Loading...
Parcel 104 MEMORANDUM Date: May 24, 2006 To: Joan Smith, Property Acquisition Specialist Trans/ECM/ROW A From: Heidi R. Rockhold, Deputy Clerk Minutes & Records Department Re: Agreement: Goodlette-Frank Road Project #60005 Parcel: Nationwide (Windsor Place) Enclosed please find one (1) copy of the document as referenced above, approved by the Board of County Commissioners on Tuesday, June 14, 2005 (Agenda Item #16B8) If you should have any questions, please contact me at 774-8411. Thank you. Enclosure .... 6/md &'~ ORIGINAL 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 # I through #4 as appropriate for additional signatures, dates, and/or information needed. If the document is already complete with the exce tion of the Chairman's si nature, draw a line throu h routin lines # I throu h #4, com lete the checklist, and forward to Sue Filson line #5). Route to Addressee(s) Office Initials Date (List in routin order 1. 2. 3. 4. 5. Sue Filson, Executive Manager Board of County Commissioners 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 info . is needed in the event one of the addressees above, including Sue Filson, need to contact staff for additional or missing information. All original docum nts ne ding the BCC Ch 'rman's signature arc to be delivered to the BCC office only after the BCC has acted to approve the item. INSTRUCTIONS & CHECKLIST Initial the Yes column or mark "N/A" in the Not Applicable column, whichever is a ro riate. 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 ossibl State Officials.) All handwritten strike-through and revisions have been initialed by the County Attorney's Office and all other arties exce t the BCC Chairman and the Clerk to the Board The Chairman's signature line date has been entered as the date ofBCC approval of the document or the final ne otiated contract date whichever is a licable. "Sign here" tabs are placed on the appropriate pages indicating where the Chairman's si nature and initials are re uired. In most cases (some contracts are an exception), the 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 ur deadlines! The document was approved by the BCC on (enter date) and all changes made during the meeting have been incorporated in the attached document. The Count Attorne 's Office has reviewed the chan es, if a licable. (Jood1e$t.,..!f~ ~u. p~. ~lO~ J: Forms/ County Forms! BCC Forms/ Original Documents Routing Slip WWS Original 9.03.04, Revised 1.26.05, Rcvised 2.24.05 ~ hd~~io ~~, Name of Primary Staff Contact Agenda Date Item was A roved b the BCC Type of Document Attached Number of Original Documents Attached Phone Number Agenda Item Number I. 2. 3. 4. 5. 6. iPS'!-- 61 J lb. e. g-' / Yes (Initial :Z'/:'b5~ PROJECT: Goodlette Frank Road PARCEL: Nationwide (Windsor Place) ft104 FOLIO No. : 61941600100 AGREEMENT THIS AGREEI'v1~NT (hereinafter referred to as the "Agreement") is made and entered into on this /fJ'Hz day of April, 2006, by and between NATIONWIDE HEALTH PROPERTIES, 'INC., a Maryland Corporation, whose mailing address is 610 Newport Center Drive, Suite 1150, Newport Beach, California 92660 (hereinafter referred to as "Owner"), to COLLIER COUNTY, a political subdivision of the State of Florida, whose mailing address is 3301 Tamiami Trail East, Naples, Florida 34112 (hereinafter referred to as "County"). WITNESSETH: WHEREAS, County has requested that Owner convey to the County a perpetual, non- exclusive Sidewalk, Slope and Utility Easement over, under, upon and across the lands described in Exhibit "A" (said easement hereinafter referred to as the "Property"), which is attached hereto and made a part of this Agreement; and WHEREAS, Owner recognizes the benefit to Owner and desires to convey the Property to the County for the stated purposes, on the terms and conditions set forth herein, said terms including that no compensation shall be due and payable for the Property requested by County. 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 Property to County, in a form acceptable to County and at no cost to the County, unless otherwise stated herein. Said conveyance (Owner's delivery to County of a properly executed easement instrument) is hereinafter referred to as the "Closing." 3. Prior to Closing, Owner shall obtain from the holders of any liens, exceptions and/or qualifications encumbering the Property, the execution of such instruments which will remove, release or subordinate such encumbrances from the Property upon their recording in the public records of Collier County, Florida. Owner shall provide such instruments, properly executed, to County on or before the date of Closing. 4. This Agreement shall be null and void, and of no further force or effect, unless Closing shall occur within sixty (60) days from the date County executes this Agreement; provided; however, that County shall have the unilateral right to extend the term of this Agreement pending receipt of such instruments, properly executed, which either remove, release or subordinate any and all such liens, encumbrances or qualifications affecting County's enjoyment of the Property. 5. Owner is aware and understands that this Agreement is subject to the acceptance and approval by the Board of County Commissioners of Collier County, Florida. 6. Owner represents that, to Owner's actual knowledge, the Property is presently in compliance with all Federal, State and Local environmental laws and no hazardous substances have been generated, stored, treated or transferred on the Property in violation of applicable law, that Owner has not received notice and otherwise has no knowledge of a) any spill on the Property, b) any existing or threatened environmental lien against the Property or c) any lawsuit, proceeding or investigation regarding the. Agreement Page 2 generation, storage, treatment, spill or transfer of hazardous substances on the Property. This provision shall survive Closing and is not deemed satisfied by conveyance of title. 7. Owner shall indemnify, defend, save and hold harmless the County against and from, and to 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 Owner's representation under Section 6. This provision shall survive Closing and is not deemed satisfied by conveyance of title. 8. County shall pay all fees to record any curative instruments required to clear title, all Easement recording fees, and any and all costs and/or fees associated with securing and recording a Release or Subordination of any mortgage, lien or other encumbrance recorded against the property underlying the Easement; provided, however, that any compensation, costs and/or fees required to secure and record releases or satisfactions, shall be the responsibility of the Owner. 9. County shall insure that improvements made while under construction allow for ingress and egress accessibility between Windsor Place and Goodlette-Frank Road at all times. Prior to or no later then the completion of the construction of Phase One of the Goodlette-Frank Road widening project the sidewalk, slope and drainage easement required from Owner will be graded and sloped to meet the elevation of the new construction. 10. 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. 11. Conveyance of the Property by Owner is contingent upon no other provIsions, conditions, or premises other than those so stated above; 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. 12. This Agreement is governed and construed in accordance with the laws of the State of Florida (REMAINDER OF PAGE LEFT BLANK) Agreement Page 3 IN WITNESS WHEREOF, the parties have caused these presents to be executed the date and year first above written. AS TO COUNTY: DATED~I 1~c2,d, ATTEST: ,".' DWIGHT E~'B.ROcKc.~t~rk , ";. . ~. '.~ ,[Jc ':-_: 'c. ;~puty plerk Attest.,"~' to.CIljl,. . .tlftl~.OIll~.<, <>" t;i11 ' f'{\~. ..~... " ii' " ~'~~'. 10'" BOARD OF COUNTY COMMISSIONERS COLLIER COUNTY, FLORIDA BY: <-:::"~~ -Frank Halas, Ch ir -- ~ AS TO OWNER: WITNESSES: p~ /VL<.---?p Witness (Signature) j)~~c.. rint) NATION EAL TH PROPERTIES, INC. a Ma n~JPration ~-;/L.~ ~.,)r f' (!Jf~Ll v/tl4' jJa. tt{ J 6/i',Jr 'tness (Signa Name: l~taJl,0 .5'H€~ (Print) Approved as to form and legal sufficiency: lllJl j f\--- fo<L- E!llen Chadwell Assistant County Attorney SECTION 27, TOWNSHIP 49 SOUTH, RANGE 25 EAST COLLIER COUNTY, ~LORIOA PARCEL NO. 104 PROPERTY OWNER: NATIONWIDE HEAL THCARE REFERENCE: O.R. 2213, PG. 1264 ~ c:i I ~ I U) 3< r a--..., <:C$ O. ct:O ~a:: :2:~ <(0 ct:""- LL'<"'- ,"--" ~-:=: f--I.[) lJJCX) -J a. O~ 00 ~"--" :5:UJ ~~ ~ ~ "a "a I W S'J S'J I ctl~~ UJ U);:;: -J ctl ~ I 2: a IUJ~a8 1~9:2:2 ~I- ('\J _-J-J -J P.O.C. P.O.B. R.O.W. o o + ro n 0.J o o + f'. n 0.J o o + to n 0.J o o + L[) n 0.J POINT OF COMMENCMENT = POINT OF BEGINNING RIGHT-OF-WAY :5: I I I I ~I ~I U) wi frl "21 ~ + 15. 00 45.04' R _ I~ I~ I 13:: I~ "<;j- I~ t<J 10 o 1< 1 I I UJ ;:;: ~ '<( ctl )... ~ 0::: :::> U) Oll'-.. ~- 0,1") ~('\J o "'"l o l() ;:;: +67.28 45.04' RI I I I I I I I I I I I I I L2 ~ c:i I ~ I U) 3< r EXHIBIT --L Page I of Z, C'\J t'-. " "<;j- t'-. C'\J ct:~<:( <:C 'ro. "<;j- O'-UI)J -,...C'\jT- ~'<"'-C:: -J .~ <:C~O ~Qa ~a lJJlVJC'\J a'<"'-c.o ~~~ :2: ~ 2a::Q f-.,: . <:( <:COO:::: :2: ~ ~ N o SCALE: 1 " @ V) ~ 0::: ~ lLJ ~ f- - -J 50' f-- U) L5 lC) C'\j lJJ ~ :2: <:C ct: _ _ _ _ _ _ _ _ _~c.r)-~ _ ~ () " :) U~ 5S lJJ PARCEL 104 PROPOSED R. O. W. (1,477SQ. FT. :1:) "<;j- C:l ~ o a U) 10.00' SOUTHERL Y LINE P.O.B. t'-. C'\J P lVJ::I r-- lVJ" -.I o~ Q'<"'-a >-- (',j -J::t(jT- ~U)Q.a <eO:::: a LLlJJ ~a ;;2:lVJC'\J r--""-c.o -.lct:D:JO lJJ<:(C'\jlfJ ::to... ~ o . lJJ ct:Q 6S c)~ f-.,:: (/) f- 2: ~~ lLJ ~a:j ~ci () 0::: Q ~ - V) @ lLJ -J Q <:::( 2: 0) ~ Q. :I: U) ~ e ""-~ C'\j :2: o f::: o lJJ U) NOTE: BEARINGS ARE BASED ON THE SURVEY BASELINE OF GOODLUTE FRANK ROAD AS BEING N 00"39'49" W. ....!I\ ::::H..GNOLI .....U :::::UARBER & ......13 ....... ...... RUNDAGE,lNc. Professional engineers, planners, & land surveyors Collier County: Suite 200, 7400 Tamlaml Trail, North: Naplea, n 34108 (23V)5V7-3111 Lee Count,.: Suite 101. 1625 HendJ7 Str..t., Port My,n, FL 331il01 (238)334-1173 Certifloate of Authorization Noa. LB 3884 and ED 3884 Fax: (23V)888-2203 BY: GEORG W. HACKNEY, ,:.~.M.' NO. 5606 SCALE: 1" = 50' DATE: JUNE 23. 2005 DRAWN BY: GWH PROJECT NO.: 8081-GR ACAD NO: 9051- SD1 04 FILE NO: 9051 SECTION 27, TOWNSHIP 49 SOUTH, RANGE 25 EAST COLLIER COUNTY, FLORIDA LEGAL DESCRIPTION OF PARCEL 104 A PARCEL OF LAND LYING IN SECTION 27, TOWNSHIP 49 SOUTH, RANGE 25 EAST, COLLIER COUNTY, FLORIDA, BEING MORE PARTlCULARL Y DESCRIBED AS FOLLOWS; BEGINNING A T THE INTERSECTION OF THE SOUTHERL Y LINE OF A PARCEL OF LAND AS DESCRIBED IN OFFICIAL RECORDS BOOK 2213, PAGE 1264 AND THE EASTERL Y RIGHT-OF-WAY LINE OF GOODLETTE FRANK ROAD (C.R. 851) (170' R.O.W.); THENCE NORTH 00'39'49" WEST ALONG SAID EASTERL Y RIGHT-OF-WA Y LINE A DISTANCE OF 147.72 FEET; THENCE LEAVING SAID LINE NORTH 89'20'11" EAST A DISTANCE OF 10.00 FEET; THENCE SOUTH 00'39'49" EAST ALONG A LINE 10.00 FEET EASTERL Y OF AND PARALLEL WITH SAID RIGHT OF WA Y LINE A DISTANCE OF 147.72 FEET TO THE SOUTHERL Y LINE OF SAID PARCEL; THENCE SOUTH 89'20'11" WEST ALONG SAID LINE A DISTANCE OF 10.00 FEET TO THE POINT OF BEGINNING OF THE PARCEL HEREIN DESCRIBED; CONTAINING 1,477 SQUARE FEET OF LAND, MORE OR LESS; SUBJECT TO EASEMENTS AND RESTRICTIONS OF RECORD. EXHIBIT A Page "'J,.- of ~ ....M ::::f-\.GNOLI .....u :::::UARBER & ......(3 ...... ...... RUNDAGE,lNc, Professional engineers. planners, & land surveyors Co\JIor County: Suite 200, 7400 Tamloml Tr.II. North: Nap!o.. rL 34108 (239)~97-3111 Lao County, Suite 101. 182~ Hond.,. Stroot. Yort lIyo... rL 33901 (239)334-1173 Certificate of AuthorlUUoD No.. LB 3884 and n 3804 raI: {23V)Gee-Z203 LEGAL DESCRIPTION AND SKETCH, SHEET 2 OF 2 DESCRIPTION: PARCEL 104 " . f . '. , CLIENT: COLLIER COUNTY T~ANSPOR:ATION DI~IS'iON ,~. ,~~ . /.--. /. j('f //" BY: A://~~ /.4~" '/zT,; , .' ; GEOR~ W. HACKNEY,f*.s.M. NO. 5606 SCALE: N.T.S. DATE: JUNE 23. 2005 DRAWN BY: GWH PROJECT NO.: 8081-GR ACAD NO: 9051- SD1 04 FILE NO: . 9051 THIS LEGAL DESCRIPTION AND SKETCH PREPARED 8Y: