Loading...
Backup Documents 12/08/2015 Item #16A 7 ORIGINAL DOCUMENTS CHECKLIST & ROUTING SLIP 16 A TO ACCOMPANY ALL ORIGINAL DOCUMENTS SENT TO 7 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 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 Office4..I S/06 4. BCC Office Board of County `‘ Commissioners V/ SSV c:, 5. Minutes and Records Clerk of Court's Office q ) (L1 6/9/if 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. l Name of Primary Staff John Houldsworth Phone Number x-5757 Contact/ Department Agenda Date Item was December 8,2015 Agenda Item Number 16-A7 V Approved by the BCC Type of Document Plat—Verona Pointe Estates 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? �` Q —+F?2. Does the document need to be sent to another agency for additional signature ? 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 December 8,2015 and all changes made 1 during the meeting have been incorporated in the attached document. The County Attorney's Office has reviewed the changes,if applicable. A 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,Revised 2.24.05;Revised 11/30/12 ORIGINAL DOCUMENTS CHECKLIST & ROUTING SLIP 16 A TO ACCOMPANY ALL ORIGINAL DOCUMENTS SENT TO 7 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 he 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 (34 4. BCC Office Board of County 1 Commissioners ( 49ytse, 5. Minutes and Records Clerk of Court's Office I , fig 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 December 8,2015 j -'' Agenda Item Number 16-A7 Approved by the BCC Type of Document Construction&Maintenance Agreement Number of Original Two Attached and Bond—Verona Pointe Estates 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? �sc.� �l 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 December 8,2015 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. 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 e 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 16 A 7 CONSTRUCTION AND MAINTENANCE AGREEMENT FOR SUBDIVISION IMPROVEMENTS THIS CONSTRUCTION AND MAINTENANCE AGREEMENT FOR SUBDIVISION IMPROVEMENTS entered into this.cam' day ofFe/ uGlr / / , 20 16 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: Verona Pointe Estates 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$1,251,024.83 - 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. 16A 7 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 9.6 r day of Ve/9 j / , 20 1(v . SIGNED IN THE PRESENCE OF: (Name of Entity) : f? / // -c 9/1•AelA �'1' tl,(,W By Printed Name jacitn fn Vitaw I ?? a� e- 6L-c Printed Name/Title Michael Hueniken,Director of Land Development QQ (President,VP, or CEO) (,11171( ' (Provide Proper Evidence of Authority) Printed Name (_(itkizAA,N waif ter. ATTEST: DWIGHT E. BROCK,CLERK BOA OF COUNT COMMISSIONERS �� , -" OF LIER COUN Y,'F ORIDA By: "tU * " y.". •man's By: Deputy Clerk ('hir ter• Appr ed as to f rm a only. DONNA FIALA, CHAIRMAN Scott A`. Stone,Assistant County Attorney 16A7 CERTIFIED RESOLUTIONS OF THE BOARD OF DIRECTORS OF PULTE HOME CORPORATION I, Jan M. Klym, hereby certify that I am a duly elected and acting Assistant Secretary of PULTE HOME 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 arc 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. Jan M. Klym, As -t • Secretary i ' SIAMSTNIE OF MICHIGAN ) s ) 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. *iikakklal..4.6‘ itAatO*11Z-1 ',/** -.- .*'' ktitt Donna Marie Matyanowsk ,Notary Public Oakland County, Michigan My Commission Expires: 05/25/2013 16 A 7 PULTE HOME CORPORATION CERTIFICATE OF INCUMBENCY I, the undersigned officer of PULTE HOME 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 Hucniken Land Development Manager IN WITNESS WHEREOF, I have hereunto signed my name on behalf of the Corporation on June 2, 2010. PULTE HOME CORPORATION, a Michigan corporation , r ; By: /2-t • =n M. Klym, Assistant Se etary • 16A 7 CE RTIF1E1)RESOLUTIONS OF THE 13OARI) OF DIRECTORS OF CENTEX REAL ESTATE CORPORATION 1, Jan M. Klym, hereby certify that I am a duly elected and acting Assistant Secretary of CENTER REAL ESTATE CORPORATION, a corporation authorized and existing under the laws of the State ofNevada; 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 Nevada Revised Statutes; 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. Jan M. Klym, Asstat Secretary ° m'=v, SEAL ' p' STATE OF MICHIGAN ) 2007 COUNTY OF OAKLAND ) ,, 'FvAO► +'''‘,~ 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. "444.Mg:al ' ` 'tp t t C - Donna Marie Matyanowski ,tNotary Public Oakland County, Michigan My Commission Expires: 05/25/2013 16 A 7 CENTEX REAL ESTATE CORPORATION CERTIFICATE OF INCUMBENCY I, the undersigned officer of CENTEX REAL ESTATE CORPORATION, a corporation duly organized and existing under the laws of the State of Nevada ("the Corporation"), hereby certify that I have access to the records and minutes of the proceedings of the Board of Directors of the Corporation, that the Corporation is the sole Managing Partner of CENTEX 1-IOMES, a Nevada general partnership, 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 Wooleiy 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 2,2010. otrrurrrrrrrr P�tST4T `�•., ••P a• Co CENTEX REAL ESTATE CORPORATION, �� • 0 •; o a Nevada corporation SEAL "''• )_ _w , o / 2007 e ' By: 777 • r.. NFVApP :n M. Klym, Assistant/Sec -tary `�t-. 16k ? PERFORMANCE BOND Bond No.: 800021745 KNOW ALL PERSONS BY THESE PRESENTS: that Pulte Home Corporation (Name of Owner) 24311 Walden Center Dr., Ste 300 (Address of Owner) Bonita Springs, FL 34134 (Address of Owner) (Hereinafter referred to as"Owner") and Atlantic Specialty Insurance Company (Name of Surety) 605 Highway 169 North,Suite 800P (Address of Surety) Plymouth, MN 55441 (Address of Surety) 800-662-0156 (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 one million two hundred fifty one thousand twenty four and 83/100 ($1,251,024.83) 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 Verona Pointe Estates 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 ,. 16A7 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 8th day of March, 2016. Principal: Pulte Home Corporation ettiArA k .- --.-- By: Bryce Langen, Assistant Treasurer Witness: Gregory S. Rives /��0 / Witness: Bernard J. Saunders /' ACKNOWLEDGEMENT STATE OF GEORGIA COUNTY OF FULTON THE FOREGOING PERFORMANCE BOND WAS ACKNOWLEDGED BEFORE ME THIS 8th DAY OF March, 2016, by Bryce Langen as Assistant Treasurer OF Pulte Home Corporation WHO IS PERSONALLY KNOW TO ME. SHIRLEY E HUTCHINS Notary Public -State of GEORGIA Notary Public (SEAL) Fulton County State of Georgia 4 40 / / • 1 My Commission Expires Apr 1T,2018 Shirley E. H. chins, Notary Public Atlantic Specialty Insurance Company Surety ____ Dawn L. ,organ, Attorne -Fa Witness: ,Ll. L t1. .,t i riese M. Pisciotto /o-, Witness: . 6-°'� ,''3` Tiffan ti fes. I SEE ATTACHED NOTARY 16 A 7 ACKNOWLEDGMENT OF SURETY STATE OF ILLINOIS } } S.S. COUNTY OF DUPAGE } On March 8, 2016, before me, a Notary Public in and for said County and State, residing therein, duly commissioned and sworn, personally appeared Dawn L. Morgan, known to me to be Attorney-in-Fact of Atlantic Specialty Insurance Company, the corporation described in and that executed the within and foregoing instrument, and known to me to be the person who executed the said instrument on behalf of the said corporation executed the same. IN WITNESS WHEREOF, I have hereunto set my hand and affixed my official seal, the day and year stated in this certificate above. My Commission Expires on November 29, 2016 OFFICIAL SEAL BONNIE J. KRUSE //7),/, NOTARY PUBLIC, STATE OF IWNOIS ` MY COMMISSION EWES NOVEIYIIBZ 29,2016 Le� !_ma c Notary Public -t- onnie J. se Notary Commission No.: 615386 . - 16A7 1 4 .4 i One Beacon Power of Attorney i ,, s U ,i + NCE. v .- O V .- KNOW ALL MEN BY THESE PRESENTS,that ATLANTIC SPECIALTY INSURANCE COMPANY,a New York corporation with its principal office in Minnetonka, Minnesota,does hereby constitute and appoint: James Moore,Stephen Kazmer,Dawn L.Morgan,Tariese M.Pisciotto,Melissa A.Schmidt,Bonnie J.Kruse,each individually if there be more than one named,its true and lawful Attorney-in-Fact,to make,execute,seal and deliver,for and on its behalf as surety,any and all bonds, recognizances,contracts of indemnity,and all other writings obligatory in the nature thereof;provided that no bond or undertaking executed under this authority shall exceed in amount the sum of:sixty million dollars($60,000,000)and the execution of such bonds,recognizances,contracts of indemnity,and all other writings obligatory in the nature thereof in pursuance of these presents,shall be as binding upon said Company as if they had been fully signed by an authorized officer of the Company and sealed with the Company seal. This Power of Attorney is made and executed by authority of the following resolutions adopted by the Board of Directors of ATLANTIC SPECIALTY INSURANCE COMPANY on the twenty-fifth day of September,2012: Resolved: That the President,any Senior Vice President or Vice-President(each an"Authorized Officer")may execute for and in behalf of the Company any and all bonds,recognizances,contracts of indemnity,and all other writings obligatory in the nature thereof,and affix the seal of the Company thereto;and that the Authorized Officer may appoint and authorize an Attorney-in-Fact to execute on behalf of the Company any and all such instruments and to affix the Company seal thereto;and that the Authorized Officer may at any time remove any such Attorney-in-Fact and revoke all power and authority given to any such Attorney-in- Fact. Resolved: That the Attorney-in-Fact may be given full power and authority to execute for and in the name and on behalf of the Company any and all bonds, recognizances,contracts of indemnity,and all other writings obligatory in the nature thereof,and any such instrument executed by any such Attorney-in-Fact shall be as binding upon the Company as if signed and sealed by an Authorized Officer and,further,the Attorney-in-Fact is hereby authorized to verify any affidavit required to be attached to bonds, This power of attorney is signed and sealed by facsimile under the authority of the following Resolution adopted by the Board of Directors of ATLANTIC SPECIALTY INSURANCE COMPANY on the twenty-fifth day of September,2012: Resolved: That the signature of an Authorized Officer,the signature of the Secretary or the Assistant Secretary,and the Company seal may be affixed by facsimile to any power of attorney or to any certificate relating thereto appointing an Attorney-in-Fact for purposes only of executing and sealing any bond, undertaking,recognizance or other written obligation in the nature thereof,and any such signature and seal where so used,being hereby adopted by the Company as the original signature of such officer and the original seal of the Company,to be valid and binding upon the Company with the same force and effect as though manually affixed. IN WITNESS WHEREOF,ATLANTIC SPECIALTY INSURANCE COMPANY has caused these presents to be signed by an Authorized Officer and the seal of the Company to be affixed this eighth day of December,2014. 0 SEAL m: A4()11144 . 1'2_ 1986 cif By STATE OF MINNESOTA .I, tiFw ye' a3,' > d> Paul J.Brehm,Senior Vice President HENNIPEN COUNTY '�f v * t•0' On this eighth day of December,2014,before me personally came Paul J.Brehm,Senior Vice President of ATLANTIC SPECIALTY INSURANCE COMPANY,to me personally known to be the individual and officer described in and who executed the preceding instrument,and he acknowledged the execution of the same,and being by me duly sworn,that he is the said officer of the Company aforesaid,and that the seal affixed to the preceding instrument is the seal of said Company and that the said seal and the signature as such officer was duly affixed and K0 .:`its SA IESNA V. S. BEEKS ai�� • Notary Public it%fe j V. S. ci /�^ ��;;\ State of Minnesota sT" -4, My Commission Expires January 31 , 2020 Notary Public I,the undersigned,Assistant Secretary of ATLANTIC SPECIALTY INSURANCE COMPANY,a New York Corporation,do hereby certify that the foregoing power of attorney is in full force and has not been revoked,and the resolutions set forth above are now in force. Signed and sealed. Dated 8th day of March 201.6 „ .., ,,,P.\" I N S�9 b C., pPPOR.T 92:1, i y �SEALF m-a This Power of Attorney expires =r 1986 0' October 1,2017 ?` 1'Fw Qat a . ob * iia,, James G.Jo*da'a,Assistant Secretary 16A 7 VERONA POINTE ESTATES PPL OPINION OF PROBABLE COST - REVO1 Waldrop Engineering File No. :331-01-02 REVO1 SUMMARY Earthwork $72,756.25 Paving $236,405.30 Drainage $145,732.00 Landscaping $125,000.00 Electrical $40,000.00 Sub-Total $619,893.55 Wastewater $388,113.75 Potable Water $129,288.00 Sub-Total $517,401.75 10%Contingency $113,729.53 Total $1,251,024.83 Notes: 1) This Opinion of Probable Cost(OPC)shall be used for budgeting purposes only. 2) This OPC is based on the engineer's understanding of the current rules, regulations,ordinances,and construction costs in effect on the date of this document. Interpretations of these construction costs may affect this OPC,and may require adjustments to delete,decrease,or increase portions of this OPC. 3) All costs provided in this OPC are based on recent contract prices, or the engineer's latest known unit costs.These costs cannot be guaranteed at this time due to unpredictable and uncontrollable increases in the cost of concrete,petroleum,or the availability of materials and labor. �`0% Drr►Srr��r�' P ........ G <i e •�' `, "' Brendan Q crdn ' %I.'14/60,401r • Date '°0 0 . Fl 0 F�\�..r. Florida License'#$, . • PPL-P LPL20150001537 REV: 2 16A7 EARTHWORK Description Estimated P Quantity Unit Unit Price Amount E-1 Sod(1'Behind Curb) 604 SY $2.50 $1,510.00 E-2 Sod(20' LME) 4,458 SY $2.50 $11,144.00 E-3 2'Silt Fence(Single Row) 2,757 LF $1.75 $4,824.75 E-4 2'Silt Fence(Double Row) 1,058 LF $3.50 $3,703.00 E-5 Floating Turbidity Barrier 79 LF $8.00 $632.00 E-6 *Lake Excavation 20,377 CY $2.50 $50,942.50 TOTAL= $72,756.25 16 A 7 PAVING Description Estimated Unit Unit Price Amount i Quantity P-1 3/4"Asphaltic Concrete(Type S-III)First Lift 6,583 SY $5.00 $32,915.00 P-2 3/4"Asphaltic Concrete(Type S-III)Second Lift 6,583 SY $5.00 $32,915.00 P-3 6"Limerock Base(Compacted and Primed) 6,583 SY $7.10 $46,739.30 P-4 12"Stabilized Subgrade(Onsite Material) 8,401 SY $2.00 $16,802.00 P-5 Type"A"Curb&Gutter 201 LF $15.00 $3,015.00 P-6 Type"F"Curb&Gutter 1,243 LF $11.00 $13,673.00 P-7 Valley Gutter 4,054 LF $9.00 $36,486.00 P-8 4"Concrete Sidewalk 1,530 SY $24.00 $36,720.00 P-9 Signing and Marking 1 LS $10,000.00 $10,000.00 P-10 Retaining Wall 84 LF $85.00 $7,140.00 TOTAL= $236,405.30 16 A 7 DRAINAGE tion Estimated Description Unit Unit Price Amount Quantity D-1 12" HDPE 807 LF $18.00 $14,526.00 D-2 15" RCP 573 LF $30.00 $17,190.00 D-3 18" RCP 478 LF $32.00 $15,296.00 D-4 24" RCP 293 LF $40.00 $11,720.00 D-5 15" Flared End 4 EA $1,800.00 $7,200.00 D-6 18" Flared End 2 EA $2,600.00 $5,200.00 D-7 24"Flared End 2 EA $3,000.00 $6,000.00 D-8 Type 9 Inlet 2 EA $3,800.00 $7,600.00 D-9 Valley Gutter Inlet 10 EA $3,600.00 $36,000.00 D-10 Type"E" Inlet 1 EA $2,500.00 $2,500.00 D-11 Junction Box 2 EA $4,900.00 $9,800.00 D-12 Yard Drain 6 EA $950.00 $5,700.00 D-13 Control Structure 1 EA $7,000.00 $7,000.00 TOTAL= $145,732.00 16A 7 LANDSCAPING Description Estimated Unit Unit Price Amount Quantity LA-1 Code Minimum Landscaping 1 LS $125,000.00 5125,000.00 TOTAL= $125,000.00 16A 7 ELECTRICAL Description Estimated Unit Unit Price Amount Quantity E-1 Street Lighting 1 LS $40,000.00 $40,000.00 SUBTOTAL= $40,000.00 16A 7 WASTEWATER Description Estimated Unit Unit Price Amount Quantity WW-1 Hot Tap Exisiting 16" Force Main 1 EA $15,000.00 $15,000.00 WW-2 Directional Drill 6" FM w/casing 277 LF $200.00 $55,400.00 WW-3 8" PVC Sanitary Sewer SDR-26(0-6') 791 LF $25.00 $19,775.00 WW-4 8" PVC Sanitary Sewer SDR-26(6-8') 514 LF $32.00 $16,448.00 WW-5 8" PVC Sanitary Sewer SDR-26(8-10') 476 LF $44.00 $20,944.00 WW-6 8" PVC Sanitary Sewer SDR-26(10-12') 54 LF $60.00 $3,240.00 WW-7 Manhole 4' Diameter with IET Coating(0-6') 2 EA $4,200.00 $8,400.00 WW-8 Manhole 4' Diameter with IET Coating(6-8') 1 EA $5,350.00 $5,350.00 WW-9 Manhole 4' Diameter with IET Coating(8-10') 2 EA $6,700.00 $13,400.00 WW-10 Manhole 6'Diameter with IET Coating(10-12') 2 EA $7,900.00 $15,800.00 WW-11 Manhole 6'Diameter with IET Coating(12-14') 1 EA $9,000.00 $9,000.00 WW-12 6"Single PVC Sewer Service w/Cleanout 3 EA $750.00 $2,250.00 WW-13 6" Double PVC Sewer Service w/Cleanout 15 EA $800.00 $12,000.00 WW-14 Pump Station(Complete) 1 EA $150,000.00 $150,000.00 WW-15 4" PVC Force Main(C900, DR-18) 1,709 LF $12.00 $20,508.00 WW-16 4" PVC Force Main(C900, DR-14) 218 LF $15.00 $3,270.00 WW-17 4" Plug Valve 4 EA $1,000.00 $4,000.00 WW-18 Air Release Valve 2 EA $4,600.00 $9,200.00 WW-19 Television Inspection 1,835 IF $2.25 $4,128.75 SUBTOTAL= $388,113.75 16 A 7 . • POTABLE WATER1 Description Estimated Unit Unit Price Amount Quantity PW-1 Connect to Existing 8"Water Main-Hot Tap 1 EA $5,000.00 $5,000.00 PW-2 1" Single Water Service,Complete 11 EA $550.00 $6,050.00 PW-3 1.5" Double Water Service,Complete 12 EA $600.00 $7,200.00 PW-4 6" PVC Water Main (C900, DR 18) 1162 LF $16.00 $18,592.00 PW-5 6" PVC Water Main (C900, DR 14) 109 LF $18.00 $1,962.00 PW-6 8" PVC Water Main (C900, DR 18) 1463 LF $18.00 $26,334.00 PW-7 6"Gate Valve 3 EA $1,200.00 $3,600.00 PW-8 8"Gate Valve 3 EA $1,300.00 $3,900.00 PW-9 Temporary Blow-off/Automatic Flushing Device 1 EA $3,500.00 $3,500.00 PW-10 Air Release Valve 4 EA $4,600.00 $18,400.00 PW-11 Permanent Bacterial Sample Point 2 EA $1,500.00 $3,000.00 PW-12 Temporary Bacterial Sample Point 2 EA $1,000.00 $2,000.00 PW-13 Fire Hydrant,Complete 7 EA $4,250.00 $29,750.00 SUBTOTAL= $129,288.00