Loading...
Backup Documents 04/22/2014 Item #16A 5 V cl l.71lr E-L L V 1.U 1V1r lr 1 3 t..ArirA,n......ta 1 OG I<V U l it l is ►7Llr TO ACCOMPANY ALL ORIGINAL DOCUMENTS SENT TO THE BOARD OF COUNTY COMMISSIONERS OFFICE FOR SIGNATTL6 A, 5 Print on pink paper. Attach to original document. The completed routing slip and original documents are to be forwarded to the County Attorney Office at the time the item is placed on the agenda. All completed routing slips and original documents must be received in the County Attorney Office no later than Monday preceding the Board meeting. Complete routing lines#1 through#2 as appropriate for additional signatures,dates,and/or information needed. If the document is already complete with the exception of the Chairman's signature,draw a line through routing lines#1 through#2,complete the checklist,and forward to the County Attorney Office. Route to Addressee(s) (List in routing order) Office Initials Date 1. 2. 3. County Attorney Office County Attorney Office S/ A-.)//y 4. BCC Office Board of County Commissioners V `V (a\\ \\`\ 5. 5. Minutes and Records Clerk of Court's Office ',b PRIMARY CONTACT INFORMATION Normally the primary contact is the person who created/prepared the Executive Summary. Primary contact information is needed in the event one of the addressees above,may need to_contact staff for additional r missing information. Name of Primary Staff John Houldsworth Phone Number x-5757 Contact/ Department Agenda Date Item was Apr.22,2014 Agenda Item Number 16-A5 Approved by the BCC Type of Document Plat—Del Webb Naples Parcel 102,Phase 1 Number of Original One Attached Documents Attached PO number or account number if document is to be recorded INSTRUCTIONS & CHECKLIST Initial the Yes column or mark"N/A" in the Not Applicable column,whichever is Yes N/A(Not appropriate. (Initial) Applicable) 1. Does the document require the chairman's original signature? JH 2. Does the document need to be sent to another agency for additional signatures? If yes, JH provide the Contact Information(Name;Agency;Address;Phone)on an attached sheet. 3. Original document has been signed/initialed for legal sufficiency. (All documents to be JH signed by the Chairman,with the exception of most letters,must be reviewed and signed by the Office of the County Attorney. 4. All handwritten strike-through and revisions have been initialed by the County Attorney's N/A Office and all other parties except the BCC Chairman and the Clerk to the Board 5. The Chairman's signature line date has been entered as the date of BCC approval of the JH document or the final negotiated contract date whichever is applicable. 6. "Sign here"tabs are placed on the appropriate pages indicating where the Chairman's SIC signature and initials are required. 7. In most cases(some contracts are an exception),the original document and this routing slip should be provided to the County Attorney Office at the time the item is input into SIRE. Some documents are time sensitive and require forwarding to Tallahassee within a certain time frame or the BCC's actions are nullified. Be aware of your deadlines! 8. The document was approved by the BCC on April 22,2014 and all changes made during the meeting have been incorporated in the attached document. The County Attorney's Office has reviewed the changes,if applicable. ,►- / 9. Initials of attorney verifying that the attached document is the version approved by the �' 1 BCC,all changes directed by the BCC have been made,and the document is ready for the Chairman's signature. I:Forms/County Forms/BCC Forms/Original Documents Routing Slip WWS Original 9.03.04,Revised 1.26.05,Revised 2.24.05;Revised 11/30/12 V 1C11i11�I H1. JJ V I V 1V1L' lr 1 QL itV U l llr is 13L.lr • TO ACCOMPANY ALL ORIGINAL DOCUMENTS SENT O THE BOARD OF COUNTY COMMISSIONERS OFFICE FOR SI Print on pink paper. Attach to original document. The completed routing slip and original documents are to be forwar a toZlte County Attorney Office at the time the item is placed on the agenda. All completed routing slips and original documents must be received in the County Attorney Office no later than Monday preceding the Board meeting. Complete routing lines#1 through#2 as appropriate for additional signatures,dates,and/or information needed. If the document is already complete with the exception of the Chairman's signature,draw a line through routing lines#1 through#2,complete the checklist,and forward to the County Attorney Office. Route to Addressee(s) (List in routing order) Office Initials Date 1. 2. 3. County Attorney Office County Attorney Office Q j� Cn /(o/(y 4. BCC Office Board of County Commissioners ��w' �( 3\\*L\ 5. Minutes and Records Clerk of Court's Office (A.Nit( PRIMARY CONTACT INFORMATION Normally the primary contact is the person who created/prepared the Executive Summary. Primary contact information is needed in the event one of the addressees above,may need to_contact staff for additional or missing information. Name of Primary Staff John Houldsw h Phone Number x-5757 Contact/ Department Agenda Date Item was Apr. 22,2014 Agenda Item Number 1 6-A5 Ni Approved by the BCC Type of Document Construction&Maintenance Agreement Number of Original Two Attached and Performance Bond —Del Webb Naples Documents Attached Parcel 102,Phase 1 PO number or account number if document is to be recorded INSTRUCTIONS & CHECKLIST Initial the Yes column or mark"N/A"in the Not Applicable column,whichever is Yes N/A(Not appropriate. (Initial) Applicable) 1. Does the document require the chairman's original signature? JH 2. Does the document need to be sent to another agency for additional signatures? If yes, JH provide the Contact Information(Name;Agency;Address;Phone)on an attached sheet. 3. Original document has been signed/initialed for legal sufficiency. (All documents to be JH signed by the Chairman,with the exception of most letters,must be reviewed and signed by the Office of the County Attorney. 4. All handwritten strike-through and revisions have been initialed by the County Attorney's N/A Office and all other parties except the BCC Chairman and the Clerk to the Board 5. The Chairman's signature line date has been entered as the date of BCC approval of the JH document or the final negotiated contract date whichever is applicable. 6. "Sign here"tabs are placed on the appropriate pages indicating where the Chairman's signature and initials are required. 7. In most cases(some contracts are an exception),the original document and this routing slip should be provided to the County Attorney Office at the time the item is input into SIRE. Some documents are time sensitive and require forwarding to Tallahassee within a certain time frame or the BCC's actions are nullified. Be aware of your deadlines! 8. The document was approved by the BCC on April 22,2014 and all changes made during the meeting have been incorporated in the attached document. The County Attorney's Office has reviewed the changes, if applicable. 9. Initials of attorney verifying that the attached document is the version approved by the BCC,all changes directed by the BCC have been made,and the document is ready for the Chairman's signature. I:Forms/County Forms/BCC Forms/Original Documents Routing Slip WWS Original 9.03.04,Revised 1.26.05,Revis.. ..15;Revised 11/30/12 16A5 MEMORANDUM Date: June 13, 2014 To: John Houldsworth, Senior Engineer Engineering Services Department From: Ann Jennejohn, Deputy Clerk Minutes & Records Department Re: Final Plat for Del Webb Phase 1, Parcel 102 Construction & Maintenance Agreement and Performance Bond Attached is the original Plat and copies of the Construction & Maintenance Agreement and the Performance Bond referenced above, (Item #16A5) approved by the Board of County Commissioners on April 22, 2014. If you need anything further, please feel free to contact me at 252-8406. Thank you. Attachment 16A5 CONSTRUCTION AND MAINTENANCE AGREEMENT FOR SUBDIVISION IMPROVEMENTS THIS CONSTRUCTION AND MAINTENANCE AGREEMENT FOR SUBDIVISION IMPROVEMENTS entered into this 15 day of Il4y , 2014 between Pulte Home Corporation,hereinafter referred to as"Developer", and the Board of County Commissioners of Collier County, Florida, hereinafter referred to as the"Board". RECITALS: A. Developer has, simultaneously with the delivery of this Agreement, applied for the approval by the Board of certain plat of a subdivision to be known as: Del Webb Parcel 102 PHASE x , B. Chapters 4 and 10 of the Collier County Land Development Code requires the Developer to post appropriate guarantees for the construction of the improvements required by said subdivision regulations,said guarantees to be incorporated in a bonded agreement for the construction of the required improvements. NOW, THEREFORE, in consideration of the foregoing premises and mutual covenants hereinafter set forth, Developer and the Board do hereby covenant and agree as follows: 1. Developer will cause to be constructed: Roadway, drainage, water& sewer improvements within 12 months from the date of approval of said subdivision plat, said improvements hereinafter referred to as the required improvements. 2. Developer herewith tenders its subdivision performance security (attached hereto as Exhibit "A" and by reference made a part hereof) in the amount of $ 302,863.33 - which amount represents 10% of the total contract cost to complete the construction plus 100% of the estimated cost to complete the required improvements at the date of this Agreement. 3. In the event of default by the Developer or failure of the Developer to complete such improvements within the time required by the Land Development Code, Collier County may call upon the subdivision performance security to insure satisfactory completion of the required improvements. 4. The required improvements shall not be considered complete until such a statement of substantial completion by Developer's engineer along with the final project records have been furnished to be reviewed and approved by the County Manager or his designee for compliance with the Collier County Land Development Code. S. The County Manager or his designee shall, within sixty (60) days of receipt of the statement of substantial completion, either: a) notify the Developer in writing of his preliminary approval of the improvements, therewith specifying those conditions which the Developer must fulfill in order to obtain the County Manager's approval of the improvements; or b) notify the Developer in writing of his refusal to approve improvements, therewith specifying those conditions which the Developer must fulfill in order to obtain the County Manager's approval of the improvements. However, in no event shall the County Manager or his designee refuse preliminary approval of the improvements if they are in fact constructed and submitted for approval in accordance with the requirements of this Agreement. 6. The Developer shall maintain all required Improvements for a minimum period of one year after preliminary approval by the County Manager or his designee. After the one year maintenance period by the Developer has terminated, the developer shall petition the County Manager or his designee to inspect the required improvements.The County Manager or his designee shall inspect the improvements and, if found to be still in compliance with the Land Development Code as reflected by final approval by the Board, the Board shall release the remaining 10% of the subdivision performance security. The Developer's responsibility for maintenance of the required Improvements shall continue unless or until the Board accepts maintenance responsibility for and by the County. 1 of 3 n, 16A5 7. Six (6) months after the execution of this Agreement and once within every six (6) months thereafter the Developer may request the County Manager or his designee to reduce the dollar amount of the subdivision performance security on the basis of work complete, Each request for a reduction in the dollar amount of the subdivision performance security shall be accompanied by a statement of substantial completion by the Developer's engineer together with the project records necessary for review by the County Manager or his designee. The County Manager or his designee may grant the request for a reduction in the amount of the subdivision performance security for the improvements completed as of the date of the request. 8. In the event the Developer shall fail or neglect to fulfill its obligations under this Agreement, upon certification of such failure, the County Manager or his designee may call upon the subdivision performance security to secure satisfactory completion, repair and maintenance of the required improvements. The Board shall have the right to construct and maintain, or cause to be constructed or maintained, pursuant to public advertisement and receipt and acceptance of bids, the improvements required herein. The Developer, as principal under the subdivision performance security, shall be liable to pay and to indemnify the Board, upon completion of such construction, the final total cost to the Board thereof, including, but not limited to, engineering, legal and contingent costs, together with any damages, either direct or consequential, which the Board may sustain on account of the failure of the Developer to fulfill all of the provisions of this Agreement. 9. All of the terms, covenants and conditions herein contained are and shall be binding upon the Developer and the respective successors and assigns of the Developer. IN WITNESS WHEREOF, the Board and the Developer have caused this Agreement to be executed by their duly authorized representatives this /..S day of / / rLAy , 20 I 471 . SIGNED IN THE PRESENCE OF: (Name of Entity) �77f 7/ ,Q By: 24x.4-e-C n Y Xe-- Printed Narile Kimberly L. Howes // e Wei�iG�tQ / NIi CHl�ti Printed Name/Title (President, VP,or CEO) " (ac7e,-- (Provide Proper Evidence of Authority) Printed Name L- A i\j 1)C j L ATTEST: DWIGHT E. BROCK,CLERK BOARD OF OUNT eOMMISSIONERS OF COLL COy /, FLORIDA By: , $ t;t .n'S Deputy Clerk �4 Approve as �� •" and legality: TOM HENNING. CHAIRMAN Item# Acce6... 4YL.1-1 k-1' A - Agenda 4.41Aik Assistant County Attorney Date --- Date ( /p ‘R-k ec d �--_ —4A De.ut� ,' 16A5 PERFORMANCE BOND BOND NO. 0166391 KNOW ALL PERSONS BY THESE PRESENTS:that Pulte Home Corporation (Name of Owner) 24311 Walden Center Drive Suite 300 (Address of Owner) Bonita Springs, FL 34134 (Address of Owner) (Hereinafter referred to as"Owner")and Berkley Insurance Company (Name of Surety) 2000 S. Colorado Blvd., Annex Bldg Ste 4 (Address of Surety) Denver, Colorado 80222 (Address of Surety) 303-357-2616 (Telephone Number) (hereinafter referred to as "Surety") are held and firmly bound unto Collier County, Florida, (hereinafter referred to as "County") in the total aggregate sum of three hundred two thousand eight hundred thirty six and 33/100 Dollars ($302,836.33 ) in lawful money of the United States, for the payment of which sum well and truly to be made, we bind ourselves, our heirs, executors, administrators, successors and assigns,jointly and severally, firmly by these presents. Owner and Surety are used for singular or plural, as the context requires. THE CONDITION OF THIS OBLIGATION is such that whereas, the Owner has submitted for approval by the Board of a certain subdivision plat named Del Webb Naples Parcel 102,Phase 1 and that certain subdivision shall include specific improvements which are required by Collier County Ordinances and Resolutions (hereinafter "Land Development Regulations"). This obligation of the Surety shall commence on the date this Bond is executed and shall continue until the date of final acceptance by the Board of County Commissioners of the specific improvements described in the Land Development Regulations(hereinafter the "Guaranty Period"). NOW THEREFORE, if the Owner shall well, truly and faithfully perform its obligations and duties in accordance with the Land Development Regulations during the guaranty period established by the County, and the Owner shall satisfy all claims and demands incurred and shall fully indemnify and save harmless the County from and against all costs and damages which it may suffer by reason of owner's failure to do so, and shall reimburse and repay the County all outlay and expense which the County may incur in making good any default,then this obligation shall be void, otherwise to remain in full force and effect. PROVIDED, FURTHER, that the said Surety, for value received hereby, stipulates and agrees that no change, extension of time, alteration, addition or deletion to the proposed specific improvements shall in any way affect its obligation on this Bond, and it does hereby waive notice of any such change, extension of time, alteration, addition or deletion to the proposed specific improvements. PROVIDED, FURTHER, that it is expressly agreed that the Bond shall be deemed amended automatically and immediately, without formal and separate amendments hereto, so as to bind'the 16A5 Owner and the Surety to the full and faithful performance in accordance with the Land Development Regulations. The term "Amendment", wherever used in this Bond, and whether referring to this Bond, or other documents shall include any alteration, addition or modification of any character whatsoever. IN WITNESS WHEREOF, the parties hereto have caused this PERFORMANCE BOND to be executed this 12th day of May /2014. / PRINCIPAL ' goy: •.: • Corporation ) By — �---- Printed Name 'Bryce Langen, Assistant Treasurer SURETY Berkley Insurance Company Printed signature Jessica Hollaender, Attorney-in Fact ACKNOWLEDGEMENT STATE OF GEORGIA OF PRINCIPAL COUNTY OF FULTON THE FOREGOING PERFORMANCE BOND WAS ACKNOWLEDGED BEFORE ME THIS DAY OF 12th / May / , 20 14 , by Bryce Langen (NAME OF ACKNOWLEDGER) AS Asst. Treasurer (TITLE) OF Pulte Home Corporation (NAME OF COMPANY) WHO IS PERSONALLY KNOW TO ME, OR HAS PRODUCED personally known AS IDENTIFICATION. Notary Public—State of Georgia (SEAL) - - - - - - - _ _ _ SHIRLEY E HUTCHINS AAIO Notify Public Fulton County ' inted Nam- Shiiley E. Hutchins State of Georgia My Commission Expires Apr 17,2018 IN WITNESS OF PRINCIPAL AS PERSONALLY KNOWN ON THIS 12th day of May, 2014 BY: ,,,7rtj� BY: Gre: •r eves Aliya M4j i Treasury • •alyst Sr. Treasury Analyst Pulte Home Corporation Pulte Home Corporation No.BI-7991a POWER OF ATTORNEY A BERKLEY INSURANCE COMPANY 6 A 5 WILMINGTON, DELAWARE NOTICE: The warning found elsewhere in this Power of Attorney affects the validity thereof. Please review carefully. KNOW ALL MEN BY THESE PRESENTS, that BERKLEY INSURANCE COMPANY (the "Company"), a corporation duly organized and existing under the laws of the State of Delaware, having its principal office in Greenwich, CT,has made,constituted and appointed, and does by these presents make, constitute and appoint: Virginia Erickson, Teresa Ann Varns or Jessica Hollaender of Wells Fargo Insurance Services USA,Inc. of Phoenix,AZ its true and lawful Attorney-in-Fact,to sign its name as surety only as delineated below and to execute, seal, acknowledge and deliver any and all bonds and undertakings, with the exception of Financial Guaranty Insurance,providing that no single obligation shall exceed Fifty Million and 00/100 U.S. Dollars (U.S.$50,000,000.00), to the same extent as if such bonds had been duly executed and acknowledged by the regularly elected T officers of the Company at its principal office in their own proper persons. _ rThis Power of Attorney shall be construed and enforced in accordance with, and governed by, the laws of the State of Delaware, without giving effect to the principles of conflicts of laws thereof. This Power of Attorney is granted pursuant to the following resolutions which were duly and validly adopted at a meeting of the Board of Directors of the Company held on January 25, 2010: RESOLVED, that, with respect to the Surety business written by Berkley Surety Group, LLC, the Chairman of the Board, Chief Executive Officer, President or any Vice President of the Company, in conjunction with the Secretary or any Assistant Secretary are hereby authorized to execute powers of attorney authorizing and qualifying the attorney-in-fact named therein to execute bonds, undertakings, recognizances, or other suretyship obligations on behalf of the Company, and to affix the corporate seal of the Company to powers of attorney executed pursuant hereto; and said officers may remove any such attorney-in-fact and revoke any power of attorney previously granted; and further RESOLVED, that such power of attorney limits the acts of those named therein to the bonds, undertakings, recognizances, or other suretyship obligations specifically named therein, and they have no authority to bind the Company except in the manner and to the extent therein stated; and further -; RESOLVED, that such power of attorney revokes all previous powers issued on behalf of the attorney-in-fact named; and further 7-7 RESOLVED, that the signature of any authorized officer and the seal of the Company may be affixed by facsimile to any °- E power of attorney or certification thereof authorizing the execution and delivery of any bond, undertaking, recognizance, or other suretyship obligation of the Company; and such signature and seal when so used shall have the same force and effect as though manually affixed. The Company may continue to use for the purposes herein stated the facsimile signature of any - _ person or persons who shall have been such officer or officers of the Company, notwithstanding the fact that they may have ceased to be such at the time when such instruments shall be issued. -o IN WITNESS WHEREOF, the Company has caused these presents to be signed and attested by its appropriate officers and its corporate seal hereunto affixed this f 9-day of n�°�'�''"� L°—�,2012. Attest: Berkley Insurance Company (Seal) By / I_ By hA'11;p-1"/ I a . Lederman (J ey�✓I. Hafte Senior Vice President& Secretary enior Vice President WARNING: THIS POWER INVALID IF NOT PRINTED ON BLUE"BERKLEY"SECURITY PAPER. STATE OF CONNECTICUT) ) ss: COUNTY OF FAIRFIELD ) Sworn to before me, a Notary Public in the State of Connecticut, this 1 LI-day of �.)r - , 2012, by Ira S. Lederman and Jeffrey M. Hatter who are sworn to me to be the Senior Vice President and Secretary, and the Senior Vice President, respectively, of Berkley Insurance Company. EILEEN KILLEEN � • un:Ixr H ��r,ic.S7,471.Of ct�v,v'ECTICUT Notary Public, State of Connecticut - MY COMMISSION EXPIRES JI Q'FhVICATE I, the undersigned, Assistant Secretary of BERKLEY INSURANCE COMPANY, DO HEREBY CERTIFY that the foregoing is a v true, correct and complete copy of the original Power of Attorney; that said Power of Attorney has not been revoked or rescinded and that the authority of the Attorney-in-Fact set forth therein, who executed the bond or undertaking to which this Power of Attorney is attached, is in full force and effect as of this date. Given under my hand and seal of the Company, this 12th day of lia , 2014 . (Seal) /01 Andrew • 16A5 In 11 (:rlit►(;.r d',:Y ii:(ltli1 il"; !(�(1 °;( ',iet . t l!(!l'r tNtr,' 13 011(l \l(ai•11 (1 to 1/4•!:r:'11 („cull, I ! ( i• he 10101a1.`1! un.i,'1 Ns,! ilirl f.➢a_t'r (Or (he ,11r`. it Iplr,ill,'" of \cAdi:I In rlr;lnr' ' ( •ritllllal \. lt'r'1,11'\ 111,1!{'lirli l' ( 01111):10 1i1s1➢I :IIICI' ( ilil:llaEl\, ( ;li'011n;l (. asif.111\ 111�1rI';ill('i` ( +!1111fa111. t It till `,tetltla! 1I I1'.,11e:lilt 1' ( (.rri li:➢n1 ( ii?➢t1i1C!1(;11 \\ l; 111•111:111,.'.' (. :111111:1;I\, :I lll1 1 Ili4!I1 111,1Iral)Ce ( (!Il11):I11t. 1 (1 l crit,, ihr :111(h■'utiCiiN uC the 4(*(t1 708-35,; t of con I;.�(.Inlluil y tr ht r1.lc∎_.11r 1111 1lri((('n rl+!lici's, ( him., of. (lt'tn:10,1(1• In the 'OH O!1 (h( 11■111.1 (I) h?■ ll !hi, tidier' is u((:ii-hl(s ,11(■Ii lit` (lit el't:(s tip; lit'I'I I<'1 `ui'C11 (rl()ill). I.Y .412 11i)Ifn( IN:cmlilc `trite' 3Ill \l(!rri,10.on, \.I I)7101 t!ctrlil,n: curt'I\ ( 11• (lar(Iltii)( (if- tluil �':(r( I:Iiilt it 11;1 !, ‘ .:t!r ,°t',.c(11 ;iii (t■;fit+`, 1h(' I!rcll(1 {illiillR S i't; r iu'.t rlI rift` 11!l{Ir'il:;il ;}I! 111( 1,011t1. 1\ fil'r t' ;! , .11 !ii it 1!i 11112' a,sc+ (Ci1. 11IC;I,C ',c( 11$r t etie ,1711 fill' iLr !• ,! 1111 t''.:!!fl;. I!1 !1 C;t'sl' ul ;I Ir;l',111l'Ili iii 1)i'1 611 (Ilalii`" 1+(/!111, 111. ■Iyi i.(!1'rtiI' ti{e 1tr:�jeci [(1 ',�1!i(°11 (Ill' CER-rip-f p RESOLUTIONS 16 A 5 OFTiIE BOARD OF DIRECTORS OF PUL'I'E HOME CORPORATION I, Jan M. Klym, hereby certify that I am a duly elected and acting Assistant Secretary of PUL'l'E I IOME CORPORATION, a corporation authorized and existing under the laws of the State of Michigan; that following is a true copy of the resolutions adopted by the Board of Directors of the Corporation at a special meeting duly called and held on June 2, 2010, in accordance with the provisions of the Michigan Business Corporation Act; and that such resolutions have not been rescinded or modified, and do not contravene any provisions of the Articles of Incorporation or Bylaws of said corporation. RESOLVED, that the Land Development Manager(s) of the South Florida Division shall have the following signing authority: General Development: Applications, tentative and final subdivision plats and maps, development agreements, land development agreements, amenity contractor agreements and all other documents that are relevant or incident to the development of real property in which the Company or the Partnership has any interest. NOT to include documents relating to real property financing and land banking transactions, including but not limited to, loan agreements, security agreements. promissory notes, deeds of trust, special taxing district financing (other than periodic reports), guarantees and environment indemnities. IN WITNESS WHEREOF, I have here unto set my hand this 2nd day of June, 2010. I 1177. ��/ - . Jan M. Klym, As ' t . Secretary , , .;: STATE OF MICi IIGAN ) • ) COUNTY OF OAKLAND ) On June 2, 2010, before me, Donna Marie Matyanowski, a Notary Public in and for said State, personally appeared Jan M. Klym, personally known to me to be the person whose name is subscribed to the within instrument and acknowledged to me that she executed the same in her authorized capacity, and that by her signature on the instrument the entity upon behalf of which the person acted, executed the instrument. • WITNESS my hand and official seal. • air. �r ■ :. )_ . .� Donna Marie Matyanowsk , Notary Public Oakland County, Michigan • My Commission Expires: 05/25/2013 (5-4. Xac,F s;de) 16A5 PULTE HOME CORPORATION • CERTIFICATE OF INCUMBENCY I, the undersigned officer of PULTE 1-IOME CORPORATION, a corporation duly organized and existing under the laws of the State of Michigan ('`the Corporation"), hereby certify that I have access to the records and minutes of the proceedings of the Board of Directors of the Corporation, and that each of the following individuals are duly acting South Florida division employees of the Corporation, each such individual holding the title set forth following such individual's name. Name Title Michael Woolery Land Development Manager Michael 1-lueniken Land Development Manager IN WITNESS WHEREOF, I have hereunto signed my name on behalf of the Corporation on June 2. 3010. • PULTE HOME CORPORATION, • a Michigan corporation By: "7--) =n M. Klym, Assistant Se etary • • CERTIFICATE OF INCUMBENCY 16 A 5 PULTEGROUP.INC. The undersigned hereby certifies that he is a duly elected and qualified officer of PulteGroup, Inc.,a Michigan corporation("Company"). The undersigned further certifies that the names,titles and true signatures of the employees,all of whom have sole authority to sign any applications for letters of credit on behalf of the Company and its subsidiaries in connection with letters of credit facilities and to sign surety bonds on behalf of the Company in connection with surety arrangements are as follows: Name Title Siznatnre Steven M. Cook Senior Vice President& 4 . 0z4 Secretary Bruce E.Robinson Vice President, Treasurer& f d'--- Assistant Secretary detea:te4;1a2 Colette R. Tripp Director of Federal Tax Suzanne Treppa Director of State Tax Robert Porter Assistant Secretary& " Treasury Operations Manager Nicole M. Ocholik Manager,Corporate Budgeting ■• y: dJ F ? ' David Furstenberg Director of Strategic Initiatives g gl . ..1 �- - «... • Brien O'Meara Director of Corporate Reportinai1110_ _ _ '- 0 &Special Projects / Jim Ossowski Vice President-Finance and , r, , Controller Daniel Bryce Langen Assistant Treasurer&Dir .J- of Treasury Operations AtbdeVA , - - Melissa A. Hemandez Assistant Secretary Steven M. Cook, rporate Secr Date: 08/14/2013 16A5 Del Webb - Parcel 102 County PPL Engineers Opinion of Probable Cost Paving $120,865.75 Drainage $91,622.00 Earthwork $27,818.00 Lighting $20,000.00 Landscaping $15,000.00 Sub-Totall $275,305.75 10%Contingency $27,530.58 Total - $302,836.33 Notes: 1)This Opinion of Probable Cost(OPC)shall be used for budgeting purposes Only. 2)This OPC Is based on the engineer's understanding of the current rules,regulations,ordinances,and construction costs in effect on the date of this document.Interpretations of these construction costs may affect this OPC,and may require adjustments to delete,decrease,or Increase portions of this OPC. 3)All costs provided in this OPC are based on recent contract prices,or the engineer's latest known unit costs.These costs cannot be guaranteed due to unpredictable and uncontrollable increases In the cost of concrete,petroleum,or the availability of materials and labor. 4)Does not Include permit fees or soft costs. 5)Does not include enhanced landscape or hardscape features `1111111IIIII/IIO ` , �.�` PN '$ F,,, ♦�. .\G E N •�• oy'. ♦ • • - iidan .Sloan,P.E. =-v "4 //3 w g• IAI E OF •S4t, . •. *•CN l St9 C.?\ MIIIIIu o J:\133-a2(Ave Mane)Del Webb Parcel 102\Exce'l.\2013 OPCe111-21-2013 Del Webb 102 OPC PPL 16 A 5 item Description Estimated Unit Unit Price Amount Quantity P-1 3/4"Asphaltic Concrete(Type S-Ill)First Lift 2,727 SY $4.50 $12,271.50 P-2 3/4"Asphaltic Concrete(Type S-ill)Second Lift 2727 SY $4.50 $12,271.50 P-3 6"Limerock Base(Including Temporary Cul-de-sac) 3647 SY $7.00 $25,529.00 P-4 12"Stabilized Subgrade 3551 SY $2.25 $7,989.75 P-5 Valley Gutter 2,455 LF $8.00 $19,640.00 P-6 4"Concrete Sidewalk(Reinforced) 1363 SY $28.00 $38,164.00 P-7 Signing and Marking 1 LS $5,000.00 $5,000.00 SUBTOTAL= $120,865.75 1 16A5 , .. Item Description Estimated Unit Unit Price Amount Quantity _ D-1 12"HDPE 1090 LF $14.15 $15,424.00 D-2 15"RCP 168 LF $36.07 $6,060.00 D-3 18"RCP 288 LF $45.00 $12,960.00 D-4 24"RCP 42 LF $48.00 $2,016.00 D-5 30"RCP 360 LF $52.12 $18,762.00 D-6 30"Headwall 2 EA $3,100.00 $6,200.00 D-7 Grate Inlet 4 EA $1,250.00 $5,000.00 D-8 Valley Gutter Inlet 4 EA $2,800.00 $11,200.00 D-9 Yard Drain 12 EA $1,166.67 $14,000.00 SUBTOTAL= $91,622.00 1 1 . 16A5 Item Description Estimated Unit Unit Price Amount Quantity E-1 2'Silt Fence(Single Row) 1805 LF $1.75 $3,158.75 E-2 2'Silt Fence(Double Row) 1475 LF $2.75 $4,056.25 E-3 Floating Turbidity Barrier 160 LF $5.00 $800.00 E-4 Sod(1'off BOC) 546 SY $3.00 $1,638.00 E-5 Disking/Stripping/Balancing 10.83 AC $1,500.00 $16,245.00 E-6 Lake Excavation 960,00 CY $2.00 $1,920.00 SUBTOTAL= $27,818.00 16A Estimated Unit Unit Price Amount Item Description Quantity L-1 Lighting 1 LS $20,000.00 $20,000.00 SUBTOTAL= $20,000.00 16A5 I widsc.,ping Item Description Estimated Unit Unit Price Amount Quantity _ LA-1 Code Minimum Landscaping 1 LS $15,000.00 $15,000.00 SUBTOTAL= $15,000.00