Loading...
Backup Documents 07/24/2012 Item #16D 6ORIGINAL DOCUMENTS CHECKLIST & ROUTING S�qP R�(? TO ACCOMPANY ALL ORIGINAL DOCUMENTS SENT TO THE BOARD OF COUNTY COMMISSIONERS OFFICE FOR SIGNATU`6 D 6 ROUTING SLIP Complete routing lines #1 through #4 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 #I through #4, complete the checklist, and forward to Ian Mitchell (line #5). Route to Addressee(s) (List in routing order Office Initials Date 1. Priscilla Dona Housing, Human & Veteran Services Department PD 07/24/2012 2. Original document has been signed/ initialed for legal sufficiency. (All documents to be PD for pick u 3. July 24, 2012 Agenda Item Number 16.D.6 4. Ian Mitchell, Executive Manager Board of County Commissioners hio l2 5. Minutes and Records Clerk of Courts Office - -FjMR- "Pry\ 7 Attached PRIMARY CONTACT INFORMATION (The primary contact is the holder of the original document pending BCC approval. 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, including Ian Mitchell, needs to contact staff for additional or missing information. All original documents needing the BCC Chairman's signature are to be delivered to the BCC office only after the BCC has acted to approve the item.) Name of Primary Staff Priscilla Doria Housing, Human and Phone Number 252 -5312 Contact Veteran Services (Initial) Please call or e-mail 1. Original document has been signed/ initialed for legal sufficiency. (All documents to be PD for pick u Agenda Date Item was July 24, 2012 Agenda Item Number 16.D.6 Approved by the BCC by the Office of the County Attorney. This includes signature pages from ordinances, Type of Document 44ne {7) Releases of Lien Number of Original 7 Attached Signature needed on all documents. Documents Attached INSTRUCTIONS & CHECKLIST 1: Forms/ County Forms/ BCC Forms/ Original Documents Routing Slip WWS Original 9.03.04, Revised 1.26.05, Revised 2.24.05 Initial the Yes column or mark "N /A" in the Not Applicable column, whichever is Yes N/A (Not a propriate. (Initial) Applicable) 1. Original document has been signed/ initialed for legal sufficiency. (All documents to be PD signed by the Chairman, with the exception of most letters, must be reviewed and signed by the Office of the County Attorney. This includes signature pages from ordinances, resolutions, etc. signed by the County Attorney's Office and signature pages from contracts, agreements, etc. that have been fully executed by all parties except the BCC Chairman and Clerk to the Board and possibly State Officials.) 2. All handwritten strike - through and revisions have been initialed by the County Attorney's PD Office and all other parties except the BCC Chairman and the Clerk to the Board 3. The Chairman's signature line date has been entered as the date of BCC approval of the PD document or the final negotiated contract date whichever is applicable. 4. "Sign here" tabs are placed on the appropriate pages indicating where the Chairman's PD signature and initials are required. 5. In most cases (some contracts are an exception), the original document and this routing slip PD should be provided to Ian Mitchell in the BCC office within 24 hours of BCC approval. 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! 6. The document was approved by the BCC 07/24/2012 (enter date) and all changes PD N/A is not made during the meeting have been incorporated in the attached document. The an option for County Attorne 's Office has reviewed the changes, if applicable. line 6. 1: Forms/ County Forms/ BCC Forms/ Original Documents Routing Slip WWS Original 9.03.04, Revised 1.26.05, Revised 2.24.05 .1• MEMORANDUM Date: August 14, 2012 To: Priscilla Doria, SHIP Loan Processor Housing, Human & Veteran Services From: Ann Jennejohn, Deputy Clerk Minutes & Records Department Re: (Recorded) Releases of Lien involving Impact Fee Agreements executed in 2007 by Marco Bay Homes, LLC Attached for your records are copies of the recorded documents referenced above, (Item #16D6) approved by the Board of County Commissioners July 24, 2012. I have also included a receipt for the recording charges involved. The original documents will be held on file in the Minutes and Records Department for the Board's Official Record. If you have any questions, please call 252 -8406. Thank you Attachment INSTR 4723628 OR 4821 PG 3866 16 0 16 RECORDED 7/31/2012 2:48 PM PAGES 1 DWIGHT E. BROCK, CLERK OF THE CIRCUIT COURT COLLIER COUNTY FLORIDA Prepared by: REC $10.00 INDX $1.00 Collier County Housing, Human & Veterans Services Dept 3339 E. Tamiami Trail, Building H, #211 Naples, FL 34112 THIS SPACE FOR RECORDING RELEASE OF LIEN KNOW ALL MEN BY THESE PRESENTS: That Collier County, whose post office address is 3299 E. Tamiami Trail, Naples, Florida 34112, the owner(s) and holder(s) of a certain Impact Fee Agreement executed by Marco Bay Homes, LLC. and Edelmiro & Bernadita Robles to Collier County, recorded on June 28, 2007 in Official Records Book 4250, Page 2506, of the Public Records of Collier County, Florida, in consideration of $19,273.98, receipt of which is hereby acknowledged does remise, release, quitclaim, exonerate and discharge from the lien and operation of the said agreement, that certain portion of the premises conveyed by said lien, more particularly described as follows: Golden Gate Estates, Unit 83, West 75' of West 150' of Tract 111, according to the plat thereof, as recorded in Plat Book 5, Page 22, of the Public Records of Collier County, Florida. The undersigned is authorized to and does hereby release this Lien with respect to the above - named property, and consents to this Lien being forever discharged of record with respect to said property. Dated this day of . S i,� ► J , 2012. ATTEST: DWIGHT E. BROCK, Clerk By: Deputy Clerk . �1q�►atyr't mad: Approved as to form and legal su c'ency: Jeff E Wr'ght Assistlocounty Attorney BOARD OF COUNTY COMMISSIONERS COLLIER COUNTY, FLORIDA yys By: FRED W. COYLE, CHAI AN 16D6 INSTR 4723629 OR 4821 PG 3867 RECORDED 7/31/2012 2:48 PM PAGES 1 DWIGHT E. BROCK, CLERK OF THE CIRCUIT COURT Prepared by: COLLIER COUNTY FLORIDA Collier County REC $10.00 Housing, Human & Veterans Services Dept 3339 E. Tamiami Trail, Building H, #211 Naples, FL 34112 THIS SPACE FOR RECORDING RELEASE OF LIEN KNOW ALL MEN BY THESE PRESENTS: That Collier County, whose post office address is 3299 E. Tamiami Trail, Naples, Florida 34112, the owner(s) and holder(s) of a certain Impact Fee Agreement executed by Marco Bay Homes, LLC. and Elva Moreta to Collier County, recorded on July 30, 2007 in Official Records Book 4263, Page 3879, of the Public Records of Collier County, Florida, in consideration of $19,273.98, receipt of which is hereby acknowledged does remise, release, quitclaim, exonerate and discharge from the lien and operation of the said agreement, that certain portion of the premises conveyed by said lien, more particularly described as follows: Golden Gate Estates, Unit 62, West 75' of East 150' of Tract 83, according to the plat thereof, as recorded in Plat Book 5, Page 87, of the Public Records of Collier County, Florida. The undersigned is authorized to and does hereby release this Lien with respect to the above - named property, and consents to this Lien being forever discharged of record with respect to said property. Dated this day of , 2012. ATTEST: DWIGHT E. BROCK, Clerk By: Deputy Clerk A *.tlft if , 4 �17� i- f ofta Approved as to form and legal s iency: —„ Jeff . W ght Assist County Attorney BOARD OF COUNTY COMMISSIONERS COLLIER COUNTY, FLORIDA By: �- FRED W. COYLE, CAMRMAN Prepared by: Collier County Housing, Human & Veterans Services Dept 3339 E. Tamiami Trail, Building H, #211 Naples, FL 34112 16D6 INSTR 4723630 OR 4821 PG 3868 RECORDED 7/31/2012 2:48 PM PAGES 1 DWIGHT E. BROCK, CLERK OF THE CIRCUIT COURT COLLIER COUNTY FLORIDA REC $10.00 RELEASE OF LIEN THIS SPACE FOR RECORDING KNOW ALL MEN BY THESE PRESENTS: That Collier County, whose post office address is 3299 E. Tamiami Trail, Naples, Florida 34112, the owner(s) and holder(s) of a certain Impact Fee Agreement executed by Marco Bay Homes, LLC. and Gary Hildebrandt to Collier County, recorded on July 30, 2007 in Official Records Book 4263, Page 3872, of the Public Records of Collier County, Florida, in consideration of $19,273.98, receipt of which is hereby acknowledged does remise, release, quitclaim, exonerate and discharge from the lien and operation of the said agreement, that certain portion of the premises conveyed by said lien, more particularly described as follows: Golden Gate Estates, Unit 79, East 75FT of West 150FT of Tract 12, according to the plat thereof, as recorded in Plat Book 5, Page 17, of the Public Records of Collier County, Florida. The undersigned is authorized to and does hereby release this Lien with respect to the above - named property, and consents to this Lien being forever discharged of record with respect to said property. Dated this a4 day of , 2012. ATTEST: DWIGHT E. BROCK, Clerk Approved as to form and legal 1 iency: f Jeff Vright Assistant County Attorney BOARD OF COUNTY COMMISSIONERS COLLIER COUNTY, FLORIDA 7-t-o� By: . C . FRED W. COYLE, CHA AN 16D6 INSTR 4723631 OR 4821 PG 3869 RECORDED 7/31/2012 2:48 PM PAGES 1 DWIGHT E. BROCK, CLERK OF THE CIRCUIT COURT Prepared by: COLLIER COUNTY FLORIDA Collier County REC $10.00 Housing, Human & Veterans Services Dept 3339 E. Tamiami Trail, Building H, #211 Naples, FL 34112 1 I: I 16Y.y ONO aa J: a R o L K *) R 171 ` [e ; RELEASE OF LIEN KNOW ALL MEN BY THESE PRESENTS: That Collier County, whose post office address is 3299 E. Tamiami Trail, Naples, Florida 34112, the owner(s) and holder(s) of a certain Impact Fee Agreement executed by Marco Bay Homes, LLC. and Cheriee Moore to Collier County, recorded on September 14, 2007 in Official Records Book 4282, Page 0666, of the Public Records of Collier County, Florida, in consideration of $19,273.98, receipt of which is hereby acknowledged does remise, release, quitclaim, exonerate and discharge from the lien and operation of the said agreement, that certain portion of the premises conveyed by said lien, more particularly described as follows: Golden Gate Estates, Unit 42, East 75' of West 180' of Tract 66, according to the plat thereof, as recorded in Plat Book 7, Page 27, of the Public Records of Collier County, Florida. The undersigned is authorized to and does hereby release this Lien with respect to the above - named property, and consents to this Lien being forever discharged of record with respect to said property. Dated this day of , 2012. ATTEST: DWIGHT E. BROCK, Clerk By: Deputy Clerk Approved as to form and legal sufficiency: Je�f E. Wright As ist t County Attorney BOARD OF COUNTY COMMISSIONERS COLLIER COUNTY, FLORIDA By: � �`" L10 - c' L- FRED W. COYLE, CH AN 1606 INSTR 4723632 OR 4821 PG 3870 RECORDED 7/31/2012 2:48 PM PAGES 1 DWIGHT E. BROCK, CLERK OF THE CIRCUIT COURT Prepared by: COLLIER COUNTY FLORIDA Collier County REC $10.00 Housing, Human & Veterans Services Dept 3339 E. Tamiami Trail, Building H, #211 Naples, FL 34112 THIS SPACE FOR RECORDING RELEASE OF LIEN KNOW ALL MEN BY THESE PRESENTS: That Collier County, whose post office address is 3299 E. Tamiami Trail, Naples, Florida 34112, the owner(s) and holder(s) of a certain Impact Fee Agreement executed by Marco Bay Homes, LLC. and CDJ Investments, LLC. to Collier County, recorded on November 14, 2007 in Official Records Book 4302, Page 3250, of the Public Records of Collier County, Florida, in consideration of $19,273.98, receipt of which is hereby acknowledged does remise, release, quitclaim, exonerate and discharge from the lien and operation of the said agreement, that certain portion of the premises conveyed by said lien, more particularly described as follows: Golden Gate Estates, Unit 79, East 75' of East 150' of Tract 40, according to the plat thereof, as recorded in Plat Book 5, Page 17, of the Public Records of Collier County, Florida. The undersigned is authorized to and does hereby release this Lien with respect to the above - named property, and consents to this Lien being forever discharged of record with respect to said property. Dated this day of k , 2012. ATTEST: DWIGHT E. BROCK, Clerk B.y D Deputy Clerk Attoft "0110 CMIMN F �tp�i�t.ure�� R Approved as to form and legal s�wgi iency: �.L JeffiE. Wright Assit County Attorney BOARD OF COUNTY COMMISSIONERS COLLIER COUNTY, FLORIDA By: . FRED W. COYLE, CHAIBMAN Prepared by: Collier County Housing, Human & Veterans Services Dept 3339 E. Tamiami Trail, Building H, #211 Naples, FL 34112 1606 INSTR 4723633 OR 4821 PG 3871 RECORDED 7/31/2012 2:48 PM PAGES 1 DWIGHT E. BROCK, CLERK OF THE CIRCUIT COURT COLLIER COUNTY FLORIDA REC $10.00 RELEASE OF LIEN THIS SPACE FOR RECORDING KNOW ALL MEN BY THESE PRESENTS: That Collier County, whose post office address is 3299 E. Tamiami Trail, Naples, Florida 34112, the owner(s) and holder(s) of a certain Impact Fee Agreement executed by Marco Bay Homes, LLC. and CDJ Investments, LLC. to Collier County, recorded on November 14, 2007 in Official Records Book 4302, Page 3246, of the Public Records of Collier County, Florida, in consideration of $19,273.98, receipt of which is hereby acknowledged does remise, release, quitclaim, exonerate and discharge from the lien and operation of the said agreement, that certain portion of the premises conveyed by said lien, more particularly described as follows: Golden Gate Estates, Unit 47, West 75' of East 150' of Tract 23, according to the plat thereof, as recorded in Plat Book 7, Page 32, of the Public Records of Collier County, Florida. The undersigned is authorized to and does hereby release this Lien with respect to the above - named property, and consents to this Lien being forever discharged of record with respect to said property. Dated this day of i,�. ( , 2012. ATTEST: DWIGHT E. BROCK, Clerk By: Deputy Clerk Attest to ;'CAtttss 0, Approved as to form and legal su ci cy: Jeff . Wr' ht Assis ounty Attorney BOARD OF COUNTY COMMISSIONERS COLLIER COUNTY, FLORIDA By: FRED W. COYLE, CHAfRMAN 16D6 INSTR 4723634 OR 4821 PG 3872 RECORDED 7/31/2012 2:48 PM PAGES 1 DWIGHT E. BROCK, CLERK OF THE CIRCUIT COURT Prepared by: COLLIER COUNTY FLORIDA Collier County REC $10.00 Housing, Human & Veterans Services Dept 3339 E. Tamiami Trail, Building H, #211 Naples, FL 34112 THIS SPACE FOR RECORDING RELEASE OF LIEN KNOW ALL MEN BY THESE PRESENTS: That Collier County, whose post office address is 3299 E. Tamiami Trail, Naples, Florida 34112, the owner(s) and holder(s) of a certain Impact Fee Agreement executed by Marco Bay Homes, LLC. and Rachid M. Alaoui to Collier County, recorded on September 27, 2007 in Official Records Book 4285, Page 3902, of the Public Records of Collier County, Florida, in consideration of $19,273.98, receipt of which is hereby acknowledged does remise, release, quitclaim, exonerate and discharge from the lien and operation of the said agreement, that certain portion of the premises conveyed by said lien, more particularly described as follows: Golden Gate Estates, Unit 70, West 75' of West 150' of Tract 94, according to the plat thereof, as recorded in Plat Book 5, Page 6, of the Public Records of Collier County, Florida. The undersigned is authorized to and does hereby release this Lien with respect to the above - named property, and consents to this Lien being forever discharged of record with respect to said property. Dated this day of �,� , 2012. ATTEST: DWIGHT E. BROCK, Clerk Approved as to form and legal $u ficiency: L: Jeff E., Wright Assist t County Attorney BOARD OF COUNTY COMMISSIONERS COLLIER COUNTY, FLORIDA By: FRED W. COYLE, CHA AN