R12-104RESOLUTION NO. R12 -104
' A RESOLUTION OF THE CITY COMMISSION OF THE CITY OF
BOYNTON BEACH, FLORIDA, AUTHORIZING AND
DIRECTING THE MAYOR AND CITY CLERK TO EXECUTE A
3 SECOND AMENDMENT TO LEASE AGREEMENT BETWEEN
7 THE CITY OF BOYNTON BEACH, FLORIDA AND STC FIVE
3 LLC., SUCCESSOR IN INTEREST TO SPRINT SPECTRUM L.P.,
EXTENDING THE LEASE FOR EIGHT (8) ADDITIONAL FIVE
11 (5) YEAR TERMS FROM THE INITIAL TERM AT HESTER
11 PARK (1901 NORTH SEACREST BOULEVARD); AND
12 PROVIDING AN EFFECTIVE DATE.
13
14 WHEREAS, Sprint has leased property from the City at Hester Park (1901 North
15 Seacrest Boulevard) for a telecommunications tower since June 5, 2001; and
13 WHEREAS, the City Commission has determined that it is in the best interests of
17 the residents of the City to execute a Second Amendment to Lease Agreement between the
13 City of Boynton Beach and STC FIVE LLC., successor in interest to Sprint Spectrum L. P.,
1 � extending the Lease for eight (8) additional five (5) year terms from the initial term at Hester
23 Park (1901 North Seacrest Boulevard).
21 NOW, THEREFORE, BE IT RESOLVED BY THE CITY COMMISSION OF
2 2 THE CITY OF BOYNTON BEACH, FLORIDA, THAT:
23 Section 1. The foregoing "Whereas" clauses are hereby ratified and confirmed as
24 being true and correct and are hereby made a specific part of this Resolution upon adoption
25 hereof.
25 Section 2. The City Commission of the City of Boynton Beach, Florida does
27 hereby authorize and direct the Mayor and City Clerk to execute a Second Amendment to
23 Lease Agreement for Telecommunication Tower Site at Hester Park (1901 North Seacrest
2 ) Boulevard) between the City of Boynton Beach and STC FIVE LLC., successor in interest to
Document m Wmdows Intemet Explorer
Sprint Spectrum L.P., extending the Lease for eight (8) additional five (5) year terms from
d
1
1'
1�
1'
1
1
1
1i
1�
1�
2C
21
2
2
2
2
2
2
the initial term, a copy of the Second Amendment is attached hereto as Exhibit "A ".
Section 3. This Resolution shall become effective immediately upon passage
PASSED AND ADOPTED this 2 nd day of October, 2012.
CITY OF OYNTON BEACH, E ORIDA
Mayor —Woo L. a
J~
ice ack Mcedy
Co si er —
v //
/C omroissiotherL—
ATTEST:
' <O U
Commissioner — Marlene Ross
Document in Windows Internet Explorer
Rlq-08
14v- , : 5re-R N.
PREPARED OUT- OF-STATE BY:
David F. Webber
Singleton Cooksey PLLC
Attorneys at Law
6363 Woodway, Suite 600
Houston, Texas 77057
RECORDING REQUESTED BY AND
AFTER RECORDING RETURN TO:
Crown Castle
1220 Augusta, Suite 500
Houston, Texas 77057
Tax Parcel No.: 08-43-45-16-01-013-0070
Cross References: File No. 01- 314798,
Book 12752, Page 1273
Official Public Records of
Palm Beach County, Florida
CFN 20140394721.
OR BK
3. 3.8 PG 0360
RECORDED 10/24/2014 13:37:40
Palm Beach County, Florida
Sharon R. Back,,CLERK L COMPTROLLER
Fgs 0380 - 388; (9pgs)
flutiffa-W.
WITNESSETH:
Site Name: 172-City of Boynton Beach
BU#: 878298
WHEREAS, the Site may be used for the purpose of constructing, maintaining and
operating a communications facility, including tower structures, equipment shelters, cabinets,
meter boards, utilities, antennas, equipment, any related improvements and structures and uses
incidental thereto; and
WHEREAS, the parties entered into that certain Second Amendment to PCS Site
Agreement dated as of the date hereof (the "Amendment "), in order to, among other things,
extend the term of the Agreement, all upon the terms and conditions more fully set forth therein.
NOW THEREFORE, for the mutual covenants and premises herein, and other good and
valuable consideration, the receipt and sufficiency of which are hereby mutually acknowledged,
the undersigned parties, intending to be bound, agreed in the Amendment as follows:
1. Initial Term Commencement Date. The parties ratified and affirmed in the
Amendment that the commencement date for the Initial Term of the Agreement was June 5,
2001.
2. Capitalized Terms. Capitalized terms not otherwise defined herein shall have
the meanings set forth in the Amendment and /or the Agreement, as applicable.
3. Legal Description of the Site; Exhibit A -1 and A -2. Exhibits A -1 and Exhibit
A -2 to the Agreement were deleted in the Amendment and replaced with a new Exhibit A -1
(survey) and a new Exhibit A -2 (legal descriptions) that are attached hereto. Exhibits A -1 and
Exhibit A -2 attached hereto accurately describe the Site leased by Tenant and the non - exclusive
ingress and egress and utility easements thereto.
4. Renewal Term. Paragraph 2 of the Agreement was modified in the Amendment
to provide for four (4) additional terms of five (5) years each (the final such Renewal Term,
unless the Agreement is terminated sooner, will expire June 4, 2046), upon the terms and
conditions set forth in the Agreement (as amended).
5. No Other Amendments. Except as expressly modified by the Amendment, the
Agreement remains unchanged and in full force and effect.
6. Agreement Controls. This Memorandum summarizes, for purposes of the public
record, certain rights granted to Tenant in the Agreement by virtue of the Amendment, and this
Memorandum does not and it should not be interpreted to amend, amplify or diminish any of the
terms and provisions contained in the Agreement (as amended). The parties agree and intend
that the terms and provisions contained in the Agreement (as amended) shall control in the event
of any conflict between any sentence contained in this Memorandum and the terms and
provisions contained in the Agreement (as amended).
7. Counterparts. This Memorandum may be executed in counterparts, all of which
together shall constitute one agreement binding on all the parties hereto, notwithstanding that all
such parties are not signatories to the original or same counterpart.
Site Name: F2 -City of Boynton Beach 2
BU #: 878298
8. Recordation. Tenant and Owner agree that this Memorandum shall be recorded
in the public records of Palm Beach County, Florida upon execution of this Memorandum. The
cost for recordation shall be paid by Tenant.
[REMAINDER OF PAGE LEFT BLANK INTENTIONALLY,
SIGNATURE PAGES BEGIN ON FOLLOWING PAGE]
Site Name F2 -City of Boynton Beach
BU #• 878298
IN WITNESS WHEREOF, Landlord and Tenant have executed this Memorandum to
be effective as of the Effective Date.
ATTEST:
By•
City Clerk
APPROVED AS TO FORM AND
LEGAL SUFFICIENCY
B "the i f�
me
Site Name. F2 -City of Boynton Beach
BU #. 878298
CITY OF BOYNTON BEACH
/ , /, ' Mayor
C� V
Date:
E
WITNESSES:
Print Name: J cr\r\i -(e"c
STC FIVE LLC,
a Delaware limited liability company
By: GLOBAL SIGNAL ACQUISITIONS II LLC,
a Delaware limited liability company
its Attorney -in -Fact
Print Name: Ev — -? .Sc& )4
THE STATE OF I�'�/� S §
COUNTY OF P,4-96 §
By:
Name: Lisa A. Se gw
Title: RFT Manager
Date: G1 /Sl201q
The foregoing Memorandum of Second Amendment to PCS Site Agreeme t w s
e
acknowled ed before me this 5 day of Sep�n'1 2014, by L5.s
AtlA er of Global Signal Acquisitions II LLC, a Delaware limited 1 ability
company, the Attorney -in -Fact of STC FIVE LLC, a Delaware limited liability company, for
and on behalf of said entity and for the purposes, intents and consideration stated in the
foregoing Memorandum of Second Amendment to PCS Site Agreement. He /She is personally
known to me, or has produced as identification.
In Witness Whereof, I have hereunto signed this acknowledgment with said appearer and
said witnesses, on the date set forth above. �'+� �In�n-
Signature of Public
g �'
My Commission Expires:
EXPOK i
Site Name: F2 -City of Boynton Beach
BU #• 878298
Printed Name of Notary Public:
[Seal]
5
EXHIBIT A -1
�aa I
� S
St E a �.,
5511 a 4a � �
I � �� Y�pI /t +�rey�` '^rr € i // \ \ �•`•� - -- ~ - -- 6
=D I 80 ` 4 �! ji
-1 w(. )
neo_cou=r
(W—. � o -wn
I I � /''� _ F � �> � •y 3 - ' - ; ,rte=°• „1 . pp 9
� � b � ��X� `�� `\ \'i �E .. 1�• • ttiip e 1 � . �I ° B } � } L� RI �� NgfMl�i 15f 511VEf
I K
���e00 &� 3$ ii ^ •�ei� � F'' '1 5 1 .o[.lort -a -wn
S Y-
—
ff! €1��a�
— eccr7 r Ne= -wn
�� --- - — q� i 8 --
YN 'l 19 A gWg ! CD
ge j �ppYi 1 a
i y x p� %q� Iri I Lr 0
CO
a
Site Name F2 -City of Boynton Beach
BU #• 878298
EXHIBIT A -1- CONTINUED
�9 y5y5
� - 011
r �
{�t ��if
■W
9 1 o
No
D
C
1
Site Name. F2 -City of Boynton Beach
BU #: 878298
EXHIBIT A -2
TOWER PARCEL:
THAT PART OF TRACT "A ", ROLLING GREEN RIDGE FIRST ADDITION, AS PER PLAT
THEREOF RECORDED IN PLAT BOOK 24, PAGE 223, OF THE PUBLIC RECORDS OF
PALM BEACH COUNTY, FLORIDA, BEING MORE PARTICULARLY DESCRIBED AS
FOLLOWS:
COMMENCE AT THE NORTHEAST CORNER OF THE SOUTHEAST 1/4 OF THE
SOUTHWEST 1/4 OF SECTION 16, TOWNSHIP 45 SOUTH, RANGE 43 EAST, PALM
BEACH COUNTY, FLORIDA; THENCE NORTH 87 °48'30" WEST ALONG THE NORTH
LINE OF SAID SOUTHEAST 1/4 OF THE SOUTHWEST 1/4 FOR 505.37 FEET TO AN
FOUND NAIL LOCATED AT THE INTERSECTION OF THE CENTERLINE OF
NORTHWEST 19TH AVENUE (50 FOOT WIDE RIGHT -OF -WAY) WITH THE
CENTERLINE OF NORTHWEST 1ST STREET (50 FOOT WIDE RIGHT -OF -WAY);
THENCE CONTINUE NORTH 87 0 48'30" WEST ALONG SAID NORTH LINE AND ALONG
SAID CENTERLINE OF NORTHWEST 19TH AVENUE FOR 250.18 FEET TO A FOUND
NAIL LOCATED AT THE INTERSECTION OF SAID CENTERLINE OF NORTHWEST
19TH AVENUE WITH THE CENTERLINE OF NORTHWEST 2ND COURT (50 FOOT
WIDE RIGHT -OF -WAY); THENCE SOUTH 72 0 02'30" WEST FOR 481.47 FEET TO THE
POINT OF BEGINNING; THENCE SOUTH 19 °23'38" WEST FOR 29.93 FEET; THENCE
NORTH 70 0 39'21" WEST FOR 60.34 FEET; THENCE NORTH 19 °58'50" EAST FOR 30.17
FEET; THENCE SOUTH 70 °26'05" EAST FOR 60.04 FEET TO SAID POINT OF
BEGINNING.
CONTAINING 1,809 SQUARE FEET (0.04 ACRES), MORE OR LESS.
Site Name: F2 -City of Boynton Beach 8
BU #: 878298
EXHIBIT A -2 - CONTINUED
20 FOOT WIDE NON - EXCLUSIVE INGRESS, EGRESS AND UTILITY EASEMENT:
THAT PART OF TRACT "A ", ROLLING GREEN RIDGE FIRST ADDITION, AS PER PLAT
THEREOF RECORDED IN PLAT BOOK 24, PAGE 223, OF THE PUBLIC RECORDS OF
PALM BEACH COUNTY, FLORIDA, LYING WITHIN 10 FEET OF BOTH SIDES OF A
CENTERLINE BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS:
COMMENCE AT THE NORTHEAST CORNER OF THE SOUTHEAST 1/4 OF THE
SOUTHWEST 1/4 OF SECTION 16, TOWNSHIP 45 SOUTH, RANGE 43 EAST, PALM
BEACH COUNTY, FLORIDA; THENCE NORTH 87 °48'30" WEST ALONG THE NORTH
LINE OF SAID SOUTHEAST 1/4 OF THE SOUTHWEST 1/4 FOR 505.37 FEET TO AN
FOUND NAIL LOCATED AT THE INTERSECTION OF THE CENTERLINE OF
NORTHWEST 19TH AVENUE (50 FOOT WIDE RIGHT -OF -WAY) WITH THE
CENTERLINE OF NORTHWEST 1ST STREET (50 FOOT WIDE RIGHT -OF -WAY);
THENCE CONTINUE NORTH 87 0 48'30" WEST ALONG SAID NORTH LINE AND ALONG
SAID CENTERLINE OF NORTHWEST 19TH AVENUE FOR 250.18 FEET TO A FOUND
NAIL LOCATED AT THE INTERSECTION OF SAID CENTERLINE OF NORTHWEST
19TH AVENUE WITH THE CENTERLINE OF NORTHWEST 2ND COURT (50 FOOT
WIDE RIGHT -OF -WAY); THENCE SOUTH 72 °02'30" WEST FOR 481.47 FEET TO THE
NORTHEASTERLY CORNER OF AN 30 FOOT X 60 FOOT TOWER PARCEL; THENCE
SOUTH 19 0 23'38" WEST ALONG THE EASTERLY LINE OF SAID TOWER PARCEL FOR
19.90 FEET TO THE POINT OF BEGINNING OF THE HEREIN DESCRIBED 20 FOOT
WIDE NON - EXCLUSIVE INGRESS, EGRESS AND UTILITY EASEMENT; THENCE
SOUTH 66 °10'27" EAST FOR 244.00 FEET; THENCE NORTH 68 °57'54" EAST FOR 44.16
FEET; THENCE SOUTH 21 °08'02" EAST FOR 74.13 FEET; THENCE SOUTH 66 °10'27"
EAST FOR 262.06 FEET; THENCE NORTH 84 0 24'38" EAST FOR 106.00 FEET; THENCE
SOUTH 41 EAST FOR 51.93 FEET TO POINT "A "; THENCE NORTH 39 °42'09"
EAST FOR 24.08 FEET; THENCE NORTH 82 °49'18" EAST FOR 287.37 FEET TO AN
INTERSECTION WITH THE WESTERLY RIGHT -OF -WAY LINE OF SEACREST
BOULEVARD (80 FOOT WIDE RIGHT -OF -WAY) AND A POINT OF TERMINUS OF THE
HEREIN DESCRIBED CENTERLINE; THENCE RETURN TO SAID POINT "A "; THENCE
SOUTH 39 0 42'09" WEST FOR 40.46 FEET TO THE POINT OF CURVATURE OF A CURVE
TO THE LEFT, SAID CURVE HAVING A RADIUS OF 200.00 FEET, A CENTRAL ANGLE
OF 94 °21'18 ", AND A CHORD OF 239.39 FEET THAT BEARS SOUTH 07 °28'30" EAST,
THENCE SOUTHERLY ALONG THE ARC OF SAID CURVE FOR 329.36 FEET TO A
POINT OF REVERSE CURVATURE OF A CURVE TO THE RIGHT, SAID CURVE
HAVING A RADIUS OF 50.00 FEET, A CENTRAL ANGLE OF 55 0 56'40 ", AND A CHORD
OF 46.90 FEET THAT BEARS SOUTH 26 0 40'50" EAST, THENCE SOUTHEASTERLY
ALONG THE ARC OF SAID CURVE FOR 48.82 FEET TO A POINT OF TANGENCY;
THENCE SOUTH 01 0 17'30" WEST FOR 71.48 FEET TO AN INTERSECTION WITH THE
NORTH RIGHT -OF -WAY LINE OF NORTHWEST 19TH AVENUE (50 FOOT WIDE
RIGHT -OF -WAY) AND THE POINT OF TERMINUS OF THE HEREIN DESCRIBED
CENTERLINE.
CONTAINING 31,475 SQUARE FEET (0.72 ACRES), MORE OR LESS.
Site Name F2 -City of Boynton Beach 9
BU #: 878298
R14 -bILP)
SECOND AMENDMENT TO PCS SITE AGREEMENT
THIS SECOND AMENDMENT TO PCS SITE AGREEMENT (this "Amendment ")
dated as of the latter of the signature dates below (the "Effective Date ") by and between CITY
OF BOYNTON BEACH ( " Owner ") having a mailing address of PO Box 310, Boynton Beach,
Florida 33425 -0310 and STC FIVE LLC, a Delaware limited liability company ( " Tenant "),
successor in interest to Sprint Spectrum L.P., a Delaware limited partnership ( " Sprint "), by
Global Signal Acquisitions II LLC, a Delaware limited liability company, its attorney -in -fact.
WITNESSETH:
WHEREAS, Owner and Sprint entered into that certain PCS Site Agreement dated as of
June 5, 2001 as modified by that certain Resolution 06 -111 adopted by the Landlord on June 20,
2006 (collectively, the "Agreement "), whereby Owner conveyed a lease to Sprint for a portion of
land located at 1901 N. Seacrest Boulevard, Boynton Beach, Palm Beach County, Florida 33425
(F2 -City of Boynton Beach Site), together with access and utility easements thereto ( "Site "), as
more particularly described in the Agreement and that certain Memorandum of PCS Site
Agreement recorded July 24, 2001 in File No. 01- 314798, Official Records Book 12752, Pages
1273 -1281 of the Official Public Records of Palm Beach County, Florida; and
WHEREAS, the Site may be used for the purpose of constructing, maintaining and
operating a communications facility, including tower structures, equipment shelters, cabinets,
meter boards, utilities, antennas, equipment, any related improvements and structures and uses
incidental thereto; and
WHEREAS, the Agreement has an initial term and renewal terms that will expire on
June 4, 2026 (the "Original Term "), and Owner and Tenant desire to enter into this Amendment
in order to amend the Agreement to, among other things, provide for additional renewal terms
beyond the Original Term.
NOW THEREFORE, in consideration of the promises and mutual covenants contained
herein, the parties agree as follows:
1. Recitals. The foregoing recitals are true and correct in all respects and are hereby
made a part of this Amendment for all purposes.
2. Status of Parties/Estoppel. All parties acknowledge that, to the best of its
knowledge, the other parties have complied in all material respects with the obligations under
the Agreement occurring on or prior to the date hereof and that, to the best of its knowledge, the
other parties are not in default under the terms of the Agreement.
3. Defined Terms. Any capitalized terms not defined herein shall have the
meanings ascribed to them in the Agreement.
4. Initial Term Commencement Date. The parties hereby ratify and affirm that the
commencement date for the Initial Term of the Agreement was June 5, 2001.
Site Name: F2 -City of Boynton Beach
BU #: 878298
5. Legal Description of the Site; Exhibit A -1 and A -2. The parties hereby agree
that the correct legal description for the Site and correct legal description for the non-
exclusive ingress and egress and utility easements leased by Tenant are attached hereto as
Exhibit A -1 (survey) and A -2 (legal descriptions); which exhibits are incorporated herein by
reference for all purposes. Accordingly, the Agreement is hereby amended by deleting
Exhibit A -1 and Exhibit A -2 attached thereto and replacing them with the corresponding
exhibits that are attached hereto. Exhibit A -1 and Exhibit A -2 attached to this Amendment shall
supersede and replace the legal descriptions that are attached to the Agreement as descriptions
for the Site and the ingress and egress and utility easements.
6. Paragraph 2 Amendment: Term. Paragraph 2 is hereby amended by deleting
the second (2 sentence of the current text and inserting the following:
"This Agreement will be automatically renewed for eight (8) additional
terms (each a "Renewal Term ") of five (5) years each, unless Tenant
provides Owner notice of intention not to renew not less than ninety (90)
days prior to the expiration of the then current term."
The Initial Term and any Renewal Terms shall be collectively referred to herein as the " Lease
Term The parties acknowledge that pursuant to this Amendment the Lease Term exceeds the
Original Term by twenty (20) years and that, unless terminated sooner, the final extension term
of the Agreement will expire on June 4, 2046.
7. Paragraph 3 Amendment: Rent. Paragraph 3 of the Agreement is hereby
amended by deleting the last sentence of the first paragraph and all of the second full paragraph,
and adding the following:
"Effective June 5, 2016 (at the beginning of the fourth 5 -year term), rent shall be
paid annually in advance and be increased annually by five percent (5 %) over the
annual rent that was in effect for the previous year."
8. Paragraph 6 Amendment: Notice. Paragraph 6 of the Agreement is hereby
amended by deleting the address for Tenant, and inserting in lieu thereof the following:
TENANT: Sprint Contracts and Performance
Mailstop KSOPHTO101 — Z2650
Re: Cell Site #878298— F2 -City of Boynton Beach
6391 Sprint Parkway
Overland Park, Kansas 66251 -2650
Attn: Marion S. Crable, Manager
Site Name: F2 -City of Boynton Beach 2
BU #: 878298
13. Construction of Documents. Each party hereto acknowledges that this
Amendment shall not be construed in favor of or against the drafter hereof.
14. Remainder of Agreement Unaffected. In all other respects, the remainder of the
Agreement shall remain in full force and effect. Any portion of the Agreement that is
inconsistent with this Amendment is hereby amended to be consistent.
15. Headings. The headings contained in this Amendment are for reference purposes
only and shall not modify or affect this Amendment in any manner whatsoever.
16. Entire Agreement. The Agreement (as amended by this Amendment) embodies
the final, entire agreement between the parties with respect to the subject matter of this
Amendment, and supersedes any and all prior agreements, representations, understandings and
commitments, whether oral or written relating to this subject matter, and may not be
contradicted or varied by evidence of prior, contemporaneous or subsequent oral agreements or
discussions of or on behalf of the parties to this Amendment.
17. Counterparts. This Amendment may be executed in separate and multiple
counterparts, each of which shall be deemed an original but all of which taken together shall be
deemed to constitute one and the same instrument.
18. Recordation. Tenant and Owner agree that a copy of this Amendment (or a
Memorandum thereof) shall be recorded in the public records of Palm Beach County, Florida
upon execution of this Amendment. The cost for recordation shall be paid by Tenant.
19. Governing Law, Jurisdiction and Venue. The Agreement (as amended by this
Amendment) has been executed and delivered in, and shall be interpreted, construed and
enforced pursuant to and in accordance with the laws of the State of Florida. Tenant represents
and agrees that it is familiar with all laws, ordinances and regulations. The Agreement (as
amended by this Amendment) shall be governed in all respects, whether as to validity,
construction, capacity, performance or otherwise by the laws of the State of Florida. Venue for
any action arising from or related to the Agreement (as amended by this Amendment) shall be
brought in a court of competent jurisdiction in Palm Beach County, Florida.
20. Sovereign Immunitv. Owner is a political subdivision of the State of Florida
and enjoys sovereign immunity. Nothing in the Agreement (as amended by this Amendment) is
intended, nor shall be construed or interpreted, to waive or modify the immunities and
limitations on liability provided for in Section 768.28, Florida Statutes, as may be amended
from time to time, or any successor statute thereof. To the contrary, all terms and provisions
contained in the Agreement (as amended by this Amendment) , or any disagreement or dispute
concerning it, shall be construed or resolved so as to insure Owner of the limitation from
liability provided to the State's subdivisions by state law.
Site Name: F2 -City of Boynton Beach 4
BU #• 878298
IN WITNESS WHEREOF, the undersigned parties have caused this Amendment to be
duly executed as of the Effective Date.
ATTEST:
B
, City Clerk
APPROVED AS TO FORM AND
LEGAL SUFFICIENCY
CITY OF BOYNTON BEACH
By: �'�1%
Mayor
c� � V
Date:
B�:
ice of the Ci tt e
Site Name: F2 -City of Boynton Beach
BU #: 878298
WITNESSES:
STC FIVE LLC,
a Delaware limited liability company
By: GLOBAL SIGNAL ACQUISITIONS II LLC,
v a Delaware limited liability company
Print Name: Rr n L its Attorney -in -Fact
By:
Print Name: t v® n 5" #-- Name: LISA A. SedgWl
Title: RFT Eger
Date: cl . h� - /2414
THE STATE OF - WA-5 §
COUNTY OF PAZ k 5 §
The foregoing Second Amendment to PCS Site Agreement was a knowledged before me
this 5 day of } , 2014, by us-S l� Sed�w� XF A'Ar)AAer of
Global Signal Acquisitions II LLC, a Delaware limited liability company, the Attorney -in -Fact
of STC FIVE LLC, a Delaware limited liability company, for and on behalf of said entity and
for the purposes, intents and consideration stated in the foregoing Second Amendment to PCS
Site Agreement. He /She is personally known to me or has produced
as identification.
In Witness Whereof, I have hereunto signed this acknowledgment with said appearer and
said witnesses, on the date set forth above.
Signature of Notaf` Public
Printed Name of Notary Public:
My Commission Expires: [Seal]
Site Name: F2 -City of Boynton Beach 6
BU #: 878298
EXHIBIT A -1
06a
I
q
� 465 I I I
I I >s
cl
I
I
I
R I
a[ I
I 7 Q I
RAW
ego R
art
I
I I
'Rriat cs vyr ��_ o�
sr "rw. n wr iye.°tm ' '
xg
a
8§Yy
Zvi
J§
if
v ' i
■■I s �C¢r g$
41 k p 6�Q iv "'7
ga �_ I
a Y-
Ail
D is s l s ek I �I
V Io I 6
DOME—
m
2
pf
fill v,
" 'F I
Site Name: F2 -City of Boynton Beach 7
BU #: 878298
�•
--
�
z
i • -� R T- �
s it
�TTT
58�T��
f
`
' j . t �;, � f
{6�iy
E
S�' MtlrM�lSf 15f 511lEf
Ail
D is s l s ek I �I
V Io I 6
DOME—
m
2
pf
fill v,
" 'F I
Site Name: F2 -City of Boynton Beach 7
BU #: 878298
EXHIBIT A -1 — CONTINUED
Dd OIL. .
as Ad a aaa�a$
1111 , 1 1 1IN!
1
� / b
/ p
i 4g Q
6�p
i
�' P� • tr /
IN o q i
i
i
i
i
i
i
i
i
i
/
i
/
/
/
�
/t
�
/ yy
/ FF
/ 6
/
:CD
O
D
M
C
Site Name. F2 -City of Boynton Beach 8
BU #: 878298
EXHIBIT A -2
TOWER PARCEL:
THAT PART OF TRACT "A ", ROLLING GREEN RIDGE FIRST ADDITION, AS PER PLAT
THEREOF RECORDED IN PLAT BOOK 24, PAGE 223, OF THE PUBLIC RECORDS OF
PALM BEACH COUNTY, FLORIDA, BEING MORE PARTICULARLY DESCRIBED AS
FOLLOWS:
COMMENCE AT THE NORTHEAST CORNER OF THE SOUTHEAST 1/4 OF THE
SOUTHWEST 1/4 OF SECTION 16, TOWNSHIP 45 SOUTH, RANGE 43 EAST, PALM
BEACH COUNTY, FLORIDA; THENCE NORTH 87 °48'30" WEST ALONG THE NORTH
LINE OF SAID SOUTHEAST 1/4 OF THE SOUTHWEST 1/4 FOR 505.37 FEET TO AN
FOUND NAIL LOCATED AT THE INTERSECTION OF THE CENTERLINE OF
NORTHWEST 19TH AVENUE (50 FOOT WIDE RIGHT -OF -WAY) WITH THE
CENTERLINE OF NORTHWEST I ST STREET (50 FOOT WIDE RIGHT -OF -WAY);
THENCE CONTINUE NORTH 87 0 48'30" WEST ALONG SAID NORTH LINE AND ALONG
SAID CENTERLINE OF NORTHWEST 19TH AVENUE FOR 250.18 FEET TO A FOUND
NAIL LOCATED AT THE INTERSECTION OF SAID CENTERLINE OF NORTHWEST
19TH AVENUE WITH THE CENTERLINE OF NORTHWEST 2ND COURT (50 FOOT
WIDE RIGHT -OF -WAY); THENCE SOUTH 72 °02'30" WEST FOR 481.47 FEET TO THE
POINT OF BEGINNING; THENCE SOUTH 19 °23'38" WEST FOR 29.93 FEET; THENCE
NORTH 70 0 39'21" WEST FOR 60.34 FEET; THENCE NORTH 19 °58'50" EAST FOR 30.17
FEET; THENCE SOUTH 70 °26'05" EAST FOR 60.04 FEET TO SAID POINT OF
BEGINNING.
CONTAINING 1,809 SQUARE FEET (0.04 ACRES), MORE OR LESS.
Site Name. F2 -City of Boynton Beach 9
BU #: 878298
EXHIBIT A -2 - CONTINUED
20 FOOT WIDE NON - EXCLUSIVE INGRESS, EGRESS AND UTILITY EASEMENT:
THAT PART OF TRACT "A ", ROLLING GREEN RIDGE FIRST ADDITION, AS PER PLAT
THEREOF RECORDED IN PLAT BOOK 24, PAGE 223, OF THE PUBLIC RECORDS OF
PALM BEACH COUNTY, FLORIDA, LYING WITHIN 10 FEET OF BOTH SIDES OF A
CENTERLINE BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS:
COMMENCE AT THE NORTHEAST CORNER OF THE SOUTHEAST 1/4 OF THE
SOUTHWEST 1/4 OF SECTION 16, TOWNSHIP 45 SOUTH, RANGE 43 EAST, PALM
BEACH COUNTY, FLORIDA; THENCE NORTH 87 °48'30" WEST ALONG THE NORTH
LINE OF SAID SOUTHEAST 1/4 OF THE SOUTHWEST 1/4 FOR 505.37 FEET TO AN
FOUND NAIL LOCATED AT THE INTERSECTION OF THE CENTERLINE OF
NORTHWEST 19TH AVENUE (50 FOOT WIDE RIGHT -OF -WAY) WITH THE
CENTERLINE OF NORTHWEST 1ST STREET (50 FOOT WIDE RIGHT -OF -WAY);
THENCE CONTINUE NORTH 87 0 48'30" WEST ALONG SAID NORTH LINE AND ALONG
SAID CENTERLINE OF NORTHWEST 19TH AVENUE FOR 250.18 FEET TO A FOUND
NAIL LOCATED AT THE INTERSECTION OF SAID CENTERLINE OF NORTHWEST
19TH AVENUE WITH THE CENTERLINE OF NORTHWEST 2ND COURT (50 FOOT
WIDE RIGHT -OF -WAY); THENCE SOUTH 72 °02'30" WEST FOR 481.47 FEET TO THE
NORTHEASTERLY CORNER OF AN 30 FOOT X 60 FOOT TOWER PARCEL; THENCE
SOUTH 19 0 23'38" WEST ALONG THE EASTERLY LINE OF SAID TOWER PARCEL FOR
19.90 FEET TO THE POINT OF BEGINNING OF THE HEREIN DESCRIBED 20 FOOT
WIDE NON - EXCLUSIVE INGRESS, EGRESS AND UTILITY EASEMENT; THENCE
SOUTH 66 0 10'27" EAST FOR 244.00 FEET; THENCE NORTH 68 °57'54" EAST FOR 44.16
FEET; THENCE SOUTH 21 0 08'02" EAST FOR 74.13 FEET; THENCE SOUTH 66 °10'27"
EAST FOR 262.06 FEET; THENCE NORTH 84 °24'38" EAST FOR 106.00 FEET; THENCE
SOUTH 41 EAST FOR 51.93 FEET TO POINT "A "; THENCE NORTH 39 °42'09"
EAST FOR 24.08 FEET; THENCE NORTH 82 0 49'18" EAST FOR 287.37 FEET TO AN
INTERSECTION WITH THE WESTERLY RIGHT -OF -WAY LINE OF SEACREST
BOULEVARD (80 FOOT WIDE RIGHT -OF -WAY) AND A POINT OF TERMINUS OF THE
HEREIN DESCRIBED CENTERLINE; THENCE RETURN TO SAID POINT "A "; THENCE
SOUTH 39 0 42'09" WEST FOR 40.46 FEET TO THE POINT OF CURVATURE OF A CURVE
TO THEIEFT, SAID CURVE HAVING A RADIUS OF 200.00 FEET, A CENTRAL ANGLE
OF 94 0 21'18 ", AND A CHORD OF 239.39 FEET THAT BEARS SOUTH 07 0 28'30" EAST,
THENCE SOUTHERLY ALONG THE ARC OF SAID CURVE FOR 329.36 FEET TO A
POINT OF REVERSE CURVATURE OF A CURVE TO THE RIGHT, SAID CURVE
HAVING A RADIUS OF 50.00 FEET, A CENTRAL ANGLE OF 55 °56'40 ", AND A CHORD
OF 46.90 FEET THAT BEARS SOUTH 26 0 40'50" EAST, THENCE SOUTHEASTERLY
ALONG THE ARC OF SAID CURVE FOR 48.82 FEET TO A POINT OF TANGENCY;
THENCE SOUTH 01 WEST FOR 71.48 FEET TO AN INTERSECTION WITH THE
NORTH RIGHT -OF -WAY LINE OF NORTHWEST 19TH AVENUE (50 FOOT WIDE
RIGHT -OF -WAY) AND THE POINT OF TERMINUS OF THE HEREIN DESCRIBED
CENTERLINE.
CONTAINING 31,475 SQUARE FEET (0.72 ACRES), MORE OR LESS.
Site Name- F2 -City of Boynton Beach 10
BU #• 878298