HomeMy WebLinkAbout2015-0771
INTERLOCAL AGREEMENT
THIS INTERLOCAL AGREEMENT (hereinafter "Agreement") is entered into as of the
Effective Date provided for herein by and between INDIAN RIVER COUNTY, a political subdivision
of the State of Florida (hereinafter "COUNTY") and. the CITY OF VERO BEACH, a Florida
municipal corporation (hereinafter "CITY") in order to provide for release of certain contractual land
use restrictions encumbering the CITY -owned former Dodgertown nine -hole golf course property and
CITY cooperation and assistance regarding certain roadway improvement projects for Aviation
Boulevard, 43rd Avenue, and State Road 60 in the area of 43rd Avenue. COUNTY and CITY may also
be referred to herein as a "Party" or collectively as the "Parties."
RECITALS:
WHEREAS, on November 17, 2005, the CITY purchased 37+/- acres of real property
commonly known as the former Dodgertown nine -hole golf course (hereinafter "City Property"); and
WHEREAS, on November 17, 2005, the CITY, Los Angeles Dodgers, LLC (hereinafter
"DODGERS") and DT Commons, LLC (hereinafter "DT COMMONS") executed that certain Second
Amendment to the Collgteral Development Agreement, recorded on November 17, 2005, which
provided at paragraph 3 that the CITY shall develop the City Property solely as (i) a municipally -
owned public golf course, or (ii) green space, or (iii) park -like setting, or (iv) any combination of the
foregoing three uses (hereinafter "Use Restrictions"); and
WHEREAS, pursuant to said Second Amendment to the Collateral Development Agreement,
the CITY was not to develop and/or permit the use of the City Property for any other use or purpose
whatsoever without the prior written consent of both the Dodgers and the County, which consent could
be granted or denied by either the DODGERS or the COUNTY in the exercise of their respective sole
and absolute discretion; and
WHEREAS, on November 17, 2005, the CITY and the DODGERS executed that certain
Declaration of Covenants, Conditions, and Restrictions, recorded on November 17, 2005, limiting the
City's use of the City Property to the Use Restrictions as stated in the Second Amendment to the
Collateral Development Agreement; and
WHEREAS, in February 2008, the COUNTY succeeded to all interests of the DODGERS in
said Second Amendment to the Collateral Development Agreement and Declaration of Covenants,
Conditions, and Restrictions, as outlined in Article 3 of the Third Amendment to Facility Lease
Agreement dated February 19, 2008, and recorded on March 17, 2008, leaving the COUNTY and the
CITY as the sole parties in interest with respect to the documents as they relate to the City Property;
and
WHEREAS, on June 1, 2011, the COUNTY and the CITY completed an exchange of certain
parcels of land included in the original Collateral Development Agreement, dated and recorded on
August 29, 2001, in order for the COUNTY to develop a cloverleaf ball field on a 11.93 acre parcel
(hereinafter "Cloverleaf Property"); and
Page 1 of 6
3120150024116
RECORDED IN THE PUBLIC RECORDS OF
JEFFREY R SMITH, CLERK OF COURT
INDIAN RIVER COUNTY FL
BK. 2840 PG: 1541 Page 1 of 26 4/21/2015 3 32 PM
N:\Client Docs\City Council\Agreements\Dogertown.Golf.Course\2014.09.25.Term.Use.Restric.Etc.4.6.2015.docx
WHEREAS, on May 3, 2011, in light of the Use Restrictions in paragraph 3 of the Second
Amendment to Collateral Development Agreement and the COUNTY's reserved right of consent
provided therein to allow other uses, the COUNTY's Board of County Commissioners (hereinafter
"Board") adopted Resolution 2011-34, recorded on August 11, 2011, whereby the COUNTY gave its
written consent to allow the Cloverleaf Property to be developed by the COUNTY into (i) baseball
fields, or (ii) any purpose consistent with the purposes of the baseball facilities as defined in the 2001
Collateral Development Agreement; and
WHEREAS, on June 1, 2011, the COUNTY and the CITY executed the First Amendment to
Declaration of Covenants, Conditions, and Restrictions, recorded on August 11, 2011, to remove the
Use Restrictions on the Cloverleaf Property and transfer such Use Restrictions to the 10.38 acre parcel
the CITY received in that parcel exchange; and
WHEREAS, the COUNTY has planned or is planning certain roadway improvement projects
for Aviation Boulevard, 43rd Avenue, and State Road 60 in the vicinity of 43rd Avenue (hereinafter
collectively "Roadway Projects"), all of which Roadway Projects are in the general vicinity of the City
Property; and
WHEREAS, the City Council of the City of Vero Beach (hereinafter "Council") finds it
desirable and has requested the cooperation and assistance of the COUNTY and the Board to terminate
the Declaration of Covenants, Conditions, and Restrictions and remove from the aforementioned
Board Resolution 2011-34, the Second Amendment to the Collateral Development Agreement, and the
First Amendment to Declaration of Covenants, Conditions, and Restrictions, all language related to
and imposing the Use Restrictions on the City Property; and
WHEREAS, the Board finds desirable and requests the cooperation and assistance of the CITY
and Council in furtherance and accomplishment of the Roadway Projects in an efficient and
economical manner; and
WHEREAS, at its August 19, 2014 Board meeting, the Board directed COUNTY staff to work
with CITY staff on a joint agreement to release and discharge the Use Restrictions encumbering the
City Property; and
WHEREAS, staff from both local governments have worked diligently together to draft the
provisions of this Agreement in order to address and accomplish the purposes and intent hereof; and
WHEREAS, nothing in this Agreement shall modify the rights and obligations of the CITY
and the COUNTY with respect to the Parking License Agreement, dated June 1, 2011, and recorded on
August 11, 2011, and the License Agreement #2010 -LA -0145 for Use of City Real Property (Signs),
between the CITY and MILB Vero Beach, LLC, dated April 5, 2011, and recorded on April 7, 2011;
and
WHEREAS, the Board and the Council have reviewed and duly considered this Agreement
and find that the provisions contained herein serve important governmental purposes and are in the
best interests of the public,
Page 2 of 6
N:\Client Docs\City Council\Agreements\Dogertown.Golf.Course\2014.09.25 Term.Use.Restric.Etc.4.6.2015.docx
NOW, THEREFORE, in consideration of the mutual covenants contained herein and other
good and valuable consideration, the receipt and sufficiency of which is hereby acknowledged, the
Parties agree as follows:
A. Adoption of Whereas Clauses.
The foregoing Recitals are true and correct and by this reference are incorporated herein and made a
part hereof.
B. CITY Obligations.
Except as otherwise provided herein, City agrees to perform the following within three (3) months of
the Effective Date of this Agreement:
1) Grant to the COUNTY a 0.20 acre parcel adjacent to 43rd Avenue for additional right of way
(see Exhibit 1, attached hereto and incorporated herein); and
2) Grant the following easements to the COUNTY: (a) easements across the City Property to
provide a drainage connection from Aviation Boulevard (26th Street) and 43rd Avenue to the
Cloverleaf Property pond (see Exhibit 2, attached hereto and made a part hereof); (b) a drainage
easement for that portion of the Cloverleaf Property pond constructed on the City Property (see
Exhibit 3, attached hereto and incorporated herein); and (c) an access easement on certain
portions of the City Property and other City -owned property adjacent to the south property line
of the CITY and COUNTY parcels in accordance with the February 2011 Property Exchange
Agreement executed between the Parties (see Exhibit 4, attached hereto and incorporated
herein); and
3) Dedicate Tract A of Poinsettia Park lying south of Atlantic Boulevard and west of 42nd Avenue
as public right-of-way and provide for it to be used by or transferred to the Florida Department
of Transportation for improvements to State Road 60 (see Exhibit 5, attached hereto and
incorporated herein); and
4) At such time as the CITY shall develop, sell or transfer its interest in or possession of the City
Property, all future site plans and zoning requests shall maintain compatibility with the
COUNTY's baseball facilities and other approved uses on the adjacent County property
consistent with the CITY's land use regulations, and shall be required to meet the approval
standards of Code section 64.10(a) that the site plan be consistent with the pertinent goals,
policies, and objectives of the City Comprehensive Plan. Objective 3 of the Land Use Element
of the City Comprehensive Plan provides for the establishment and maintenance of land
use/development regulations that reduce and prevent land uses that are incompatible with
adjacent development. The definitions of "compatible" and "incompatible" to determine
consistency with this objective shall rely upon the definition in the latest edition of the Merriam
Webster Dictionary. As a reviewing agency, COUNTY may provide comments to CITY staff
Page 3 of 6
N•\Client Docs\City Council\Agreements\Dogertown.Golf.Course\2014.09.25 Term.Use.Restric.Etc.4.6.2015.docx
as part of the CITY development review process, which comments will be included in the staff
report(s) for consideration by the reviewing appointed or elected bodies; and
5) Reconfigure the proposed right-of-way for Aviation Boulevard roadway improvements
between 43rd Avenue and Flight Safety Drive so that no additional right-of-way will be
necessary to be obtained from the property currently owned by DT Commons, LLC located
south of Aviation Boulevard (see Exhibit 6, attached hereto and incorporated herein); and
6) Amend Temporary License Agreement for Use of Vero Beach Municipal Airport Property
dated May 7, 2013 to extend the subject agreement for two (2) additional years, from the
current termination date of May 7, 2015 to May 7, 2017, or whenever permanent Transit Hub
facilities are completed and put into service, whichever is earlier ("Amended Agreement").
Said Amendment shall be executed by CITY prior to May 7, 2015. (see Exhibit 7,
attached hereto and incorporated herein).
C. COUNTY Obligations.
County agrees to perform the following within three (3) months of the Effective Date of this
Agreement:
1) Terminate the Declaration of Covenants, Conditions, and Restrictions, releasing the City
Property from all Use Restrictions; and
2) Amend or otherwise modify Board Resolution 2011-34 and the Second Amendment to
Collateral Development Agreement to release and remove reference to all Use Restrictions on
the City Property; and
3) Grant the CITY a drainage easement over the Cloverleaf Property pond and outfall in
accordance with the February 2011 Property Exchange Agreement between the parties (see
Exhibit 8, attached hereto and incorporated herein); and
4) Incorporate a "Cure Plan" into the plans for the State Road 60 and 43rd Avenue roadway
widening projects as mutually agreed upon by the CITY, COUNTY, and adjacent property
owners, including but not limited to, extending the driveway connection from the businesses on
Atlantic Boulevard west of 42nd Avenue to connect with Atlantic Boulevard opposite the
driveway to Abbott's Frozen Custard (4140 20th St.), install a new irrigation well to replace the
one currently in Poinsettia Park, and provide landscaping on both sides of the realigned
Atlantic Boulevard at State Road 60 (see Exhibit 9, attached hereto and incorporated herein).
D. Notices. All notices and other formal communications hereunder shall be in writing and
delivered to the recipient Party at its address below:
Page 4 of 6
N•\Client Docs\City Council\Agreements\Dogertown.Golf.Course\2014.09.25.Term.Use.Restric.Etc.4.6.2015.docx
As to COUNTY:
Indian River County
Attention: County Administrator
1801 27th Street
Vero Beach, FL 32960
E. Miscellaneous Provisions.
As to CITY:
City of Vero Beach
Attention: City Manager
1053 20th Place
P.O. Box 1389
Vero Beach, FL 32961-1389
1) Subject to the terms and conditions of this Agreement, each of the Parties hereto will take,
or cause to be taken, all action, and to do, or cause to be done, all things necessary,
proper or advisable under applicable Laws to consummate and make effective the intent
and purpose of this Agreement, including, without limitation, from time to time after the
execution and delivery of this Agreement and without further consideration, the Parties
will, at their own expense, execute and deliver such documents to the other Party as such
Party may reasonably request in order to evidence the consummation and
accomplishment of said intent and purpose of this Agreement.
2) This Agreement shall be governed by and construed in accordance with the laws of the
State of Florida. Venue for resolution of any dispute arising hereunder shall be in Indian
River County, Florida.
3) This Agreement sets forth all the promises, agreements, conditions, and understandings,
whether oral or written, between the Parties on the subject of this Agreement. No
subsequent alteration, amendment, change, or addition to this Agreement will be binding
on the Parties unless in writing and signed by them and made a part of this Agreement by
direct reference.
4) In the event of any dispute or litigation relating to this Agreement, each party shall pay its
own attorney's fees.
5) The terms of this Agreement shall be binding on the respective successors, contractors,
representatives, agents, and permitted assigns of the Parties. However, neither Party may
assign its rights or obligations hereunder without the prior written consent of the other
Party.
6) This Agreement may be executed in two or more counterparts, each of which shall be
deemed an original and all which together will constitute one and the same instrument.
F. Effective Date.
This Agreement shall become effective upon execution by both Parties, and after final
written approvals by CITY's bond counsel, and by COUNTY's bond counsel, the cost of
which reviews shall be borne by the respective Parties as to each Party's review.
Page 5 of 6
N:\Client Docs\City Council\Agreements\Dogertown.Golf.Course\2014.09.25 Term.Use.Restric.Etc.4.6.2015.docx
IN WITNESS WHEREOF, the Parties have caused these presents to be executed in their
names, the day and year entered below.
Attest: Jeffrey R. Smith
Clerk of Court
BY: OM_ C. ino
Deputy Clerk
[Seal]
Approved:
t
seph A. aird
ounty Administrator
Attest:
Tammy Vock
City Clerk
[Seal]
Approved as to conforming to municipal
policy,
Jam-': R. O'Connor
City Manager
BOARD OF COUNTY COMMISS
INDIAN RIVER COUNTY, FLO
Wesley S. Davis, Chairman •2�.•• 4'.�; ./
BCC Approved: Apr i 1 14, 201 5'"'••••.•••
Approved as to form and legal sufficiency:
ylan Reingold
County Attorney
Council Approved: I — 7 —I �J
Approved as to form and legal sufficiency:
WaynComent
City Att. ey
Page 6 of 6
N\Client Docs\City Council \Agreements\Dogertown.GolfCourse\2014 09.25 Term.Use-Restric.Etc2-13.2015.docx
589'59' 13"E
50.00'
J
21ST LANE
POINT OF COMMENCEMENT
NW CORNER SECTION 03-33-39
N 00'00' 47"E
750.13'
21ST PLACE
1 i
r1) n
I I
v
olo
/
\./
THIS SKETCH IS NOT A SURVEY
S00'00' 47"W
1276.01'
A
1
POINT OF BEGINNING
(RIGHT OF WAY PARCEL) SCALE 1u= 100'
S07'46' 44"E
139.55'
—19.00'
SO0'00'47"W
75.08'
S10'28'14"W
33.06'
13.00'
/
50'
STA 1.1.5+49.75
50' RT
S00'00'47"W
345.67'
CITY OF VERO BEACH
DODGERTOWN PARCEL 3A
PARCEL #32-39-26-00011-0230-00001.1
SUBJECT DEED
(0.20 ACRES FOR ADDITIONAL R/W)
SO4'41'53"W
159.16'
/p\S1R\G,
�0NjRo'-
-- G
/'� R FPR\AS
l
111-1-9-3o ,i,140i
pAt
CITY OF VERO BEACH
DEPARTMENT OF' PUBLIC WORKS
SURVEY DIVISION
SKETCH OF PROPERTY DESCRIPTION
DEED OF RIGHT OF WAY
DODGERTOWN PARCEL 3A
SECTION 3-33-39
EXHIBIT "1"
IREV. HD. IADTHRZD9Y
CITY PROJECT NO. 10111'M -9T IDATE
DATE URNN BY I 0IKD IYDES011P110N
09/20141 DG I MKF I
2011-07
Lnc
N04111 SECT9i1 ECnon LJN 54:"38-56-7
-75
�38 ao' 47"_ 26T_H_ STREET
10,01/_11. RIVER FAf1A15 WATER CONTROL 015TP1.CT CAVAL A3
S8915'39' E 738.46' 6
POINT OF BEGINNING
\-969'45'39"E 589'45' 39"E
POINT OF COMMENCEMENT , 75.00'
1141 COMER SEC11014 0]-33-311
113r
(
(
I
, 1
I'w
59
1 is 8
1 F U
� ui b1.
Iwo
I-/ —50'
THIS SKETCi I6 !FT A SURVEY
1. -SE
32.38.28-00011.0730-00001
DODGERTOWN PARCEL 1-A
O.R. OK 1901, PG 958
CITY OF VERO BEACH
I• �i i
-� i •/' -.-� 0C' L'-3Tcu 56EP 1:
•�• , 7RI1r EASEUCr,T
S - - SEC710.4 LIME ]A_32-30
1101,1111SECT011 U11E 03-33-37 -•��^ -" ' ' L.,_ _ -• L.
32.3920-0001143230-000012
DOOGERTOVIT4 PARCEL 2•A
O.R. OK 2317, FO 547
CITY OF VERO BEACH
SUBJECT EASEMENT
(DRAINAGE)
589'59'43"E
759.80'
N89'59'43"W 765.89'
N00'00'47"E
20.00'
32.3930-00011.923090001.1
DODGERTOWN PARCEL 3-A
O.R. DK 1801, PG 968
CITY OF VERO BEACH
N46'37'13"W
25.29'
rJ
co
1
0
V1
589'45'39"E
20.00'
HOLMAN STADIUM
32-30-20410011-0235-00001.0
DODOERTOWN PARCEL 1-C
O.R. BK 1420, PG 555
INDIAN RIVER COUNTY
— 500'14'12"W
941 OS'
572'24'19"E
3.11'
PORTION CF
DODGERTOWN PARCEL 2-A
O.R. BK I758, PG 553
INDIAN RIVER COU.NIY
rr— 05 00 5011'11/CE GSEI1C111
CO 900•, 210, FACE 531
\\
PORTION OF
000GERTOWII PARCEL 3A
0.R. BK 2517, PG 551
INDIAN RIVER COUNTY
6.5500LEAF E/U11EIcs
GLOWER -EAE BALLRELD PO1111
SCALE 1"= 300'
u -'
NO1 11' .....-0"--.1
,00 �: I
P.
1l 0 Q , f `tib
I-„0,..,
CITY OF VERO BEACH
DEPARTMENT OF PUBLIC WORKS
SURVEY DIVISION
SKETCH OF PROPERTY DESCRIPTION
DRAINAGE EASEMENT TO COUNTY
PORTION OF SECTION 03-33-39
REV. 110.
EXHIBIT "2”
AUTHRZO.DY
CITY PROJECT NO, DRAM.BY
2011—EG-097
DATE
DATE
09/2014
ORM BY
DG
CHKD BY
MKF
OESCR1011011
75L -L
500'00'47"W
L S_OUTH_SECnDN UNE 33-32-39 30.00' 26TH STREET L
r NORTH SECTION UNE 04-33-39 V' INDIAN RIVER FARMS WATER CONTROL DISTRICT CANAL A3
589'45'39"E 794.99'
POINT OF COMMENCEMENT
NW CORNER SECION 03-33-39
SCALE 1"= 250'
589'45'39"E
75.00'
-143 J— I— 50'
I , ,
I II 32-39-26-00011-0230-00001.3
' w, I DODGERTOWN PARCEL 1-A
Z, O.R. BK 1961, PG 956
' z, i CITY OF VERO BEACH
UJ,
I Q,
I o,
.I
I
I1
I i
,
I �
r �
1 �
1 ,
71 -US SKETCH L9 NOT A SURVEY
1— 50'
SOUTH SECTION UNE 34-37-39
NUNiN ECtION UNE U.1-3.1-.3,4.=
32-39.26.00011-0230.000012
DODGERTOWN PARCEL 2-A
O.R. BK 2517, PG 547
CRY OF VERO BEACH
NI
w
u-)
N
nI
17
0
U1
:50014.21"W 360.85
502'50'58"E
30.75'
HOLMAN STADIUM
32-39-26-013011-0230-00001.13
000GERTOWN PARCEL 1-C
O.R. BK 1426, PG 555
INDIAN RIVER COUNTY
POINT OF BEGINNING
PORTION OF
DODGERTOWN PARCEI
O.R. BK 1758, PG 523
INDIAN RIVER COUNTY
CLOVERLLAF BALLFIELD FON
L=280.76'
R=352.00' ▪ 4 5 /
CHD BRG=N20'00'01"E 1 / oD'
CHD=273.37' N
i / Q,
,D
-. / r-
32-39-26-00011-0230-130001.1
OODGERTOWN PARCEL 3-A u7 : O . W ,r�
O.R. BK 1961, PG 968 /
r- DO p
CITY OF VERO BEACH (V :.- / sr1 T7
O = / t co
▪ / JN
SUBJECT EASEMENT P l o
(DRAINAGE) `i /
w
/
L=2130.76'
R=352.00'
CHD BRG=N25'41'58"W
CHD=273.37'
I°f
00
Ln
/ 0 , t /
Y AFI J
0 CLOVER; EAF BALLFIELD POND
PORTION OF
DOOGERTOWN PARCEL 3-A
O.R. 8K 2517, PG 551
INDIAN RIVER COUNTY
CLOVER^LEA( OALLFIELDS
•
1/4
N
A
o� trot -° �- 1'it0 C� Joh ��Il
rR_..--
CITY
/
CITY OF VERO BEACH
DEPARTMENT OF PUBLIC WORKS
SURVEY DIVISION
SKETCH OF PROPERTY DESCRIPTION
DRAINAGE EASEMENT TO COUNTY
PORTION OF SECTION 03-33-39
EXHIBIT "3"
REV. N0.
MITHRZD.BY
CITY PROJECT NO. IDRYIN.BY
2011—EG-098 i.
DATE
0A1EDRBY j0EScRIP110N
9/201DAM DG I MKF
SCALE 1"= 300'
POINT OF BEGINNING
S89'59'13"E
50.00'
0
z
o
0
w
v7
SOUTH SECTION LINE 34-32-39
NORTH SECTION LINE 03-33-39
50'
POINT OF COMMENCEMENT
NW CORNER SECTION 03-33-39
32-39-26-00011-0230-00001.1
DODGERTOWN PARCEL 3A
O.R. BK 1961, PG 968
CITY OF VERO BEACH
SUBJECT EASMENT
(ACCESS AND IRRIGATION)
r,,
THIS SKETCH IS NOT A SURVEY
CITY OF VERO BEACH
N20'37'07"W
25.00'
N00'00'47"E
25.71'
DEPARTMENT OF PUBLIC WORKS
SURVEY DIVISION
POND
INDIAN RIVER COUNTY
PORTION OF
DODGERTOWN PARCEL 3-A
O.R. BK 2517, PG 551
INDIAN RIVER COUNTY
DRAINAGE EASEMENT
2011 -EG -099
POND
R\JEgEPLH
O
\te a ?RG
50
25.00'
/
4C°oo R I
vel
25.00'
SKETCH OF PROPERTY DESCRIPTION
ACCESS EASEMENT TO COUNTY
PORTION OF SECTION 03-33-39
/
EXHIBIT "4"
REV. NO
/
AUIHRZO.BY
CITY PROJECT )!0.
2011 -EG -099
BATE BRYN BY
09/2014 DG
CHKO BY
MKF
BESCRIPTIBN
PP��
?OVA PO.
. til
4226
SOS
SS
_o1 5
tt2\6 2p Sj
,
\,6
PROPOSED SR 60 -
[PROPOSED
LINE
- - EXISTING SR 60
[EXISTING
LINE
42,3E,',`"
SUBJECT PARCEL
(TO BE DEDICATED AS RIGHT OF WAY)
THIS SKETCH IS NOT A SURVEY
STATE ROUTE 60
(100' R/W )
BLOCK 2
4140 20TH ST
EXISTING SR 60
R/W LINE
(OSCEOLA BOULEVARD)
(20TH STREET) \_ /4 SECTION UNE
3-33-39
SCALE 1"= 50'
�PROPOSED SR 60
R/W LINE
CITY OF VERO BEACH
DEPARTMENT OF PUBLIC WORKS
SURVEY DIVISION
SKETCH OF PROPERTY DESCRIPTION
PROPOSED DEDICATION OF RIGHT OF WAY
TRACT A, POINSETTIA PARK
REV. NO.
EXHIBIT "5"
AUDiR2D.BY
CITY PROJECT HO.
2011-07
ORYM.eY
DATE
DATE
09/2014
ORYAI DY CHID 3Y
DG MKF
OESCRIP110u
/"
'4E -lib Set,. sr
(PART 712,$00 s OR'ice
OF F
pgRCet 140
1
Realign proposed right of way to
north side of Aviation Boulevard
P -`1\-
.. -
PARCEL
PARCEL 17
199
1129 s.f.
1974 s.l.
927 s.f.
1928 s.f. gp
DT COMMONS LLC
VERO BEACH
SPORTS VILLAGE
1;0
CITY OF VERO BEACH
PARCEL 32
EXHIBT "6"
Exhibit 7
AMENDMENT OF TEMPORARY LICENSE AGREEMENT FOR USE OF
VERO BEACH MUNICIPAL AIRPORT PROPERTY
This Amendment of Temporary License Agreement for Use of Vero Beach Municipal Airport
Property, hereinafter "Amendment," is hereby entered into as of the day of
, 2015, "Effective Date," by the CITY OF VERO BEACH, FLORIDA, a
Florida municipal corporation, Whose mailing address is Post Office Box 1389, Vero Beach,
Florida 32961-1389, hereinafter "Licensor," to the BOARD OF COUNTY
COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA, a political subdivision of
the State of Florida, whose mailing address is 1801 27th Street, Vero Beach, Florida 32960,
hereinafter "Licensee," to allow Licensee to continue to occupy, maintain, and utilize a
designated portion of City Municipal Airport property situated in the State of Florida, County of
Indian River, and City of Vero Beach, pursuant to the Temporary License Agreement for Use of
Vero Beach Municipal Airport Property dated May 7, 2013, "Agreement," attached hereto as
Exhibit A, and incorporated herein by reference, under the terms and conditions listed below.
In consideration of the mutual covenants contained herein, and other good and valuable
consideration, the receipt and sufficiency of which is hereby acknowledged, Licensor and
Licensee agree as follows:
1. Licensee has requested an amendment to extend Licensee's Agreement for two (2)
additional years, from May 7, 2015 to May 7, 2017 of whenever permanent Transit Hub facilities
are completed and put into service, whichever is earlier, unless the Agreement, as amended, is
terminated or further modified according to the terms and provisions contained within the
Agreement, as amended. This Amendment is expressly conditioned upon Licensor's execution
of the documents described at items C 1) through C 4) of the Interlocal Agreement between
Licensee and Licensor related to Licensor's Dodgertown nine -hole golf course property, entered
into on the day of , 2015. If said documents are not executed by Licensee and
delivered to Licensor within three (3) months of the effective date of said Interlocal Agreement,
this Amendment provided for herein shall terminate.
2.. Licensor hereby grants to Licensee the requested extension outlined in paragraph 1, as
conditioned above, and, except as expressly amended by the foreg_ oing, the terms and conditions
of the Agreement shall remain unchanged.
IN WITNESS WHEREOF, the authorized representatives of the parties hereto have
executed this Agreement on the date first above written.
[SIGNATURE. PAGES TO FOLLOW]
Page 1 of 3
N:\Client Docs\Airport\Licenses12015. Amendment of Transit Hub.Temporary License.GoLine Hub.3.12.2015.docx
ATTEST: LICENSOR (CITY OF VERO BEACH):
Tamrriy K. Vock
City Clerk
[SEAL]
STATE OF FLORIDA
COUNTY OF INDIAN RIVER
Richard G. Winger
Mayor
Date signed:
The foregoing instrument was acknowledged before me this day of
, 2015, on behalf of the City of Vero Beach, Florida by Richard G. Winger, as
Mayor, and attested by Tammy K. Vock, as City Clerk, of the City of Vero Beach, Florida. Both
are personally known to me.
NOTARY PUBLIC_
Commission No.:
My Commission Expires:
Approved as to form and legal Approved as conforming to municipal
sufficiency: policy:
Wayne R. Coment James R. O'Connor
City Attorney
Approved as to technical
requirements:
Ericson W. Menger
Airport Director
City Manager
Page 2 of 3
N:\Client Docs\Airport'Licenses\2015. Amendment of Transit Hub.Temporary License:GoLine Hub.3.12.2015.docx
ATTEST:
Jeffrey R. Smith
Clerk of Court
[SEAL]
Approved as to form and legal sufficiency:
Dylan Reingold
County Attorney
Approved:
Joseph A. Baird
County Administrator
STATE OF FLORIDA
COUNTY OF INDIAN RIVER
LICENSEE (BOARD OF COUNTY
COMMISSIONERS OF INDIAN RIVER
COUNTY, FLORIDA):
Wesley S. Davis, Chairman
The foregoing instrument was acknowledged before me this day of
, 2015, on behalf of the Board of County Commissioners of Indian River
County, Florida by Wesley Davis, as Chairman, and attested by Jeffrey R. Smith, as Clerk of the
Court. Both are personally known to me.
NOTARY PUBLIC
Commission No.:
My Commission Expires:
Page 3 of 3
NAClient Does\Airport\Licenses12.015. Amendment of Transit Hub.Temporary License.GbLirie Hub.3 12.2015.docx
Exhibit A
TEMPORARY LICENSE AGREEMENT FOR USE OF
VERO BEACH MUNICIPAL AIRPORT PROPERTY
This Temporary License Agreement for Use of Vero Beach Municipal Airport Property,
hereinafter "Agreement," is hereby granted this 7th day of May , 2013, by the
CITY OF VERO BEACH, FLORIDA, a Florida municipal corporation, whose mailing address
is Post Office Box 1389, Vero Beach, Florida 32961-1389, hereinafter "Licensor," to the
BOARD OF COUNTY COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA, a
political subdivision of the State of Florida, whose mailing address is 1801 27th Street, Vero
Beach, Florida 32960, hereinafter "Licensee," to occupy, maintain, and utilize a designated
portion of City Municipal Airport property situated in the State of Florida, County of Indian
River, and City of Vero Beach, as more fully described in Exhibit A, attached hereto and
incorporated herein by reference, under the terms and conditions listed below. In consideration
of the mutual covenants contained herein, and other good and valuable consideration, the receipt
and sufficiency of which is hereby acknowledged, Licensor and Licensee agree as follows:
1. Licensee has requested permission to use a portion of Pro Flite Drive lying between
Parcels 5 and 6 of the Vero Beach Municipal Airport real property as more fully depicted in
Attachment A, attached hereto and incorporated herein by reference, hereinafter "Licensed
Premises," for the express limited purpose of allowing the Senior Resource Association, Inc.
("SRA"), Licensee's Transit Provider and Licensee's Community Transit Coordinator, to
temporarily utilize the Licensed Premises as a temporary bus and public transportation hub
("Transit Hub") with temporary shelters, temporary restroom facilities, temporary signage and
temporary fencing. Licensee agrees to pay to Licensor the total sum of twenty-five dollars
($25.00) in exchange for the temporary use of the property.
2. Licensor hereby grants to Licensee a non-exclusive license to temporarily occupy, secure,
maintain, and utilize the Licensed Premises pursuant to the terms and conditions of this
Agreement for the limited purposes specified in paragraph 1 above.
3. Licensee, its designated members, officers, leaders, directors, employees, volunteers,
agents, representatives, permitted assigns and subleasees, invitees, guests, and Transit Hub
patrons, under direct supervision of Licensee's authorized supervisory staff, shall have the
limited right to enter upon the Licensed Premises for the sole purposes specified in paragraph 1
above. Licensor and Licensee find that the licensing and the use of the public lands by Licensee
for the purposes stated herein constitute a public use and benefit to the community of Indian
River County by providing a community public transit system.
4. The term of this Agreement and the license granted hereunder shall terminate at the end
of the twenty-fourth (24th) month from the date this Agreement is fully executed or whenever the
permanent Transit Hub facilities are finalized and available at the 16th Street, Vero Beach, Indian
River County location, whichever is earlier, unless this Agreement is terminated or modified
according to the terms and provisions contained herein.
5. Licensee may terminate this Agreement at any time by providing sixty calendar days
written notice. In the event that a developer provides Licensor with a bonafide plan to develop
Page 1 of 7
N:\Client Docs\Airport\Licenses\Transit Hub.Temporary License.4.26.2013 doc
the Licensed Premises, which plan is approved by the Airport Commission and the City Council
of the City of Vero Beach, Licensor may terminate this Agreement by providing six months.
notice. Licensor shall assist Licensee with a relocation plan should this Agreement be terminated
pursuant to this paragraph.
(a) If this Agreement is terminated during the term, and unless otherwise
agreed by Licensor, Licensee shall have thirty (30) days to remove or cause the removal
of all temporary shelters, restroom facilities, fencing, signage, persons, motor vehicles,
and other personal property from the Licensed Premises and repair and clean the
Licensed Premises to a reasonably good condition, substantially similar to the condition
of the Licensed Premises as it was at the effective date of this Agreement, reasonable
wear and tear excluded.
(b) If Licensee fails to remove the temporary structures, fencing, signage,
persons, motor vehicles, and other personal property and/or fails to promptly repair and
clean the Licensed Premises within the time set forth in paragraph 5 (a), above, or within
a time otherwise agreed to by Licensor, or if Licensor has determined that public interest
requires immediate removal, Licensor may complete the removal and repair, or hire a
third party to do so, and Licensee shall bear the cost of such removal or repair and hereby
waives any right to contest Licensor's right of recovery against Licensee.
6. During the term of this Agreement, Licensee, its designated members, officers, leaders,
directors, employees, volunteers, agents, representatives, permitted assignees and subleasees,
invitees, guests and Transit Hub patrons shall not interfere with Airport operations or use of
surrounding roadways or Airport tenant operations. Licensor shall reserve to itself the right to
let, license, or allow use of any other portion of the Vero Beach Municipal Airport for any lawful
purpose, provided such use does not unduly interfere with the Licensee's authorized use of the
Licensed Premises.
7. Licensee shall at all times occupy and use the Licensed Premises and operate its Transit
Hub activities in a safe and efficient manner and in such a manner as not to cause any conflict
with Airport operations or use of surrounding roadways or Airport tenant or other Licensee
operations.
8. Licensee shall not occupy, use, or permit, the occupation or use of the Licensed Premises
or any part thereof, for any unlawful or illegal purpose, nor in such manner as to constitute a
nuisance of any kind, nor for any purpose or in any way in violation of any present or future
federal or state laws, rules, requirements, orders, local ordinances, and/or regulations, and further
agrees that the same shall be used solely for the purposes as stated above.
9. Licensee shall instruct, monitor, and manage its designated members, officers, leaders,
directors, employees, volunteers, agents, representatives, permitted assignees and subleasees,
invitees, guests and Transit Hub patrons to stay inside of the Licensed Premises only, and not to
enter the secured airfield without authorized supervision, or cross any runways, taxiways, or
other adjacent Airport commercial or aviation -related facilities. Licensee hereby confirms the
understanding that any violation of these restrictions could render the individual and the
Page 2 of 7
N:\Client Docs\Airport\Licenses\Transit Hub Temporary License.4.26.2013 doc
organization liable for substantial Federal fines for violations of established Federal Laws and
Regulations applicable to Airport facility access and use.
10. Licensee shall at all times during the term hereof keep all portions of the Licensed
Premises free and clear of trash and debris and all hazardous materials. Upon expiration or
termination of this Agreement and the license, Licensee shall be responsible for and ensure that
the Licensed Premises, together with surrounding adjacent properties or public roadways or
drainage facilities, shall all be cleaned and left in a condition substantially similar to the
condition of the Licensed Premises and other property prior to the Agreement and to the
satisfaction of Licensor.
11. Licensee covenants that, during the term of this License, the Licensee will, at its own
expense, be responsible for maintenance of the Licensed Premises and shall keep in good order
and repair all improvements, and the Licensor will have no responsibility for the maintenance of
the Licensed Premises, including any improvements thereon. Any temporary restroom facilities
shall be kept in a clean and sanitary condition at all times. At the termination of the term of this
Agreement, Licensee shall have thirty (30) days to remove or cause the removal of all temporary
shelters, restroom facilities, fencing, signage, persons, motor vehicles, and other personal
property from the Licensed Premises and repair and clean the Licensed Premises to a reasonably
good condition, substantially similar to the condition of the Licensed Premises as it was at the
effective date of this Agreement, reasonable wear and tear excluded.
12. Licensee shall be permitted to assign, sublease or transfer any part of this Agreement to
the SRA or Licensee's then current Transit Provider or Community Transportation Coordinator
upon notice to Licensor. Licensee shall not assign, sublease or transfer this Agreement to any
other parties without the written consent of Licensor. Licensee shall not mortgage or otherwise
encumber the Licensed Premises.
13. No later than fifteen (15) business days following the date of execution of this Agreement
and prior to Licensee's use of the Licensed Premises, Licensee shall provide to Licensor a
detailed site plan showing all improvements contemplated under this Agreement, including the
location of the temporary shelters, temporary restroom facilities, temporary signage and
temporary fencing on the Licensed Premises, and any other on-site equipment involved. Such
site plan is subject to the approval of the Licensor.
14. Licensee shall be responsible for and provide all security to maintain safety and control
during the term of the Agreement. Licensee shall be responsible for and comply with all safety
and security provisions or requirements that the Vero Beach Municipal Airport, Vero Beach
Police Department and/or Indian River County Emergency Services deem appropriate for
protecting the public health, safety or welfare. No later than fifteen (15) business days following
the date of the execution of this Agreement and prior to Licensee's use of the Licensed Premises,
and at such other times as Licensor may desire, Licensee shall meet with Licensor and
representatives of the Vero Beach Municipal Airport, Vero Beach Police Department and/or
Indian River County Emergency Services and shall provide detailed plans and description of
security and traffic control measures to be taken by Licensee during the term of this Agreement.
Licensee shall be responsible for and provide supervision of the Transit Hub vehicular activity
Page 3 of 7
N:1Client DocslAirport\Licenses\Transit Hub.Temporary License.4.26.2013.doc
for or associated with the Agreement to preclude impeding emergency vehicle traffic. Licensor
and Licensee shall work together to assure that the plans are sufficient to meet the health, safety,
and welfare requirements of the public and to minimize potential for interruption of access to, or
operations of, the Vero Beach Municipal Airport. Included with the above -referenced plans and
schedules shall be the daily anticipated routing schedule of the Transit Hub bus activity and an
estimate of the number of participants and invitees, guests or Transit Hub patrons anticipated to
utilize the Licensed Premises.
15. Except as provided in this Agreement, Licensee shall not make improvements to the
Licensed Premises without the express written permission of Licensor.
16. To the extent allowed by law, Licensee hereby releases and shall indemnify and hold
Licensor harmless from and against any and all liabilities, claims, demands, damages, actions,
lawsuits, judgments, penalties, losses, costs, or expenses, of any kind or nature, including, but
not limited to, costs of investigation and attorneys' fees and costs through trial and appeal,
arising out of, incidental to, or in any way connected with the condition of the Licensed
Premises, to the extent that such condition arises out of or is caused by Licensee's use or
occupation of the Licensed Premises and is not caused by the negligence or is the fault of the
Licensor.
17. Commercial General Liability Insurance. During the term of this Agreement, or so long
as Licensee is in possession of the Leased Premises, Licensee shall procure, maintain and pay for
commercial general liability insurance and automobile liability insurance providing coverage
which protects Licensee and Licensor, from any and all claims and liabilities for bodily injury
and property damage arising from operations, premises, fire, and other related issues. Such
insurance coverage shall have a combined single limit of not less than $1,000,000.00. The
insurance policy shall name Licensor as an insured and shall be endorsed to include provisions
for at least thirty (30) days advance notice to Licensor by the insurer prior to any policy change,
amendment, termination, or expiration of coverage. Licensee shall direct its insurance agent to
provide Licensor with a policy, a copy of the additional insured endorsement containing
language no less restrictive than ISO Form CG 20 10 07 04 or ISO CG 20 33 07 04, and a
certificate of insurance stating that the coverages as provided herein are in force prior to the
commencement date of this Agreement. Licensee's insurance shall be primary and any other
insurance that may be maintained by the City shall be in. excess of and shall not contribute with
Licensee's insurance.
18. Licensee agrees and acknowledges that this Agreement provides Licensee with no
leasehold or other property interest, and allows the use of the Licensed Premises only for the
purposes stated herein, at Licensor's sufferance. Licensee shall ensure that Licensee's use of the
Licensed Premises will not unduly interfere with Licensor's use of said property.
19. Notice. Any notices which are required, or which either party may desire to serve upon
the other, shall be in writing and shall be deemed served when hand delivered, or when actually
received via U.S. Mail, postage prepaid, return receipt requested, addressed:
To Licensee at:
Page 4 of 7
N:\Client Docs\Airport\Licenses\Transit Hub.Temporary License.4.26.2013.doc
Indian River County
Attn: Public Works Director
1801 27th Street
Vero Beach, Florida 32960
To Licensor at:
City of Vero Beach
Attn: City Manager
1053 20th Place
P.O. Box 1389
Vero Beach, Florida 32961-1389
These addresses may be changed by either party by providing written notification to the other.
20. This Agreement is made in the State of Florida and shall be governed by Florida law.
Venue for resolution of any dispute arising hereunder shall be in Indian River County, Florida.
This is the entire written agreement between the parties and may not be modified or amended
except by a written document signed by both parties.
21. The terms of this Agreement shall be binding on the respective successors, contractors,
representatives, agents and assigns of the parties.
22. This Agreement may be executed in one or more counterparts, each of which shall be
deemed an original and all which together will constitute one and the same instrument. •
23. In the event there arises any dispute or litigation over the terms and conditions of this
Agreement or Licensee's occupancy or use of the Licensed Premises each party shall be
responsible for its own attorneys' fees, costs and suit money expended to resolve that dispute.
(The remainder of this page is left blank intentionally.)
Page 5 of 7
N:\Client Docs\Airport\Licenses\Transit Hub Temporary License.4.26.2013 doc
IN WITNESS WHEREOF, the authorized representatives of the parties hereto have
executed this Agreement on the date first above written.
ATTEST:
Sign:
Tammy K.
City Clerk
[SEAL]
I� U
STA IE OF FLORIDA
COUNTY OF INDIAN RIVER
LICENSOR (CITY OF VERO BEACH):
Sign:
6-1*
A. Craig Fletcher
Mayor
Date signed:
The foregoing instrument was acknowledged before me this / 4/ day of
, 2013, on behalf of the City of Vero Beach, Florida by A. Craig Fletcher, as
Mayor, and attested by Tammy K. Vock, as City Clerk, of the City of Vero Beach, Florida. Both
are personally known to me.
,oaZ
NOTARY PUBLIC
Commission No.:
My Commission Expires:
Approved as to form and legal
s . iciency:
R. Coment
Cit ttomey
Approved as to technical
requirements:
Ericson W. Meager
Airport Director
V Y SHERRI PHILO
r `. = My cOMMI St0N # EE 222063
V.. a.: - EXPIRES: December 3, 2016
ItsV Bonded Thor Notary Public UndelW ters
Approved as conforming to municipal
policy:
es R. O'Connor
City Manager
Page 6 of 7
N:\Client Docs\Airport\Licenses\Transit Hub.Temporary License.4.26.2013 doc
BOARD OF COUNTY COMMISSIONS OF INDIAN RIVER COUNTY, FLORIDA
Licensee
ATTEST:
By:
:Je`:�.. .,
CLERK IRCUIT COURT
[SEAL]
BOARD OF COUNTY COMMISSIONERS --��„ , „
OF INDIAN RIVER COUNTY, FLORIDA, \ss!9Y4''�,
o
rr� ,
j:
a0
seph E. Flescher, Chairman
"D C. By:
Approved as to form and legal sufficiency:
1.1.,4,117, 4,...i. ijs„...
Alan S. Polac 'ch Sr.
Approved:
7`1
seph A. Baird
ounty Administrator
STATE OF FLORIDA
COUNTY OF INDIAN RIVER
The foregoing instrument was acknowledged before me this day of
2013, on behalf of the Board of County Commissioners of Indian River
Count Florida by Joseph E. Flescher, as Chairman, and attested by Jeffrey R. Smith, as Clerk
of the Court. Both are personally known to me.
Commission No.:
My Commission Expires:
01!.!Nt, !AURAE VASA
MY COIAOSSIONiEE123140
EXPIRES: August 18, 2015
d•'an 47 Bonded NuliAOWay Services
Page 7 of 7
N:\Client Docs\Airport\Licenses\Transit Hub.Temporary License.4.26.2013.doc
Property Description
Vero Beach Airport Right of Way
(#2013 -LA -212)
April 15, 2013
EXHIBIT "A"
PROPERTY DESCRIPTION
LICENSE TO USE CITY RIGHT OF WAY 2013 -LA -212
VERO BEACH MUNICIPAL AIRPORT
Situated in the State of Florida, County of Indian River, City of Vero Beach, and
being a part of Section 34, Township 32 South, Range 39 East and being more
particularly bounded and described as follows:
All of .the Pro-Flite Drive right of way lying between Airport Drive and Piper Drive;
Containing 49,500 square feet or 1.14 acres more or Tess.
David R. Gay, PSM)#5973
S:1Property Descriptions1201312613-LA-212 Airport RW Apr 15 2013.doc
Sheet 1 of 2
100
PARCEL 8
90' R/W
PRO FLITE DRIVE
FLIGHT SAFETY INC.
AIRPORT DRIVE
THIS SKETCH IS NOT A (SURVEY
VERO BEACH MUNICIPAL AIRPORT
PARCEL 6
555.0'
N\1N R/W PRO FLITE DRIVE
IN \
PIPER DRIVE
75' R/W
544.7'
SUBJECT LICENSE AREA
PARCEL 5
r
85' R/W
THE NEW PIPER AIRCRAFT, INC.
r
CITY OF VERO BEACH
DEPARTMENT OF PUBLIC WORKS
SURVEY & ENGINEERING DIVISION
SKETCH OF PROPERTY DESCRIPTION
LICENSE TO USE CITY RIGHT OF WAY
PRO FLITE DRIVE
VERO BEACH MUNICIPAL AIRPORT
EXHIBIT "A"
#5973 DATE
HEET 2 0.6.-.4:4-172i.:;::0—.."
REV. NO. ••�` C,>gD
CITY PROJECT NO.
2013—LA-212
DANN.D% >
•,e(
:W
Deft
d'.
.
0c5cx1Pn t [ 45i G
c2
DATE ORWN BY CHH) BY
04/2013 DG MKF
rarc5sion
-----J------r361151 DK DC -Slab "
POINT OF COMMENCEMENT
NW CORNER SECTION 03-33-39
-L
I
$99'09'47"W � -- -'A-1 100' -STORM WATER &
30.00' 26TH STREET T / I UTILITY EASEMENT
!011111 =DON U[ 34-JIF-i '
._.I_.._.._.._.._.._W_.._.._NOL DIS._I._..ANL._.._.._.._.._.._.._ _.._.._1_.._.._.._.._.._.._.._.._,c=.._.._.._.._.._.._.._.._..L.,_.._..�..L.._.._.._.._.._.._.._...
INDIAN RNEp FARMS WAi[P CONTROL DISTRICT CANAL A) Nq[IN {U'1, Ipl 1!( p-S3.r39' ,
— — S89'45'39"E 794.99' r
589'45'39"E
75.00'
32-39-26-00011-0230-00001.3
DODGERTOWN PARCEL 1.A
O.R. BK 1901, PG 956
CITY OF VERO BEACH
32-39-26-00011-0230-00001.2
DODGERTOWN PARCEL 2-A
0.6.13K 2517, PG 547
CITY OF VERO BEACH
L=99.96'
R=352.00'
CHD BRG=S50'59'09"W
CHD=99.63'
HOLMAN STADIUM
INDIAN RIVER COUNTY
32-39-26-00011-0230-00001.0
DODGERTOWN PARCEL 1.0
0,R. BK 1426, PG 555
PORTION OF
DODGERTOWN PARCEL 2A
0.6.13K 1758, PG 523
INDIAN RIVER COUNTY
S59'07'17'W
204 72'
N51'00'18"W
89.21'
N00'42'45"E
121.82'
DRAINAGE
66.00' DRAINAGE EASEMENT
OR BOOK 210, PAGE 531
S02'S0'SB"E
30.75'
POINT OF BEGINNING
SUBJECT EASEMENT
(DRAINAGE)
32-39-26-00011-0230-00001.1
DODGERTOWN PARCEL 3A
O.R. BK 1961. P0968
CITY OF VERO BEACH
S89'17'l 5"E
L=375.58' 60.00'
R=230.00'
CHO BRC=N43'55'54'E
CHD=335.22'
NO2'50'58"W
105.82'
N13'11'02"W
122.26'
N4321'15"W
121.93'
L=113.01'
R=352.00'
CHD BRG=557'44'47"E
CHD=112.52'
I
THIS SKETCH IiS NOT A SURVEY
1,4\\
N73'56'42"W,
119.52'
122.71'
N. 994'19"W
2.0.00;
50 Q` 41"W
153'22
NZQ
l
01'7'41"E
PORTION OF
DODGERTOWN PARCEL 3A
O.R. BK 2517, PG 551
INDIAN RIVER COUNTY 4
CLOVERLEAF BALLFIELD
S70'41'41 "W
356.64'
N69'22'53"E
586.02'
L=60.98'
R=80.00'
CHD BRG=S88'46'52-E
CHD=59.52'
i
N1918'19'W
23.21'
SCALE 1"= 300'
CITY OF VERO BEACH
DEPARTMENT OF PUBLIC WORKS
SURVEY DIVISION
SKETCH OF PROPERTY DESCRIPTION
DRAINAGE EASEMENT TO CITY
PORTION OF SECTION 03-33-39
EXHIBIT "8"
REV. N0.
AUTHRZD.BY
CITY PROJECT NO.
2011 -EG -100
DRWN.BY
DATE
DATE ORWN BY CHKD BY
9/2014 DG MKF
DESCRIPTION
VDD "
RAIGN EXISTING
NODIiT DIMING
IRRIOATIaJ
RI OCK 7
4140 2011-1 ST
INSTALL IRRIGATIaI AS REWIRED
PPS() 6SIDEWALK
PPSD 6' SIDEWALK
PROPOSED
R/W UNE
E%IS1NG
R/W UNE
PPSD 6' SIDEWALK
5' STA. 2542+92.98 AH.
EAST 1/4 CORNER_/
SEC. 4-33-39
4'
r
EDS11NG
R/W UNE
STATE ROUTE 60 (OscEOLA BOULEVARD)
STA. 2642+93.13 AN.
PLANT UST
® 2- OUERCUS VIRGINIANA "OVTI A' (HIGH RISE), 3" CALIPER, 12' HIGH
® 2- MAGNOLIA GRANOIFLORA "LITTLE CEM"; 3" CAUPER, 9' HIGH
SI 3- STREUTZIA REGINA "BIRD OF PARADISE"; 15 GALLON SIZE
® 85- CONOCARPUS ERECTUS 'GREEN BUTTONWOOD'; 3 GALLON SIZE
® 21- ZAMIA PUMILA 'COON11E"; 3 GALLON SIZE
® 34- URIOPE MUSCARI "EMERALD GODDESS"; 3 GALLON SIZE
50D- 5T AUGUSTINE "FLORATAM"
MULCH ALL PLANTING AREAS
(100' R/W )
6' SDLWUC
NOTES: ALL TREES AND PLANTS SHALL BE FLORIDA No. 1 GRADE OF BETTER
TREES SHALL BE STAKED WITH 2"x4"'S OF WEBBING IN ACCORDANCE WITH COMMON LANDSCAPE
AUTOMATIC IRRIGATION SYSTEM TO BE DESIGNED AND INSTALLED IN ALL LANDSCAPE AREAS
PRACTICES I
42ND AVENUE
(20TH STREET) "-1/4 SECTION UNE
3-33-39
ATLANTIC BOULEVARD PARKING AREA
CURE PLAN
CRY OF VERO BEACH
DEPARTMENT OF PUBUC WORKS
SURVEY 8 ENGINEERING DIVISION
CRY PROJECT NO.
ATLANTIC BLVD PARKING
SNEHT 1 OF
EXHIBIT "9"