Loading...
Backup Documents 07/27-28/2010 Item #16D14ORIGINAL DOCUMENTS CHECKLIST & ROUTING SLIP TO ACCOMPANY ALL ORIGINAL DOCUMENTS SENT TO THE BOARD OF COUNTY COMMISSIONERS OFFICE FOR SIGNATURE (� Print on pink paper. Attach to original document. Original documents should be hand delivered to the Board Office. The completed routing slip and original documents are to be forwarded to the Board Office only after the Board has taken action on the item.) ROUTING SLIP Complete routing lines #1 through #4 as appropriate for additional signatures, dates, and/or Infornwtion needed. If the document is already complete with the exception of the Chairman's sianatuare, draw a fine through routing lines #I through #4, complete the checklist, and forward to Sue Filson (line #5). Route to Addressee(s) (List in routing order) Office Initials Date ( (� (Initial) A plicable) 2. '01,1 (O Agenda Item Number `Y 3. signed by the Chairman, with the exception of most letters, must be reviewed and signed 4. _ Number of Original 5. Ian Mitchell, Executive Manager Board of County Comnussioners Documents Attached .III bIID 6. Minutes and Records Clerk of Court's Office 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 Sue Filson, need 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 �"��I1n,t,t A^'' � Phone Number F n ?S,- 0 31 Contact oI tXtil `� - (Initial) A plicable) Agenda Date Item was '01,1 (O Agenda Item Number `Y Approved by the BCC signed by the Chairman, with the exception of most letters, must be reviewed and signed Type of Document _ Number of Original Attached resolutions, etc. signed by the County Attorney's Office and signature pages from Documents Attached INSTRUCTIONS & CHECKLIST I- Forms/ County Forms/ BCC Forms / Original Documents Routing Slip WAS 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 appropriate. (Initial) A plicable) 1. 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. 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 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 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 signature and initials are required. 5. In most cases (some contracts are an exceptio he original document and this routing slip should be provided to Sue Filson 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. -Tire- document - was - approved - by-the BCC -on `& - (enter- date) and -aB- changes -- made during the meeting have been incorporated in the attached document. The County Attorney's Office has reviewed the changes, if applicable. I- Forms/ County Forms/ BCC Forms / Original Documents Routing Slip WAS Original 9.03 -04, Revised 1.26 -05, Revised 2.24 -05 16014 MEMORANDUM Date: August 17, 2010 To: Tona Nelson, Sr. Administrative Assistant Parks & Recreation Department From: Teresa Polaski, Deputy Clerk Minutes & Records Department Re: Tri Party Agreement Attached for your records is a copy of the document referenced above, (Item 16D14) adopted by the Board of County Commissioners July 27, 2010. The Minutes & Records Department has retained the original agreement to be kept as part of the Board's Official Records. If you have any questions, please call me at 252 -8411. Thank you. 16D14 This Tri Party Agreement is made by and among Collier County Parks and Recreation Department, Golden Gate Little League Softball ( "GGLLS "), and Golden Gate American Little League ( "GGALL "), hereby entered and agreed upon the following terms on this /.+�? day of 7 /AfF . 20/40. All parties acknowledge and understand the terms and conditions outlined in the following: a. Facility Use MOU or Facility Use MOU Extension as applicable; b. Addendum to Facility Use MOU — Concession; c. Key Usage Form. II. All parties agree that Golden Gate Little League Softball (GGLLS) will have access to the storage room adjacent to the batting cages for storage of their pitching machine. III. All parties agree that GGLLS and Golden Gate American Little League (GGALL) will have use of the concession building as part of the field rental. CCPRD agrees to provide storage space for both GGLLS and GGALL. IV. All parties agree that GGLLS and GGALL will have use of the batting cages as part of the field rental. GGLLS and GGALL will ensure that these facilities are presentable and locked after scheduled usage. V. All parties agree that prior to each fall season, a formula to determine maintenance/repair /replacement for the shared batting cage will be established and agreed to by both Little League Charter organizations. This Tri Party Agreement is signed and agreed to by the parties this day of J- 2010. Golden Gate Little League Softball Organization President: B 0gnatu(re) ke'ri, 010,ord g G 6 Q S 1.3oL$I ItJ- (Print Name & Title) Date: ( 111S'12-81 O Parks and Recreation a/1' //1 Ift S (Print Golden Gate American Little League Org By: r� 41t[ Z 6 6 ALCJ PZ,( Nr (Print Name & Title) Date: i /6/2 i L Page 1 of 1 AS TO THE LESSEE: Witness (signature) /0 Ila / Nelson Witness (print name) Approved as to form and legal sufficiency: Jennifer B. White Asssitant County Attorney GOLDEN GATE LEAGUE, INC., a Florida non -nreflt 2 (print name) I6D14 AMERICAN LITTLE 16D14 AMENDMENT TO LEASE AGREEMENT A THIS AMENDMENT TO LEASE AGREEMENT entered into this � { day of 2010, at Naples, Collier County, Florida, by and between COLLIER CO TY, a political subdivision of the State of Florida, whose mailing address is 3301 East Tamiami Trail, Naples, Florida 34112, hereinafter referred to as "LESSOR," and GOLDEN GATE AMERICAN LITTLE LEAGUE, INC., a Florida non -profit corporation, whose mailing address is 263 Silverado Drive, Naples, Florida 34119, hereinafter referred to as "LESSEE." WITNESSETH WHEREAS, LESSOR and LESSEE, entered into the Lease Agreement, dated February 22, 2000, attached hereto as Exhibit A ( "Lease Agreement'); and WHEREAS, the LESSOR and LESSEE are desirous of clarifying the terms of the Lease Agreement by way of this Amendment to Lease Agreement. NOW THEREFORE, in consideration of the covenants and agreements provided within said Lease Agreement dated February 22, 2000, and Ten Dollars ($10.00) and other valuable consideration, the LESSOR and LESSEE agree as follows: 1. A new paragraph is added to Article 17, General Provisions of the Lease Agreement that states: LESSEE agrees to allow any co- sponsored league to use the batting cages located on the Demised Premises in conjunction with the field rental obtained through the Collier County Parks and Recreation Department. 2. Except as expressly provided herein, the Lease Agreement between Golden Gate American Little League, Inc., and Collier County, dated February 22, 2000, remains in full force and effect according to the terns and conditions contained therein, and said terms and conditions are applicable hereto except as expressly provided otherwise herein. IN WITNESS WHEREOF, the LESSOR and LESSEE have hereto executed this Amendment to Lease Agreement the day and year first above written. AS TO LESSOR: ATTE3 : BOARD OF COUNTY COMMISSIONERS DWIWT Ea'B K ;,aERK COLLIER COUNTY, FLORIDA Olerk FRED W. COYLE, CHAIRMAN ;.�AA1wk•� wok:, torm & legal Sufflcien , ounty Attorney