Loading...
Backup Documents 03/12/2013 Item #16A 8ORIGINAL DOCUMENTS CHECKLIST & ROUTING SLIP 8 TO ACCOMPANY ALL ORIGINAL DOCUMENTS SENT TO V THE BOARD OF COUNTY COMMISSIONERS OFFICE FOR SIGNATURE Print on pink paper. Attach to original document. The completed routing slip and original documents are to be forwarded to the County Attorney Office at the time the item is placed on the agenda. All completed routing slips and original documents must be received in the County Attorney Office no later than Monday preceding the Board meeting. Complete routing lines #I through #2 as appropriate for additional signatures, dates, and/or information needed. If the document is already complete with the exce tion of the Chairman's signature, draw a line through routing lines # I throw #2, complete the checklist, and forward to the Coun Attorney Office. Route to Addressees (List in routing order) Office Initials Date 1. avoromiate. (Initial) Applicable) 2. March 12, 2013 Agenda Item Number 16 -A8 3. County Attorney Office County Attorney Office JH 4. BCC Office Board of County Commissioners Number of Original ' r 5. Minutes and Records Clerk of Court's Office Documents Attached (5 /f3 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 avoromiate. (Initial) Applicable) Agenda Date Item was March 12, 2013 Agenda Item Number 16 -A8 Approved by the BCC Does the document need to be sent to another agency for additional signatures? If yes, JH Type of Document Construction & Maintenance Agreement Number of Original 2 — Agreement and Attached Original document has been signed/initialed for legal sufficiency. (All documents to be Documents Attached Bond PO number or account signed by the Chairman, with the exception of most letters, must be reviewed and signed JH number if document is by the Office of the County Attorney. to be recorded All handwritten strike - through and revisions have been initialed by the County Attorney's N/A INSTRUCTIONS & CHECKLIST 1: Forms/ County Forms/ BCC Forms/ Original Documents Routing Slip W WS Original 9.03.04, Revised 1.26.05, Revised 2.24.05; Revised 11/30/12 Initial the Yes column or mark "N /A" in the Not Applicable column, whichever is Yes N/A (Not avoromiate. (Initial) Applicable) 1. Does the document require the chairman's original signature? JH 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. f /� 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 12, 2013 and all changes made during the meeting have been incorporated in the attached document. The County Attorney's Office has reviewed the changes, if applicable. 9. Initials of attorney verifying that the attached document is the version approved by the BCC, all changes directed by the BCC have been made, and the document is ready for the Chairman's signature. 1: Forms/ County Forms/ BCC Forms/ Original Documents Routing Slip W WS Original 9.03.04, Revised 1.26.05, Revised 2.24.05; Revised 11/30/12 COLLIER COUNTY LAND DEVELOPMENT CODE PERFORMANCE BOND KNOW ALL PERSONS BY THESE PRESENTS: that G.L. Homes of Naples Associates 11, Ltd. 1600 Sawgrass Corporate Parkway, 4`h Floor Sunrise, FL 33323 (hereinafter referred to as "Owner ") and THE CONTINENTAL INSURANCE COMPANY 9850 NW 41" Street, Suite 100 Miami, FL 33178 16A�8 Bond No. 929563695 (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 Four Hundred Ninety Three Thousand Two Hundred Seventy Six and no /100 Dollars ($493,276.00) 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 Riverstone Plat Four 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. IN WITNESS WHEREOF, the parties hereto have caused this PERFORMANCE BOND to be executed this 15th day of February, 2013. Attest: Kul Corban, Corporate Secretary State of Florida County of Broward 16A 8-A Owner G.L. Homes of Naples Associates 11, Ltd., by: G.L. ales II Corporation, it General Partner C; (Corpora eal) By: e? N. Mar enendez, esident I HEREBY CERTIFY that on this day, before me, an officer duly authorized to take acknowledgements, personally appeared N. Maria Menendez, Vice President of G.L. Homes of Naples II Corporation, to me known to be described in and who executed the foregoing instrument and acknowledged to and before me that they executed the same. Witness my hand and official seal in the county and state last aforesaid this 15th day of February, 2013. KATHLEEN M COFFMAN Notary Public • State of Florida Notary Public, State of rids My Comm. Expires Mar 18, 2013 Commission # DD 855384 Bonded Through National Notary Assn. y commission expires Attest: As Per Attached Power of Attorney State of Florida County of Miami -Dade Surety The Continental Insurance Comnan Corporate Seal) D.A. Belis, Attorney -In -Fact and Florida Resident Agent Before me this day personally appeared D.A. Belis, Attorney -In -Fact for The Continental Insurance Company, who, being duly sworn, executed the foregoing instrument and acknowledged to and before me, the truthfulness and accuracy of the statements in the foregoing instrument. Witness my hand and official seal in the county and state last aforesaid this 15th day of February, 2013. Notary Public, State of Florida p' %, N. Elif Aslan V"_C06tYaS*N1EE126431 My commission expires /hu), r 'sg •`gEXPIrtES:AUG.30,2015 16A 8� Authorizing By -Laws and Resolutions ADOPTED BY THE BOARD OF DIRECTORS OF THE CONTINENTAL INSURANCE COMPANY: This Power of Attorney is made and executed pursuant to and by authority of the following By -Law duly adopted by the Board of Directors of the company. "Article VI- Execution of Documents Section 3. Appointment of Attorney -in -Fact. The Chairman of the Board of Directors, the President or any Executive or Senior Vice President may, from time to time, appoint by written certificates attomeys -in -fact to act in behalf of the Company in the execution of policies of insurance, bonds, undertakings and other obligatory instruments of like nature. Such attomeys -in -fact, subject to the limitations set forth in their respective certificates of authority shall have full power to bind the Company by their signature and execution of any such instruments and to attach the seal of the Company thereto. The Chairman of the Board of Directors, the President or any Executive or Senior Vice President or the Board of Directors, may, at any time, revoke all power and authority previously given to any attomey -in -fact. This Power of Attorney is granted and is signed by facsimile under and by the authority of the following Resolution adopted by the Executive Committee of the Board of Directors of The Continental Insurance Company by unanimous written consent dated the 13" day of January, 1989: RESOLVED, that the signatures of such officers and the seal of the Company may be affixed to any such Power of Attorney or to any certificate relating thereto by facsimile, and any such Power of Attorney or certificate bearing such facsimile signatures or facsimile seal shall be valid and binding upon the Company when so affixed and in the future with respect to any bond, undertaking or contract of suretyship to which it is attached." Riverstone Plat Four 2 -15 -13 Category Item Units Amount Unit Price 16 A Riverstone Plat Four 2 -15 -13 Category Item Units Amount Unit Price Total Water 8" PVC Water Main w /Fittin s 2,475 LF $ 14.49 $ 35,862.75 8" C900 Water Main w /Fittin s 50 LF $ 16.07 $ 803.50 8" Gate Valve 4 EA $ 1,100.00 $ 4,400.00 Sin le Water Service Short 5 EA $ 1,000.00 $ 5,000.00 Sin le Water Service Lon 9 EA $ 1,500.00 $ 13,500.00 Double Water Service Short 25 EA $ 570.00 $ 14,250.00 Double Water Service Lon 11 EA $ 620.00 $ 6,820.00 Fire Hydrant w/ 6" Gate Valve 4 EA $ 2,290.00 $ 9,160.00 Permanent Sampling Station 2 EA $ 870.00 $ 1,740.00 Automatic Flushing Device 2 EA $ 4,205.60 $ 8,411.20 Connection to Exist. Main 3 EA $ 2,430.00 $ 7,290.00 Sub -total $ 107,237.45 Sewer 8" PVC 0' -6' Cut 724 LF $ 12.45 $ 9,013.80 8" PVC 6' -8' Cut 988 LF $ 16.70 $ 16,499.60 8" PVC 8' -10' Cut 303 LF $ 18.95 $ 5,741.85 Manhole 0' -6' Dee 3 EA $ 3,910.00 $ 11,730.00 Manhole 6' -8' Dee 4 EA $ 4,470.00 $ 17,880.00 6" Single Sewer Service Lateral 11 LF $ 540.00 $ 5,940.00 6" Double Sewer Service Lateral 12 LF $ 650.00 $ 7,800.00 Connect to Exist. Main 3 EA $ 1,820.00 $ 5,460.00 Sub -total $ 80,065.25 Drainage 15" RCP 105 LF $ 18.98 $ 1,992.90 18" RCP 217 LF $ 23.79 $ 5,162.43 24" RCP 1,028 LF $ 30.02 $ 30,860.56 36" RCP 443 LF $ 54.04 $ 23,939.72 18" Flared -end Section 1 EA $ 723.00 $ 723.00 24" Flared -end Section 3 EA $ 819.00 $ 2,457.00 36" Flared -end Section 1 EA $ 1,284.00 $ 1,284.00 Junction Box 18" 1 EA $ 1,423.00 $ 1,423.00 Valley Gutter Inlet 12 EA $ 2,668.00 $ 32,016.00 Sub -total $ 99,858.61 '6A 6 CONSTRUCTION AND MAINTENANCE AGREEMENT FOR SUBDIVISION IMPROVEMENTS THIS CONSTRUCTION AND MAINTENANCE AGREEMENT FOR SUBDIVISION IMPROVEMENTS entered into this _I2 day of 6AZGN, 2013 between G.L. Homes of Naples of Naples Associates II, Ltd., a Florida limited liability company, 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: Riverstone Plat Four plat. 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: 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 $493,276.00 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 furnished to be reviewed and approved by the County Manager or his designee for compliance with the Collier County Land Development Code. 16A 8 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 required 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. 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. 16A IN WITNESS WHEREOF, the Board and the Developer have caused this Agreement to be executed by their duly authorized representatives this j Z j N day of Cf'd , 2013. SIGNED IN THE PRESENCE OF: i ji rinted name / Printed n e: SL1j 1467 XTTES.T.~) bMIGH' T'E. BkO9K. CLERK Depvty' Clerk; 5t .s t0 Approved a�;g urn sufficiency Assist County Attorney G.L. HOMES OF NAPLES ASSOCIATES II, LTD. By: Name: k 14 A M 1- ') Title: 1)c, ul' UNA ���t'-i 1 r'( -►.i' BOA O C UNTY COMMISSIONERS OF CO I , UNTY, FLORIDA By: airman's GEOR IAA. HILLER, ESQ. and legal CHAIRWOMAN • J