regular meeting and public hearing monday, july 9, 2018 meeting … · 2018-07-06 · july 3, 2018...

79
PLEASE TAKE NOTICE AND BE ADVISED, that if any interested person desires to appeal any decision made by the City Council with respect to any matter considered at this meeting or hearing, such interested person will need a record of the proceedings and for such purpose may need to ensure that a verbatim record of the proceedings is made, which record includes the testimony and evidence upon which the appeal is to be based. The meeting/hearing may be continued to another date and time as may be found necessary during the aforesaid meeting. In accordance with the provisions of the Americans with Disabilities Act (ADA), any person requiring special accommodations at these meetings because of disability or physical impairment should contact the Interim City Manager at (954)753-5841 at least two (2) calendar days prior to the meeting. Council Members City of Westlake Roger Manning-Mayor 4001 Seminole Pratt Whitney Rd. Katrina Long Robinson-Vice Mayor Westlake, Florida 33470 John Stanavitch-Seat 1 Phone: 561-530-5880 Kara Crump-Seat 2 Fax: 561-790-5466 Phillip Everett-Seat 3 Regular Meeting and Public Hearing Monday, July 9, 2018 Meeting Location Westlake Council Chambers 4005 Seminole Pratt-Whitney Road Westlake, FL 33470 6:30 PM Agenda Page 1

Upload: others

Post on 15-Aug-2020

2 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: Regular Meeting and Public Hearing Monday, July 9, 2018 Meeting … · 2018-07-06 · July 3, 2018 City Council City of Westlake Dear Mayor and Council: The City Council of the City

PLEASE TAKE NOTICE AND BE ADVISED, that if any interested person desires to appeal any decision made by the City Council with respect to any matter

considered at this meeting or hearing, such interested person will need a record of the proceedings and for such purpose may need to ensure that a verbatim

record of the proceedings is made, which record includes the testimony and evidence upon which the appeal is to be based. The meeting/hearing may be

continued to another date and time as may be found necessary during the aforesaid meeting. In accordance with the provisions of the Americans with

Disabilities Act (ADA), any person requiring special accommodations at these meetings because of disability or physical impairment should contact the Interim

City Manager at (954)753-5841 at least two (2) calendar days prior to the meeting.

Council Members City of Westlake

Roger Manning-Mayor 4001 Seminole Pratt Whitney Rd. Katrina Long Robinson-Vice Mayor Westlake, Florida 33470 John Stanavitch-Seat 1 Phone: 561-530-5880 Kara Crump-Seat 2 Fax: 561-790-5466 Phillip Everett-Seat 3

Regular Meeting and Public Hearing

Monday, July 9, 2018

Meeting Location

Westlake Council Chambers

4005 Seminole Pratt-Whitney Road

Westlake, FL 33470

6:30 PM

Agenda Page 1

Page 2: Regular Meeting and Public Hearing Monday, July 9, 2018 Meeting … · 2018-07-06 · July 3, 2018 City Council City of Westlake Dear Mayor and Council: The City Council of the City

July 3, 2018

City Council

City of Westlake

Dear Mayor and Council:

The City Council of the City of Westlake will hold a regular meeting and public hearing on Monday, July 9,

2018 at 6:30 p.m. at the Westlake Council Chambers, 4005 Seminole Pratt Whitney Road, Westlake, Florida.

Following is the advance agenda for the meeting.

1. Call to Order/ Roll Call

2. Pledge of Allegiance

3. Approval of Agenda

4. Audience Comments on Agenda Items (3) Minute Time Limit

5. Approval of Minutes of the June 11, 2018 Meeting

6. Approval of the Financial Statements for May 2018

7. Interlocal Agreement with Solid Waste Authority – Solid Waste and Recycling Collection Services

8. Interlocal Agreement with Solid Waste Authority – Disaster Debris Management

9. Interlocal Agreement with Solid Waste Authority – Municipal Revenue Sharing Recycling Program

PUBLIC HEARING

10. Resolution 2018-14 - Approving the Amended Final Plat of

Town Center Parkway South, Phase II

11. Resolution 2018-15 – Approving the Final Plat ILEX Way Phase 1

12. Consideration of Bid for IT Services – Backup to be Provided Under Separate Cover

13. Response Time Report from Palm Beach County Fire Rescue – Informational Only

14. PBSO Monthly Report – Informational Only

15. Manager’s Report

16. Attorney’s Report

17. Audience Comments on Other Items (3) Minute Time Limit

18. Council Comments

19. Adjournment

Any additional supporting material for the items listed above, not included in the agenda package, will be

distributed at the meeting. Staff will present their reports at the meeting. I look forward to seeing you, but in the

meantime if you have any questions, please contact me.

Sincerely,

Kenneth Cassel

Kenneth G. Cassel

City Manager

cc: Pam E. Booker, Esq.

John Carter

Terry Lewis

Kelley Burke

City of Westlake 4001 Seminole Pratt Whitney Rd.

Westlake, Florida 33470 Phone: 561-530-5880

Fax: 561-790-5466 Website: westlakegov.com

Council Members Roger Manning-Mayor Katrina Long Robinson–Vice Mayor John Stanavitch–Seat 1 Kara Crump–Seat 2 Phillip Everett–Seat 3

Agenda Page 2

Page 3: Regular Meeting and Public Hearing Monday, July 9, 2018 Meeting … · 2018-07-06 · July 3, 2018 City Council City of Westlake Dear Mayor and Council: The City Council of the City

Fifth Order of Business

Agenda Page 3

Page 4: Regular Meeting and Public Hearing Monday, July 9, 2018 Meeting … · 2018-07-06 · July 3, 2018 City Council City of Westlake Dear Mayor and Council: The City Council of the City

Unapproved Minutes

MINUTES OF MEETING

CITY OF WESTLAKE

A meeting of the City Council of the City of Westlake was held on Monday, June 11,

2018, at 6:30 p.m., at the Westlake Community Center, 4005 Seminole-Pratt Whitney Road,

Westlake, Florida.

Present and constituting a quorum were:

Roger Manning Mayor

Karina Long Robinson Vice Mayor

John Stanavitch City Council Seat 1

Kara Crump City Council Seat 2

Phillip Everett City Council Seat 3

Also present were:

Kenneth Cassel City Manager

Pam E. Booker, Esq. City Attorney

Kisha Bellande-Francis Charter School

John Carter Minto PBLH

The following is a summary of the minutes and actions taken during the June 11, 2018

City of Westlake Council Meeting.

FIRST ORDER OF BUSINESS Call to Order/Roll Call

Mayor Manning called the meeting to order and Mr. Cassel called the roll.

SECOND ORDER OF BUSINESS Pledge of Allegiance

The Pledge of Allegiance was recited.

THIRD ORDER OF BUSINESS Approval of Agenda

On MOTION by Councilman Everett seconded by Councilman

Stanavitch with all in favor the agenda was approved.

FOURTH ORDER OF BUSINESS Audience Comments on Agenda Items (3)

Minute Time Limit

There being none, the next item followed.

Agenda Page 4

Page 5: Regular Meeting and Public Hearing Monday, July 9, 2018 Meeting … · 2018-07-06 · July 3, 2018 City Council City of Westlake Dear Mayor and Council: The City Council of the City

June 11, 2018 City of Westlake

Unapproved Minutes 2

FIFTH ORDER OF BUSINESS Approval of Minutes of the May 14, 2018

and May 21, 2018 Meetings

On MOTION by Councilwoman Crump seconded by Councilman

Everett with all in favor the minutes of the May 14 and May 21,

2018 meetings were approved

SIXTH ORDER OF BUSINESS Approval of Financial Statements for

April 2018

On MOTION by Vice Mayor Long Robinson seconded by

Councilwoman Crump with all in favor the financials for April

2018 were approved.

SEVENTH ORDER OF BUSINESS Interlocal Agreement with Palm Beach

County – Maintenance and Transfer of

Persimmon Boulevard Mr. Cassel stated staff has been working on this Interlocal Agreement for approximately a

year and a half to two years with the County. This will be a City road.

On MOTION by Councilman Stanavitch seconded by Councilman

Everett with all in favor the Interlocal Agreement with Palm Beach

County for maintenance and transfer of Persimmon Boulevard was

approved.

EIGHTH ORDER OF BUSINESS Interlocal Agreement with Palm Beach

County - Traffic Maintenance

Mr. Cassel stated this is for maintenance of traffic signals on Seminole Pratt Whitney

Road from Sycamore Drive to 60th Street. The County’s standard for traffic signals is green and

the City wants them to be black. The City will be responsible for maintaining the black paint and

for powering them. The controller mechanisms will remain the County’s responsibility.

Ms. Booker noted it also includes Fire Station #22 and under the terms of contract it has

May 31, 2018 as the effective date. For the record, the effective date will be the date of

execution by both parties.

On MOTION by Councilman Everett seconded by Councilman

Stanavitch with all in favor the Interlocal Agreement with Palm

Beach County for traffic maintenance was approved.

Agenda Page 5

Page 6: Regular Meeting and Public Hearing Monday, July 9, 2018 Meeting … · 2018-07-06 · July 3, 2018 City Council City of Westlake Dear Mayor and Council: The City Council of the City

June 11, 2018 City of Westlake

Unapproved Minutes 3

NINTH ORDER OF BUSINESS Interlocal Agreement with Palm Beach

County – Decorative Art Wrap Traffic

Control Signals

Mr. Cassel explained this Interlocal Agreement will allow the City to install decorative

wraps on the traffic control signals with approval from the County.

On MOTION by Councilwoman Crump seconded by Councilman

Everett with all in favor the Interlocal Agreement with Palm Beach

County for decorative art wrap traffic control signals was

approved.

SECOND ORDER OF READING

TENTH ORDER OF BUSINESS Ordinance 2018-7, Establishing

Purchasing Procedures and Guidelines

for Acquiring Goods, Services and/or

Construction Related Services

Ms. Booker reviewed the revisions made to Ordinance 2018-7, which include provisions

for minority businesses.

Mr. Cassel read Ordinance 2018-7 by title only.

On MOTION by Councilman Stanavitch seconded by Vice Mayor

Long Robinson with all in favor Ordinance 2018-7, establishing

purchasing procedures and guidelines for acquiring goods, services

and/or construction related services, was approved.

ELEVENTH ORDER OF BUSINESS Consideration of Bid for IT Services –

Backup to be Provided Under Separate

Cover

Mr. Cassel stated because the City’s operations are all contracted, in order to make

multiple companies work together from a similar platform there are three options: purchase and

house a server, a public cloud system or a private cloud system. Setting up a server at the City

will cost approximately $150,000 for the setup and $40,000 to $50,000 for yearly maintenance.

A proposal from Avatara was provided for a private cloud system at a cost of $54,000 for

everything, including phone system. Several companies requested a bid packages, but only one

submitted a bid.

The Council reviewed the proposal and requested revisions to the termination clause.

On MOTION by Vice Mayor Long Robinson seconded by

Councilwoman Everett with all in favor the proposal from Avatara

was approved pending legal review.

Agenda Page 6

Page 7: Regular Meeting and Public Hearing Monday, July 9, 2018 Meeting … · 2018-07-06 · July 3, 2018 City Council City of Westlake Dear Mayor and Council: The City Council of the City

June 11, 2018 City of Westlake

Unapproved Minutes 4

TWELFTH ORDER OF BUSINESS Housing Assistance Purchasing Program

– Update

Ms. Booker provided an update on the HAPPY program. To date a total of nine

applications have been received, reviewed and evaluated. Three have been awarded. Several

applicants did not meet the requirements set forth by the Council.

THIRTEENTH ORDER OF BUSINESS PBSO Monthly Report – Informational

only

This item is for informational purposes only.

FOURTEENTH ORDER OF BUSINESS Manager’s Report

Mr. Cassel provided an update on items, which have occurred over the past year.

The City has a completed and approved Comprehensive Master Plan.

A total of 309 building permits have been issued.

Permit fee revenue is approximately $1.17 Million.

A total of 16 homes have closed with families in them. More than 15 closings are

scheduled for the month of June.

UHC FED is moving along.

Phase 1 of the Hammocks is almost complete. Phase 2 is being worked on.

Preliminary information is being provided for Pod R.

Street naming and addressing is moving forward.

Roadway alignments for Ilex Way are being worked on.

The Seminole Pratt Whitney Road project is expected to be completed by mid-July.

The FPL substation is moving along well and the transmission line on the SID side is

moving along.

The rain average for 2018 is 30.9 inches, which is twice as much as the five year and

31 year average for rainfall. SID has maintained the water levels throughout the

District and City.

FIFTEENTH ORDER OF BUSINESS Attorney’s Report

Ms. Booker reported the City of Westlake has been added as a voting precinct. The

precinct will continue to be Seminole Ridge High School. Residents will get voting information

as they update their addresses. Staff is working on Interlocal Agreements with the Solid Waste

Agenda Page 7

Page 8: Regular Meeting and Public Hearing Monday, July 9, 2018 Meeting … · 2018-07-06 · July 3, 2018 City Council City of Westlake Dear Mayor and Council: The City Council of the City

June 11, 2018 City of Westlake

Unapproved Minutes 5

Authority and they will be on next month’s agenda. She attended a luncheon last week held by

the Central Palm Beach County Chamber of Commerce on hurricanes.

SIXTEENTH ORDER OF BUSINESS Audience Comments on Other Items (3)

Minute Time Limit

The following comments were made:

Dr. Kisha Bellande-Francis addressed the Board as a resident of Palm Beach County

and veteran educator regarding her Board of Directors interest in opening a Legacy

Academy of Innovation Charter School in Westlake.

Mr. John Carter provided an update on development by Minto PBLH.

SEVENTEENTH ORDER OF BUSINESS Council Comments

There being none, the next item followed.

EIGHTEENTH ORDER OF BUSINESS Adjournment

There being no further business, the meeting adjourned at 7:15 p.m.

Kenneth Cassel Roger Manning

City Manager Mayor

Agenda Page 8

Page 9: Regular Meeting and Public Hearing Monday, July 9, 2018 Meeting … · 2018-07-06 · July 3, 2018 City Council City of Westlake Dear Mayor and Council: The City Council of the City

Sixth Order of Business

Agenda Page 9

Page 10: Regular Meeting and Public Hearing Monday, July 9, 2018 Meeting … · 2018-07-06 · July 3, 2018 City Council City of Westlake Dear Mayor and Council: The City Council of the City

MEMORANDUM

TO: Members of the City Council, City of Westlake

FROM: Steven Fowler, Accountant II, Alan Baldwin, Accounting ManagerCC: Ken Cassel, City Manager

DATE: June 26, 2018

SUBJECT: May Financial Report

Please find attached the May 2018 financial report. During your review, please keep in mind that the goal

is for revenue to meet or exceed the year-to-date budget and for expenditures to be at or below the year-

to-date budget. An overview of the City is provided below. Should you have any questions or require

additional information, please contact me at [email protected].

General Fund

• Total Revenue is approximately 90% of the annual budget which includes funding agreement with

Minto Community LLC. (Developer) and Building Permits. 100% of Ad Valorem Tax has been

collected.

• Total expenditures through May are approximately 69% of the annual budget.

• Capital Outlay-Equipment - 48-gallon nestable cart - $10,973

Special Revenue Fund – Housing Assistance Program

• Budget amendment was approved in January.

Agenda Page 10

Page 11: Regular Meeting and Public Hearing Monday, July 9, 2018 Meeting … · 2018-07-06 · July 3, 2018 City Council City of Westlake Dear Mayor and Council: The City Council of the City

City of Westlake

Financial Report

May 31, 2018

Agenda Page 11

Page 12: Regular Meeting and Public Hearing Monday, July 9, 2018 Meeting … · 2018-07-06 · July 3, 2018 City Council City of Westlake Dear Mayor and Council: The City Council of the City

FINANCIAL STATEMENTS Page #

Balance Sheet ………………………………………………………………………………………………………………………………1

Statement of Revenues, Expenditures and Changes in Fund Balance

General Fund ………………………………………………………………………………………………………………………………2 - 3

Special Revenue Fund (Housing Assistance Program) ……………………………………………………………………………4

SUPPORTING SCHEDULES

Cash and Investment Report ………………………………………………………………………………………………………………………………5

Bank Reconciliation ………………………………………………………………………………………………………………………………6

Check Register ………………………………………………………………………………………………………………………………7-8

Table of Contents

Agenda Page 12

Page 13: Regular Meeting and Public Hearing Monday, July 9, 2018 Meeting … · 2018-07-06 · July 3, 2018 City Council City of Westlake Dear Mayor and Council: The City Council of the City

May 31, 2018

City of Westlake

Financial Statements

Agenda Page 13

Page 14: Regular Meeting and Public Hearing Monday, July 9, 2018 Meeting … · 2018-07-06 · July 3, 2018 City Council City of Westlake Dear Mayor and Council: The City Council of the City

CITY OF WESTLAKE

Balance SheetMay 31, 2018

Governmental Funds

ACCOUNT DESCRIPTION

GENERAL

FUND

SPECIAL

REVENUE

FUND -

HOUSING

ASSISTANCE

PROGRAM TOTAL

ASSETS

Cash - Checking Account 858,421$ -$ 858,421$

Accounts Receivable 60,341 - 60,341

Investments:

Money Market Account 86,990 301,078 388,068

Prepaid Items 3,667 - 3,667

TOTAL ASSETS 1,009,419$ 301,078$ 1,310,497$

LIABILITIES

Accounts Payable 140,188$ -$ 140,188$

Accrued Expenses 31,715 - 31,715

Solid Waste fees 9,714 - 9,714

Other Current Liabilities 58,373 - 58,373

TOTAL LIABILITIES 239,990 - 239,990

FUND BALANCES

Nonspendable:

Prepaid Items 3,667 - 3,667

Restricted for:

Special Revenue - 301,078 301,078

Unassigned: 765,762 - 765,762

TOTAL FUND BALANCES 769,429$ 301,078$ 1,070,507$

TOTAL LIABILITIES & FUND BALANCES 1,009,419$ 301,078$ 1,310,497$

1

Agenda Page 14

Page 15: Regular Meeting and Public Hearing Monday, July 9, 2018 Meeting … · 2018-07-06 · July 3, 2018 City Council City of Westlake Dear Mayor and Council: The City Council of the City

CITY OF WESTLAKEGeneral Fund

AMENDED YEAR TO DATE YEAR TO DATE VARIANCE ($)

ACCOUNT DESCRIPTION BUDGET BUDGET ACTUAL FAV(UNFAV)

REVENUES

Interest - Investments 2,000$ 1,333$ 659$ (674)$

Ad Valorem Taxes 138,030 138,030 140,217 2,187

Ad Valorem Taxes - Discounts (5,521) (5,521) (5,463) 58

Occupational Licenses 5,000 3,333 18,890 15,557

Building Permits 160,000 106,667 768,698 662,031

Local Govt .05c Sales Tax 1,000 667 59 (608)

Administrative Fees - - 495 495

Judgements and Fines - - 47 47

Other Impact Fees 1,500 750 - (750)

Developer Contribution 1,580,967 1,053,978 769,568 (284,410)

Lien Search Fee - - 143 143

Inspection Fees 1,000 667 1,050 383

TOTAL REVENUES 1,883,976 1,299,904 1,694,363 394,459

EXPENDITURES

Administration

Mayor/Council Stipend 204,000 136,000 136,000 -

FICA Taxes 15,606 10,404 10,404 -

ProfServ-Engineering 100,000 66,667 88,004 (21,337)

ProfServ-Legal Services 284,280 189,520 194,258 (4,738)

ProfServ-Legislative Expense 18,000 12,000 16,000 (4,000)

ProfServ-Planning/Zoning Board 170,000 113,333 158,763 (45,430)

ProfServ-Consultants 40,000 26,667 15,850 10,817

ProfServ-Building Permits 160,000 106,667 366,196 (259,529)

Management Services 283,830 189,220 223,486 (34,266)

ProfServ-Web Site Maintenance 5,900 3,933 3,558 375

Auditing Services 7,000 3,500 - 3,500

Communication - Telephone 7,500 5,000 1,969 3,031

Postage and Freight 1,500 1,000 886 114

Lease - Building 500 500 500 -

Insurance - General Liability 15,000 15,000 6,000 9,000

Printing and Binding 1,000 667 - 667

Legal Advertising 10,000 6,667 18,926 (12,259)

General Government 33,360 22,240 9,380 12,860

Council Expenses 10,000 6,667 - 6,667

Misc-Contingency 90,000 60,000 10,273 49,727

Office Supplies 2,500 1,667 4,595 (2,928)

Dues, Licenses, Subscriptions 9,000 6,000 3,458 2,542

Statement of Revenues, Expenditures and Changes in Fund Balances

For the Period Ending May 31, 2018

2

Agenda Page 15

Page 16: Regular Meeting and Public Hearing Monday, July 9, 2018 Meeting … · 2018-07-06 · July 3, 2018 City Council City of Westlake Dear Mayor and Council: The City Council of the City

CITY OF WESTLAKEGeneral Fund

AMENDED YEAR TO DATE YEAR TO DATE VARIANCE ($)

ACCOUNT DESCRIPTION BUDGET BUDGET ACTUAL FAV(UNFAV)

Statement of Revenues, Expenditures and Changes in Fund Balances

For the Period Ending May 31, 2018

Cap Outlay - Equipment - - 10,973 (10,973)

Cap Outlay - Office Computers 20,000 13,333 - 13,333

Cap Outlay - Software 120,000 80,000 - 80,000

Total Administration 1,608,976 1,076,652 1,279,479 (202,827)

Other Public Safety

Contracts-Sheriff 275,000 183,333 23,399 159,934

Total Other Public Safety 275,000 183,333 23,399 159,934

TOTAL EXPENDITURES 1,883,976 1,259,985 1,302,878 (42,893)

Excess (deficiency) of revenues

Over (under) expenditures - 39,919 391,485 351,566

Net change in fund balance -$ 39,919$ 391,485$ 351,566$

FUND BALANCE, BEGINNING (OCT 1, 2017) 377,944 377,944 377,944

FUND BALANCE, ENDING 377,944$ 417,863$ 769,429$

3

Agenda Page 16

Page 17: Regular Meeting and Public Hearing Monday, July 9, 2018 Meeting … · 2018-07-06 · July 3, 2018 City Council City of Westlake Dear Mayor and Council: The City Council of the City

CITY OF WESTLAKESpecial Revenue Fund - Housing Assistance Program

AMENDED YEAR TO DATE YEAR TO DATE VARIANCE ($)

ACCOUNT DESCRIPTION BUDGET BUDGET ACTUAL FAV(UNFAV)

REVENUES

Interest - Investments -$ -$ 1,348$ 1,348$

Developer Contribution 316,500 316,500 316,500 -

TOTAL REVENUES 316,500 316,500 317,848 1,348

EXPENDITURES

Administration

Misc-Admin Fee (%) 22,155 14,770 - 14,770

Assistance Program 294,345 196,230 16,745 179,485

Bank Fees - - 25 (25)

Total Administration 316,500 211,000 16,770 194,230

TOTAL EXPENDITURES 316,500 211,000 16,770 194,230

Excess (deficiency) of revenues

Over (under) expenditures - 105,500 301,078 195,578

Net change in fund balance -$ 105,500$ 301,078$ 195,578$

FUND BALANCE, BEGINNING (OCT 1, 2017) - - -

FUND BALANCE, ENDING -$ 105,500$ 301,078$

Statement of Revenues, Expenditures and Changes in Fund Balances

For the Period Ending May 31, 2018

4

Agenda Page 17

Page 18: Regular Meeting and Public Hearing Monday, July 9, 2018 Meeting … · 2018-07-06 · July 3, 2018 City Council City of Westlake Dear Mayor and Council: The City Council of the City

May 31, 2018

City of Westlake

Supporting Schedules

Agenda Page 18

Page 19: Regular Meeting and Public Hearing Monday, July 9, 2018 Meeting … · 2018-07-06 · July 3, 2018 City Council City of Westlake Dear Mayor and Council: The City Council of the City

CITY OF WESTLAKEAll Funds

GENERAL FUND

Account Name Bank Name Investment Type Maturity Yield Balance

Checking Account - Operating BankUnited Checking Account n/a n/a $858,421

Money Market BankUnited MMA n/a 1.00% $86,990

Subtotal $945,411

SPECIAL REVENUE FUND

Money Market BankUnited MMA n/a 1.00% $301,078

Subtotal $317,256

Total $1,262,668

Cash and Investment Report

May 31, 2018

Report Date: 6/25/2018 5

Agenda Page 19

Page 20: Regular Meeting and Public Hearing Monday, July 9, 2018 Meeting … · 2018-07-06 · July 3, 2018 City Council City of Westlake Dear Mayor and Council: The City Council of the City

6

Agenda Page 20

Page 21: Regular Meeting and Public Hearing Monday, July 9, 2018 Meeting … · 2018-07-06 · July 3, 2018 City Council City of Westlake Dear Mayor and Council: The City Council of the City

May 1 - 31, 2018

City of Westlake

Check register

Agenda Page 21

Page 22: Regular Meeting and Public Hearing Monday, July 9, 2018 Meeting … · 2018-07-06 · July 3, 2018 City Council City of Westlake Dear Mayor and Council: The City Council of the City

Fund

No.

Check /

ACH No.Date Payee Invoice No. Payment Description Invoice / GL Description G/L Account #

Amount

Paid

GENERAL FUND - 001

001 7450 05/02/18 DBPR/BCAIB 2018-3RD QTR SURCHARES-3ND QTR Building Permits 322000 $80.48

001 7452 05/08/18 T-MOBILE USA, INC. 042218-3851 SERVICE THRU 4/22/18 Communication - Telephone 541003-51301 $218.70

001 7453 05/08/18 NANCY BLACK STEWART, P.A. TLAKE-123117 LEGISLATIVE 12/1-12/31/17 ProfServ-Legal Services 531023-51401 $2,000.00

001 7453 05/08/18 NANCY BLACK STEWART, P.A. TLAKE-113017 LEGISLATIVE 11/1-11/30/17 ProfServ-Legal Services 531023-51401 $2,000.00

001 7453 05/08/18 NANCY BLACK STEWART, P.A. TLAKE-013118 LEGISLATIVE 1/1 THRU 1/31/18 ProfServ-Legal Services 531023-51401 $2,000.00

001 7453 05/08/18 NANCY BLACK STEWART, P.A. TLAKE-022818 LEGISLATIVE 2/1-2/28/18 ProfServ-Legal Services 531023-51401 $2,000.00

001 7453 05/08/18 NANCY BLACK STEWART, P.A. TLAKE-033118 LEGISLATIVE 3/1-3/31/18 ProfServ-Legal Services 531023-51401 $2,000.00

001 7454 05/08/18 FLORIDA STATE DISBURSEMENT UNIT 414 GIS IMPLEMENTATION 3/26-4/19/1 Cap Outlay - Software 564031-51301 $1,645.00

001 7455 05/10/18 NZ CONSULTANTS, INC. WES-18 PROFESSIONAL PLANNING 3/18 ProfServ-Planning/Zoning Board 531032-51501 $15,280.95

001 7456 05/10/18 OFFICE DEPOT 131815371001 STAPLER,WASTEBASKET,BINDER Office Supplies 551002-51301 $58.96

001 7457 05/10/18 PBC SHERIFF'S OFFICE 59953 OFF DUTY PERMIT 4/9/18-PUBLIC Contracts-Sheriff 534100-52901 $184.00

001 7457 05/10/18 PBC SHERIFF'S OFFICE 59954 4/30/18 SECURITY Contracts-Sheriff 534100-52901 $276.00

001 7458 05/14/18 NOVA ENGINEERING AND 0160811 PROF SERVICE 2/25-3/31/18 ProfServ-Building Permits 531091-51501 $58,777.50

001 7458 05/14/18 NOVA ENGINEERING AND 0162529 PROF SERVICE 4/1-4/28/18 ProfServ-Building Permits 531091-51501 $60,430.00

001 7459 05/14/18 MARK L. DUBOIS 18176 SERVICE FOR 5/8/18 Management Services 531093-51301 $700.00

001 7459 05/14/18 MARK L. DUBOIS 18172 SERVICE FOR 4/10/18 Management Services 531093-51301 $975.00

001 7460 05/16/18 CMG-PB REMITTANCE ADDRESS 35857-091117 NOTICE OF HEARING 9/9/17 Legal Advertising 548002-51301 $202.96

001 7461 05/16/18 NANCY BLACK STEWART, P.A. 2017-10 LEGISLATIVE 10/1-10/31/17 ProfServ-Legal Services 531023-51401 $2,000.00

001 7462 05/17/18 CHEN MOORE & ASSOCIATES, INC. 0000135206 SERVICE FOR 4/1-4/30/18 ProfServ-Engineering 531013-51501 $11,782.16

001 7463 05/17/18 FED EX 6-174-34006 SERVICE FOR 5/2/18 Postage and Freight 541006-51301 $73.35

001 7464 05/21/18 LAW OFFICES OF PAM E. BOOKER, ESQ 123 LEGAL SERVICE 5/18 ProfServ-Legal Services 531023-51401 $24,282.25

001 7465 05/21/18 CMG-PB REMITTANCE ADDRESS 35857-050418 NOTICE OF PUBLIC HEARING 5/4/1 Legal Advertising 548002-51301 $700.00

001 7466 05/21/18 OFFICE DEPOT 137237984001 OFFICE SUPPLIES Office Supplies 551002-51301 $150.05

001 7466 05/21/18 OFFICE DEPOT 137238359001 6-OUTLET USB SURGE Office Supplies 551002-51301 $15.99

001 7467 05/21/18 PBC FINANCE DEPARTMENT TLAKE-043018 IMPACT FEES 4/18 Other Current Liabilities 229000 $59,264.64

001 7468 05/25/18 CHEN MOORE & ASSOCIATES, INC. 0000135120 SERVICE FOR 3/1 THRU 3/31/18 ProfServ-Engineering 531013-51501 $22,510.98

001 7469 05/25/18 NZ CONSULTANTS, INC. WES-19 PROF PLANNING & ZONING SERVICE ProfServ-Building Permits 531091-51501 $11,045.00

001 7470 05/25/18 CMG-PB REMITTANCE ADDRESS 100356477-05082018 PROOF OF PUBLICATION 5/8/18 Legal Advertising 548002-51301 $275.20

001 7470 05/25/18 CMG-PB REMITTANCE ADDRESS 100358347-05112018 PROOF OF PUBLICATION 5/11/18 Legal Advertising 548002-51301 $700.00

001 7470 05/25/18 CMG-PB REMITTANCE ADDRESS 100359252-05122018 PROOF OF PUBLICATION 5/12/18 Legal Advertising 548002-51301 $700.00

001 7471 05/25/18 MARK L. DUBOIS 18178 SERVICE FOR 5/18 ProfServ-Mgmt Consulting Serv 531027-51301 $700.00

001 7473 05/25/18 SUN BOLT, INC. 9914-18 SHIRTS Misc-Contingency 549900-51301 $50.96

001 7474 05/25/18 MINTO COMMUNITIES, LLC 052218-DUPLICATE DUPLICATE PAYMENT FOR BUILDING ProfServ-Building Permits 531091-51501 $10,517.50

001 7475 05/29/18 FLORIDA TECHNICAL CONSULTANTS 414 SERVICE FOR 3/26 THRU 4/19/18 Cap Outlay - Software 564031-51301 $1,645.00

(Sorted by Check / ACH No.)

Payment Register by Fund

For the Period from 5/1/2018 to 5/31/2018

CITY OF WESTLAKE

7

Agenda Page 22

Page 23: Regular Meeting and Public Hearing Monday, July 9, 2018 Meeting … · 2018-07-06 · July 3, 2018 City Council City of Westlake Dear Mayor and Council: The City Council of the City

Fund

No.

Check /

ACH No.Date Payee Invoice No. Payment Description Invoice / GL Description G/L Account #

Amount

Paid

(Sorted by Check / ACH No.)

Payment Register by Fund

For the Period from 5/1/2018 to 5/31/2018

CITY OF WESTLAKE

001 7475 05/29/18 FLORIDA TECHNICAL CONSULTANTS 395 SOFTWARE REVIEW 2/26-3/21/18 Cap Outlay - Software 564031-51301 $5,945.00

001 7476 05/30/18 PBC LEAGUE OF CITIES, INC. 2018-2019 ANNUAL MEMBERSHIP DUES FY18-19 Dues, Licenses, Subscriptions 554020-51301 $951.00

001 7477 05/30/18 ENVIRONMENTAL SYSTEMS RESEARCH 3384255 SERVICE FOR 5/22/18-5/21/19 Misc-Contingency 549900-51501 $4,000.00

001 7451 05/14/18 PHILLIP D EVERETT PAYROLL May 14, 2018 Payroll Posting $2,909.27

001 DD122 05/14/18 KARA S. CRUMP PAYROLL May 14, 2018 Payroll Posting $2,784.77

001 DD123 05/14/18 KATRINA L. LONG PAYROLL May 14, 2018 Payroll Posting $2,784.77

001 DD124 05/14/18 ROGER B MANNING PAYROLL May 14, 2018 Payroll Posting $2,826.27

001 DD125 05/14/18 JOHN A. STANAVITCH PAYROLL May 14, 2018 Payroll Posting $2,867.77

Fund Total $320,311.48

Total Checks Paid $320,311.48

8

Agenda Page 23

Page 24: Regular Meeting and Public Hearing Monday, July 9, 2018 Meeting … · 2018-07-06 · July 3, 2018 City Council City of Westlake Dear Mayor and Council: The City Council of the City

Seventh Order of Business

Agenda Page 24

Page 25: Regular Meeting and Public Hearing Monday, July 9, 2018 Meeting … · 2018-07-06 · July 3, 2018 City Council City of Westlake Dear Mayor and Council: The City Council of the City

Agenda Page 25

Page 26: Regular Meeting and Public Hearing Monday, July 9, 2018 Meeting … · 2018-07-06 · July 3, 2018 City Council City of Westlake Dear Mayor and Council: The City Council of the City

1

INTERLOCAL AGREEMENT FOR SOLID WASTE

AND RECYCLING COLLECTION SERVICES

THIS INTERLOCAL AGREEMENT is made and entered into this ______ day of ____,

2018, between the Solid Waste Authority of Palm Beach County, a dependent special taxing

District created pursuant to Chapter 2001-331, Laws of Florida (hereinafter “Authority”) and the

City of Westlake, a municipal corporation, chartered and organized in accordance with the laws

of the State of Florida (hereinafter called “City”), each one constituting a public agency as

defined in Part I of Chapter 163, Florida Statutes.

WITNESSETH:

WHEREAS, Section 163.01, Florida Statutes, known as the “Florida Interlocal

Cooperation Act of 1969”, authorizes local governments to make the most efficient use of their

powers by enabling them to cooperate with other localities on a basis of mutual advantage and

thereby to provide services and facilities that will harmonize geographic, economic, population

and other factors influencing the needs and development of local communities; and

WHEREAS, Part I of Chapter 163, Florida Statutes, permits public agencies as defined

therein to enter into interlocal agreements with each other to jointly exercise any power,

privilege, or authority which such agencies share in common and which each might exercise

separately; and

WHEREAS, the City was a portion of unincorporated Palm Beach County until June 21,

2016, in an area receiving solid waste and recycling collection services through a franchise

agreement administered by the Authority; and

Agenda Page 26

Page 27: Regular Meeting and Public Hearing Monday, July 9, 2018 Meeting … · 2018-07-06 · July 3, 2018 City Council City of Westlake Dear Mayor and Council: The City Council of the City

2

WHEREAS, the City desires to continue under the terms and conditions with the

Authority’s Solid Waste and Recycling Collection agreement in the best interest of their City.

The Authority service provider (Advanced Disposal) will continue to provide solid waste and

recycling collection services for the remainder of the term of the agreement without disruption.

NOW THEREFORE, in consideration of the mutual representations, terms and

covenants hereinafter set forth, the parties hereby agree as follows:

Section 1. Collection Charges

The City agrees to accept the schedule of charges adopted by the Authority for collection

services in its 2017/2018 Budget as they apply to each parcel of improved real property

within their municipal boundaries.

Section 2. Payment

The City has been provided the prorated hauler payment schedule and shall be

responsible for payments to the Authority by the 30th day of each month following the

month for which services are provided. All payments should be made to the attention of

Emily Alves, Accounting Manager for the Authority.

Section 3. New Construction

The City will notify the Authority of all newly occupied homes so the Authority may

notify the service provider to begin collection services on the next regular scheduled

collection day.

Section 4. City Responsibilities

The City will provide collection service guidelines material and collection service days to

its residents. The City shall also provide recycling bins for residents wishing to recycle.

Agenda Page 27

Page 28: Regular Meeting and Public Hearing Monday, July 9, 2018 Meeting … · 2018-07-06 · July 3, 2018 City Council City of Westlake Dear Mayor and Council: The City Council of the City

3

Section 5. Natural Disaster

In the event of a natural disaster the Authority’s storm debris contractor(s) will provide

collection of storm debris. The City shall be responsible for any and all non-reimbursed

costs incurred by the Authority, whether Federal or State.

Section 6. Effective Date

This agreement shall begin ___________, 2018 and continue through and including

September 30, 2019.

Section 7. Breach/Opportunity to Cure

The parties hereto expressly covenant and agree that in the event either party is in default

of its obligations herein, the party not in default shall provide to the party in default thirty (30)

days written notice to cure said default before exercising any of its rights as provided for in this

Agreement.

Section 8. Termination

This Agreement may be terminated by either party to this Agreement upon thirty (30)

days written notice to the other party.

Section 9. Enforcement Costs

Any costs or expenses associated with the enforcement of the terms and/or conditions of

this Agreement shall be borne by the respective parties, provided, however, that this clause

pertains only to the parties to this Agreement.

Section 10. Notice

All notices required to be given under this Agreement shall be deemed sufficient to each

party when delivered by United States Mail to the following:

Agenda Page 28

Page 29: Regular Meeting and Public Hearing Monday, July 9, 2018 Meeting … · 2018-07-06 · July 3, 2018 City Council City of Westlake Dear Mayor and Council: The City Council of the City

4

City:

City of Westlake

4001 Seminole Pratt Whitney Road

Westlake, FL 33470

Attention: City Manager w/Copy to City Attorney

Authority:

Solid Waste Authority of Palm Beach County

7501 N. Jog Road

West Palm Beach, FL 33412

Attention: Executive Director

Section 11. Delegation of Duty

Nothing contained herein shall be deemed to authorize the delegation of the constitutional

or statutory duties of state, county, or City officers.

Section 12. Filing

A copy of this Agreement shall be filed with the Clerk of the Circuit Court in and for

Palm Beach County, pursuant to Florida Statutes, 163.01(11).

Section 13. Liability

The parties to this Agreement and their respective officers and employees shall not be

deemed to assume any liability for the acts, omissions, and negligence of the other party. Further,

nothing herein shall be construed as a waiver of sovereign immunity by either party, pursuant to

Section 768-28, Florida Statutes.

Section 14. Indemnification

Each party shall be liable for its own actions and negligence and, to the extent permitted

under Florida law, the City shall indemnify, defend and hold harmless the Authority against any

actions, claims or damages arising out of the City’s negligence in connection with this

Agreement, and the Authority shall indemnify, defend and hold harmless the City against any

Agenda Page 29

Page 30: Regular Meeting and Public Hearing Monday, July 9, 2018 Meeting … · 2018-07-06 · July 3, 2018 City Council City of Westlake Dear Mayor and Council: The City Council of the City

5

actions, claims or damages arising out of the Authority’s negligence in connection with this

Agreement. However, nothing in this paragraph shall be interpreted as a waiver of the

Authority’s or the City’s sovereign immunity.

Section 15. Amendments

This Agreement may not be amended except by written instrument signed by both parties

hereto.

Section 16. Remedies

This Agreement shall be construed by and governed by the laws of the State of Florida.

Any and all legal action necessary to enforce the Agreement will be held in Palm Beach County.

No remedy herein conferred upon any party is intended to be exclusive of any other remedy, and

each and every such remedy shall be cumulative and shall be in addition to every other remedy

given hereunder or now or hereafter existing at law or in equity or by statute or otherwise. No

single or partial exercise by any party of any right, power, or remedy hereunder shall preclude

any other or further exercise thereof.

Section 17. Time of the Essence

The parties expressly agree that time is of the essence in this Agreement and the failure

by a party to complete performance within the time specified, or within a reasonable time if no

time is specified herein, shall, at the option of the other party without liability, in addition to any

other rights or remedies, relieve the other party of any obligation to accept such performance.

Section 18. Equal Opportunity Provision

The City and the Authority agree that no person shall, on the grounds of race, color, sex,

national origin, disability, religion, ancestry, marital status, sexual orientation, age, familial

status, gender identity or expression, or genetic information be excluded from the benefits of, or

Agenda Page 30

Page 31: Regular Meeting and Public Hearing Monday, July 9, 2018 Meeting … · 2018-07-06 · July 3, 2018 City Council City of Westlake Dear Mayor and Council: The City Council of the City

6

be subjected to any form of discrimination under any activity carried out by the performance of

this Agreement.

Section 19. Captions

The captions and section designations herein set forth are for convenience only and shall

have no substantive meaning.

Section 20. Severability

In the event that any section, paragraph, sentence, clause or provision hereof is held by a

court of competent jurisdiction to be invalid, such shall not affect the remaining portions of this

Agreement and same shall remain in full force and effect.

Section 21. Entirety of Agreement

This Agreement represents the entire understanding between the parties and supersedes

all other negotiations, representations, or agreement, either written or oral, relating to this

Agreement.

IN WITNESS WHEREOF, the parties hereto have entered into this Agreement effective

as of the day and year first above written:

WITNESSES: SOLID WASTE AUTHORITY OF

PALM BEACH COUNTY

_______________________________ By: ________________________________

Mark Hammond, Executive Director

_______________________________

Agenda Page 31

Page 32: Regular Meeting and Public Hearing Monday, July 9, 2018 Meeting … · 2018-07-06 · July 3, 2018 City Council City of Westlake Dear Mayor and Council: The City Council of the City

7

APPROVED AS TO FORM AND LEGAL SUFFICIENCY:

By: __________________________________

Howard Falcon, General Counsel, Solid Waste Authority

WITNESSES: CITY OF WESTLAKE

_______________________________ By: ________________________________

Roger Manning, Mayor

_______________________________

APPROVED AS TO FORM AND LEGAL SUFFICIENCY:

By: __________________________________

City of Westlake

Pam E. Booker, City Attorney

Agenda Page 32

Page 33: Regular Meeting and Public Hearing Monday, July 9, 2018 Meeting … · 2018-07-06 · July 3, 2018 City Council City of Westlake Dear Mayor and Council: The City Council of the City

Eighth Order of Business

Agenda Page 33

Page 34: Regular Meeting and Public Hearing Monday, July 9, 2018 Meeting … · 2018-07-06 · July 3, 2018 City Council City of Westlake Dear Mayor and Council: The City Council of the City

Agenda Page 34

Page 35: Regular Meeting and Public Hearing Monday, July 9, 2018 Meeting … · 2018-07-06 · July 3, 2018 City Council City of Westlake Dear Mayor and Council: The City Council of the City

1

INTERLOCAL AGREEMENT

FOR DISASTER DEBRIS MANAGEMENT

THIS INTERLOCAL AGREEMENT is made and entered into this ______ day of ____, 2018,

between the Solid Waste Authority of Palm Beach County, a dependent special taxing District

created pursuant to Chapter 2001-331, Laws of Florida (hereinafter “Authority”) and the City of

Westlake, a municipal corporation, chartered and organized in accordance with the laws of the

State of Florida (hereinafter called “City”), each one constituting a public agency as defined in

Part I of Chapter 163, Florida Statutes.

WITNESSETH:

WHEREAS, Section 163.01, Florida Statutes, known as the “Florida Interlocal

Cooperation Act of 1969”, authorizes local governments to make the most efficient use of their

powers by enabling them to cooperate with other localities on a basis of mutual advantage and

thereby to provide services and facilities that will harmonize geographic, economic, population

and other factors influencing the needs and development of local communities; and

WHEREAS, Part I of Chapter 163, Florida Statutes, permits public agencies as defined

therein to enter into interlocal agreements with each other to jointly exercise any power, privilege,

or authority which such agencies share in common and which each might exercise separately; and

WHEREAS, Palm Beach County has adopted a Debris Management Plan (hereinafter

“Plan”) and pursuant to the Plan, the Authority is responsible for coordinating the permanent

removal, storage, burning and disposal of all debris deposited along or immediately adjacent to

public rights-of-way in the unincorporated areas of the County; and

Agenda Page 35

Page 36: Regular Meeting and Public Hearing Monday, July 9, 2018 Meeting … · 2018-07-06 · July 3, 2018 City Council City of Westlake Dear Mayor and Council: The City Council of the City

2

WHEREAS, the City is responsible for coordinating the permanent removal, storage,

burning and disposal of all debris deposited along or immediately adjacent to public rights-of-way

in the City; and

WHEREAS, the City and the Authority have determined that it is in the best interest of

the citizens of the City and Palm Beach County to cooperate in the management of disaster debris

and securing reimbursement for eligible debris management costs from the Federal Government,

the State of Florida and any other agencies providing cost reimbursement.

NOW THEREFORE, in consideration of the mutual representations, terms and covenants

hereinafter set forth, the parties hereby agree as follows:

Section 1.

The above recitals are true and correct and incorporated herein by reference.

Section 2. Purpose

The purpose of this Agreement is to provide for and establish the framework under which

the City and the Authority shall coordinate the management of disaster debris as well as the

payment and subsequent reimbursement of costs associated with debris management in Palm

Beach County, and more specifically, in the City.

Section 3. Definitions

“Act” means Part I of Chapter 163.01, Florida Statutes.

“Agreement” means this Interlocal Agreement, including any amendments or supplements

hereto, executed and delivered in accordance with the terms hereof.

“County” means Palm Beach County, a political subdivision of the State of Florida.

“Debris Management Plan” or “Plan” means the most current Palm Beach County Debris

Management Plan.

Agenda Page 36

Page 37: Regular Meeting and Public Hearing Monday, July 9, 2018 Meeting … · 2018-07-06 · July 3, 2018 City Council City of Westlake Dear Mayor and Council: The City Council of the City

3

“FEMA” means the Federal Emergency Management Agency, or any successor agency

performing a like function.

“FHWA” means the Federal Highway Administration, or any successor agency performing

a like function.

“Reimbursing Agencies” mean FEMA, FHWA, the State of Florida and any other agency

or unit of government providing funds for the reimbursement of debris management expenses.

“Storm Debris, Disaster Debris or Debris” means a variety of debris that includes but is

not limited to such things as trees and other vegetative organic matter, building/construction

material, appliances, personal property, mud, sand and sediment.

“Eligible Storm Debris” means storm debris that qualifies for reimbursement by the

Reimbursing Agencies.

“Ineligible Storm Debris” means storm debris that does not qualify for reimbursement by

the Reimbursing Agencies.

Section 4. Effective Date

The effective date of this Agreement is August 1, 2018 and shall continue until otherwise

amended from time to time and or terminated by either party in accordance with Section 9.

Section 5. City Responsibilities

5.01 Appointment of Operations and Finance Coordinators.

The City shall annually designate coordinators to work closely with the Authority on the

operational matters related to debris collection and processing, and the coordination and

management of the submittal of costs and invoices to the Reimbursing Agencies for Storm Debris

management costs. If possible, such persons shall have, or shall have subordinates that have, the

required knowledge of debris collection operations and Reimbursing Agencies requirements. The

Agenda Page 37

Page 38: Regular Meeting and Public Hearing Monday, July 9, 2018 Meeting … · 2018-07-06 · July 3, 2018 City Council City of Westlake Dear Mayor and Council: The City Council of the City

4

coordinator(s) or his/her designee shall work with Authority staff and attend meetings with

Reimbursing Agencies representatives and others regarding Storm Debris management.

The City’s coordinator shall attend all pre-season and pre-storm meetings conducted by the

Authority during which all parties will have the opportunity to fully review the Plan including any

changes that may have occurred with regard to eligibility and reimbursement rules and procedures.

Attendance, while mandatory, may be accomplished by conference call, if necessary.

5.02 Collection of Debris.

The City shall be responsible for the collection of Storm Debris within its jurisdiction and

delivering that debris to Authority debris management sites. The City shall be responsible for

monitoring collections and documenting collection activities of Storm Debris on a level sufficient

to meet the requirements of the Reimbursing Agencies. This shall include having collection

vehicles measured and documented by the Authority or its designee and properly completing load

tickets provided by the Authority or approved by the Authority. If the City uses load tickets

provided by the Authority, the City shall pay the cost of printing those load tickets.

5.03 Submittal of Collection Costs for Reimbursement.

The City shall be responsible for preparing documentation regarding its costs incurred to

pick-up and deliver Disaster Debris to debris management sites in the required form prescribed by

Reimbursing Agencies and submit those costs to FEMA and associated State agencies for

reimbursement.

5.04 Payment of Unreimbursed Disposal Costs.

The City shall be responsible for any un-reimbursed costs (those costs which the Authority

has paid and sought reimbursement from a Reimbursing Agency which are ultimately denied)

Agenda Page 38

Page 39: Regular Meeting and Public Hearing Monday, July 9, 2018 Meeting … · 2018-07-06 · July 3, 2018 City Council City of Westlake Dear Mayor and Council: The City Council of the City

5

associated with both Eligible and Ineligible Storm Debris collected by the City, delivered to the

Authority and disposed of as documented by the Authority. This responsibility shall include site

monitoring, management and restoration costs, and costs associated with any borrowing required

to fund debris management activities, on a pro-rata basis, based on the quantities of debris

delivered. The City shall pay these amounts and remit them to the Authority within thirty (30)

business days of receipt of invoice.

5.05 Reimbursement Monitoring and Tracking.

The City shall assist and coordinate with the Authority the tracking and monitoring of all

Storm Debris requests for reimbursement so that expedient payments can be made.

Section 6. Authority Responsibilities

6.01 Appointment of Operations and Finance Coordinators

The Authority shall annually designate coordinators to work closely with the City on the

operational matters related to debris collection and processing, and the coordination and

management of the submittal of costs and invoices to the Reimbursing Agencies for Storm Debris

management costs. Such persons shall have, or shall have subordinates that have, the required

knowledge of debris collection operations and Reimbursing Agencies requirements. The

coordinator(s) or his/her designee shall work with City staff and attend meetings with the

Reimbursing Agencies representatives and others regarding Storm Debris management. The

Authority’s coordinator shall attend all pre-season and pre-storm meetings conducted by the

Authority during which all parties will have the opportunity to fully review the Plan including any

changes that may have occurred with regard to eligibility and reimbursement rules and procedures.

6.02 Operation of Debris Management Sites.

Agenda Page 39

Page 40: Regular Meeting and Public Hearing Monday, July 9, 2018 Meeting … · 2018-07-06 · July 3, 2018 City Council City of Westlake Dear Mayor and Council: The City Council of the City

6

The Authority shall be responsible for staffing, managing and operating debris

management sites it establishes throughout the County for the purpose of storing, processing and

disposing of Disaster Debris. The Authority shall operate and monitor these debris management

sites consistent with Reimbursing Agencies guidelines. The Authority shall provide facilities to

measure and placard City collection vehicles. The Authority shall use its best efforts to open one

or more debris sites within 72 hours after an “all clear” is issued for a hurricane or other disaster.

6.03 Submittal of Costs for Reimbursement

The Authority shall prepare and submit documentation regarding costs incurred to pick-

up, haul, manage and dispose of storm debris in the required form prescribed by the Reimbursing

Agencies and submit those costs to them for reimbursement. Such costs may include the cost of

processing and disposal of Storm Debris delivered to the Authority’s Storm Debris sites by the

City. The timeframe for submittal of cost documentation from the Authority to the County and

subsequent submittal to the Reimbursing Agencies shall be as mutually agreed by the County, the

Authority and the Reimbursing Agencies, as appropriate.

6.04 Un-reimbursed City Disposal Costs.

If the Authority is advancing the payment of any costs incurred on behalf of the City the

Authority may invoice the City for that portion of the costs it reasonably believes will not be

reimbursed by the Reimbursing Agencies. Any such invoice will be due and payable within 60

days of receipt by the City. Upon receipt of all reimbursements the Authority will either remit

payment to or invoice the City for the difference. The City may then invoice the appropriate

Reimbursing Agency for the amount paid by the City to the Authority.

Agenda Page 40

Page 41: Regular Meeting and Public Hearing Monday, July 9, 2018 Meeting … · 2018-07-06 · July 3, 2018 City Council City of Westlake Dear Mayor and Council: The City Council of the City

7

Section 7. Access and Audits

The Authority and the City shall create adequate records to justify all charges, expenses,

and costs for Storm Debris management and maintain those records after completion of the audits

by the Reimbursing Agencies for the time period as may be specified by law or regulation. The

City and the Authority shall have access to all books, records and documents as required in this

section for the purpose of inspection or audit during normal business hours.

Section 8. Breach/Opportunity to Cure

The parties hereto expressly covenant and agree that in the event either party is in default

of its obligations herein, the party not in default shall provide to the party in default thirty (30)

days written notice to cure said default before exercising any of its rights as provided for in this

Agreement.

Section 9. Termination

This Agreement may be terminated by either party to this Agreement upon thirty (30) days

written notice to the other party.

Section 10. Enforcement Costs

Any costs or expenses associated with the enforcement of the terms and/or conditions of

this Agreement shall be borne by the respective parties, provided, however, that this clause pertains

only to the parties to this Agreement.

Section 11. Notice

All notices required to be given under this Agreement shall be deemed sufficient to each

party when delivered by United States Mail to the following:

City:

City of Westlake

4001 Seminole Pratt Whitney Road

Westlake, FL 33470

Attention: City Manager w/ Copy to City Attorney

Agenda Page 41

Page 42: Regular Meeting and Public Hearing Monday, July 9, 2018 Meeting … · 2018-07-06 · July 3, 2018 City Council City of Westlake Dear Mayor and Council: The City Council of the City

8

Authority: Solid Waste Authority of Palm Beach County

7501 N. Jog Road

West Palm Beach, FL 33412

Attention: Executive Director

Section 12. Delegation of Duty

Nothing contained herein shall be deemed to authorize the delegation of the constitutional

or statutory duties of state, county, or City officers.

Section 13. Filing

A copy of this Agreement shall be filed with the Clerk of the Circuit Court in and for Palm

Beach County, pursuant to Florida Statutes §163.01(11).

Section 14. Indemnification

Each party shall be liable for its own actions and negligence and, to the extent permitted

under Florida law, the City shall indemnify, defend and hold harmless the Authority against any

actions, claims or damages arising out of the City’s negligence in connection with this Agreement,

and the Authority shall indemnify, defend and hold harmless the City against any actions, claims

or damages arising out of the Authority’s negligence in connection with this Agreement. However,

nothing in this paragraph shall be interpreted as a waiver of the Authority’s or the City’s sovereign

immunity pursuant to Section 768.28, Florida Statutes.

Section 15. Amendments

This Agreement may not be amended except by written instrument signed by both parties

hereto.

Section 16. Remedies

This Agreement shall be construed by and governed by the laws of the State of Florida.

Any and all legal action necessary to enforce the Agreement will be held in Palm Beach County.

Agenda Page 42

Page 43: Regular Meeting and Public Hearing Monday, July 9, 2018 Meeting … · 2018-07-06 · July 3, 2018 City Council City of Westlake Dear Mayor and Council: The City Council of the City

9

No remedy herein conferred upon any party is intended to be exclusive of any other remedy, and

each and every such remedy shall be cumulative and shall be in addition to every other remedy

given hereunder or now or hereafter existing at law or in equity or by statute or otherwise. No

single or partial exercise by any party of any right, power, or remedy hereunder shall preclude any

other or further exercise thereof.

Section 17. Time of the Essence

The parties expressly agree that time is of the essence in this Agreement and the failure by

a party to complete performance within the time specified, or within a reasonable time if no time

is specified herein, shall, at the option of the other party without liability, in addition to any other

rights or remedies, relieve the other party of any obligation to accept such performance.

Section 19. Equal Opportunity Provision

The City and the Authority agree that no person shall, on the grounds of race, color, sex,

national origin, disability, religion, ancestry, marital status, sexual orientation, age, familial status,

gender identity or expression, or genetic information be excluded from the benefits of, or be

subjected to any form of discrimination under any activity carried out by the performance of this

Agreement.

Section 19. Captions

The captions and section designations herein set forth are for convenience only and shall

have no substantive meaning.

Section 20. Severability

In the event that any section, paragraph, sentence, clause or provision hereof is held by a

court of competent jurisdiction to be invalid, such shall not affect the remaining portions of this

Agreement and same shall remain in full force and effect.

Agenda Page 43

Page 44: Regular Meeting and Public Hearing Monday, July 9, 2018 Meeting … · 2018-07-06 · July 3, 2018 City Council City of Westlake Dear Mayor and Council: The City Council of the City

10

Section 21. Entirety of Agreement

This Agreement represents the entire understanding between the parties and supersedes all

other negotiations, representations, or agreement, either written or oral, relating to this Agreement.

IN WITNESS WHEREOF, the parties hereto have entered into this Agreement effective

as of the day and year first above written:

WITNESSES: SOLID WASTE AUTHORITY OF

PALM BEACH COUNTY

_______________________________ By: ________________________________

Mark Hammond, Executive Director

_______________________________

APPROVED AS TO FORM AND LEGAL SUFFICIENCY:

By: __________________________________

Howard Falcon, General Counsel, Solid Waste Authority

WITNESSES: CITY OF WESTLAKE

_______________________________ By: ________________________________

Roger Manning, Mayor

_______________________________

APPROVED AS TO FORM AND LEGAL SUFFICIENCY:

By: __________________________________

City of Westlake

Pam E. Booker, City Attorney

Agenda Page 44

Page 45: Regular Meeting and Public Hearing Monday, July 9, 2018 Meeting … · 2018-07-06 · July 3, 2018 City Council City of Westlake Dear Mayor and Council: The City Council of the City

Ninth Order of Business

Agenda Page 45

Page 46: Regular Meeting and Public Hearing Monday, July 9, 2018 Meeting … · 2018-07-06 · July 3, 2018 City Council City of Westlake Dear Mayor and Council: The City Council of the City

Agenda Page 46

Page 47: Regular Meeting and Public Hearing Monday, July 9, 2018 Meeting … · 2018-07-06 · July 3, 2018 City Council City of Westlake Dear Mayor and Council: The City Council of the City

1

INTERLOCAL AGREEMENT FOR THE DELIVERY

OF MUNICIPAL SOLID WASTE TO DESIGNATED

FACILITIES AND FOR A MUNICIPAL REVENUE

SHARING RECYCLING PROGRAM

THIS INTERLOCAL AGREEMENT is made and entered into this ______ day of ____, 2018,

between the Solid Waste Authority of Palm Beach County, a dependent special taxing District

created pursuant to Chapter 2001-331, Laws of Florida (hereinafter “Authority”) and the City of

Westlake, a municipal corporation, chartered and organized in accordance with the laws of the

State of Florida (hereinafter called “City”), each one constituting a public agency as defined in

Part I of Chapter 163, Florida Statutes.

WITNESSETH:

WHEREAS, Section 163.01, Florida Statutes, known as the “Florida Interlocal

Cooperation Act of 1969”, authorizes local governments to make the most efficient use of their

powers by enabling them to cooperate with other localities on a basis of mutual advantage and

thereby to provide services and facilities that will harmonize geographic, economic, population

and other factors influencing the needs and development of local communities; and

WHEREAS, Part I of Chapter 163, Florida Statutes, permits public agencies as defined

therein to enter into interlocal agreements with each other to jointly exercise any power, privilege,

or authority which such agencies share in common and which each might exercise separately; and

WHEREAS, the City was a portion of unincorporated Palm Beach County until June 21,

2016, in an area receiving solid waste and recycling collection services through a franchise

agreement administered by the Authority; and

Agenda Page 47

Page 48: Regular Meeting and Public Hearing Monday, July 9, 2018 Meeting … · 2018-07-06 · July 3, 2018 City Council City of Westlake Dear Mayor and Council: The City Council of the City

2

WHEREAS, the City desires to continue under the terms and conditions with the

Authority’s Solid Waste and Recycling Collection agreement in the best interest of their City.

The Authority service provider (Advanced Disposal) will continue to provide solid waste and

recycling collection services for the remainder of the term of the agreement without disruption.

NOW THEREFORE, in consideration of the mutual representations, terms and covenants

hereinafter set forth, the parties hereby agree as follows:

Section 1. Collection Charges

The City agrees to accept the schedule of charges adopted by the Authority for collection

services in its 2017/2018 Budget as they apply to each parcel of improved real property

within their municipal boundaries.

Section 2. Payment

The City has been provided the prorated hauler payment schedule and shall be responsible

for payments to the Authority by the 30th day of each month following the month for which

services are provided. All payments should be made to the attention of Emily Alves,

Accounting Manager for the Authority.

Section 3. New Construction

The City will notify the Authority of all newly occupied homes so the Authority may notify

the service provider to begin collection services on the next regular scheduled collection

day.

Section 4. City Responsibilities

The City will provide collection service guidelines material and collection service days to

its residents. The City shall also provide recycling bins for residents wishing to recycle.

Agenda Page 48

Page 49: Regular Meeting and Public Hearing Monday, July 9, 2018 Meeting … · 2018-07-06 · July 3, 2018 City Council City of Westlake Dear Mayor and Council: The City Council of the City

3

Section 5. Natural Disaster

In the event of a natural disaster the Authority’s storm debris contractor(s) will provide

collection of storm debris. The City shall be responsible for any and all non-reimbursed

costs incurred by the Authority, whether Federal or State.

Section 6. Effective Date

This agreement shall begin ___________, 2018 and continue through and including

September 30, 2019.

Section 7. Breach/Opportunity to Cure

The parties hereto expressly covenant and agree that in the event either party is in default

of its obligations herein, the party not in default shall provide to the party in default thirty (30)

days written notice to cure said default before exercising any of its rights as provided for in this

Agreement.

Section 8. Termination

This Agreement may be terminated by either party to this Agreement upon thirty (30) days

written notice to the other party.

Section 9. Enforcement Costs

Any costs or expenses associated with the enforcement of the terms and/or conditions of

this Agreement shall be borne by the respective parties, provided, however, that this clause pertains

only to the parties to this Agreement.

Section 10. Notice

All notices required to be given under this Agreement shall be deemed sufficient to each

party when delivered by United States Mail to the following:

Agenda Page 49

Page 50: Regular Meeting and Public Hearing Monday, July 9, 2018 Meeting … · 2018-07-06 · July 3, 2018 City Council City of Westlake Dear Mayor and Council: The City Council of the City

4

City:

City of Westlake

4001 Seminole Pratt Whitney Road

Westlake, FL 33470

Attention: City Manager w/Copy to City Attorney

Authority: Solid Waste Authority of Palm Beach County

7501 N. Jog Road

West Palm Beach, FL 33412

Attention: Executive Director

Section 11. Delegation of Duty

Nothing contained herein shall be deemed to authorize the delegation of the constitutional

or statutory duties of state, county, or City officers.

Section 12. Filing

A copy of this Agreement shall be filed with the Clerk of the Circuit Court in and for Palm

Beach County, pursuant to Florida Statutes, 163.01(11).

Section 13. Liability

The parties to this Agreement and their respective officers and employees shall not be

deemed to assume any liability for the acts, omissions, and negligence of the other party. Further,

nothing herein shall be construed as a waiver of sovereign immunity by either party, pursuant to

Section 768-28, Florida Statutes.

Section 14. Indemnification

Each party shall be liable for its own actions and negligence and, to the extent permitted

under Florida law, the City shall indemnify, defend and hold harmless the Authority against any

actions, claims or damages arising out of the City’s negligence in connection with this Agreement,

and the Authority shall indemnify, defend and hold harmless the City against any actions, claims

or damages arising out of the Authority’s negligence in connection with this Agreement. However,

Agenda Page 50

Page 51: Regular Meeting and Public Hearing Monday, July 9, 2018 Meeting … · 2018-07-06 · July 3, 2018 City Council City of Westlake Dear Mayor and Council: The City Council of the City

5

nothing in this paragraph shall be interpreted as a waiver of the Authority’s or the City’s sovereign

immunity.

Section 15. Amendments

This Agreement may not be amended except by written instrument signed by both parties

hereto.

Section 16. Remedies

This Agreement shall be construed by and governed by the laws of the State of Florida.

Any and all legal action necessary to enforce the Agreement will be held in Palm Beach County.

No remedy herein conferred upon any party is intended to be exclusive of any other remedy, and

each and every such remedy shall be cumulative and shall be in addition to every other remedy

given hereunder or now or hereafter existing at law or in equity or by statute or otherwise. No

single or partial exercise by any party of any right, power, or remedy hereunder shall preclude any

other or further exercise thereof.

Section 17. Time of the Essence

The parties expressly agree that time is of the essence in this Agreement and the failure by

a party to complete performance within the time specified, or within a reasonable time if no time

is specified herein, shall, at the option of the other party without liability, in addition to any other

rights or remedies, relieve the other party of any obligation to accept such performance.

Section 18. Equal Opportunity Provision

The City and the Authority agree that no person shall, on the grounds of race, color, sex,

national origin, disability, religion, ancestry, marital status, sexual orientation, age, familial status,

gender identity or expression, or genetic information be excluded from the benefits of, or be

Agenda Page 51

Page 52: Regular Meeting and Public Hearing Monday, July 9, 2018 Meeting … · 2018-07-06 · July 3, 2018 City Council City of Westlake Dear Mayor and Council: The City Council of the City

6

subjected to any form of discrimination under any activity carried out by the performance of this

Agreement.

Section 19. Captions

The captions and section designations herein set forth are for convenience only and shall

have no substantive meaning.

Section 20. Severability

In the event that any section, paragraph, sentence, clause or provision hereof is held by a

court of competent jurisdiction to be invalid, such shall not affect the remaining portions of this

Agreement and same shall remain in full force and effect.

Section 21. Entirety of Agreement

This Agreement represents the entire understanding between the parties and supersedes all

other negotiations, representations, or agreement, either written or oral, relating to this Agreement.

IN WITNESS WHEREOF, the parties hereto have entered into this Agreement effective

as of the day and year first above written:

WITNESSES: SOLID WASTE AUTHORITY OF

PALM BEACH COUNTY

_______________________________ By: ________________________________

Mark Hammond, Executive Director

_______________________________

Agenda Page 52

Page 53: Regular Meeting and Public Hearing Monday, July 9, 2018 Meeting … · 2018-07-06 · July 3, 2018 City Council City of Westlake Dear Mayor and Council: The City Council of the City

7

APPROVED AS TO FORM AND LEGAL SUFFICIENCY:

By: __________________________________

Howard Falcon, General Counsel, Solid Waste Authority

WITNESSES: CITY OF WESTLAKE

_______________________________ By: ________________________________

Roger Manning, Mayor

_______________________________

APPROVED AS TO FORM AND LEGAL SUFFICIENCY:

By: __________________________________

City of Westlake

Pam E. Booker, City Attorney

Agenda Page 53

Page 54: Regular Meeting and Public Hearing Monday, July 9, 2018 Meeting … · 2018-07-06 · July 3, 2018 City Council City of Westlake Dear Mayor and Council: The City Council of the City

Tenth Order of Business

Agenda Page 54

Page 55: Regular Meeting and Public Hearing Monday, July 9, 2018 Meeting … · 2018-07-06 · July 3, 2018 City Council City of Westlake Dear Mayor and Council: The City Council of the City

1

July 9, 2018

RESOLUTION 2018-14 A RESOLUTION OF THE CITY COUNCIL FOR THE CITY OF WESTLAKE, FLORIDA, APPROVING THE AMENDED FINAL PLAT OF TOWN CENTER PARKWAY SOUTH, PHASE II, BEING DESCRIBED AS A PORTION LAND DESCRIBED BY METES AND BOUNDS AS A PARCEL OF LAND LYING IN SECTION 1, TOWNSHIP 43 SOUTH, RANGE 40 EAST, IN THE CITY OF WESTLAKE, PALM BEACH COUNTY, FLORIDA, PROVIDING FOR RECORDATION; AND PROVIDING AN EFFECTIVE DATE.

WHEREAS, Minto PBLH, LLC, a Florida Limited Liability Company, as the Applicant has

requested approval for the Town Center Parkway South, Phase II, Final Plat, described by metes and bounds as a parcel of land lying in Section 1, Township 43 South, Range 40 East, in the City of Westlake, Palm Beach County, Florida, as described in Exhibit “A”, attached hereto; and WHEREAS, the City of Westlake has the exclusive jurisdiction to approve the plat pursuant to Florida Statutes, §177.071; and WHEREAS, the Council considered and approved this plat on or about April 9, 2018, and subsequent to said approval, the geometry for the intersections on page two of the plat, specifically, detail “A” and detail “B” were modified, increasing the acreage of the plat from 5.704 acres to 5.726 acres in size; and WHEREAS, the application has been reviewed and approved by a Professional Surveyor and Mapper for the City of Westlake, and said Surveyor and Mapper has found the application to be consistent with the requirements under Florida Statutes, Chapter 177; and

WHEREAS, the Building staff, Engineering staff and Planning staff for the City of Westlake have reviewed the application, the final plat and the boundary survey, and the collective staff has recommended approval; and WHEREAS, after careful review and consideration, the collective staff has determined that this application has complied with the Palm Beach County Unified Land Development Codes and Florida law. NOW THEREFORE, BE IT RESOLVED BY THE CITY COUNCIL FOR THE CITY OF WESTLAKE, FLORIDA, THAT: Section 1: The above recitals are true and correct and are incorporated herein by this

reference. Section 2: The City Council for the City of Westlake hereby approves the amended final plat

and boundary survey for Town Center Parkway South, Phase II, as described in the

Agenda Page 55

Page 56: Regular Meeting and Public Hearing Monday, July 9, 2018 Meeting … · 2018-07-06 · July 3, 2018 City Council City of Westlake Dear Mayor and Council: The City Council of the City

2

attached Exhibit “A”, containing approximately 5.726 acres, which is located in the City of Westlake, and in Palm Beach County, Florida.

Section 3. The applicant shall provide a certified copy of the recorded plat and the applicant

shall cover the costs of recording the plat in the public records in and for Palm Beach County Florida.

Section 4: This resolution shall take effect immediately upon its adoption.

PASSED AND APPROVED by City Council for the City of Westlake, on this _________ day of July 9, 2018.

__________________________________________ City of Westlake Roger Manning, Mayor

__________________________________ Sandra Demarco, City Clerk __________________________________________

Approved as to Form and Sufficiency Pam E. Booker, City Attorney

Agenda Page 56

Page 57: Regular Meeting and Public Hearing Monday, July 9, 2018 Meeting … · 2018-07-06 · July 3, 2018 City Council City of Westlake Dear Mayor and Council: The City Council of the City

EXHIBIT “A”

LEGAL DESCRIPTION

TOWN CENTER PARKWAY SOUTH – PHASE II

A PARCEL OF LAND LYING IN SECTION 1, TOWNSHIP 43 SOUTH, RANGE 40 EAST,

PALM BEACH COUNTY, FLORIDA, AND BEING MORE PARTICULARLY DESCRIBED

AS FOLLOWS:

COMMENCE AT THE NORTHEAST CORNER OF SECTION 1, TOWNSHIP 43 SOUTH,

RANGE 40 EAST; THENCE S.01°33'05"W. ALONG THE EAST LINE OF SAID SECTION 1,

A DISTANCE OF 250.33 FEET TO A POINT ON THE NORTH LINE OF THE 80 FOOT M-

CANAL EASEMENT AS RECORDED IN DEED BOOK 1156, PAGE 58 OF THE PUBLIC

RECORDS OF PALM BEACH COUNTY, FLORIDA AND AS SHOWN IN ROAD PLAT

BOOK 6, PAGE 136 OF SAID RECORDS, AND AS MONUMENTED; THENCE

S.88°36'57"W. ALONG SAID NORTH LINE OF THE 80 FOOT M-CANAL EASEMENT, A

DISTANCE OF 3776.52 FEET TO A POINT ON THE EAST RIGHT-OF-WAY LINE OF

SEMINOLE PRATT WHITNEY ROAD AS RECORDED IN OFFICIAL RECORD BOOK 1544,

PAGE 378 AND OFFICIAL RECORD BOOK 1640, PAGE 1626 BOTH OF SAID PUBLIC

RECORDS; THENCE S.01°42'52"W. ALONG SAID EAST RIGHT-OF-WAY LINE OF

SEMINOLE PRATT WHITNEY ROAD, A DISTANCE OF 3143.37 FEET TO THE

NORTHERLY CORNER OF THE ADDITIONAL RIGHT-OF-WAY OF SEMINOLE PRATT

WHITNEY ROAD AS RECORDED IN OFFICIAL RECORD BOOK 28479, PAGE 822 OF

SAID PUBLIC RECORDS; THENCE CONTINUE S.01°42'52"W ALONG THE ORIGINAL

EAST RIGHT-OF-WAY LINE OF SEMINOLE PRATT WHITNEY ROAD, A DISTANCE OF

50.93 FEET; THENCE N.90°00'00"E., A DISTANCE OF 795.87 FEET TO A POINT ON THE

SOUTH BOUNDARY OF TOWN CENTER EAST, ACCORDING TO THE PLAT THEREOF

AS RECORDED IN PLAT BOOK 124, PAGES 46 THROUGH 50, INCLUSIVE, OF THE

PUBLIC RECORDS OF PALM BEACH COUNTY, FLORIDA, SAID POINT ALSO BEING

THE POINT OF BEGINNING; THENCE ALONG SAID SOUTH BOUNDARY OF TOWN

CENTER EAST FOR THE FOLLOWING NINE (9) COURSES: 1) N.45°00'00"E., A

DISTANCE OF 35.36 FEET; 2) N.00°00'00"E., A DISTANCE OF 25.00 FEET; 3)

N.90°00'00"E., A DISTANCE OF 74.00 FEET; 4) S.00°00'00"E., A DISTANCE OF 25.00 FEET;

5) S.45°00'00"E., A DISTANCE OF 35.36 FEET; 6) N.90°00'00"E., A DISTANCE OF 590.49

FEET TO A POINT OF CURVATURE OF A CURVE CONCAVE TO THE NORTHWEST

WITH A RADIUS OF 950.00 FEET; 7) EASTERLY ALONG THE ARC OF SAID CURVE

THROUGH A CENTRAL ANGLE OF 22°43'32", A DISTANCE OF 376.80 FEET TO A NON-

TANGENT INTERSECTION; 8) N.20°12'31"E., A DISTANCE OF 34.54 FEET; 9)

N.26°06'12"W., A DISTANCE OF 3.69 FEET; THENCE N.63°53'48"E., A DISTANCE OF

61.99 FEET TO A POINT ON THE BOUNDARY OF WESTLAKE AMENITY PARCEL,

ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 124, PAGES 65

THROUGH 67, INCLUSIVE, OF THE PUBLIC RECORDS OF PALM BEACH COUNTY

FLORIDA; THENCE SOUTHERLY AND EASTERLY ALONG SAID BOUNDARY OF

WESTLAKE AMENITY PARCEL FOR THE FOLLOWING THREE (3) COURSES: 1)

S.26°12'12"E., A DISTANCE OF 3.71 FEET; 2) S.72°24'54"E., A DISTANCE OF 34.52 FEET

TO A NON-TANGENT INTERSECTION WITH A CURVE CONCAVE TO THE

NORTHWEST WITH A RADIUS OF 950.00 FEET AND A RADIAL BEARING OF

N.29°28'49"W. AT SAID INTERSECTION; 3) NORTHEASTERLY ALONG THE ARC OF

Agenda Page 57

Page 58: Regular Meeting and Public Hearing Monday, July 9, 2018 Meeting … · 2018-07-06 · July 3, 2018 City Council City of Westlake Dear Mayor and Council: The City Council of the City

SAID CURVE THROUGH A CENTRAL ANGLE OF 47°21'49", A DISTANCE OF 785.32

FEET TO A NON-TANGENT INTERSECTION AND A POINT ON THE BOUNDARY OF

TOWN CENTER PARKWAY NORTH, ACCORDING TO THE PLAT THEREOF AS

RECORDED IN PLAT BOOK 123, PAGES 106 THROUGH 118, INCLUSIVE, OF THE

PUBLIC RECORDS OF PALM BEACH COUNTY, FLORIDA; THENCE S.76°50'39"E.,

ALONG SAID BOUNDARY OF TOWN CENTER PARKWAY NORTH, A DISTANCE OF

110.00 FEET TO A NON-TANGENT INTERSECTION WITH A CURVE CONCAVE TO THE

NORTHWEST WITH A RADIUS OF 1060.00 FEET AND A RADIAL BEARING OF

N.76°50'38"W. AT SAID INTERSECTION; THENCE SOUTHWESTERLY ALONG THE ARC

OF SAID CURVE THROUGH A CENTRAL ANGLE OF 47°03'36", A DISTANCE OF 870.63

FEET TO A NON-TANGENT INTERSECTION; THENCE S.00°18'17"E., A DISTANCE OF

32.88 FEET; THENCE S.64°13'14"W., A DISTANCE OF 114.45 FEET; THENCE

N.47°48'04"W., A DISTANCE OF 31.46 FEET TO A NON-TANGENT INTERSECTION WITH

A CURVE CONCAVE TO THE SOUTHEAST WITH A RADIUS OFF 440.00 FEET AND A

RADIAL BEARING OF S.22°00'26"E. AT SAID INTERSECTION; THENCE

SOUTHWESTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE

OF 09°52'11", A DISTANCE OF 75.79 FEET TO A POINT OF REVERSE CURVATURE OF

A CURVE CONCAVE TO THE NORTHWEST WITH A RADIUS OF 257.73 FEET; THENCE

NORTHWESTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE

36°12'01", A DISTANCE OF 162.84 FEET TO A POINT OF REVERSE CURVATURE OF A

CURVE CONCAVE TO THE SOUTHWEST WITH A RADIUS OF 440.00 FEET; THENCE

SOUTHWESTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE

10°15'07", A DISTANCE OF 78.73 FEET TO A POINT OF REVERSE CURVATURE OF A

CURVE CONCAVE TO THE NORTHWEST WITH A RADIUS OF 930.03 FEET; THENCE

NORTHWESTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE

06°05'36", A DISTANCE OF 98.91 FEET TO THE POINT OF TANGENCY; THENCE

S.90°00'00"W., A DISTANCE OF 506.01 FEET; THENCE S.54°40'52"W., A DISTANCE OF

78.29 FEET TO A NON-TANGENT INTERSECTION WITH A CURVE CONCAVE TO THE

NORTHEAST WITH A RADIUS OF 749.00 FEET AND A RADIAL BEARING OF

N.84°05'54"E. AT SAID INTERSECTION; THENCE SOUTHEASTERLY ALONG THE ARC

OF SAID CURVE THROUGH A CENTRAL ANGLE OF 00°58'18", A DISTANCE OF 12.70

FEET TO A NON-TANGENT INTERSECTION; THENCE S.83°07'35"W., A DISTANCE OF

118.00 FEET TO A POINT ON THE EAST BOUNDARY OF FIRE-RESCUE STATION # 22

AND TOWN CENTER PARKWAY SOUTH, ACCORDING TO THE PLAT THEREOF AS

RECORDED IN PLAT BOOK 123, PAGES 104 AND 105, INCLUSIVE, OF THE PUBLIC

RECORDS OF PALM BEACH COUNTY, FLORIDA AND A NON-TANGENT

INTERSECTION WITH A CURVE CONCAVE TO THE NORTHEAST WITH A RADIUS OF

867.00 FEET AND A RADIAL BEARING OF N.83°07'36"E. AT SAID INTERSECTION;

THENCE ALONG SAID EAST BOUNDARY OF FIRE-RESCUE STATION # 22 AND TOWN

CENTER PARKWAY SOUTH FOR THE FOLLOWING THREE (3) COURSES: 1)

NORTHEASTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE

OF 03°47'02", A DISTANCE OF 57.26 FEET TO A NON-TANGENT INTERSECTION; 2)

N.46°07'34"W., A DISTANCE OF 36.05 FEET; 3) N.01°12'59"E., A DISTANCE OF 100.02

FEET TO THE POINT OF BEGINNING.

CONTAINING: 5.726 ACRES, MORE OR LESS.

Agenda Page 58

Page 59: Regular Meeting and Public Hearing Monday, July 9, 2018 Meeting … · 2018-07-06 · July 3, 2018 City Council City of Westlake Dear Mayor and Council: The City Council of the City

GeoPointSurveying, Inc.

Licensed Business Number LB 7768

4152 W. Blue Heron Blvd.

Riviera Beach, FL 33404www.geopointsurvey.comPhone: (561) 444-2720

Suite 105

5JGGV���0Q��������QH�������5JGGVU

MORTGAGEE'S JOINDERAND CONSENT

SURVEYOR & MAPPER'S CERTIFICATE

THIS IS TO CERTIFY THAT THE PLAT SHOWN HEREON IS A TRUE AND CORRECTREPRESENTATION OF A SURVEY MADE UNDER MY RESPONSIBLE DIRECTION ANDSUPERVISION; THAT SAID SURVEY IS ACCURATE TO THE BEST OF MY KNOWLEDGEAND BELIEF; THAT PERMANENT REFERENCE MONUMENTS ("P.R.M.S") HAVE BEENPLACED AS REQUIRED BY LAW, AND THAT PERMANENT CONTROL POINTS ("P.C.P.S"),AND MONUMENTS ACCORDING TO SEC. 177.091(9), F.S., WILL BE SET UNDER THEGUARANTEES POSTED WITH THE CITY OF WESTLAKE FOR THE REQUIREDIMPROVEMENTS; AND, FURTHER, THAT THE SURVEY DATA COMPLIES WITH ALLTHE REQUIREMENTS OF CHAPTER 177, FLORIDA STATUTES, AS AMENDED, AND THEORDINANCES OF THE CITY OF WESTLAKE, FLORIDA.

DATE: ___________________ __________________________________________ LUIS J. ORTIZ, P.S.M. LICENSE NO. 7006 STATE OF FLORIDA

TITLE CERTIFICATION

STATE OF FLORIDACOUNTY OF ____________________

WE, FOUNDERS TITLE, A TITLE INSURANCE COMPANY, AS DULY AUTHORIZED TO DO BUSINESS IN THE STATE OFFLORIDA DO HEREBY CERTIFY THAT WE HAVE EXAMINED THE TITLE TO THE HEREON DESCRIBED PROPERTY;THAT WE FIND THE TITLE TO THE PROPERTY IS VESTED IN MINTO PBLH, LLC; THAT THE CURRENT TAXES HAVEBEEN PAID; AND THAT ALL PALM BEACH COUNTY SPECIAL ASSESSMENT ITEMS, AND ALL OTHER ITEMS HELDAGAINST SAID LANDS HAVE BEEN SATISFIED; THAT ALL MORTGAGES NOT SATISFIED OR RELEASED OF RECORDNOR OTHERWISE TERMINATED BY LAW ARE SHOWN HEREON; AND THAT THERE ARE ENCUMBRANCES OF RECORDBUT THOSE ENCUMBRANCES DO NOT PROHIBIT THE CREATION OF THE SUBDIVISION DEPICTED BY THIS PLAT.

DATED: _____________________________ _______________________________ HARRY BINNIE, PRESIDENT FOUNDERS TITLE

SURVEYOR'S SEAL

DEDICATION:ROAD RIGHT-OF-WAYTOWN CENTER PARKWAY SOUTH, AS SHOWN HEREON, IS HEREBY DEDICATED TO THE CITY OF WESTLAKE, AFLORIDA MUNICIPAL CORPORATION, ITS SUCCESSORS AND/OR ASSIGNS, FOR ROAD RIGHT-OF-WAY PURPOSES ANDSHALL BE THE PERPETUAL MAINTENANCE OBLIGATION OF THE CITY OF WESTLAKE.THE SEMINOLE IMPROVEMENT DISTRICT, AN INDEPENDENT SPECIAL DISTRICT OF THE STATE OF FLORIDA, ITSSUCCESSORS AND ASSIGNS, IS HEREBY GRANTED AND RESERVED AN EASEMENT OVER THE ROAD RIGHT-OF-WAYFOR ANY AND ALL PURPOSES AUTHORIZED BY CHAPTER 2000-431, LAWS OF FLORIDA AND CHAPTERS 189 AND 298,FLORIDA STATUTES, IN SO FAR AS SUCH USES ARE NOT INCONSISTENT WITH ITS UTILIZATION FOR ROADRIGHT-OF-WAY PURPOSES. RESPONSIBILITY FOR THE INSTALLATION, MAINTENANCE, OPERATIONS, REPAIR AND/ORREPLACEMENT OF ANY FACILITIES SO INSTALLED SHALL REMAIN THE PERPETUAL OBLIGATION OF THE SEMINOLEIMPROVEMENT DISTRICT, WITHOUT RECOURSE TO THE CITY OF WESTLAKE.

OPEN SPACE TRACTSTRACTS O.S.T. #1 AND O.S.T. #2, AS SHOWN HEREON, ARE HEREBY RESERVED FOR MINTO PBLH, LLC, A FLORIDALIMITED LIABILITY COMPANY, ITS SUCCESSORS AND ASSIGNS FOR OPEN SPACE PURPOSES AND ARE THEPERPETUAL MAINTENANCE OBLIGATION OF SAID MINTO PBLH, LLC, A FLORIDA LIMITED LIABILITY COMPANY, ITSSUCCESSORS AND ASSIGNS, WITHOUT RECOURSE TO THE CITY OF WESTLAKE.UTILITY EASEMENTSALL UTILITY EASEMENTS DESCRIBED ON THE PLAT ARE PRIVATE NON-EXCLUSIVE EASEMENTS UNLESS EXPRESSLYSTATED OTHERWISE THEREIN. ALL UTILITY RIGHTS AND EASEMENTS ESTABLISHED BY OR RESERVED BY THISPLAT ARE HEREBY RESERVED TO THE SEMINOLE IMPROVEMENT DISTRICT, (A LOCAL UNIT OF SPECIAL PURPOSEGOVERNMENT ESTABLISHED PURSUANT TO CHAPTERS 189 AND 298, FLORIDA STATUTES, AS A PUBLIC UTILITYPROVIDER OF WATER, SEWER AND RECLAIMED WATER), ITS SUCCESSORS AND ASSIGNS, SUBJECT TO THOSECERTAIN RESTRICTION OF RIGHTS, COVENANTS AND DEDICATIONS AS MAY HEREAFTER BE IMPOSED BY GRANTOR; PROVIDED FURTHER SAID GRANTS OR ASSIGNMENTS SHALL NOT BE DEEMED A PUBLIC DEDICATION OF SAIDRIGHTS OR EASEMENTS. THE SEMINOLE IMPROVEMENT DISTRICT SHALL HAVE THE RIGHT TO GRANT OTHERUTILITY PROVIDERS THE ABILITY TO USE THE EASEMENT, IN ITS SOLE DISCRETION.

DRAINAGE EASEMENTS

THE DRAINAGE EASEMENTS (D.E.), AS SHOWN HEREON, ARE HEREBY DEDICATED TO THE SEMINOLE IMPROVEMENTDISTRICT, AN INDEPENDENT SPECIAL DISTRICT OF THE STATE OF FLORIDA, ITS SUCCESSORS AND ASSIGNS, INPERPETUITY FOR DRAINAGE PURPOSES. THE MAINTENANCE OF ALL DRAINAGE FACILITIES LOCATED THEREINSHALL BE THE PERPETUAL MAINTENANCE OBLIGATION OF THE SEMINOLE IMPROVEMENT DISTRICT WITHOUTRECOURSE TO CITY OF WESTLAKE.

CITY OF WESTLAKE SHALL HAVE THE RIGHT, BUT NOT THE OBLIGATION, TO CONSTRUCT AND MAINTAIN ANYPORTION OF THE DRAINAGE SYSTEM ENCOMPASSED BY THIS PLAT WHICH IS ASSOCIATED WITH THE DRAINAGE OFPUBLIC STREETS, INCLUDING THE RIGHT TO UTILIZE FOR DRAINAGE PURPOSES ANY AND ALL DRAINAGE, LAKEMAINTENANCE, AND LAKE MAINTENANCE ACCESS EASEMENTS, AND PRIVATE STREETS ASSOCIATED WITH SAIDDRAINAGE SYSTEM.

SEMINOLE IMPROVEMENTDISTRICT

ACKNOWLEDGEMENT

STATE OF FLORIDACOUNTY OF PALM BEACH

BEFORE ME PERSONALLY APPEARED SCOTT MASSEY WHO IS PERSONALLY KNOWN TO ME, OR HAS PRODUCED_________________ AS IDENTIFICATION, AND WHO EXECUTED THE FOREGOING INSTRUMENT AS PRESIDENT OFSEMINOLE IMPROVEMENT DISTRICT, AND SEVERALLY ACKNOWLEDGED TO AND BEFORE ME THAT HE EXECUTEDSUCH INSTRUMENT AS SUCH OFFICER OF SAID DISTRICT, AND THAT THE SEAL AFFIXED TO THE FOREGOINGINSTRUMENT IS THE DISTRICT SEAL OF SAID DISTRICT AND THAT IT WAS AFFIXED TO SAID INSTRUMENT BY DUEAND REGULAR STATUTORY AUTHORITY, AND THAT SAID INSTRUMENT IS THE FREE ACT AND DEED OF SAIDDISTRICT.WITNESS MY HAND AND OFFICIAL SEAL THIS _______ DAY OF _____________________, 2018.

MY COMMISSION EXPIRES: _________________ ____________________________________________

NOTARY PUBLIC STATE OF FLORIDA

PRINT NAME: ________________________________

COMMISSION NO. _______________________

(SEAL)

THIS INSTRUMENT PREPARED BYLUIS J. ORTIZ, P.S.M.LS7006 STATE OF FLORIDA.GEOPOINT SURVEYING, INC.4152 WEST BLUE HERON BOULEVARD, SUITE 105,RIVIERA BEACH, FLORIDA 33404.CERTIFICATE OF AUTHORIZATION NO. LB7768

BEING A PLAT OF A PORTION OFSECTION 1, TOWNSHIP 43 SOUTH, RANGE 40 EAST

CITY OF WESTLAKE, PALM BEACH COUNTY, FLORIDA

TOWN CENTER PARKWAY SOUTH - PHASE II

DEDICATION AND DESCRIPTIONKNOW ALL MEN BY THESE PRESENTS THAT MINTO PBLH, LLC, A FLORIDA LIMITED LIABILITY COMPANY, OWNEROF THE LAND SHOWN AND DESCRIBED HEREON AS TOWN CENTER PARKWAY SOUTH - PHASE II, LYING IN SECTION1, TOWNSHIP 43 SOUTH, RANGE 40 EAST, CITY OF WESTLAKE, PALM BEACH COUNTY, FLORIDA, BEING MOREPARTICULARLY DESCRIBED AS FOLLOWS:DESCRIPTION:A PARCEL OF LAND LYING IN SECTION 1, TOWNSHIP 43 SOUTH, RANGE 40 EAST, PALM BEACH COUNTY, FLORIDA,AND BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS:

COMMENCE AT THE NORTHEAST CORNER OF SECTION 1, TOWNSHIP 43 SOUTH, RANGE 40 EAST; THENCES.01°33'05"W. ALONG THE EAST LINE OF SAID SECTION 1, A DISTANCE OF 250.33 FEET TO A POINT ON THE NORTHLINE OF THE 80 FOOT M-CANAL EASEMENT AS RECORDED IN DEED BOOK 1156, PAGE 58 OF THE PUBLIC RECORDSOF PALM BEACH COUNTY, FLORIDA AND AS SHOWN IN ROAD PLAT BOOK 6, PAGE 136 OF SAID RECORDS, AND ASMONUMENTED; THENCE S.88°36'57"W. ALONG SAID NORTH LINE OF THE 80 FOOT M-CANAL EASEMENT, ADISTANCE OF 3776.52 FEET TO A POINT ON THE EAST RIGHT-OF-WAY LINE OF SEMINOLE PRATT WHITNEY ROAD ASRECORDED IN OFFICIAL RECORD BOOK 1544, PAGE 378 AND OFFICIAL RECORD BOOK 1640, PAGE 1626 BOTH OFSAID PUBLIC RECORDS; THENCE S.01°42'52"W. ALONG SAID EAST RIGHT-OF-WAY LINE OF SEMINOLE PRATTWHITNEY ROAD, A DISTANCE OF 3143.37 FEET TO THE NORTHERLY CORNER OF THE ADDITIONAL RIGHT-OF-WAYOF SEMINOLE PRATT WHITNEY ROAD AS RECORDED IN OFFICIAL RECORD BOOK 28479, PAGE 822 OF SAID PUBLICRECORDS; THENCE CONTINUE S.01°42'52"W ALONG THE ORIGINAL EAST RIGHT-OF-WAY LINE OF SEMINOLE PRATTWHITNEY ROAD, A DISTANCE OF 50.93 FEET; THENCE N.90°00'00"E., A DISTANCE OF 795.87 FEET TO A POINT ON THESOUTH BOUNDARY OF TOWN CENTER EAST, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 124,PAGES 46 THROUGH 50, INCLUSIVE, OF THE PUBLIC RECORDS OF PALM BEACH COUNTY, FLORIDA, SAID POINTALSO BEING THE POINT OF BEGINNING; THENCE ALONG SAID SOUTH BOUNDARY OF TOWN CENTER EAST FORTHE FOLLOWING NINE (9) COURSES: 1) N.45°00'00"E., A DISTANCE OF 35.36 FEET; 2) N.00°00'00"E., A DISTANCE OF25.00 FEET; 3) N.90°00'00"E., A DISTANCE OF 74.00 FEET; 4) S.00°00'00"E., A DISTANCE OF 25.00 FEET; 5) S.45°00'00"E., ADISTANCE OF 35.36 FEET; 6) N.90°00'00"E., A DISTANCE OF 590.49 FEET TO A POINT OF CURVATURE OF A CURVECONCAVE TO THE NORTHWEST WITH A RADIUS OF 950.00 FEET; 7) EASTERLY ALONG THE ARC OF SAID CURVETHROUGH A CENTRAL ANGLE OF 22°43'32", A DISTANCE OF 376.80 FEET TO A NON-TANGENT INTERSECTION; 8)N.20°12'31"E., A DISTANCE OF 34.54 FEET; 9) N.26°06'12"W., A DISTANCE OF 3.69 FEET; THENCE N.63°53'48"E., ADISTANCE OF 61.99 FEET TO A POINT ON THE BOUNDARY OF WESTLAKE AMENITY PARCEL, ACCORDING TO THEPLAT THEREOF AS RECORDED IN PLAT BOOK 124, PAGES 65 THROUGH 67, INCLUSIVE, OF THE PUBLIC RECORDS OFPALM BEACH COUNTY FLORIDA; THENCE SOUTHERLY AND EASTERLY ALONG SAID BOUNDARY OF WESTLAKEAMENITY PARCEL FOR THE FOLLOWING THREE (3) COURSES: 1) S.26°12'12"E., A DISTANCE OF 3.71 FEET; 2)S.72°24'54"E., A DISTANCE OF 34.52 FEET TO A NON-TANGENT INTERSECTION WITH A CURVE CONCAVE TO THENORTHWEST WITH A RADIUS OF 950.00 FEET AND A RADIAL BEARING OF N.29°28'49"W. AT SAID INTERSECTION; 3)NORTHEASTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 47°21'49", A DISTANCE OF785.32 FEET TO A NON-TANGENT INTERSECTION AND A POINT ON THE BOUNDARY OF TOWN CENTER PARKWAYNORTH, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 123, PAGES 106 THROUGH 118,INCLUSIVE, OF THE PUBLIC RECORDS OF PALM BEACH COUNTY, FLORIDA; THENCE S.76°50'39"E., ALONG SAIDBOUNDARY OF TOWN CENTER PARKWAY NORTH, A DISTANCE OF 110.00 FEET TO A NON-TANGENT INTERSECTIONWITH A CURVE CONCAVE TO THE NORTHWEST WITH A RADIUS OF 1060.00 FEET AND A RADIAL BEARING OFN.76°50'38"W. AT SAID INTERSECTION; THENCE SOUTHWESTERLY ALONG THE ARC OF SAID CURVE THROUGH ACENTRAL ANGLE OF 47°03'36", A DISTANCE OF 870.63 FEET TO A NON-TANGENT INTERSECTION; THENCES.00°18'17"E., A DISTANCE OF 32.88 FEET; THENCE S.64°13'14"W., A DISTANCE OF 114.45 FEET; THENCE N.47°48'04"W.,A DISTANCE OF 31.46 FEET TO A NON-TANGENT INTERSECTION WITH A CURVE CONCAVE TO THE SOUTHEASTWITH A RADIUS OFF 440.00 FEET AND A RADIAL BEARING OF S.22°00'26"E. AT SAID INTERSECTION; THENCESOUTHWESTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 09°52'11", A DISTANCE OF75.79 FEET TO A POINT OF REVERSE CURVATURE OF A CURVE CONCAVE TO THE NORTHWEST WITH A RADIUS OF257.73 FEET; THENCE NORTHWESTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE 36°12'01", ADISTANCE OF 162.84 FEET TO A POINT OF REVERSE CURVATURE OF A CURVE CONCAVE TO THE SOUTHWEST WITHA RADIUS OF 440.00 FEET; THENCE SOUTHWESTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRALANGLE 10°15'07", A DISTANCE OF 78.73 FEET TO A POINT OF REVERSE CURVATURE OF A CURVE CONCAVE TO THENORTHWEST WITH A RADIUS OF 930.03 FEET; THENCE NORTHWESTERLY ALONG THE ARC OF SAID CURVETHROUGH A CENTRAL ANGLE 06°05'36", A DISTANCE OF 98.91 FEET TO THE POINT OF TANGENCY; THENCES.90°00'00"W., A DISTANCE OF 506.01 FEET; THENCE S.54°40'52"W., A DISTANCE OF 78.29 FEET TO A NON-TANGENTINTERSECTION WITH A CURVE CONCAVE TO THE NORTHEAST WITH A RADIUS OF 749.00 FEET AND A RADIALBEARING OF N.84°05'54"E. AT SAID INTERSECTION; THENCE SOUTHEASTERLY ALONG THE ARC OF SAID CURVETHROUGH A CENTRAL ANGLE OF 00°58'18", A DISTANCE OF 12.70 FEET TO A NON-TANGENT INTERSECTION;THENCE S.83°07'35"W., A DISTANCE OF 118.00 FEET TO A POINT ON THE EAST BOUNDARY OF FIRE-RESCUE STATION# 22 AND TOWN CENTER PARKWAY SOUTH, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 123,PAGES 104 AND 105, INCLUSIVE, OF THE PUBLIC RECORDS OF PALM BEACH COUNTY, FLORIDA AND ANON-TANGENT INTERSECTION WITH A CURVE CONCAVE TO THE NORTHEAST WITH A RADIUS OF 867.00 FEET ANDA RADIAL BEARING OF N.83°07'36"E. AT SAID INTERSECTION; THENCE ALONG SAID EAST BOUNDARY OFFIRE-RESCUE STATION # 22 AND TOWN CENTER PARKWAY SOUTH FOR THE FOLLOWING THREE (3) COURSES: 1)NORTHEASTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 03°47'02", A DISTANCE OF57.26 FEET TO A NON-TANGENT INTERSECTION; 2) N.46°07'34"W., A DISTANCE OF 36.05 FEET; 3) N.01°12'59"E., ADISTANCE OF 100.02 FEET TO THE POINT OF BEGINNING.

CONTAINING: 5.726 ACRES, MORE OR LESS.

HAS CAUSED THE SAME TO BE SURVEYED AND PLATTED AS SHOWN HEREON AND DO HEREBY DEDICATE ASFOLLOWS:

CITY OF WESTLAKE'S APPROVAL

THIS CERTIFIES THAT THIS PLAT HAS BEEN ACCEPTED AND APPROVED BY THE CITY COUNCIL FOR THE CITY OFWESTLAKE BY A RESOLUTION DULY ADOPTED BY THE CITY COUNCIL THIS __________ DAYOF______________________ 2018, IN ACCORDANCE WITH SEC. 177.071(2), F.S., AND HAS BEEN REVIEWED BY APROFESSIONAL SURVEYOR & MAPPER EMPLOYED BY THE CITY OF WESTLAKE IN ACCORDANCE WITH SEC.177.081(1), F.S.

ATTEST: _____________________________ BY : ________________________________ CITY MANAGER , KEN CASSEL CITY MAYOR, ROGER MANNING

MORTGAGEE'S JOINDER AND CONSENT

STATE OF _______________________COUNTY OF_____________________THE UNDERSIGNED HEREBY CERTIFIES THAT IT IS THE HOLDER OF [A] MORTGAGE[S], UPON THE PROPERTYDESCRIBED HEREON AND DOES HEREBY JOIN IN AND CONSENT TO THE DEDICATION OF THE LAND DESCRIBED INSAID DEDICATION BY THE OWNER THEREOF AND AGREES THAT ITS MORTGAGE[S] WHICH [IS] [ARE] RECORDED INOFFICIAL RECORD BOOK _______________ AT PAGE[S] ________________ OF THE PUBLIC RECORDS OF PALM BEACHCOUNTY, FLORIDA, SHALL BE SUBORDINATED TO THE DEDICATION SHOWN HEREON.

IN WITNESS WHEREOF, THE SAID CORPORATION HAS CAUSED THESE PRESENTS TO BE SIGNED BY ITS PRESIDENTAND ITS CORPORATE SEAL TO BE AFFIXED HERETO BY AND WITH THE AUTHORITY OF ITS BOARD OF SUPERVISORS,THIS _______ DAY OF ___________________, 2018.

___________________________________(CORPORATE NAME)

A _____________________ (STATE) CORPORATION

WITNESS: ______________________________ BY: ________________________________________________ SIGNATURE OF PRESIDENT OR VICE PRESIDENT

PRINT NAME: ______________________________ ________________________________________________

WITNESS: ______________________________ PRINT NAME - TITLE

PRINT NAME: ______________________________

ACKNOWLEDGEMENT

STATE OF __________________COUNTY OF ________________

BEFORE ME PERSONALLY APPEARED ____________________________________ (PRINTED NAME) WHO IS PERSONALLYKNOWN TO ME, OR HAS PRODUCED ___________________________ AS IDENTIFICATION, AND WHO EXECUTED THEFOREGOING INSTRUMENT AS [VICE] PRESIDENT OF __________________________________(CORPORATION NAME), ACORPORATION, AND SEVERALLY ACKNOWLEDGED TO AND BEFORE ME THAT [HE] [SHE] EXECUTED SUCHINSTRUMENT AS SUCH OFFICER OF SAID CORPORATION, AND THAT THE SEAL AFFIXED TO THE FOREGOINGINSTRUMENT IS THE CORPORATE SEAL (IF AVAILABLE) OF SAID CORPORATION AND THAT IT WAS AFFIXED TOSAID INSTRUMENT BY DUE AND REGULAR CORPORATE AUTHORITY, AND THAT SAID INSTRUMENT IS THE FREEACT AND DEED OF SAID CORPORATION.

WITNESS MY HAND AND OFFICIAL SEAL THIS _______ DAY OF _____________________, 2018.

MY COMMISSION EXPIRES: _________________ _____________________________________________NOTARY PUBLIC STATE OF FLORIDA

PRINT NAME: _____________________________

COMMISSION NO. _____________________ (SEAL)

MINTO PBLH, LLC

SURVEYORS NOTES

1. PERMANENT REFERENCE MONUMENTS ARE SHOWN THUS: " " A 1 1/2" BRASSDISK STAMPED "PRM LB7768" SET IN A 4"X4" CONCRETE MONUMENT.PERMANENT CONTROL POINTS ARE SHOWN AS THUS: " " A MAGNETIC NAILAND DISK STAMPED "PCP LB7768". MONUMENTS ARE SHOWN AS THUS: " " A 1/2"IRON ROD WITH CAP STAMPED "LB7768". (UNLESS OTHERWISE NOTED)

2. BEARINGS SHOWN HEREON ARE BASED ON THE NORTH BOUNDARY OFSECTION 6, TOWNSHIP 43 SOUTH, RANGE 41 EAST, HAVING A GRID BEARING OFS.89°48'53”E. BEARINGS SHOWN HEREON, REFER TO THE STATE PLANECOORDINATE SYSTEM, NORTH AMERICAN DATUM OF 1983 (NAD 83 / '07) FOR THEEAST ZONE OF FLORIDA. SAID BASIS OF BEARING IS THE SAME IN THE NORTHAMERICAN DATUM OF 1983 (NAD 83 / '90).

3. NO BUILDING OR ANY KIND OF CONSTRUCTION OR TREES OR SHRUBS SHALL BEPLACED ON ANY EASEMENT WITHOUT PRIOR WRITTEN CONSENT OF ALLEASEMENT BENEFICIARIES AND ALL APPLICABLE CITY APPROVALS ORPERMITS AS REQUIRED FOR SUCH ENCROACHMENTS. THERE WILL BE NO ABOVEGROUND ENCROACHMENTS WHERE LAKE MAINTENANCE EASEMENTS ANDUTILITY EASEMENTS OVERLAP.

4. THE BUILDING SETBACKS SHALL BE AS REQUIRED BY THE CITY OF WESTLAKEZONING REGULATIONS.

5. NOTICE: THIS PLAT, AS RECORDED IN ITS GRAPHIC FORM, IS THE OFFICIALDEPICTION OF THE SUBDIVIDED LANDS DESCRIBED HEREIN AND WILL IN NOCIRCUMSTANCES BE SUPPLANTED IN AUTHORITY BY ANY OTHER GRAPHIC ORDIGITAL FORM OF THE PLAT. THERE MAY BE ADDITIONAL RESTRICTIONS THATARE NOT RECORDED ON THIS PLAT THAT MAY BE FOUND IN THE PUBLICRECORDS OF PALM BEACH COUNTY.

6. IN THOSE CASES WHERE EASEMENTS OF DIFFERENT TYPES CROSS OROTHERWISE COINCIDE, DRAINAGE EASEMENTS SHALL HAVE FIRST PRIORITY,UTILITY EASEMENTS SHALL HAVE SECOND PRIORITY, ACCESS EASEMENTSSHALL HAVE THIRD PRIORITY, AND ALL OTHER EASEMENTS SHALL BESUBORDINATE TO THESE WITH THEIR PRIORITIES BEING DETERMINED BY USERIGHTS GRANTED.

7. ALL LINES INTERSECTING CIRCULAR CURVES ARE RADIAL UNLESS OTHERWISENOTED.

8. COORDINATES SHOWN HEREON ARE FLORIDA STATE PLANE GRIDDATUM = NAD83 2007 ADJUSTMENTZONE = FLORIDA EASTLINEAR UNITS = US SURVEY FEETCOORDINATE SYSTEM = 1983 STATE PLANEPROJECTION = TRANSVERSE MERCATORALL DISTANCES ARE GROUNDSCALE FACTOR: 1.0000GROUND DISTANCE X SCALE FACTOR = GRID DISTANCEPLAT BEARING = GRID BEARINGNO ROTATIONALL TIES TO SECTION CORNERS AND QUARTER CORNERS ARE GENERATEDFROM MEASURED VALUES

AREA TABLE (ACRES)1. ROADWAY = 5.2382. OPEN SPACE TRACT 1 = 0.2083. OPEN SPACE TRACT 2 = 0.280

TOTAL = 5.726 ACRES

IN WITNESS WHEREOF, MINTO PBLH, LLC, A FLORIDA LIMITED LIABILITY COMPANY HAS CAUSED THESE PRESENTSTO BE SIGNED BY ITS MANAGER AND ITS COMPANY SEAL TO BE AFFIXED HERETO BY AND WITH THE AUTHORITYOF ITS MEMBERS THIS _______ DAY OF ___________________, 2018.

MINTO PBLH, LLCA FLORIDA LIMITED LIABILITY COMPANY

WITNESS: ______________________________ BY: _____________________________JOHN F. CARTER, MANAGER

PRINT NAME: ______________________________

WITNESS: ______________________________

PRINT NAME: ______________________________

ACKNOWLEDGEMENTSTATE OF FLORIDACOUNTY OF PALM BEACH

BEFORE ME PERSONALLY APPEARED JOHN F. CARTER WHO IS PERSONALLY KNOWN TO ME, OR HAS PRODUCED_________________ AS IDENTIFICATION, AND WHO EXECUTED THE FOREGOING INSTRUMENT AS MANAGER OF MINTOPBLH, LLC, A FLORIDA LIMITED LIABILITY COMPANY, AND SEVERALLY ACKNOWLEDGED TO AND BEFORE ME THATHE EXECUTED SUCH INSTRUMENT AS SUCH OFFICER OF SAID COMPANY, AND THAT THE SEAL AFFIXED TO SAIDINSTRUMENT IS THE CORPORATE SEAL OF SAID COMPANY AND THAT IT WAS AFFIXED TO SAID INSTRUMENT BYDUE AND REGULAR CORPORATE AUTHORITY, AND THAT SAID INSTRUMENT IS THE FREE ACT AND DEED OF SAIDCOMPANY.

WITNESS MY HAND AND OFFICIAL SEAL THIS _______ DAY OF _____________________, 2018.

MY COMMISSION EXPIRES: _________________ _____________________________________________NOTARY PUBLIC STATE OF FLORIDA

PRINT NAME: ____________________________________

COMMISSION NO. _____________________(SEAL)

CITY OF WESTLAKEACCEPTANCE

CITY OF WESTLAKEAPPROVAL

ACKNOWLEDGEMENTSTATE OF FLORIDACOUNTY OF PALM BEACH

BEFORE ME PERSONALLY APPEARED ____________________________________ (PRINTED NAME) WHO IS PERSONALLYKNOWN TO ME, OR HAS PRODUCED ___________________________ AS IDENTIFICATION, AND WHO EXECUTED THEFOREGOING INSTRUMENT AS _____________________ OF THE CITY OF WESTLAKE, A MUNICIPAL CORPORATION, ANDSEVERALLY ACKNOWLEDGED TO AND BEFORE ME THAT [HE] [SHE] EXECUTED SUCH INSTRUMENT AS SUCHOFFICER OF SAID CORPORATION, AND THAT THE SEAL AFFIXED TO THE FOREGOING INSTRUMENT IS THECORPORATE SEAL (IF AVAILABLE) OF SAID CORPORATION AND THAT IT WAS AFFIXED TO SAID INSTRUMENT BYDUE AND REGULAR CORPORATE AUTHORITY, AND THAT SAID INSTRUMENT IS THE FREE ACT AND DEED OF SAIDCORPORATION.

WITNESS MY HAND AND OFFICIAL SEAL THIS _______ DAY OF _____________________, 2018.

MY COMMISSION EXPIRES: _________________ _____________________________________________NOTARY PUBLIC STATE OF FLORIDA

PRINT NAME: ____________________________________

COMMISSION NO. _____________________

(SEAL)

ACCEPTANCE OF DEDICATION

STATE OF FLORIDACOUNTY OF PALM BEACH

THE CITY OF WESTLAKE, FLORIDA, A MUNICIPAL CORPORATION, HEREBY ACCEPTS THE DEDICATION OF ROADRIGHT-OF-WAY AS STATED AND SHOWN HEREON, AND HEREBY ACCEPTS ITS MAINTENANCE OBLIGATIONS FORSAME AS STATED HEREON, DATED THIS _______ DAY OF ________________________, 2018.

CITY OF WESTLAKE A MUNICIPAL CORPORATION

WITNESS: ______________________________

PRINT NAME: ______________________________BY: _______________________________

WITNESS: ______________________________ CITY MAYOR, ROGER MANNING

PRINT NAME: ______________________________

ACCEPTANCE OF DEDICATIONS & RESERVATIONS

STATE OF FLORIDACOUNTY OF PALM BEACH

SEMINOLE IMPROVEMENT DISTRICT, AN INDEPENDENT SPECIAL DISTRICT OF THE STATE OF FLORIDA, HEREBYACCEPTS THE DEDICATIONS AND RESERVATIONS TO SAID DISTRICT AS STATED AND SHOWN HEREON, ANDHEREBY ACCEPTS ITS MAINTENANCE OBLIGATIONS FOR SAME AS STATED HEREON, DATED THIS _______ DAY OF________________________, 2018.

SEMINOLE IMPROVEMENT DISTRICT, AN INDEPENDENT SPECIAL DISTRICT OF THE STATE OF FLORIDA

WITNESS: ______________________________ BY: _____________________________ SCOTT MASSEY, PRESIDENT

PRINT NAME: ______________________________

WITNESS: ______________________________

PRINT NAME: ______________________________

STATE OF FLORIDA } COUNTY OF PALM BEACH } S.S. THIS INSTRUMENT WAS FILED FOR RECORD AT ______________ M. THIS ___ DAY OF __________, 2018_____ AND DULY RECORDED IN PLAT BOOK NO. _____________ ON PAGE ________________ SHARON R. BOCK, CLERK AND COMPTROLLER BY:__________________, D.C.

LOCATION MAP

SEMINOLE PRAT

ROYAL PALM B

Agenda Page 59

Page 60: Regular Meeting and Public Hearing Monday, July 9, 2018 Meeting … · 2018-07-06 · July 3, 2018 City Council City of Westlake Dear Mayor and Council: The City Council of the City

SEM

INO

LE-P

RAT

T W

HIT

NEY

RO

AD10

0' R

IGH

T-O

F-W

AY (R

.P.B

.4, P

G.4

0)(O

.R.1

544,

PG

.378

AN

D O

.R.1

640,

PG

.162

6)

POINT OF BEGINNING

TOWN CENTER PARKWAY SOUTH(100' RIGHT-OF-WAY)

WESTLAKE AMENITY PARCEL(PLAT BOOK 124, PAGES 65-67)

UNPLATTED

P.C.

P.T. P.R.C. P.R.C.

P.R.C.

SEE DETAIL "A"

UNPLATTED

UNPLATTED

TOWN CENTER EAST(PLAT BOOK 124, PAGES 46-50)

TOWN CENTERPARKWAY NORTH(PLAT BOOK 123,PAGES 106-118)

FIRE-RESCUE STATION #22& TOWN CENTER PARKWAY SOUTH

(PLAT BOOK 123, PAGES 104-105)

TOWN CENTER EAST(PLAT BOOK 124, PAGES 46-50)

TOWN CENTER PARKWAY SOUTH(PUBLIC RIGHT-OF-WAY VARIES)

S.I.R.(TYPICAL)

WESTLAKE AMENITY PARCEL(PLAT BOOK 124, PAGES 65-67)

SOUTH BOUNDARY OFTOWN CENTER EAST

EASTERLY BOUNDARY OFWESTLAKE AMENITY PARCEL

S.I.R.(TYPICAL)

SEE DETAIL "B"

SCALE: 1" = 100'

GeoPointSurveying, Inc.

Licensed Business Number LB 7768

4152 W. Blue Heron Blvd.

Riviera Beach, FL 33404www.geopointsurvey.comPhone: (561) 444-2720

Suite 105

5JGGV���0Q��������QH�������5JGGVU

BEING A PLAT OF A PORTION OFSECTION 1, TOWNSHIP 43 SOUTH, RANGE 40 EAST

CITY OF WESTLAKE, PALM BEACH COUNTY, FLORIDA

TOWN CENTER PARKWAY SOUTH - PHASE II

BEARINGS SHOWN HEREON ARE BASED ON THE NORTHBOUNDARY OF SECTION 6, TOWNSHIP 43 SOUTH, RANGE41 EAST, HAVING A GRID BEARING OF S.89°48'53”E.(MEASURED). BEARINGS SHOWN HEREON, REFER TOTHE STATE PLANE COORDINATE SYSTEM, NORTHAMERICA DATUM OF 1983 (NAD 83 - '07) FOR THE EASTZONE OF FLORIDA. SAID BASIS OF BEARING IS THE SAMEIN THE NORTH AMERICAN DATUM OF 1983 (NAD 83 - '90).COORDINATES SHOWN HEREON ARE FLORIDA STATE PLANE GRIDDATUM = NAD83 2007 ADJUSTMENTZONE = FLORIDA EASTLINEAR UNITS = US SURVEY FEETCOORDINATE SYSTEM = 1983 STATE PLANEPROJECTION = TRANSVERSE MERCATORALL DISTANCES ARE GROUNDSCALE FACTOR: 1.0000GROUND DISTANCE X SCALE FACTOR = GRID DISTANCEPLAT BEARING = GRID BEARINGNO ROTATIONALL TIES TO SECTION CORNERS AND QUARTER CORNERS AREGENERATED FROM MEASURED VALUES

NORTHEAST CORNER SECTION 6-43-41FOUND BRASS DISK IN CONCRETE "P.B.C."

N:884609.6818 E:891407.3638NAD83 (2007 ADJUSTMENT)

CERTIFIED CORNER RECORD #107591

POINT OF COMMENCEMENTNORTHEAST CORNER OF

SECTION 1, TOWNSHIP 43 S., RANGE 40 E.SET 3.5" IRON PIPE "PUBLIC LAND SURVEY

CORNER-TALLAHASSEE MERIDIAN"BRASS DISK "10' EAST" SET IN CONCRETE

FOUND 10' EAST ON SECTION LINEN: 884626.7147 E: 886137.1629

NAD83 (2007 ADJUSTMENT)CERTIFIED CORNER RECORD #107597

NORTHEAST CORNER OF SECTION 11, TOWNSHIP 43 S, RANGE 40 ESET 3.5" IRON PIPE "PUBLIC LAND SURVEYCORNER-TALLAHASSEE MERIDIAN"N: 879901.1924 E: 880403.6464CERTIFIED CORNER RECORD #107586

EAST 1/4 CORNER SECTION 1-43-40BRASS DISK IN CONCRETE "P.B.C."CERTIFIED CORNER RECORD: 107599N:881943.9584 (83/07)E:886064.5056 (83/07)

L E G E N D

DETAIL "A" SCALE:1"=20'

TOWN CENTER PARKWAY SOUTH(100' RIGHT-OF-WAY)

DETAIL "B" SCALE:1"=10'

Par

NORTHERLY CORNER OF THE ADDITIONAL RIGHT-OF-WAY SEMINOLE PRATT WHITNEY ROAD (O.R.B. 28479, PG. 822) N: 881092.3859 E: 883055.2706

ORIGINAL EAST RIGHT-OF-WAY LINE

N45°00'00"E

N00°00'00"E

N90°00'00"E S00°00'00"E

S45°00'00"E

R=950.00' L=376.80'

S76°50'39"E

R=1060.00' L=870.63'

S00°18'17"E

S64°13'14"W

R=749.00' L=12.70'

R=950.00' L=785.32'

S72°24'54"E

S26°12'12"E

N63°53'48"E

N20°12'31"E

R=867.00' L=57.26'

N26°06'12"W

R=440.00' L=75.79'

R=257.73' L=162.84'

S83°07'35"W R=440.00' L=78.73' N47°48'04"W

R=930.03' L=98.91'

S54°40'52"W

N 83°07'36" E

N46°07'34"W

N01°12'59"E

R=759.00' L=44.27'

N 43°41'21" E R=920.03' L=97.86'

N90°00'00"

20'D.E.

LIMITS OF PLAT

O.S.T. 2

LIMITS OF PLAT

LIMITS OF PLAT

LIMITS OF PLAT

O.S.T. 2 & 10' U.E.

R=1000.00' L=455.57' D=26°06'09" CB=N76°56'57"

R=1000.00' L=885.62' D=50°44'33" CB=N38°31'36"

LIMITS OF PLAT

LIMITS OF

R=819.00' L=55.38' D=03°52'26" CB=S04°56'12"

O.S.T. 1 & 10' U.E.

O.S.T. 1 & 10' U.E.

R=1050.00'

L=868.24'

D=47°22'40"

O.S.T. 1 & 10' U.E.

R=450.00' L=80.52'

R=247.73' L=156.52'

R=450.00' L=83.81' D=10°40'17"

30.99'

31.00'

48.00' 60.00

43.03'

50.00'

60.00'

50

50.01'

10

71.

S0°

S2°5

S26°05'18"E79.19'

S25°52'32"E 87.21'

N47°48'04"W 39.71'

R=5.00' L=1.91'

S00°18'17"E 43.50'

S 22°00'26" E (RADIAL)'

S76°50'39"E 10.00'

S64°13'14"W 11.08'

N64°13'14"E 10.40' 49.94'

NOTICE: THIS PLAT, AS RECORDED IN ITS GRAPHIC FORM, IS THE OFFICIAL DEPICTION OF THE SUBDIVIDED LANDS DESCRIBED HEREIN AND WILL IN NO CIRCUMSTANCES BE SUPPLANTED IN AUTHORITY BY ANY OTHER GRAPHIC OR DIGITAL FORM OF THE PLAT. THERE MAY

BASIS OF BEARING NORTH BOUNDARY OF SECTION 6, TOWNSHIP 43 S., RANGE 41 E. S.89°48'53"E., 5270.23' (MEASURED)S.

EAST LINE OF SECTION 1 TOWNSHIP 43

FIR LB4F

IR LB

FIR ILL

268

S88°36'57"NORTH LINE 80' M-CANAL EASEMENT

S1°33'05"W

S01°42'52"W 3

80' M-CANAL EASEMENT 60th STREET NORTH (D.B. 1156, PG. 58) (R.P.B. 6, Pg. 136)

M-CANAL 250' RIGHT-OF-WAY (D.B. 1156, PG. 58)

25

80

SOUTH LINE 80' M-CANAL EASEMENT

N 25°17'35" E

3125.19'

S01°42'52"W 50.9

S 65°48'32" W

2906.90'

R=749.00' L=12.70' D=00°58'18"

S54°40'52"W 78.29'

R/W

R/W

O.S.T. 2N43°41'21"E 34.57'

R=759.00' L=44.27' D=03°20'32"

17.310' U.E.

11.4

S83°07'35"

67.3

R/W

R/W

R/WR/W

N 84°05'54" E (RADIAL)

20' D.E.

EAST R/W LINE

R=5.00' L=1.91' D=21°54'56"N47°48'04"W

31.46'

N47°48'04"W 39.71'

S64°13'14"W 114.45'(TOTAL)10.4

R=450.00' L=83.81' D=10°40'17" (TOTAL)

R=440.00' L=75.79' D=09°52'11" (TOTAL)

10'

10' U.E.

R/W

R/W

O.S.T. 2SIR (TYPICAL)

SIR (TYPICAL)

Agenda Page 60

Page 61: Regular Meeting and Public Hearing Monday, July 9, 2018 Meeting … · 2018-07-06 · July 3, 2018 City Council City of Westlake Dear Mayor and Council: The City Council of the City

M

SEM

INO

LE-P

RAT

T W

HIT

NEY

RO

AD10

0' R

IGH

T-O

F-W

AY (R

.P.B

.4, P

G.4

0)(O

.R.1

544,

PG

.378

AN

D O

.R.1

640,

PG

.162

6)

POINT OF BEGINNING

TOWN CENTER PARKWAY SOUTH(PROPOSED 100' RIGHT-OF-WAY)

UNPLATTED

UNPLATTED

UNPLATTED

P.C.

P.T. P.R.C. P.R.C.

P.R.C.

P.R.M.(TYP.)

WESTLAKE AMENITY PARCEL(PLAT BOOK 124, PAGES 65-67)

TOWN CENTER EAST(PLAT BOOK 124, PAGES 46-50)

TOWN CENTERPARKWAY NORTH(PLAT BOOK 123,PAGES 106-118)

FIRE-RESCUE STATION #22& TOWN CENTER PARKWAY SOUTH

(PLAT BOOK 123, PAGES 104-105)

TOWN CENTER EAST(PLAT BOOK 124, PAGES 46-50)

TOWN CENTER PARKWAY SOUTH(PUBLIC RIGHT-OF-WAY VARIES)

VACANT

VACANT

VACANT

(UTI

LITI

ES U

NDER

CONS

TRUC

TION

- NOT

SHOW

N)

(UTILITIES UNDERCONSTRUCTION- NOT SHOWN)

S.I.R.(TYP.)

S.I.R.(TYP.)

P.R.M.(TYP.)

S.I.R.(TYP.)

SOUTH BOUNDARY OFTOWN CENTER EAST

EASTERLY BOUNDARY OFWESTLAKE AMENITY PARCEL

EAST BOUNDARY OFFIRE-RESCUE STATION #22

& TOWN CENTER PARKWAY SOUTH

SC

ALE

: 1" =

100'

NORTHEAST CORNER SECTION 6-43-41FOUND BRASS DISK IN CONCRETE "P.B.C."

N:884609.6818 E:891407.3638NAD83 (2007 ADJUSTMENT)

CERTIFIED CORNER RECORD #107591

POINT OF COMMENCEMENTNORTHEAST CORNER OF

SECTION 1, TOWNSHIP 43 S., RANGE 40 E.SET 3.5" IRON PIPE "PUBLIC LAND SURVEY

CORNER-TALLAHASSEE MERIDIAN"BRASS DISK "10' EAST" SET IN CONCRETE

FOUND 10' EAST ON SECTION LINEN: 884626.7147 E: 886137.1629

NAD83 (2007 ADJUSTMENT)CERTIFIED CORNER RECORD #107597

NORTHEAST CORNER OF SECTION 11,TOWNSHIP 43 S, RANGE 40 ESET 3.5" IRON PIPE "PUBLIC LAND SURVEYCORNER-TALLAHASSEE MERIDIAN"N: 879901.1924 E: 880403.6464CERTIFIED CORNER RECORD #107586

EAST 1/4 CORNER SECTION 1-43-40BRASS DISK IN CONCRETE "P.B.C."CERTIFIED CORNER RECORD: 107599N:881943.9584 (83/07)E:886064.5056 (83/07)

L E G E N D

5JGGV���0Q��������QH�������5JGGVU

10/30/17SURVEYOR'S CERTIFICATE GeoPoint

Surveying, Inc.Licensed Business Number LB 7768

4152 W. Blue Heron Blvd.

Riviera Beach, FL 33404www.geopointsurvey.comPhone: (561) 444-2720

Suite 105

.WKU�,��1TVK\ .5����GAR

SWM 08/10/17

MINTO COMMUNITIES

5GEVKQP�������6����5��4����' Packing PLant-BS

SURVEYOR'S NOTES:1) EASEMENTS, RIGHTS-OF-WAYS, SET BACK LINES, RESERVATIONS,

AGREEMENTS AND OTHER SIMILAR MATTERS TAKEN FROM OWNERSHIPAND ENCUMBRANCE REPORT PREPARED BY FOUNDERS TITLE, DATEDMARCH 16, 2015.

2) THIS SURVEY IS LIMITED TO ABOVE GROUND VISIBLE IMPROVEMENTSALONG AND NEAR THE BOUNDARY LINES, AND THAT NOTHING BELOW THEGROUND WAS LOCATED INCLUDING, BUT NOT LIMITED TO FOUNDATIONS(FOOTINGS), UTILITIES, ETC. (INTERIOR OCCUPATION NOT LOCATED)

3) BEARINGS SHOWN HEREON ARE BASED ON THE NORTH BOUNDARY OFSECTION 6, TOWNSHIP 43 SOUTH, RANGE 41 EAST, HAVING A GRID BEARINGOF S.89°48'53”E. (MEASURED). THE GRID BEARINGS, AS SHOWNHEREON, REFER TO THE STATE PLANE COORDINATE SYSTEM, NORTHAMERICA DATUM OF 1983 (NAD 83 - '07) FOR THE EAST ZONE OF FLORIDA.SAID BASIS OF BEARING IS THE SAME IN THE NORTH AMERICAN DATUM OF1983 (NAD 83 - '90).

4) THE SUBJECT PROPERTY LIES WITHIN THE CITY OF WESTLAKE, PALMBEACH COUNTY, FLORIDA , WHERE THE FLOOD ZONE IS UNDETERMINED ATTHE TIME OF THIS SURVEY.

5) THIS SURVEY IS BASED ON PREVIOUS FIELD SURVEYS, DOCUMENTS OFRECORD, FOUND MONUMENTS, EXHIBITS, AND HISTORICALLY USEDCORNERS, AS WELL AS THE LEGAL DESCRIPTION SHOWN HEREON.IMPROVEMENTS LIKE UTILITIES UNDER CONSTRUCTION ARE NOT LOCATEDFOR THE PURPOSE OF SHOWING THE BOUNDARY OF A PROPOSED PLAT.

THE FOLLOWING ARE REFERENCE SURVEYS USED IN DETERMININGTHE BOUNDARY LOCATION FOR CALLERY JUDGE GROVES:

a) THE 'M' CANAL ROAD RIGHT OF WAY MAP, RECORDED IN ROAD PLATBOOK 6, PAGE 136.

b) STATE OF FLORIDA PALM BEACH COUNTY RIGHT OF WAY MAP FORSEMINOLE-PRATT WHITNEY ROAD, RECORDED IN ROAD PLAT BOOK 4,PAGE 34.

c) BOUNDARY SURVEY OF RESIDENTIAL AT CALLERY JUDGE GROVES,PREPARED BY LIDBERG LAND SURVEYING, INC. (JOB NO.: 04-106-101C),DATED OCTOBER 5, 2007.

d) SKETCH OF SURVEY, PREPARED BY S.P. MUSICK, DATED MARCH 5,1965.

6) ALL BEARINGS AND DISTANCES (UNITED STATES SURVEY FEET) AS SHOWNHEREON ARE AS DESCRIBED AND MEASURED UNLESS OTHERWISE NOTED.MEASUREMENTS MADE ARE TO THE ACCURACY STANDARD OF SUBURBANOR 1 FOOT IN 7500 FEET.

A PARCEL OF LAND LYING IN SECTION 1, TOWNSHIP 43 SOUTH, RANGE 40 EAST, PALM BEACH COUNTY, FLORIDA,AND BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS:

COMMENCE AT THE NORTHEAST CORNER OF SECTION 1, TOWNSHIP 43 SOUTH, RANGE 40 EAST; THENCES.01°33'05"W. ALONG THE EAST LINE OF SAID SECTION 1, A DISTANCE OF 250.33 FEET TO A POINT ON THE NORTHLINE OF THE 80 FOOT M-CANAL EASEMENT AS RECORDED IN DEED BOOK 1156, PAGE 58 OF THE PUBLIC RECORDSOF PALM BEACH COUNTY, FLORIDA AND AS SHOWN IN ROAD PLAT BOOK 6, PAGE 136 OF SAID RECORDS, AND ASMONUMENTED; THENCE S.88°36'57"W. ALONG SAID NORTH LINE OF THE 80 FOOT M-CANAL EASEMENT, A DISTANCEOF 3776.52 FEET TO A POINT ON THE EAST RIGHT-OF-WAY LINE OF SEMINOLE PRATT WHITNEY ROAD ASRECORDED IN OFFICIAL RECORD BOOK 1544, PAGE 378 AND OFFICIAL RECORD BOOK 1640, PAGE 1626 BOTH OF SAIDPUBLIC RECORDS; THENCE S.01°42'52"W. ALONG SAID EAST RIGHT-OF-WAY LINE OF SEMINOLE PRATT WHITNEYROAD, A DISTANCE OF 3143.37 FEET TO THE NORTHERLY CORNER OF THE ADDITIONAL RIGHT-OF-WAY OFSEMINOLE PRATT WHITNEY ROAD AS RECORDED IN OFFICIAL RECORD BOOK 28479, PAGE 822 OF SAID PUBLICRECORDS; THENCE CONTINUE S.01°42'52"W ALONG THE ORIGINAL EAST RIGHT-OF-WAY LINE OF SEMINOLE PRATTWHITNEY ROAD, A DISTANCE OF 50.93 FEET; THENCE N.90°00'00"E., A DISTANCE OF 795.87 FEET TO A POINT ON THESOUTH BOUNDARY OF TOWN CENTER EAST, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 124,PAGES 46 THROUGH 50, INCLUSIVE, OF THE PUBLIC RECORDS OF PALM BEACH COUNTY, FLORIDA, SAID POINTALSO BEING THE POINT OF BEGINNING; THENCE ALONG SAID SOUTH BOUNDARY OF TOWN CENTER EAST FORTHE FOLLOWING NINE (9) COURSES: 1) N.45°00'00"E., A DISTANCE OF 35.36 FEET; 2) N.00°00'00"E., A DISTANCE OF25.00 FEET; 3) N.90°00'00"E., A DISTANCE OF 74.00 FEET; 4) S.00°00'00"E., A DISTANCE OF 25.00 FEET; 5) S.45°00'00"E., ADISTANCE OF 35.36 FEET; 6) N.90°00'00"E., A DISTANCE OF 590.49 FEET TO A POINT OF CURVATURE OF A CURVECONCAVE TO THE NORTHWEST WITH A RADIUS OF 950.00 FEET; 7) EASTERLY ALONG THE ARC OF SAID CURVETHROUGH A CENTRAL ANGLE OF 22°43'32", A DISTANCE OF 376.80 FEET TO A NON-TANGENT INTERSECTION; 8)N.20°12'31"E., A DISTANCE OF 34.54 FEET; 9) N.26°06'12"W., A DISTANCE OF 3.69 FEET; THENCE N.63°53'48"E., ADISTANCE OF 61.99 FEET TO A POINT ON THE BOUNDARY OF WESTLAKE AMENITY PARCEL, ACCORDING TO THEPLAT THEREOF AS RECORDED IN PLAT BOOK 124, PAGES 65 THROUGH 67, INCLUSIVE, OF THE PUBLIC RECORDS OFPALM BEACH COUNTY FLORIDA; THENCE SOUTHERLY AND EASTERLY ALONG SAID BOUNDARY OF WESTLAKEAMENITY PARCEL FOR THE FOLLOWING THREE (3) COURSES: 1) S.26°12'12"E., A DISTANCE OF 3.71 FEET; 2)S.72°24'54"E., A DISTANCE OF 34.52 FEET TO A NON-TANGENT INTERSECTION WITH A CURVE CONCAVE TO THENORTHWEST WITH A RADIUS OF 950.00 FEET AND A RADIAL BEARING OF N.29°28'49"W. AT SAID INTERSECTION; 3)NORTHEASTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 47°21'49", A DISTANCE OF785.32 FEET TO A NON-TANGENT INTERSECTION AND A POINT ON THE BOUNDARY OF TOWN CENTER PARKWAYNORTH, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 123, PAGES 106 THROUGH 118,

INCLUSIVE, OF THE PUBLIC RECORDS OF PALM BEACH COUNTY, FLORIDA; THENCE S.76°50'39"E., ALONG SAIDBOUNDARY OF TOWN CENTER PARKWAY NORTH, A DISTANCE OF 110.00 FEET TO A NON-TANGENT INTERSECTIONWITH A CURVE CONCAVE TO THE NORTHWEST WITH A RADIUS OF 1060.00 FEET AND A RADIAL BEARING OFN.76°50'38"W. AT SAID INTERSECTION; THENCE SOUTHWESTERLY ALONG THE ARC OF SAID CURVE THROUGH ACENTRAL ANGLE OF 47°03'36", A DISTANCE OF 870.63 FEET TO A NON-TANGENT INTERSECTION; THENCES.00°18'17"E., A DISTANCE OF 32.88 FEET; THENCE S.64°13'14"W., A DISTANCE OF 114.45 FEET; THENCE N.47°48'04"W., ADISTANCE OF 31.46 FEET TO A NON-TANGENT INTERSECTION WITH A CURVE CONCAVE TO THE SOUTHEAST WITHA RADIUS OFF 440.00 FEET AND A RADIAL BEARING OF S.22°00'26"E. AT SAID INTERSECTION; THENCESOUTHWESTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 09°52'11", A DISTANCE OF75.79 FEET TO A POINT OF REVERSE CURVATURE OF A CURVE CONCAVE TO THE NORTHWEST WITH A RADIUS OF257.73 FEET; THENCE NORTHWESTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE 36°12'01", ADISTANCE OF 162.84 FEET TO A POINT OF REVERSE CURVATURE OF A CURVE CONCAVE TO THE SOUTHWEST WITHA RADIUS OF 440.00 FEET; THENCE SOUTHWESTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRALANGLE 10°15'07", A DISTANCE OF 78.73 FEET TO A POINT OF REVERSE CURVATURE OF A CURVE CONCAVE TO THENORTHWEST WITH A RADIUS OF 930.03 FEET; THENCE NORTHWESTERLY ALONG THE ARC OF SAID CURVETHROUGH A CENTRAL ANGLE 06°05'36", A DISTANCE OF 98.91 FEET TO THE POINT OF TANGENCY; THENCES.90°00'00"W., A DISTANCE OF 506.01 FEET; THENCE S.54°40'52"W., A DISTANCE OF 78.29 FEET TO A NON-TANGENTINTERSECTION WITH A CURVE CONCAVE TO THE NORTHEAST WITH A RADIUS OF 749.00 FEET AND A RADIALBEARING OF N.84°05'54"E. AT SAID INTERSECTION; THENCE SOUTHEASTERLY ALONG THE ARC OF SAID CURVETHROUGH A CENTRAL ANGLE OF 00°58'18", A DISTANCE OF 12.70 FEET TO A NON-TANGENT INTERSECTION;THENCE S.83°07'35"W., A DISTANCE OF 118.00 FEET TO A POINT ON THE EAST BOUNDARY OF FIRE-RESCUE STATION# 22 AND TOWN CENTER PARKWAY SOUTH, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 123,PAGES 104 AND 105, INCLUSIVE, OF THE PUBLIC RECORDS OF PALM BEACH COUNTY, FLORIDA AND ANON-TANGENT INTERSECTION WITH A CURVE CONCAVE TO THE NORTHEAST WITH A RADIUS OF 867.00 FEET ANDA RADIAL BEARING OF N.83°07'36"E. AT SAID INTERSECTION; THENCE ALONG SAID EAST BOUNDARY OFFIRE-RESCUE STATION # 22 AND TOWN CENTER PARKWAY SOUTH FOR THE FOLLOWING THREE (3) COURSES: 1)NORTHEASTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 03°47'02", A DISTANCE OF57.26 FEET TO A NON-TANGENT INTERSECTION; 2) N.46°07'34"W., A DISTANCE OF 36.05 FEET; 3) N.01°12'59"E., ADISTANCE OF 100.02 FEET TO THE POINT OF BEGINNING.

CONTAINING: 5.726 ACRES, MORE OR LESS.

DESCRIPTION:

WESTLAKEBOUNDARY SURVEY

BOUNDARY OF PROPOSEDTOWN CENTER PARKWAY

SOUTH - PHASE IIFIRE-RESCUE STATION #22

& TOWN CENTER PARKWAY SOUTH(PLAT BOOK 123, PAGES 104-105)

M

THIS BOUNDARY SURVEY WAS PREPARED WITH THE BENEFIT OF CHICAGO TITLE INSURANCE AGENCY, INC.

FILE NO.: 7430709-90031461, EFFECTIVE DATE: OCTOBER 31, 2017 AT 11:00 AM

SCHEDULE B - SECTION II EXCEPTIONS1. TERMS, PROVISIONS AND EASEMENTS CONTAINED IN THAT CERTAIN EASEMENT AND ACCESS AGREEMENT BY AND BETWEEN CALLERY-JUDGEGROVE, A NEW YORK LIMITED PARTNERSHIP AND SEMINOLE WATER CONTROL DISTRICT DATED JANUARY 15, 1971 AND RECORDED JUNE 20, 1971IN OFFICIAL RECORDS BOOK 1868, PAGE 307, TOGETHER WITH THE TERMS, CONDITIONS AND PROVISIONS OF THAT CERTAIN EASEMENT ANDACCESS AGREEMENT RECORDED IN OFFICIAL RECORDS BOOK 6853, PAGE 1722, SAID EASEMENTS AS AFFECTED BY RELEASE OF ACCESS RIGHTSRECORDED IN OFFICIAL RECORDS BOOK 14034, PAGE 1138, OFFICIAL RECORDS BOOK 14566, PAGE 1775, OFFICIAL RECORDS BOOK 14566, PAGE 1791,OFFICIAL RECORDS BOOK 14676, PAGE 949, OFFICIAL RECORDS BOOK 15391, PAGE 750 AND OFFICIAL RECORDS BOOK 15610, PAGE 174, PARTIALRELEASE OF DEDICATION OF EASEMENT, IN OFFICIAL RECORDS BOOK 29355, PAGE 1022; PARTIAL RELEASE OF EASEMENT AND RESERVATIONRIGHTS, IN OFFICIAL RECORDS BOOK 29376, PAGE 614; OFFICIAL RECORDS BOOK 28084, PAGE 985; OFFICIAL RECORDS BOOK 28347, PAGE 415;OFFICIAL RECORDS BOOK 28721, PAGE 1765; OFFICIAL RECORDS BOOK 29300, PAGE 583, ALL OF THE PUBLIC RECORDS OF PALM BEACH COUNTY,FLORIDA. (DOES NOT AFFECT PROPERTY)

2. INTERLOCAL AGREEMENT BETWEEN PALM BEACH COUNTY AND SEMINOLE IMPROVEMENT DISTRICT RECORDED IN OFFICIAL RECORDS BOOK20252, PAGE 184, OF THE PUBLIC RECORDS OF PALM BEACH COUNTY, FLORIDA. (AFFECTS PROPERTY, NOT PLOTTABLE)

3. NOTICE OF ENVIRONMENTAL RESOURCE PERMIT, RECORDED AUGUST 13, 2015, IN OFFICIAL RECORDS BOOK 27737, PAGE 15, OF THE PUBLICRECORDS OF PALM BEACH COUNTY, FLORIDA. (AFFECTS PROPERTY, NOT PLOTTABLE)

TITLE COMMITMENT

FIR

NORTHERLY CORNER OF THE ADDITIONAL RIGHT-OF-WAY SEMINOLE PRATT WHITNEY N: 881092.3859 E:

883055.2706

N45°00'00"E

N00°00'00"E

N90°00'00"E

S00°00'00"E

S45°00'00"E R=950.00' L=376.80'

S76°50'39"E

R=1060.00' L=870.63

S00°18'17"E

R=749.00' L=12.70'

R=950.00' L=785.32'

S72°24'54"E

S26°12'12"E

N63°53'48"E

N20°12'31"E

R=867.00' L=57.26'

N26°06'12"W

R=440.00' L=75.79'

R=257.73' L=162.84'

S83°07'35"W R=440.00' L=78.73'

N47°48'04"W

R=930.03' L=98.91'

S54°40'52"W

N 83°07'36" E

N46°07'34"W

DIRT ROAD

S64°13'14"W

N01°12'59"E

1

2

BASIS OF BEARING NORTH BOUNDARY OF SECTION 6, TOWNSHIP 43 S., RANGE 41 E. S.89°48'53"E., 5270.23' (MEASURED)S.

EAST LINE OF SECTION 1 TOWNSHIP 43

FIR LB4431

FIR LB

FIR ILL

268

NORTH LINE 80' M-CANAL EASEMENT

S 01°33'05" W

S01°42'52"W 3

80' M-CANAL EASEMENT 60th STREET NORTH (D.B. 1156, PG. 58) (R.P.B. 6, Pg. 136)

M-CANAL 250' RIGHT-OF-WAY (D.B. 1156, PG. 58)

25

80

SOUTH LINE 80' M-CANAL EASEMENT

3125.19'

N 25°17'35" E

S 65°48'32" W

2906.90'

This certifies that a survey of the hereon described property was made under my supervision and meets the Standards of

LOCATION MAP

SEMINOLE PRAT

ROYAL PALM B

WESTLAKE PARKWAY

EAST R/W LINE (O.R.B. 1544, PG. 378 & O.R.B. 1640, PG.

S01°42'52"W 50.93'

Agenda Page 61

Page 62: Regular Meeting and Public Hearing Monday, July 9, 2018 Meeting … · 2018-07-06 · July 3, 2018 City Council City of Westlake Dear Mayor and Council: The City Council of the City

   

 

1. DATE:        7/3/2018 

 

2. PETITION NUMBER:     ENG‐2018‐01  

3. DESCRIPTION:      Town Center Parkway South Phase II   

APPLICANT:       Minto PBLH, LLC 

 

OWNER:      Minto PBLH, LLC 

 

REQUEST:  Land Development Permit ‐ Amendment 

 

LOCATION:      Westlake, Florida 

4. STAFF REVIEW:      APPROVAL 

  The Engineering Department approved the subject application on March 20, 2018.  The applicant has 

  requested an amendment to the approved plans.  The Engineering Department has reviewed the 

  Construction plans prepared by Farner Barley dated June 4, 2018 for this amendment. The condition 

  of the approval has been lifted and staff recommends approval of the plans. 

 

This letter has been prepared by the following individual, in association with their consultants and 

subconsultants: 

 

Suzanne Dombrowski, P.E. 

Chen Moore and Associates 

Tel: 561.746.6900 x 1035 

Email: [email protected] 

CITY OF WESTLAKE Engineering Department

4001 Seminole Pratt Whitney Road Westlake, Florida 33470 Phone: (561) 530-5880 www.westlakegov.com

Agenda Page 62

Page 63: Regular Meeting and Public Hearing Monday, July 9, 2018 Meeting … · 2018-07-06 · July 3, 2018 City Council City of Westlake Dear Mayor and Council: The City Council of the City

Eleventh Order of Business

Agenda Page 63

Page 64: Regular Meeting and Public Hearing Monday, July 9, 2018 Meeting … · 2018-07-06 · July 3, 2018 City Council City of Westlake Dear Mayor and Council: The City Council of the City

1

July 9, 2018

RESOLUTION 2018-15 A RESOLUTION OF THE CITY COUNCIL FOR THE CITY OF WESTLAKE, FLORIDA, APPROVING THE FINAL PLAT ILEX WAY PHASE I, BEING DESCRIBED AS A PORTION LAND DESCRIBED BY METES AND BOUNDS AS A PARCEL OF LAND LYING IN SECTION 1, TOWNSHIP 43 SOUTH, RANGE 40 EAST, IN THE CITY OF WESTLAKE, PALM BEACH COUNTY, FLORIDA, PROVIDING FOR RECORDATION; AND PROVIDING AN EFFECTIVE DATE.

WHEREAS, Minto PBLH, LLC, a Florida Limited Liability Company, as the Applicant has

requested approval for the ILEX WAY, Phase 1, Final Plat, described by metes and bounds as a parcel of land lying in Section 1, Township 43 South, Range 40 East, in the City of Westlake, Palm Beach County, Florida, as described in Exhibit “A”, attached hereto; and WHEREAS, the City of Westlake has the exclusive jurisdiction to approve the plat pursuant to Florida Statutes, §177.071; and WHEREAS, the application has been reviewed and approved by a Professional Surveyor and Mapper for the City of Westlake, and said Surveyor and Mapper has found the application to be consistent with the requirements under Florida Statutes, Chapter 177; and

WHEREAS, the Building staff, Engineering staff and Planning staff for the City of Westlake have reviewed the application, the final plat and the boundary survey, and the collective staff has recommended approval; and WHEREAS, after careful review and consideration, the collective staff has determined that this application has complied with the Palm Beach County Unified Land Development Codes and Florida law. NOW THEREFORE, BE IT RESOLVED BY THE CITY COUNCIL FOR THE CITY OF WESTLAKE, FLORIDA, THAT: Section 1: The above recitals are true and correct and are incorporated herein by this

reference. Section 2: The City Council for the City of Westlake hereby approves the final plat and

boundary survey for ILEX WAY, Phase I, as described in the attached Exhibit “A”, containing approximately 2.902 acres, which is located in the City of Westlake, and in Palm Beach County, Florida.

Section 3. The applicant shall provide a certified copy of the recorded plat and the applicant

shall cover the costs of recording the plat in the public records in and for Palm Beach County Florida.

Agenda Page 64

Page 65: Regular Meeting and Public Hearing Monday, July 9, 2018 Meeting … · 2018-07-06 · July 3, 2018 City Council City of Westlake Dear Mayor and Council: The City Council of the City

2

Section 4: This resolution shall take effect immediately upon its adoption.

PASSED AND APPROVED by City Council for the City of Westlake, on this 9th day of July, 2018.

__________________________________________ City of Westlake Roger Manning, Mayor

__________________________________ Sandra Demarco, City Clerk __________________________________________

Approved as to Form and Sufficiency Pam E. Booker, City Attorney

Agenda Page 65

Page 66: Regular Meeting and Public Hearing Monday, July 9, 2018 Meeting … · 2018-07-06 · July 3, 2018 City Council City of Westlake Dear Mayor and Council: The City Council of the City

ILEX WAY PLAT

DESCRIPTION:

A PARCEL OF LAND LYING IN SECTION 1, TOWNSHIP 43 SOUTH, RANGE 40 EAST, PALM

BEACH COUNTY, FLORIDA, AND BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS:

COMMENCE AT THE NORTHEAST CORNER OF SECTION 1, TOWNSHIP 43 SOUTH, RANGE 40

EAST; THENCE S.01°33'05"W. ALONG THE EAST LINE OF SAID SECTION 1, A DISTANCE OF

250.33 FEET TO A POINT ON THE NORTH LINE OF THE 80 FOOT M-CANAL EASEMENT AS

RECORDED IN DEED BOOK 1156, PAGE 58 OF THE PUBLIC RECORDS OF PALM BEACH

COUNTY, FLORIDA AND AS SHOWN IN ROAD PLAT BOOK 6, PAGE 136 OF SAID PUBLIC

RECORDS, AND AS MONUMENTED; THENCE S.88°36'57"W. ALONG SAID NORTH LINE OF

THE 80 FOOT M-CANAL EASEMENT, A DISTANCE OF 3776.52 FEET TO A POINT ON THE EAST

RIGHT-OF-WAY LINE OF SEMINOLE PRATT WHITNEY ROAD AS RECORDED IN OFFICIAL

RECORD BOOK 1544, PAGE 378 AND OFFICIAL RECORD BOOK 1640, PAGE 1626 BOTH OF

SAID PUBLIC RECORDS; THENCE S.01°42'52"W. ALONG SAID EAST RIGHT-OF-WAY LINE OF

SEMINOLE PRATT WHITNEY ROAD, A DISTANCE OF 3143.37 FEET TO THE NORTHERLY

CORNER OF THE ADDITIONAL RIGHT-OF-WAY OF SEMINOLE PRATT WHITNEY ROAD AS

RECORDED IN OFFICIAL RECORD BOOK 28479, PAGE 822 OF SAID PUBLIC RECORDS;

THENCE CONTINUE S.01°42'52"W ALONG THE ORIGINAL EAST RIGHT-OF-WAY LINE OF

SEMINOLE PRATT WHITNEY ROAD, A DISTANCE OF 41.82 FEET; THENCE N.90°00'00"E., A

DISTANCE OF 49.79 FEET TO A NON-TANGENT INTERSECTION WITH A CURVE CONCAVE

TO THE NORTH WITH A RADIUS OF 2842.00 FEET AND A RADIAL BEARING OF N.01°35'32"E.

AT SAID INTERSECTION ALSO A POINT ON THE NORTH BOUNDARY OF FIRE-RESCUE

STATION #22 & TOWN CENTER PARKWAY SOUTH, ACCORDING TO THE PLAT THEREOF AS

RECORDED IN PLAT BOOK 123, PAGES 104 AND 105, OF THE PUBLIC RECORDS OF PALM

BEACH COUNTY, FLORIDA; THENCE ALONG THE NORTH AND EAST BOUNDARY OF SAID

FIRE-RESCUE STATION #22 & TOWN CENTER PARKWAY SOUTH FOR THE FOLLOWING

SEVEN (7) COURSES; 1) EASTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL

ANGLE OF 1°35'32", A DISTANCE OF 78.98 FEET TO THE POINT OF TANGENCY; 2)

N.90°00'00"E., A DISTANCE OF 266.66 FEET; 3) S.77°35'32"E., A DISTANCE OF 37.23 FEET; 4)

N.90°00'00"E., A DISTANCE OF 363.82 FEET; 5) S.01°12'59"W., A DISTANCE OF 100.02 FEET; 6)

S.46°07'34"E., A DISTANCE OF 36.05 FEET TO A NON-TANGENT INTERSECTION WITH A

CURVE CONCAVE TO THE NORTHEAST WITH A RADIUS OF 867.00 FEET AND A RADIAL

BEARING OF N.86°54'38"E. AT SAID INTERSECTION; 7) SOUTHERLY ALONG THE ARC OF

SAID CURVE THROUGH A CENTRAL ANGLE OF 3°47'02", A DISTANCE OF 57.26 FEET TO THE

POINT OF BEGINNING; THENCE N.83°07'35"E., A DISTANCE OF 118.00 FEET; TO A NON-

TANGENT INTERSECTION TO A CURVE CONCAVE TO THE NORTHEAST WITH A RADIUS OF

749.00 FEET, AND A RADIAL BEARING OF N.83°07'35"E. AT SAID INTERSECTION; THENCE

SOUTHEASTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF

14°53'38", A DISTANCE OF 194.70 FEET; THENCE S.10°17'45"E., A DISTANCE OF 51.82 FEET;

THENCE S.25°29'34"E., A DISTANCE OF 95.00 FEET TO A POINT OF CURVATURE OF A CURVE

CONCAVE TO THE NORTHEAST WITH A RADIUS OF 302.00 FEET; THENCE SOUTHEASTERLY

ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 11°51'11", A DISTANCE

OF 62.48 FEET TO A POINT OF COMPOUND CURVATURE WITH A CURVE CONCAVE TO THE

NORTHEAST WITH A RADIUS OF 771.00 FEET; THENCE SOUTHEASTERLY ALONG THE ARC

OF SAID CURVE THROUGH A CENTRAL ANGLE OF 7°10'12", A DISTANCE OF 96.48 FEET TO

A POINT OF REVERSE CURVATURE WITH A CURVE CONCAVE TO THE SOUTHWEST WITH

A RADIUS OF 569.00 FEET; THENCE SOUTHEASTERLY ALONG THE ARC OF SAID CURVE

THROUGH A CENTRAL ANGLE OF 16°13'16", A DISTANCE OF 161.09 FEET TO A POINT OF

Agenda Page 66

Page 67: Regular Meeting and Public Hearing Monday, July 9, 2018 Meeting … · 2018-07-06 · July 3, 2018 City Council City of Westlake Dear Mayor and Council: The City Council of the City

COMPOUND CURVATURE WITH A CURVE CONCAVE TO THE SOUTHWEST WITH A RADIUS

OF 877.00 FEET; THENCE SOUTHEASTERLY ALONG THE ARC OF SAID CURVE THROUGH A

CENTRAL ANGLE OF 25°21'05", A DISTANCE OF 388.04 FEET; THENCE S.45°30'49"E., A

DISTANCE OF 6.12 FEET; THENCE S.89°16'35"W., A DISTANCE OF 14.09 FEET TO A POINT ON

THE NORTH BOUNDARY OF PERSIMMON BOULEVARD EAST-PLAT 1, ACCORDING TO THE

PLAT THEREOF AS RECORDED IN PLAT BOOK 125, PAGES 106 AND 107, OF THE PUBLIC

RECORDS OF PALM BEACH COUNTY, FLORIDA; THENCE S.89°16'35"W. ALONG SAID NORTH

BOUNDARY LINE A DISTANCE OF 118.15 FEET TO A NON-TANGENT INTERSECTION WITH A

CURVE CONCAVE TO THE SOUTHWEST WITH A RADIUS OF 749.00 FEET, AND A RADIAL

BEARING OF S.87°00'34"W. AT SAID INTERSECTION; THENCE NORTHWESTERLY ALONG

THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 18°23'02", A DISTANCE OF 240.32

FEET; THENCE N.08°56'47"W., A DISTANCE OF 48.81 FEET TO A NON-TANGENT

INTERSECTION WITH A CURVE CONCAVE TO THE SOUTHWEST WITH A RADIUS OF 761.00

FEET, AND A RADIAL BEARING OF S.65°02'02"W. AT SAID INTERSECTION; THENCE

NORTHWESTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF

3°19'43", A DISTANCE OF 44.21 FEET TO A POINT OF COMPOUND CURVATURE WITH A

CURVE CONCAVE TO THE SOUTHWEST WITH A RADIUS OF 453.00 FEET; THENCE

NORTHWESTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF

16°13'16", A DISTANCE OF 128.25 FEET TO A POINT OF REVERSE CURVATURE WITH A CURVE

CONCAVE TO THE NORTHEAST WITH A RADIUS OF 887.00 FEET; THENCE

NORTHWESTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF

7°10'12", A DISTANCE OF 111.00 FEET; TO A POINT OF COMPOUND CURVATURE WITH A

CURVE CONCAVE TO THE NORTHEAST WITH A RADIUS OF 418.00 FEET; THENCE

NORTHWESTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF

11°51'11", A DISTANCE OF 86.47 FEET TO A POINT OF TANGENCY; THENCE N.25°29'34"W., A

DISTANCE OF 96.33 FEET TO A POINT OF CURVATURE OF A CURVE CONCAVE TO THE

NORTHEAST WITH A RADIUS OF 877.00 FEET; THENCE NORTHWESTERLY ALONG THE ARC

OF SAID CURVE THROUGH A CENTRAL ANGLE OF 6°18'45", A DISTANCE OF 96.62 FEET TO

A POINT ON THE EAST BOUNDARY OF PERSIMMON BOULEVARD EAST-PLAT 1,

ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 125, PAGES 106 AND 107,

OF THE PUBLIC RECORDS OF PALM BEACH COUNTY, FLORIDA; THENCE ALONG SAID EAST

BOUNDARY LINE FOR THE FOLLOWING TWO (2) COURSES; 1) N.01°07'54"E., A DISTANCE OF

30.13 FEET TO A NON-TANGENT INTERSECTION WITH A CURVE CONCAVE TO THE

NORTHEAST WITH A RADIUS OF 867.00 FEET, AND A RADIAL BEARING OF N.72°41'16"E. AT

SAID INTERSECTION; 2) NORTHWESTERLY ALONG THE ARC OF SAID CURVE THROUGH A

CENTRAL ANGLE OF 1°32'08", A DISTANCE OF 23.24 FEET; TO A POINT OF COMPOUND

CURVATURE WITH A CURVE CONCAVE TO THE NORTHEAST WITH A RADIUS OF 867.00

FEET, SAID POINT BEING THE SOUTHEAST CORNER OF SAID FIRE-RESCUE STATION #22 &

TOWN CENTER PARKWAY SOUTH; THENCE NORTHWESTERLY ALONG THE EAST LINE OF

SAID FIRE-RESCUE STATION #22 & TOWN CENTER PARKWAY SOUTH AND THE ARC OF

SAID CURVE THROUGH A CENTRAL ANGLE OF 8°54'13", A DISTANCE OF 134.73 FEET TO THE

POINT OF BEGINNING.

CONTAINING: 2.891 ACRES, MORE OR LESS.

Agenda Page 67

Page 68: Regular Meeting and Public Hearing Monday, July 9, 2018 Meeting … · 2018-07-06 · July 3, 2018 City Council City of Westlake Dear Mayor and Council: The City Council of the City

GeoPointSurveying, Inc.

Licensed Business Number LB 7768

4152 W. Blue Heron Blvd.

Riviera Beach, FL 33404www.geopointsurvey.comPhone: (561) 444-2720

Suite 105

Sheet No. 1 of 2 Sheets

MORTGAGEE'S JOINDERAND CONSENT

SURVEYOR & MAPPER'S CERTIFICATE

THIS IS TO CERTIFY THAT THE PLAT SHOWN HEREON IS A TRUE AND CORRECTREPRESENTATION OF A SURVEY MADE UNDER MY RESPONSIBLE DIRECTION ANDSUPERVISION; THAT SAID SURVEY IS ACCURATE TO THE BEST OF MY KNOWLEDGEAND BELIEF; THAT PERMANENT REFERENCE MONUMENTS ("P.R.M.S") HAVE BEENPLACED AS REQUIRED BY LAW, AND THAT PERMANENT CONTROL POINTS ("P.C.P.S"),AND MONUMENTS ACCORDING TO SEC. 177.091(9), F.S., WILL BE SET UNDER THEGUARANTEES POSTED WITH THE CITY OF WESTLAKE FOR THE REQUIREDIMPROVEMENTS; AND, FURTHER, THAT THE SURVEY DATA COMPLIES WITH ALLTHE REQUIREMENTS OF CHAPTER 177, FLORIDA STATUTES, AS AMENDED, AND THEORDINANCES OF THE CITY OF WESTLAKE, FLORIDA.

DATE: ___________________ __________________________________________ LUIS J. ORTIZ, P.S.M. LICENSE NO. LS7006 STATE OF FLORIDA

TITLE CERTIFICATION

STATE OF FLORIDACOUNTY OF ____________________

WE, FOUNDERS TITLE, A TITLE INSURANCE COMPANY, AS DULY AUTHORIZED TO DO BUSINESS IN THE STATE OFFLORIDA DO HEREBY CERTIFY THAT WE HAVE EXAMINED THE TITLE TO THE HEREON DESCRIBED PROPERTY;THAT WE FIND THE TITLE TO THE PROPERTY IS VESTED IN MINTO PBLH, LLC; THAT THE CURRENT TAXES HAVEBEEN PAID; AND THAT ALL PALM BEACH COUNTY SPECIAL ASSESSMENT ITEMS, AND ALL OTHER ITEMS HELDAGAINST SAID LANDS HAVE BEEN SATISFIED; THAT ALL MORTGAGES NOT SATISFIED OR RELEASED OF RECORDNOR OTHERWISE TERMINATED BY LAW ARE SHOWN HEREON; AND THAT THERE ARE ENCUMBRANCES OF RECORDBUT THOSE ENCUMBRANCES DO NOT PROHIBIT THE CREATION OF THE SUBDIVISION DEPICTED BY THIS PLAT.

DATED: _____________________________ _______________________________ HARRY BINNIE, PRESIDENT FOUNDERS TITLE

SURVEYOR'S SEAL

DEDICATION:

ROAD RIGHT-OF-WAY

ILEX WAY, AS SHOWN HEREON, IS HEREBY DEDICATED TO THE CITY OF WESTLAKE, A FLORIDA MUNICIPALCORPORATION, ITS SUCCESSORS AND/OR ASSIGNS, FOR ROAD RIGHT-OF-WAY PURPOSES AND SHALL BE THEPERPETUAL MAINTENANCE OBLIGATION OF THE CITY OF WESTLAKE.THE SEMINOLE IMPROVEMENT DISTRICT, AN INDEPENDENT SPECIAL DISTRICT OF THE STATE OF FLORIDA, ITSSUCCESSORS AND ASSIGNS, IS HEREBY GRANTED AND RESERVED AN EASEMENT OVER THE ROAD RIGHT-OF-WAYFOR ANY AND ALL PURPOSES AUTHORIZED BY CHAPTER 2000-431, LAWS OF FLORIDA AND CHAPTERS 189 AND 298,FLORIDA STATUTES, IN SO FAR AS SUCH USES ARE NOT INCONSISTENT WITH ITS UTILIZATION FOR ROADRIGHT-OF-WAY PURPOSES. RESPONSIBILITY FOR THE INSTALLATION, MAINTENANCE, OPERATIONS, REPAIR AND/ORREPLACEMENT OF ANY FACILITIES SO INSTALLED SHALL REMAIN THE PERPETUAL OBLIGATION OF THE SEMINOLEIMPROVEMENT DISTRICT, WITHOUT RECOURSE TO THE CITY OF WESTLAKE.

OPEN SPACE TRACTS

TRACTS O.S.T. #1 AND O.S.T. #2, AS SHOWN HEREON, ARE HEREBY RESERVED FOR MINTO PBLH, LLC, A FLORIDALIMITED LIABILITY COMPANY, ITS SUCCESSORS AND ASSIGNS FOR OPEN SPACE PURPOSES AND ARE THEPERPETUAL MAINTENANCE OBLIGATION OF SAID MINTO PBLH, LLC, A FLORIDA LIMITED LIABILITY COMPANY, ITSSUCCESSORS AND ASSIGNS, WITHOUT RECOURSE TO THE CITY OF WESTLAKE.

UTILITY EASEMENTSALL UTILITY EASEMENTS DESCRIBED ON THE PLAT ARE PRIVATE NON-EXCLUSIVE EASEMENTS UNLESS EXPRESSLYSTATED OTHERWISE THEREIN.  ALL UTILITY RIGHTS AND EASEMENTS ESTABLISHED BY OR RESERVED BY THISPLAT ARE HEREBY RESERVED TO THE SEMINOLE IMPROVEMENT DISTRICT, (A LOCAL UNIT OF SPECIAL PURPOSEGOVERNMENT ESTABLISHED PURSUANT TO CHAPTERS 189 AND 298, FLORIDA STATUTES, AS A PUBLIC UTILITYPROVIDER OF WATER, SEWER AND RECLAIMED WATER), ITS SUCCESSORS AND ASSIGNS, SUBJECT TO THOSECERTAIN RESTRICTION OF RIGHTS, COVENANTS AND DEDICATIONS AS MAY HEREAFTER BE IMPOSED BY GRANTOR; PROVIDED FURTHER SAID GRANTS OR ASSIGNMENTS SHALL NOT BE DEEMED A PUBLIC DEDICATION OF SAIDRIGHTS OR EASEMENTS. THE SEMINOLE IMPROVEMENT DISTRICT SHALL HAVE THE RIGHT TO GRANT OTHERUTILITY PROVIDERS THE ABILITY TO USE THE EASEMENT, IN ITS SOLE DISCRETION.

SEMINOLE IMPROVEMENTDISTRICT

ACKNOWLEDGEMENT

STATE OF FLORIDACOUNTY OF PALM BEACH

BEFORE ME PERSONALLY APPEARED SCOTT MASSEY WHO IS PERSONALLY KNOWN TO ME, OR HAS PRODUCED_________________ AS IDENTIFICATION, AND WHO EXECUTED THE FOREGOING INSTRUMENT AS PRESIDENT OFSEMINOLE IMPROVEMENT DISTRICT, AND SEVERALLY ACKNOWLEDGED TO AND BEFORE ME THAT HE EXECUTEDSUCH INSTRUMENT AS SUCH OFFICER OF SAID DISTRICT, AND THAT THE SEAL AFFIXED TO THE FOREGOINGINSTRUMENT IS THE DISTRICT SEAL OF SAID DISTRICT AND THAT IT WAS AFFIXED TO SAID INSTRUMENT BY DUEAND REGULAR STATUTORY AUTHORITY, AND THAT SAID INSTRUMENT IS THE FREE ACT AND DEED OF SAIDDISTRICT.

WITNESS MY HAND AND OFFICIAL SEAL THIS _______ DAY OF _____________________, 2018.

MY COMMISSION EXPIRES: _________________ ____________________________________________

NOTARY PUBLIC STATE OF FLORIDA

PRINT NAME: ________________________________

COMMISSION NO. _______________________

(SEAL)

THIS INSTRUMENT PREPARED BY

LUIS J. ORTIZ, P.S.M.

LS7006 STATE OF FLORIDA.

GEOPOINT SURVEYING, INC.

4152 WEST BLUE HERON BOULEVARD, SUITE 105,

RIVIERA BEACH, FLORIDA 33404.

CERTIFICATE OF AUTHORIZATION NO. LB7768

BEING A PLAT OF A PORTION OFSECTION 1, TOWNSHIP 43 SOUTH, RANGE 40 EAST

CITY OF WESTLAKE, PALM BEACH COUNTY, FLORIDA

ILEX WAY - PHASE I

DEDICATION AND DESCRIPTION

KNOW ALL MEN BY THESE PRESENTS THAT MINTO PBLH, LLC, A FLORIDA LIMITED LIABILITY COMPANY, OWNEROF THE LAND SHOWN AND DESCRIBED HEREON AS ILEX WAY - PHASE I, LYING IN SECTION 1, TOWNSHIP 43 SOUTH,RANGE 40 EAST, CITY OF WESTLAKE, PALM BEACH COUNTY, FLORIDA, BEING MORE PARTICULARLY DESCRIBEDAS FOLLOWS:

DESCRIPTION:

A PARCEL OF LAND LYING IN SECTION 1, TOWNSHIP 43 SOUTH, RANGE 40 EAST, PALM BEACH COUNTY, FLORIDA,AND BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS:

COMMENCE AT THE NORTHEAST CORNER OF SECTION 1, TOWNSHIP 43 SOUTH, RANGE 40 EAST; THENCES.01°33'05"W. ALONG THE EAST LINE OF SAID SECTION 1, A DISTANCE OF 250.33 FEET TO A POINT ON THE NORTHLINE OF THE 80 FOOT M-CANAL EASEMENT AS RECORDED IN DEED BOOK 1156, PAGE 58 OF THE PUBLIC RECORDSOF PALM BEACH COUNTY, FLORIDA AND AS SHOWN IN ROAD PLAT BOOK 6, PAGE 136 OF SAID PUBLIC RECORDS,AND AS MONUMENTED; THENCE S.88°36'57"W. ALONG SAID NORTH LINE OF THE 80 FOOT M-CANAL EASEMENT, ADISTANCE OF 3776.52 FEET TO A POINT ON THE EAST RIGHT-OF-WAY LINE OF SEMINOLE PRATT WHITNEY ROAD ASRECORDED IN OFFICIAL RECORD BOOK 1544, PAGE 378 AND OFFICIAL RECORD BOOK 1640, PAGE 1626 BOTH OFSAID PUBLIC RECORDS; THENCE S.01°42'52"W. ALONG SAID EAST RIGHT-OF-WAY LINE OF SEMINOLE PRATTWHITNEY ROAD, A DISTANCE OF 3143.37 FEET TO THE NORTHERLY CORNER OF THE ADDITIONAL RIGHT-OF-WAYOF SEMINOLE PRATT WHITNEY ROAD AS RECORDED IN OFFICIAL RECORD BOOK 28479, PAGE 822 OF SAID PUBLICRECORDS; THENCE CONTINUE S.01°42'52"W ALONG THE ORIGINAL EAST RIGHT-OF-WAY LINE OF SEMINOLE PRATTWHITNEY ROAD, A DISTANCE OF 41.82 FEET; THENCE N.90°00'00"E., A DISTANCE OF 49.79 FEET TO A NON-TANGENTINTERSECTION WITH A CURVE CONCAVE TO THE NORTH WITH A RADIUS OF 2842.00 FEET AND A RADIAL BEARINGOF N.01°35'32"E. AT SAID INTERSECTION ALSO A POINT ON THE NORTH BOUNDARY OF FIRE-RESCUE STATION #22 &TOWN CENTER PARKWAY SOUTH, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 123, PAGES104 AND 105, OF THE PUBLIC RECORDS OF PALM BEACH COUNTY, FLORIDA; THENCE ALONG THE NORTH AND EASTBOUNDARY OF SAID FIRE-RESCUE STATION #22 & TOWN CENTER PARKWAY SOUTH FOR THE FOLLOWING SEVEN(7) COURSES; 1) EASTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 1°35'32", A DISTANCEOF 78.98 FEET TO THE POINT OF TANGENCY; 2) N.90°00'00"E., A DISTANCE OF 266.66 FEET; 3) S.77°35'32"E., ADISTANCE OF 37.23 FEET; 4) N.90°00'00"E., A DISTANCE OF 363.82 FEET; 5) S.01°12'59"W., A DISTANCE OF 100.02 FEET;6) S.46°07'34"E., A DISTANCE OF 36.05 FEET TO A NON-TANGENT INTERSECTION WITH A CURVE CONCAVE TO THENORTHEAST WITH A RADIUS OF 867.00 FEET AND A RADIAL BEARING OF N.86°54'38"E. AT SAID INTERSECTION; 7)SOUTHERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 3°47'02", A DISTANCE OF 57.26 FEETTO THE POINT OF BEGINNING; THENCE N.83°07'35"E., A DISTANCE OF 118.00 FEET; TO A NON-TANGENTINTERSECTION TO A CURVE CONCAVE TO THE NORTHEAST WITH A RADIUS OF 749.00 FEET, AND A RADIALBEARING OF N.83°07'35"E. AT SAID INTERSECTION; THENCE SOUTHEASTERLY ALONG THE ARC OF SAID CURVETHROUGH A CENTRAL ANGLE OF 14°49'05", A DISTANCE OF 193.71 FEET; THENCE S.11°32'03"E., A DISTANCE OF 52.49FEET; THENCE S.24°53'53"E., A DISTANCE OF 95.11 FEET TO A NON-TANGENT INTERSECTION TO A CURVE CONCAVETO THE NORTHEAST WITH A RADIUS OF 302.00 FEET AND A RADIAL BEARING OF N.64°29'51"E. AT SAIDINTERSECTION; THENCE SOUTHEASTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF11°50'35", A DISTANCE OF 62.42 FEET TO A POINT OF COMPOUND CURVATURE WITH A CURVE CONCAVE TO THENORTHEAST WITH A RADIUS OF 771.00 FEET; THENCE SOUTHEASTERLY ALONG THE ARC OF SAID CURVETHROUGH A CENTRAL ANGLE OF 7°10'12", A DISTANCE OF 96.48 FEET TO A POINT OF REVERSE CURVATURE WITH ACURVE CONCAVE TO THE SOUTHWEST WITH A RADIUS OF 569.00 FEET; THENCE SOUTHEASTERLY ALONG THE ARCOF SAID CURVE THROUGH A CENTRAL ANGLE OF 16°13'16", A DISTANCE OF 161.09 FEET TO A POINT OF COMPOUNDCURVATURE WITH A CURVE CONCAVE TO THE SOUTHWEST WITH A RADIUS OF 877.00 FEET; THENCESOUTHEASTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 25°21'05", A DISTANCE OF388.04 FEET; THENCE S.45°30'49"E., A DISTANCE OF 6.12 FEET; THENCE S.89°16'35"W., A DISTANCE OF 14.09 FEET TO APOINT ON THE NORTH BOUNDARY OF PERSIMMON BOULEVARD EAST-PLAT 1, ACCORDING TO THE PLAT THEREOFAS RECORDED IN PLAT BOOK 125, PAGES 106 AND 107, OF THE PUBLIC RECORDS OF PALM BEACH COUNTY,FLORIDA; THENCE S.89°16'35"W. ALONG SAID NORTH BOUNDARY LINE A DISTANCE OF 118.15 FEET TO ANON-TANGENT INTERSECTION WITH A CURVE CONCAVE TO THE SOUTHWEST WITH A RADIUS OF 749.00 FEET, ANDA RADIAL BEARING OF S.87°00'34"W. AT SAID INTERSECTION; THENCE NORTHWESTERLY ALONG THE ARC OF SAIDCURVE THROUGH A CENTRAL ANGLE OF 18°18'05", A DISTANCE OF 239.25 FEET; THENCE N.09°54'28"W., A DISTANCEOF 48.26 FEET TO A NON-TANGENT INTERSECTION WITH A CURVE CONCAVE TO THE SOUTHWEST WITH A RADIUSOF 760.00 FEET, AND A RADIAL BEARING OF S.65°08'19"W. AT SAID INTERSECTION; THENCE NORTHWESTERLYALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 3°26'01", A DISTANCE OF 45.54 FEET TO A POINTOF COMPOUND CURVATURE WITH A CURVE CONCAVE TO THE SOUTHWEST WITH A RADIUS OF 452.00 FEET;THENCE NORTHWESTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 16°13'16", ADISTANCE OF 127.97 FEET TO A POINT OF REVERSE CURVATURE WITH A CURVE CONCAVE TO THE NORTHEASTWITH A RADIUS OF 888.00 FEET; THENCE NORTHWESTERLY ALONG THE ARC OF SAID CURVE THROUGH ACENTRAL ANGLE OF 7°10'12", A DISTANCE OF 111.13 FEET; TO A POINT OF COMPOUND CURVATURE WITH A CURVECONCAVE TO THE NORTHEAST WITH A RADIUS OF 419.00 FEET; THENCE NORTHWESTERLY ALONG THE ARC OFSAID CURVE THROUGH A CENTRAL ANGLE OF 11°51'36", A DISTANCE OF 86.73 FEET; THENCE N.24°53'53"W., ADISTANCE OF 96.34 FEET TO A NON-TANGENT INTERSECTION TO A CURVE CONCAVE TO THE NORTHEAST WITH ARADIUS OF 877.00 FEET, AND A RADIAL BEARING OF N.64°30'38"E. AT SAID INTERSECTION; THENCENORTHWESTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 6°18'33", A DISTANCE OF 96.57FEET TO A POINT ON THE EAST BOUNDARY OF PERSIMMON BOULEVARD EAST-PLAT 1, ACCORDING TO THE PLATTHEREOF AS RECORDED IN PLAT BOOK 125, PAGES 106 AND 107, OF THE PUBLIC RECORDS OF PALM BEACHCOUNTY, FLORIDA; THENCE ALONG SAID EAST BOUNDARY LINE FOR THE FOLLOWING TWO (2) COURSES; 1)N.01°07'54"E., A DISTANCE OF 30.13 FEET TO A NON-TANGENT INTERSECTION WITH A CURVE CONCAVE TO THENORTHEAST WITH A RADIUS OF 867.00 FEET, AND A RADIAL BEARING OF N.72°41'16"E. AT SAID INTERSECTION; 2)NORTHWESTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 1°32'08", A DISTANCE OF23.24 FEET; TO A POINT OF COMPOUND CURVATURE WITH A CURVE CONCAVE TO THE NORTHEAST WITH ARADIUS OF 867.00 FEET, SAID POINT BEING THE SOUTHEAST CORNER OF SAID FIRE-RESCUE STATION #22 & TOWNCENTER PARKWAY SOUTH; THENCE NORTHWESTERLY ALONG THE THE EAST LINE OF SAID FIRE-RESCUE STATION#22 & TOWN CENTER PARKWAY SOUTH AND THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 8°54'13", ADISTANCE OF 134.73 FEET TO THE POINT OF BEGINNING.

CONTAINING: 2.902 ACRES, MORE OR LESS.

HAS CAUSED THE SAME TO BE SURVEYED AND PLATTED AS SHOWN HEREON AND DO HEREBY DEDICATE ASFOLLOWS:

CITY OF WESTLAKE'S APPROVAL

THIS CERTIFIES THAT THIS PLAT HAS BEEN ACCEPTED AND APPROVED BY THE CITY COUNCIL FOR THE CITY OFWESTLAKE BY A RESOLUTION DULY ADOPTED BY THE CITY COUNCIL THIS __________ DAYOF______________________ 2018, IN ACCORDANCE WITH SEC. 177.071(2), F.S., AND HAS BEEN REVIEWED BY APROFESSIONAL SURVEYOR & MAPPER EMPLOYED BY THE CITY OF WESTLAKE IN ACCORDANCE WITH SEC.177.081(1), F.S.

ATTEST: _____________________________ BY : ________________________________ CITY MANAGER , KEN CASSEL CITY MAYOR, ROGER MANNING

MORTGAGEE'S JOINDER AND CONSENT

STATE OF _______________________

COUNTY OF_____________________

THE UNDERSIGNED HEREBY CERTIFIES THAT IT IS THE HOLDER OF [A] MORTGAGE[S], UPON THE PROPERTYDESCRIBED HEREON AND DOES HEREBY JOIN IN AND CONSENT TO THE DEDICATION OF THE LAND DESCRIBED INSAID DEDICATION BY THE OWNER THEREOF AND AGREES THAT ITS MORTGAGE[S] WHICH [IS] [ARE] RECORDED INOFFICIAL RECORD BOOK _______________ AT PAGE[S] ________________ OF THE PUBLIC RECORDS OF PALM BEACHCOUNTY, FLORIDA, SHALL BE SUBORDINATED TO THE DEDICATION SHOWN HEREON.

IN WITNESS WHEREOF, THE SAID CORPORATION HAS CAUSED THESE PRESENTS TO BE SIGNED BY ITS PRESIDENTAND ITS CORPORATE SEAL TO BE AFFIXED HERETO BY AND WITH THE AUTHORITY OF ITS BOARD OF SUPERVISORS,THIS _______ DAY OF ___________________, 2018.

___________________________________(CORPORATE NAME)

A _____________________ (STATE) CORPORATION

WITNESS: ______________________________ BY: ________________________________________________ SIGNATURE OF PRESIDENT OR VICE PRESIDENT

PRINT NAME: ______________________________ ________________________________________________

WITNESS: ______________________________ PRINT NAME - TITLE

PRINT NAME: ______________________________

ACKNOWLEDGEMENT

STATE OF __________________COUNTY OF ________________

BEFORE ME PERSONALLY APPEARED ____________________________________ (PRINTED NAME) WHO IS PERSONALLYKNOWN TO ME, OR HAS PRODUCED ___________________________ AS IDENTIFICATION, AND WHO EXECUTED THEFOREGOING INSTRUMENT AS [VICE] PRESIDENT OF __________________________________(CORPORATION NAME), ACORPORATION, AND SEVERALLY ACKNOWLEDGED TO AND BEFORE ME THAT [HE] [SHE] EXECUTED SUCHINSTRUMENT AS SUCH OFFICER OF SAID CORPORATION, AND THAT THE SEAL AFFIXED TO THE FOREGOINGINSTRUMENT IS THE CORPORATE SEAL (IF AVAILABLE) OF SAID CORPORATION AND THAT IT WAS AFFIXED TOSAID INSTRUMENT BY DUE AND REGULAR CORPORATE AUTHORITY, AND THAT SAID INSTRUMENT IS THE FREEACT AND DEED OF SAID CORPORATION.

WITNESS MY HAND AND OFFICIAL SEAL THIS _______ DAY OF _____________________, 2018.

MY COMMISSION EXPIRES: _________________ _____________________________________________

NOTARY PUBLIC STATE OF FLORIDA

PRINT NAME: _____________________________

COMMISSION NO. _____________________

(SEAL)

MINTO PBLH, LLC

SURVEYORS NOTES

1. PERMANENT REFERENCE MONUMENTS ARE SHOWN THUS: " " A 1 1/2" BRASSDISK STAMPED "PRM LB7768" SET IN A 4"X4" CONCRETE MONUMENT.PERMANENT CONTROL POINTS ARE SHOWN AS THUS: " " A MAGNETIC NAILAND DISK STAMPED "PCP LB7768". MONUMENTS ARE SHOWN AS THUS: " " A 1/2"IRON ROD WITH CAP STAMPED "LB7768". (UNLESS OTHERWISE NOTED)

2. BEARINGS SHOWN HEREON ARE BASED ON THE NORTH BOUNDARY OFSECTION 6, TOWNSHIP 43 SOUTH, RANGE 41 EAST, HAVING A GRID BEARING OFS.89°48'53”E. BEARINGS SHOWN HEREON, REFER TO THE STATE PLANECOORDINATE SYSTEM, NORTH AMERICAN DATUM OF 1983 (NAD 83 / '07) FOR THEEAST ZONE OF FLORIDA. SAID BASIS OF BEARING IS THE SAME IN THE NORTHAMERICAN DATUM OF 1983 (NAD 83 / '90).

3. NO BUILDING OR ANY KIND OF CONSTRUCTION OR TREES OR SHRUBS SHALL BEPLACED ON ANY EASEMENT WITHOUT PRIOR WRITTEN CONSENT OF ALLEASEMENT BENEFICIARIES AND ALL APPLICABLE CITY APPROVALS ORPERMITS AS REQUIRED FOR SUCH ENCROACHMENTS. THERE WILL BE NO ABOVEGROUND ENCROACHMENTS WHERE LAKE MAINTENANCE EASEMENTS ANDUTILITY EASEMENTS OVERLAP.

4. THE BUILDING SETBACKS SHALL BE AS REQUIRED BY THE CITY OF WESTLAKEZONING REGULATIONS.

5. NOTICE: THIS PLAT, AS RECORDED IN ITS GRAPHIC FORM, IS THE OFFICIALDEPICTION OF THE SUBDIVIDED LANDS DESCRIBED HEREIN AND WILL IN NOCIRCUMSTANCES BE SUPPLANTED IN AUTHORITY BY ANY OTHER GRAPHIC ORDIGITAL FORM OF THE PLAT. THERE MAY BE ADDITIONAL RESTRICTIONS THATARE NOT RECORDED ON THIS PLAT THAT MAY BE FOUND IN THE PUBLICRECORDS OF PALM BEACH COUNTY.

6. IN THOSE CASES WHERE EASEMENTS OF DIFFERENT TYPES CROSS OROTHERWISE COINCIDE, DRAINAGE EASEMENTS SHALL HAVE FIRST PRIORITY,UTILITY EASEMENTS SHALL HAVE SECOND PRIORITY, ACCESS EASEMENTSSHALL HAVE THIRD PRIORITY, AND ALL OTHER EASEMENTS SHALL BESUBORDINATE TO THESE WITH THEIR PRIORITIES BEING DETERMINED BY USERIGHTS GRANTED.

7. ALL LINES INTERSECTING CIRCULAR CURVES ARE RADIAL UNLESS OTHERWISENOTED.

8. COORDINATES SHOWN HEREON ARE FLORIDA STATE PLANE GRIDDATUM = NAD83 2007 ADJUSTMENTZONE = FLORIDA EASTLINEAR UNITS = US SURVEY FEETCOORDINATE SYSTEM = 1983 STATE PLANEPROJECTION = TRANSVERSE MERCATORALL DISTANCES ARE GROUNDSCALE FACTOR: 1.0000GROUND DISTANCE X SCALE FACTOR = GRID DISTANCEPLAT BEARING = GRID BEARINGNO ROTATIONALL TIES TO SECTION CORNERS AND QUARTER CORNERS ARE GENERATEDFROM MEASURED VALUES

AREA TABLE (ACRES)1. ROADWAY = 2.4612. OPEN SPACE TRACT 1 = 0.2423. OPEN SPACE TRACT 2 = 0.199

TOTAL = 2.902 ACRES

IN WITNESS WHEREOF, MINTO PBLH, LLC, A FLORIDA LIMITED LIABILITY COMPANY HAS CAUSED THESE PRESENTSTO BE SIGNED BY ITS MANAGER AND ITS COMPANY SEAL TO BE AFFIXED HERETO BY AND WITH THE AUTHORITYOF ITS MEMBERS THIS _______ DAY OF ___________________, 2018.

MINTO PBLH, LLCA FLORIDA LIMITED LIABILITY COMPANY

WITNESS: ______________________________ BY: _____________________________JOHN F. CARTER, MANAGER

PRINT NAME: ______________________________

WITNESS: ______________________________

PRINT NAME: ______________________________

ACKNOWLEDGEMENTSTATE OF FLORIDACOUNTY OF PALM BEACH

BEFORE ME PERSONALLY APPEARED JOHN F. CARTER WHO IS PERSONALLY KNOWN TO ME, OR HAS PRODUCED_________________ AS IDENTIFICATION, AND WHO EXECUTED THE FOREGOING INSTRUMENT AS MANAGER OF MINTOPBLH, LLC, A FLORIDA LIMITED LIABILITY COMPANY, AND SEVERALLY ACKNOWLEDGED TO AND BEFORE ME THATHE EXECUTED SUCH INSTRUMENT AS SUCH OFFICER OF SAID COMPANY, AND THAT THE SEAL AFFIXED TO SAIDINSTRUMENT IS THE CORPORATE SEAL OF SAID COMPANY AND THAT IT WAS AFFIXED TO SAID INSTRUMENT BYDUE AND REGULAR CORPORATE AUTHORITY, AND THAT SAID INSTRUMENT IS THE FREE ACT AND DEED OF SAIDCOMPANY.

WITNESS MY HAND AND OFFICIAL SEAL THIS _______ DAY OF _____________________, 2018.

MY COMMISSION EXPIRES: _________________ _____________________________________________

NOTARY PUBLIC STATE OF FLORIDA

PRINT NAME: ____________________________________

COMMISSION NO. _____________________

(SEAL)

CITY OF WESTLAKEACCEPTANCE

CITY OF WESTLAKEAPPROVAL

ACKNOWLEDGEMENTSTATE OF FLORIDACOUNTY OF PALM BEACH

BEFORE ME PERSONALLY APPEARED ____________________________________ (PRINTED NAME) WHO IS PERSONALLYKNOWN TO ME, OR HAS PRODUCED ___________________________ AS IDENTIFICATION, AND WHO EXECUTED THEFOREGOING INSTRUMENT AS _____________________ OF THE CITY OF WESTLAKE, A MUNICIPAL CORPORATION, ANDSEVERALLY ACKNOWLEDGED TO AND BEFORE ME THAT [HE] [SHE] EXECUTED SUCH INSTRUMENT AS SUCHOFFICER OF SAID CORPORATION, AND THAT THE SEAL AFFIXED TO THE FOREGOING INSTRUMENT IS THECORPORATE SEAL (IF AVAILABLE) OF SAID CORPORATION AND THAT IT WAS AFFIXED TO SAID INSTRUMENT BYDUE AND REGULAR CORPORATE AUTHORITY, AND THAT SAID INSTRUMENT IS THE FREE ACT AND DEED OF SAIDCORPORATION.

WITNESS MY HAND AND OFFICIAL SEAL THIS _______ DAY OF _____________________, 2018.

MY COMMISSION EXPIRES: _________________ _____________________________________________

NOTARY PUBLIC STATE OF FLORIDA

PRINT NAME: ____________________________________

COMMISSION NO. _____________________

(SEAL)

ACCEPTANCE OF DEDICATION

STATE OF FLORIDACOUNTY OF PALM BEACH

THE CITY OF WESTLAKE, FLORIDA, A MUNICIPAL CORPORATION, HEREBY ACCEPTS THE DEDICATION OF ROADRIGHT-OF-WAY AS STATED AND SHOWN HEREON, AND HEREBY ACCEPTS ITS MAINTENANCE OBLIGATIONS FORSAME AS STATED HEREON, DATED THIS _______ DAY OF ________________________, 2018.

CITY OF WESTLAKE A MUNICIPAL CORPORATION

WITNESS: ______________________________

PRINT NAME: ______________________________BY: _______________________________

WITNESS: ______________________________ CITY MAYOR, ROGER MANNING

PRINT NAME: ______________________________

ACCEPTANCE OF DEDICATIONS & RESERVATIONS

STATE OF FLORIDACOUNTY OF PALM BEACH

SEMINOLE IMPROVEMENT DISTRICT, AN INDEPENDENT SPECIAL DISTRICT OF THE STATE OF FLORIDA, HEREBYACCEPTS THE DEDICATIONS AND RESERVATIONS TO SAID DISTRICT AS STATED AND SHOWN HEREON, ANDHEREBY ACCEPTS ITS MAINTENANCE OBLIGATIONS FOR SAME AS STATED HEREON, DATED THIS _______ DAY OF________________________, 2018.

SEMINOLE IMPROVEMENT DISTRICT, AN INDEPENDENT SPECIAL DISTRICT OF THE STATE OF FLORIDA

WITNESS: ______________________________ BY: _____________________________ SCOTT MASSEY, PRESIDENT

PRINT NAME: ______________________________

WITNESS: ______________________________

PRINT NAME: ______________________________

Agenda Page 68

AutoCAD SHX Text
STATE OF FLORIDA } COUNTY OF PALM BEACH } S.S. THIS INSTRUMENT WAS FILED FOR RECORD AT ______________ M. THIS ___ DAY OF __________, 2018_____ AND DULY RECORDED IN PLAT BOOK NO. _____________ ON PAGE ________________ SHARON R. BOCK, CLERK AND COMPTROLLER BY:__________________, D.C.
AutoCAD SHX Text
,
AutoCAD SHX Text
N
AutoCAD SHX Text
SITE
AutoCAD SHX Text
No Scale
AutoCAD SHX Text
LOCATION MAP
AutoCAD SHX Text
SOUTHERN BOULEVARD
AutoCAD SHX Text
NORTHLAKE BOULEVARD
AutoCAD SHX Text
SEMINOLE PRATT WHITNEY ROAD
AutoCAD SHX Text
OKEECHOBEE BLVD.
AutoCAD SHX Text
ROYAL PALM BEACH BLVD.
Page 69: Regular Meeting and Public Hearing Monday, July 9, 2018 Meeting … · 2018-07-06 · July 3, 2018 City Council City of Westlake Dear Mayor and Council: The City Council of the City

PERSIMMON BLVD.

POINT OF BEGINNING

UNPLATTED

FIRE-RESCUE STATION #22

& TOWN CENTER PARKWAY SOUTH

(PLAT BOOK 123, PAGES 104-105)

TOWN CENTER EAST

(PLAT BOOK 124, PAGES 46-50)

SOUTH BOUNDARY OF

TOWN CENTER EAST

NORTH BOUNDARY

PERSIMMON BOULEVARD EAST-PLAT1

(PLAT BOOK 125, PAGES 106-107)

TOWN CENTER PARKWAY SOUTH

(PUBLIC RIGHT-OF-WAY VARIES)

P.C.C.

P.C.C.

P.R.C.

UN

PL

AT

TE

D

PROPOSED

TOWN CENTER PARKWAY SOUTH

SE

MIN

OLE

-P

RA

TT

W

HIT

NE

Y R

OA

D

GROVE MARKET PLAT

(P.B. 82, Pg. 67)

P.T.

I

L

E

X

W

A

Y

PERSIMMON BOULEVARD

(O.R. 10202, Pg. 430)

NOT A PART OF THIS PLAT

EXISTING RIGHT-OF-WAY

(O.R.B. 28479, PG. 822)

P.C.C.

P.C.C.

P.R.C.

EAST LINE

PERSIMMON

BOULEVARD

EAST-PLAT 1

P.C.C.

PERSIMMON BOULEVARD

EAST-PLAT1

(PLAT BOOK 125, PAGES

106-107)

SE CORNER FIRE-RESCUE STATION #22

& TOWN CENTER PARKWAY SOUTH

(PLAT BOOK 123, PAGES 104-105)

EAST LINE FIRE-RESCUE

STATION #22 & TOWN

CENTER PARKWAY SOUTH

SCALE: 1" = 80'

GeoPointSurveying, Inc.

Licensed Business Number LB 7768

4152 W. Blue Heron Blvd.

Riviera Beach, FL 33404www.geopointsurvey.comPhone: (561) 444-2720

Suite 105

Sheet No. 2 of 2 Sheets

BEING A PLAT OF A PORTION OFSECTION 1, TOWNSHIP 43 SOUTH, RANGE 40 EAST

CITY OF WESTLAKE, PALM BEACH COUNTY, FLORIDA

ILEX WAY - PHASE I

BEARINGS SHOWN HEREON ARE BASED ON THE NORTH

BOUNDARY OF SECTION 6, TOWNSHIP 43 SOUTH, RANGE

41 EAST, HAVING A GRID BEARING OF S.89°48'53”E.

(MEASURED). BEARINGS SHOWN HEREON, REFER TO

THE STATE PLANE COORDINATE SYSTEM, NORTH

AMERICA DATUM OF 1983 (NAD 83 - '07) FOR THE EAST

ZONE OF FLORIDA. SAID BASIS OF BEARING IS THE SAME

IN THE NORTH AMERICAN DATUM OF 1983 (NAD 83 - '90).

COORDINATES SHOWN HEREON ARE FLORIDA STATE

PLANE GRID

DATUM = NAD83 2007 ADJUSTMENT

ZONE = FLORIDA EAST

LINEAR UNITS = US SURVEY FEET

COORDINATE SYSTEM = 1983 STATE PLANE

PROJECTION = TRANSVERSE MERCATOR

ALL DISTANCES ARE GROUND

SCALE FACTOR: 1.0000

GROUND DISTANCE X SCALE FACTOR = GRID DISTANCE

PLAT BEARING = GRID BEARING

NO ROTATION

ALL TIES TO SECTION CORNERS AND QUARTER

CORNERS ARE GENERATED FROM MEASURED VALUES

NORTHEAST CORNER OF SECTION 11, TOWNSHIP 43 S, RANGE 40 E

SET 3.5" IRON PIPE "PUBLIC LAND SURVEY

CORNER-TALLAHASSEE MERIDIAN"

N: 879901.1924 E: 880403.6464

CERTIFIED CORNER RECORD #107586

L E G E N D

NORTHEAST CORNER SECTION 6-43-41

FOUND BRASS DISK IN CONCRETE "P.B.C."

N:884609.6818 E:891407.3638

NAD83 (2007 ADJUSTMENT)

CERTIFIED CORNER RECORD #107591

POINT OF COMMENCEMENT

NORTHEAST CORNER OF

SECTION 1, TOWNSHIP 43 S., RANGE 40 E.

SET 3.5" IRON PIPE "PUBLIC LAND SURVEY

CORNER-TALLAHASSEE MERIDIAN"

BRASS DISK "10' EAST" SET IN CONCRETE

FOUND 10' EAST ON SECTION LINE

N: 884626.7147 E: 886137.1629

NAD83 (2007 ADJUSTMENT)

CERTIFIED CORNER RECORD #107597

EAST 1/4 CORNER SECTION 1-43-40

BRASS DISK IN CONCRETE "P.B.C."

CERTIFIED CORNER RECORD: 107599

N:881943.9584 (83/07)

E:886064.5056 (83/07)

36 31

1 6

2 1

11 12

Agenda Page 69

AutoCAD SHX Text
N25°29'34"W
AutoCAD SHX Text
96.33'
AutoCAD SHX Text
NORTHERLY CORNER OF THE ADDITIONAL RIGHT-OF-WAY SEMINOLE PRATT WHITNEY ROAD (O.R.B. 28479, PG. 822)
AutoCAD SHX Text
10' SOUTHERLY ADDITIONAL RIGHT-OF-WAY (O.R.10202, PG.430)
AutoCAD SHX Text
N: 880910.3708 E: 883084.1052
AutoCAD SHX Text
ORIGINAL EAST RIGHT-OF-WAY LINE
AutoCAD SHX Text
S45°00'00"E 35.36'
AutoCAD SHX Text
R=867.00' L=57.26' Δ=3°47'02"=3°47'02"
AutoCAD SHX Text
R=440.00' L=78.73' D=10°15'07"
AutoCAD SHX Text
R=930.03' L=98.91' D=06°05'36"
AutoCAD SHX Text
S11°32'03"E 52.49'
AutoCAD SHX Text
S46°07'34"E 36.05'
AutoCAD SHX Text
R=920.03' L=97.86' D=06°05'40"
AutoCAD SHX Text
AutoCAD SHX Text
LIMITS OF PLAT
AutoCAD SHX Text
LIMITS OF PLAT
AutoCAD SHX Text
LIMITS OF PLAT
AutoCAD SHX Text
LIMITS OF PLAT
AutoCAD SHX Text
O.S.T. 2 & 10' U.E.
AutoCAD SHX Text
R=1000.00' L=455.57' D=26°06'09" CB=N76°56'57"E C=451.64'
AutoCAD SHX Text
AutoCAD SHX Text
R=450.00' L=80.52' D=10°15'07"
AutoCAD SHX Text
10' U.E.
AutoCAD SHX Text
5' L.A.E.
AutoCAD SHX Text
N83°07'35"E (RADIAL)
AutoCAD SHX Text
S24°53'53"E 95.11'
AutoCAD SHX Text
R=302.00' L=62.42' Δ=11°50'35"
AutoCAD SHX Text
R=771.00' L=96.48' Δ=7°10'12"
AutoCAD SHX Text
R=569.00' L=161.09' Δ=16°13'16"
AutoCAD SHX Text
R=877.00' L=388.04' Δ=25°21'05"
AutoCAD SHX Text
S45°30'49"E 6.12'
AutoCAD SHX Text
R=819.00' L=364.47'
AutoCAD SHX Text
R=511.00' L=144.67' Δ=16°13'16" CB=N36°24'19"W C=144.19'
AutoCAD SHX Text
R=829.00' L=103.74' Δ=7°10'12" CB=N40°55'51"W C=103.68'
AutoCAD SHX Text
R=360.00' L=74.47' Δ=11°51'11" CB=N31°25'10"W C=74.34'
AutoCAD SHX Text
R=819.00' L=266.16' Δ=18°37'11" CB=N16°10'59"W C=264.99'
AutoCAD SHX Text
S87°00'34"W (RADIAL)
AutoCAD SHX Text
R=749.00' L=239.25' Δ=18°18'05"
AutoCAD SHX Text
R=877.00' L=96.57' Δ=6°18'33"
AutoCAD SHX Text
N01°07'54"E 30.13'
AutoCAD SHX Text
N09°54'28"W 48.26'
AutoCAD SHX Text
S65°08'19"W (RADIAL)
AutoCAD SHX Text
N72°41'16"E (RADIAL)
AutoCAD SHX Text
R=867.00' L=23.24' Δ=1°32'08"
AutoCAD SHX Text
Δ=25°29'52"
AutoCAD SHX Text
CB=N15°32'45"W
AutoCAD SHX Text
C=361.47'
AutoCAD SHX Text
AutoCAD SHX Text
LIMITS OF PLAT
AutoCAD SHX Text
NORTH BOUNDARY OF FIRE STATION #22 & TOWN CENTER PARKWAY SOUTH (P.B. 123, PGs. 104-105)
AutoCAD SHX Text
N01°35'32"E (RADIAL)
AutoCAD SHX Text
N86°54'38"E (RADIAL)
AutoCAD SHX Text
O.S.T. 2 & 10' U.E.
AutoCAD SHX Text
O.S.T. 1 & 10' U.E.
AutoCAD SHX Text
O.S.T. 1 & 10' U.E.
AutoCAD SHX Text
100' RIGHT-OF-WAY PER (O.R.B. 1544, PG. 378 AND O.R.B. 1640, PG. 1626)
AutoCAD SHX Text
S89°16'35"W 14.09'
AutoCAD SHX Text
R=452.00' L=127.97' Δ=16°13'16"
AutoCAD SHX Text
R=760.00' L=45.54' Δ=3°26'01"
AutoCAD SHX Text
NORTH SOUTH QUARTER (1/4) LINE OF SECTION 1, TOWNSHIP 43 SOUTH, RANGE 40 EAST
AutoCAD SHX Text
O.S.T. 2 & 10' U.E.
AutoCAD SHX Text
N24°53'53"W 96.34'
AutoCAD SHX Text
R=888.00' L=111.13' Δ=7°10'12"
AutoCAD SHX Text
S89°16'35"W 118.15'
AutoCAD SHX Text
R=867.00' L=134.73' Δ=8°54'13"
AutoCAD SHX Text
R=749.00' L=193.71' Δ=14°49'05"
AutoCAD SHX Text
R=419.00' L=86.73' Δ=11°51'36"
AutoCAD SHX Text
LIMITS OF PLAT
AutoCAD SHX Text
N64°29'51"E (RADIAL)
AutoCAD SHX Text
R=819.00' L=55.38' Δ=3°52'26" CB=S04°56'12"E C=55.36'
AutoCAD SHX Text
N83°07'35"E 118.00'
AutoCAD SHX Text
N64°30'38"E (RADIAL)
AutoCAD SHX Text
0
AutoCAD SHX Text
80
AutoCAD SHX Text
160
AutoCAD SHX Text
80
AutoCAD SHX Text
160
AutoCAD SHX Text
NOTICE: THIS PLAT, AS RECORDED IN ITS GRAPHIC FORM, IS THE OFFICIAL DEPICTION OF THE SUBDIVIDED LANDS DESCRIBED HEREIN AND WILL IN NO CIRCUMSTANCES BE SUPPLANTED IN AUTHORITY BY ANY OTHER GRAPHIC OR DIGITAL FORM OF THE PLAT. THERE MAY BE ADDITIONAL RESTRICTIONS THAT ARE NOT RECORDED ON THIS PLAT THAT MAY BE FOUND IN THE PUBLIC RECORDS OF THIS COUNTY.
AutoCAD SHX Text
,
AutoCAD SHX Text
FIR LB4431
AutoCAD SHX Text
FIR ILLEGIBLE
AutoCAD SHX Text
S88°36'57"W 3776.52'
AutoCAD SHX Text
NORTH LINE 80' M-CANAL EASEMENT
AutoCAD SHX Text
S01°42'52"W 41.82'
AutoCAD SHX Text
80' M-CANAL EASEMENT 60th STREET NORTH (D.B. 1156, PG. 58) (R.P.B. 6, Pg. 136)
AutoCAD SHX Text
M-CANAL 250' RIGHT-OF-WAY (D.B. 1156, PG. 58)
AutoCAD SHX Text
250.00'
AutoCAD SHX Text
80.00'
AutoCAD SHX Text
SOUTH LINE 80' M-CANAL EASEMENT
AutoCAD SHX Text
N90°00'00"E 49.79'
AutoCAD SHX Text
S 88°45'19" W
AutoCAD SHX Text
3063.24'
AutoCAD SHX Text
LICENSED BUSINESS
AutoCAD SHX Text
LB
AutoCAD SHX Text
NORTH AMERICAN DATUM
AutoCAD SHX Text
NAD
AutoCAD SHX Text
PROFESSIONAL SURVEYOR AND MAPPER
AutoCAD SHX Text
P.S.M.
AutoCAD SHX Text
PALM BEACH COUNTY
AutoCAD SHX Text
P.B.C.
AutoCAD SHX Text
UTILITY EASEMENT
AutoCAD SHX Text
U.E.
AutoCAD SHX Text
PAGE/PAGES
AutoCAD SHX Text
PG/PGS
AutoCAD SHX Text
RADIUS
AutoCAD SHX Text
R
AutoCAD SHX Text
ARCH LENGTH
AutoCAD SHX Text
L
AutoCAD SHX Text
DELTA ANGLE
AutoCAD SHX Text
Δ
AutoCAD SHX Text
OFFICIAL RECORDS BOOK
AutoCAD SHX Text
O.R./O.R.B.
AutoCAD SHX Text
PLAT BOOK
AutoCAD SHX Text
P.B.
AutoCAD SHX Text
DRAINAGE EASEMENT
AutoCAD SHX Text
D.E.
AutoCAD SHX Text
ROAD PLAT BOOK
AutoCAD SHX Text
R.P.B.
AutoCAD SHX Text
DEED BOOK
AutoCAD SHX Text
D.B.
AutoCAD SHX Text
RIGHT-OF-WAY
AutoCAD SHX Text
R/W
AutoCAD SHX Text
POINT OF CURVATURE
AutoCAD SHX Text
P.C.
AutoCAD SHX Text
POINT OF TANGENCY
AutoCAD SHX Text
P.T.
AutoCAD SHX Text
OPEN SPACE TRACT
AutoCAD SHX Text
O.S.T.
AutoCAD SHX Text
POINT OF REVERSE CURVATURE
AutoCAD SHX Text
P.R.C.
AutoCAD SHX Text
R/W
AutoCAD SHX Text
R/W
AutoCAD SHX Text
CENTERLINE
AutoCAD SHX Text
AutoCAD SHX Text
CHORD BEARING
AutoCAD SHX Text
CB
AutoCAD SHX Text
CHORD LENGTH
AutoCAD SHX Text
C
AutoCAD SHX Text
SET 1/2" IRON ROD LB7768
AutoCAD SHX Text
SIR
AutoCAD SHX Text
FOUND IRON ROD
AutoCAD SHX Text
FIR
AutoCAD SHX Text
EAST R/W LINE SEMINOLE-PRATT WHITNEY RD.
AutoCAD SHX Text
BASIS OF BEARING NORTH BOUNDARY OF SECTION 6, TOWNSHIP 43 S., RANGE 41 E. S.89°48'53"E., 5270.23' (MEASURED)S.89°48'52"E., 5270.39' (COUNTY)
AutoCAD SHX Text
EAST LINE OF SECTION 1 TOWNSHIP 43 S, RANGE 40 E
AutoCAD SHX Text
S1°33'05"W 250.33'
AutoCAD SHX Text
N 38°24'53" E
AutoCAD SHX Text
4725.04'
AutoCAD SHX Text
S01°42'52"W 3143.37'
AutoCAD SHX Text
N90°00'00"E 266.66'
AutoCAD SHX Text
N90°00'00"E 363.82'
AutoCAD SHX Text
S77°35'32"E 37.23'
AutoCAD SHX Text
R=2842.00' L=78.98' Δ=01°35'32"
AutoCAD SHX Text
S01°12'59"W 100.02'
AutoCAD SHX Text
POINT OF COMPOUND CURVATURE
AutoCAD SHX Text
P.C.C.
AutoCAD SHX Text
FOUND PERMANENT REFERENCE
AutoCAD SHX Text
MONUMENT LB7768
AutoCAD SHX Text
SOUTH BOUNDARY OF SECTION 1, TOWNSHIP 43 S., RANGE 40 E.
AutoCAD SHX Text
RANGE 40 RANGE 41
AutoCAD SHX Text
2683.74'
AutoCAD SHX Text
S01°33'05"W
Page 70: Regular Meeting and Public Hearing Monday, July 9, 2018 Meeting … · 2018-07-06 · July 3, 2018 City Council City of Westlake Dear Mayor and Council: The City Council of the City

PERSIMMON BLVD.

POINT OF BEGINNING

UNPLATTED

SOUTH BOUNDARY OF

TOWN CENTER EAST

TOWN CENTER PARKWAY SOUTH

(PUBLIC RIGHT-OF-WAY VARIES)

P.C.C.

P.C.C.

P.R.C.

UN

PL

AT

TE

D

SE

MIN

OLE

-P

RA

TT

W

HIT

NE

Y R

OA

D

GROVE MARKET PLAT

(P.B. 82, Pg. 67)

P.T.

I

L

E

X

W

A

Y

(

P

R

O

P

O

S

E

D

R

I

G

H

T

-

O

F

-

W

A

Y

)

PERSIMMON BOULEVARD

(O.R. 10202, Pg. 430)

NOT A PART OF THIS PLAT

EXISTING RIGHT-OF-WAY

(O.R.B. 28479, PG. 822)

P.C.C.

P.C.C.

P.R.C.

P.C.C.

FIRE-RESCUE STATION #22

& TOWN CENTER PARKWAY SOUTH

(PLAT BOOK 123, PAGES 104-105)

TOWN CENTER EAST

(PLAT BOOK 124, PAGES 46-50)

NORTH BOUNDARY

PERSIMMON BOULEVARD EAST-PLAT1

(PLAT BOOK 125, PAGES 106-107)

PROPOSED

TOWN CENTER PARKWAY SOUTH

PERSIMMON BOULEVARD

EAST-PLAT1

(PLAT BOOK 125, PAGES

106-107)

EAST LINE

PERSIMMON

BOULEVARD

EAST-PLAT 1

SE CORNER FIRE-RESCUE STATION #22

& TOWN CENTER PARKWAY SOUTH

(PLAT BOOK 123, PAGES 104-105)

EAST LINE FIRE-RESCUE

STATION #22 & TOWN

CENTER PARKWAY SOUTH

SCALE: 1" = 80'

NORTHEAST CORNER OF SECTION 11, TOWNSHIP 43 S, RANGE 40 E

SET 3.5" IRON PIPE "PUBLIC LAND SURVEY

CORNER-TALLAHASSEE MERIDIAN"

N: 879901.1924 E: 880403.6464

CERTIFIED CORNER RECORD #107586

L E G E N D

NORTHEAST CORNER SECTION 6-43-41

FOUND BRASS DISK IN CONCRETE "P.B.C."

N:884609.6818 E:891407.3638

NAD83 (2007 ADJUSTMENT)

CERTIFIED CORNER RECORD #107591

POINT OF COMMENCEMENT

NORTHEAST CORNER OF

SECTION 1, TOWNSHIP 43 S., RANGE 40 E.

SET 3.5" IRON PIPE "PUBLIC LAND SURVEY

CORNER-TALLAHASSEE MERIDIAN"

BRASS DISK "10' EAST" SET IN CONCRETE

FOUND 10' EAST ON SECTION LINE

N: 884626.7147 E: 886137.1629

NAD83 (2007 ADJUSTMENT)

CERTIFIED CORNER RECORD #107597

EAST 1/4 CORNER SECTION 1-43-40

BRASS DISK IN CONCRETE "P.B.C."

CERTIFIED CORNER RECORD: 107599

N:881943.9584 (83/07)

E:886064.5056 (83/07)

36 31

1 6

2 1

11 12

Sheet No. 1 of 1 Sheets

10/30/17

SURVEYOR'S CERTIFICATE GeoPointSurveying, Inc.

Licensed Business Number LB 7768

4152 W. Blue Heron Blvd.

Riviera Beach, FL 33404www.geopointsurvey.comPhone: (561) 444-2720

Suite 105

Luis J. Ortiz LS7006AT

LJO 05/10/18

MINTO COMMUNITIES

Section: 1 - T 43 S - R 40 E CS-E1-BS

SURVEYOR'S NOTES:

1) EASEMENTS, RIGHTS-OF-WAYS, SET BACK LINES, RESERVATIONS, AGREEMENTS AND

OTHER SIMILAR MATTERS TAKEN FROM OWNERSHIP AND ENCUMBRANCE REPORT

PREPARED BY FOUNDERS TITLE, DATED MAY 11, 2018.

2) THIS SURVEY IS LIMITED TO ABOVE GROUND VISIBLE IMPROVEMENTS ALONG AND

NEAR THE BOUNDARY LINES, AND THAT NOTHING BELOW THE GROUND WAS

LOCATED INCLUDING, BUT NOT LIMITED TO FOUNDATIONS (FOOTINGS), UTILITIES,

ETC. (INTERIOR OCCUPATION NOT LOCATED)

3) BEARINGS SHOWN HEREON ARE BASED ON THE NORTH BOUNDARY OF

SECTION 6, TOWNSHIP 43 SOUTH, RANGE 41 EAST, HAVING A GRID BEARING OF

S.89°48'53”E. (MEASURED). THE GRID BEARINGS, AS SHOWN HEREON, REFER TO THE

STATE PLANE COORDINATE SYSTEM, NORTH AMERICA DATUM OF 1983 (NAD 83 - '07)

FOR THE EAST ZONE OF FLORIDA. SAID BASIS OF BEARING IS THE SAME IN THE

NORTH AMERICAN DATUM OF 1983 (NAD 83 - '90).

4) THE SUBJECT PROPERTY LIES WITHIN THE CITY OF WESTLAKE, PALM BEACH COUNTY,

FLORIDA , WHERE THE FLOOD ZONE IS UNDETERMINED AT THE TIME OF THIS SURVEY.

5) THIS SURVEY IS BASED ON PREVIOUS FIELD SURVEYS, DOCUMENTS OF RECORD,

FOUND MONUMENTS, EXHIBITS, AND HISTORICALLY USED CORNERS, AS WELL AS THE

LEGAL DESCRIPTION SHOWN HEREON. IMPROVEMENTS LIKE UTILITIES UNDER

CONSTRUCTION ARE NOT LOCATED FOR THE PURPOSE OF SHOWING THE BOUNDARY

OF A PROPOSED PLAT.

THE FOLLOWING ARE REFERENCE SURVEYS USED IN DETERMINING THE

BOUNDARY LOCATION FOR CALLERY JUDGE GROVES:

a) THE 'M' CANAL ROAD RIGHT OF WAY MAP, RECORDED IN ROAD PLAT BOOK 6,

PAGE 136.

b) STATE OF FLORIDA PALM BEACH COUNTY RIGHT OF WAY MAP FOR

SEMINOLE-PRATT WHITNEY ROAD, RECORDED IN ROAD PLAT BOOK 4, PAGE 34.

c) BOUNDARY SURVEY OF RESIDENTIAL AT CALLERY JUDGE GROVES, PREPARED

BY LIDBERG LAND SURVEYING, INC. (JOB NO.: 04-106-101C), DATED OCTOBER 5,

2007.

d) SKETCH OF SURVEY, PREPARED BY S.P. MUSICK, DATED MARCH 5, 1965.

6) ALL BEARINGS AND DISTANCES (UNITED STATES SURVEY FEET) AS SHOWN HEREON

ARE AS DESCRIBED AND MEASURED UNLESS OTHERWISE NOTED. MEASUREMENTS

MADE ARE TO THE ACCURACY STANDARD OF SUBURBAN OR 1 FOOT IN 7500 FEET.

WESTLAKEBOUNDARY SURVEY

BOUNDARY OF PROPOSEDILEX WAY

THIS BOUNDARY SURVEY WAS PREPARED WITH THE BENEFIT OF FOUNDERS TITLE PROPERTY RECORDS REPORT, EFFECTIVE DATE: MAY 1, 2018AT 11:00 PMEASEMENTS AND OTHER MATTERS AFFECTING TITLE:1. INTERLOCAL AGREEMENT BETWEEN PALM BEACH COUNTY AND THE SEMINOLE IMPROVEMENT DISTRICT RECORDED IN OFFICIAL RECORDS

BOOK 20252, PAGE 184, OFTHE PUBLIC RECORDS OF PALM BEACH COUNTY, FLORIDA. (BLANKET EASEMENT)

2. UTILITY AND ACCESS EASEMENT IN FAVOR OF FLORIDA POWER & LIGHT COMPANY RECORDED AUGUST I 0, 2017 IN OFFICIAL RECORDS BOOK29283, PAGE 1333, OF THE PUBLIC RECORDS OF PALM BEACH COUNTY, FLORIDA. (DOES NOT AFFECT THE PROPERTY)

3. LICENSE FOR SEMINOLE PRATT WHITNEY ROAD CROSSING(S), FILED OF RECORD JUNE 29, 2017, IN OFFICIAL RECORDS BOOK 29189, PAGE 1445,OF THE PUBLIC RECORDS OF PALM BEACH COUNTY, FLORIDA. (DOES NOT AFFECT THE PROPERTY)

4. RECORDED NOTICE OF ENVIRONMENTAL RESOURCE PERMIT, FILED OF RECORD AUGUST 13, 2015, IN OFFICIAL RECORDS BOOK 27737, PAGE15, OF THE PUBLIC RECORDS OF PALM BEACH COUNTY, FLORIDA. (BLANKET EASEMENT)

5. UTILITY AND ACCESS EASEMENT BY MINTO PBLH, LLC, A FLORIDA LIMITED LIABILITY COMPANY AND FLORIDA POWER & LIGHT COMPANY,RECORDED AUGUST 10,2017, IN OFFICIAL RECORDS BOOK 29283, PAGE 1333, AMENDMENT TO UTILITY AND ACCESS EASEMENT, RECORDEDAPRIL30, 2018, IN OFFICIAL RECORDS BOOK 29817, PAGE 650, BOTH OFTHE PUBLIC RECORDS OF PALM BEACH COUNTY, FLORIDA. (DOES NOTAFFECT THE PROPERTY)

TITLE COMMITMENT

DESCRIPTION:

A PARCEL OF LAND LYING IN SECTION 1, TOWNSHIP 43 SOUTH, RANGE 40 EAST, PALM BEACH COUNTY, FLORIDA, AND BEING MOREPARTICULARLY DESCRIBED AS FOLLOWS:

COMMENCE AT THE NORTHEAST CORNER OF SECTION 1, TOWNSHIP 43 SOUTH, RANGE 40 EAST; THENCE S.01°33'05"W. ALONG THE EASTLINE OF SAID SECTION 1, A DISTANCE OF 250.33 FEET TO A POINT ON THE NORTH LINE OF THE 80 FOOT M-CANAL EASEMENT AS RECORDEDIN DEED BOOK 1156, PAGE 58 OF THE PUBLIC RECORDS OF PALM BEACH COUNTY, FLORIDA AND AS SHOWN IN ROAD PLAT BOOK 6, PAGE 136OF SAID PUBLIC RECORDS, AND AS MONUMENTED; THENCE S.88°36'57"W. ALONG SAID NORTH LINE OF THE 80 FOOT M-CANAL EASEMENT, ADISTANCE OF 3776.52 FEET TO A POINT ON THE EAST RIGHT-OF-WAY LINE OF SEMINOLE PRATT WHITNEY ROAD AS RECORDED IN OFFICIALRECORD BOOK 1544, PAGE 378 AND OFFICIAL RECORD BOOK 1640, PAGE 1626 BOTH OF SAID PUBLIC RECORDS; THENCE S.01°42'52"W. ALONGSAID EAST RIGHT-OF-WAY LINE OF SEMINOLE PRATT WHITNEY ROAD, A DISTANCE OF 3143.37 FEET TO THE NORTHERLY CORNER OF THEADDITIONAL RIGHT-OF-WAY OF SEMINOLE PRATT WHITNEY ROAD AS RECORDED IN OFFICIAL RECORD BOOK 28479, PAGE 822 OF SAIDPUBLIC RECORDS; THENCE CONTINUE S.01°42'52"W ALONG THE ORIGINAL EAST RIGHT-OF-WAY LINE OF SEMINOLE PRATT WHITNEY ROAD,A DISTANCE OF 41.82 FEET; THENCE N.90°00'00"E., A DISTANCE OF 49.79 FEET TO A NON-TANGENT INTERSECTION WITH A CURVE CONCAVETO THE NORTH WITH A RADIUS OF 2842.00 FEET AND A RADIAL BEARING OF N.01°35'32"E. AT SAID INTERSECTION ALSO A POINT ON THENORTH BOUNDARY OF FIRE-RESCUE STATION #22 & TOWN CENTER PARKWAY SOUTH, ACCORDING TO THE PLAT THEREOF AS RECORDED INPLAT BOOK 123, PAGES 104 AND 105, OF THE PUBLIC RECORDS OF PALM BEACH COUNTY, FLORIDA; THENCE ALONG THE NORTH AND EASTBOUNDARY OF SAID FIRE-RESCUE STATION #22 & TOWN CENTER PARKWAY SOUTH FOR THE FOLLOWING SEVEN (7) COURSES; 1) EASTERLYALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 1°35'32", A DISTANCE OF 78.98 FEET TO THE POINT OF TANGENCY; 2)N.90°00'00"E., A DISTANCE OF 266.66 FEET; 3) S.77°35'32"E., A DISTANCE OF 37.23 FEET; 4) N.90°00'00"E., A DISTANCE OF 363.82 FEET; 5)S.01°12'59"W., A DISTANCE OF 100.02 FEET; 6) S.46°07'34"E., A DISTANCE OF 36.05 FEET TO A NON-TANGENT INTERSECTION WITH A CURVECONCAVE TO THE NORTHEAST WITH A RADIUS OF 867.00 FEET AND A RADIAL BEARING OF N.86°54'38"E. AT SAID INTERSECTION; 7)SOUTHERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 3°47'02", A DISTANCE OF 57.26 FEET TO THE POINT OFBEGINNING; THENCE N.83°07'35"E., A DISTANCE OF 118.00 FEET; TO A NON-TANGENT INTERSECTION TO A CURVE CONCAVE TO THENORTHEAST WITH A RADIUS OF 749.00 FEET, AND A RADIAL BEARING OF N.83°07'35"E. AT SAID INTERSECTION; THENCE SOUTHEASTERLYALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 14°49'05", A DISTANCE OF 193.71 FEET; THENCE S.11°32'03"E., A DISTANCEOF 52.49 FEET; THENCE S.24°53'53"E., A DISTANCE OF 95.11 FEET TO A NON-TANGENT INTERSECTION TO A CURVE CONCAVE TO THENORTHEAST WITH A RADIUS OF 302.00 FEET AND A RADIAL BEARING OF N.64°29'51"E. AT SAID INTERSECTION; THENCE SOUTHEASTERLYALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 11°50'35", A DISTANCE OF 62.42 FEET TO A POINT OF COMPOUNDCURVATURE WITH A CURVE CONCAVE TO THE NORTHEAST WITH A RADIUS OF 771.00 FEET; THENCE SOUTHEASTERLY ALONG THE ARC OFSAID CURVE THROUGH A CENTRAL ANGLE OF 7°10'12", A DISTANCE OF 96.48 FEET TO A POINT OF REVERSE CURVATURE WITH A CURVECONCAVE TO THE SOUTHWEST WITH A RADIUS OF 569.00 FEET; THENCE SOUTHEASTERLY ALONG THE ARC OF SAID CURVE THROUGH ACENTRAL ANGLE OF 16°13'16", A DISTANCE OF 161.09 FEET TO A POINT OF COMPOUND CURVATURE WITH A CURVE CONCAVE TO THESOUTHWEST WITH A RADIUS OF 877.00 FEET; THENCE SOUTHEASTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF25°21'05", A DISTANCE OF 388.04 FEET; THENCE S.45°30'49"E., A DISTANCE OF 6.12 FEET; THENCE S.89°16'35"W., A DISTANCE OF 14.09 FEET TO APOINT ON THE NORTH BOUNDARY OF PERSIMMON BOULEVARD EAST-PLAT 1, ACCORDING TO THE PLAT THEREOF AS RECORDED IN PLATBOOK 125, PAGES 106 AND 107, OF THE PUBLIC RECORDS OF PALM BEACH COUNTY, FLORIDA; THENCE S.89°16'35"W. ALONG SAID NORTHBOUNDARY LINE A DISTANCE OF 118.15 FEET TO A NON-TANGENT INTERSECTION WITH A CURVE CONCAVE TO THE SOUTHWEST WITH ARADIUS OF 749.00 FEET, AND A RADIAL BEARING OF S.87°00'34"W. AT SAID INTERSECTION; THENCE NORTHWESTERLY ALONG THE ARC OFSAID CURVE THROUGH A CENTRAL ANGLE OF 18°18'05", A DISTANCE OF 239.25 FEET; THENCE N.09°54'28"W., A DISTANCE OF 48.26 FEET TO ANON-TANGENT INTERSECTION WITH A CURVE CONCAVE TO THE SOUTHWEST WITH A RADIUS OF 760.00 FEET, AND A RADIAL BEARING OFS.65°08'19"W. AT SAID INTERSECTION; THENCE NORTHWESTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 3°26'01",A DISTANCE OF 45.54 FEET TO A POINT OF COMPOUND CURVATURE WITH A CURVE CONCAVE TO THE SOUTHWEST WITH A RADIUS OF 452.00FEET; THENCE NORTHWESTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 16°13'16", A DISTANCE OF 127.97 FEET TOA POINT OF REVERSE CURVATURE WITH A CURVE CONCAVE TO THE NORTHEAST WITH A RADIUS OF 888.00 FEET; THENCENORTHWESTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 7°10'12", A DISTANCE OF 111.13 FEET; TO A POINT OFCOMPOUND CURVATURE WITH A CURVE CONCAVE TO THE NORTHEAST WITH A RADIUS OF 419.00 FEET; THENCE NORTHWESTERLY ALONGTHE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 11°51'36", A DISTANCE OF 86.73 FEET; THENCE N.24°53'53"W., A DISTANCE OF 96.34FEET TO A NON-TANGENT INTERSECTION TO A CURVE CONCAVE TO THE NORTHEAST WITH A RADIUS OF 877.00 FEET, AND A RADIALBEARING OF N.64°30'38"E. AT SAID INTERSECTION; THENCE NORTHWESTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRALANGLE OF 6°18'33", A DISTANCE OF 96.57 FEET TO A POINT ON THE EAST BOUNDARY OF PERSIMMON BOULEVARD EAST-PLAT 1, ACCORDINGTO THE PLAT THEREOF AS RECORDED IN PLAT BOOK 125, PAGES 106 AND 107, OF THE PUBLIC RECORDS OF PALM BEACH COUNTY, FLORIDA;THENCE ALONG SAID EAST BOUNDARY LINE FOR THE FOLLOWING TWO (2) COURSES; 1) N.01°07'54"E., A DISTANCE OF 30.13 FEET TO ANON-TANGENT INTERSECTION WITH A CURVE CONCAVE TO THE NORTHEAST WITH A RADIUS OF 867.00 FEET, AND A RADIAL BEARING OFN.72°41'16"E. AT SAID INTERSECTION; 2) NORTHWESTERLY ALONG THE ARC OF SAID CURVE THROUGH A CENTRAL ANGLE OF 1°32'08", ADISTANCE OF 23.24 FEET; TO A POINT OF COMPOUND CURVATURE WITH A CURVE CONCAVE TO THE NORTHEAST WITH A RADIUS OF 867.00FEET, SAID POINT BEING THE SOUTHEAST CORNER OF SAID FIRE-RESCUE STATION #22 & TOWN CENTER PARKWAY SOUTH; THENCENORTHWESTERLY ALONG THE THE EAST LINE OF SAID FIRE-RESCUE STATION #22 & TOWN CENTER PARKWAY SOUTH AND THE ARC OFSAID CURVE THROUGH A CENTRAL ANGLE OF 8°54'13", A DISTANCE OF 134.73 FEET TO THE POINT OF BEGINNING.

CONTAINING: 2.902 ACRES, MORE OR LESS.

Agenda Page 70

AutoCAD SHX Text
10' SOUTHERLY ADDITIONAL RIGHT-OF-WAY (O.R.10202, PG.430)
AutoCAD SHX Text
N: 880910.3708 E: 883084.1052
AutoCAD SHX Text
ORIGINAL EAST RIGHT-OF-WAY LINE
AutoCAD SHX Text
N00°00'00"E 25.00'
AutoCAD SHX Text
S45°00'00"E 35.36'
AutoCAD SHX Text
R=867.00' L=57.26' Δ=03°47'02"
AutoCAD SHX Text
R=930.03' L=98.91' D=06°05'36"
AutoCAD SHX Text
S46°07'34"E 36.05'
AutoCAD SHX Text
R=920.03' L=97.86' D=06°05'40"
AutoCAD SHX Text
LIMITS OF PLAT
AutoCAD SHX Text
LIMITS OF PLAT
AutoCAD SHX Text
LIMITS OF PLAT
AutoCAD SHX Text
LIMITS OF PLAT
AutoCAD SHX Text
N 83°07'35" E (RADIAL)
AutoCAD SHX Text
R=771.00' L=96.48' Δ=07°10'12"
AutoCAD SHX Text
R=569.00' L=161.09' Δ=16°13'16"
AutoCAD SHX Text
R=877.00' L=388.04' Δ=25°21'05"
AutoCAD SHX Text
S45°30'49"E 6.12'
AutoCAD SHX Text
R=749.00' L=239.25' Δ=18°18'05"
AutoCAD SHX Text
N01°07'54"E 30.13'
AutoCAD SHX Text
N09°54'28"W 48.26'
AutoCAD SHX Text
S 65°08'19" W (RADIAL)
AutoCAD SHX Text
N 72°41'16" E (RADIAL)
AutoCAD SHX Text
R=867.00' L=23.24' Δ=01°32'08"
AutoCAD SHX Text
LIMITS OF PLAT
AutoCAD SHX Text
LIMITS OF PLAT
AutoCAD SHX Text
N 01°35'32" E (RADIAL)
AutoCAD SHX Text
N 86°54'38" E (RADIAL)
AutoCAD SHX Text
100' RIGHT-OF-WAY PER (O.R.B. 1544, PG. 378 AND O.R.B. 1640, PG. 1626)
AutoCAD SHX Text
S89°16'35"W 14.09'
AutoCAD SHX Text
N83°07'35"E 118.00'
AutoCAD SHX Text
R=452.00' L=127.97' Δ=16°13'16"
AutoCAD SHX Text
R=760.00' L=45.54' Δ=03°26'01"
AutoCAD SHX Text
NORTH SOUTH QUARTER (1/4) LINE OF SECTION 1, TOWNSHIP 43 SOUTH, RANGE 40 EAST
AutoCAD SHX Text
R=888.00' L=111.13' Δ=07°10'12"
AutoCAD SHX Text
S89°16'35"W 118.15'
AutoCAD SHX Text
R=867.00' L=134.72' Δ=08°54'13"
AutoCAD SHX Text
DIRT ROAD
AutoCAD SHX Text
DIRT ROAD
AutoCAD SHX Text
TOP OF BANK
AutoCAD SHX Text
TOP OF BANK
AutoCAD SHX Text
NORTHERLY CORNER OF THE ADDITIONAL RIGHT-OF-WAY SEMINOLE PRATT WHITNEY ROAD (O.R.B. 28479, PG. 822)
AutoCAD SHX Text
S 87°00'34" W (RADIAL)
AutoCAD SHX Text
NORTH BOUNDARY OF FIRE STATION #22 & TOWN CENTER PARKWAY SOUTH (P.B. 123, PGs. 104-105)
AutoCAD SHX Text
S11°32'03"E 52.49'
AutoCAD SHX Text
S24°53'53"E 95.11'
AutoCAD SHX Text
R=302.00' L=62.42' Δ=11°50'35"
AutoCAD SHX Text
R=877.00' L=96.57' Δ=6°18'33"
AutoCAD SHX Text
N24°53'53"W 96.34'
AutoCAD SHX Text
R=749.00' L=193.71' Δ=14°49'05"
AutoCAD SHX Text
R=419.00' L=86.73' Δ=11°51'36"
AutoCAD SHX Text
N64°29'51"E (RADIAL)
AutoCAD SHX Text
N64°30'38"E (RADIAL)
AutoCAD SHX Text
0
AutoCAD SHX Text
80
AutoCAD SHX Text
160
AutoCAD SHX Text
80
AutoCAD SHX Text
160
AutoCAD SHX Text
FIR LB4431
AutoCAD SHX Text
FIR ILLEGIBLE
AutoCAD SHX Text
S88°36'57"W 3776.52'
AutoCAD SHX Text
NORTH LINE 80' M-CANAL EASEMENT
AutoCAD SHX Text
S01°42'52"W 41.82'
AutoCAD SHX Text
80' M-CANAL EASEMENT 60th STREET NORTH (D.B. 1156, PG. 58) (R.P.B. 6, Pg. 136)
AutoCAD SHX Text
M-CANAL 250' RIGHT-OF-WAY (D.B. 1156, PG. 58)
AutoCAD SHX Text
250.00'
AutoCAD SHX Text
80.00'
AutoCAD SHX Text
SOUTH LINE 80' M-CANAL EASEMENT
AutoCAD SHX Text
N90°00'00"E 49.79'
AutoCAD SHX Text
S88°45'19"W
AutoCAD SHX Text
3063.24'
AutoCAD SHX Text
LICENSED BUSINESS
AutoCAD SHX Text
LB
AutoCAD SHX Text
NORTH AMERICAN DATUM
AutoCAD SHX Text
NAD
AutoCAD SHX Text
PROFESSIONAL SURVEYOR AND MAPPER
AutoCAD SHX Text
P.S.M.
AutoCAD SHX Text
PALM BEACH COUNTY
AutoCAD SHX Text
P.B.C.
AutoCAD SHX Text
UTILITY EASEMENT
AutoCAD SHX Text
U.E.
AutoCAD SHX Text
PAGE
AutoCAD SHX Text
PG
AutoCAD SHX Text
RADIUS
AutoCAD SHX Text
R
AutoCAD SHX Text
ARCH LENGTH
AutoCAD SHX Text
L
AutoCAD SHX Text
DELTA ANGLE
AutoCAD SHX Text
Δ
AutoCAD SHX Text
OFFICIAL RECORDS BOOK
AutoCAD SHX Text
O.R./O.R.B.
AutoCAD SHX Text
PLAT BOOK
AutoCAD SHX Text
P.B.
AutoCAD SHX Text
DRAINAGE EASEMENT
AutoCAD SHX Text
D.E.
AutoCAD SHX Text
ROAD PLAT BOOK
AutoCAD SHX Text
R.P.B.
AutoCAD SHX Text
DEED BOOK
AutoCAD SHX Text
D.B.
AutoCAD SHX Text
RIGHT-OF-WAY
AutoCAD SHX Text
R/W
AutoCAD SHX Text
POINT OF CURVATURE
AutoCAD SHX Text
P.C.
AutoCAD SHX Text
POINT OF TANGENCY
AutoCAD SHX Text
P.T.
AutoCAD SHX Text
POINT OF REVERSE CURVATURE
AutoCAD SHX Text
P.R.C.
AutoCAD SHX Text
VACANT
AutoCAD SHX Text
VACANT
AutoCAD SHX Text
SET 1/2" IRON ROD LB7768
AutoCAD SHX Text
SIR
AutoCAD SHX Text
FOUND IRON ROD
AutoCAD SHX Text
FIR
AutoCAD SHX Text
EAST R/W LINE SEMINOLE-PRATT WHITNEY RD.
AutoCAD SHX Text
S01°42'52"W 3143.37'
AutoCAD SHX Text
N90°00'00"E 266.66'
AutoCAD SHX Text
N90°00'00"E 363.82'
AutoCAD SHX Text
S77°35'32"E 37.23'
AutoCAD SHX Text
R=2842.00' L=78.98' Δ=01°35'32"
AutoCAD SHX Text
S01°12'59"W 100.02'
AutoCAD SHX Text
BASIS OF BEARING NORTH BOUNDARY OF SECTION 6, TOWNSHIP 43 S., RANGE 41 E. S.89°48'53"E., 5270.23' (MEASURED)S.89°48'52"E., 5270.39' (COUNTY)
AutoCAD SHX Text
EAST LINE OF SECTION 1 TOWNSHIP 43 S, RANGE 40 E
AutoCAD SHX Text
S1°33'05"W 250.33'
AutoCAD SHX Text
N 38°24'53" E
AutoCAD SHX Text
4725.04'
AutoCAD SHX Text
POINT OF COMPOUND CURVATURE
AutoCAD SHX Text
P.C.C.
AutoCAD SHX Text
FOUND PERMANENT REFERENCE
AutoCAD SHX Text
MONUMENT LB7768
AutoCAD SHX Text
SOUTH BOUNDARY OF SECTION 1, TOWNSHIP 43 S., RANGE 40 E.
AutoCAD SHX Text
RANGE 40 RANGE 41
AutoCAD SHX Text
2683.74'
AutoCAD SHX Text
S01°33'05"W
AutoCAD SHX Text
SHEET 1 OF 1
AutoCAD SHX Text
Drawn:
AutoCAD SHX Text
Date:
AutoCAD SHX Text
Check:
AutoCAD SHX Text
P.C.: DC-7
AutoCAD SHX Text
Data File: MINTO WEST NAVD88 10-10-17
AutoCAD SHX Text
Job #:
AutoCAD SHX Text
NOT VALID WITHOUT THE SIGNATURE AND THE ORIGINAL
AutoCAD SHX Text
RAISED SEAL OF A FLORIDA LICENSED SURVEYOR AND MAPPER
AutoCAD SHX Text
REVISIONS
AutoCAD SHX Text
No.
AutoCAD SHX Text
Date
AutoCAD SHX Text
Dwn.
AutoCAD SHX Text
Description
AutoCAD SHX Text
Prepared For:
AutoCAD SHX Text
Field Book: 2017-26W/75
AutoCAD SHX Text
Last Date of Field Survey:
AutoCAD SHX Text
FLORIDA PROFESSIONAL SURVEYOR & MAPPER NO. ..................
AutoCAD SHX Text
This certifies that a survey of the hereon described property was made under my supervision and meets the Standards of Practice set forth by the Florida Board of Professional Surveyors & Mappers in Chapter 5J-17.050, Florida Administrative Code, pursuant to Section 472.027, Florida Statutes.
AutoCAD SHX Text
N
AutoCAD SHX Text
SITE
AutoCAD SHX Text
No Scale
AutoCAD SHX Text
LOCATION MAP
AutoCAD SHX Text
SOUTHERN BOULEVARD
AutoCAD SHX Text
NORTHLAKE BOULEVARD
AutoCAD SHX Text
SEMINOLE PRATT WHITNEY ROAD
AutoCAD SHX Text
OKEECHOBEE BLVD.
AutoCAD SHX Text
ROYAL PALM BEACH BLVD.
AutoCAD SHX Text
WESTLAKE PARKWAY
AutoCAD SHX Text
1
AutoCAD SHX Text
05/23/2018
AutoCAD SHX Text
LJO
AutoCAD SHX Text
Review per City comments
AutoCAD SHX Text
2
AutoCAD SHX Text
06/11/2018
AutoCAD SHX Text
LJO
AutoCAD SHX Text
Review per SID comments
AutoCAD SHX Text
SEMINOLE IMPROVEMENT DISTRICT
AutoCAD SHX Text
SID
Page 71: Regular Meeting and Public Hearing Monday, July 9, 2018 Meeting … · 2018-07-06 · July 3, 2018 City Council City of Westlake Dear Mayor and Council: The City Council of the City

   

 

1. DATE:        6/22/2018 

2. PETITION NUMBER:     ENG‐2018‐14 

3. DESCRIPTION:      Ilex Way/CS‐E1 Plat 

APPLICANT:       Minto PBLH, LLC 

OWNER:      Minto PBLH, LLC 

REQUEST:  Plat & Boundary Survey Review 

LOCATION:      Westlake, Florida 

4. STAFF REVIEW:      APPROVAL LETTER 

This is a supplemental review to the second review of this Plat and Boundary Survey. This review is done 

for compliance with Chapters 177, 5J‐17, Florida Statutes, and the City of Westlake’s codes and ordinances. 

The following are our comments. 

Plat Comments 

All of our previous comments have been adequately addressed. The plat is now in compliance with Chapter 

177 F.S. and is suitable for recording. 

Boundary Survey Comments 

All  of  our  previous  comments  have  been  adequately  addressed.  The  boundary  survey  meets  the 

requirements of rule 5J‐17 of the Florida Administrative Code pursuant to Chapter 472.027 F.S.

 

This letter has been prepared by the following individual, in association with their consultants and 

subconsultants: 

 

Suzanne Dombrowski, P.E. 

Chen Moore and Associates 

Tel: 561.746.6900 x 1035 

Email: [email protected] 

CITY OF WESTLAKE Engineering Department

4001 Seminole Pratt Whitney Road Westlake, Florida 33470 Phone: (561) 530-5880 www.westlakegov.com

Agenda Page 71

Page 72: Regular Meeting and Public Hearing Monday, July 9, 2018 Meeting … · 2018-07-06 · July 3, 2018 City Council City of Westlake Dear Mayor and Council: The City Council of the City

Twelfth Order of Business

Agenda Page 72

Page 73: Regular Meeting and Public Hearing Monday, July 9, 2018 Meeting … · 2018-07-06 · July 3, 2018 City Council City of Westlake Dear Mayor and Council: The City Council of the City

Placeholder for IT Services Bid

Agenda Page 73

Page 74: Regular Meeting and Public Hearing Monday, July 9, 2018 Meeting … · 2018-07-06 · July 3, 2018 City Council City of Westlake Dear Mayor and Council: The City Council of the City

Thirteenth Order of Business

Agenda Page 74

Page 75: Regular Meeting and Public Hearing Monday, July 9, 2018 Meeting … · 2018-07-06 · July 3, 2018 City Council City of Westlake Dear Mayor and Council: The City Council of the City

June 14, 2018 Ken Cassel, Village Manager City of Westlake 4001 Seminole Pratt Whitney Rd. Westlake, FL 33470 Dear Mr. Cassel: Enclosed is the Response Time Report for the City of Westlake for the month of May 2018. If you have any questions of concerns, please contact me at 561-214-3263 Sincerely,

William Rowley, District Chief Palm Beach County Fire Rescue

Agenda Page 75

Page 76: Regular Meeting and Public Hearing Monday, July 9, 2018 Meeting … · 2018-07-06 · July 3, 2018 City Council City of Westlake Dear Mayor and Council: The City Council of the City

Station

6/8/2018

Onscene Close

Palm Beach County Fire Rescue Westlake Response Time Report

20180501 to 20180531

ReceivedDate Entered Dispatch EnrouteLocation of EventEvent # Disp Hand Turnout Travel Resp Time*

Emergency Calls:20:43:0820:27:3620:27:3420:26:4920:26:4805/02/2018 SEMINOLE PRATT WHITNEY RD WLK22 0:01:13 0:00:02 0:00:45 0:00:26F1807594815:07:5114:16:1014:12:1414:11:3714:11:3005/04/2018 140TH AVE N WLK26 0:05:05 0:03:56 0:00:37 0:00:32F1807687219:43:1219:30:0219:27:1419:25:1219:25:0305/06/2018 SEMINOLE PRATT WHITNEY RD WLK22 0:05:24 0:02:48 0:02:02 0:00:34F1807837316:52:2416:11:2516:08:2716:07:3016:07:2205/08/2018PERSIMMON BLVD/SEMINOLE PRATT WHITNEY RD W22 0:04:28 0:02:58 0:00:57 0:00:33F1807953517:40:2816:49:1916:45:3916:44:2416:44:1816:44:0205/08/2018 SEMINOLE PRATT WHITNEY RD WLK22 0:05:17 0:03:40 0:01:15 0:00:22F1807955210:23:3609:39:4309:36:1309:35:4909:35:4105/22/2018 140TH AVE N WLK26 0:04:27 0:03:30 0:00:24 0:00:33F1808754715:42:1415:05:1315:03:0515:02:3315:02:2615:02:0705/29/2018 SEMINOLE PRATT WHITNEY RD WLK22 0:03:06 0:02:08 0:00:32 0:00:26F18091843

Average Response Times: 0:00:29 0:00:56 0:02:43 0:04:08

Corrupt Data:Empty Time Fields07:57:5607:38:4607:38:4507:38:4305/06/2018 SEMINOLE PRATT WHITNEY RD WLK22F18078011Empty Time Fields19:17:3718:40:1718:40:1618:40:1405/17/2018 SEMINOLE PRATT WHITNEY RD WLK22F18084894Empty Time Fields19:12:0018:20:2718:20:2618:20:2405/19/2018 SEMINOLE PRATT WHITNEY RD WLK22F18086120

10Total number of Events:

*Represents call received to arrival. If there is no received time, the County annual average call received to call entered time is used.

Created by Jill Gregory on 10/08/2008 (updated 05/23/2012)

H:\Crystal\CAD\FIRECADARCH\City or Specific Areas\Municipal Response Time - Updated June 2017.rpt

Page 1 of 1

Agenda Page 76

Page 77: Regular Meeting and Public Hearing Monday, July 9, 2018 Meeting … · 2018-07-06 · July 3, 2018 City Council City of Westlake Dear Mayor and Council: The City Council of the City

6/8/2018

Palm Beach County Fire Rescue Westlake - # of Calls by Type

20180501 to 20180531

# of IncidentsType - Situation Dispatched

Medical Calls: 9

Vehicle/Boating Accidents: 1

10Total number of Events:

Medical Calls:

Vehicle/BoatingAccidents:

Calls by Situation Dispatched

Created by Jill Gregory on 06/21/2013

H:\Crystal\CAD\FIRECADARCH\City or Specific Areas\Municipal Call Type Report-pie chart.rpt

Page 1 of 1

Agenda Page 77

Page 78: Regular Meeting and Public Hearing Monday, July 9, 2018 Meeting … · 2018-07-06 · July 3, 2018 City Council City of Westlake Dear Mayor and Council: The City Council of the City

Fourteenth Order of Business

Agenda Page 78

Page 79: Regular Meeting and Public Hearing Monday, July 9, 2018 Meeting … · 2018-07-06 · July 3, 2018 City Council City of Westlake Dear Mayor and Council: The City Council of the City

District 15 City of Westlake

Monthly Report: June 2018

Calls for Service Monthly

Business/Residence Checks 192

Traffic Stops 70

Calls for Service

(Excluding 1061’s) 122

All CAD Calls – Total* 314

Traffic Summary Monthly

Warnings

(Written and Verbal) 42

Citations 27

Total 69

Summary: During the month, there were 314 generated calls within the district. 83% of these

calls were self-initiated.

Crimes Monthly

Murder 0

Sexual Assault 0

Robbery 0

Burglary - Residential 0

Burglary - Vehicle 0

Burglary - Business/Construction 0

Theft 0

Motor Vehicle Theft 0

Vandalism 0

Fire 0

Total 0

Data Source: CrimeView Dashboard *Omit Miscellaneous Calls

Agenda Page 79