms and conditions of the agreement; and 5. Authorize any and all budget amendments required to carry out the collective will of the Board. Prepared by: Deborah Farris, GMD, Transportation Engineering, Senior Property Acquisition Specialist Attachments: (1) Easement Agreement (including Exhibit "A" legal description /sketch); (2) Property Location Map for Parcel 197RDUE; (3) Property Location Map for Parcel 226RDUE; (4) Appraisal (Parcel 197RDUE); hgp: //Nvww.collieraov.net /ftp / AQenda0ct2814 /GrowthMQmt /Parce1197RDUE.pdf (5) Appraisal (Parcel 226RDUE). littp: / /wvvw.collierL,ov.net /ftp / AQendaOct2814 /Gro�l,,thMamt /Parcel226RDUE.pdf Packet Page -1074- 10/28/2014 16.A.13. COLLIER COUNTY Board of County Commissioners Item Number: 16.16.A.16.A.13. Item Summary: Recommendation to approve an easement agreement for the purchase of two Road Right -of -Way, Drainage and Utility Easements (Parcels 197RDUE and 226RDUE) required for the expansion of Golden Gate Boulevard from east of Wilson Boulevard to 20th Street East. Project No. 60040 (Fiscal Impact: Approximately $9,125). Meeting Date: 10/28/2014 Prepared By Name: FarrisDeborah Title: Property Acquisition Specialist, Senior, Transportation Engineering & Construction Management 9/19/2014 1:29:19 PM Approved By Name: DelateJoseph Title: Project Manager, Senior, Transportation Engineering & Construction Management Date: 9/19/2014 2:20:12 PM Name: HendricksKevin Title: Manager - Right of Way, Transportation Engineering & Construction Management Date: 9/19/2014 2:31:58 PM Name: KhawajaAnthony Title: Chief Engineer - Traffic Operations, Traffic Operations Date: 9/19/2014 4:44:38 PM Name: PutaansuuGary Title: Project Manager, Principal, Transportation Engineering & Construction Management Date: 9/22/2014 3:12:33 PM Name: TavlorLisa Title: Management/Budget Analyst, Transportation Administration Date: 9 /23/2014 9:25:42 AM Name: LynchDiane Title: Supervisor - Operations. Road Maintenance Packet Page -1075- Date: 10/1/2014 11:59:16 AM 10/28/2014 16.A.13. Name: KearnsAllison Title: Manager Financial & Operational Support, Transportation Administration Date: 10/2/2014 2:29:18 PM Name: ShueGene Title: Director - Operations Support, Transportation Administration Date: 10/3/2014 8:56:07 AM Name: StoneScott Title: Assistant County Attorney, CAO Land Use/Transportation Date: 10/6/2014 1:31:16 PM Name: MarcellaJeanne Title: Executive Secretary, Transportation Planning Date: 10/13/2014 9:19:32 AM Name: IsacksonMark Title: Director -Corp Financial and Mngmt Svs, Office of Management & Budget Date: 10/15/2014 1:09:42 PM Name: PepinEmily Title: Assistant County Attorney, CAO Litigation Date: 10/15/2014 5:04:44 PM Name: KlatzkowJeff Title: County Attorney, Date: 10/16/2014 9:52:23 AM Name: UsherSusan Title: Management/Budget Analyst, Senior, Office of Management & Budget Date: 10/20/2014 9:47:25 AM Name: DurhamTim Title: Executive Manager of Corp Business Ops, Date: 10/20/2014 11:40:12 AM Packet Page -1076- 10/28/2014 16.A.13. PROJECT: Golden Gate Blvd #60040 PARCEL / FOLIO No(s): 197RDUE / 39261800007 226RDUE / 39207000007 EASEMENT AGREEMENT THIS EASEMENT AGREEMENT (hereinafter referred to as the "Agreement ") is made and entered into on this day of , 2014, by and between TRANG MINH THI VU, FRANCIS HUY VU and TRI HUY VU, whose mailing address is 23228 Lockness Avenue, Harbor City, California 90710 (hereinafter referred to as "Owner"), and COLLIER COUNTY, a political subdivision of the State of Florida, whose mailing address is 3299 Tamiami Trail East, c/o the Office of the County Attorney, Suite 800, Naples, Florida 34112 (hereinafter referred to as "County "). WHEREAS, County requires a perpetual, non - exclusive road right -of -way, drainage and utility easement over, under, upon and across the lands described in Exhibit "A ", which is attached hereto and made a part of this Agreement (hereinafter referred to as the "Easement "); and WHEREAS, Owner desires to convey the Easement to County for the stated purposes, on the terms and conditions set forth herein; and WHEREAS, County has agreed to compensate Owner for conveyance of the Easements. NOW THEREFORE, in consideration of these premises, the sum of Ten Dollars ($10.00), and other good and valuable consideration, the receipt and sufficiency of which is hereby mutually acknowledged, it is agreed by and between the parties as follows: 1. All of the above RECITALS are true and correct and are hereby expressly incorporated herein by reference as if set forth fully below, and all Exhibits referenced herein are made a part of this Agreement. 2. Owner shall convey the Easement to County for the following sums: PARCEL 197RDUE - $3,000.00 PARCEL 226RDUE - $6,000.00 TOTAL: $9,000.00 subject to the apportionment and distribution of proceeds pursuant to Paragraph 9 of this Agreement (said transaction hereinafter referred to as the "Closing "). Said payment to Owner, payable by County Warrant or funds wire transfer, shall be full compensation for the Easements conveyed, including (if applicable) all landscaping, trees, shrubs, improvements, and fixtures located thereon, and shall be in full and final settlement of any damages resulting to Owner's remaining lands, costs to cure, including but not limited to the cost to relocate the existing irrigation system and other improvements (if any), and the cost to cut and cap irrigation lines (if any) extending into the Easement, and to remove all sprinkler valves and related electrical wiring (if any), and all other damages in connection with conveyance of said Easement to County, including all attorneys' fees, expert witness fees and costs as provided for in Chapter 73, Florida Statutes. Owner shall obtain from the holders of any liens, exceptions and /or qualifications encumbering the Easement, the execution of such instruments which will remove, release or subordinate such encumbrances from the Easement upon their recording in the public records of Collier County, Florida. Prior to Closing and as soon after the execution of this Agreement as is possible, Owner shall provide County with a copy of any existing title insurance policy and the following documents and instruments Packet Page - 1077 - 9 10/28/2014 16.A.13. Page 2 properly executed, witnessed, and notarized where required, in a form acceptable to County (hereinafter referred to as "Closing Documents "): (a) Road Right -of -Way, Drainage and Utility Easement; (b) Instruments required to remove, release or subordinate any and all liens, exceptions and /or qualifications affecting County's enjoyment of the Easement; (c) Closing Statement; (d) Grantor's Non - Foreign, Taxpayer Identification and "Gap" Affidavit; (e) W -9 Form; and (f) Such evidence of authority and capacity of Owner and its representatives to execute and deliver this agreement and all other documents required to consummate this transaction, as reasonably determined by County, County's counsel and /or title company. 4. Both Owner and County agree that time is of the essence. Therefore, Closing shall occur within ninety (90) days of the date of execution of this Agreement or within thirty (30) days of County's receipt of all Closing Documents, whichever is the later. This agreement shall remain in full force and effect until Closing shall occur, until and unless it is terminated for other cause. At Closing, payment shall be made to Owner in that amount shown on the Closing Statement as "Net Cash to the Seller." Owner agrees to relocate any existing irrigation system located on the Easement including irrigation lines, electrical wiring and sprinkler valves, etc. (if any), prior to the construction of the project without any further notification from County. Owner assumes full responsibility for the relocation of the irrigation system (if any) on the remainder property and its performance after relocation. Owner holds County harmless for any and all possible damage to the irrigation system in the event owner fails to relocate the irrigation system prior to construction of the project. If Owner elects to retain improvements and /or landscaping ( "Improvements ") located on the Easement (if any), Owner is responsible for their retrieval prior to the construction of the project without any further notification from County. Owner acknowledges that County has compensated Owner for the value of all improvements located within the Easement area, and yet County is willing to permit Owner to salvage said improvements as long as their retrieval is performed before construction and without interruption or inconvenience to the County's contractor. All improvements not removed from the Easement prior to commencement of construction of the project shall be deemed abandoned by Owner. This provision shall survive Closing and is not deemed satisfied by conveyance of title. 6. Owner and County agree to do all things which may be required to give effect to this Agreement immediately as such requirement is made known to them or they are requested to do so, whichever is the earlier. 7. Owner agrees, represents and warrants the following: (a) Owner has full right, power and authority to own and operate the property underlying the Easement, to enter into and to execute this Agreement, to execute, deliver and perform its obligations under this Agreement and the instruments executed in connection herewith, to undertake all actions and to perform all tasks required of Owner hereunder and to consummate the transaction contemplated hereby. (b) County's acceptance of the Easement shall not be deemed to be full performance and discharge of every agreement and obligation on the part of Owner to be performed pursuant to the provisions of this Agreement. CA Packet Page -1078- 10/28/2014 16.A.13. Page 3 (c) No party or person other than County has any right or option to acquire the Easement or any portion thereof. (d) Until the date fixed for Closing, so long as this Agreement remains in force and effect, Owner shall not encumber or convey any portion of the property underlying the Easement or any rights therein, nor enter into any agreements granting any person or entity any rights with respect to the Easement, without first obtaining the written consent of County to such conveyance, encumbrance, or agreement, which consent may be withheld by County for any reason whatsoever. (e) There are no maintenance, construction, advertising, management, leasing, employment, service or other contracts affecting the Easement. (f) Owner has no knowledge that there are any suits, actions or arbitration, administrative or other proceedings or governmental investigations or requirements, formal or informal, existing or pending or threatened which affect the Easement or which adversely affect Owner's ability to perform hereunder; nor is there any other charge or expense upon or related to the Easement which has not been disclosed to County in writing prior to the effective date of this Agreement. (g) County is entering into this Agreement based upon Owner's representations stated in this Agreement and on the understanding that Owner will not cause the physical condition of the property underlying the Easement to change from its existing state on the effective date of this Agreement up to and including the date of Closing. Therefore, Owner agrees not to enter into any contracts or agreements pertaining to or affecting the property underlying the Easement and not to do any act or omit to perform any act which would adversely affect the physical condition of the property underlying the Easement or its intended use by County. (h) The property underlying the Easement, and all uses of the said property, have been and presently are in compliance with all Federal, State and Local environmental laws; that no hazardous substances have been generated, stored, treated or transferred on the property underlying the Easement except as specifically disclosed to the County; that the Owner has no knowledge of any spill or environmental law violation on the property contiguous to or in the vicinity of the Easement to be sold to the County, that the Owner has not received notice and otherwise has no knowledge of: a) any spill on the property underlying the Easement; b) any existing or threatened environmental lien against the property underlying the Easement; or c) any lawsuit, proceeding or investigation regarding the generation, storage, treatment, spill or transfer of hazardous substances on the property underlying the Easement. This provision shall survive Closing and is not deemed satisfied by conveyance of title. Owner shall indemnify, defend, save and hold harmless the County against and from, and reimburse the County with respect to, any and all damages, claims, liabilities, laws, costs and expenses (including without limitation reasonable paralegal and attorney fees and expenses whether in court, out of court, in bankruptcy or administrative proceedings or on appeal), penalties or fines incurred by or asserted against the County by reason or arising out of the breach of any of Owner's representations under paragraph 7(h). This provision shall survive Closing and is not deemed satisfied by conveyance of title. 9. County shall pay all fees to record any curative instruments required to clear title, and all Easement instrument recording fees. In addition, County may elect to pay reasonable processing fees required by lien- holders and /or easement - holders in connection with the execution and delivery of a Release or Subordination of any mortgage, lien or other encumbrance recorded against the property underlying the Easement; provided, however, that any apportionment and distribution of the full compensation amount in Paragraph 2 which may be required by any mortgagee, lien- Cq Packet Page -1079- 10/28/2014 16.A.13. Page 4 holder or other encumbrance - holder for the protection of its security interest, or as consideration due to any diminution in the value of its property right, shall be the responsibility of the Owner, and shall be deducted on the Closing Statement from the compensation payable to the Owner per Paragraph 2. County shall have sole discretion as to what constitutes "reasonable processing fees." 10. There shall be deducted from the proceeds of sale all prior year ad valorem taxes and assessments levied against the parent tract property which remain unpaid as of the date of Closing. 11. This Agreement and the terms and provisions hereof shall be effective as of the date this Agreement is executed by both parties and shall inure to the benefit of and be binding upon the parties hereto and their respective heirs, executors, personal representatives, successors, successor trustees, and/or assignees, whenever the context so requires or admits. 12. If the Owner holds the property underlying the Easement in the form of a partnership, limited partnership, corporation, trust or any form of representative capacity whatsoever for others, Owner shall make a written public disclosure, according to Chapter 286, Florida Statutes, under oath, subject to the penalties prescribed for perjury, of the name and address of every person having a beneficial interest in the property underlying the Easement before the Easement held in such capacity is conveyed to County. (if the corporation is registered with the Federal Securities Exchange Commission or registered pursuant to Chapter 517, Florida Statutes, whose stock is for sale to the general public, it is hereby exempt from the provisions of Chapter 286, Florida Statutes.) 13. Conveyance of the Easement, or any interest in the property underlying the Easement, by Owner is contingent upon no other provisions, conditions, or premises other than those so stated herein; and this written Agreement, including all exhibits attached hereto, shall constitute the entire Agreement and understanding of the parties, and there are no other prior or contemporaneous written or oral agreements, undertakings, promises, warranties, or covenants not contained herein. No modification, amendment or cancellation of this Agreement shall be of any force or effect unless made in writing and executed and dated by both Owner and County. 14. Should any part of this Agreement be found to be invalid, then such invalid part shall be severed from the Agreement, and the remaining provisions of this Agreement shall remain in full force and effect and not be affected by such invalidity. 15. This Agreement is governed and construed in accordance with the laws of the State of Florida. IN WITNESS WHEREOF, the parties hereto have executed this Agreement on the date first above written. AS TO COUNTY: DATED: ATTEST: DWIGHT E. BROCK, Clerk BOARD OF COUNTY COMMISSIONERS COLLIER COUNTY, FLORIDA BY: Deputy Clerk TOM HENNING, Chairman Packet Page -1080- AS TO OWNER Ndfflt tr-nnt or i e) Witness (Signature) vs V ,, Name (Print or Type) DATED: I - I - C �a Witness (Signature) A h �`1 Name (Pri or T�) r Witness ( 1 c3tiature) Name (Print or Type) DATED:' Witness (SigTiature) Nam (Print or Type) Witness (Signature) �!ir10)F,11 1UIY� Name (Print or Type) /or., Approved as to form and legality: Scott Stone Assistant County Attorney Last Revised 6'3! 20 13 10/28/2014 16.A.13. Page 5 TRANG MINH THI VU � p�tAt1A�MA+R1E LEWIE Commission N 2061520 Notary Public • California Orange County + �M� Com. DRIM Max 17.201B AN UY VU TRI HUY VU F }.. A.� Packet Page -1081- W Z 0 TRACT 36. �i LINE TABLE LINE BEARING LENGTH L1 S89'30'48 "W 149.9 L2 N00' 9'18 "W 50.00' L3 S89'30'48W 149.98' L4 N00'29'15 "W 55.00' L5 SNRA.00' .28' L6 N.98' L7 S WEST 180' OF TRACT 37 VU do NGO OR 2988/935 HORTA OR 4319/2645 TRACT 37 GOLDEN GATE ESTATES UNfF 49 PLAT BOOK 5 PAGE 80 �- EAST LINE OF WEST 30' OF TRACT 37 EAST LINE OF WEST 180' OF 30' TRACT 37 PROPOSED ROADWAY EASEMENT PARCEL 197 RDUE 5,449 SO. FT. ✓jr l:iY POINT OF L3l BEGINNING NORTH UNE O SOUTH LINE OF SOUTH 50' OF I TRACT 37� PACT 37 50, _ W /13 ,2 a 91 +0o Ll GOLDEN GATE BOULEVARD (OR 876) I 10/28/2014 16.A.13. TRACT 38 N W E s POINT OF i A OR OFFICIAL RECORDS (BOOK /PAGE) E `HI" , it WNW PROPOSED ROADWAY, DRAINAGE AND UTILITY EASEMENT (RDUE) J 77T EXISTING ROADWAY EASEMENT DEDICATED TO THE PERPETUAL �-'1 USE OF THE PUBLIC PER PLAT BOOK 5, PAGE 60 LEGAL DESCRIPTION,FOR PARCEL 197 RDUE A PORTION OF TRACT 37, GOLDEN GATE ESTATES, UNIT 49 AS RECORDED IN PLAT BOOK 5, PAGE 80 OF THE PUBLIC RECORDS OF COLLIER COUNTY, FLORIDA, LYING IN SECTION 2, TOWNSHIP 49 SOUTH, RANGE 27 EAST, COLLIER COUNTY, FLORIDA, BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS. COMMENCING AT THE SOUTHEAST CORNER OF SAID TRACT 37; THENCE S.89'30'48 "W., ALONG THE SOUTH LINE OF SAID TRACT 37, FOR 149.99 FEET, TO A POINT ON THE EAST LINE OF THE WEST 180 FEET OF SAID TRACT 37; THENCE N.00'29' 18"W., ALONG SAID EAST LINE FOR 50.00 FEET TO A POINT ON THE NORTH LINE OF THE SOUTH 50 FEET OF SAID TRACT 37, AND THE POINT OF BEGINNING OF THE HEREIN DESCRIBED PARCEL; THENCE S.89'30'48 "W., ALONG THE SAID NORTH LINE FOR 149.98 FEET, TO A POINT ON THE EAST LINE OF THE WEST 30 FEET OF SAID TRACT 37; THENCE N.00'29'15 "W„ ALONG SAID EAST LINE FOR 55.00 FEET; THENCE S.45'29'12 "E., FOR 26.28 FEET; THENCE N.89'30'48 "E„ FOR 129.98 FEET TO A POINT ON THE EAST LINE OF THE WEST 1811 FEET OF SAID TRACT 37; THENCE 5.00'29'18 "E., ALONG SAID EAST LINE, FOR 35.00 FEET TO THE POINT OF BEGINNING OF THE HEREIN DESCRIBED PARCEL. j� CONTAINING 5,449 SQUARE FEET, MORE OR LESS. 0 40 60 ISO gY: SKETCH & DESCRIPTION ONLY UICKAEL A, WARD, PROFESSIONAL SURVEYOR k MAPPER NOT A BOUNDARY SURVEY FLORIDA REG�RA 4)0TNAI RO. DJD7 SCALE: i' -g0' SIGNING DATE: �jFOR: COLLIER COUNTY GOVERNMENT BOARD OF COUNTY COMMISSIONERS NOT D 1..1 ORIGINAL sI 6 wusCD EMomm SEAL pF A ROROA REGISTERED PROFESSR)NAYOR AND I/O+PER GOLDEN GATE BOULEVARD T�nac �� SKETCH & DESCRIPTION OF: PROPOSED ROADWAY EASEMENT coxsui TTrTO 43.g Bepl®s PARCEL 197 RDUE j\ 1 TU Z S— .*t Ah1vo s 6610 VVM— Pvk Dd., glee 200 COLLIER COUNTY, FLORIDA N.pe.. Fwd. 34109 Ph— (239) 697 -0675 FAT(: =11) 597-0578 JOB NUMBER I RFvICI LB Nc 8952 �N SECT ION TOWNSHIP RANGE SCALE DATE I DRAWN BY FILE NAME SHEET 1 02 49 77 - an' rr0 ?008 1 S.D.L. I UN49 SK197 1 OF 1 Packet Page -1082- 1(1 /0 S2 /') (11 d 19 0 1 q GOLDEN GATE BOULEVARD (CR 876) 111 +00 112 +00 113 +00 114 +00 115 +D 116 +00 17 POINT OF SOUTH LINE OF $ COMMENCEMENT /50' NORTH So' OF TRACT 95 N89'28'56 "E 300.02' POINT OF BEGINNING J J $ S89'28'56 "W 280.03'' ZpR-OPOSED ROADWAY EASEMENT g PARCEL 226 RDUE — 14,601 SO. FT. a 30' • WEST UNE.OF WEST LINE OF TRACT 95 FAST 70' OF TRACT 95 TRACT 95 GOLDEN GATL. ESTATES UNIT 48 p - TRACT 94 PLAT BOOK 5 PAGE 7B TRACT 96 0 s w V) w 4 N VU OR 2540/963 W E /( EXHIBIT a S P� d TECM - ROW a FEB 0 12010 SO. FT. SQUARE FEET OR OFFICIAL RECORDS (BOOK /PAGE) ® PROPOSED ROADWAY, DRAINAGE AND UTILITY EASEMENT (RDUE) rTTI EXISTING ROADWAY EASEMENT DEDICATED TO THE PERPETUAL USE OF THE PUBLIC PER PLAT BOOK 5,. PAGE 7B LEGAL DESCRIPTION FOR PARCEL 226 RDUE A PORTION OF TRACT 95, GOLDEN GATE ESTATES, UNIT 48 AS RECORDED IN PLAT BOOK 5, PAGE 78 OF THE PUBLIC RECORDS OF COLLIER COUNTY, FLORIDA, LYING IN SECTION 2, TOWNSHIP 49 SOUTH, RANGE 27 EAST, COLLIER COUNTY, FLORIDA, BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS. COMMENCING AT THE NORTHWEST CORNER OF SAID TRACT 95; 'THENCE S.00'30'16 "E:, ALONG THE WEST LINE OF SAID TRACT 95, FOR 50.00 FEET TO A POINT ON THE SOUTH LINE OF THE NORTH 50 FEET of SAID TRACT 95 AND THE POINT OF BEGINNING OF THE HEREIN DESCRIBED PARCEL; THENCE N.89'28'56 "E., ALONG SAID SOUTH LINE, FOR 300.02 FEET TO A POINT ON THE WEST LINE OF THE EAST 30 FEET OF SAID TRACT 95; THENCE S.00'30'28 "E., ALONG SAID WEST LINE, FOR 67.99 FEET; THENCE N.45'31'04 "W., FOR 28.27 FEET; THENCE S.89'28'56 "W., FOR 280.03 FEET TO A POINT ON THE THE WEST LINE OF SAID TRACT 95: THENCE N,00'30' 16 "W., ALONG SAID WEST LINE, FOR 48.00 FEET TO THE POINT OF BEGINNING OF THE HEREIN DESCRIBED PARCEL. CONTAINING 14,601 SOUARE FEET, MORE OR LESS. a 40 so 160 ���� ar SKETCH & DESCRIPTION ONLY MICNAe, A WARD. PROFESSIONAL SURVEYOR a MAPPER NOT A BOUNDARY SURVEY FLORM.REGISTRATION�. lCE1RI GTE N0. Sa01 SCALE; !' -60' StcleNC DATE: ( j0 FOR: COLLIER COUNTY GOVERNMENT BOARD OF COUNTY COMMISSIONERS NOT VAUD xrrNOUr THE DwDirw NA l• RAISED 6MB059ED SEAL of A FLORIDA REGISTERED PROFESS SURJEVOR AND 1VPPER GOLDEN GATE BOULEVARD SKETCH & DESCRIPTION OF: PROPOSED ROADWAY EASEMENT coxsvLSUro cri9a, PARCEL 226 RDUE Z T �l Z swwywsamq DS 6610 WI9ow Perk Drive, Su1I9 200 COLLIER COUNTY, FLORIDA Nodes, Florida 56109 Phone: (239) 597-575 FAX: (2019) 597 -57B LS No.: 6952' JOB NUMBER REVISION SECTION TOWNSHIP RANGE SCALE DATE DRAWN BY FILE NAME SHEET 050217.00.01 0001 REV 01 2 49 27 1" = 80' DEC. 2009 S.D.L. SK 226 i of 1 I LINE TABLE LINE BEARING LENGTH L 1 800' 30' i 6 "E 50.00' LZ 800'30'28 "E 67,99' L3 N45'31'04 "W 28.27' L4. N00'30'76 "W 46.00' 10/28/2014 16.A.13. CALIFORNIA ALL - PURPOSE ACKNOWLEDGMENT State of California County of '01 C'Cll e- On d �' `"! before me, lil rl t Date _ 1��( Here 0 Name and Tdle (the Off er ' personally appeared __ V-W✓-Ct S I !l )`4 'j Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person;4 whose name is /gfe subscribed to the within instrument and acknowledged to me that he /sKe /th,K executed the same in his /bdir/ttyait authorized capacity�< and that by his/) r /t�err signature�Won the »- • »..»»...........t instrument the person, or the entity upon behalf of t3R(AV Kf:ff li LI?i.AK: which the persono acted, executed the instrument. ` COMM 47.039943 n w ' Niotary Public - California I a qr:: ros ANGELES cauNTV = I certify under PENALTY OF PERJURY under the laws __ ••........•».«.tvlyOoinm xpvesAug.31,26172 »•�_w�»�. "'"' »'a of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and officials al. Place Notary Seal Above Signature Signature of Notary Public OPTIONA I Though the information below is not required by taw, it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. n of Attached Document Title or Type Document Date: Signer(s) Other Than Named Capacity(ies) Claimed by Signer(s) Number of Pages: Signer's Name: _ � Signer's Name: C Individual ividual F: Corporate Officer — Title(s): ❑ Corpo e Officer — Title(s): ❑ Partner — `] Limited L General Partner — imited ❑ General C Attorney in Fact . _' Attorney in Fact J Trustee Top of thumb here Top of thumb here -= Trustee -1 Guardian or Conservator Guardian or Conservator D Other: _ Other. Signer Is Representing: Signer Is Representing:_ C2007 National Notary Associaticn 935D De Solo Ave.. P.O Box 2402-Chatsworth, CH 91313 - 2402 - w vw NahonalNofary ory Ilem ;t590i Reorder: Call Toll -Free 1 -800 -876 -6827 Packet Page -1084- 10/28/2014 16.A.13. CIVIL .. ,o. < .m..o...c.9,...,.<.m. .c �. State of California County of ci"c� j On R � - 1 111 H 2,)-; before me, ► G�Yi (q ivy A Y, Z ")if , TDate Here Insert Name and Title of the Officer personally appeared fi� �i M in h V v. Name(s) of Signer(s) o MARIE LEWIS 0615 Commismis sion * 2061520 i -� Notary Public - California Z orange County My Comm. Ex ices Mar 17, 2018 who proved to me on the basis of satisfactory evidence to be the person(j whose name(o is /qe subscribed to the within instrument and acknowledged to me that f 6 /she /tyrey executed the same in h&/her /t*,r authorized capacity(iEA, and that by i� her /thKw signatureA on the instrument the person(¢, or the entity upon behalf of which the person(;] acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. Place Notary Seal Above Signature: P��, 7L� Signature of Notary ublic OPTIONAL Though this section is optional, completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Document Title or Type of Document: _ Document Date: Number of Pages: Signer(s) Other Than Named Above: Capacity( Claimed by signerO Signer's Name: TI �►� C�'1 Vc.._- i Corporate Officer — Title(s): Partner — Limited 1 General Individual Attorney in Fact Trustee Guardian or Conservator Other: Signer Is Representing: Signer's Name: _ Corporate Officer— Title(s): Partner — Limited ! General Individual Attorney in Fact Trustee Guardian or Conservator Other: Signer Is Representing: c',2013 National Notary .Association • wtvv,,.NationalNotary.org • 1- 800 -US NOTARY (1- 800 - 876 -6827, item #6907 Packet Page -1085- Golden Gate Boulevard Project No. 60040 Parcel 197RDUE / Folio #39261800007 (Not to Scale) Packet Page -1086- got A . wl l S Y ti m � ac v .019 s t � ,•Y'ac �, �.P /y S v, Ni t.