Loading...
HomeMy Public PortalAbout2000-2001 Rebozo Property Chronology.tifREBOZO PROPERTY CHRONOLOGY VILLAGE OF KEY BISCAYNE FLORIDA July 16, 2001 Revised: May 15, 2001 April 2, 2001 February 15, 2001 October 4, 2000 C. SAMUEL KISSINGER, VILLAGE MANAGER 85 WEST MCINTYRE STREET KEY BISCAYNE, FLORIDA 33149 TEL: (305) 365-5500 FAX: (305) 365-8936 \U,1O\ aTATEMENT 'TO PROVIDE A ,AFE, QUALIT\ COVMLIITI ENvIRONME\T FOR ALL ISLANDERS THROUGH RESPONSIBLE GOVERNMENT' VILLAGE OF KEY BISCAYNE - CHRONOLOGY Rebozo Property 1. Jaiivai:1 12, 1999 RESOLUTION NO. 99-7 A RESOLUTION OF THE VILLAGE COUNCIL OF THE VILLAGE OF KEY BISCAYNE, FLORIDA, AUTHORIZING THE VILLAGE MANAGER AND THE VILLAGE ATTORNEY TO NEGOTIATE A PROPOSED CONTRACT FOR PURCHASE AND SALE BETWEEN THE VILLAGE AND THE ESTATE AND TRUST OF C.C. "BEBE" REBOZO, CONCERNING THE ACQUISITION OF APPROXIMATELY TWO ACRES OF LAND AT 560 CRANDON BOULEVARD BY THE VILLAGE; REQUIRENG SUBMITTAL OF PROPOSED CONTRACT TO VILLAGE COUNCIL; PROVIDING FOR AN EFFECTIVE DATE. 2. April 20, 1999 RESOLUTION NO. 99-29 A RESOLUTION OF THE VILLAGE COUNCIL OF THE VILLAGE OF KEY BISCAYNE, FLORIDA, APPROVING PURCHASE AND SALE AGREEMENT BETWEEN THOMAS H. WAKEFIELD, CHARLES FRED REBOZO AND MARY R. BOUTERSE, AS SUCCESSOR TRUSTEES OF THE CHARLES G. REBOZO REVOCABLE TRUST UNDER REVOCABLE TRUST AGREEMENT DATED JANUARY 20, 1989, AS MODIFIED AND AMENDED AND THE VILLAGE OF KEY BISCAYNE; PROVIDING FOR PURCHASE OF CERTAIN LANDS AND IMPROVEMENTS BY THE VILLAGE; AUTHORIZING THE VILLAGE MANAGER TO EXECUTE THE CONTRACT ON BEHALF OF THE VILLAGE; AUTHORIZING THE VILLAGE MANAGER TO TAKE ALL ACTION NECESSARY TO IMPLEMENT THE CONTRACT; AUTHORIZING THE VILLAGE MANAGER AND THE VILLAGE ATTORNEY TO TAKE ALL ACTION NECESSARY TO CLOSE THE PURCHASE AND SALE TRANSACTION; PROVIDING FOR AN EFFECTIVE DATE. * Note. The Resolution was voted clown by the Village Council. The Council proposed reducing the tninitnttnz st_e of the Nance Display to 12 .sf and to allow the Name Display to he flush with the ground That proposal was rejected by the Seller 3. May 11, 1999 RESOLUTION NO. 99-48 A RESOLUTION OF THE VILLAGE COUNCIL OF THE VILLAGE OF KEY BISCAYNE, FLORIDA, APPROVING PURCHASE AND SALE AGREEMENT BETWEEN THOMAS H. WAKEFIELD, CHARLES FRED REBOZO AND MARY R. BOUTERSE, AS SUCCESSOR TRUSTEES OF THE CHARLES G. REBOZO REVOCABLE TRUST UNDER REVOCABLE TRUST AGREEMENT DATED JANUARY 20, 1989, AS MODIFIED AND AMENDED, AND THE VILLAGE OF KEY BISCAYNE; PROVIDING FOR PURCHASE OF CERTAIN LANDS AND IMPROVEMENTS BY THE VILLAGE; AUTHORIZING THE VILLAGE MANAGER TO EXECUTE THE CONTRACT ON BEHALF OF THE VILLAGE; AUTHORIZING THE VILLAGE MANAGER TO TAKE ALL ACTION NECESSARY IMPLEMENT THE CONTRACT; AUTHORIZING THE VILLAGE MANAGER AND VILLAGE ATTORNEY TO TAKE ALL ACTION NECESSARY TO CLOSE THE PURCHASE AND SALE TRANSACTION; PROVIDING FOR AN EFFECTIVE DATE; SUPERCEDING RESOLUTION NO. 99- 29 ON THE SAME SUBJECT. * Note • The significant changes from the previous purchase and sale agreement which was approved for execution by the Village Council are as follows • (I) Reducing the minimum st_e of the Name Display to 24 sf (II) Providing for closing date 90 dal s after the effective date. Page 1 of 6 VILLAGE OF KEY BISCAYNE - CHRONOLOGY 4. July 20, 1999 RESOLUTION NO. 99-63 A RESOLUTION OF THE VILLAGE COUNCIL OF THE VILLAGE OF KEY BISCAYNE, FLORIDA APPROVING PURCHASE AND SALE AGREEMENT BETWEEN THOMAS H. WAKEFIELD, CHARLES FRED REBOZO AND MARY R. BOUTERSE, AS SUCCESSOR TRUSTEES OF THE CHARLES G. REBOZO REVOCABLE TRUST UNDER REVOCABLE TRUST AGREEMENT DATED JANUARY 20, 1989, AS MODIFIED AND AMENDED, AND THE VILLAGE OF KEY BISCAYINE: PROVIDING FOR PURCHASE OF CERTAIN LANDS AND IMPROVEMENTS BY THE VILLAGE; AUTHORIZING THE VILLAGE MANAGER TO EXECUTE THE CONTRACT ON BEHALF OF THE VILLAGE; AUTHORIZING THE VILLAGE MANAGER TO TAKE ALL ACTION NECESSARY TO IMPLEMENT THE CONTRACT; AUTHORIZING THE VILLAGE MANAGER AND VILLAGE ATTORNEY TO TAKE ALL ACTION NECESSARY TO CLOSE THE PURCHASE AND SALE TRANSACTION; PROVIDING FOR AN EFFECTIVE DATE; SUPERCEDING RESOLUTION NO. 99- 48 ON THE SAME SUBJECT. * ]Vote• The significant changes from the previous Purchase and Sale Agreement which was approved for execution by the Village Council are as follows Section 11 of the Purchase and Sale Agreement dealing with the Name Display Covenant was revised to provide that the Name Display shall be displayed on one of the primary municipal buildings intended to be constructed at the subject property or, if a primary municipal building is not constructed at the subject property, then at the courtyard or plaza intended to be located at the subject property Additionally, the form of Name Display Covenant was attached as Exhibit "K" to the Purchase and Sale Agreement. The Seller required this change as it was the Seller's expectation that the Village would be obligated to place the Name Display on one of the municipal buildings if a municipal building was constructed. The Seller did not want the Village to have the option to place the Name Display on the courtyard or plaza if a primary municipal building was constructed at the subject property. 5 September 16, 1999 Minutes: The Manager addressed the Council regarding a report indicating a petroleum contamination on 560 Crandon Boulevard. Elaine Cohen, Weiss Serota Helfman and Edward Clark, Clark Engineers & Scientists, Environmental Consultants for the Village, addressed the Council regarding this issue. Councilmember Fein Made a motion to give the Attorney authority to request an extension and to terminate the contract if the request is denied. The motion was seconded by Vice Mayor Han and approved by a 7-0 voice vote. The vote was as follows: Councilmembers Bass, Broucek, Fein, Fried, Oldakowski, Vice Mayor Han, and Mayor Rasco voting yes. Note. On September 16, 1999, the Village's environmental consultant, Clark Engineers -Scientists, issued its Phase I and II Environmental Site Assessment Report (the ESA) with respect to the subject property. The ESA identified the potential soil and/or groundwater contamination at two locations on the subject property The ESA showed that (I) an approximately 28 acre area near the center of Parcel 2 was contaminated and (a) a second, smaller affected area of petroleums contaminated groundwater at the southern boundary of the site The ESA concluded that the likely source of the contamination at the southern boundary of the site was from the migration of the documented groundwater plume at the Amoco service station located immediately adjacent to the south of the subject property. Page 2 of 6 VILLAGE OF KEY BISCAYNE - CHRONOLOGY 6. October 12. 1999 Minutes: At this time it was the consensus of Council to discuss Item 11D5. The Attorney addressed the Council regarding the acquisition of the 560 Crandon Boulevard property stating his recommendation not to close on this property. Elaine Cohen, Weiss Serota Helfman Pastoriza & Guedes addressed the Council regarding this issue. Vice Mayor Han made a motion to terminate the contract to purchase the above mentioned property. The motion was seconded by Councilmember Bass. Vice Mayor Han withdrew his motion. There was extensive discussion from Council on this issue. Councilmember Bass made a motion to terminate the above mentioned contract. The motion was seconded by Mayor Rasco and failed by a 2-4 voice vote. The vote was as follows: Councilmember Bass and Mayor Rasco voting yes. Councilmembers Fein, Fried, Oldakowski and Vice Mayor Han voting no. Councilmember Fein made a motion to go ahead with the closing to purchase the above mentioned property. The motion was seconded by Vice Mayor Han and approved by a 4-2 voice vote. The Councilmembers Fein, Fried, Oldakowski and Vice Mayor Han voting yes. Councilmember Bass and Mayor Rasco voting no. 7. November 9, 1999 Minutes: Elaine Cohen, Weiss Serota Helfman Pastoriza & Guedes, addressed the Council regarding the site a 560 Crandon Boulevard stating that the seller did not show up at the closing. It was the consensus of the Council to discuss this item again at the continuation of this meeting on November 16, 1999. 8. November 16, 1999 Minutes: The Attorney addressed the Council regarding the property at 560 Crandon Boulevard. Councilmember Fried made a motion to authorize the Manager to execute an amendment to the contract to extend the closing date for four months. The motion was seconded by Vice Mayor Broucek and approved by a 6-0 voice vote. The vote was as follows: Councilmembers Bass, Fried, Han, Oldakowski, Vice Mayor Broucek and Mayor Rasco voting yes. 9. The Village and the Seller entered into a FIRST AMENDMENT to Purchase and Sale Agreement dated as of October 19. 1999 pursuant to which the closing date was extended to March 16. 2000. 10. On February I, 2000. the Seller's environmental consultant, Branching Out. Inc. ("BOI"), issued its report regarding the clean-up work conducted by BOI at the site. Page 3 of 6 VILLAGE OF KEY BISCAYNE - CHRONOLOGY 11 On February 16, 2000, the Seller filed a complaint against George Shalub and BP Amoco Corporation, a'lc/a Amoco. with respect to the contamination emanating from the Amoco site 12 On March 8. 2000, Clark Engineers -Scientists issued its supplemental report (the "Supplemental ESA") with respect to the clean-up work conducted by Sellers environmental consultant at the site. The Supplemental ESA concluded that: "The general area of contaminated soil, in the approximately 0.28 acre area in the interior of the property, has been removed and the favorable results from the additional groundwater monitoring well located on the eastern perimeter of the excavation, and the favorable groundwater results of the newly created excavation ("lake") have addressed the major concerns of the Clark Phase I and II ESA Any future financial liability due to contamination, again, would be expected to be limited to removal, testing and disposal off -site of any contaminated soil uncovered during construction." However, the Supplemental ESA also noted that BOI reported increased petroleum constituents in the affected area of petroleum contaminated groundwater at the southern boundary of the subject property. The Supplemental ESA states that the "implication of these results is that the groundwater plume associated with the Amoco station continues to be present, if not advancing farther on the subject property The financial implications of this could be that any additional contaminated soil uncovered during construction for storm drains or other structures, would require removal, testing and proper disposal off -site." 13. March 14, 2000 Minutes: Elaine Cohen, from the Village Attorney's office addressed the Council regarding the request of a one month extension to the purchase contract for 560 Crandon Boulevard. Councilmember Fried made a motion to authorize such extension. The motion was seconded by Vice Mayor Broucek and approved by a 6-1 voice vote. The vote was as follows: Councilmembers Fein, Fried, Han, Oldakowski, Vice Mayor Broucek, and Mayor Rasco voting yes. Councilmember Bass voting no. 14. The Village and the Seller entered into a SECOND AN1ENDMENF to Purchase and Sale Agreement dated as of March 22, 2000 pursuant to which the closing date was extended to April 17, 2000. 15. April Ii, 2000 Minutes: Elaine Cohen from the Attorney's office addressed the Council regarding a time extension of 90 days for the contract to purchase the property at 560 Crandon Boulevard. Councilmember Oldakowski made a motion to extend the time for the purchasing contract for the property at 560 Crandon Boulevard to July 17, 2000. The motion was seconded by Vice Mayor Broucek and approved by a 7-0 voice vote. The vote was as follows: Councilmembers Bass, Fein, Fried, Han, Oldakowski. Vice Mayor Broucek and Mayor Rasco voting yes. 16. The Seller and the Village entered into a THIRD AIIENDI\IENT to Purchase and Sale Agreement dated April 17, 2000 pursuant to which the closing date has been extended to July 17. 2000. Page 4 of 6 VILLAGE OF KEY BISCAYNE - CHRONOLOGY 17. A meeting with Amoco's counsel took place at Seller's counsel's offices on May 5, 2000 at 10:00 a.m. to discuss a proposed resolution of the lawsuit filed by the Sellers, including the issues relating to the sale of the subject property. Amoco's counsel is in the process of preparing a draft agreement. 18. All II, 2000 19. August 29, 2000 20. September 12, 2000 21 September 19, 2000 September 26, 2000 23 October 2, 2000 Minutes: Elaine Cohen with Weiss Serota Helfman Pastoriza and Guedes addressed the Council regarding an extension for the purchase of the property at 560 Crandon Boulevard. Councilmember Oldakowski made a motion to extend the closing of the property to September 7, 2000. The motion was seconded by Councilmember Fein and approved by a 7-0 voice vote. The vote was as follows: Councilmembers Bass, Fein, Fried, Han, Oldakowski, Vice Mayor Broucek and Mayor Rasco voting Yes. Minutes: The Attorney addressed the Council regarding the property at 560 Crandon Boulevard requesting an additional extension. Vice Mayor Broucek made a motion to authorize the Village Manager and Village Attorney to extend the closing date up to 14 days. The motion was seconded by Councilmember Han and approved by a 6-0 voice vote. The vote was as follows: Councilmembers Fein, Fried, Han, Oldakowski, Vice Mayor Broucek, and Mayor Rasco voting Yes. Minutes: The Village Attorney addressed the Council regarding the property at 560 Crandon Boulevard Special Village Council Meeting Minutes: The Attorney addressed the Council regarding the agreement. Councilmember Fein made a motion directing the Attorney to close on the property with the following provisions: Purchaser shall receive a $50,000 credit against the purchase price; assignment of Seller's claim against Amoco and Purchaser releases Seller from the indemnification provision. The motion was seconded by Vice Mayor Broucek and approved by a 6-0 voice vote. The vote was as follows: Councilmembers Bass, Fried, Han, Oldakowski, Vice Mayor Broucek and Mayor Rasco voting yes. Councilmember Fein excused himself from the meeting at 8:38 a.m. The closing for the purchase of the property at 560 Crandon Boulevard will be on Thursday, September 21, 2000. It was the consensus of Council to request that the Engineer expedite the cleanup of the property and that the architect for the Fire Station start the permitting process as soon as possible. Letter addressed to the Village's Finance Manager from the Village Attorney regarding the purchase from the Estate of Rebozo with a copy of the signed settlement statement and disbursement schedule and a copy of the Attorney's trust account check in the amount of S92,165.12. Memorandum addressed to the Village Manager from the Finance Manager regarding the closing on the Rebozo Property. Page 5 of 6 VILLAGE OF KEY BISCAYNE - CHRONOLOGY 24. November 1.1, 2000 Letter addressed to the Village Manager from the Village Attorney regarding the purchase of the Rebozo Property with the following enclosures: Summary of Buyer Expenses and Credits HUD -1 Uniform Settlement Statement Settlement Statement Disbursement Schedule Cashier's Check made payable to the Village for $23.05 Check from the Attorney's Trust Account made payable to the Village in the amount of $10.50 25. December 5, 2000 Letter addressed to the Village Attorney from the Village's Finance Manager including a copy of Check # 23133 for the Rebozo land acquisition. 26. Legal Description of Parcel 1 and Parcel 2 27. Rebozo Property and SunTnist cost comparison 2$. Index to Closing Binder (Available in the Office of the Village Clerk) Page 6 of 6 RESOLUTION NO. 99-7 A RESOLUTION OF THE VILLAGE COUNCIL OF THE VILLAGE OF KEY BISCAYNE, FLORIDA, AUTHORIZING THE VILLAGE MANAGER AND VILLAGE ATTORNEY TO NEGOTIATE A PROPOSED CONTRACT FOR PURCHASE AND SALE BETWEEN THE VILLAGE AND THE ESTATE AND TRUST OF C.G. "BEBE" REBOZO, CONCERNING THE ACQUISITION OF APPROXIMATELY TWO ACRES OF LAND AT 560 CRANDON BOULEVARD BY THE VILLAGE; REQUIRING SUBMITTAL OF PROPOSED CONTRACT TO VILLAGE COUNCIL; PROVIDING EFFECTIVE DATE. WHEREAS, the Estate and Trust of C.G. "Bebe" Rebozo (the "Estate") has offered to sell approximately two acres of land (the "Land") located at 560 Crandon Boulevard to the Village, to be utilized for Village purposes; and WHEREAS, the Village Council finds that the acquisition of such Land would be in the best interest of the Village. NOW, THEREFORE, BE IT RESOLVED BY THE VILLAGE COUNCIL OF THE VILLAGE OF KEY BISCAYNE, FLORIDA, AS FOLLOWS: Section I. The Village Manager and Village Attorney, in their respective capacities, are hereby authorized to negotiate a proposed Contract for Purchase and Sale (the "Contract") for the acquisition of the Land from the Estate and to present such proposed Contract to the Village Council for its consideration. Section 2. That the Village Manager is authorized to take all action necessary to implement the purposes of this Resolution: - Section 3. Effective Date. This Resolution shall be effective immediately upon adoption. PASSED AND ADOPTED this 12th day of January, 1999. ATTFB,T: CONCHITA H. ALVAREZ, CMC VILLAGE CLERK APPROVED AS TO FORM AND LEGAL SUFFICIENCY: E(_, --ti 1,,,-" (-1r1 - RICHARD J. WEISS, VILLAGE ATTORNEY 1Q300l\resolutions\ purchase and sale contract with rebozo 2 ( ( RESOLUTION NO. 99-29 A RESOLUTION OF THE VILLAGE COUNCIL OF THE VILLAGE OF KEY BISCAYNE, FLORIDA, APPROVING PURCHASE AND SALE AGREEMENT -BETWEEN THOMAS H. WAKEFIELD, CHARLES FRED REBOZO AND MARY R. BOUTERSE, AS SUCCESSORTRUSTEES OF THE CHARLES G. REBOZO REVOCABLE TRUST UNDER REVOCABLE TRUST AGREEMENT DATED JANUARY 20, 1989, AS MODIFIED AND AMENDED, AND THE VILLAGE OF KEY BISCAYNE; PROVIDING FOR PURCHASE OF CERTAIN LANDS AND IMPROVEMENTS BY THE VILLAGE; AUTHORIZING VILLAGE MANAGER TO EXECUTE THE CONTRACT ON BEHALF OF THE VILLAGE; AUTHORIZING VILLAGE MANAGER TO TAKE ALL ACTION NECESSARY TO IMPLEMENT THE CONTRACT; AUTHORIZING VILLAGE MANAGER AND VILLAGE ATTORNEY TO TAKE ALL ACTION NECESSARY TO CLOSE THE PURCHASE AND SALE TRANSACTION; PROVIDING FOR EFFECTIVE DATE. WHEREAS, the Village desires to purchase certain lands and improvements from Thomas H. Wakefield, Charles Fred Rebozo and Mary R. Bouterse, as Successor Trustees of the Charles G. Rebozo Revocable Trust under Revocable Trust Agreement dated January 20, 1989, as modified and amended (the "Trust"); and , , WHEREAS, the Village Council finds that the approval of the Purchase and Sale Agreement is in the best interest of the Village. NOW, THEREFORE, BE IT RESOLVED BY THE VILLAGE COUNCIL OF THE VILLAGE OF KEY BISCAYNE, FLORIDA, AS FOLLOWS: Section 1. That the Purchase and Sale Agreement (the "Purchase and Sale Agreement"), in substantially the form attached hereto, between the Village and the Trust is hereby approved and the Village Manager and Village Clerk are authorized to execute such Purchase and Sale Agreement, in their respective capacities, on behalf of the Village. Section 2. That the Village Manager is authorized to take all action necessary to implement the Purchase and Sale Agreement, including the expenditure of appropriated funds in accordance with the requirements of the Purchase and Sale' Agreement. Section 3. That the Village Manager and Village Attorney are hereby authorized to execute all documents necessary to complete the closing of the purchase and sale transaction in accordance with the Purchase and Sale Agreement, and the Village Manager is authorized to execute all closing statements and other instruments necessary to close the transaction. Section 4. That this resolution shall become effective upon its adoption. PASSED AND ADOPTED this 20th day of April CONCHITA H. ALVAREZ, CMC, VILLAGE APPROVED AS TO FORM AND LEGAL SUFFICIENCY: RICHA JAY WEISS, VILLAGE ATTORNEY 103032\resolutionslapproving contract for purchase and sale of real property 2 JOE I. RASCO, MAYOR RESOLUTION NO. 99-48 A RESOLUTION OF THE VILLAGE COUNCIL OF THE VILLAGE OF KEY BISCAYNE, FLORIDA, APPROVING PURCHASE AND SALE AGREEMENT BETWEEN THOMAS H. WAKEFIELD, CHARLES FRED REBOZO AND MARY R. BOUTERSE, AS SUCCESSORTRUSTEES OF THE CHARLES G. REBOZO REVOCABLE TRUST UNDER REVOCABLE TRUST AGREEMENT DATED JANUARY 20, 1989, AS MODIFIED AND AMENDED, AND THE VILLAGE OF KEY BISCAYNE; PROVIDING FOR PURCHASE OF CERTAIN LANDS AND IMPROVEMENTS BY THE VILLAGE; AUTHORIZING VILLAGE MANAGER TO EXECUTE THE CONTRACT ON BEHALF OF THE VILLAGE; AUTHORIZING VILLAGE MANAGER TO TAKE ALL ACTION NECESSARY TO IMPLEMENT THE CONTRACT; AUTHORIZING VILLAGE MANAGER AND VILLAGE ATTORNEY TO TAKE ALL ACTION NECESSARY TO CLOSE THE PURCHASE AND SALE TRANSACTION; PROVIDING FOR EFFECTIVE DATE; SUPERCEDING RESOLUTION NO. 99-29 ON THE SAME SUBJECT. WHEREAS, the Village desires to purchase certain lands and improvements from Thomas H. Wakefield, Charles Fred Rebozo and Mary R. Bouterse, as Successor Trustees of the Charles G. Rebozo Revocable Trust under Revocable Trust Agreement dated January 20, 1989, as modified and amended (the "Trust"); and WHEREAS, the Village Council finds that the approval of the Purchase and Sale Agreement is in the best interest of the Village. NOW, THEREFORE, BE IT RESOLVED BY THE VILLAGE COUNCIL OF THE VILLAGE OF KEY BISCAYNE, FLORIDA, AS FOLLOWS: Section 1. That the Purchase and Sale Agreement (the "Purchase and Sale Agreement"), in substantially the form attached hereto, between the Village and the Trust is hereby approved and the Village Manager and Village Clerk are authorized to execute such Purchase and Sale Agreement, - in their respective capacities, on behalf of the Village. Section 2. That the Village Manager is authorized -to -take all action necessary to implement the Purchase and Sale-Agreernent, including the expenditure of appropriated funds in accordance with the requirements of the Purchase and Sale Agreement_ Section 3. That the Village Manager and Village Attorney are hereby authorized to execute all documents necessary to complete the closing of the purchase and sale transaction in accordance with the Purchase and Sale Agreement, and the Village Manager is authorized to execute all closing statements and other instruments necessary to close the transaction. Section 4. That this resolution shall supercede Resolution No. 99-29, on the same subject matter. Section S. That this resolution shall become effective upon its adoption. PASSED AND ADOPTED this 1 1 th day of May , 1999. JOE I. RASCO, MAYOR CONCHITA H. ALVAREZ, CMC, VILLAGE CL APPROVED AS TO FORM AND I.FGAL SUFFICIENCY: RICHARD JAY WEISS, VIII AGE ATTORNEY 103032Vcsotutions1pu chase and sale agreement between wakcrield and rebozo RESOLUTION NO. 99-63 A RESOLUTION OF THE VILLAGE COUNCIL OF THE VILLAGE OF KEY BISCAYNE, FLORIDA, APPROVING PURCHASE AND SALE AGREEMENT BETWEEN THOMAS H. WAKEFIELD, CHARLES FRED REBOZO AND MARY R. BOUTERSE, AS SUCCESSOR TRUSTEES OF THE CHARLES -G. REBOZO REVOCABLE TRUST UNDER REVOCABLE TRUST AGREEMENT DATED JANUARY 20, 1989, AS MODIFIED AND AMENDED, AND THE VILLAGE OF KEY BISCAYNE; PROVIDING FOR PURCHASE OF CERTAIN LANDS AND IMPROVEMENTS BY THE VILLAGE; AUTHORIZING VILLAGE MANAGER TO EXECUTE THE CONTRACT ON BEHALF OF THE VILLAGE; AUTHORIZING VILLAGE MANAGER TO TAKE ALL ACTION NECESSARY TO IMPLEMENT THE CONTRACT; AUTHORIZING VILLAGE MANAGER AND VILLAGE ATTORNEY TO TAKE ALL ACTION NECESSARY TO CLOSE THE PURCHASE AND SALE TRANSACTION; PROVIDING FOR EFFECTIVE DATE; SUPERCEDING RESOLUTION NO. 99-48 ON THE SAME SUBJECT. WHEREAS, the Village desires to purchase certain lands and improvements from Thomas H. Wakefield, Charles Fred Rebozo and Mary R. Bouterse, as Successor Trustees of the Charles G. Rebozo Revocable Trust under Revocable Trust Agreement dated January 20, 1989, as modified and f t amended (the "Trust"); and WHEREAS, the Village Council finds that the approval of the Purchase and Sale Agreement is in the best interest of the Village. NOW, THEREFORE, BE IT RESOLVED BY THE VILLAGE COUNCIL OF THE VILLAGE OF KEY BISCAYNE, FLORIDA, AS FOLLOWS: Section I. That the Purchase and Sale Agreement (the "Purchase and Sale Agreement"), in substantially the foiiu attached hereto, between the Village and the Trust is hereby approved and the Village Manager and Village Clerk are authorized to execute such Purchase and Sale Agreement, in their respective capacities, on behalf of the Village. Section 2. That the Village Manager is authorized to take all action necessary to implement the Purchase and Sale Agreement, including the expenditure of appropriated funds in accordance with the requirements of the Purchase and Sale Agreement. Section 3. That the Village Manager and Village Attorney are hereby authorized to execute all documents necessary to complete the closing of the purchase and sale transaction in accordance with the Purchase and Sale Agreement, and the Village Manager is authorized to execute all closing statements and other instruments necessary to close the transaction. matter. Section 4. That this resolution shall supercede Resolution No. 99-48, on the same subject Section S. That this resolution shall become effective upon its adoption. PASSED AND ADOP l'ED this 20th day of July, 1999. JOE I. RASCO, MAYOR ATTEST: 0,b-ock-CAKK CQuoivir_2:x CONCHITA H. ALVAREZ, CM AGE CI .ERK APPROVED AS TO FORM AND LFGAL SUFFICIENCY RICHARD JY 4 , V AGE ATTORNEY t03032\agreements\purchase and sale agreement between wakefield and rebozo 6 September 16, 1999 Village Attorney. The Attorney presented to the Council a proposed ordinance of the Village of Key Biscayne creating code section entitled cable television requiring all cable television providers operating in the Village to obtain a franchise from the Village; providing for franchise requirements and establishing minimum standards of service. The Attorney addressed the Council regarding the date for the second budget hearing. Due to Hurricane Floyd, Miami -Dade County is having their second budget hearing on September 21, 1999. According to the Florida Statutes no other community can have their hearing on the same date, unless the Governor issues an emergency notice due to the Hurricane. The Clerk was directed to look into this matter and advise the Council. Village Clerk. The Deputy Clerk addressed the Council regarding the need to appoint a voting and alternate voting delegates to the 1999 Congress of Cities to be held in Los Angeles, California on November 30 to December 4, 1999. It was the consensus of Council to appoint Mayor Rasco, Vice Mayor Han and Councilmember Fried since they are all attending this Congress. Village Manager. The Manager addressed the Council regarding a report indicating petroleum contamination on 580 Crandon Boulevard. Elaine Cohen, Weiss Serota Helfman and Edward Clark, Clark Engineers & Scientists, Environmental Consultants for the Village, addressed the Council regarding this issue. Councilmember Fein made a_motionto give_ the Attorney_a_uthority_to request an extension -and to terminate the contract if the request is denied. The motion was seconded by Vice Mayor Han and approved by a 7-0 voice vote. The vote was as follows: Councilmembers Bass, Broucek, Fein, Fried, Oldakowski, Vice Mayor Han and Mayor Rasco voting Yes. The Manager presented to the Council a request from the Mashta Island Association for a 3 -way stop sign along North and South Mashta Drives. Councilmember Fried made a motion to authorize Miami -Dade County‘to study the above request. The motion was seconded by Councilmember Broucek and approved by a 7-0 voice vote. The vote was as follows: Councilmembers Bass, Broucek, Fein, Fried, Oldakowski, Vice Mayor Han and Mayor Rasco voting Yes. The Manager addressed the Council regarding the racoon issue. Bob Skinner, 561 Sabal Palm Drive addressed the Council regarding this issue. The Manager addressed the -Council giving an -update report- regarding the swimming pool. Staff will have a subsequent report on this issue for the October Council Meeting. Susan Krupnick, addressed the Council regarding this issue. 5 of 6 October 12, 1999 At this time it was the consensus of Council to discuss Item 11D5. The Attorney addressed the Council regarding the acquisition of the 560 Crandon Boulevard property stating his recommendation not to close on this property. Elaine Cohen, Weiss Scrota Helfman Pastoriza & Guedes addressed the Council regarding this issue. Vice Mayor Han made a motion to terminate the contract to purchase the above mentioned property. The motion was seconded by Councilmember Bass. Vice Mayor Han withdrew his motion. There was extensive discussion from Council on this issue. Councilmember Bass made a motion to terminate the contract to purchase the above mentioned property. The motion was seconded by Mayor Rasco and failed by a 2-4 voice vote. The vote was as follows: Councilmember Bass and Mayor Rasco voting Yes. Councilmembers Fein, Fried, Oldakowski and Vice Mayor Han voting No. Councilmember Fein made a motion to go ahead with the closing to purchase the above mentioned property. The motion was seconded by Vice Mayor Han and approved by a 4-2 voice vote. The vote was as follows: Councilmembers Fein, Fried, Oldakowski and Vice Mayor Han voting Yes. Councilmember Bass and Mayor Rasco voting No. Village Clerk. The clerk submitted the Certification of the Special Election held October 5, 1999. Vice Mayor Han made a motion accepting the certification of the October 5, 1999 Special Election results as presented by the Clerk. The motion was seconded by Councilmember Fein and adopted I by a 5-0 voice vote. The vote was as follows: Councilmembers Bass, Fein, Fried, Vice Mayor Han and Mayor Rasco voting Yes. Councilmember Oldakowski was out of the room at the time the vote was taken. Village Manager. The Manager submitted to Council a report regarding the proposed Fire Station. John C. Gilbert, Chief of Fire Rescue, addressed the Council regarding the new proposed Fire Station. At this time Chief Gilbert introduced the new Deputy Fire Rescue Chief, Franklin Barron. The Manager addressed the Council announcing that the Finance Director has submitted -his -letter of resignation. The Manager addressed the Council reporting on the transportation issue within the Village. The Chamber of Commerce will hold a -symposium regarding this issue within the next two weeks and will have a final report to Council by the end of the year. 6 of 7 November 9, 1999 The motion to nominate Councilmember Oldakowski to serve as Vice Mayor failed by a 3-4 voice vote. The vote was as follows: Councilmembers Fein, Fried and Councilmember Oldakowski voting Yes. Councilmembers Bass, Broucek, Vice Mayor Han and Mayor Rasco voting No. Vice Mayor Broucek made a motion to extend the meeting until 11:15 p.m. The motion was seconded by Councilmember Oldakowski and approved by a 6-1 voice vote. The vote was as follows: Councilmembers Fein, Fried, Han, Oldakowski, Vice Mayor Broucek and Mayor Rasco voting Yes. Councilmember Bass voting No. The Clerk read the following resolution by title: A RESOLUTION OF THE VILLAGE COUNCIL OF THE VILLAGE OF KEY BISCAYNE, FLORIDA; AUTHORIZING THE VILLAGE MANAGER TO EXECUTE THE ATTACHED AGREEMENT WITH THE FIRM OF MOYER & ASSOCIATES/SEVERN TRENT ENVIRONMENTAL SERVICES FOR FINANCIAL SERVICES; PROVIDING FOR AN EFFECTIVE DATE. Councilmember Han made a motion to approve the resolution. The motion was seconded by Councilmember Oldakowski. Jim Ward, Vice President of Moyer & Associates addressed the Council regarding this resolution. The Manager addressed the Council regarding this resolution. The resolution was approved by a 6-1 voice vote. The vote was as follows: Councilmembers Bass, Fein, Fried, Oldakowski, Vice Mayor Broucek and Mayor Rasco voting Yes. Councilmember Han voting No. 10. REPORTS AND RECOMMENDATIONS: The following items were discussed: Village Attorney. Elaine Cohen, Weiss Serota Helfman Pastoriza & Guedes addressed the Council regarding the site at 560 Crandon Boulevard stating that the seller did not show up at the closing. It was the consensus of Council to discuss this item again at the continuation of this meeting on November 16, 1999. 6 of 7 November 16, 1999 Councilmember Han addressed the Council regarding illegal parking along Crandon Boulevard. Chief of Police, Michael J. Flaherty addressed the Council. It was the consensus of Council to have Councilmember Han work with the staff to find solutions to the parking problem. Village Attorney. The Attorney addressed the Council regarding the property at 560 Crandon Boulevard. Councilmember Fried made a motion to authorize the Manager to execute an amendment to the contract to extend the closing date for four months. The motion was seconded by Vice Mayor Broucek and approved by a 6-0 voice vote. The vote was as follows: Councilmembers Bass, Fried, Han, Oldakowski, Vice Mayor Broucek and Mayor Rasco voting Yes. The Attorney addressed the Council stating that an appeal in the Bergfors adv. Village of Key Biscayne has been filed. The Attorney addressed the Council regarding the easement for the Gardens of Key Biscayne - Alhambra Association Inc. At this time, Manuel Arias, 217 Ffist Enid Drive addressed the Council. The Attorney addressed the Council regarding Stiltsville Village Clerk. The Deputy Clerk presented to the Council the proposed 2000 Council Meeting schedule. Councilmember Oldakowski made a motion to approve the schedule. The motion was seconded by Councilmember Bass and approved by a 6-0 voice vote. The vote was as follows: Councilmembers Bass, Fried, Han, Oldakowski, Vice Mayor Broucek and Mayor Rasco voting Yes. The Deputy Clerk presented to the Council their nominations for the Census Committee. Councilmember Fried made a motion to approve the nominations for the Census Committee. The motion was seconded by Vice Mayor Han and approvel by a 6-0 voice vote. The vote was as follows: Councilmembers Bass, Fried, Han, Oldakowski, Vice Mayor Broucek and Mayor Rasco voting Yes. Village Manager. The Manager addressed the Council regarding a stop sign on West Wood Drive at Ridgewood Road. Councilmember Oldakowski made_a_motion_taputa 4waystop sign at West WoodandRidgewood Roads. The motion was seconded by Councilmember Han and approved by a 6-0 vote. The vote was as follows: Councilmembers Bass, Fried, Han, Oldakowski, Vice Mayor Broucek and Mayor Rasco voting Yes. 5 of 6 March 14, 2000 Tt we the consensus of Council to direct the Attorney to address the issue of working hours as it relates to the noise ordinance. 9. RESOLUTIONS: The Clerk read the following resolution by title: A RESOLUTION OF THE VILLAGE COUNCIL OF THE VILLAGE OF KEY BISCAYNE, FLORIDA, CALLING A SPECIAL ELECTION ON A PROPOSED AMENDMENT TO THE VILLAGE CHARTER, PURSUANT TO PETITION OF ELECTORS, PROPOSING AMENDMENT OF CHARTER BY CREATING SECTION 4.14 "SPECIAL ASSESSMENTS" TO REQUIRE PETITION OF PROPERTY OWNERS OR REFERENDUM ELECTION OF PROPERTY OWNERS PRIOR TO IMPOSING SPECIAL ASSESSMENTS; AND CALLING A SPECIAL ELECTION FOR THE PROPOSED REPEAL OF ORDINANCE NUMBER 99-3, WHICH PROVIDED ENABLING AUTHORITY FOR SPECIAL ASSESSMENTS FOR ROADS, WATER, STREET LIGHTING, SANITARY SEWERS AND OTHER PUBLIC IMPROVEMENTS, AND FOR _ THE PROPOSED REPEAL OF ORDINANCE 99-9, WHICH AUTHORIZED THE VILLAGE'S LOAN FROM THE STATE OF FLORIDA FOR THE SANITARY SEWER PROJECT, PURSUANT TO REFERENDUM PETITIONS OF ELECTORS SEEKING THE REPEAL OF ORDINANCE 99-3 AND ORDINANCE 99-9. Councilmember Fried made a motion to approve the resolution. The motion was seconded by Councilmember Han and approved by a 7-0 voice vote. The vote was as follows: Councilmembers Bass, Fein, Fried, Han, Oldakowski, Vice Mayor Broucek and Mayor Rasco voting Yes. At this time the Attorney addressed the Council requesting an Executive Session for Friday, March 17, 2000 at 8:00 a.m. to discuss the Tesaurus Holdings, Inc. and Fininvest Investment, Ltd. appeal. Elaine Cohen, from the Village Attorneys' office addressed the Council regarding the request of a one month extension to the purchase contract for 560 Crandon Boulevard. Councilmember Fried made a motion to authorize such extension. The motion was seconded by Vice Mayor Broucek and approved by a 6-1 voice vote. The vote was as follows: Councilmembers Fein, Fried, Han, Oldakowski, Vice Mayor Broucek and Mayor Rasco voting Yes. Councilmember Bass voting No. The Clerk read the following resolution by title: A RESOLUTION OF THE VILLAGE COUNCIL OF THE VILLAGE OF KEY BISCAYNE, FLORIDA, IMPLEMENTING LIMITED EXEMPTION FROM NOISE -REGULATIONS FOR CERTAIN HOLIDAY CELEBRATIONS PURSUANT TO SECTION 17-5(d) OF CHAPTER 17 "NOISE" OF THE VILLAGE CODE; PROVIDING FOR EFFECTIVE DATE. — — 7 of 9 April 11, 2000 (' Village Attorney. The Attorney addressed the Council regarding the Fininvest settlement. Elaine Cohen from the Attorney's office addressed the Council regarding a time extension of 90 days for the contract to purchase the property at 560 Crandon Boulevard. Councilmember Oldakowski made a motion to extend the time for the purchasing contract for the property at 560 Crandon Boulevard to July 17, 2000. The motion was seconded by Vice Mayor Broucek and approved by a 7-0 voice vote. The vote was as follows: Councilmembers Bass, Fein, Fried, Han, Oldakowski, Vice Mayor Broucek and Mayor Rasco voting Yes. Village Clerk. The Clerk presented to the Council, for their information, an estimated cost for legal advertising for the Special Election of May 16, 2000 to be approximately $25,873.40. The Clerk reported that the Office of the Mayor had issued the following proclamations during the month of March: proclaimirtthe week of March 27th, 2000 as Insurance Week; proclaiming March 21, 200 as Mayor Jose Guillermo Rodriguez Day; proclaiming the week of April 30, 2000 as Days of Remembrance; proclaiming the week of May 7-13, 2000 as NOAA Week and proclaiming the week of May 14, 2000 as Emergency Medical Services week. Village Manager. The Manager presented to the Council an updated report regarding the Beach Renourishment Project. It was the consensus of Council that Mayor Rasco and the Manager meet with Commissioner Jimmy Morales regarding this project, The Manager presented to the Council a letter from the Department of Community affairs regarding -- the Village's sidewalk project. The Manager presented to the Council a letter from Reverend Jose L. Hernando, Pastor, St. Agnes Catholic Church regarding the proposed plan for curbing on Harbor Drive. 11. OTHER BUSINESS/GENERA.L DISCUSSION: At this time Vice Mayor Broucek addressed the Council regarding the recent fire at the Ocean Club. Chief of Fire Rescue John C. Gilbert addressed the Council regarding this issue. It was the consensus of Council to hold a Goals and Objectives Session on Wednesday, May 31, 2000 at 6:00 p.m. in the Council Chamber. _. _ ___ 12. SCHEDULE OF FUTURE MEETINGS/EVENTS: A schedule of future meetings and events was presented to the Council. 13. ADJOURNMENT: The meeting was adjourned at 9:56 p.m. 6 of 7 July 11, 2000 The Clerk read the following resolution by title: A RESOLUTION OF THE VILLAGE COUNCIL OF THE VILLAGE OF KEY BISCAYNE, FLORIDA; AUTHORIZING AN AMENDMENT TO THE AGREEMENTS WITH OBM ARCHITECTS, SPILLIS, CANDELA & PARTNERS, AND THE STATE OF FLORIDA DEPARTMENT OF MANAGEMENT SERVICES; DIRECTING THE VILLAGE MANAGER TO ISSUE A REQUEST FOR PROPOSAL FROM ARCHITECTURAL AND/OR PLANNING FIRMS WHO WISH TO ASSIST THE VILLAGE IN DEVELOPING A PROGRAM FOR THE VILLAGE CHAMBER/COMMUNITY THEATER BUILDING; PROVIDING FOR AN EFFECTIVE DATE. Vice Mayor Broucek made a motion to approve the resolution. The motion was seconded by Councilmember Fein. Director Kurlancheek addressed the Council regarding this resolution. Julie Alvarez, 150 Sunrise Drive and Pat Weinman, 940 Marine Drive also addressed the Council. There was extensive discussion from Council regarding this resolution. The Attorney and the Manager addressed the Council regarding this resolution. Raul Lastra, OBM Miami, Inc. addressed the Council. The resolution was approved by a 7-0 roll call vote. The vote was as follows: Councilmembers Bass, Fein, Fried, Han, Oldakowski, Vice Mayor Broucek and Mayor Rasco voting Yes. At this time the Attorney requested the Council to hear Item 12B1. There was no objection to the request. Village Attorney. Elaine Cohen with Weiss, Scrota, Helfman Pastoriza and Guedes addressed the Council regarding an extension for the purchase of the property at 560 Crandon Boulevard. Councilmember Oldakowski made a motion to extend the closing of the property to September 7, 2000. The motion was seconded by Councilmember Fein and approved by a 7-0 voice vote. The vote was as follows: Councilmembers Bass, Fein, Fried, Han, Oldakowski, Vice Mayor Broucek and Mayor Rasco voting Yes. 1I. ORDINANCES: The Clerk read the following ordinance, on second reading, by title: AN ORDINANCE OF THE VILLAGE OF KEY BISCAYNE, FLORIDA AUTHORIZING THE ISSUANCE OF NOT EXCEEDING $10,000,000 OF CAPITAL IMPROVEMENT 7 of 12 August 29, 2000 Village Attorney. The Attorney addressed the Council regarding the property at 560 Crandon Boulevard requesting an additional extension. Vice Mayor Broucek made a motion to authorize the Village Manager and Village Attorney to extend the closing date up to 14 days. The motion was seconded by Councilmember Han and approved by a 6-0 voice vote. The vote was as follows: Councilmembers Fein, Fried, Han, Oldakowski, Han, Vice Mayor Broucek and Mayor Rasco voting Yes. Village Clerk. The Clerk addressed the Council and the public infoiiiiing them that the following candidates had qualified for the Municipal Election to be held on November 7, 2000: The Honorables Joe I. Rasco and Michele Padovan for the Office of Mayor. The Honorables Martha F. Broucek, Mortimer Fried and Gregory C. Han and Mr. Enrique Garcia, Ms. Adriana Guillen, Mr. Ed Meyer and Mr. James L. Peters for the Office of Councilmember. There will only be a primary election for the Office of Councilmember which will be held on October 3. The General Election will be held on November 7, 2000. The Office of the Mayor issued the following proclamation during the month of August: proclaiming October 28, 2000 as "Make a Difference Day in Key Biscayne". Village Manager. The Manager presented to the Council the bid results for the gazebo. Vice Mayor Broucek made a motion to award the contract to Merkury Development. The motion was seconded by Councilmember Fein and approved by a 6-0 voice vote. The vote was as follows: Councilmembers Fein, Fried, Han, Oldakowski, Han, Vice Mayor Broucek and Mayor Rasco voting Yes. The Manager presented to the Council the Court's decision regarding the Fininvest court case. The Manager addressed the Council giving an updated report regarding the Civic Center and the Vista Parks. The Manager addressed the Council regarding the September 5, 2000 Council Meeting. Councilmember Fein made a motion to cancel the September 5, 2000 Council Meeting. The motion was seconded by Councilmember Fried and approved by a 6-0 voice vote. The vote was as follows: Councilmembers Fein, Fried, Han, Oldakowski, Han, Vice Mayor Broucek and Mayor Rasco voting Yes. 9. OTHER BUSINESS/GENERAL DISCUSSION: There was no further business discussed. 10. SCHEDULE OF FUTURE MEETINGS/EVENTS: A schedule of future meetings and events was presented to the Council. 11. ADJOURNMENT: The meeting was adjourned at 11:10 p.m. 9 of 10 August 29, 2000 Res i • tfully submitted: Conchita H. Alvarez, CMC Village Clerk Approved this 12th day of September , 2000: Joe I. Rasco Mayor IF A PERSON DECIDES TO APPEAL ANY DECISION MADE BY THE VILLAGE COUNCIL WITH RESPECT TO ANY MATTER CONSIDERED AT A MEETING OR HEARING, THAT 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. 10 of 10 September 12, 2000 Village Attorney. The Attorney addressed the Council regarding the property at 560 Crandon Boulevard. Village Clerk. The Clerk requested deferral of the appointment of a voting and alternate voting delegates to the 2000 Congress of Cities to be held in Boston, Massachusetts on December 5 - 9, 2000 to the next Council meeting. Village Manager. The Manager did not submit a report. 10. SCHEDULE OF FUTURE MEETINGS/EVENTS: A schedule of future meetings and events was presented to the Council. 11. ADJOURNMENT: The meeting was adjourned at 10:50 p.m. ully submitted: Conchita H. Alvarez, CIVIC Village Clerk Approved this 26th day of September , 2000: Joe L Rasco Mayor IF A PERSON DECIDES TO APPEAL ANY DECISION MADE BY THE VILLAGE COUNCIL WITH RESPECT TO ANY MATTER CONSIDERED AT A MEETING OR HEARING, THAT 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. 5 of 5 MINUTES SPECIAL VILLAGE COUNCIL MEETING VIII AGE OF KEY BISCAYNE, FLORIDA TUESDAY, SEPTEMBER 19, 2000 COUNCIL CHAMBER 85 WEST MCINTYRE STREET, SECOND FLOOR 1. CALL TO ORDER/ROLL CALL OF MEMBERS: The meeting was called to order by the Mayor at 8:10 a.m. Present were Councilmembers Scott Bass, Mortimer Fried, Alan H. Fein, Gregory C. Han, Robert Oldakowski, Vice Mayor Martha F. Broucek and Mayor Joe I. Rasco. Also present were Acting Village Manager Michael J. Flaherty, Village Clerk Conchita H. Alvarez and Village Attorney Elaine Cohen. The Mayor addressed the Council and the public stating that the Special Meeting was called in order to discuss the status of the purchase by the Village of Key Biscayne of 560 Crandon Boulevard from the Estate of "Bebe" Rebozo. The Attorney addressed the Council regarding the agreement. Councilmember Fein made a motion directing the Attorney to close on the property with the following provisions: Purchaser shall receive a $50,000 credit against the purchase price; assignment of Seller's claim against Amoco and Purchaser releases Seller from the indemnification provision. The motion was seconded by Vice Mayor Broucek and approved by a 6-0 voice vote. The vote was as follows: Councilmembers Bass, Fried, Han, Oldakowski, Vice Mayor Broucek and Mayor Rasco voting Yes. Councilmember Fein had excused himself from the meeting at 8:38 a.m. The closing for the purchase of the property at 560 Crandon Boulevard will be on Thursday, September 21, 2000. It was the consensus of Council to request that the Engineer expedite the I oft September 19, 2000 cleanup of the property and that the Architect for the Fire Station start the permitting process as soon as the Village closes on the above referenced property. 2. ADJOURNMENT: The meeting was adjourned at 8: 45 a.m. Res ct ully submitted: Conchita H. Alvarez, CMC Village Clerk Approved this26th day of September , 2000: 7 Joe L Rasco Mayor IF A PERSON DECIDES TO APPEAL ANY DECISION MADE BY THE VILLAGE COUNCIL WITH RESPECT TO ANY MATTER CONSIDERED AT A MEETING OR HEARING, THAT 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. 2 of 2 WEISS SEROTA HELFMAN PASTORIZA & GUEDES, P.A. ATTORNEYS AT LAW NINA L. BONISKE JAMIE ALAN COLE ECWARC G GUEDES STEPHEN J. HELFMAN GILBERTO PASTORIZA JOSEPH H. SEROTA RICHARD JAY WEISS DAVID M. WOLPIN STEVEN W ZELKC'WITZ THOMAS J. ANSBRO• LILLIAN ARANGO DE LA HOZ• ALISON S. BIELER MITCHELL A BIERMAN MITCHELL J. BURNSTEIN MIAMI-DADE OFFICE 2665 SOUTH BAYSHORE DRIVE SUITE 420 MIAMI, FLORIDA 33133 TELEPHONE (305) 854-0800 TELECOPIER (305) 854-2323 WWW.WSH-FLALAW.COM BROWARD OFFICE 31 I I STIRLING ROAD, SUITE B FORT LAUDERDALE, FLORIDA 33312 TELEPHONE (954) 763-4242 • TELECOPIER (954) 764-7770 VIA HAND DELIVERY Ms. Carolyn P. Greaves Finance Assistant Village of Key Biscayne 85 West McIntyre Street Key Biscayne, Florida 33149 •OF COUNSEL September 26, 2000 ELAINE M. COHEN DOUGLAS R GONZALES GERALD T HEFFERNAN JOHN R. HERIN, JR. CHRISTOPHER F KURTZ PETER A. LICHTMAN KAREN LIEBERMAN• BERNARD S. MANDLER• MARIE E MATO GARY I. RESNICK NANCY RUBIN• GAIL D. SEROTA• ARI C. SHAPIRO JEFFREY P SHEFFEL NANCY E. STROUD• SUSAN L TREVARTHEN DANIEL A WEISS Village of Key Biscayne Purchase from the Estate of Rebozo Dear Ms. Greaves: In connection with the closing of the captioned transaction, I enclose the following: (i) A copy of the signed Settlement Statement, together with the attached Disbursement Schedule; and (ii) Our firm's trust account check in the amount of $92,165.12 made payable to the Village of Key Biscayne representing the excess funds wire transferred to our trust account. Please call me if you have any questions. Very truly yours, Elaine M. Cohen EMC/jo 103 032 Encl. cc: Mr. C. Samuel Kissinger (w/o encl.) Richard Jay Weiss, Esq. (w/o encl.) SETTLEMENT STATEMENT SELLER. Thomas H. Wakefield, Charles Fred Rebozo and Mary R. Bouterse, as Successor Trustees of the Charles G. Rebozo Revocable Trust under Revocable Trust Agreement dated January 20, 1989, as modified and amended BUYER: The Village of Key Biscayne, a Florida municipal corporation PROPERTY: Attached hereto and made a part hereof as Exhibit "A" DATE: September 21, 2000 BUYER CREDITS SELLER CREDITS Purchase Price $3,255,500.00 Deposit $1,000.00 $50,000 Credit re environmental contamination 50,000.00 Documentary Stamps on Deed 19,533.00 Surtax on Deed 14,649.75 Survey (1/2 of cost) 2,100.00 Title Search and Exam Fee (P.O.C. $490.00) Security Deposit BFI Lease 2,130.00 Rent Proration (9/21 - 9/30) BFI Lease 10 @ $68.387 683.87 Last Month's Rent BFI Lease 2,130.00 Tax Proration (1/1/00 - 9/21/00) Parcel 1 -24-4232-001-0061 $16,249.35 Parcel 2 - 24-4232-001-0060 $22,771.25 Subtotal Cash to Seller $ 131,247.22 $3,124,252.78 1. Interest earned on the deposit to be paid to buyer by the Escrow Agent. CHARLES G. REBOZO REVOCABLE 1TRUST UNDER REVOCABLE neusT AGREEMENT dated January 20, 1989, as modified and amended Thomas H. Wakefield, Successor Trustee VILLAGE OF KEY BISCAYNE. a F1 -.,rid municipal corporation By: Michael J. F1ah‘tvf-Acting Village Manager DISBURSEMENT SCHEDULE Documentary Stamps on Deed Surtax on Deed Title Insurance Premium Survey Endorsement Contiguity Endorsement Closing Fee Recording Fees (Estimate) Tax Proration (1/1/00 - 9/21/00) Parcel 1 -24-4232-001-0061 Parcel 2 - 24-4232-001-0060 A-1 Tittle Support 7/10/00 Invoice A-1 Tittle Support 9/20/00 Invoice Title Search Update Total $19,533.00 14,649.75 10,713.75 100.00 100.00 200.00 100.00 $16,249.35 $22,771.25 45.00 45.00 75.00 $ 84,582.10 \\WSRPG-FS1\CLIENTS\103032\Final Closing Documents\Settlement Statement 9-21-00.doc i WEISS SEROTA HELFMAN PASTORIZA & GUEDES, P.A. 1.O.T.A. TRUST ACCOUNT 2665 SOUTH BAYSHORE DRIVE, SUITE 420 MIAMI, FL 33133 F, , ,NC, ? 2 C NT,_' k!. PAY TO THE ORDER OF .' ', 1 —.7 -1 -ow ow Balance 000276/0 1:06?0096461: 005504 189 211' MELLON UNITED NATIONAL BANK 63-964/670 5 002761 NO. LTi '.'i $92,165.12 DATE AMOUNT NFT\ fORAYDLIM VILLAGE OF KEY BISCAYNE Department of Finance and Administrative Services 'A Lzge CJunc: jot i Rascn Jartha Fden-Leon Broucek, Li r.11aior Scocc Bas, Alan Fl Fain Mortimer Fned Gregor C Han Robert Olunkowskt To C. Samuel Kissinger Village Manager From: Carolyn Greaves Re Rebozo Closing Date. October 2,2000 On September 19, 2000 we wired the sum of 83,300,000 00 to the Trust Account of Weiss, Scrota, 1lelfman et al, for the Rebozo closing, scheduled for September 21, 2000. The total sales price was 83 255,500.00, however, at the time of the wire, we did not know exactly how much the final cost would be Sales Price Less credits due us per closingstatement S 3,255,500 00 (131 247 221 Cash to Seller S 3,124,252.78 Wire Transfer Refund from Attorney S 3,300.000 00 92.165 12 S 3,207,834.88 Seller (3.124252 78) Difference S 83.582.10 Deposit held by attorney 1.000 00 Total S 84,582.10 Closing: Costs ( 31::82 10 ) S 0 00 85 West McIntyre Street • Key Biscayne, Florida 331-}9 • (305) 365-5511 • Fax (305) 365-8936 RCv. .._ _ C)t L.T', CO`,1,.1oti[T i EN% _RJV.,E. T cCR -LL [SLR uEFS—r.R�i'_�i 'ES.'O�_r3LE ;C EFa;.fE`.T" ti'y EISS SEHOTA HELFMAN PASTORIZA & GT EDES, P.A. ATTORNEYS AT LAW NINA BON ISKE _AM'E ALAN COLE EDWARD G 3UEDES STEPHEN J. HELFMAN GILBERTO PASTORIZA JOSEP-i -{ SEROTA RICHARD JAY 'NESS DAVID M WOLP'N STEVEN W. ZELKOWITZ THOMAS J. ANSBRO` LILLIAN ARANGO CE LA HOZ• ALISON S BIELER MITCHELL A. BIERMAN MITCHELL J BURNSTE,N MIAMI-DADE OFFICE 2665 SOUTH SAYSHORE DRIVE SUITE 420 MIAMI, FLORIDA 33133 TELEPHONE (305 854-0800 TELECOPIER (306) 664-2323 WWW.WSH-FLALAW CO BROWARD OFFICE 311 I STIRLING ROAD, SUITE B FORT LAUDERDALE, FLORIDA 33312 TELEPHONE (954) 763-4242 • TELECOPIER (954) 764-7770 Mr. C. Samuel Kissinger Village of Key Biscayne 85 West McIntyre Street Key Biscayne, Florida 33149 OF COUNSEL November 14, 2000 ELAINE M. COHEN DOUGLAS R. GONZALES GERALD T -'EFFERNAN JOHN R. HERIN, JR. CHRISTOP,-ER F. KURTZ PETER. A. LICHTMAN KAREN LIEBERMAN• BERNARD S. MANGLER` MARIE E. MATO GARY I. RESNICK NANCY RUBIN• GAIL D. SERCTA` ARI C. SHAPIRO JEFFREY P SHEFFEL NANCY E STROUD• SUSAN L TREVARTHEN DANIEL A WEISS• Sale from Thomas H. Wakefield, Charles Fred Rebozo and Mary R. Bouterse, as Successor Trustees of the Charles G. Rebozo Revocable Trust under Revocable Trust Agreement, dated January 20, 1989, as amended and modified (the "Seller"), to the Village of Key Biscayne (the "Village"), of property located at 560 Crandon Boulevard, Key Biscayne, Florida Dear Mr. Kissinger: I enclose a summary of the Buyer expenses and Buyer credits in connection with the captioned closing. However, the $1,000 credit to Buyer for the deposit should have been disbursed to Seller and therefore the cash due Seller should have been $3,125,252.78 instead of $3.124.252.78. Accordingly, please send me a refund check in the amount of $1,000 made payable to Seller and I will remit same to Seller's counsel. For your information, I have also enclosed a HUD -1 Settlement Statement summarizing the transaction. Also enclosed is a copy of the Settlement Statement and Disbursement Schedule executed at closing. The credits shown on the Settlement Statement for documentary stamp tax. surtax and tax prorations were Seller's costs that were immediately disbursed to pay those costs. Mr. C. Samuel Kissinger November 14, 2000 Page 2 I also enclose the following checks made payable to the Village: (i) Cashier's check in the amount of $23.05 made payable to the Village representing the interest on the deposit; and (ii) Check in the amount of $10.50 representing the remaining funds in escrow. Please call me if you have any questions. Very truly yours, Elaine M. Cohen EMC/jo Ends. 103.032 -\\ EISS SEROTA HELP -MAN PASTORIZA & GLEDES, P. �. Sale from Thomas H. Wakefield, Charles Fred Rebozo and Mary R Bouterse, as Successor Trustees of the Charles G. Rebozo Revocable Trust under Revocable Trust Agreement, dated January 20 1989, as amended and modified (the "Seller"), to the Village of Key Biscayne (the "Village"), of property located at 560 Crandon Boulevard, Key Biscayne, Florida SUMMARY OF BUYER EXPENSES AND CREDITS BUYER EXPENSES I I I i 1 Purchase Price Title Premium Title Endorsements Closing Fee Recording Fees A-1 Title Support Invoices Title Update Total BUYER CREDITS 3,255,500.00 10,713 75 200.00 200.00 89.50 90.00 75 00 3,266,868 25 Environmental Contamination 50,000.00 Deposit 1,000.00 1/2 Survey Expense 2,100.00 BFI Security Deposit 2,130 00 BFI Last Month's Rent 2,130.00 BFI Rent Proration 683.87 Total 58,043.87 Amount In Trust 3,301,000.00 ($3,300,000 wire transfer + $1,000 deposit) Expenses Less Credits (3,208,824.38) Total 92,175.62 Escrow Refund (92,165 12) TOTAL remaining in Trust 10 50 HUD - 1 UNIFORM SETTLEMENT STATEMENT OMSB Approval No 2502-3255 S DEP?R I.l ENT OF HOUSING AN D j RD AN DEVELOPMENT SETTLEMENT ST 2 EME ti = TYPE OF LOAN 3 Cum Ur s. 1 `i FHA 4 VA 2 EmE A 5 Corn In.: I 6 Fie Number 7 Loan Number 1N20 2 8 Mortgage Insurance Case Number C NOTE This form .s furnished to _ive a cu a statement of actual settlement moats Amounts paid to and by the settlement agent are shown Items marked "lip o c )" ere ,aid outside 'the .:ios the: are shown here for .riforrriationai purposes and are not inc:uaea in the totals. NOTE TIN = Taxnater's Identification Number b NAME AND ADDRESS OF BORROWER. E NAME, ADDRESS AND TIN OF SELLER rt+ti- e Tf� _aCc o= Rev Evsoavne ES West SIr___t _ St., Miami, Florida 33149 Estate o5 ' Eene" - ebozo r NAME AND ADDRESS OF LENDER 3. PROPERTY LOCATION H SETTLEMENT AGENT NAME, ADDRESS AND TIN Weiss Serota Helfman et al 2665 S. Bayshore Drive Suite 420, Miami, FL 33133 PLACE OF SETTLEMENT 2665 S. Bayshore Drive, Suite 420, Miami, FL 33133 I. SETTLEMENT DATE 09/21/2000 .T. SUMMARY OF BORROWER'S TRANSACTION K. SUMMARY OF SELLER'S TRANSACTION 00. GROSS AMOUNT DUE FROM BORROWER: 400 GROSS AMOUNT DUE TO SELLER 0 1 Contract sales price 3, 2 5 5, 5 0 0. 0 0 401 Contract sales price 3, 255,500 .00 b2. Personal property 402 Personal property 03 Settlement charges to borrower ( Line 1.400) 11, 3 6 8 . 2 5 I 403 04 404 05 405 Adjustments for items paid by seller in advance -gdlustments for items paid by seller in advance t06 City/town taxes 406 City/town taxes 07 County taxes 407 County taxes 08 Assessments 408 Assessments b9 I 409 X10 410 1 1 411 12 412 20 GROSS AMOUNT DUE FROM BORROWER 3, 2 6 6, 8 60 . 2 5 420 GROSS AMOUNT DUE TO SELL ER 3,2E5,500.00 10. AMOUNTS PAID BY OR IN BEHALF OF BORROWER: 500 REDUCTIONS IN AMOUNT DUE TO SELLER_ •) 1 Deposit or earnest money 1 , 0 0 0 . 0 0 501 Excess deposit p2 Principal amount of new loan(s) 502 Settlement charges to seller (Line 1400) 73 , 2 0 3 . 3 5 33 Existing loan(s) taken suhlectto 503 Existing loan(s) taken subject to 34 504 Payoff of first mortgage loan )5 505 Payoff of second mortgage loan )6 Environmental Contamination 50,000.00 506 Environmental Contamination 50,000.00 57 1/2 Survey Expense 2,100.00 507 1/2 Survey- Exrnense 2,100.00 508 �i 9 509 Adjustments for items unpaid by seller Ad(ustments for items unpaid by seller .0 City/town taxes 510 City/town taxes 11 County taxes 511 County taxes 12 Assessments 512 Assessments 13 513 4 514 5 515 6 EFI Security Detsosit 30.00 516 BFI Secura tv Decos_t "2,130.00 7 BEI Last Month's Rent 2,130.00 517 EFT Last Month's Rent 2,130.00 8 SFI Pent Proration 683.87 513 BFI Rent prcrataon I 583.57 9 519 0 TOTAL PAID BY FOR BORRO i ER 0 4 3 8 0 1 520 TOTAL REDUCTION AMOUNT DUE SELLER 130 2 47 . 22 0. CASH AT SETTLEMENT FROM/TO BORROWER I Gross amount due from borrower (Line 120) 13 , 265, 5 _ . 25 2 Less amount paid b,,for borrower (Line 220) i =,.,0z.'.8- -4 C.I.SH=RCM 302?Orr7EP Ci 298 .24.38 600 CASH AT SETTLEMENT FROMJTO SELLER 601 Gross amount due to seller (Line 120) 602 Less reauction m amount due seller Li, 5201 603 CASH TO "7 25= 500. DC I 130,G4_.2% 13,12:5 75_.78 SELLERS STATEMENT vie information contained in Blocks E. G. H. and I and en line 101 (or if line 401 is asteriskea, line. 403 and 101) is Important tax information and is being furnished to the temal Revenue Sex. ice isee Seller Certification) If ; ou are recuiren to the a return. a negligence penalty or other sanction's ill be unposed on :ou if this item is required be reported and the IRS determines that .t has not been reported You are required to prootee the Settlement Agent with a our correct ;aspa, er identification number If: ou not provide the Settlement Agent with our correct taxcaser .dentifcauon nurnoer. :ou mar he suoiect to cirii or cruninai penalties imposed lea lay. Under penalties of .r]ury I cert:_'-. that :he nurnoer shown en this statement is no. correct asparer icent. ication number Sealers Signature/ Estate of "Sei e'' Reoo:o (Seller sSignaturei E. _S': SOFT. :nc .95) Previous editions are absolve P ,ro 1 L. SETTLEMENT CHARGES 700 TOTAL SALES,BROKER's COMMISSION based on price S 3 , =5 5 5 _ 0 0 Di'-isiori tt 00rarrasston (line ,00) ass foilo,s 702 j 03 Cemrr .:sion paid at Settlement 800 ITEMS PAYABLE IN CONNECTION WITH LOAN SO I Loan Origination Fee 5 04 P. -.ID FROM' j PA_ID F20'.I BORROWER'S SELLER'S F0000S AT FUNDS AT SETTLEMENT SETTLEMENT 02 Loan Discount S 03 -looraisal Fee :o 804 Credit report to SO5 Lender's Inspectior.Fee 06 Mfortgaee Insurance Application Fee to 107 assumption Fee t X08 f 309 , iI0 I1 00. ITEMS REQUIRED BY LENDER ro BE PAID IN AM, ‘NCF. 101 Interest from _ )02 Mortgage Insurance Premium for Hazard insurance Premium for 103 04 05 000. RESERVES DEPOSITED WITH LENDER 001 Hazard insurance 002 Mortgage insurance 1003 City Property Taxes 004 County Property Taxes 005 Annual assessments 06 007 008 4i;i;reuate Accounting Adjustment 100. TITLE CHARGES 101 Settlement or closing fee to Weiss Serota Hellman et al 200-00 102 Abstract or title search toChicaao Title Ins. (Title Update) 75.00 10-3 Title Examination to 104 Title insurance binder to 105 Document preparation to I06 Notary tees to 07 &ttomev's tees to - (includes line numbers • • 105 Title Insurance to Chicago Title Insurance 10, 913.75 (includes line numbers: Sur:fey End. ($ 1 0 0 ) , Contiaua ty End. (5100 ) (19 Lender's coverage 5 0 . 0 0 10 Owner's coverage 5 3 2 5 5 5 0 0. 0 0 111 112 13 011. GOVERNMENT RECORDING AND TRANSFER CHARGES ..01 Recording fees Deed S 8 9. 5 0 Mortgage S Release 5 8 9. 5 0 202 City/cnty tax/stamps• Deed S Mortgage S p03 State taxistamps Deed 5 19 , 5 3 3. 0 0 Mortgage S 19 , 5 3 3 0 0 04 Surtax on Deed l 14; 649.75 .05 300 ADDITIONAL SETTLEMENT CHARGES 101 Survey to 02 Pest inspection to 03 A-1 Len 9.0. ()0 304 Proratec Peal Estate Taxes 305 06 a07 39,020.60 08 400 TOTAL SETTLEMENT CHARGES (enter on lines 103. Section I and 502. Section IC - - , 3 6 8 . 2 5 I 73, 203 .35 FRTIFICATIO V I have carenilly reviewed the HUD -1 Settlement Statement anc to the best of my knowledge ana belief. it is a true and accurate statement of all receipts anc soursernents made on m', account or by me in this transaction I further certify that I recer.ed a copy of the ilia -t Settlement Statement. ielle. ,state of i'3ere" Peccac Borross,er The ' oe of e`r ca ;rue. >eiier Borrower =U. I Settlement Statement •.cbicn I a-. e preparee ,s a true ana accurate account of the dines aiscursee or to be disoursea bs'the indersig,.ea as part of the settlement of rs transaction 09/ 2=,'22CC 1enterlent -sent Weiss Sero,ta _ Lfman et a— Date ? \ 11 G it is a crime to knowuigix make false statements to the United States on .his or ane_ other similar form Penalties upon conviction can include .r tine ana spr:sonment For details see. Title 18 i= S Code Section 1001 and Section 1010 i -lC C(3FT Inc- 1 `)a9 Pre,iniic n,t,nnc "r, „hcrl�r� "'ITT FMiYT STATE.' -ANT SELLER. Thomas H. Wakefield, Charles Fred Rebozo and Mary R. Bouterse, as Successor Trustees of the Charles G. Rebozo Revocable Trust under Revocable Trust Agreement dated January 20, 1989, as modified and amended BUYER: The Village of Key Biscayne, a Florida municipal corporation PROPERTY: Attached hereto and made a part hereof as Exhibit "A" DATE• September 21, 2000 BUYER CREDITS SELLER CREDITS Purchase Price $3,255,500.00 Deposit $1,000.00 $50,000 Credit re environmental contamination 50,000.00 Documentary Stamps on Deed 19,533.00 Surtax on Deed 14,649.75 Survey (1/2 of cost) 2,100.00 Tide Search and Exam Fee (P 0 C. $490.00) Security Deposit BFI Lease 2,130.00 Rent Proration (9/21 - 9/30) BFI Lease 10 @ $68.387 683 87 Last Month's Rent BFI Lease 2,130,00 Tax Proration (1/1/00 - 9/21/00) Parcel 1 -244232-001-0061 $16,249.35 Parcel 2 - 24-4232-001-0060 $22,771.25 Subtotal $ 131,247.22 Cash to Seller $3,124,252.78 1. Interest earned on. the deposit to be paid to buyer by the Escrow Agent. CHARLES G. REBOZO REVOCABLE TRUST UNDER REVOCABLE TRUST AGREEMENT dated January 20, 1989, as modified and amended By - Thomas H. Wakefield, Successor Trustee VILLAGE OF KEY BISCAYNE, a Florida municipal corporation By: Michael_ J. Flah -f-ccting Village Manager DISBURSEMENT SCHEDULE Documentary Stamps on Deed $19,533.00 Surtax on Deed 14,649.75 Title Insurance Premium 10,713.75 Survey Endorsement 100.00 Contiguity Endorsement 100.00 Closing Fee 200.00 Recording Fees (Estimate) 100.00 Tax Proration (1/1/00 - 9/21/00) Parcel 1 -24-4232-0Q1-0061 $16,249.35 Parcel 2 - 24-4232-001-0060 $22,771.25 A -I Tittle Support 7/10/00 Invoice 45.00 A-1 Tittle Support 9/20/00 Invoice 45.00 Title Search Update 75.00 Total $ 84,582.10 \WS} G -FS 1\CLIENTS\ 103033\Final Closing Documents\Sealement Statement 9-21-OO.doc  iAMIKTIMMUEa ICTIMMr lire A # 'd t , Mellon United National Bank DATE: 09/28/2000 63-964 670 CASHIER'S CHECK P 0. Box 5460 f liralc��lll, FL 33014 Pay to the order of NO rt( E'In cusroMERS In the dent this ',heck is lost, misplaced or stolen, the piiirhasi of an indeuuuiy bond loi hire the amount m.i, be ieywied hetore it is icplared or refunded *****VILLAGE OF KEY BISCAYNE***** THE SUM OF **Twenty Three Dollars and Five Cents** MEMO-----AWL1d-S SEROTA-HELFh1AN P'AaTOR42A S GUE `DES_,P.A h-IIRIFKELLi Serial No. ll' 3B 5 36 Ili' ':06 700961,61: 09900000 LBO 385367 Issued in Ili, l)olfars $23 05 Q Mellon United National Bank P O Box 5460 f lialoall, FL 33014 DATE: 09/28/2000 *****VILLAGE OF KEY BISCAYNE***** Pay to the order of THE SUM OF **Twenty Three Dollars and Five Centsx* MEMO-aWl}Iss sEROTA HE-Lr-MAN--PASToR-1-BA & CTODss,P.A * ARICKELL* 63-964 670 CASHIER'S CHECK Serial No. 385367 Issued in US Dollars 923 05 CUSTOMER COPY NON-NEGOTIABLE WEISS SEROTA HELFMAN PASTORIZA & GUEDES, P.A. PAY TO1HE ORDER OF I.O.T.A. TRUST ACCOUNT 2665 SOUTH BAYSHORE DRIVE, SUITE 420 MIAMI, FL 33133 MELLON UNITED NATIONAL BANK ***Ten and 50/100 Dollars**************** Village of Key Biscayne 103.032; Refund of Trust Balance 63-964/670 5 002818 NO. 11/9/2000 $10.50 DATE n'00 28 L611' I:06700961,6': 00550, L89 211' AMOUNT VILLAGE OF KEY BIS CAYN E _..�; (_dr_'u ICS _IOC 1 R:SCC _fir%.", U]' [.:.rig., _J z-L.on 5rouc,.-t: t:,c_tLz,or- ScorJ Bass ?,lun F-i F,:n i.[orumcr Fncd �e�on C Ronerr Ol�i..koiv .n Department of Finance and Administrative Services December 2000 Elaine M. Cohen, Esq. Weiss Scrota Helfman Pastoriza & Guedes, PA 2665 South Bayshore Dnve, Suite 420 Miami, Flonda 33133 Re: Sale from Thomas H. Wakefield, Charles Fred Rebozo and Mary R Bouterse as Successor Trustees of the Charles G. Rebozo Revocable Trust under RTA dated 1/20/1989 Dear Elaine: We are enclosing, our expense check #-23133 in the amount of S1,000 00, representing a credit due on the above captioned closing. cn� cc: Thank you. If you have any questions, please do not hesitate to contact us. C. Samuel Kissinaer illaae Manager S ine-exeIV, r a1 €L Carolyn P. Greaves Finance Manager 85 West McIntyre Street - Key Biscayne, Florida 33149 • (305) 365-5511 Fax (305) 365-8936 VILLAGE OF KEY BISCAYNE CHECK REQUEST FORM 2001 BUDGET Date of Request 11/15)2000 AMOUNT. $1,000.00 Name. Thomas H Wakefiled. Charles Fred Rebozo and Mary R. Bouterse, as Successor Trustees of the Charles G. Rebozo Revocable Trust under Revocable Trust Agreement dated1120/89 Address: City, State, Zip `Telephone: Purchase Order Number Account Number Purpose/Description: Refund due Seller in re: Rebozo Land Acquisition, as outlined in letter from Elaine Cohen of Weiss Serota, et al Prepared by: CAROLYN GREAVES_ BUDGET CODE NUMBER Invoice No. Invoice Date AMOUNT CIVIC CENTER FUND # 302 00 539 61.100 Rebozo Land Acquisition 1,000.00 TOTALS $ 1,000.00 FUNDS AVAILABLE. Finance Dept I Approved Department Head Yes No Date Processed Check Number Check Signed by: Village Manager Village Clerk illage of Key Biscayne CLEARING ACCOUNT 85'N McIntyre Street Key Biscayne, Fonda 33149 CAI E 12/C1/CD X X CrE'CK ^4C AMOUNT SE TRUST Sir -^_S NacK 'A,arr 023133 53.E0 E '71 7n ZAlla Er:GIBIT "A" LEGAL DESCRIPTION PARCEL I A portion of Tract 4, "MATHESON ESTATE KEY BISCAYNE", according to the Nat thereof, as recorded in Plat Book 34 at Page 34, of the Public Records of Dade County, Florida, being more particularly described as follows: Ben at the intersection of the South line of said Tract 4 of "MATHESON ESTATE KEY BISCAYNE", with the East line of Femwood Road, as the same is shown on the plat of "TROPICAL ISLE HOMES SUBDIVISION", as recorded in Plat Book 50, at Page 64, of the Public Records of Miami -Dade County, Florida; thence Northerly along the East line of said Fernwood Road, being also a circular curve to the right having a radius of 1666.37 feet and a central angle of 06 degrees 59 minutes 56 seconds for an arc distance of 203.55 feet to a point of compound curvature; thence Northeasterly and Easterly along a circular curve to the right having a radius of 25.00 feet and a central angle of 83 degrees 00 minutes 04 seconds for an arc distance of 36.22 feet to a point of tangency, the same being a point on the South line of West McIntyre Street, as the same is shown on said plat of "TROPICAL ISLE HOMES SUBDIVISION"; thence due East along the South line of said West McIntyre Street for a distance of 168.46 feet to a point; thence South for a distance of 225.00 feet, to a point on the South line of said Tract 4 of said "MATHESON ESTATE KEY BISCAYNE"; thence West along the South line of said Tract 4 of "MATHESON ESTA KEY BISCAYNE" for 205.69 feet to the Point of Beginning lying and being in Section 5, Township 55 South, Range 42 East, Miami -Dade County, Florida. Folio No. 24-4232-001-0061 PARCEL 2 A portion of Tract 4, "MATHESON ESTA LE KEY BISCAYNE", according to the Plat thereof, as recorded in Plat Book 34 at Page 34, of the Public Records of Dade County, Florida, being more particularly described as follows: Bergin at the intersection of the South line of said Tract 4 of "IVIATI-LESON ESTATE KEY BISCAYNE", with the West line of Crandon Boulevard, as same is shown on the Nat of "TROPICAL ISLE HOMES SUBDIVISION", as recorded in Plat Book 50 at Page 64, of the Public Records of Miami -Dade County, Florida; thence Northerly along the West line of the aforesaid Crandon Boulevard and along a circular curve to the right having a radius of 1266.37 feet and a central angle of 08 degrees 54 minutes 34 seconds for an arc distance of 196.92 feet to a point of reverse curvature; thence Northwesterly and Westerly along a circular curve to the left having a radius of 25.00 feet and a central angle of 98 degrees 54 minutes 34 seconds for an arc distance of 43.16 feet to a point of tangency; thence due West along the South line of West McIntyre Street, as the same is shown on the aforesaid plat of " FROPICAL ISLE HOMES SUBDIVISION", for a distance of 184.93 feet; thence South for 225.00 feet to a point on the South line of said Tract 4 of "MATHESON ESTATE KEY BISCAYNE"; thence due East along the South line of said Tract 4 of "MATHESON ESTATE KEY BISCAYNE" for a distance of 194.35 feet to the Point of Beginning, lying and being in Section 5, Township 54 South, Range 42 East, Miami -Dade County, Florida. Folio No. 24-4232-001-0060 AC S.F. Cost Cost S.F. SunTrust 2.19 95.396 S3,482,500 S36.5055 Rebozo 2.082 90,079 $3,255,000 $36.14 RUG 29 2001 8:35Af1 HP LRSERJET 3200 P-2 S unTrust Rebozo bi Oa — AC , SF Cot Cost S.F. To -��_ , y 6 93 5 �2.- ?-- 61.S7 -?-q 94,655 $3,482,500 436.7945 2,082 86;68-2 $3,255,000 N 536,13-37 r ?eta o 2 o q0 iDWIC q r -r- zV v`:`,4-'-ddli rci- ,_, ,-,,,,,-,,s-,,,---, =_ sa, i civ, 9c1 c-EAG Qr\ Cam_ 4 4-fr Ci Complete file is available in the Office of the Village Clerk INDEX TO CLOSING BINDER This Closing Binder contains documents in connection with the closing for the purchase by the Village of Key Biscayne, a Florida municipal corporation ("Buyer") from Thomas H. Wakefield. Charles Fred Rebozo and Mary R. Bouterse, as Successor Trustees of the Charles G. Rebozo Revocable Trust under Revocable Trust Agreement dated January 20, 1989, as modified and amended (the "Seller") The closing was held on September 21. 2000 at the offices of Weiss Serota Helfman Pastoriza & Guedes. P A . 2665 South Bayshore Drive, Suite 420, Miami, Florida 33133. The following documents contained herein in connection with the closing are originals. unless otherwise noted: VOLUME I — PURCHASE AND SALE AGREEMENT 1. Purchase and Sale Agreement dated as of June 31, 1999, entered into between the Village of Key Biscayne and Thomas H. Wakefield, Charles Fred Rebozo and Mary R. Bouterse, as Successor Trustees of the Charles G. Rebozo 'Revocable Trust under Revocable Trust Agreement dated January 20, 1989, as modified and amended Nidna Group Corporation (copy). 2 First Amendment to Purchase and Sale Agreement dated as of October 19, 1999 (copy) . 3. Second Amendment to Purchase and Sale Agreement dated as of March 22, 2000 (copy). 4. Third Amendment to Purchase and Sale Agreement dated as of April 17, 2000 (copy). 5 Fourth Amendment to Purchase and Sale Agreement dated as of July 17, 2000 (copy). 6. Fifth Amendment to Purchase and Sale Agreement dated as of September 7, 2000 (copy) 7. Sixth Amendment to Purchase and Sale Agreement dated as of September 21, 2000 (copy). VOLUME II — CLOSING DOCUMENTS 8. Warranty Deed dated as of September 21, 2000 recorded on September 22, 2000 in Official Records Book 19293 at Page 2970 of the Public Records of Miami -Dade County. Florida. 9. Quit Claim Deed dated as of October 20. 2000 recorded on October 25, 2000 in Official Records Book 19337 at Page 2278 of the Public Records of Miami - Dade County. Florida. 10 Settlement Statement 11 Chicago Title Insurance Company Owner's Policy No. 10250710600000017. 12. Bill of Sale 13. Disclosure Affidavit dated September 21, 2000 recorded on September 27, 2000 in Official Records Book 19301 at Page 1139 of the Public Records of Miami- • Dade County. Florida. 14. Title Affidavit as to Tnist Agreement dated September 20, 2000 recorded on September 22, 2000 in Official Records Book 19293 at Page 2975 of the Public Records of Miami -Dade County, Florida. 15. Seller's No -Lien Possession and Gap Affidavit. 16. Non -Identity Affidavit recorded on September 22, 2000 in Official Records Book 19293 at Page 2976 of the Public Records of Miami -Dade County, Florida. 17. Affidavit executed by Thomas H. Wakefield dated September 20, 2000. 18. Certification of Non -Foreign Status Entity of Transferor. 19. General Assignment. 20. Trust Certification. 21. Assignment of Leases and Security Deposits. 22. Assignment of Claims. 23 Name Display Covenant dated as of September 21, 2000 recorded on September 22, 2000 in Official Records Book 19293 at Page 2978 of the Public Records of Miami -Dade County, Florida. 24. Survey prepared by Ford Amentero and Manucy, Inc. dated 8-27-99, Project No. 99-259. 25. Affidavit of Surveyor. 26. Tenant Letter. 27. Appraisal Report prepared by Quinlivan Appraisal, P.A. dated as of October 8, 1997 (copy). F ,1U3U321Indee to Clucma Documents doe