Loading...
Backup Documents 04/28/2015 Item #16A 7 ORIGINAL DOCUMENTS CHECKLIST & ROUTING I ' TO ACCOMPANY ALL ORIGINAL DOCUMENTS SENT T I A 7 THE BOARD OF COUNTY COMMISSIONERS OFFICE FOR SIG 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 I it ial 'S 4. BCC Office Board of County Commissioners N-14/z/ k.:7)\\3\\-- 5. Minutes and Records Clerk of Court's Office 101.1116 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 Houldsworth Phone Number x-5757 Contact/ Department Agenda Date Item was April 28,2015 \- Agenda Item Number 16-A7 V Approved by the BCC Type of Document Plat —Maple Ridge Reserve Phase One 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 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 28,2015 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. �e,:. 9. Initials of attorney verifying that the attached document is the version approved by the / «s 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 ORIGINAL DOCUMENTS CHECKLIST & ROUTING SLIP4 b /�A TO ACCOMPANY ALL ORIGINAL DOCUMENTS SENT TO THE BOARD OF COUNTY COMMISSIONERS OFFICE FOR SIGNATURE 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 routinglines#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 ,/(AIt/ la/25 4. BCC Office Board of County Commissioners `0\1>t// \5 5. Minutes and Records Clerk of Court's Office 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 Houldsworth ,�� Phone Number x-5757 Contact/ Department /f Agenda Date Item was April 28,2015 V Agenda Item Number 16-A7 `..�'' Approved by the BCC Type of Document Construction and Maintenance Agreement Number of Original Two—Agreement and Attached and Performance Bond —Maple Ridge Documents Attached Bond Reserve Phase One 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? JR 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 28,2015 and all changes made _ during the meeting have been incorporated in the attached document. The Count '� ��. „v)� Attorney's Office has reviewed the changes,if applicable. 9. Initials of attorney verifying that the attached document is the version approved by th- �. BCC,all changes directed by the BCC have been made,and the document is ready for re Chairman's signature. I:Forms/County Forms/BCC Forms/Original Documents Routing Slip WWS Original 9.03.04,Revised 1.26.05,Revised 2.24.1 •evised 11/30/12 16A7 MEMORANDUM Date: October 14, 2015 To: John Houldsworth, Senior Site Plan Reviewer Growth Management Department From: Ann Jennejohn, Deputy Clerk Minutes & Records Department Re: Maple Ridge Reserve @Ave Maria Phase 1 Final Plat; the Construction & Maintenance Agreement and Performance Bond #106103802 Attached for your records are copies of the agreement and bond referenced above, (Item #16A7) approved by the Board of County Commissioners on April 28, 2015. The originals will be held in the Minutes and Records Department for the Board's Official Record. If you have any questions, please contact me at 252-8406. Thank you. Attachment 16A7 CONSTRUCTION AND MAINTENANCE AGREEMENT FOR SUBDIVISION IMPROVEMENTS THIS CONSTRUCTION AND MAINTENANCE AGREEMENT FOR SUBDIVISION IMPROVEMENTS entered into this .J YR day of October / / , 20 15 between CC Ave Maria Estates, LLC. 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: Ave Maria Reserve at Maple Ridge Phase 1 B. Chapter 4 and 10 of the Collier County Land Development Code required 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 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$1,123.861.32 -which amount represents 10% of the total contract cost to complete the construction plus 100% of the estimated cost of 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 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 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. 5. 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; 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. 16A7 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 df 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 51m day of October / / , 20 15 . SIGNED IN THE PRESENCE OF: (Name of Entity)CC Ave Maria Estates, LLC Printed Name ( rti. v,t)Sc�� Brian Gog - , Vice President Printed Name/Title (President,VP, or CEO) 'r (Provide Proper Evidence of Authority) Printed Name ort,_-1, - ATTEST: , DWIGHTE. BROCK, CLERK BOARD OF COUNTY COMMISSIONERS OF ' R COU TY, FLORIDA By Il__! ,- FA C By r,' Deputy Clerk a `" I TIM NANCE, CHAIRMAN Appr ed as I ' 19, lity: Scott A. Stone Assistant County Attorney 1647 PERFORMANCE BOND No. 106103802 KNOW ALL PERSONS BY THESE PRESENTS: that CC Ave Maria Estates, LLC 135 San Lorenzo Avenue, Suite 750 Coral Gables, Florida 33146 (hereinafter referred to as "Owner")and Travelers Casualty and Surety Company of America One Tower Square, 3B Hartford, CT 06813 (800)873-1477 (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 One million one hundred twenty-three thousand eight hundred sixty-one dollars and 32 cents Dollars ($1,123,861.32) 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 a certain subdivision plat named Maple Ridge Reserve at Ave Maria 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 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. 1 6 A 7 IN WITNESS WHEREOF, the parties hereto have caused this PERFORMANCE BOND to be executed this 5th day of October, 2015. WITNESSES: CC Ave Maria Estates, LLC 1 6 BY: / Aft, - SLAJ .\ 5`'`-. Printed Name 1.-------v"\''\ Brian Goguen,Vice Presid• t L i..vU. �b.4LI/ Printed Name/Title 0,4 Printed Name P flA, I V PALL. (Provide Proper Evidence of Authority) ACKNOWLEDGEMENT STATE OF t-loci.,)c. COUNTY OF Coll ie r- THE FOREGOING PERFORMANCE BOND WAS ACKNOWLEDGED BEFORE ME THIS DAY OF CBC ,b , 20 ( S -Z BY iccv\ cit;Ce• A \I _ OF Cc_Aur fvitz c. X4-45 LlG-WHO IS PERSONALLY KNOWN TO ME, OR HAS PRODUCED AS IDENTIFICATION. Notary Public-State of i-lo;+vCa v.ri%•. KIM D.DAVIDSON ,‘#‘�' MY COMMISSION#FF 070890 ,/ at W.,.%47, EXPIRES:February 18,2018 -1�„i y . ';f;ti,V Bonded TAN Notary Pee U denrters (SEAL) Printed Name. ti-v. -z•-• . I v-i .Se''''` SURETY WIT ESSES: Tra e s Cas�y a d Surety Company of America By: ( 'Y1 ;(gd� � , P nted Name: 1.u42..a,Nr 9gr.,/iibr- f, -p'V1(,Lc� Charity A. Moser, Attorney-In-Fact -41.4 A .1W °-1 1 Printed Name: 4rtish A, Mir'► ACKNOWLEDGMENT STATE OF Florida COUNTY OF Collier HvREGOING PERFORMANCE BOND WAS ACKNOWLEDGED BEFORE ME THIS t5 DAY OF , 2015, BY Charity A. Moser AS Attorney-In-Fact OF Travelers Casualty and Surety Company of America, WHO 'PERSONALLY KNOWN TO ME, OR HAS PRODUCED AS IDENTIFICATION. P Nota Public - State of 'ori•. (SEAL) +6`;':':•::"1, GEORGE T.LEAMON a MY COMMISSION t FF 088223 Printed Na . eor,r T. Leamon * T` * EXPIRES:Apr813,2018 �r4tEOF 00 Bonded Thru Budget Notary Services WARNING:THIS POWER OF ATTORNEY IS INVALID WITHOUT THE RED BORDER 1.fr4.7.1 i POWER OF ATTORNEY TRAVELERS, Farmington Casualty Company St.Paul Mercury Insurance Company Fidelity and Guaranty Insurance Company Travelers Casualty and Surety Company Fidelity and Guaranty Insurance Underwriters,Inc. Travelers Casualty and Surety Company of America St.Paul Fire and Marine Insurance Company United States Fidelity and Guaranty Company St.Paul Guardian Insurance Company Attorney-In Fact No. 229466 Certificate No. 0 0 6 3 5 8 5 4 3 KNOW ALL MEN BY THESE PRESENTS: That Farmington Casualty Company,St.Paul Fire and Marine Insurance Company,St. Paul Guardian Insurance Company,St.Paul Mercury Insurance Company,Travelers Casualty and Surety Company,Travelers Casualty and Surety Company of America,and United States Fidelity and Guaranty Company are corporations duly organized under the laws of the State of Connecticut,that Fidelity and Guaranty Insurance Company is a corporation duly organized under the laws of the State of Iowa,and that Fidelity and Guaranty Insurance Underwriters,Inc.,is a corporation duly organized under the laws of the State of Wisconsin(herein collectively called the"Companies"),and that the Companies do hereby make,constitute and appoint Huntley A.Hornbeck 11,Kristin M.Neiert,Marc E.Williams,Stephen J.Benza,Charity A.Moser,and Dawn Y.Colecchio 1 1, of the City of Naples ,State of Florida ,their true and lawful Attorney(s)-in-Fact, each in their separate capacity if more than one is named above,to sign,execute,seal and acknowledge any and all bonds,recognizances,conditional undertakings and other writings obligatory in the nature thereof on behalf of the Companies in their business of guaranteeing the fidelity of persons,guaranteeing the performance of contracts and executing or guaranteeing bonds and undertakings required or permitted in any actions or proceedings allowed by law. I IN WITNEJSS WHEREOF,the Comp elsshave caused this instrument to be signed and their corporate seals to be hereto affixed,this st une day of , . Farmington Casualty Company St.Paul Mercury Insurance Company Fidelity and Guaranty Insurance Company Travelers Casualty and Surety Company Fidelity and Guaranty Insurance Underwriters,Inc. Travelers Casualty and Surety Company of America St.Paul Fire and Marine Insurance Company United States Fidelity and Guaranty Company St.Paul Guardian Insurance Company ..�, c,A6UA `. ,`lVlv,y F\RE 6 RM�N ..'� 4y\ , Or d L C�l ¢e a �9 f'RPOR .7 y�, 4p 4„),„",..„+ y .c A>P. �' EORAT m t = t9s1 0 1977 A^ co: t a; _ :,,t c I wR 9 " $ r ' 195f '" � '.SEAL o' �`$81LLv. o r " 888 co. k4. Ar 1 <. ''..CE Lr.ANA !p............ Nf . ',a AR" State of Connecticut By: /� City of Hartford ss. Robert L.Raney, enior Vice President 1st June 2015 On this the day of , ,before me personally appeared Robert L.Raney,who acknowledged himself to be the Senior Vice President of Farmington Casualty Company, Fidelity and Guaranty Insurance Company,Fidelity and Guaranty Insurance Underwriters,Inc.,St.Paul Fire and Marine Insurance Company,St.Paul Guardian Insurance Company,St.Paul Mercury Insurance Company,Travelers Casualty and Surety Company,Travelers Casualty and Surety Company of America,and United States Fidelity and Guaranty Company,and that he,as such,being authorized so to do,executed the foregoing i instrument for the purposes therein contained by signing on behalf of the corporations by himself as a duly authorized officer. In Witness Whereof,I hereunto set my hand and official seal. tn./ h C My Commission expires the 30th day of June,2016. * * Marie C.Tetreault,Notary Public et S- I 58440-8-12 Printed in U.S.A. WARNING:THIS POWER OF ATTORNEY IS INVALID WITHOUT THE RED BORDER i WARNING:THIS POWER OF ATTORNEY IS INVALID WITHOUT THE RED BORDER This Power of Attorney is granted under and by the authority of the following resolutions adopted by the Boards of Directors of Farmington Casualty Company,Fidelity and Guaranty Insurance Company,Fidelity and Guaranty Insurance Underwriters,Inc.,St.Paul Fire and Marine Insurance Company,St.Paul Guardian Insurance Company,St.Paul Mercury Insurance Company,Travelers Casualty and Surety Company,Travelers Casualty and Surety Company of America,and United States Fidelity and Guaranty Company,which resolutions are now in full force and effect,reading as follows: RESOLVED,that the Chairman,the President,any Vice Chairman,any Executive Vice President,any Senior Vice President,any Vice President,any Second Vice President,the Treasurer,any Assistant Treasurer,the Corporate Secretary or any Assistant Secretary may appoint Attorneys-in-Fact and Agents to act for and on behalf of the Company and may give such appointee such authority as his or her certificate of authority may prescribe to sign with the Company's name and seal with the Company's seal bonds,recognizances,contracts of indemnity,and other writings obligatory in the nature of a bond,recognizance,or conditional undertaking,and any of said officers or the Board of Directors at any time may remove any such appointee and revoke the power given him or her;and it is FURTHER RESOLVED,that the Chairman,the President,any Vice Chairman,any Executive Vice President,any Senior Vice President or any Vice President may delegate all or any part of the foregoing authority to one or more officers or employees of this Company,provided that each such delegation is in writing and a copy thereof is filed in the office of the Secretary;and it is FURTHER RESOLVED,that any bond,recognizance,contract of indemnity,or writing obligatory in the nature of a bond,recognizance,or conditional undertaking shall be valid and binding upon the Company when(a)signed by the President,any Vice Chairman,any Executive Vice President,any Senior Vice President or any Vice President,any Second Vice President,the Treasurer,any Assistant Treasurer,the Corporate Secretary or any Assistant Secretary and duly attested and sealed with the Company's seal by a Secretary or Assistant Secretary;or(b)duly executed(under seal,if required)by one or more Attorneys-in-Fact and Agents pursuant to the power prescribed in his or her certificate or their certificates of authority or by one or more Company officers pursuant to a written delegation of authority; and it is FURTHER RESOLVED,that the signature of each of the following officers:President,any Executive Vice President,any Senior Vice President,any Vice President, any Assistant Vice President,any Secretary,any Assistant Secretary,and the seal of the Company may be affixed by facsimile to any Power of Attorney or to any certificate relating thereto appointing Resident Vice Presidents,Resident Assistant Secretaries or Attorneys-in-Fact for purposes only of executing and attesting bonds and undertakings and other writings obligatory in the nature thereof,and any such Power of Attorney or certificate bearing such facsimile signature or facsimile seal shall be valid and binding upon the Company and any such power so executed and certified by such facsimile signature and facsimile seal shall be valid and binding on the Company in the future with respect to any bond or understanding to which it is attached. 1,Kevin E.Hughes,the undersigned,Assistant Secretary,of Farmington Casualty Company,Fidelity and Guaranty Insurance Company,Fidelity and Guaranty Insurance Underwriters,Inc.,St.Paul Fire and Marine Insurance Company,St.Paul Guardian Insurance Company,St.Paul Mercury Insurance Company,Travelers Casualty and Surety Company,Travelers Casualty and Surety Company of America,and United States Fidelity and Guaranty Company do hereby certify that the above and foregoing is a true and correct copy of the Power of Attorney executed by said Companies,which is in full force and effect and has not been revoked. IN TESTIMONY WHEREOF,I have hereunto set my hand and affixed the seals of said Companies this 3 day of ,. 15. tai✓'' Kevin E.Hughes,Assistant S tary orsu,,,( 1'A r, p�11 y )tM»1'yS .Y,•'-7.;;; "`"440 1/419" { 'f' 0.•tai 4 m y h0 O gtED is t POn r �pIpPOR f: ' FNRIFOH4 '1 t9SI o E cd "0 s��NS'e 19.r?1 j �ti '#� ��`SEALro ��SS7LL D W �5 oaw. �t m 896 6'�s �� .l .. •h,F: n1 ,�y s s r` ,,6¢ s:i.M rr 1.4 1 '�` �AtNo i To verify the authenticity of this Power of Attorney,call 1-800-421-3880 or contact us at www.travelersbond.com.Please refer to the Attorney-In-Fact number,the f above-named individuals and the details of the bond to which the power is attached. I I i I 1 1 1 1 i WARNING:THIS POWER OF ATTORNEY IS INVALID WITHOUT THE RED BORDER 16A7 Project: Maple Ridge Reserve at Ave Maria Phase 1 E iN I N S U 1_A Task: Engineer's OPC for Subdivision Bond Calculation -±° Prepared By: RRA Date: 9/29/2015 tN L[RiNC . Checked By: JCE Date: 9/29/2015 Original OPC Value: $ 2,522,578.18 REMAINING CONTRACT $ 871,603.50 100%Construction Bond Amount: $ 871,603.50 10%Construction Bond Amount: $ 252,257.82 Total 110%Construction Bond Amount: $ 1,123,861.32 Notes: 1) This Opinion of Probable Cost (OPC) shall be used for Bonding Purposes Only. 2) Site construction is partially complete at this time. The amount(cost) remaining is based on contractor pay applications for work already completed. 3) This OPC is based on Peninsula Improvement Corporation'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. 4) All costs provided in this OPC are based on recent contract prices,no o the engineer's latest known unit costs. These costs cannot be guaranteed at this time d pte pe and uncontrollable increases in the cost of concrete, petroleum, or the avail i fj• 4 bor. ,4w •F• •Q -lit .• * I //, • STAlt'�fIng P. .•• FL Regist tigwf 1 1 Cerfi �b� t �r .18275 `i,41�rrnrrto oftl um4ti���S•