Loading...
Agenda 07/10/2018 Item #16A1107/10/2018 EXECUTIVE SUMMARY Recommendation to approve a Resolution for final acceptance of the private roadway and drainage improvements, and acceptance of the plat dedications, for the final plat of Reflection Lakes at Naples - Phase 3A, Application Number 20120000147, and authorize the release of the maintenance security. OBJECTIVE: To have the Board of County Commissioners (Board) grant final acceptance of the infrastructure improvements associated with the subdivision, accept the plat dedications, and release the maintenance security. CONSIDERATIONS: 1) On June 10, 2014, the Growth Management Department granted preliminary acceptance of the roadway and drainage improvements in Reflection Lakes at Naples - Phase 3A. 2) The roadway and drainage improvements will be maintained by the project’s homeowners association, except the County Drainage Easement (CDE), which will be maintained by Collier County. 3) The required improvements have been constructed in accordance with the Land Development Code. The Growth Management Department has inspected the improvements and is recommending final acceptance of the improvements. 4) A resolution for final acceptance has been prepared and approved by the County Attorney's Office. The resolution is a requirement of Section 10.02.05 C of the Land Development Code. A copy of the document is attached. FISCAL IMPACT: The roadway and drainage improvements will be maintained by the project's homeowners association. The existing security in the amount of $10,035.76 will be released upon Board approval. The original security in the amount of $110,393.32 has been reduced to the current amount based on the previous work performed and completed and pursuant to the terms of the Construction and Maintenance Agreement dated June 25, 2012. GROWTH MANAGEMENT IMPACT: There is no growth management impact. LEGAL CONSIDERATIONS: This item has been approved as to form and legality, and requires a majority vote for Board approval. - SAS RECOMMENDATION: To have the Board accept final acceptance of the roadway and drainage improvements in Reflection Lakes at Naples - Phase 3A, Application Number 20120000147, and authorizes; 1. The Chairman to execute the attached resolution authorizing final acceptance of the improvements, and acceptance of the plat dedications. 2. The Clerk of Courts to release of the maintenance security. Prepared By: Lucia S. Martin, Technician, Development Review 16.A.11 Packet Pg. 613 07/10/2018 ATTACHMENT(S) 1. Location Map (PDF) 2. Resolution initialed by SAS - 060618 (PDF) 3. Bond Basis (PDF) 16.A.11 Packet Pg. 614 07/10/2018 COLLIER COUNTY Board of County Commissioners Item Number: 16.A.11 Doc ID: 5903 Item Summary: Recommendation to approve a Resolution for final acceptance of the private roadway and drainage improvements, and acceptance of the plat dedications, for the final p lat of Reflection Lakes at Naples – Phase 3A, Application Number 20120000147, and authorize the release of the maintenance security. Meeting Date: 07/10/2018 Prepared by: Title: Technician – Growth Management Development Review Name: Lucia Martin 06/07/2018 9:14 AM Submitted by: Title: Project Manager, Principal – Growth Management Department Name: Matthew McLean 06/07/2018 9:14 AM Approved By: Review: Growth Management Department Judy Puig Level 1 Reviewer Completed 06/07/2018 9:52 AM Growth Management Development Review Chris Scott Additional Reviewer Completed 06/07/2018 3:34 PM Growth Management Development Review Brett Rosenblum Additional Reviewer Completed 06/07/2018 3:54 PM Road Maintenance Travis Gossard Additional Reviewer Completed 06/07/2018 3:57 PM Engineering & Natural Resources Jack McKenna Additional Reviewer Completed 06/07/2018 4:45 PM Growth Management Operations & Regulatory Management Stephanie Amann Additional Reviewer Completed 06/07/2018 5:04 PM Growth Management Department Matthew McLean Additional Reviewer Completed 06/08/2018 9:27 AM Growth Management Department James C French Deputy Department Head Review Completed 06/08/2018 9:38 AM County Attorney's Office Scott Stone Level 2 Attorney Review Completed 06/08/2018 11:48 AM Growth Management Department Thaddeus Cohen Department Head Review Completed 06/08/2018 3:04 PM County Attorney's Office Jeffrey A. Klatzkow Level 3 County Attorney's Office Review Completed 06/11/2018 7:23 AM Office of Management and Budget Valerie Fleming Level 3 OMB Gatekeeper Review Completed 06/19/2018 1:14 PM Office of Management and Budget Allison Kearns Additional Reviewer Completed 06/23/2018 11:48 AM County Manager's Office Nick Casalanguida Level 4 County Manager Review Completed 07/02/2018 10:03 AM Board of County Commissioners MaryJo Brock Meeting Pending 07/10/2018 9:00 AM 16.A.11 Packet Pg. 615 REFLECTION LAKES LOCATION MAP 16.A.11.a Packet Pg. 616 Attachment: Location Map (5903 : Final Acceptance - Reflection Lakes at Naples, Phase 3A) 16.A.11.b Packet Pg. 617 Attachment: Resolution initialed by SAS - 060618 (5903 : Final Acceptance - Reflection Lakes at Naples, Phase 3A) 16.A.11.b Packet Pg. 618 Attachment: Resolution initialed by SAS - 060618 (5903 : Final Acceptance - Reflection Lakes at Naples, Phase 3A) CONSTRUCTION AND MAINTENANCE AGREEMENT FOR SUBDIVISION IMPROVEMENTS THIS CONSTRUCTION AND MAINTENANCE AGREEMENT FOR SUBDIVISION IMPROVEMENTS entered into this 18th day of February 2013, between SLV Reflection Lakes, LLC hereinafter referred to as "Developer," and the Board of County Commissioners of Collier County, Florida, hereinafter referred to as the "Board". RECITALS: 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: Reflection Lakes at A. Naples Phase 3A. 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: All Subdivision Improvements including potable water, sanitary sewer facilities, storm drainage, paving, grading, landscape and irrigation within six (6) 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 $110,393.32 which amount represents 10% of the total contract cost to complete construction plus 100% of the estimate 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 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 Page 1 of 3 16.A.11.c Packet Pg. 619 Attachment: Bond Basis (5903 : Final Acceptance - Reflection Lakes at Naples, Phase 3A) 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 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 Page 2 of 3 16.A.11.c Packet Pg. 620 Attachment: Bond Basis (5903 : Final Acceptance - Reflection Lakes at Naples, Phase 3A) 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. 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. 9. IN WITNESS WHEREOF, the Board and the Developer have caused this Agreement to be executed by their duly authorized representatives this 18th day of February 2013. SI 0M^D THE PRESENCE OF: SLY Reflection Lakes, LLC Ld By: Print Name: Mfke MoselAA'uthorized Signator 4C Print Name: T. T, ATTEST: DWIGHT E. BROCK, Clerk BOARD OF COUNTY COMMISSIONERS OF COLLIER COUNTY, FLORIDA By: By: , Deputy Clerk , Chairman Approved as to form and legal sufficiency: Jeffrey A. Klatzkow Assistant County Attorney Approved Form - JAK - February 2006 Page 3 of 3 16.A.11.c Packet Pg. 621 Attachment: Bond Basis (5903 : Final Acceptance - Reflection Lakes at Naples, Phase 3A) PERFORMANCE BOND Bond No. LPM9110758 KNOW ALL PERSONS BY THESE PRESENTS: that SLV Reflection Lakes, LLC 6310 Capital Drive, Ste 130 Bradenton, FL 34202 Fidelity and Deposit Company of Maryland 1400 American Lane, Schaumburg, IL 60196 (847) 605-6^Q^|^|£: (hereinafter referred to as "Owner") and OF SURETY) (ADDRESS/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 One hundred ten thousand three hundred ninety three Dollars and thirty two cents Dollars ($110,393.32) in lawful money of the United States, for the payment of which sum well and truly to be made, we bind ourselves, our heirs, executors, administrators, successors and assigns, jointly and severally, firmly by these presents. Owner and Surety are used for singular or plural, as the context requires. THE CONDITION OF THIS OBLIGATION is such that whereas, the Owner has submitted for approval by the Board a certain subdivision plat named Reflection Lakes at Naples - Phase 3A 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. 16.A.11.c Packet Pg. 622 Attachment: Bond Basis (5903 : Final Acceptance - Reflection Lakes at Naples, Phase 3A) IN WITNESS WHEREOF, the parties hereto have caused this PERFORMANCE BOND to be executed this 22ncday of February 2013. &V fr?'P!ed»^/A:es! L/J2 (Owner Namgjtnd Title if Corporation) WITNESSES: By:. Z Printed Name Printed flame/Title JS (Provide Proper Evidence of Authority) Printed Name ACKNOWLEDGEMENT STATE OF COUNTY OF THE FOREGOING PERFORMANCE BOND WAS ACKNOWLEDGED BEFORE ME THIS 2013, BY mfr-UJ fYW^AS WHO IS PERSONALLY +k DAY OF ~>5 OF TFNOWN TOj\/iB> OR HAS PRODUCED Notary Public - State of ^ (SEAL) AS IDENTIFICATION. ;£S££l£—S fir Tii \ ggtojg L#S%, LORIE. JOYCE I*:' 13} VI MY COMMISSION # EE 131883 EXPIRES: September 19,2015 Bonded Thru Notary Public Underwriters LoriE./Joyce Printed Name Fidelity and Deposit Company of Maryland (Surety N&me grid TftleALCorporation) WITNESSES: Ate? Name (u^hrCzla^nW^' By:. me/Title Victoria P. Parkerson, Attorney-in-Fc ct Printed (Provide Proper Evidence of Authority) 4.A3L- Christopher Kelly Printed Name ACKNOWLEDGEMENT STATE OF CONNECTICUT COUNTY OF HARTFORD THE FOREGOING PERFORMANCE BOND WAS ACKNOWLEDGED BEFORE ME THIS 20 13 BY Victoria P. Parkerson y^g Qp Fidelity and Deposit Company of Maryl^yf-|Q |g PERSONALLY KNOWN TO ME, Q^iiAScBRg>SLkC5^xxxxxxxxxAS)dDfcN(TtR1iGA>3>t)6tNI. Notary Public - State of Connecticut (SEAL) 22nd DAY QF February Attorney-in-Fact f l/L A 0 ' Printed Name Cynthia L. Chasse My Commission expires 8/31/2014 16.A.11.c Packet Pg. 623 Attachment: Bond Basis (5903 : Final Acceptance - Reflection Lakes at Naples, Phase 3A) ZURICH AMERICAN INSURANCE COMPANY COLONIAL AMERICAN CASUALTY AND SURETY COMPANY FIDELITY AND DEPOSIT COMPANY OF MARYLAND POWER OF ATTORNEY KNOW ALL MEN BY THESE PRESENTS: That the ZURICH AMERICAN INSURANCE COMPANY, a corporation of the State of New York, the COLONIAL AMERICAN CASUALTY AND SURETY COMPANY, a corporation of the State of Maryland, and the FIDELITY AND DEPOSIT COMPANY OF MARYLAND a corporation of the State of Maryland (herein collectively called the "Companies"), by JAMES M. CARROLL, Vice- President, in pursuance of authority granted by Article V, Section 8, of the By-Laws of said Companies, which are set forth on the reverse side hereof and are hereby certified to be in full force and effect on the date hereof, do hereby nominate, constitute, and appoint John B. O'KEEFE, Victoria P. PARKERSON, Cindy CHASSE, Christopher R. KELLY and Joanne CZLAPINSKI, all of Hartford, Connecticut, EACH its true and lawful agent and Attorney-in-Fact, to make, execute, seal and deliver, for, and on its behalf as surety, and as its act and deed: any and all bonds and undertakings, and the execution of such bonds or undertakings in pursuance of these presents, shall be as binding upon said Companies, as fully and amply, to all intents and purposes, as if they had been duly executed and acknowledged by the regularly elected officers of the ZURICH AMERICAN INSURANCE COMPANY at its office in New York, New York., the regularly elected officers of the COLONIAL AMERICAN CASUALTY AND SURETY COMPANY at its office in Owings Mills, Maryland., and the regularly elected officers of the FIDELITY AND DEPOSIT COMPANY OF MARYLAND at its office in Owings Mills, Maryland., in their own proper persons. The said Vice President does hereby certify that the extract set forth on the reverse side hereof is a true copy of Article V, Section 8, of the By-Laws of said Companies, and is now in force. IN WITNESS WHEREOF, the said Vice-President has hereunto subscribed his/her names and affixed the Corporate Seals of the said ZURICH AMERICAN INSURANCE COMPANY, COLONIAL AMERICAN CASUALTY AND SURETY COMPANY, and FIDELITY AND DEPOSIT COMPANY OF MARYLAND, this 12th day of July, A.D. 2012. ATTEST: ZURICH AMERICAN INSURANCE COMPANY COLONIAL AMERICAN CASUALTY AND SURETY COMPANY FIDELITY AND DEPOSIT COMPANY OF MARYLAND irZSi ^SEALjt %Sf J I It* J* A/ U By. Assistant Secretary Eric D. Barnes Vice President James M. Carroll State of Maryland City of Baltimore On this 12th day of July, A.D. 2012, before the subscriber, a Notary Public of the State of Maryland, duly commissioned and qualified, JAMES M. CARROLL, Vice President, and ERIC D. BARNES, Assistant Secretary, of the Companies, to me personally known to be the individuals and officers described in and who executed the preceding instrument, and acknowledged the execution of same, and being by me duly sworn, deposeth and saith, that he/she is the said officer of the Company aforesaid, and that the seals affixed to the preceding instrument are the Corporate Seals of said Companies, and that the said Corporate Seals and the signature as such officer were duly affixed and subscribed to the said instrument by the authority and direction of the said Corporations. IN TESTIMONY WHEREOF, I have hereunto set my hand and affixed my Official Seal the day and year first above written. Constance A. Dunn, Notary Public My Commission Expires: July 14, 2015 POA-F 063-9303B 16.A.11.c Packet Pg. 624 Attachment: Bond Basis (5903 : Final Acceptance - Reflection Lakes at Naples, Phase 3A) Fidelity and Deposit Company of Maryland Home Office: P.O. Box 1227, Baltimore, MD 21203-1227 Bond No. LPM9110758 RIDER To be attached to and form a part of Performance Bond, No. LPM09110758 dated the 22nd day of February, 2013 issued by the FIDELITY AND DEPOSIT COMPANY OF MARYLAND, as Surety, on behalf of SLV Reflection Lakes, LLC, as Principal, in the penal sum of One Hundred Ten Thousand Three Hundred Ninety Three and 32/100 Dollars ($110,393.32), and in favor of Collier County, Florida In consideration of the premium charged for the attached bond, it is hereby agreed that the attached bond be amended as follows: Inreasing the bond amount to One Hundred Thirty Three Thousand Four Hundred Twenty Six and 02/100 ($133,426.02) Provided, However, that the attached bond shall be subject to all its agreements, limitations and conditions except as herein expressly modified, and further that the liability of the Surety under the attached bond and the attached bond as amended by this rider shall not be cumulative. This rider shall become effective as of the 22nd day of February, 2013. Signed, sealed and dated this 5th day of March, 2013. :, LLC SLV Reflect! ATTEST: By* Michael Moser l, p, VJO r Coll; Authorized Signatory FIDELITY AND DEPOSIT COMPANY OF MARYLAND ACCEPTED: By: Victoria P. Parkerson, Attorney-in-Fact J1123 16.A.11.c Packet Pg. 625 Attachment: Bond Basis (5903 : Final Acceptance - Reflection Lakes at Naples, Phase 3A) ZURICH AMERICAN INSURANCE COMPANY COLONIAL AMERICAN CASUALTY AND SURETY COMPANY FIDELITY AND DEPOSIT COMPANY OF MARYLAND POWER OF ATTORNEY KNOW ALL MEN BY THESE PRESENTS: That the ZURICH AMERICAN INSURANCE COMPANY, a corporation of the State of New York, the COLONIAL AMERICAN CASUALTY AND SURETY COMPANY, a corporation of the State of Maiyland, and the FIDELITY AND DEPOSIT COMPANY OF MARYLAND a corporation of the State of Maryland (herein collectively called the "Companies"), by JAMES M. CARROLL, Vice President, in pursuance of authority granted by Article V, Section 8, of the By-Laws of said Companies, which are set forth on the reverse side hereof and are hereby certified to be in full force and effect on the date hereof, do hereby nominate, constitute, and appoint John B. O'KEEFE, Victoria P. PARKERSON, Cindy CHASSE, Christopher R. KELLY and Joanne CZLAPINSKI, all of Hartford, Connecticut, EACH its true and lawful agent and Attorney-in-Fact, to make, execute, seal and deliver, for, and on its behalf as surety, and as its act and deed: any and all bonds and undertakings, and the execution of such bonds or undertakings in pursuance of these presents, shall be as binding upon said Companies, as fully and amply, to all intents and purposes, as if they had been duly executed and acknowledged by the regularly elected officers of the ZURICH AMERICAN INSURANCE COMPANY at its office in New York, New York., the regularly elected officers of the COLONIAL AMERICAN CASUALTY AND SURETY COMPANY at its office in Owings Mills, Maryland., and the regularly elected officers of the FIDELITY AND DEPOSIT COMPANY OF MARYLAND at its office in Owings Mills, Maryland., in their own proper persons. The said Vice President does hereby certify that the extract set forth on the reverse side hereof is a true copy of Article V, Section 8, of the By-Laws of said Companies, and is now in force. IN WITNESS WHEREOF, the said Vice-President has hereunto subscribed his/her names and affixed the Corporate Seals of the said ZURICH AMERICAN INSURANCE COMPANY, COLONIAL AMERICAN CASUALTY AND SURETY COMPANY, and FIDELITY AND DEPOSIT COMPANY OF MARYLAND, this 12th day of July, A.D. 2012. ATTEST: ZURICH AMERICAN INSURANCE COMPANY COLONIAL AMERICAN CASUALTY AND SURETY COMPANY FIDELITY AND DEPOSIT COMPANY OF MARYLAND D L?o ffSEALjI- 1 = 1 — 1? >3 W\1998 M 1 * im «v gam L By Assistant Secretary Eric D. Barnes Vice President James M. Carroll State of Maryland City of Baltimore On this 12th day of July, A.D. 2012, before the subscriber, a Notary Public of the State of Maryland, duly commissioned and qualified, JAMES M. CARROLL, Vice President, and ERIC D. BARNES, Assistant Secretary, of the Companies, to me personally known to be the individuals and officers described in and who executed the preceding instrument, and acknowledged the execution of same, and being by me duly sworn, deposeth and saith, that he/she is the said officer of the Company aforesaid, and that the seals affixed to the preceding instrument are the Corporate Seals of said Companies, and that the said Corporate Seals and the signature as such officer were duly affixed and subscribed to the said instrument by the authority and direction of the said Corporations. IN TESTIMONY WHEREOF, I have hereunto set my hand and affixed my Official Seal the day and year first above written. Q/>vCX- Constance A. Dunn, Notary Public My Commission Expires: July 14,2015 POA-F 063-9303B 16.A.11.c Packet Pg. 626 Attachment: Bond Basis (5903 : Final Acceptance - Reflection Lakes at Naples, Phase 3A) INC. DWA Planning Visualization Civil Engineering Surveying & Mapping CONSULTING T TX Certificate of Business Certificate No. EB-0007663 Reflection Lakes at Naples - Phase 3A Engineer's Opinion of Remaining Construction Costs SUMMARY SANITARY SEWER SUB-TOTAL $0.00 $0.00 $0.00 $67,520.00 $32,837.56 POTABLE WATER SUB-TOTAL STORM DRAINAGE SUB-TOTAL PAVING AND GRADING SUB-TOTAL LANDSCAPING AND IRRIGATION (2) $100,357.56 TOTAL 110% BONDING AMOUNT $110,393.32 Note: 1. This Engineer's Opinion of Probable Cost represents and estimated cost for constructing only the infrastructure shown within the Construction Plans for this phase (RWA, Inc. File No. 090298.00.01 • jAjrtlT, Q pi-dated December 2011). f'f |fe/No.60910 * % 2. Landscaping and Irrigation probable cost from William Patrick Trefz, R.L.A. signed am * I I —IZ———————~ Michae^a^as, |^^1©F / Q: S3/0NW-V Ullli.-usr RWA, Inc. 6610 Willow Park Drive Naples, Florida 34109 Phone: 239-597-0575 Fax: 239-597-0578 2/12/2013 16.A.11.c Packet Pg. 627 Attachment: Bond Basis (5903 : Final Acceptance - Reflection Lakes at Naples, Phase 3A) INC. DWA Planning Visualization CONSULTING Civil Engineering Surveying & Mapping T VJL Certificate of Business Certificate No. EB-0007663 Engineer's Opinion of Remaining Construction Costs Project: Reflection Lakes at Naples - Phase 3A Date: February 12, 2013 Estimated By: Michael Pappas Checked By: Michael Pappas PAVING AND GRADING UNIT COST TOTAL UNIT QUANTITY DESCRIPTION $20,100.00 $6.00 SY 3,350 P-l 3/4" Type S-IIIACSC (2nd Lift) $26,595.00 $9.00 2,955 LF P-2 5'Sidewalk $75.00 $25.00 P-3 Blue Reflector in Pavement @ Fire Hydrant EA 3 $1,500.00 $1,500.00 LS 1 P-4 Signing and Striping $1,750.00 $19,250.00 EA 11 P-5 Street Lights S67,520.00 Paving and Grading Sub-Total 2/12/2013 2013-02-12 OPC Remaingin Phase 3A.xls 16.A.11.c Packet Pg. 628 Attachment: Bond Basis (5903 : Final Acceptance - Reflection Lakes at Naples, Phase 3A) Reflection Lakes 3A - Opinion of Costs Prepared by Outside Productions Inc. 3/20/12 General Trees PHASE 3A PLANT LIST GENERAL TREES Qty. Symbol Botanical Name Common Name Specification Spacing Native 10'ht x 4'spr, 2" cal, 30g as shown Y 10' ht x 4' spr, 2" cal, 25g as shown Y 10' ht x 4' spr, 2" cal, 25g as shown Y 10' ht x 4' spr, 2" cal, 25g as shown Y Price Cost $28,175.00 161 GT Ilex x attenuata 'East Palatka' Magnolia grandiflora 'Bracken's Brown Beauty' Quercus virginiana Swietenia mahogany East Palatka Holly Tree Bracken's Brown Beauty Magnolia Tree Live Oak Tree Mahogany Tree $175.00 GT GT GT MISCELLANEOUS Qty. Symbol Botanical Name Common Name Specification Native Price Cost 2576 SF 2576 SF Irrigation Mulch SEE PLANS OR SPECS $1.55 $0.26 $3,992.80 $669.76 To be field verified by contractor. 3" thick Pine Straw $32,837.56 Note: Plant Counts based on Code Minimum Planting plans. V :\ % 16.A.11.c Packet Pg. 629 Attachment: Bond Basis (5903 : Final Acceptance - Reflection Lakes at Naples, Phase 3A) INC. DU/A Planning Visualization CONSULTING Civil Engineering Surveying & Mapping • Certificate of Business Certificate No. EB-0007663 Reflection Lakes at Naples - Phase 3A Engineer's Opinion of Completed Construction Costs SUMMARY $93,030.00 $74,600.00 $93,095.00 $137,232.00 $0.00 SANITARY SEWER SUB-TOTAL POTABLE WATER SUB-TOTAL STORM DRAINAGE SUB-TOTAL PAVING AND GRADING SUB-TOTAL LANDSCAPING AND IRRIGATION (2) $230,327.00 TOTAL 10% BONDING AMOUNT $23,032.70 Note: 1. This Engineer's Opinion of Probable Cost represents and estimated cost for constructing only the infrastructure shown within the Construction Plans for this phase (RWA, Inc. File No. 090298.00.01 t dated December 2011). ^LQTQPA/it''' Landscaping and Irrigation probable cost from William Patrick Trefz, R.L.A. signed and sealedffil}f%. ' 0 ^S«S£NSK?S\ \ -x? A % 2. \-J l :&?<:< m -4e £ MichaeT-'Pappas. J ff? f RWA, Inc. 6610 Willow Park Drive Naples, Florida 34109 Phone: 239-597-0575 Fax: 239-597-0578 2/12/2013 16.A.11.c Packet Pg. 630 Attachment: Bond Basis (5903 : Final Acceptance - Reflection Lakes at Naples, Phase 3A) DWA INC. Planning Visualization CONSULTING Civil Engineering Surveying & Mapping • T JL Certificate of Business Certificate No. EB-0007663 Engineer's Opinion of Completed Construction Costs Project: Reflection Lakes at Naples - Phase 3A Date: February 12, 2013 Estimated By: Michael Pappas Checked By: Michael Pappas SANITARY SEWER DESCRIPTION UNIT QUANTITY UNIT COST TOTAL S-l 8" PVC Sanitary Sewer Main LF $25.00 $33,500.00 1,340 S-2 4' Diameter Manhole (<6') EA $3,300.00 $13,200.00 4 S-3 4' Diameter Manhole (>6') $4,500.00 EA 4 $18,000.00 S-4 Single Sewer Lateral EA $650.00 3 $1,950.00 S-5 Double Sewer Lateral $850.00 EA 22 $18,700.00 S-6 Connect to Existing Gravity $1,000.00 EA $2,000.00 2 S-7 Sewer Testing LS $3,000.00 1 $3,000.00 S-8 Television Inspection $2.00 LF 1,340 $2,680.00 Sanitary Sewer Sub-Total $93,030.00 2013-02-12 OPC Completed Phase 3A.xls 2/12/2013 16.A.11.c Packet Pg. 631 Attachment: Bond Basis (5903 : Final Acceptance - Reflection Lakes at Naples, Phase 3A) INC. DWA Planning Visualization CONSULTING Civil Engineering Surveying & Mapping V T TX Certificate of Business Certificate No. EB-0007663 Engineer's Opinion of Completed Construction Costs Project: Reflection Lakes at Naples - Phase 3A Date: February 12, 2013 Estimated By: Michael Pappas Checked By: Michael Pappas POTABLE WATER DESCRIPTION UNIT QUANTITY UNIT COST TOTAL W-l 8" PVC Water Main (C-900, DR18,PC150) LF S20.00 $30,500.00 1,525 W-4 8" Gate Valve w/ Box EA $1,300.00 $1,300.00 1 W-5 Fire Hydrant Assembly w/ Valve EA $3,700.00 $11,100.00 3 W-6 Automatic Flushing Device $3,300.00 $3,300.00 EA 1 W-7 Single Water Service EA 10 $500.00 $5,000.00 W-8 Double Water Service $700.00 $12,600.00 EA 18 W-9 Permanent Sample Point $2,500.00 $2,500.00 EA 1 W-10 Temporary Gap Configuration EA $2,000.00 $2,000.00 1 W-l 1 Connect to Exisiting 8" Water Main EA 2 $1,800.00 $3,600.00 W-12 Water Main Testing LS $2,700.00 $2,700.00 1 Potable Water Sub-Total $74,600.00 2013-02-12 OPC Completed Phase 3A.xls 2/12/2013 16.A.11.c Packet Pg. 632 Attachment: Bond Basis (5903 : Final Acceptance - Reflection Lakes at Naples, Phase 3A) DWA INC. Planning Visualization CONS ULTING Civil Engineering Surveying & Mapping ? TJL Certificate of Business Certificate No. EB-0007663 Engineer's Opinion of Completed Construction Costs Project: Reflection Lakes at Naples - Phase 3A Date: February 12, 2013 Estimated By: Michael Pappas Checked By: Michael Pappas STORM DRAINAGE DESCRIPTION UNIT QUANTITY UNIT COST TOTAL D-l 15" RCP 28 LF $30.00 $840.00 D-2 24" RCP 623 LF $45.00 $28,035.00 D-3 30" RCP 344 $55.00 LF $18,920.00 D-4 Junction Box 3' x 3' EA $2,800.00 $2,800.00 1 D-5 Type 'C' Inlet EA $2,700.00 $10,800.00 4 D-6 Throat Inlet EA 6 $4,000.00 $24,000.00 D-7 Headwall 24" EA $2,300.00 1 $2,300.00 D-8 Headwall 30" EA $2,700.00 2 $5,400.00 Storm Drainage Sub-Total $93,095.00 2013-02-12 OPC Completed Phase 3A.xls 2/12/2013 16.A.11.c Packet Pg. 633 Attachment: Bond Basis (5903 : Final Acceptance - Reflection Lakes at Naples, Phase 3A) DWA INC. Planning Visualization CONSULTING Civil Engineering Surveying & Mapping • TX Certificate of Business Certificate No. EB-0007663 Engineer's Opinion of Completed Construction Costs Project: Reflection Lakes at Naples - Phase 3A Date: February 12, 2013 Estimated By: Michael Pappas Checked By: Michael Pappas PAVING AND GRADING DESCRIPTION UNIT QUANTITY UNIT COST TOTAL P-l Remove Existing Curb/Pavement and Dispose LS Sl,500.00 $1,500.00 1 P-3 12" Stabilized Subgrade (LBR 40) $2.00 SY $8,700.00 4,350 P-4 8" Limerock Base (LBR 100) $7.00 SY 3,350 $23,450.00 P-5 3/4" Type S-III ACSC (1st Lift) $5.00 SY 3,350 $16,750.00 P-6 3/4" Type S-III ACSC (2nd Lift) $6.00 SY $0.00 0 P-7 Concrete Valley Gutter LF $7.00 $21,126.00 3,018 P-8 5'Sidewalk LF $9.00 $0.00 0 P-9 Sod (2' strip adjacent to curb within R/W) SY $1.50 $1,005.00 670 P-10 Density Testing - Paving and Grading LS $3,000.00 $3,000.00 1 P-l 1 Blue Reflector in Pavement @ Fire Hydrant EA $25.00 $75.00 3 P-12 Sediment Control Fence $1.00 LF 3,726 $3,726.00 P-l 3 Rear Yard Swale Grading LF $5.00 $9,900.00 1,980 P-l4 Earthwork within Right-of-way LS $48,000.00 $48,000.00 1 P-l5 Street Lights EA $1,750.00 $0.00 0 Paving and Grading Sub-Total $137,232.00 V 2013-02-12 OPC Completed Phase 3A.xls 2/12/2013 16.A.11.c Packet Pg. 634 Attachment: Bond Basis (5903 : Final Acceptance - Reflection Lakes at Naples, Phase 3A) Gro,vth Management Department Development Review Division October 13,2015 Ms. Victoria Parkerson, Attorney-in-Fact Fidelity and Deposit Company of Maryland 1400 America Lane Schaumburg,IL. 60196 RE: Performance Bond No. LPMSI10758 / sLV Reflection Lakes, LLC Reflection Lakes at Naples - phase 3.A. Dear Ms. Parkerson: Please be advised that based on the work completed to date, the subject performance Bond may now be reduced by $39,124.48, leaving an available surety of $9+,:Ot.S+. The remaining security represents the required l0o/o maintenance security of $33,93g.30,plus 100% of the remaining work to be completed. An original Rider should be directed to this office reducing the value of the bond, "all other terms and conditions of original Performance Bond to remain in full force and effect,,. If I can be of any further assistance to you in this regard, please let me know. Sincerely, loAe Hou0dswottA John R. Houldsworth Senior Site Plans Reviewer With authority in these matters Cc: Mike Pappas, PE RWA Darebpnert Review Division . ECI Norh Hase$e Ddve . lhfts, Hqila 34104 . 239252-2400 . w*w.coliEgovnd 16.A.11.c Packet Pg. 635 Attachment: Bond Basis (5903 : Final Acceptance - Reflection Lakes at Naples, Phase 3A)