Loading...
Backup Documents 06/23/2009 Item #16B12 ORIGINAL DOCUMENTS CHECKLIST & ROUTING sr16 B .12 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 infonnation needed. If the document is already complete with the exce tion of the ehainnan's si ature, draw aIine throu h routin lines #1 throu #4, com lete the checklist, and forward to Sue Filson ine #5 . Route to Addressee(s) Office Initials List in routin order) 1. 2. 3. PRIMARY CONTACT INF,ORMATION (The primary contact is the holder of the original document pending BeC approval. Nonnally the primary contact is the person who created/prepared the executive summary. Primary contact infonnation 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 Bee Chairman's signature are to be delivered to the BCe office only after the BCC has acted to approve the 4. item.) Name of Primary Staff Deborah Farris Phone Number Contact 252-5861 Agenda Date Item was June 23, 2009 Agenda Item Number 16B12 Approved by the BCC Type of Document Amendment to Agreement Number of Original Attached Documents Attached One 5. Sue Filson, Executive Manager Board of County Commissioners Yes (fuitial) N/A (Not A licable) 6. Minutes and Records Clerk of Court's Office ~ in the BMR Real Property Folder. Thank you I: Forms! County Forms! BCC Fonns! Original Documents Routing Slip WWS Original 9.03.04, Revised 1.26.05, Revised 2.24.05 1. INSTRUCTIONS & CHECKLIST Initial the Yes column or mark "N/A" in the Not Applicable column, whichever is a ro nate. 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 ature and initials are re uired. fu most cases (some contracts are an exception), the original document and this routing slip shouldbe provided to Sue Filson in the BCC office within 24 hours ofBCC 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 our deadlines! T'1e document was approved by the BCC on6/23/2009(enter date) and all changes made during the meeting have been incorporated in the attached document. The Coun Attorne's Office has reviewed the chao es, if a Iicable. 2. 3. 4. 5. 6. Plea0c scan under 16B12 PROJECT: PARCEL No(s): FOLIO No(s): VBR Extension #60168 133 36865060000 AMENDMENT TO AGREEMENT THIS AMENDMENT TO AGREEMENT is entered into this ?'h-rl day of June , 2009, by and between CHRISTOPHER COUGHLIN and MARCIA COUGHLIN, husband and wife (hereinafter referred to as "Coughlin") and COLLIER COUNTY, a political subdivision of the State of Florida, its successors and assigns, hereinafter referred to as the "County." WITNESSETH WHEREAS, the County and Coughlin previously entered into a Purchase Agreement dated December 11, 2007 (the "Agreement"), the terms of which were approved by the Board of Collier County Commissioners at its December 11-12, 2007 meeting as Consent Agenda Item 16B12; and WHEREAS, pursuant to the terms of Paragraph 4A of the Agreement, Coughlin's possession of the subject property extended for a period of eighteen (18) months post- closing (the "initial possession"); and WHEREAS, pursuant to Coughlin's request, County has agreed to further extend the initial possession for an additional period not to exceed six months (the Extended Term); and WHEREAS, pursuant to Paragraph 4A of the Agreement, Coughlin has remitted to County a lump sum payment of $9,000.00, calculated at a monthly rate of $1,500.00 times six (6), the maximum number of months allowed for the Extended Term; and WHEREAS, pursuant to Paragraph 4L of the Agreement, Coughlin has provided County with a Certificate of Insurance evidencing coverage during the Extended Term; and WHEREAS, this Amendment to Agreement has been prepared pursuant to Paragraph 4A and memorializes the terms and conditions for Coughlin's possession of the Property during the Extended Term. 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 all of which is hereby mutually acknowledged, said Agreement is hereby amended as follows: 1, Paragraph 4A of the Agreement is hereby amended to reflect that Coughlin's initial occupancy of the subject property shall be extended to midnight on January 31, 2010. 2, The third sentence of Paragraph 4C of the Agreement is amended to reflect that if the Property is rendered un-inhabitable due to fire, storm or other casualty, then this agreement shall automatically terminate, with the sole duty of County then being to refund to Coughlin the security deposit, plus accrued interest, together with a prorated portion of the $9,000.00 lump sum payment to County (calculated by multiplying the per diem amount of $48.91 times the number of days remaining in the Extended Term). Paragraph 4C is further amended to also reflect that in the event Coughlin vacates the Property prior to January 31, 2010, after complying with all notification requirements of the Agreement, any refund of the $9,000.00 lump sum payment due Coughlin will be calculated using the same per diem amount of $48.91. 3. All other terms and conditions of the Agreement shall remain unchanged and in full force and effect. [REMAINDER OF PAGE INTENTIONALLY LEFT BLANK - SIGNATURES CONTINUED TO NEXT PAGE] 16B12 IN WITNESS WHEREOF, the parties hereto have executed this Amendment to Agreement the day and year first above written. AS TO COUGHLIN: DATED: June 9, 2009 W~ESSES:f1 (~~ ,~ (Signature) -k(\S~C'fW,~ to.\. ~~:7~~ ~ (Signature) JejtJR~ &,.eK/S Printed Name) I q '9natr ~~~ 'A~ffJ~ ._.~d Name) . // , ' A /. /~,MVU<::} (Signature) JeJveM /;;e~5 (Printed Name) AS TO THE COUNTY: DATED: June 23, 2009 ATTEST:' I I. DWlGHT E. BROCK, Clerk BD1lt&~~. ~ '. .' .' '. '. ' . uty erk Aunt .. '8.:GIII . , .i.~..~\I~.,,,, . C t,:: \, " Approved as to form and legal sufficiency: r\ C rD Heidi Ashton-Cicko Assistant County Attorney ..// / //, /7 ;:/ // L"../'... <<<>,-7-, '- ,~-'"'''' '" ..cHRISTOPHER COUGHLIN " /" (, ( L ~;RT~~l ~~~i"~lt---- BOARD OF j(OUNTY COMMISSIONERS COLLIER . UNTY, FLORlpA BY: f~. ~.~ DON A FIALA, CHAIRMAN