HomeMy WebLinkAbout820-Hoogland Orlando Inc OFFICIAL RECQpI~E
BO0~.
3882 08'7 ,
RIG~!_-OF~WAY USE AGREEMENT SEHIHOLE.CO,,FL
This Agreement entered into this /~ day of
.~ ~~ , ~. by and between the City of Sanford, a
Florida Municipal Corporation whose Post Office address is P. O.
Box 1788, Sanford, Florida 32772-1788, (hereinafter called the
"CITY" ) and Hoogland Orlando, Inc.'
whose Post Office address is 602 E...Church Street, Orlando, FL 32801
(hereinafter called the "REQUESTOR").
H I ~NE S S E TH:
WHEREAS, the CITY is the owner of certain street. rights-of-way
within the incorporated limits of the City of Sanford; and
WHEREAS, these public rights-of-way are held by the CITY for
0
el'
F-'
the benefit and generaluse of the public for functions including,
but not limited to, vehicular and pedestrian travel and land
access, and installation and maintenance of various public
utilities, and for' conveyance, treatment, and disposal of
stormwater; and
WHEREAS, it is City policy to preserve the utility of these
public rights-of-way for the above stated purposes; and
WHEREAS, written authorization is required for any private use
(1)
0
of public lands; and
WHEREAS, the REQUESTOR has requested authorization from the
CITY to utilize and/or improve a portion of the public right-of-way
immediately adjacent to his (proof of ownership/interest required)
property for a specific private purpose.
NOW THEREFORE, in consideration of the premises herein the
parties agree as follows:
tn
o
SECTION 1. RECITALS
The above recitals are.true and correct and form a material
part of this Agreement upon which parties have relied.
SECTION 2. PURPOSE
The purpose of this Agreement is to document agreements and
conditions thereto whereby the CITY will agree to a right-of-way
OFFICIAL RECOi~E
"" 3882 08 5
use/improvement by the REQUESTOR of a portion o%[~~..~ght-of-
way contiguous' to the REQUESTOR' s property located at the following
address ......ll,.2-.1.16.W.:First Street, Sanford-, FL 32771
legal description: see Attachment "B"
The Agreement will allow the REQUESTOR to install a diesel generator
to provide aD emerqencv power source.
on a portion of the public right-of-way in accordance with details
shown on Attachment "A". Installation/improvement shall be subject
to the following conditions:
A) Construction dimensions, materials, color, and details of
~he DieselGenerator
shall be as specified on Attachment "A".
· B) The authorized improvement shall in no way be extended or
modifiedby the REQUESTOR without prior written approval
of the City.
C) REQUESTOR shall otherwise fully comply with all
applicabIe portions of the City Land Development
Regulations.
SECTION 3. MAI~TENkNCE RESPONSIBILITIES
The REQUESTOR, and his successors and assigns, shall be
responsible for perpetual maintenance of the improvement installed
under this Agreement. This shall include maintenance of the
improvement and unpaved portion of right-of-way adjacent thereto.
REQUESTOR may, with written City authorization, remove said
installation/improvement fully restoring the right-of-way to its
previous condition.
If the REQUESTOR does not continuously maintain the
improvement and area in accordance with previously stated criteria,
or completely restore the right-of-way to its previous condition,
the CITY shall, after appropriate notice, restore the area to its
previous condition at the REQUESTOR's expense and, if necessary,
file a lien on bhe REQUESTOR's property to recover costs of
restoration.
Agreement Revision, Da~e~ 2/98)
OF~ICtAL RECORDS
3882 08?6
The CITY reserve~ the right to unilaterally te~Tninate this
~greement at any time,' providing notice'a~ prescribed below. The
REQUESTOR agrees that upon receipt of notice of termination of this
Agreement that he will expeditiously remove the
installation/improvement and return the right-of-way to its
previous condition. All restoration must be completed within
thirty (30) days of receipt of the termination notice from the
CITY.
SECTION 5. INDEMNIFICATTON
To the fullest extent permitted by law, REQUESTOR agrees to
defend, indemnify, and hold harmless the City, its councilpersons,
agents, servants, or employees (appointed, elected, or hired) from
and against any and all liabilities, claims, penalties, demands,
sui{s, judgements, losses, expenses, damages (direct, indirect or
consequential), or injury of any nature whatsoever to person or
property, and the costs and expenses incident thereto (including
costs of defense, settlement, and reasonable attorney's fees up to
and including an appeal), resulting in any fashion from or arising
directly or indirectly out of or connected with the use of the
City's right-Of-way.
SECTION 6. ~OTTC~R
Any notices required or permitted hereunder shall be in
writing and shall be deemed properly made when deposited in the
United States mail, postage paid, and addressed as set forth
herein, or at such other address as shall have been specified by
written notice to the other party delivered in accordance herewith:
FORTME CITY
Tony.VanDerworp. City Manager
CITY OF SANFORD
P. 0. Box ~788
Sanford,' Florida 32772-~788
Pege -3-
(ROw ~ma Xgremmen~ Rmvimion, D~tmd 2/98|
FOR THE REQUESTOR
Ch~ries. J. Mitchell, Jr.
First Capital . _.- ~.
602 E. "Church Street
Orlando,. FL 32801
OFFICIAL
BOOK
3882 087
SEMINOLE CO.. FL
SECTION 7. EFFECTIVE DATE
This Agreement shall take.effect upon the date that it is
executed by both parties hereto.
SECTION 8. ~ECORD~TIO~
The agreements contained in this document shall be perpetual
and run with the land. This document shall be recorded in the
Official Records of Seminole County.
IN WITNESS WHERETO, the parties have made and executed this
Agreement on the date first written above.
ATTEST:
Print Name
"~ ~,, .........
T~E CITY OF SANFORD, FLORIDA
a Municipal Corporation
By:
Date:
As authorized for execution by
~ Regular
M ring.
(~OW ~ee A~oemenb ~eY~elo~, Da~ed
WITi~ESS ~
Print Name
rint Name
Date: · .~ i~ql0D.
SHAYNE A. BOGGS
OFFICIAL
B00~, RECO~0'gE
3882 08!8
SEHINOLE CO.. FL
(Requestor)
By :.
Print Name Print Name
Date:
STATE OF FLORIDA )
COUNTYOF SEMINOLE )
' The foregoing instrument was acknowledged before me this
· day of ~ , 2000 , by ..-~.ekc~jc.'~ 5. eA~e~SbL
and , who is/are ~onally known to me~or
has/have produced . = __ as idennitication.
SHAYJ~E A. BOGGS
Notary Public, State of Ftor(d8
My Cornre. '[xp. Aug. 03, 2009
Cornre. No. CC764226
Notary Public, State of Florida
Commission No. -~L ......
...... . SHAYNE A. BOGGS
(~me'Of N~'earyTyped, Printed or Stamped)
Attachment
(ROW OSe Agrlemeut Revision, Dated 2198)
~?,OFFtCtAL RE'C~' ......
~3'882 0879
,,.:SEMINOLE CO,0FL
MERCIAL
STREET 66'
N 89' 59 '43'E
BRICK ROAD
~AIL IN SIDEWALK
CORNER IS 0.29'F
PROPERTY
...i
]
CONCRETE · SIDEWALK
L7
SPR I NKLER
IN
4
[SEE DETAI L ,~
PLATTED R/W
VACATED ALLEY
.t.. O.R.B. 1170. PG. MO99
I
J _.10 .
o::Uj(D " J
u.:: (.)
> c;;,,
CONCRETE
S I DEWAL K
FND NAIL A CAP
LB 220
2 STORY
BRICK BUILDING
'0
ASPHALT
::.:2 ~.:.._:Ei~:~bt'l,LALLEY
TYP )
STREET
2
BRICK
IOMML~CIAL
BU IJL:,D I NG
L2
CONCRETE $ ~DEWALK
e
IT, G'IBILtTY tn'NSATISFACTORY
FOR MICROFILMING
BLOCK 2
35.88'
NAIL AT FAC~
BUILDING
ASPHALT
PARKING
LOT
00' O0 ' E
DETAi L AI
LI I~
LI
' D ~' P.O.B
FND °X' CUT / ACE
SOUTHEAST CORNER. LOT
PLATTED R/W
ROAD
ASPHALT
Clir~!C~A'
3882 0880
SEItINOLE C0..FL
ATTACHMENT "B"
Beg;n at the Southeamt corner of LOT 8. BLOCK 2. TIER 4. SANFORD.
FLORIDA. according to E.R. TRAFFORD'S l',b~P thereof as recorded in
Plat Book 1. Page, 56 to 64. Public Records of Seminole County.
Florldo. thence run N.gOaO0'O0' W., 50.75 feet: thence run
S.8g'50'i2' W.. 36.47 feet: thence run N.00'02'48' E.. 0.10 Feet:
thence run N.gO'OO'OO'W.. 0.19 Fee!: thence run N.O0°OI'I3' E..
222.48 Feet: thence run N.89'59'08' E.. 6.44 feet: thence run
N.45'32'35' E.. 0.15 Feet: thence run N.Sg'Sg'24' E.. 45.15 Feet:
thence run 5.00'00'36' E.. O. lO feet: thence run N.Sg'Sg'08' E..
9.90 feet: thence run S.O0'Ol'13' W.. 117.90 feet: thence run
N.Sg'Sg'24' E.. 26.04 Feet: thence run S.O0'Ol'll' W.. 104.46
feet: thence run S.89'50'12' W.. 0.24 Feet: thence run
S.O0*OI'I3' W.. 0.14 Feet to the Point of Beginn~ng.
Containing 16435.2760 ,quare Feet {0.3773 acre).
¢b//~' T/,,~ ~, /'aA/L/C//-, .,';.-
~ 2---"'~7""""2 ·
~glBILtTY UNS:ATISFACT.OP, Y.'
FOR MtCROEILMING
. 2
· MODEL TP-60
OFFICIAL REC~E
3882. 0882
SEHINOLE
43 I!o~1
~ ITQI
Engine Specifications
Engine Model
Standby HP ~ 1800 RPM
Number of Cylinders
Displacement
Bore
Stroke
Aspiration
Engine Type
CompresSion Ratio
Replaceable Dry Type Cylinder Liners
Heavy Duty Cast Alloy Cylinder Head
Forged Steel Dynamically Balanced Crankshaft
Rotary Injection Pump with Mechanical Governor
Perkins T4.236
85
4
236 cu in (3.86 !itres)
3.875 (98.4mm)
5.0 (127ram)
Turbocharged
In-Line 4 Cylinder
16:1
COMPUTER POWER SYSTEMS, INC.
200 State Road 419
WInter 8pdngs, FL 32708
(401) 327-7373 Fax (407) 327-7333
Optional Equipment
Battery Rack & Cables
Battery Trickle Charger
Main Line Circuit Breaker
Manual Transfer Switch
Automatic Transfer Switch
Auto Start Control
Over Speed Shutdown
Jacket Water Heater
Single Phase
Skid Base
Stainless Steel Flexible
Exhaust Connector
Residential Muffler
Critical Silencer
Trailer Mounting
Fuel Tank
Enclosure
Paralleling
Electronic Governing
Export Boxing
Shipping Characteristics
Three Phase Unit Export Boxed
Weight 1713 !b (786 kg)
Cube I.~ 72 [1829l W= 34 [8641 H= 51 {1295]
Shipping Weights & Dimensions May Vary With Options
Dimensions For Three Phase Unit Above Are: inches [mm]
T!Z4DEM/INDS®
3882 0883
~[HiROL[ CO..FL
DIESEL GENERATOR SET
MODEL TP-60
'll
Perkins
68 117271 .
3 Phase Power Ratint, s
~ .8 Power Factor
Cycles
Standby
Prime
60 Hz
60 KW
54 KW
50 Hz
50 KW
40 KW
Tradewinds Panel
Standard Specifications
Perkins Diesel Engine Model T4.236
Tropicalized Radiator
Mechanical Governing
Vibration Isolators
Dry Type Air Cleaner
12 Volt DC Engine Electric System
Exhaust Stack & Rain Cap
Brushless Single Bearing Alternator
Automatic Voltage Regulator
Tradewinds Integrated Control Panel
Electric Engine Instruments
AC Aremeter Voltmeter & Switch
Dial Frequency Meter
High Coolant Temperature Shutdown
Low Oil Pressure Shutdown
Polyurethane Paint Finish (Lt}h,~)
Load Bank Tested
MEMORANDUM
TO:
FROM:
SUBJECT:
July 6, 2000
Russ Gibson
City of Sanford Engineering Department
Right-of-Way Use Agreement
In place of a letter authorizing Charles Mitchell of First Capital Property Group, Inc. as Agent for
Hoogland Orlando, Inc. authority to sign the Right-of-Way Use Agreement, Hoogland Orlando, Inc. has
re-submitted the orginal Agreement signed by Jeffrey S. Russell, Registered Agent and Secretary of
Hoogland Orlando, Inc. Hoogland Orlando, Inc is the owner of the Welaka Building in which the
Seminole County Supervisor of Elections Office is located in.
Thank you.
SSG/dj
Attachments
~0) 922-3709 07/06/00 10:51F1. Dept. of State pl 11
)OCUMENT # P95000074629 · ' May 03, 2000 8:00 am
Entity Name
HOOGLAND ORLANDO, iNC, Secretary of State
"05-03-2000 901 t ? O11 *~*150.00
· }ncipat Place of Business
) S, PINEAPPLE AVE'le, jE
~ FLOOR
RASOTA FL 342~
Principal Race of Business
Suite, Apt, #, elc.
City ~ ~,~te
Zip
Mailing Address
240 S. RNEAPPLE AVENUE
TENTH FLOOR
~ARASOTA FL 34236-6717
3. Matting Address
Suite, Apt, ~t,
840190
Illill Ill 11!11 Ill II}ll Ill II111 i1{11 ill II11 IIt{i Illll tlrl till
DO NOT WRITE IN THIS SPACE
City a State
fCountry Zip
6. Name and Mdress of Current Registered Agent
RUSSELL, JEFFREY S
240 S. PINEAPPLE AVENUE
TENTH FLOOR
Country
Name
Street Address (P.O. 80x N;Jmber is Not Acceplable)
8. Certificate of Stalus Desired E3 $8.75 A~itional
F~ Requlr~
7, ~me ~d A~ess ~ New Re~Sl~ A~nt
SARASOTA FL ~4236
Cit~
the above named entity submits this etafoment for the purpose of changing its rogim~c-d office oz registered agent or both, in the State of Florida.
GNATURE
LE
ME
FEE1' ,~ODR~SS
"f-ST-ZIP
LE
ME
tEET ADDRESS
'Y- ST- ZqP
LE
:~EET A.DDRESS
'Y-ST-ZIP
'LE
ME
REET ADDRES~
Y-ST-ZIP
'Y-ST-ZiP
LE
:tEI~T ADDRESS
.
FIE NOWt!! FEE IS $I50,00
Alter MAY 1, 2000 Fee will be $550.00
Make Check Payable to Department of State
12.
_
[] Delete TITLE
NAME
SFR[ETADURESS
CITY-ST-ZIP
..
[] Delet~ TITLE
N~ME
STREET ADDRES~
C!TY-ST-ZlP
[] Deiete TITLE
NAME
S~T ADDRESS
CffY-ST-Z~P
[] Delete
NAME
STREET ADDRESS
CITY-ST-
NAME
CffY-ST-ZlP
[] Delete TiTL~
~AME
STREE
CITY.ST-ZIP
· This corporation is eligible to smis{y its Intangible
Tax filing requir~nl and elects to c~
(See critena on back) []
~)FFICERS AND DIRECTORS
- VAN BE'EK, PIETER H
P.0. BOX 123 NIA
5600 AC ENDHOVER NL 40-12475
D
UGTVOET, PAX
P.O. BOX 123 N/A
5600 AC ENDHOVER NL 40-12475
S
RUSSELL, JEFFREY S
240 S. PINEAPPLE AVE IOTH FLR
SARASOTA FL 34236
10, Election Campaign Financing $5.00 May Be
Trust Fund Cor~riDutjon. ED Added to Fees
ADDITIONS/CHANGES TO OFFICERS AND D!RECTORS IN t 1
[] g,hange [] Addition
[] Cha~ [] Addition
[] Cha~ge [] Addition
E:] Change [] Addition
i, i hereby certi~,y4hat the information supplied with this filing does not qualify for the exemption staled in Seclicn 119.Q7(3)[}} Florida Statutes. { further certify mat the infc~ma~ion
irldicatecl on tlli8 report Or suppleme I report is true and accurate and ~Rat my signature shall have the sarn~ legal effect as if medo under oath that I srn aR officer or director
Of ',he corporation or the receive2:br stee empowered ~o execute this report as required by Chapter 607, Florida S{atutes; and that my name appears in Block 11 ore' Bock 12 if
changed, or o n a';tacr~men ~q - -s, with a~l other like empowered.E~C# I
First
Capital Property Group, Inc.
Wednesday, July 05, 2000
Dennis Joyner
Seminole County - Supervisor of Elections
116 W. First Street
Sanford, FL 32771
Re: Right-of-Way Use Agreement
Dear Dennis:
Enclosed please find the original executed Right-Of-Way Use Agreement for the
installation of the generator which was executed by Jeffrey Russell, Secretary for
Hoogland Orlando, Inc.
I'm also enclosing a copy of the executed recorded First Amendment to Seminole
County Supervisor of Elections Office Lease which also reflects Mr. Russell's signature.
Please call me with any questions.
Sincerely,
~r~e D. Sharp
Property Manager
First Capital Property Group, Inc.
As Agent for Hoogland Orlando, Inc.
Enclosures
602 East Church Street I- Orlando, Florida 32801: Phone 407.872.0209 ;: Fax 407.426.8542