Loading...
Backup Documents 06/26/2018 Item #16A 3 ORIGINAL DOCUMENTS CHECKLIST & ROUTING SLIP TO ACCOMPANY ALL ORIGINAL DOCUMENTS SENT TO i 6 A 3 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. An completed routing slips and original documents Hurst be received in the County Attorney Office no later than Monday preceding the Board meeting. **NEW** ROUTING SLIP 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. r 3. County Attorney Office County Attorney Office i 1 /7:41/43 4. BCC Office Board of County 9\Z Commissioners VANY-6,/ \\c\c-7(g 5. Minutes and Records Clerk of Court's Office l(W) 11 13 3. iir 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,ma need to contact staff for additional or missing information. Name of Primary Staff Jodi Hughes Phone Number x-5744 Contact/ De i artment Agenda Date Item was 6/26/18 Agenda Item Number i I6A3 A./roved b the BCC Type of Document Plat Number of Original Attached %OIL k. 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? "314-- SP1S 2. Does the document need to be sent to another agency for additional signatures? If yes, N/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 signed by the Chairman,with the exception of most letters,must be reviewed and signed by the Office of the County Attorney. Jl-I 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 JH signature andinitials 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 6/26/18 and all changes made during 7Apot the meeting have been incorporated in the attached document. The County hon cis Attorney's Office has reviewed the changes,if applicable. le s.Ime 9. Initials of attorney verifying that the attached document is the version approved by the no`t BCC,all changes directed by the BCC have been made,and the document is ready for the opjion for Chairman's signature. ' s'1me. 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 i 6 a 3 TO ACCOMPANY ALL ORIGINAL DOCUMENTS SENT TO THE BOARD OF COUNTY COMMISSIONERS OFFICE FOR SIGNATURE Print on pink paper-. Attach to original document. The completed routing slip and original documents are to be forwarded to the County Attorney Office at the lime 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. **NEW** ROUTING SLIP 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 Ve67 4. BCC Office Board of County Commissioners v /t/ 5. Minutes and Records Clerk of Court's Office 'n ' 1 Vw rl 03" 3,, At PRIMARY CONTACT INFORMATION I G I 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 Jodi Hughes Phone Number x-5744 Contact/ Department Agenda Date Item was 6/26/18 f - Agenda Item Number 16A3 Approved by the BCC Type of Document Bond,Maintenance Agreement Number of Original 2 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? 2. Does the document need to be sent to another agency for additional signatures? If yes, N/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 signed by the Chairman,with the exception of most letters,must be reviewed and signed by the Office of the County Attorney. JH 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 JH 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 6/26/18 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. V 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 iY Chairman's signature. �s M 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 1 6A 3 MEMORANDUM Date: November 13, 2018 To: Jodi Hughes, Project Manager Growth Management Department From: Ann Jennejohn, Deputy Clerk Minutes & Records Department Re: Plat/Performance Bond — SNN4002061 and the Construction and Maintenance Agreement related to Winding Cypress Phase 3 Attached for your records are copies of the documents referenced above, (Item #16A3) approved by the Board of County Commissioners on Tuesday, June 26, 2018. The original documents 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 16A 3 CONSTRUCTION AND MAINTENANCE AGREEMENT FOR SUBDIVISION IMPROVEMENTS THIS CONSTRUCTION AND MAINTENANCE AGREEMENT FOR SUBDIVISION IMPROVEMENTS entered into this`-.-, day of r , 20 between DiVosta Homes, L.P. 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: Winding Cypress Phase 3 B. Chapter 4 and 10 of the Collier County Land Development Code required the Developer to post appropriate guarantees for the construction of the improvements required by said subdivision regulations, said guarantees to be incorporated in a bonded agreement for the construction of the required improvements. NOW, THEREFORE, in consideration of the foregoing premises and mutual covenants hereinafter set forth, Developer and the Board do hereby covenant and agree as follows: 1. Developer will cause to be constructed: Roadways, Drainage , Utilities, and other infrastructure within 36 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 $3,701,985 - which amount represents 10% of the total contract cost to complete the construction plus 100% of the estimated cost of to complete the required improvements at the date of this Agreement. 3. In the event of default by the Developer or failure of the Developer to complete such improvements within the time required by the Land Development Code, Collier may call upon the subdivision performance security to insure satisfactory completion of the required improvements. 4. The required improvements shall not be considered complete until a statement of substantial completion by Developer's engineer along with the final project records have been furnished to be reviewed and approved by the County Manager or his designee for compliance with the Collier County Land Development Code. 5. The County Manager or his designee shall, within sixty (60) days of receipt of the statement of substantial completion, either: a) notify the Developer in writing of his preliminary approval of the improvements; or b) notify the Developer in writing of his refusal to approve improvements, therewith specifying those conditions which the Developer must fulfill in order to obtain the County Manager's approval of the improvements. However, in no event shall the County Manager or his designee refuse preliminary approval of the improvements if they are in fact constructed and submitted for approval in accordance with the requirements of this Agreement. 6. The Developer shall maintain all required improvements for a minimum period of one year after preliminary approval by the County Manager or his designee. After the one year maintenance period by the Developer has terminated, the Developer shall petition the County Manager or his designee to inspect the required improvements. The County Manager or his designee shall inspect the improvements and, if found to be still in compliance with the Land Development Code as reflected by final approval by the Board, the Board shall release the remaining 10% of the subdivision performance security. The Developer's responsibility for maintenance of the required improvements shall continue unless or until the Board accepts maintenance responsibility for and by the County. 1 6A 3 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. IN WITNESS WHEREOF, the Board and the Developer have caused this Agreement to be executed by their duly authorized representatives this Mh day ofk4d•,rcml�t / , 20 W, . SIGNED IN THE PRESENCE OF: (Name of Entity) t,r S7Q �©M _i f LI Printed Name ?7 601TG> 11,0145c NvENitr."), V P or LAND Printed Name/Title (President,VP, or CEO) /7/(.�12P��,� (Provide Proper Evidence of Authority) Printed Name / f�. : lea J. ( io4)c, ATTEST: Cryst K 't iri221, o CIer4�� ttT - ERS fie Circuit Court&Comptroller BOARD F C• . ' '' I•� � • � _ � • OF C• LIE;- • TY, F : .IP , o By: ,t 4i� 40-x° By: Deputycast bai 'n 5 s - - - �nc�K 5ot , / G�nq:e..nq- Appri *_ I�Q� aid-legality: .--.� Item# Assistant County Attorney Dk,0!��O _ Scott A. StoneDaatete Date I1 g Recd I �J ` Deputy Gerly� 16A 3 PERFORMANCE BOND BOND NO.SNN4002061 KNOW ALL PERSONS BY THESE PRESENTS:that DiVosta Homes, L.P. 24311 Walden Center Drive, Suite 300 Bonita Springs, FL 34134 (Hereinafter referred to as "Owner") and Nationwide Mutual Insurance Company 77 (Name of Surety)CC thu i reenwic i street 37th Fl. (Address of Surety) New York NY 10007 (Address of Surety) 888-800-0147 (Telephone Number) (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 Three Million Seven Hundred One Thousand Nine Hundred Eighty Five Dollars ($3,701,985) 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 Winding Cypress Phase 3 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 1 6A 3 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 8th day of August 20 18 (Owner Name and Title if Corporation) DiVosta Homes, L.P. WITNESS: Jean Marusak By.___e:PAL87_k Printed Name Printed Name/Title D. Bryce Langen, VP & Treasurer Witness: (Provide Proper Evidence of Authority) BY: YAnM%ame J. Nicholas Sarris, Treasury Analys ACKNOWLEDGEMENT STATE OF GEORGIA COUNTY OF FDLTON THE FOREGOING PERFOR NCJE BOND WAS ACKNOWLEDGED BEFORE ME THIS DAY OF August 8 20 2018 , by�angeCe(NAME OF ACKNOWLEDGER) AS VP & Treasurer (TITLE) OF DiVosta Homes, L.P.' (NAME OF COMPANY) WHO IS PERSONALLY KNOWN TO ME OR HAS PRODUCED KNOWN AS IDENTIFICATION. Notary Public—State of GEORGIA (SEAL) T-/ Pri, ed Name S irley E. Hutchins SURETY ACKNOWLEDGEMENT WIXIISGSM: (Surety Name and Title if Corporation) I , ' Natio'vide Mutual Insurance Company --Jean Marusak /' Printed Name Printed Name/Title Gregory S. Rives, Attorney—in—Fact (Provide Proper Evidence of Authority) Printed Name Witness Ross Ripple, Treasury Analyst By: 16A3 NOTARY ACKNOWLEDGEMENT STATE OF GEORGIA COUNTY OF FULTON THE FOREGOING PERFORMANCE BOND WAS ACKNOWLEDGED BEFORE ME THIS DAY OF August 8 20 18 by Gregory S. Rives. (NAME OF ACKNOWLEDGER) AS Attorney-in-Fact (TITLE) 0F[nstTc2ncpde Amyl (NAME OF COMPANY)WHO IS PERSONALLY KNOWN TO ME OR HAS PRODUCED KNOWN AS IDENTIFICATION. Notary Public-State of GEORGIA (SEAL) Punted Name Shirley E. Hutchins 1035225 Power of Attorney 16A 3 KNOW ALL MEN BY THESE PRESENTS THAT: Nationwide Mutual Insurance Company,an Ohio corporation hereinafter referred to as the"Company"and does hereby make,constitute and appoint: James Ossowski,James Zeumer,Brien O'Meara,Daniel Bryce Langen,Kelly Marie Conlon,Ellen Padesky Maturen,Jean Marusak, Kelly Yoakam,Kim Hill,Ross Irwin,Gregory S.Rives each in their individual capacity,its true and lawful attorney-in-fact,with full power and authority to sign,seal,and execute on its behalf any and all bonds and undertakings,and other obligatory instruments of similar nature,in penalties not exceeding the sum of $7,500,000 and to bind the Company thereby,as fully and to the same extent as if such instruments were signed by the duly authorized officers of the Company;and all acts of said Attorney pursuant to the authority given are hereby ratified and confirmed. This power of attorney is made and executed pursuant to and by authority of the following resolution duly adopted by the board of directors of the Company: "RESOLVED,that the president,or any vice president be, and each hereby is, authorized and empowered to appoint attorneys-in-fact of the Company, and to authorize them to execute and deliver on behalf of the Company any and all bonds, forms, applications, memorandums,undertakings,recognizances,transfers,contracts of indemnity,policies,contracts guaranteeing the fidelity of persons holding positions of public or private trust,and other writings obligatory in nature that the business of the Company may require;and to modify or revoke, with or without cause,any such appointment or authority;provided,however,that the authority granted hereby shall in no way limit the authority of other duly authorized agents to sign and countersign any of said documents on behalf of the Company." "RESOLVED FURTHER,that such attorneys-in-fact shall have full power and authority to execute and deliver any and all such documents and to bind the Company subject to the terms and limitations of the power of attorney issued to them,and to affix the seal of the Company thereto; provided,however,that said seal shall not be necessary for the validity of any such documents." This power of attorney is signed and sealed under and by the following bylaws duly adopted by the board of directors of the Company. Execution of Instruments. Any vice president,any assistant secretary or any assistant treasurer shall have the power and authority to sign or attest all approved documents,instruments,contracts,or other papers in connection with the operation of the business of the company in addition to the chairman of the board,the chief executive officer,president,treasurer or secretary;provided, however,the signature of any of them may be printed,engraved,or stamped on any approved document,contract,instrument,or other papers of the Company. IN WITNESS WHEREOF,the Company has caused this instr a to seal and duly attested by the signature of its officer the 1st day of May,2017. Antonio C Albanese,Vice President of Nationwide Mutual Insurance Company �,kOsl Il ACKNOWLEDGMENT '� STATE OF NEW YORK,COUNTY OF NEW YORK: ss 181 On this 1st day of May,2017,before me came the above-named officer for the Company JGi) aforesaid,to me personally known to be the officer described in and who executed the preceding instrument,and he acknowledged the execution of the same, and being by me • SEAL b duly sworn, deposes and says, that he is the officer of the Company aforesaid,that the * Ohio* seal affixed hereto is the corporate seal of said Company,and the said corporate seal and • t,v..00 his signature were duly affixed and subscribed to said instrument by the authority and direction of said Company. BARRY T.BASSIS � Notary Public,State of New York No.02BA4656400 Notary Public Qualified in New York County My Commission Expires Commission Expires April 30,2019 April 30,2019 CERTIFICATE I,Laura B.Guy,Assistant Secretary of the Company,do hereby certify that the foregoing is a full,true and correct copy of the original power of attorney issued by the Company;that the resolution included therein is a true and correct transcript from the minutes of the meetings of the boards of directors and the same has not been revoked or amended in any manner; that said Antonio C.Albanese was on the date of the execution of the foregoing power of attorney the duly elected officer of the Company,and the corporate seal and his signature as officer were duly affixed and subscribed to the said instrument by the authority of said board of directors;and the foregoing power of attorney is still in full force and effect. ITNESS WHEREOF,I have hereunto subscribed my name as Assistant Secretary,and affixed he corporate seal of said Company this { day of��JiSk ,201 . Gr/ Assistant Secretary CERTIFICATE OF INCUMBENCY * 6 A 3 PULTEGROUP, INC. i I'1 The undersigned hereby certified that he is a duly elected and qualified officer of PulteGroup, Inc., a Michigan corporation ("Company'). The undersigned further certifies that below is a list of names, titles, and true signatures of authorized employees, all of whom have sole authority to sign applications for letters of credit on behalf of the Company and its subsidiaries in connection with letters of credit facilities and to sign surety bonds on behalf of the Company in connection with surety arrangements: Name Title Signature Ellen Padesky Maturen Vice President,Deputy General Counsel,and Secretary L�, ( ( ��� a D.Bryce Langen Vice President and Treasurer A /A A e-------"f r a Z • •t) James L.Ossowski Senior Vice President-Finance James Zeumer Vice President-Investor Relations i Brien O'Meara Vice President and Controller �v Jean Marusak Senior Risk Manager Gregory S.Rives Assistant Treasurer �i�`// / I Kimberly M.Hill Vice President—Tax ,t4-i"�"Z ,`' f ' ,r j1` l i 1 KellyMarie M.Conlon Assistant Secretary br f�i A �,�.�,�/ " - ' — Ai Ross Irwin Assistant Secretary / 'v /_ Chandler Voiles Assistant Secretary '^ ` 4 t �l`7 (--\ 1) j '\ 1 Eric Fratter Assistant Secretary (— _____-- /,/ifie-ee, Todd N. Sheldon Executive Vice President, General Counsel, and Corporate Secretary Dated as of l 0 44-6( 2_01i(� 16A3 fiWk ENGINEERING State of Florida Business Certificate No.EB-0007663 Winding Cypress Phase 3 Preliminary Engineer's Opinion of Probable Costs SUMMARY (S) SANITARY SEWER SUB-TOTAL $749,168.76 (W) POTABLE WATER SUB-TOTAL $439,242.00 ESTIMATED UTILITY CONSTRUCTION COST $1,188,410.76 (D) STORM DRAINAGE SUB-TOTAL $991,209.84 (P) PAVING AND GRADING SUB-TOTAL $983,780.71 (L) LIGHTING SUB-TOTALi3 $123,500.00 (L) LANDSCAPING&IRRIGATION SUB-TOTAL(2) $78,539.20 ESTIMATED SITE CONSTRUCTION COST $2,177,029.75 TOTAL W/AN ADDITIONAL 10% $3,701,985 Due at Due at Permit Submittal Approval PPL Fee Calculations for Utility Construction 0.75%for Construction Document Review $8,913.08 2.25%for Construction Inspection $26,739.24 PPL Fee Calculations for Site Construction 0.75%for Construction Document Review $16,327.72 2.25%for Construction Inspection $48,983.17 TOTAL PPL FEE BASED ON OPC $25,240.80 $75,722.41 Note: 1. This Engineer's Opinion of Probable Cost represents the estimated cost for constructing the above listed infrastructure for Winding Cypress(RWA,Inc.File No.020054.00.02). Digitally signed by Keisha M.Westbrook P.E. 2. Landscaping&Irrigation Cost Estimate provided by Outside Productions Inc 65023 State of Florida DN:cn=Keisha M.Westbrook P.E.65023 State of Florida,o=Printed copies of the document are 3. Lighting Cost Estimate provided by Land Consult,LLC notconsideandsealedandall SHA-1 _ - authenticationredsigned code must be verifed on any - electronic copies.,ou=The item has been electronically signed and sealed using a SHA-1 authentication codes and, email=kwestbrook@consult-rwa.com,c=US Date:2018.11.01 13:14:01-04'00' Keisha M.Westbrook,P.E.#65023 RWA,Inc. 6610 Willow Park Drive,Ste 200 Naples,Florida 34109 4983 Royal Gulf Circle Fort Myers,Florida 33966 Phone:(239)597-0575 11/1/2018 Fax:(239)597-0578 11:58 AM 1,2114‘i 164 3 ENGINEERING State of Florida Business Certificate No.EB-0007663 Preliminary Engineer's Opinion of Probable Costs Project:Winding Cypress Phase 3 Date: April 13,2018 Estimated By: RU Checked By: KMW SANITARY SEWER DESCRIPTION UNIT QUANTITY UNIT TOTAL COST S-1 8"PVC Sanitary Sewer Main(0'-6'Cut) LF 1,435 $35.00 $50,227.80 S-2 8"PVC Sanitary Sewer Main(6'-8'Cut) LF 1,472 $45.00 $66,243.15 S-3 8"PVC Sanitary Sewer Main(8'-10'Cut) LF 1,553 $55.00 $85,404.00 5-4 8"PVC Sanitary Sewer Main(10'-12'Cut) LF 1,380 $65.00 $89,709.10 S-5 8"PVC Sanitary Sewer Main(12'-14'Cut) LF 414 $75.00 $31,027.50 S-6 8"PVC Sanitary Sewer Main(Over 14'depth) LF 949 $76.00 $72,130.08 S-6 4'Diameter Manhole(0'-6' Depth) EA 5 $5,000.00 $25,000.00 S-7 4'Diameter Manhole(6'-8' Depth) EA 6 $5,500.00 $33,000.00 S-8 4'Diameter Manhole(8'-10'Depth) EA 4 $6,500.00 $26,000.00 S-9 4'Diameter Manhole(10'-12'Depth) EA 5 $8,000.00 $40,000.00 S-10 4'Diameter Manhole(12'-14'Depth) EA 2 $9,000.00 $18,000.00 S-11 4'Diameter Manhole(Over 14'Depth) EA 4 $9,001.00 $36,004.00 S-11 Drop Manhole Connection EA 1 $4,000.00 $4,000.00 5-12 Sewer Lateral(Double) EA 92 $900.00 $82,800.00 S-13 Sewer Lateral(Single) EA 17 $600.00 $10,200.00 S-14 Television Inspection LF 6,254 $2.50 $15,634.48 S-15 Rock Excavation LF 1,876 $34.00 $63,788.66 Sanitary Sewer Sub-Total $749,168.76 K:\2002\020054.00.02 Winding Cypress PH 3 PPL,ERP\001 Engineering Design,Plan&Permit Approvals\Calculations\Quantities\2018-04-13 OPC 4/13/2018 4:22 PM Sanitary Sewer ,PW/V ! 6A 3 ENGINEERING State of Florida Business Certificate No.EB-0007663 Preliminary Engineer's Opinion of Probable Costs Project:Winding Cypress Phase 3 Date: April 13,2018 Estimated By: RU Checked By: KMW POTABLE WATER DESCRIPTION UNIT QUANTITY UNIT TOTAL COST W-1 8"PVC Water Main(C-900,DR 18,PC150) LF 3,876 $22.00 $85,272.00 W-2 8"PVC Water Main(C-900,DR 14,PC150) LF 445 $25.00 $11,125.00 W-3 10"PVC Water Main(C-900,DR 18,PC150) LF 3,235 $25.06 $81,069.10 W-4 10"PVC Water Main(C-900,DR 14,PC150) LF 35 $30.00 $1,050.00 W-5 8"Gate Valve w/Box EA 5 $1,300.00 $6,500.00 W-6 10"Gate Valve w/Box EA 5 $1,700.00 $8,500.00 W-8 Fire Hydrant Assembly w/Valve EA 16 $4,200.00 $67,200.00 W-9 Permanent Sample Point EA 4 $2,000.00 $8,000.00 W-10 Connect to Existing 10"Valve EA 2 $3,487.95 $6,975.90 W-11 Water Services(Double) EA 76 $1,300.00 $98,800.00 W-12 Water Services(Single) EA 49 $750.00 $36,750.00 W-13 Air Release Valves EA 2 $4,000.00 $8,000.00 W-13 Automatic Flushing Device EA 3 $4,000.00 $12,000.00 W-14 Temporary Gap Configuration EA 2 $4,000.00 $8,000.00 Potable Water Sub-Total $439,242.00 K:\2002\020054.00.02 Winding Cypress PH 3 PPL,ERP\001 Engineering Design,Plan&Permit Approvals\Calculations\Quantities\2018-04-13 OPC 4/13/2018 Potable Water 4:22 PM 16A 3 YWk ENGINEERING State of Florida Business Certificate No.EB-0007663 Preliminary Engineer's Opinion of Probable Costs Project:Winding Cypress Phase 3 Date: April 13,2018 Estimated By: RU Checked By: KMW STORM DRAINAGE DESCRIPTION UNIT QUANTITY UNIT TOTAL COST D-1 10"HDPE Yard Drain Pipe LF 3,728 $28.68 $106,919.04 D-2 15"RCP Pipe LF 1,661 $35.00 $58,135.00 D-3 18"RCP Pipe LF 1,439 $45.00 $64,755.00 D-4 24"RCP Pipe LF 637 $67.00 $42,679.00 D-5 36"RCP Pipe LF 1,611 $100.00 $161,100.00 D-6 24"RCP Pipe LF 99 $57.00 $5,643.00 D-7 FDOT'C' Inlet EA 8 $3,700.00 $29,600.00 D-8 3'x 4'Valley Gutter Inlet EA 25 $4,000.00 $100,000.00 D-9 FDOT Type 9 Inlet EA 5 $3,700.00 $18,500.00 D-10 Yard Drain EA 33 $1,100.00 $36,300.00 D-11 Control Structure(CS-1) EA 1 $4,200.00 $4,200.00 D-12 Control Structure/Tideflex and pipes at preserve(TF-2) EA 1 $20,000.00 $20,000.00 D-13 15"FES EA 2 $1,000.00 $2,000.00 D-14 18"FES EA 7 $1,200.00 $8,400.00 D-15 24" FES EA 4 $1,250.00 $5,000.00 D-16 36"FES EA 8 $1,750.00 $14,000.00 D-17 Box Culvert(8'W x 41H) EA 14 $13,500.00 $189,000.00 D-18 Box Culvert(10'W x 5'H) EA 1 $15,000.00 $15,000.00 D-19 Wildlife Crossing(7'W x 5'H) EA 1 $9,000.00 $9,000.00 D-20 Spreader Swale LF 85 $30.00 $2,550.00 D-21 Rock Excavation LF 2,723 $38.00 $103,466.40 Storm Drainage Sub-Total $996,247.44 K:\2002\020054.00.02 Winding Cypress PH 3 PPL,ERP\001 Engineering Design,Plan&Permit Approvals\Calculations\Quantities\2018-04-13 OPC 4/13/2018 Storm Drainage 4:22 PM 1 64 3 YWk ENGINEERING State of Florida Business Certificate No.EB-0007663 Preliminary Engineer's Opinion of Probable Costs Project:Winding Cypress Phase 3 Date: April 13,2018 Estimated By: RU Checked By: KMW PAVING AND GRADING DESCRIPTION UNIT UNIT QUANTITY COST TOTAL P-1 12"Stabilized Subgrade(LBR 40) SY 30,539 $2.50 $76,347.50 P-2 8"Limerock Base(LBR 100) SY 23,519 $9.70 $228,134.30 P-3 3/4"Type S-III ACSC(1st Lift) SY 23,519 $5.20 $122,298.80 P-4 3/4"Type S-III ACSC(Final Lift) SY 23,519 $7.85 $184,624.15 P-5 Concrete Valley Gutter LF 12,166 $9.50 $115,577.00 P-6 Type'D'Curb LF 1,013 $10.70 $10,839.10 P-7 Type'F'Curb LF 2,002 $15.00 $30,030.00 P-9 5'Sidewalk(common areas) LF 12,773 $14.50 $185,208.50 P-10 ADA Curb Ramps EA 10 $286.00 $2,860.00 P-11 Sod(Inside ROW) SY 10,499 $1.99 $20,893.01 P-12 Signing and Striping LS 1 $15,071.35 $15,071.35 P-14 Transition Curb(Valley Gutter to'F'Curb) LF 10 $20.00 $200.00 P-15 Rip-Rap CY 120 $300.00 $36,000.00 Paving and Grading Sub-Total $1,028,083.71 K:\2002\020054.00.02 Winding Cypress PH 3 PPL,ERP\001 Engineering Design,Plan&Permit Approvals\Calculations\Quantities\2018-04-130PC 4/13/2018 Paving&Grading 4:22 PM