Loading...
Backup Documents 09/13/2016 Item #16A36 ORIGINAL DOCUMENTS CHECKLIST & ROUTING SLIP TO ACCOMPANY ALL ORIGINAL DOCUMENTS SENT TO THE BOARD OF COUNTY COMMISSIONERS OFFICE FOR SIGNATUR/ 6 A 3 6 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 ( \ 10./ 4. BCC Office Board of County tY b� Commissioners \�'iS�/ 5. Minutes and Records Clerk of Court's Office - -IC(I u•. Op ' 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 Sept. 13,2016 Vi Agenda Item Number 16-A36 Approved by the BCC Type of Document Plat—Esplanade Golf and Country Club Number of Original One Attached Dilillo Parcel 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 signatureT . c3 I� • I Ck5 2. Does the document need to be sent to another agency for additional signaturds? If yes, J1I ' 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 September 13,2016 and all changes Lt 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 th Chairman's signature. 1: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 TO ACCOMPANY ALL ORIGINAL DOCUMENTS SENT TO THE BOARD OF COUNTY COMMISSIONERS dO1FFItCE FOR rSI G NA1The1R�0 y At�o►�e off�tc Print on pink paper. Attach to original document. The completed routing sliporiginal 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 Count Attorne Office. Route to Addressee(s) (List in routing order) Office Initials Date 1. 2. 3. County Attorney Office County Attorney Office ► %a. l'. 4. BCC Office Board of County Commissioners \r\.S✓v f \z\ \' , 5. Minutes and Records Clerk of Court's Office o fry` 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 Sept. 13,2016 Agenda Item Number 16-A36 Approved by the BCC Type of Document Construction Agreement and Bond— Number of Original Two Attached Esplanade Golf and Country Club Dilillo Documents Attached Parcel 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? 2. Does the document need to be sent to another agency for additional signatur s? If yes, -tHF rj %A- 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 September 13,2016 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 th �����, BCC,all changes directed by the BCC have been made,and the document is ready for he Chairman's signature. 1:Forms/County Forms/BCC Forms/Original Documents Routing Slip WWS Original 9.03.04,Revised 1.26.05,Revised 224705;Revised 11/30/12 1 6 A 3 6 MEMORANDUM Date: December 2, 2016 To: John Houldsworth, Senior Site Plan Reviewer Growth Management Department From: Ann Jennejohn, Deputy Clerk Minutes & Records Department Re Esplanade Golf and Country Club Final Plat (Dilillo Parcel); Construction & Maintenance Agreement and Performance Bond No. SU1141183 Attached for your records are copies of the agreement & bond referenced above, (Item #16A36) approved by the Board of County Commissioners September 13, 2016. The original documents will be held in the Minutes and Records Department in the Board's Official Records. If you have any questions, please contact me at 252-8406. Thank you. Attachment 16A36 CONSTRUCTION AND MAINTENANCE AGREEMENT FOR SUBDIVISION IMPROVEMENTS THIS CONSTRUCTION AND MAINTENANCE AGREEMENT FOR SUBDIVISION IMPROVEMENTS entered into this'1 day of intik 13662 , 2016 between Taylor Morrison Esplanade Naples, 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: Esplanade Golf and Country Club of Naples— DiLillo Parcel. 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 mui:ual 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 and 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 $ 994,539.34 - 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. 5. The County Manager or his designee shall, within sixty (60) days of receipt of the statement 1 of 3 16A36 6 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. 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 of 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. 2 of 3 1 6 A 3 6 IN WITNESS WHEREOF, the Board and the Developer have caused this Agreement to be executed by their duly authorized representatives this 9' day of , v ek , 2016. (Name of Entity) SIGNED THE PRESENCE OF Taylor Morrison Esplanade Naples, LLC By 4/u By: —? Printed Name/Title: Andrew Miller, Authorized Pri •d Name: F.IMAY IieZVOC,Y, Agent By: (Provide Proper Evidence of Authority) Printed Name: r✓�i 51 a/ C ATTEST: BOARD OF COUNTY COMMISSIONERS DWIGHT E. BROCK, CLERK OF COLLIER COUNTY, FLORIDA BY: al•WL. 4i `. a p,C• By: 42147.40 DeputAig 0,C4'rman'S signature only. DONNA FIALA CHAIRMAN Ap• ,oved as t• form and legality: 1111l - Scott A. Stone, Assistant County Attorney Item# 1.(42.65g' Agenda q..._ _1"c Date Date ( a_l.'r Rec'd "-/ `(►1 CA. talk�i Deputy Cler iIF 3 of 3 Detail by Entity Name Page 1 of 4 16A36 Florida Department of State DIVISION OF CORPORATIONS Department of State / Division of Corporations / Search Records / Detail By Document Number/ Detail by Entity Name Florida Limited Liability Company TAYLOR MORRISON ESPLANADE NAPLES, LLC Filing Information Document Number L11000143130 FEI/EIN Number 45-4100117 Date Filed 12/22/2011 Effective Date 12/22/2011 State FL Status ACTIVE Last Event LC NAME CHANGE Event Date Filed 01/23/2013 Event Effective Date NONE Principal Address 4900 N.SCOTTSDALE ROAD SUITE 2000 SCOTTSDALE,AZ 85251 Changed: 01/18/2012 Mailing Address 4900 N. SCOTTSDALE ROAD SUITE 2000 SCOTTSDALE,AZ 85251 Changed: 01/18/2012 Registered Agent Name&Address NRAI SERVICES, INC 1200 South Pine Island Road Plantation, FL 33324 Name Changed: 01/18/2012 Address Changed: 01/18/2012 Authorized Person(s)Detail Name&Address Title Managing Member TAYLOR MORRISON OF FLORIDA, INC. http://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=Entit... 11/21/2016 Detail by Entity Name �uuc4o[4 1 6 A 3 6 Title AUTHORIZED AGENT FINANCE FULMER, RYAN 551 NORTH CATTLEMEN RD., SUITE 200 SARASOTA, FL 34232 Title AUTHORIZED AGENT-LAND MILLER,ANDREW('DREW) 551 NORTH CATTLEMEN RD., SUITE 200 SARASOTA, FL 34232 Annual Reports Report Year Filed Date 2016 03/25/2016 2016 06/16/2016 2016 08/11/2016 Document Images om11/2n10—AMENDED ANNUAL REPORT View image in POE format o6/1scu10—AMENDED ANNUAL REPORT View image in PDF format onmomo16—ANNUAL REPORT View image in POE format oemmzu/s—mwcwoeoANNUAL REPORT View image.nPDF format ouoamo1n—ANNUAL REPORT View image in PDF format nw`uun14—AMENDED ANNUAL REPORT View image in PDF format ooxoun/^—ANNUAL REPORT View image in PDF format 1m/nzo10—AMENDED ANNUAL REPORT View image in PDF format o6/1wxo10—AMENDED ANNUAL REPORT View image in PDF format ou/2romo—AMENDED ANNUAL REPORT View image in POE format o1mwzo10—ANNUAL REPORT View image mPDF format o,/2amo/u—LuName Change View image in PDF formal n,/1uoo12—ANNUAL REPORT View image in PDF format 12/22/2011--Florida Limited Liability View image in PDF format Florida Department^State;Division*Corporations 16A36 Bond No.: SU1141183 PERFORMANCE BOND KNOW ALL PERSONS BY THESE PRESENTS: that Taylor Morrison Esplanade Naples, LLC (NAME OF OWNER) 551 North Cattlemen Road, Suite 200 (ADDRESS OF OWNER) Sarasota, Florida 34232 (ADDRESS OF OWNER) (hereinafter referred to as"Owner") and Arch Insurance Company (NAME OF SURETY) 1125 Sanctuary Parkway, Suite 200 (ADDRESS OF SURETY) Alpharetta, GA 30009 (ADDRESS OF SURETY) (404) 682-3899 (TELEPHONE NUMBER OF SURETY) (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 Nine Hundred Ninety Four Thousand Five Hundred Thirty Nine and 34/100 Dollars ($994,539.34) 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 Esplanade Golf and Country Club of Naples — DiLillo Parcel (PL201600005361 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. 1 6 A 36 Bond No.: SU1141183 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. IN WITNESS WHEREOF, the parties hereto have caused this PERFORMANCE BOND to be executed this 31st day of October, 2016. (Owner Name and Title if Corporation) WITNESSES: Taylor Morrison Esplanade Naples, LLC By: By: /We,/ iti r Printed Name: _Cr(S /U i re.".4 Printed Name/Title: Ade).itzGlo4At 9/1Z-400/ / BY"✓ ^- �* (Provide Proper Evidence of Authority) Printed Name: gr'e-er AA ACKNOWLEDGEMENT STATE OF FLORIDA COUNTY OF THE FOREGOING PERFORMANCE BOND WAS ACKNOWLEDGED BEFORE ME THIS DAY OF 9)\S} cg2.yrQ016, BY 1N1CL d.1,0111th.t.1 as Ai}T1c12IWO %,4)F Taylor Morrison Esplanade Naples, LLC, WHO IS PERSONALLY KNOWN TO ME, HAS PRODUCED AS IDENTIFIC ION. Notary Public- State of Florida A��. / J (SEAL) +0r•••Zr REBEwwNam MY COMMISSION i FF 129127 (J 2 �A 14 Ai Cg=lb4.5 EXPIRES:May 10,2019 Printed Name 'yea no"o Bonded Thru Budget Notary Services 16A36 Bond No.: SU1141183 (Surety Name and Title if Corporation) WITNESSES: Arch Insurance Company • . By: By: Printed NamelTitle: Margaret A. Ginem, Attorney-in- Printed Name: Anett Cardinale fact and Florida Licensed Resident Agent ,/ (Provide Proper Evidence of Authority) By: Printed Name: Gloria Robb ACKNOWLEDGMENT STATE OF FLORIDA COUNTY OF HILLSBOROUGH THE FOREGOING PERFORMANCE BOND WAS ACKNOWLEDGED BEFORE ME THIS 31St DAY OF OCTOBER, 2016, BY Margaret A. Ginem, AS Attorney-in-fact OF Arch Insurance Company, WHO IS PERSONALLY KNOWN TO ME, OR HAS PRODUCED X known AS IDENTIFICATION. Nota P • - tate of Florida L) _ --�` _ '" ••"'• EILEEN C.HEARD 7 `.% Commission#FF 163460 - r' Expires October 22,2018 ,41 , •r Boad.d 1 w Troy Fain I T01➢ Printed Name Eileen C. Heard _ it _ _ _ 6 A AIC 0000185021 THIS POWER OF ATTORNEY IS NOT VALID UNLESS ITIS PRINTED ON BLUE BACKGROUND. This Power of Attorney limits the acts of those named herein, and they have no authority to bind the Company except In the manner and to the extent herein stated. Not valid for Mortgage, Note, Loan, Letter of Credit, Bank Deposlt,_Currency Rate, Interest Rate or Residential Value Guarantees. POWER OF ATTORNEY Know All Persons By These Prese1s. - That the Arch Insurance Company, a corporation organized and existing under the laws of the State of Missouri, having its principal administrative office in Jersey City, New Jersey(hereinafter referred to as the"Company")does hereby appoint: Anett Cardinale,Brandy Baich, David H.Carr, Eileen C. Heard and Margaret A.Ginem of Tampa,FL(EACH) its true and lawful Attorney(s)in-Fact,to make,execute,seal,and deliver from the date of issuance of this power for and on its behalf as surety,and as its act and deed: Any and all bonds,undertakings, recognizances artottt surety obligations, in the penal sum not exceeding Ninety Million Dollars($90,000,000.00). This authority does not permit the same obligation to be split into two or more bonds In order to bring each such bond within the dollar limit of authority as set forth herein. The execution of such bonds, undertakings, recognizances and other surety obligati -in prance of these presents shall be as _binding upon the said Company as fully and amply to all intents anrurposes, as if,the same had been duly executed and enowledged by its regularly elected officers at its principal administrative office in Jersey.City,NeJersey. This Power of Attorney is executed by authority of resolutions adopted by unanimous consent of the Board of Directors of the Company on September 15, 2011, true and accurate copies of which are hereinafter set forth and are hereby certified to by the undersigned Secretary as being in full force and effect: "VOTED, That the Chairman of the Board,the President,or the Executive Vice President, or any Senior Vice President,of the Surety Business Division, or their appointees designated in writing and filed with the Secretary, or the Secretary shall have the power and authority to appoint agents and attorneys-in-fact, and to authorize them subject to the limitations set forth in their respective powers of attorney, to execute on behalf of the Company, and attach the seal of the Company thereto, bonds, undertakings, recognizances and other surety obligations obligatory in the nature thereof, and any such officers of the Company may appoint agents for acceptance of process — This Power of Attorney is signed, sealed and certified by facsimile under by auttaft of the following resolution adopted by the unanimous consent of the Board of Directors of the Company on September T5,2011: VOTED,That the signature of the Chairman of the Board,the President, or the Executive Vice President,or any Senior Vice President, of the Surety Business Division, or their appoihieesAesignated in writing and filed with the Secretary, and the signatureoff—the Secretary, the seal of the Compan e€rtificatiOs- sT e Secretary, may be affixed by facsimile on any power of attorney r kW-- executed e dexecuted pursuant-to the resolution adoptedVet Akatoard of Directors on September 15, 2011, and any such powers a d, - sealed and certified with respect tom fond or undertaking to which it is attached, shall continue to be valid anding upon—the Company. 00ML0013 00 03 03 Page 1 of 2 Printed in U.S.A. 16A36 AIC 0000185021 In Testimony Whereof, the Company has caused this instrument to be signed and its corporate seal to be affixed by their authorized officers,this 14`h day of April,2016. Attested and Certified Arch Insurance Company elan r�,,� 4t-"t/t4al unnuicat SEAL )11 It -'(.4/17 of- 1971 Patrick K. Nails,Secretary David M. in e stein, Executive Vice President STATE OF PENNSYLVANIA SS Mf�� COUNTY OF PHILADELPHIA SS I, Helen Szafran, a Notary Public, do hereby certify that Patrick K. Nails and David M. Finkelstein personally known to me to be the same persons whose names are respectively as Secretary and Executive Vice President of the Arch Insurance Company, a Corporation organized and existing under the laws of the State of Missouri,subscribed to the foregoing instrument,appeared before me this day in person and severally acknowledged that they being thereunto duly authorized signed, sealed with the corporate seal and delivered the said instrument as the free and voluntary act of said corporation and as their own free and voluntary acts for the uses and purposes therein set forth. COMMONWEA034 9r waanyw NOTARIAL SEAL HELELL1 IhiA -' n Szafran, ubli My commission expires 10/03/2017 CERTIFICATION I,Patrick K. Nails,Secretary of the Arch Insurance Company,do hereby certify that the attached Power of Attorney dated April 14,2016 on behalf of the person(s) as listed above is a true and correct copy and that the same has been in full force and effect since the date thereof and is in full force and effect on the date of this certificate; and I do further certify that the said David M. Finkelstein, who executed the Power of Attorney as Executive Vice President, was on the date of execution of the attached Power of Attorney the duly elected Executive Vice President of the Arch Insurance Company. IN TESTIMONY WIigROfve hergynto subscribed my name and affixed the corporate seal of the Arch Insurance Company on this.?___day of\t l ,Crst/t44/ Patrick K. Nails,Secretary This Power of Attorney limits the acts of those named therein to the bonds and undertakings specifically named therein and they have no authority to bind the Company except in the manner and to the extent herein stated. PLEASE SEND ALL CLAIM INQUIRIES RELATING TO THIS BOND TO THE FOLLOWING ADDRESS: Arch Insurance-Surety Division 3 Parkway,Suite 1500 408"" Philadelphia,PA 19102 47.70110FATE SEAL 1971 00ML0013 00 03 03 Page 2 of 2 Printed in U.S.A. 16A36 6 Esplanade Naples - DiLillo Opinion of Probable Cost Rev02 05/17/2016 SUMMARY Wastewater $266,204.25 Potable Water $83,264.00 Sub-Total $349,468.25 Earthwork $35,787.80 Paving $249,341.14 Drainage $161,394.00 Landscape $74,125.00 Lighting $34,010.48 Sub-Total $554,658.42 Total $904,126.67 l to% = •"y 1 S—A51.'274 Notes: 1)This Opinion of Probable Cost(OPC)shall be used for permitting 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 leteett'r o nun costs.These costs cannot be guaranteed at this time due to unpredictable and uncontrolla Adr F1F1+g__t l to p t of concrete, petroleum,or the availability of materials and labor. a t'L'-:st°j• j;,. • h,,'/i .0 ' . ,f„ e i. i0 :-_ s 0,4444 i.., FloridaD ,� or da License#6642k'I I I I i''!y� COA#8636 1 6 A 36 POTABLE WATER Esplanade Naples-DiLillo Item# Description Estimated Quantity Unit Unit Price Amount PW-1 6"PVC Water Main(C900,DR18) 940 LF $16.00 $15,040.00 PW-2 8"PVC Water Main(C900,DR18) 943 LF $18.00 $16,974.00 PW-3 8"Gate Valve 2 EA $1,200.00 $2,400.00 PW-5 1.5"Single Water Service,Complete 9 EA $550.00 $4,950.00 PW-6 1.5"Double Water Service,Complete 19 EA $600.00 $11,400.00 PW-7 Temporary Bacterial Sample Point 3 EA $1,000.00 $3,000.00 PW-8 Temporary Blow-off/Automatic Flushing Device 2 EA $3,000.00 $6,000.00 PW-9 Fire Hydrant,Complete 5 EA $3,900.00 $19,500.00 PW-10 Connect to exisiting 8"stub-out 2 EA $2,000.00 $4,000.00 SUBTOTAL= $83,264.00 16A36 WASTEWATER Esplanade Naples-DiLillo tion Estimated Item# Description Unit Unit Price Amount Quantity WW-1 Television Inspection 2,059 LF $2.75 $5,662.25 WW-2 6"Single PVC Sewer Service 5 EA $825.00 $4,125.00 WW-3 6"Double PVC Sewer Service 21 EA $900.00 $18,900.00 WW-4 8"PVC Sanitary Sewer SDR-26(0-6') 905 LF $34.00 $30,770.00 WW-5 8"PVC Sanitary Sewer SDR-26(6-8') 1,052 LF $42.00 $44,184.00 WW-6 8"PVC Sanitary Sewer SDR-26(8-10') 57 LF $54.00 $3,078.00 WW-7 8"PVC Sanitary Sewer SDR-26(10-12') 45 LF $62.00 $2,790.00 WW-9 Manhole 4'Diameter with IET Coating(0-6') 4 EA $4,600.00 $18,400.00 WW-10 Manhole 4' Diameter with IET Coating(6-8') 5 EA $5,400.00 $27,000.00 WW-11 Manhole 4'Diameter with IET Coating(8-10') 2 EA $6,500.00 $13,000.00 WW-12 Manhole 4'Diameter with IET Coating(10-12') 1 EA $7,100.00 $7,100.00 WW-13 4"PVC Force Main DR-14 86 LF $250.00 $21,500.00 WW-14 10"PVC Force Main DR-14 101 LF $195.00 $19,695.00 WW-15 Tie into existing Force Main 8 EA $5,000.00 $40,000.00 WW-16 Core Bore into Existing Manhole 1 EA $10,000.00 $10,000.00 SUBTOTAL= $266,204.25 16A36 EARTHWORK Esplanade Naples-DiLillo tion Estimated Item# Description Quantity Unit Unit Price Amount EW-1 Single Row Silt Fence 4,087 LF $1.75 $7,152.25 EW-2 Double Row Silt Fence 675 LF $3.50 $2,362.50 EW-3 Sod(1'Behind Curb) 422 SY $3.50 $1,475.72 EW-4 Sod(20'LME) 5,614 SY $3.50 $19,647.83 EW-5 Lake Littoral Plantings 10,299 SF $0.50 $5,149.50 SUBTOTAL= $35,787.80 16A36 36 PAVING Esplanade Naples-DiLillo Item a Description Estimated Unit Unit Price Amount Quantity P-1 3/4"Asphaltic Concrete(Type S-Ill)First Lift 5,157 SY $4.50 $23,208.41 P-2 3/4"Asphaltic Concrete(Type S-Ill)Second Lift 5,157 SY $6.00 $30,944.55 P-3 6"Limerock Base(Compacted and Primed) 6,091 SY $10.00 $60,910.00 P-4 12"Stabilized Subgrade 7,385 SY $3.00 $22,155.00 P-5 Type"A"Curb 366 LF $12.60 $4,611.60 P-6 Type"F"Curb 485 LF $13.50 $6,547.50 P-7 2'Valley Gutter 3,319 LF $12.00 $39,828.00 P-8 Handicapped Curb Ramp w/Detectable Warning 4 EA $100.00 $400.00 P-9 5'Wide Concrete Sidewalk 2,433 SY $22.91 $55,736.08 P-10 Signing and Marking 1 LS $5,000.00 $5,000.00 SUBTOTAL= $249,341.14 1 6 A 3 6 DRAINAGE Esplanade Naples-DiLillc tion Estimated Item# Description Quantity Unit Unit Price Amount D-1 12"HDPE 541 LF $18.00 $9,738.00 D-2 15"RCP 151 LF $36.00 $5,436.00 D-3 18"RCP 730 LF $40.00 $29,200.00 D-4 24"RCP 64 LF $55.00 $3,520.00 D-5 30"RCP 641 LF $65.00 $41,665.00 D-6 15"Flared End 1 LF $1,800.00 $1,800.00 D-7 18"Flared End 1 EA $2,000.00 $2,000.00 D-8 24"Flared End 1 EA $2,265.00 $2,265.00 D-9 30"Flared End 3 EA $2,770.00 $8,310.00 D-10 Valley Gutter Inlet 6 EA $3,960.00 $23,760.00 D-11 Type 9 Inlet 4 EA $3,500.00 $14,000.00 D-12 Yard Drain 5 EA $900.00 $4,500.00 D-13 Type C Inlet 1 EA $2,700.00 $2,700.00 D-14 Junction Box 3 EA $1,500.00 $4,500.00 D-15 Control Structure 1 EA $8,000.00 $8,000.00 SUBTOTAL= $161,394.00 16436 LANDSCAPE Esplanade Naples-DiLillc Item it Description Estimated Unit Unit Price Amount Quantity Required Buffers: LA-1 Type B 2965 LF $25.00 $74,125.00 SUBTOTAL= $74,125.00 16A36 6 LIGHTING Esplanade Naples-DiLillc tion Estimated Item U Description Quantity Unit Unit Price Amount L-1 Street Lighting 15 LF $2,267.37 $34,010.48 SUBTOTAL= $34,010.48