Loading...
Backup Documents 05/24/2016 Item #16A 8 ORIGINAL DOCUMENTS CHECKLIST & ROUTING SLIP 1 6 A g 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 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 Ci4C(/X0 4. BCC Office Board of County Commissioners ,{k 61.-16 -/ip 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 Agenda Date Item was May 24,20167' Agenda Item Number ( p6 Approved by the BCC Type of Document Plat -Watercourse at Talis Park V Number of Original l L_/' Attached Documents Attached PO number or account number if document is ‘\I/A 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? •--Jil` 1\11A- 2. Does the document need to be sent to another agency for additional signatures? If yes, ..11-1- provide the Contact Information(Name; Agency;Address;Phone)on an attached sheet. tl/Y- 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 1/1 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. IJ Ill 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 May 24,2016 and all changes made4( during the meeting have been incorporated in the attached document. The County t _� :),ti �4) .) '‘ Attorney's Office has reviewed the changes, if applicable. 9. Initials of attorney verifying that the attached document is the version approved by the ,� Fa' BCC,all changes directed by the BCC have been made,and the document is ready for the A, ..f' --1-?,)E,,'fit 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' L TO ACCOMPANY ALL ORIGINAL DOCUMENTS SENT TO 4. (� A 8 THE BOARD OF COUNTY COMMISSIONERS OFFICE FOR SIGNATURE Print on pink paper. Attach to original document. The completed routing slip and original documents arc to be forwarded to the County Attorney 01licc 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 co /t/), 4. BCC Office Board of County Commissioners (Q" irS,A W 5. Minutes and Records Clerk of Court's Office ��''11 ll' 'V 416ho 2;3 ifiAy 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 May 24,2016 Agenda Item Number J4'1 i 10(A�C5 Approved by the BCC 9 Type of Document Construction&Maintenance Agreement - Number of Original 1 Attached Watercourse at Talis Park 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) I. Does the document require the chairman's original signature? 2. Does the document need to be sent to another agency for additional signatures? If yes, . 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 t� A 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 May 24,2016 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 a �8 � 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 16A8 CONSTRUCTION AND MAINTENANCE AGREEMENT FOR SUBDIVISION IMPROVEMENTS THIS CONSTRUCTION AND MAINTENANCE AGREEMENT FOR SUBDIVISION IMPROVEMENTS entered into this 2-3 gOL day of / / , 20 16 between KETalis Park,LLC hereinafter referred to as "Deve per," 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: Watercourse at Tads Park Lots 1-6 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$16,110.12 - 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 8 .‘ 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 arend -hall be binding upon the Developer and the respective successors and assigns of the Develop r. IN WITNESS WHEREOF, the Board and the Deloper hav causer this gre•ment to be executed by their duly authorized representatives this 23 I'm day of / , 2016 . SIGNED IN THE ENCE OF: (Name of Entit 1 -Hs Park, LLC A By: / Pri a �, L IZ rt 066 C Milto Flinn, President Printed Name/Title (President,VP, or CEO) _e V6--- (Provide Proper Evidence of Authority) Printed 't elovtee R. 1-6 l-, f1i1/1 ATTEST: DWIGHT E. BROCK,-CLERK BO• 1 OF COUN , COMMISSIONERS - OF Se. LIER fC,OU , ORIDA y: 1\x tr -1, r LC/ B '' Deputy Clerk • '� �' an's By: DONNA FIALA, CHAIRMAN k. Appro ed as to orm and Fe•au ature only. • Scott A. Stone,Assistant County Attorney 16 A 8 KE Talis Park Properties, LLC. COLLIERB COLLIER BOARD OF COUNTY DATE INVOICE NO DESCRIPTION INVOICE AMOUNT 532f5'16 05202016 WC#.Bond Lots 2-6 Replat 16110.12 I CHTE CHECK 5-20-16 NUMBER CHECK 74504708 TOTAL> 16110.12 PLEASE DETACH AND RETAIN FOR YOUR RECORDS THIS CHECK IS VOID WITHOUT A BLUE&GREEN BORDER—AND BACKGROUND PLUS KNIGHT&FINGERPRINT WATERMARK ON THE BACK-HOLD AT ANGLE TOVIEW me ma Favnwa a�aewsma m>.viorimeuas.>un.me vnou 4,1 KE Talis Park Properties, LLC. Suntrust Bank,N.A. / 74504708 4500 PGA Boulevard Suite 400 Palm Beach Gardens Florida 33418 561-624-4000 DATE 05/20/2016 t z Pay:***** ************"Sixteen thousand one hundred ten dollars and 12 cents $ ****16,110.12 Check Void 60 Days Fr.m Check Date To COLLIER BOARD OF COUNTY .1_, ,THE COMMISSIONERS -` -a ` fRDER 3299 TAMIAMI TRAIL E, SUITE 303 F NAPLES, FL 34112 ; Detail by Entity Name Page 1 of 3 16 A 8 r, s FLORIDA ) PARTMENT OF STATEtc.m0)144(W_ DIVISION ( ht)R ' RX in!" Detail by Entity Name Foreign Limited Liability Company KE TALIS PARK PROPERTIES, LLC Filing Information Document Number M11000000316 FEI/EIN Number 27-4577581 Date Filed 01/24/2011 State DE Status ACTIVE Last Event LC NAME CHANGE Event Date Filed 12/21/2011 Event Effective Date NONE Principal Address 4500 PGA BLVD., SUITE 400 PALM BEACH GARDENS, FL 33418 Mailing Address 4500 PGA BLVD., SUITE 400 PALM BEACH GARDENS, FL 33418 Registered Agent Name & Address SPEER, GEORGE 4500 PGA BLVD., SUITE 400 PALM BEACH GARDENS, FL 33418 Authorized Person(s) Detail Name &Address Title Authorized Member KE TALIS PARK HOLDINGS, LLC 4500 PGA BLVD., SUITE 400 PALM BEACH GARDENS, FL 33418 Title CEO KITSON, SYDNEY W 4500 PGA BLVD., SUITE 400 PALM BEACH GARDENS, FL 33418 Title P http://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=Entity... 6/7/2016 Detail by Entity Name falt2 of 13 FLINN, MILTON 4500 PGA BLVD., SUITE 400 PALM BEACH GARDENS, FL 33418 Title VP HOBAN, THOMAS M 4500 PGA BLVD., SUITE 400 PALM BEACH GARDEN8, FL 33418 Title ST 8PEER, GEORGE G 4500 PGA BLVD., SUITE 400 PALM BEACH CSAROEN8, FL 33418 Title AS WOODS, ERICA S. 4500 PGA BLVD., SUITE 400 PALM BEACH GAROEN8, FL 33418 Title VP VANDER MAY, WILLIAM R. 4500 PGA BLVD., SUITE 400 PALM BEACH GARDEN8, FL 33418 Title VP DOUGHERTY, ALFRED 4500 PGA BLVD., SUITE 400 PALM BEACH GARDENG, FL 33418 Annual Reports Report Year Filed Date 2014 04/25/2014 2015 04/27/2015 2018 04/21/2010 Document Images 04/21/2016 View image in PDF format 04/27/2015 ANNUAL REPORT View image in PDF format 04/25/2014 —ANNUAL REPORT View image in PDF format O4/23/2O13— ANNUAL REPORT View image in PDF format O4/O8/2O12 —ANNUAL REPORT View image in PDF format 12/21/2O11 — LCName Change View image in PDF format 01/24/2011 — Foreign Limited View image in PDF format httn://scurch.00ubiz.org/Iuquiry/CnqzoratiouScazch/Seacohllcoultl]etcil?iogoiry1Ype=]Bo1itv... 6/7/2016 16A 8 WATERCOURSE AT TALIS PARK (REPLAT BOND) ENGINEER'S OPINION OF PROBABLE COST-REV00 Initial PPL(2002-AR-2274) Replat Bond OPC REVISION DATE: 05/16/2016 WE PLAN#244-08-01 REV00 Estimated Item# Description Unit Unit Price Amount Quantity SANITARY SEWER SYSTEM WW-1 Remove Existing Sewer Service w/Cleanout 4 EA $678.75 $2,715.00 WW-3 6" PVC Sanitary Sewer Lateral w/ Double Cleanout 2 EA $602.28 $1,204.56 WW-4 6" PVC°Sanitary Sewer Lateral w/Single Cleanout 1 EA $400.00 $400.00 WW-5 Sanitary Sewer Single Cleanout 1 EA $300.00 $300.00 SANITARY SEWER= $4,619.56 POTABLE WATER DISTRIBUTION SYSTEM W-1 Remove Existing Double Water Service 1 EA $300.00 $300.00 W-2 1.5" Single Potable Water Service, Complete 1 EA $650.00 $650.00 POTABLE WATER& FIRE= $950.00 SUBTOTAL UTILITIES= $5,569.56 DRAINAGE D-1 Remove Existing 12" HDPE 10 LF $12.00 $120.00 D-2 12" HDPE 192 LF $18.00 $3,456.00 D-3 Yard Drain 2 EA $750.00 $1,500.00 D-4 Replace Existing Grate Inlet Top w/Junction Box Top 1 LS $2,000.00 $2,000.00 D-5 Connect to Existing Drainage 2 EA $1,000.00 $2,000.00 SUBTOTAL DRAINAGE= $9,076.00 TOTAL= $14,645.56 10%O&M CONTINGENCY= $1,464.56 BOND TOTAL= $16,110.12 David V.Willems,P. . `. SSF�� U� ate ' QQ , Florida License#57634 •'2 Cj' •••• F Q �' r ` COA#8636