My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
09/04/2018 (2)
CBCC
>
Meetings
>
2010's
>
2018
>
09/04/2018 (2)
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
1/19/2021 3:36:52 PM
Creation date
1/19/2021 3:35:12 PM
Metadata
Fields
Template:
Meetings
Meeting Type
BCC Regular Meeting
Document Type
Agenda Packet
Meeting Date
09/04/2018
Meeting Body
Board of County Commissioners
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
100
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
View images
View plain text
as part of the CITY development review process, which comments will be included in the staff <br />report(s) for consideration by the reviewing appointed or elected bodies; and <br />5) Reconfigure the proposed right-of-way for Aviation Boulevard roadway improvements <br />between 43r1 Avenue and Flight Safety Drive so that no additional right-of-way will be <br />necessary to be obtained from the property currently owned by DT Commons, LLC located <br />south of Aviation Boulevard (see Exhibit 6, attached hereto and incorporated herein); and <br />6) Amend Temporary License Agreement for Use of Vero Beach Municipal Airport Property <br />dated May 7, 2013 to extend the subject agreement for two (2) additional years, from the <br />current termination date of May 7, 2015 to May 7, 2017, or whenever permanent Transit Hub <br />facilities are completed and put into service, whichever is earlier ("Amended Agreement"), <br />Said Amendment shall be executed by CITY prior to May 7, 2015. (see Exhibit 7, <br />attached hereto and incorporated herein). <br />C. COUNTY Obligations. <br />County agrees to perform the following within three (3) months of the Effective Date of this <br />Agreement: <br />1) Terminate the Declaration of Covenants,. Conditions, and Restrictions, releasing the City <br />Property from all Use Restrictions; and <br />2) Amend or otherwise modify Board Resolution 2011-34 and the Second Amendment to <br />Collateral Development Agreement to release and remove reference to all Use Restrictions on <br />the City Property; and <br />3) Grant the CITY a drainage easement over the Cloverleaf Property pond and outfall in <br />accordance with the February 2011 Property Exchange Agreement between the parties (see <br />Exhibit 8, attached hereto and incorporated herein); and <br />4) Incorporate a "Cure Plan" into the plans for the State Road 60 and 43rd Avenue roadway <br />widening projects as mutually agreed upon by the CITY, COUNTY, and adjacent property <br />owners, including but not limited to, extending the driveway connection from the businesses on <br />Atlantic Boulevard west of 42nd Avenue to connect with Atlantic Boulevard opposite the <br />driveway to Abbott's Frozen Custard (4140 20`11 St.), install a new irrigation well to replace the <br />one currently in Poinsettia Park, and provide landscaping on both sides of the realigned <br />Atlantic Boulevard at State Road 60 (see .Exhibit 9, attached hereto and incorporated herein). <br />D. Notices. All notices and other formal communications hereunder shall be in writing and <br />delivered to the recipient Party at its address below: <br />Page 4 of 6 <br />r 22 <br />t' NACHWDocs\CityCouncinientADI ettownGolfCourse\20140925.Term.Use.Restric.Eic.4.6.2015.docx <br />
The URL can be used to link to this page
Your browser does not support the video tag.