Loading...
Backup Documents 03/14/2017 Item #16A 9 ORIGINAL DOCUMENTS CHECKLIST & ROUTING SLIP TO ACCOMPANY ALL ORIGINAL DOCUMENTS SENT TO THE BOARD OF COUNTY COMMISSIONERS OFFICE FOR SIC I I E4 Uo Print on pink paper. Attach to original document. The completed routing slip and original documents are to be forwar t c o litttorney 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. (-A 3. County Attorney Office County Attorney Office Ato/' 4. BCC Office Board of County Commissioners / '1\21\1 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 March 14,2017 Agenda Item Number 16-A9 Approved by the BCC Type of Document Plat—Faith Landing Phase 4 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? n/a 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 signed by the Chairman,with the exception of most letters,must be reviewed and signed JH 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 March 14,2017 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. J 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 P 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 TO ACCOMPANY ALL ORIGINAL DOCUMENTS SENT TO THE BOARD OF COUNTY COMMISSIONERS OFFICE FOR SIGNATUT�E Print on pink paper. Attach to original document. The completed routing slip and original documents are to he forwarded to the C it. It n (}Mice 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 4. BCC Office Board of County Commissioners V1,4-AV 9\27001 0--t 5. Minutes and Records Clerk of Court's Office votes I-27)1 n s. 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 March 14,2017 1 Agenda Item Number 16-A9 Approved by the BCC Type of Document Construction&Maintenance Agreement Number of Original TWO Attached and Bond —Faith Landing Phase 4 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? n/a 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 signed by the Chairman,with the exception of most letters,must be reviewed and signed JH by the Office of the County Attorney. 4. All handwritten strike-through and revisions have been initialed by the County Attorney's N/A j 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 March 14,2017 and all changes made F4 during the meeting have been incorporated in the attached document. The County L3- 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 r P Chairman's signature. -< l: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 9 MEMORANDUM Date: September 28, 2017 To: John Houldsworth, Senior Site Plan Reviewer Growth Management Department From: Ann Jennejohn, Deputy Clerk Minutes & Records Department Re: Faith Landing, Phase 4 final Plat, standard form Construction and Maintenance Agreement and Performance Bond No. 0683874, and Rider Attached for your records are copies of the documents referenced above, (Item #16A9) approved by the Board of County Commissioners on Tuesday March 14, 2017. 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 16A9 CONSTRUCTION AND MAINTENANCE AGREEMENT FOR SUBDIVISION IMPROVEMENTS THIS CONSTRUCTION AND MAINTENANCE AGREEMENT FOR SUBDIVISION IMPROVEMENTS entered into thisZ3 day of August,2017,between Habitat for Humanity of Collier County, Inc., a Florida not-for-profit 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 a certain plat of a subdivision to be known as: FAITH LANDING PHASE IV. B. Chapters 4 and 10 of the Collier County Land Development Code requires the Developer to post appropriate guarantees for the construction of the improvements required by said subdivision regulations, said guarantees to be incorporated in a bonded agreement for the construction of the required improvements. NOW, THEREFORE, in consideration of the foregoing premises and mutual covenants hereinafter set forth, Developer and the Board do hereby covenant and agree as follows: 1. Developer will cause to be constructed: Roadway, Drainaae.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 Two hundred and thirty thousand seven hundred thirty-two dollars and forty-eight cents. ($230,732.48) which amount represents 10% of the total contract cost to complete 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 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. 1 6 x 9 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 Collier County 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 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. 16A9 9 . 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 day of August, 2017. HABITAT FOR HUMANITY OF COLLIER SIGNED IN THE PRESENCE OF: COUNTY, INC. j(i/i, /6;..._......_ By: N. olas J. Kouloheras, President u r: of msbet Printed Nam -Ne-N Printe'd�Ne DWIGHT C , CLERK BOARD 1 ^ . 1 NTY COMMISSIONERS W- U4(41- ' - OF CO COUNTY,FL G =DA By ,( , tet o( , By. // dal , Depdty t Zlifigan'S %I PENNY TAYLOR, CHS"MAN Approve I of ormrrnii ' d 1ega 114=1. Y Sco t A. Stone, Assistant County Attorney 1 6 A 9 PERFORMANCE BOND No. 0683874 KNOW ALL PERSONS BY THESE PRESENTS: that Habitat for Humanity of Collier County, Inc. 11145 Tamiami Trail East Naples, Florida 34113 (hereinafter referred to as"Owner") and International Fidelity and Insurance Company One Newark Center, 20th Floor Newark, NJ 07102 (hereinafter referred to as "Surety") are held and firmly bound unto Collier County Board of County Commissioners, Florida, (hereinafter referred to as "County") in the total aggregate sum of Two hundred thirty thousand seven hundred thirty-two dollars and 48 cents ($230,732.48) 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 Faith Landing Phase 4 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 9 PERFORMANCE BOND No. 0683874 IN WITNESS WHEREOF, the parties hereto have caused this PERFORMANCE AND PAYMENT BOND to be executed this 18t"day of August, 2017 WI ► ES: Habitat for Humanity of Collier County, Inc. ame: 1V11 1 c By.*. -;://W//" y Nick Kuloheras, President Ali Printed Name 64a i3. - 'f ' .rill' ACKNOWLEDGEMENT STATE OF FLORIDA COUNTY OF COLLIER THE FOREGOING PERFORMANCE BOND WAS ACKNOWLEDGED BEFORE ME THIS 18th DAY OF August, 2017, BY Nick Kouloheras the President OF Habitat for Humanity of Collier County, Inc. WHO IS PERSONALLY KNOWN TO ME, OR HAS PRODUCED AS IDENTIFICATION. Notary Public-State of Florida ti USA B.LEFKOW ;= MY COMMISSION#FF 944199 1 L - EXPIRES:March 4,2020 (SEAL) w =• R,ftd Bonded Thru Notary Public Underwrters P ted Name be SURETY ACKNOWLEDGEMENT ITNESSES: Inter i nal Fide ity a Insurance Company • ....• LA AI I By: Altikkit (A-Yltat• Yk'- Print . Ni : ' MVP Charity A. Moser, ttorney-In-Fact P inted Na e: (Provide Proper Evidence of Authority) STATE OF S / NOTARY ACKNOWLEDGMENT COUNTY OF THE FOREGOING -ERFORMANCE BOND WAS ACKNOWLEDGED BEFORE ME THIS 18th DAY OF August, 2017, BY Charity A. Moser AS Attorney-In-Fact OF International Fidelity and Insurance Company WHO IS PERSONALLY KNOWN TO ME, OR HAS PRODUCED AS IDENTIFICATION. Notary Public- •71=•--:e. WAN A.BODOR '' MY COMMISSION#FF 941634 (SEA N` :4 EXPIRES: ril6,2020 R;,OSF Bonded Thru Notary Public'underwriters r 14 ./A 1 - t'// Tel(973)6e4-7200 POWER OF ATTORNEY INTERNATIONAL FIDELITY INSURANCE COMPANY 16 A 9 ALLEGHENY CASUALTY COMPANY ONE NEWARK CENTER,20TH FLOOR NEWARK, NEW JERSEY 07102-5207 KNOW ALL MEN BY THESE PRESENTS: That INTERNATIONAL FIDELITY INSURANCE COMPANY,a corporation organized and existing under the laws of the State of New Jersey, and ALLEGHENY CASUALTY COMPANY a corporation organized and existing under the laws of the State of Pennsylvania,having their principal office in the City of Newark,New Jersey,do hereby constitute and appoint KRISTIN M. NEIERT, STEPHEN J. BENZA, ROBERT E. RYAN, HUNTLEY A. HORNBECK II, CHARITY A. MOSER Naples, FL. their true and lawful attorney(s)-in-fact to execute,seal and deliver for and on its behalf as surety,any and all bonds and undertakings,contracts of indemnity and other writings obligatory in the nature thereof, which are or may be allowed,required orpermitted by law,statute,rule,regulation,contract or otherwise and the execution of such instrument(s) in pursuance of these presents,shall be as binding upon the said INTERNATIONAL FIDELITY INSURANCE COMPANY and ALLEGHENY CASUALTY COMPANY, as fully and amply, to all intents and purposes,as if the same had been duly executed and acknowledged by their regularly elected officers at their principal offices. This Power of Attorney is executed and maybe revoked, pursuant to and by authority of the By-Laws of INTERNATIONAL FIDELITY INSURANCE COMPANY and ALLEGHENY CASUALTY COMPANY and is granted under and by authority of the following resolution adopted by the Board of Directors of INTERNATIONAL FIDELITY INSURANCE COMPANY at a meeting duly held on the 20th day of July,201D and by the Board of Directors of ALLEGHENY CASUALTY COMPANY at a meeting duly held on the 15th day of August,2000: "RESOLVED,that (1)the President,Vice President,Chief Executive Officer or Secretary of the Corporation shall have the power to appoint,and to revoke the appointments of,Attorneys-in-Fact or agents with power and authority as defined or limited in their respective powers of attorney,and to execute on behalf of the Corporation and affix the Corporation's seal thereto,bonds,undertakings, recognizances, contracts of indemnity and other written obligations in the nature thereof or related thereto; and(2),any such Officers of the Corporation may appoint and revoke the appointments of joint-control custodians,agents for acceptance of process,and Attorneys-in-fact with authority to execute waivers and consents on behalf of the Corporation;and (3)the signature of any such Officer of the Corporation and the Corporation's seal may be affixed by facsimile to any power of attorney or certification given for the execution of any bond,undertaking,recognizance, contract of indemnity or other written obligation in the nature thereof or related thereto,such signature and seals when so used whether heretofore or hereafter, being hereby adopted by the Corporation as the original signature of such officer and the original seal of the Corporation,to be valid and binding upon the Corporation with the same force and effect as though manually affixed." IN WITNESS WHEREOF, INTERNATIONAL FIDELITY INSURANCE COMPANY and ALLEGHENY CASUALTY COMPANY have each executed and attested these presents on this 22nd day of July,2014. 401T iNs STATE OF NEW JERSEY osuatry O etct County of Essex SEAL ' w 19904 ct 1936 ROBERT W.MINSTER ,o�,�� � 1(V/' , Chief Executive Officer(International Fidelity "�+VSyLV��� Insurance Company)and President(Allegheny Casualty Company) On this 22nd day of July 2014, before me came the individual who executed the preceding instrument,to me personally known,and, being by me duly sworn, said he is the therein described and authorized officer of INTERNATIONAL FIDELITY INSURANCE COMPANY and ALLEGHENY CASUALTY COMPANY; that the seals affixed to said instrument are the Corporate Seals of said Companies;that the said Corporate Seals and his signature were duly affixed by order of the Boards of Directors of said Companies. ``,"„111„",f,,'' IN TESTIMONY WHEREOF, I have hereunto set my hand affixed my Official Seal, at the City of Newark,New Jersey the day and year first above written. (HY C tl NOTARY IF' r 1r•IC T �7���I�” ,g7fasic. PUBLIC h tt�i. i A NOTARY PUBLIC OF NEW JERSEY 1%11. '• la;2.4.'9•' $4° My Commission Expires April 16,2019 '.,, OF a`�, '"'•,,,, , CERTIFICATION I,the undersigned officer of INTERNATIONAL FIDELITY INSURANCE COMPANY and ALLEGHENY CASUALTY COMPANY do hereby certify that I have compared the foregoing copy of the Power of Attorney and affidavit,and the copy of the Sections of the By-Laws of said Companies as set forth in said Power of Attorney, with the originals on file in the home office of said companies, and that the same are correct transcripts thereof,and of the whole of the said originals,and that the said Power of Attorney has not been revoked and Is now in full force and effect. r IN TESTIMONY WHEREOF, I have hereunto set my hand this PI/ day of 'j (;fitDi` rl JJ ! <G MARIA BRANCO,Assistant Secretary IFIC 16A9 Rkze11 GROUP BOND RIDER To be attached to and form a part of Bond No 0683874 Dated The 18Day of August,2017 By and Between: Habitat for Humanity of Collier County, Inc. , as Principal, and International Fidelity Insurance Company as Surety, in favor of Collier County Board of County Commissioners , as Obligee. It is understood and agreed that the bond is changed or revised in the particulars checked below: 0 Name of Principal changed to: 0 Amount of Bond changed from to ❑✓ Other Change Bond Number to 0732144 Said bond shall be subject to all its terms, conditions and limitations, except as herein expressly modified. This bond Rider shall become effective as of 08/18/2017 IN WITNESS WHEREOF, International Fidelity Insurance Company has caused its corporate seal to be hereunto affixed this 18 • day of August 2017 Principa •Habitat for Humanity of Collier County, Inc. By: I 'ernationa Fide' I surance Company By: / v Ch-rityA.Moser J Attorney-in-Fact IFIC BOND RIDER 10!1572008 Tel(973)624.7200 POWER OF ATTORNEY 16 A INTERNATIONAL FIDELITY INSURANCE COMPANY / ALLEGHENY CASUALTY COMPANY ONE NEWARK CENTER, 20TH FLOOR NEWARK, NEW JERSEY 07102-5207 KNOW ALL MEN BY THESE PRESENTS: That INTERNATIONAL FIDELITY INSURANCE COMPANY,a corporation organized and existing under the laws of the State of New Jersey, and ALLEGHENY CASUALTY COMPANY a corporation organized and existing under the laws of the State of Pennsylvania,having their principal office in the City of Newark,New Jersey,do hereby constitute and appoint KRISTIN M. NEIERT, STEPHEN J. BENZA, ROBERT E. RYAN, HUNTLEY A. HORNBECK II, CHARITY A. MOSER Naples, FL. their true and lawful attorney(s)-in-fact to execute,seal and deliver for and on its behalf as surety,any and all bonds and undertakings,contracts of indemnity and other writings obligatory in the nature thereof, which are or may be allowed,required orpermitted by law,statute rule,regulation contract or otherwise and the execution of such instruments) inpursuance of these presents,shall be as binding upon the said INTERNATIONAL FIDELITY INSURANCE COMPANY and ALLEGHENY CASUALTY COMPANY, as fully and amply, to all intents and purposes,as if the same had been duly executed and acknowledged by their regularly elected officers at their principal offices. This Power of Attorney is executed and maybe revoked, pursuant to and by authority of the By-Laws of INTERNATIONAL FIDELITY INSURANCE COMPANY and ALLEGHENY CASUALTY COMPANY and is granted under and by authority of the following resolution adopted by the Board of Directors of INTERNATIONAL FIDELITY INSURANCE COMPANY at a meeting duly held on the 20th day of July,2010 and by the Board of-Directors of ALLEGHENY CASUALTY COMPANY at a meeting duly held on the 15th day of August,2000: "RESOLVED,that (1)the President,Vice President,Chief Executive Officer or Secretary of the Corporation shall have the power to appoint,and to revoke the appointments of,Attorneys-in-Fact or agents with power and authority as defined or limited in their respective powers of attorney,and to execute on behalf of the Corporation and affix the Corporation's seal thereto,bonds,undertakings, recognizances, contracts of indemnity and other written obligations In the nature thereof or related thereto; and(2)any such Officers of the Corporation may appoint and revoke the appointments of joint-control custodians,agents for acceptance of process,and Attorneys-in-fact with authority to execute waivers and consents on behalf of the Corporation;and (3)the signature of any such Officer of the Corporation and the Corporation's seal may be affixed by facsimile to any power of attorney or certification given for the execution of any bond,undertaking,recognizance, contract of indemnity or other written obligation in the nature thereof or related thereto,such signature and seals when so used whether heretofore or hereafter, being hereby adopted by the Corporation as the original signature of such officer and the original seal of the Corporation,to be valid and binding upon the Corporation with the same force and effect as though manually affixed." IN WITNESS WHEREOF, INTERNATIONAL FIDELITY INSURANCE COMPANY and ALLEGHENY CASUALTY COMPANY have each executed and attested these presents on this 22nd day of July,2014. Vr`;Y#4. STATE OF NEW JERSEY G� 4�� ��� ,tp County of Essex �✓��� At On. SEAL ® `' ` r 1936 1904 d 4 1' ROBERT W.MINSTER �,� /,) t'. Chief Executive Officer(International Fidelity 'o`�fi'SYLYA�`P Insurance Company)and President(Allegheny Casualty Company) On this 22nd day of July 2014, before me came the individual who executed the preceding instrument,to me personally known,and, being by me duly sworn, said he is the therein described and authorized officer of INTERNATIONAL FIDELITY INSURANCE COMPANY and ALLEGHENY CASUALTY COMPANY; that the seals affixed to said instrument are the Corporate Seals of said Companies;that the said Corporate Seals and his signature were duly affixed by order of the Boards of Directors of said Companies. IN TESTIMONY WHEREOF, I have hereunto set my hand affixed my Official Seal, ,�� ,,,,,,,,,,,,,r at the City of Newark,New Jersey the day and year first above written. •',` p ss N14.'it _ j NOTAPVS%A•• it f V �'•� T• 1\�rr • PUBLIC t •• i ; A NOTARY PUBLIC OF NEW JERSEY 9?,•••`c!•,B.:w9••• S •' My Commission Expires April 16,2019 NEW ;•% "',,„,,,,,,,,,,, CERTIFICATION I,the undersigned officer of INTERNATIONAL FIDELITY INSURANCE COMPANY and ALLEGHENY CASUALTY COMPANY do hereby certify that I have compared the foregoing copy of the Power of Attorney and affidavit,and the copy of the Sections of the By-Laws of said Companies as set forth in said Power of Attorney, with the originals on file in the home office of said companies, and that the same are correct transcripts thereof,and of the whole of the said originals,and that the said Power of Attorney has not been revoked and is now in full force and A-Ve effect. (� IN TESTIMONY WHEREOF, I have hereunto set my hand this X r4/6 day of (��f t X) I MARIA BRANCO,Assistant Secretary 16 A 9 Faith Landing Phase 4 (46 Units) Engineers Opinion of Probable Costs-November 29,2016 Habitat for Humanity of Collier County-JEI#20076890 Part 1•GENERAL ITEM DESCRIPTION UNIT QUANT. UNIT COST COST SITE LIGHTING EA 3 $1,000.00 $3,000.00 FINAL GRADING LS 1 $7,500.00 $7,500.00 ESTIMATED SUB-TOTAL $10,500.00 Part 2•ROADWAY ITEM DESCRIPTION UNIT QUANT. UNIT COST COST STABILIZED SUBGRADE(12"DEPTH,LBR 40) SY 3560 $3.60 $12,816.00 6'LIMEROCK BASE,LBR 100 SY 2730 $10.00 $27,300.00 1'ASPHALTIC CONCRETE SP-12.5(FIRST LIFT) SY 2730 $6.50 $17.745.00 1'ASPHALTIC CONCRETE TYPE SP-12.5(SECOND LIFT) SY 2730 $6.50 $17,745.00 6THICK CONCRETE SIDEWALK(REINFORCED) SY 1180 $25.00 $29,500.00 2'VALLEY GUTTER CURB LF 2333 $8.00 $18,664.00 SIGNAGE AND STRIPING LS 1 $5,000.00 $5,000.00 ESTIMATED SUB-TOTAL $121770.00 Part 3-WATER MAIN ITEM DESCRIPTION UNIT QUANT. UNIT COST COST 8'PVC WATER MAIN(DR-18) LF 240 $20.00 $4,800.00 8"PVC WATER MAIN(DR-14) , LF 60 $22.00 $1,320.00 3"TAPPING SADDLE EA 1 $2,400.00 $2,400.00 4"GATE VALVE EA 1 $800.00 $800.00 4"X 3'REDUCER EA 1 $250.00 $250.00 8"X 4'REDUCER EA 1 $400.00 $400.00 . , RELOCATE FIRE HYDRANT ASSEMBLY EA 1 $1,800.00 $1,800.00 DOUBLE WATER SERVICE EA 18 $800.00 $14,400.00 SINGLE WATER SERVICE EA 12 $600.00 $7,200.00 ESTIMATED SUB-TOTAL $33,370.00 16A9 I Part 4-DRAINAGE ITEM DESCRIPTION UNIT QUANT. UNIT COST COST TYPE'C'INLET EA 2 $2,800.00 $5.600.00 VALLEY GUTTER INLET EA 2 $3,500.00 $7,000.00 ADS YARD DRAIN EA 3 $1,200.00 $3,600.00 18'PVC LF 318 $25.00 $7,950.00 18'REINFORCED CONCRETE PIPE LF 188 530.00 $4,980.00 24'REINFORCED CONCRETE PIPE LF 53 $40.00 $2,120.00 ESTIMATED SUB-TOTAL $31,250.00 Part 5-LANDSCAPE ITEM DESCRIPTION UNIT QUANT. UNIT COST COST SEED AND MULCH SY 19558 $0,30 $5,868.80 ESTIMATED SUB-TOTAL $5,866.50 I PHASE 4 ESTIMATED TOTAL $200,7566.80 TOTAL WITHOUT IWSD UTILITIES $175,366.50 Fee Calculation Worksheet Plat Review Fees: Digitally signed by Jared R.Brown, Residential only($1,000+$5/acre) $ 1,030.00 �_��tst t l t tt,,,�� P.E.-60024-STATE OF FLORIDA `00 n .B. 8i r, DN:cn=Jared R.Brown,P.E. Subdivision Review Fees: •• ,i,....•Q.�. Oz.�•#, -60024-STATE OF FLORIDA, Construction Document Review(0.75%) $ 1,322.90 :�Q•' N.- 0 E N SF• 'L/: o=This item has been Subdivision Inspection(2.25%) $ 3,968.70 No 60024electronically signed and sealed *: '-* •using a SHA-1 authentication Utility Plan Review and Inspections: - * =code.,ou=Printed copies of this Construction Document Review N/A =-tl. ;2=document are not considered : ••.' STATE OF Construction Inspection N/A1.O 4v �� signed and sealed and the SHA-1 • on code be Traffic Impact Study Review: ��'.RFs;c<9..F!10 P'cj��:� ve'f ed on any electronic tcopies., Methodology Review $ 500.00 oe,,5`0N A','' email=JRB@johnsoneng.com, Minor Study $ 750.00 c=US Major Study Review Date:2016.12.02 11:38:30-05'00' Utilities: Utility Modeling and Analysis fee N/A Environmental Site Clearing Permit N/A ' Listed of Protected Species Review N/A Fire Review Fees: Subdivision Construction Plans and Plat(PPL) $ 100.00 Other: COA Review $ 1,350.00 Total Fees= $ 9,021.60 Pre-application Fee Paid $ (500.00) Paid(10-13-16) $ (8,439.01) Balance $ 82.59 1 I Detail by Entity Name Page 1 of 3 Florida Department of State Div.S.O\of DR NE- • CO� 9 D_gparhnientof State I Division of C:otporarions / Search Records / Detail Number-/ Detail by Entity Name Florida Not For Profit Corporation HABITAT FOR HUMANITY OF COLLIER COUNTY,INC. Filing Information Document Number 742136 FEI/EIN Number 59-1834379 Date Filed 03/20/1978 State FL Status ACTIVE Last Event AMENDMENT Event Date Filed 11/05/1999 Event Effective Date NONE Principal Address 11145 TAMIAMI TRAL EAST NAPLES,FL 34113 Changed:03/09/2005 Mailing Address 11145 TAMIAMI TRAL EAST NAPLES,FL 34113 Changed:03/09/2005 Registered Agent Name&Address Cunningham,John 841 Partridge Ct MARCO ISLAND, FL 34145 Name Changed:02/03/2017 Address Changed:02/03/2017 Officer/Director Detail Name&Address Title S MUELLER,MICHAEL 1109 STRAWBERRY COURT MARCO ISLAND, FL 34145 http://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=Entity... 9/5/2017 Detail by Entity Name Page 2 of 3 16 A 9 Title VC SWIHART,STANARD MD 789 REGENCY RESERVE CIR APT 4603 NAPLES,FL 34119 Title Chairman of the Board CUNNINGHAM,JOHN W 841 PARTRIDGE CT MARCO ISLAND, FL 34145 Title CEO LEFKOW, LISA REV. 1490 NOTTINGHAM DR NAPLES, FL 34109 Title President KOULOHERAS,NICK 6130 CYPRESS HOLLOW WAY NAPLES, FL 34109 Title VC Hubbard,Edward 785 Cocobay Drive Naples, FL 34108 Title VC Jilk,Craig 4101 Gulf Shore Blvd N 105 Naples,FL 34103 Title VC Peterson,Doug 849 Swan Dr. Marco Island,FL 34145 Title Treasurer Deal,Rick 2495 Rue Du Jardin Unit 402 Naples,FL 34105 Annual Reports Report Year Filed Date http://search.sunbiz.org/Inquiry/CorporationSearch/SearchResultDetail?inquirytype=Entity... 9/5/2017 Detail by Entity Name Page 3 of 3 6 A 9 2016 02/01/2016 2017 02/03/2017 2017 08/29/2017 Document images 08;2912017--AMENDED ANNUAL REPORT View image in PDF format 02/03/2017--ANNUAL REPORT View image$n PDF format 02f01/2016--ANNUAL REPORT View image in PDF format 01$$_12/201„1,A,NNUAL_Regt.7:1 View image in PDF format 03[25/2014--ANNUAL REPORT View image in PDF format 04122/2013--ANNUAL REPORT View image in PDF format 0v2512012--ANNUAL REPORT View image in PDF format 02/2512011--ANNUA_LKPORI View image in PDF format Q'L95/2010,,ANNL/AL REPORT View image in PDF format 01/23/2009 ANNUAL REPORT View image in PDF format g3/26/2000.;--ANNUAL REPORT View image in PDF format 01/08/2007--ANNUAL REPORT View image in PDF format 0412512005 ANNUAL REPORT View image in PDF format 03/0912005--ANNUAL REPORT View image in PDF format 0E29.1200,4-L$$ANNUAL RE-LPQR:T View image in PDF format 05102/2003--ANNUAL REPORT View image in PDF format Pi04/.2001=ANNUAL_REPORT View image in POE format 02/00901--ANNUAL REPORT View image in PDF format p3m6/2000 ANNUAL RETORT View image in PDF format View image in POE format fa$11/1p9,-ANNUAL REPORT View image in PDF format 02/04/1998 ANNUAL REPORT View image in PDF format 11/2011997.-Name chaagg View image in PDF format p1731($1997_,-AN$14UKREPQRT View image in POP format 01/24119915--ANNUAL REPORT View image in PDF format http://search.sunbiz.organquiry/CorporationSearch/SearchResultDetail?inquirytype=Entity... 9/5/2017