Loading...
Agenda 05/14/2019 Item #16A17 (LAP w/FDOT for Sidewalk Improvements)05/14/2019 EXECUTIVE SUMMARY Recommendation to approve and execute a Local Agency Program Agreement with the Florida Department of Transportation in which Collier County would be reimbursed up to $54,738 for the design of the sidewalk improvements along Carson Road from Westclox Drive to Carson Lakes Circle and to authorize the necessary budget amendment (Project 33622), FPN 441480 -1-38-01. OBJECTIVE: To design a six (6) foot wide concrete sidewalk and related improvements on the southside of Carson Rd. from Westclox Dr. to Carson Lakes Cir. with funding assistance from a Florida Department of Transportation (FDOT) Local Agency Program (LAP) Agreement. CONSIDERATIONS: On June 12, 2017, Collier County was awarded Safe Routes to School (SRTS) funding from FDOT to remove barriers for children walking or bicycling to school. This project relates to improvements near Eden Park Elementary. FDOT is empowered by legislative authority to contract with other governmental (local) agencies to develop, design, acquire right-of-way, and construct transportation facilities and to reimburse these governmental agencies for services provided to the traveling public. The FDOT Local Agency Program (LAP), administered at the FDOT district level, is the mechanism used to complete a pr ioritized project from FDOT’s Five - Year Work Program. In 2017, the sidewalk improvements were added to the FDOT Five Year Work Program and funding was identified in state fiscal year 2019/2020. FDOT desires to enter into a LAP Agreement with Collier County to reimburse the County up to the sum of $54,738 for this design. Final plans and specifications for this project will be signed and sealed by a Florida licensed Professional Engineer and approved by FDOT. Collier County is LAP certified and the Growth Management Department staff will be responsible for the administration of the project’s design and construction phase. Engineering & design services for LAP projects will be presented as a separate item, relating to the future continuing design services agreement. In -house staff will be responsible for federal and FDOT grant compliance. FISCAL IMPACT: A budget amendment is required to recognize grant revenue in the amount of $54,738 in Transportation Grant Fund 711, Project (33622); the funding source is the Federal Highway Administration whereby, these grant dollars are passed through FDOT via the LAP agreement. The estimated useful life of sidewalks is 30 years with minimal to no repair cost during that duration of time. GROWTH MANAGEMENT IMPACT: These improvements are consistent with the Growth Management Plan. LEGAL CONSIDERATIONS: This item has been approved as to form and legality and requires a majority vote for Board approval.-SAS RECOMMENDATION: To approve a LAP Agreement with FDOT in which Collier County will be reimbursed up to $54,738 for design of sidewalks along the southside of Carson Rd. from Westclox Dr. to Carson Lakes Cir.; to authorize the chairman to execute same on behalf of the Board; to adopt the accompanying resolution formally approving and authorizing its chairman to execute same on behalf of the Board; and to authorize the necessary budget amendment. 16.A.17 Packet Pg. 816 05/14/2019 Prepared By: Mark McCleary, P.E., P.S.M., Principal Project Manager, Transportation Engineering Division ATTACHMENT(S) 1. LAP Agreement Initialed-441480 (PDF) 2. Resolution initialed -441480 (PDF) 3. 441480-1 Eden Park Elem. - Project Limits Map FLAT (PDF) 4. FY 2017 Safe Routes to School Funding Award Notification_Collier County (PDF) 16.A.17 Packet Pg. 817 05/14/2019 COLLIER COUNTY Board of County Commissioners Item Number: 16.A.17 Doc ID: 8502 Item Summary: Recommendation to approve and execute a Local Agency Program Agreement with the Florida Department of Transportation in which Collier County would be reimbursed up to $54,738 for the design of the sidewalk improvements along Carson Road from Westclox Drive to Carson Lakes Circle and to authorize the necessary budget amendment (Project 33622), FPN 441480-138-01. Meeting Date: 05/14/2019 Prepared by: Title: Project Manager – Transportation Engineering Name: Mark McCleary 04/03/2019 3:31 PM Submitted by: Title: Division Director - Transportation Eng – Transportation Engineering Name: Jay Ahmad 04/03/2019 3:31 PM Approved By: Review: Procurement Services Opal Vann Level 1 Purchasing Gatekeeper Completed 04/03/2019 4:11 PM Growth Management Department Christine Arnold Level 1 Reviewer Completed 04/04/2019 8:12 AM Growth Management Department Anthony Khawaja Additional Reviewer Completed 04/04/2019 10:10 AM Capital Project Planning, Impact Fees, and Program Management Rookmin Nauth Additional Reviewer Completed 04/05/2019 7:52 AM Growth Management Operations Support Christopher Johnson Additional Reviewer Completed 04/05/2019 8:42 AM Transportation Engineering Jay Ahmad Additional Reviewer Completed 04/08/2019 8:50 AM Growth Management Department Gene Shue Additional Reviewer Completed 04/09/2019 6:35 PM Procurement Services Ted Coyman Additional Reviewer Completed 04/17/2019 9:38 AM Growth Management Department James C French Deputy Department Head Review Skipped 04/08/2019 4:49 PM Grants Erica Robinson Level 2 Grants Review Completed 04/17/2019 11:19 AM County Attorney's Office Mark McCleary Level 2 Attorney Review Skipped 04/17/2019 3:24 PM County Attorney's Office Mark McCleary Additional Reviewer Skipped 04/18/2019 7:59 AM Growth Management Department Thaddeus Cohen Department Head Review Completed 04/18/2019 9:38 AM Office of Management and Budget Valerie Fleming Level 3 OMB Gatekeeper Review Completed 04/18/2019 3:26 PM County Attorney's Office Jeffrey A. Klatzkow Level 3 County Attorney's Office Review Completed 04/24/2019 1:33 PM Grants Therese Stanley Additional Reviewer Completed 05/03/2019 1:51 PM 16.A.17 Packet Pg. 818 05/14/2019 County Manager's Office Heather Yilmaz Level 4 County Manager Review Completed 05/06/2019 6:02 PM Board of County Commissioners MaryJo Brock Meeting Pending 05/14/2019 9:00 AM 16.A.17 Packet Pg. 819 16.A.17.a Packet Pg. 820 Attachment: LAP Agreement Initialed-441480 (8502 : Eden Park Elementary (SRTS)) 16.A.17.a Packet Pg. 821 Attachment: LAP Agreement Initialed-441480 (8502 : Eden Park Elementary (SRTS)) 16.A.17.a Packet Pg. 822 Attachment: LAP Agreement Initialed-441480 (8502 : Eden Park Elementary (SRTS)) 16.A.17.a Packet Pg. 823 Attachment: LAP Agreement Initialed-441480 (8502 : Eden Park Elementary (SRTS)) 16.A.17.a Packet Pg. 824 Attachment: LAP Agreement Initialed-441480 (8502 : Eden Park Elementary (SRTS)) 16.A.17.a Packet Pg. 825 Attachment: LAP Agreement Initialed-441480 (8502 : Eden Park Elementary (SRTS)) 16.A.17.a Packet Pg. 826 Attachment: LAP Agreement Initialed-441480 (8502 : Eden Park Elementary (SRTS)) 16.A.17.a Packet Pg. 827 Attachment: LAP Agreement Initialed-441480 (8502 : Eden Park Elementary (SRTS)) 16.A.17.a Packet Pg. 828 Attachment: LAP Agreement Initialed-441480 (8502 : Eden Park Elementary (SRTS)) 16.A.17.a Packet Pg. 829 Attachment: LAP Agreement Initialed-441480 (8502 : Eden Park Elementary (SRTS)) 16.A.17.a Packet Pg. 830 Attachment: LAP Agreement Initialed-441480 (8502 : Eden Park Elementary (SRTS)) 16.A.17.a Packet Pg. 831 Attachment: LAP Agreement Initialed-441480 (8502 : Eden Park Elementary (SRTS)) 16.A.17.a Packet Pg. 832 Attachment: LAP Agreement Initialed-441480 (8502 : Eden Park Elementary (SRTS)) 16.A.17.a Packet Pg. 833 Attachment: LAP Agreement Initialed-441480 (8502 : Eden Park Elementary (SRTS)) 16.A.17.a Packet Pg. 834 Attachment: LAP Agreement Initialed-441480 (8502 : Eden Park Elementary (SRTS)) 16.A.17.a Packet Pg. 835 Attachment: LAP Agreement Initialed-441480 (8502 : Eden Park Elementary (SRTS)) 16.A.17.a Packet Pg. 836 Attachment: LAP Agreement Initialed-441480 (8502 : Eden Park Elementary (SRTS)) 16.A.17.a Packet Pg. 837 Attachment: LAP Agreement Initialed-441480 (8502 : Eden Park Elementary (SRTS)) 16.A.17.a Packet Pg. 838 Attachment: LAP Agreement Initialed-441480 (8502 : Eden Park Elementary (SRTS)) 16.A.17.a Packet Pg. 839 Attachment: LAP Agreement Initialed-441480 (8502 : Eden Park Elementary (SRTS)) 16.A.17.a Packet Pg. 840 Attachment: LAP Agreement Initialed-441480 (8502 : Eden Park Elementary (SRTS)) 16.A.17.a Packet Pg. 841 Attachment: LAP Agreement Initialed-441480 (8502 : Eden Park Elementary (SRTS)) 16.A.17.a Packet Pg. 842 Attachment: LAP Agreement Initialed-441480 (8502 : Eden Park Elementary (SRTS)) 16.A.17.a Packet Pg. 843 Attachment: LAP Agreement Initialed-441480 (8502 : Eden Park Elementary (SRTS)) 16.A.17.b Packet Pg. 844 Attachment: Resolution initialed -441480 (8502 : Eden Park Elementary (SRTS)) PLUMSTCARSONLAKESCIRKRISTYLNASHLEYLNBOXWOODDRPROVERBSLNMARIONLNBETTYLNAMERICAWAYPAPAYASTAVOCADOST0150300FeetNorth16.A.17.c Packet Pg. 845 Attachment: 441480-1 Eden Park Elem. - Project Limits Map FLAT (8502 : Eden Park Elementary (SRTS)) 16.A.17.d Packet Pg. 846 Attachment: FY 2017 Safe Routes to School Funding Award Notification_Collier County (8502 : Eden Park Elementary (SRTS))