Print Back to Calendar Return
  Clerk & Comptroller's Report     12. 1.    
BCC Regular Meeting Consent  
Meeting Date: 04/17/2018  
Issue:    Documents Provided for Filing with the Board's Minutes
From: Pam Childers
Department: Clerk & Comptroller's Office  

Recommendation:
Recommendation Concerning Documents Provided for Filing with the Board's Minutes

That the Board accept, for filing with the Board's Minutes, the following documents provided to the Clerk to the Board's Office:

A.  A copy of the fully executed Agreement of Resignation, Appointment and Acceptance, in connection with certain bonds issued on behalf of Gulf Power, approved by the Board on December 8, 2016;

B.  The Cancellation of Lien recorded in Official Records Book 7879, Page 1699, cancelling the Escambia County Redevelopment Agency Lien Agreement approved by the Board on February 16, 2017, recorded in Official Records Book 7685, Pages 764-765, for property located at 226 Sunset Avenue, owned by Martha Nelson;

C.  The Cancellation of Lien recorded in Official Records Book 7879, Page 1700, cancelling the Escambia County Redevelopment Agency Lien Agreement approved by the Board on February 16, 2017, recorded in Official Records Book 7688, Pages 934-935, for property located at 1208 Wilson Avenue, owned by Carolee A. Coleman; and

D.  Closing documents for sale of surplus property located at 16605 North Shore Cove to Irene and Jordan Robertson, and for property located at 16411 North Shore Court to McDaniel Property Investments, LLC, based on the Board's action of May 4, 2017, approving the sale of 21 parcels of the Board's real property located on Innerarity Island.

Attachments
20161208 CAR I-1
20170216 CAR II-19 A(5)
20170216 CAR II-19 A(6)
20170504 CAR II-5

AgendaQuick©2005 - 2024 Destiny Software Inc., All Rights Reserved