Legislation Details

File #: 25-791    Version: 1 Name:
Type: Resolution Status: Passed
File created: 5/12/2025 In control: Administrative Services Department
On agenda: 6/3/2025 Final action: 6/3/2025
Title: Approval and execution of Resolution and authorization to initiate condemnation proceedings for East-West Road (State Road 436 to Dean Road) n/k/a Richard Crotty Parkway (Parcels 8072A and 8072B). District 5. (Real Estate Management Division)
Sponsors: Administrative Services-Real Estate Management
Attachments: 1. East-West Road Richard Crotty Parkway (Parcels 8072A and 8072B), 2. 2025-06-03 Administrative Services Department Consent Item-14, 3. 2025-06-03 Consent Agenda Item D.14 Handout - Commissioner Martinez Semrad

Interoffice Memorandum

 

DATE: May 13, 2025

 

TO: Mayor Jerry L. Demings and County Commissioners

 

THROUGH: Mindy T. Cummings, Manager

 

FROM: Joanna Baruk, Senior Title Examiner

 

CONTACT: Mindy T. Cummings, Manager

 

PHONE: 407-836-7090

 

DIVISION: Real Estate Management Division

 

ACTION REQUESTED:

title

Approval and execution of Resolution and authorization to initiate condemnation proceedings for East-West Road (State Road 436 to Dean Road) n/k/a Richard Crotty Parkway (Parcels 8072A and 8072B). District 5.  (Real Estate Management Division)

body


PROJECT:
East-West Road (State Road 436 to Dean Road) n/k/a Richard Crotty Parkway (Parcels 8072A and 8072B)

 

PURPOSE: Acquisition of two perpetual drainage easement parcels required for roadway improvements.

 

ITEM:
Resolution 
(Parcels 8072A and 8072B)

 

BUDGET: N/A

 

REVENUE: N/A

 

FUNDS: N/A

 

APPROVALS: Real Estate Management Division

 

REMARKS: This is the second submittal of parcels for this project to be acquired through eminent domain.