Loading...
Backup Documents 09/10/2019 Item #16A39 ORIGINAL DOCUMENTS CHECKLIST & ROUTING SLIP TO ACCOMPANY ALL ORIGINAL DOCUMENTS SENT TO 1 6 A 3 9 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. **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 Attomey Office. Route to Addressee(s) (List in routing order) Office Initials Date 1. 2. 3. County Attorney Office County Attorney Office N)N 2 t 1 1 1 1 4. BCC Office Board of County VC .5 0,)\ Commissioners 5I • 5. Minutes and Records Clerk of Courts Office q � T� 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 Melissa Nute Phone Number x-2361 Contact/ Department Agenda Date Item was 09/10/2019 Agenda Item Number 16A39 Approved by the BCC Type of Document Plat ,wJ Number of Original 1 � Attached el Welob IA) • 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? MN • 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. MN 4. All handwritten strike-through and revisions have been initialed by the County Attorney's N/A Office and all otherparties 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 MN document or the fmal negotiated contract date whichever is applicable. 6. "Sign here"tabs are placed on the appropriate pages indicating where the Chairman's MN 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! `J 8. The document was approved by the BCC on_09/10/2019 and all changes made Q during the meeting have been incorporated in the attached document. The County v-v\ 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 Vi)e ,or Chairman's signature. a_1 I:Forms/County Forms/BCC Forms/Original Documents Routing Slip WWS Original 9.03.04,Revised 1.26.05,Revised 2.24.05;Revised 11/30/12 ORIGINAL DOCUMENTS CHECKLIST & ROUTING SLIP TO ACCOMPANY ALL ORIGINAL DOCUMENTS SENT TO 16 A 3 9 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 he 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 L 4. BCC Office Board of County Commissioners J i' 5. Minutes and Records Clerk of Court's Office PRIMARY CONTACT INFORMATION Normally the primary contact is the person who created/prepared the Executive Summary. Primary contact information is needed in the event one of the addressees above,may need to contact staff for additional or missing information. Name of Primary Staff Melissa Nute Phone Number x-2361 Contact/ Department Agenda Date Item was 9/10/19 Agenda Item Number 16A39 Approved by the BCC Type of Document CMA&Performance Bond Number of Original 1 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? MN 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. MN 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 MN 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 MN 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 9/10/19 and all changes made during i "is not the meeting have been incorporated in the attached document. The County I\(1 9 I option f_or Attorney's Office has reviewed the changes,if applicable. JL/ °'s line. 9. Initials of attorney verifying that the attached document is the version approved by the • is not BCC,all changes directed by the BCC have been made,and the document is ready for the r a'ition tor Chairman's signature. CO 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 6 A 3 9 MEMORANDUM Date: July 28, 2021 To: Melissa Nute, Site Plan Reviewer Development Review From: Teresa Cannon, Senior Deputy Clerk Minutes & Records Department Re: Plat, Performance Bond and Mainteance Agreement— Del Webb Way Extension Attached is a copy of the document as referenced above, (Item #16A39) approved by Board of County Commissioners on Tuesday, September 10, 2019. If you need anything further, please feel free to contact me at 252-8411. Thank you. Attachment 1 6 A 3 9 CONSTRUCTION AND MAINTENANCE AGREEMENT FOR SUBDIVISION IMPROVEMENTS THIS CONSTRUCTION AND MAINTENANCE AGREEMENT FOR SUBDIVISION IMPROVEMENTS entered into this 10 day of June , 20 21 between Pulte Home Company, LLC hereinafter referred to as "Developer", and 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: Del Webb Way Extension 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: all required improvements 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$ 73,701.21 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 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. 5. The County Manager or 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 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 designee to inspect the required improvements. The County Manager or 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 6 A 3 9 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 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 designee. The County Manager or 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 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 1 D day of June , 20 21 . SIGNED IN THE PRESENCE OF: (Name of Entity) Pulte Home Company, LLC Witness: % 1��/ /f By: �'(" Printed Name: \ (�, �, CO�rlrNOY J CAJ\ `X\ Michael Hueniken, Vice President- Land Development Witness: Printed Name/Title e„(2,....verf (President,VP, or CEO) (Provide Proper Evidence of Authority) Printe Name: /111 Ket-r1.J s i411571,7,-) ATTEST: CRYSTAL K. KINZEL, CLERK BOA OF COUNTY COMMISSIONERS OF IER COUNTY, F RO_. `' By: alt448 y t eputy Clerka as to Chairman's Penny Taylor. Cha!rmmn Appro ed as to foitrltty: be..?_, '. b 8_,,,‹,, _Derek D. Perry Assistant County Attorney ;1.--- Exhibit "A" 1 6 A 3 9 PERFORMANCE BOND BOND NO. US00109748SU21A KNOW ALL PERSONS BY THESE PRESENTS:that Pulse Home Company,LLC (Name of Owner) 24311 Walden Center Drive (Address of Owner) Bonita Springs, FL 34134 (Address of Owner) (Hereinafter referred to a"Owner")and XL Specialty Insurance Company (Name of Surety) 505 Eagleview Blvd. (Address of Surety) Exton,PA 19341 (Address of Surety) 630-468-5600 (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 Seventy Three Thousand Seven* Dollars ($ 73,701.21 ) 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 Del Webb Way Extension 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 *Hundred One and 21/100--- 1 6 A 3 9 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 10th day of June / 2021 / Pulte Home Company,LLC WITNESSES: (Owner Name and Title if Corporation) &Me-L.3C : s*. Panted j Printed Name/Title b,14 0 .Lamy", 141 f �� („z (Provide Proper Evidence of Authority) Printed Name E n._ �lfttyl l nr� cJ ACKNOWLEDGEMENT STATE OF iggaerIA COUNTY OF tU.A.911)lr‘ THE FOREGOING PERFORMANCE BOND WAS ACKNOWLEDGED BEFORE ME BY MEANS OF le PHYSICAL PRESENCE OR ❑ONLINE NOTARIZATION THIS DAY OF IC"/ 20 ,1 ,ky b.Pyr,C, La," (NAME OF ACKNOWLEDGER) AS1lba . (TITLE) OF nmit tierftt Carripos, £ ' - (NAME OF COMPANY) WHO IS PERSONALLY KNOW TO M ,,OR HAS PRODUCED AS IDENTIFICATION. SHIRLEY E HUTCHINS Notary Public-State of GEon6ra • Notary Public-State of Georgia (SEAL) Fulton County Rtidadvotoo:' My Commission Expires Mar 18,2022 Printed*mkly E►aukr14„Nunt XL Specialty Insurance Company WITNESSES: (Surety Name and Title if Corporation) XQ_t- -> o, ..LJ� l O(� A) Printed Nam Printed Name/Title Alexa Costello,Secretary (Provide Proper Evidence of Authority) By: x`•sE^L. Printed N e c) /au James oore,Attorney-in-Fact- FI.License#A183300 1 6 A 3 9 executed this I O'M. day of S(A.ne , 2021. Pulte Home Company, LLC PRINCIPAL BY: D. Bryce L ngen, VP &Treasurer Notary Attached 1 6 A 3 9 ACKNOWLEDGEMENT STATE OF Illinois COUNTY OF DuPage THE FOREGOING PERFORMANCE BOND WAS ACKNOWLEDGED BEFORE ME BY MEANS OF ® PHYSICAL PRESENCE OR ❑ ONLINE NOTARIZATION THIS DAY OF 10th / June j 20 21 , by James I.Moore (NAME OF ACKNOWLEDGER) AS Attorney-in-Fact (TITLE) OF XL Specialty Insurance Company (NAME OF COMPANY) WHO IS PERSONALLY KNOW TO ME,OR HAS PRODUCED AS IDENTIFICATION. Notary Public—State of Illinois (SEAL) OFFICIAL SEAL ,9 /i tp /,y2 i Alexa Costello i (i ��t�E.l-E%fiy 1 NOTARY PUBLIC,STATE OF ILLINOIS Printed Name - Alexa Costello My Commission Expires Nov 19,2023 1 6 A 3 9 ANIPower of IAttorney nsurance NUMBER US00109748SU2I A XL Spedalty Insurance Company LIMITED POWER OF ATTORNEY XL Reinsurance America Inc. • KNOW ALL MEN BY THESE PRESENTS:That XL Specialty Insurance Company,a Delaware insurance companies with offices located at 505 Eagleview Blvd.,Exton,PA 19341,and XL Reinsurance America Inc.,a New York Insurance company with offices located at 70 Seavlew Avenue, Stamford,CT 06902,,do hereby nominate,constitute,and appoint: James I.Moore each Its true and lawful Attorney(s)-In-fact to make, execute, attest, seal and deliver for and on Its behalf, as surety, and as Its act and deed, where required, any and all bonds and undertakings In the nature thereof, , for the penal sum of no one of which is in any event to exceed ;100,000,000.00- Such bonds and undertakings, when duly executed by the aforesaid Attorney (s) - in - Fact shall be binding upon each said Company as fully and to the same extent as if such bonds and undertakings were signed by the President and Secretary of the Company and sealed with Its corporate seal. The Power of Attorney Is granted and is signed by facsimile under and by the authority of the following Resolutions adopted by the Board of Directors of each of the Companies on the 26th day of July 2017. RESOLVED, that Gary Kaplan, Daniel Riordan, Maria Duhart, Gregory Boal and Kevin Mirsch are hereby appointed by the Board as authorized to make, execute, seal and deliver for and on behalf of the Company, any and all bonds, undertakings, contracts or obligations in surety or co-surety with others and that the Secretary or any Assistant Secretary of the Company be and that each of them hereby is authorized to attest the execution of any such bonds, undertakings,contracts or obligations In surety or co-surety and attach thereto the corporate seal of the Company. RESOLVED,FURTHER,that Gary Kaplan, Daniel Riordan, Maria Duhart,Gregory Boal and Kevin Mirsch each Is hereby authorized to execute powers of attorney qualifying the attorney named in the given power of attorney to execute,on behalf of the Company, bonds and undertakings in surety or co-surety with others, and that the Secretary or any Assistant Secretary of the Company be, and that each of them is hereby authorized to attest the execution of any such power of attorney,and to attach thereto the corporate seal of the Company. RESOLVED, FURTHER, that the signature of such officers named in the preceding resolutions and the corporate seal of the Company may be affixed to such powers 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 thereafter valid and binding upon the Company with respect to any bond, undertaking, contract or obligation in surety or co-surety with others to which it Is attached. IN WITNESS WHEREOF, the XL SPECIALTY INSURANCE COMPANY has caused its corporate seal to be hereunto affixed, and these presents to be signed by Its duly authorized officers this April 13th, 2018. XL SPECIALTY INSURANCE COMPANY m NuR:,yc e:APO c WO ,: 47 0 J✓� a: .�i try': ...SEAL�_F f Gregory Boal,VICE PRESIDENT CIA STATE OF PENNSYLVANIA Attest: I/_ _ _" M COUNTY OF CHESTER 1J-^"^' Kevin M.Mirsch,ASSISTANT SECRETARY On this 13th day of April, 2018, before me personally came Gregory Boal to me known, who, being duly sworn, did depose and say: that he is Vice President of XL SPECIALTY INSURANCE COMPANY, described in and which executed the above Instrument; that he knows the seals of said Companies; that the seals affixed to the aforesaid Instrument is such corporate seals and were affixed thereto by order and authority of the Boards of Directors of said Companies; and that he executed the said Instrument by like order. 1,01.114 rrr� �NC S �� COMMONWEALTH OF PENNSYLVANIA• GT''""yql - NOTARIAL SEAL 0�� lv�i •o �Q:�? a•e.-_ Rebecca C. ShalhOub,Notary Public OF : o.• Lhwehlan Twp., Chester County •. My Commission Expires April 2$,2020 Rebecca C.Shalhoub,NOTARY PUBLIC �.yo�MSn��:y�� MEUBER.PENNSYLVANIA ASSOCIATION OF NOTARIE ••'•�ARYr QOe:•. SB0042 1 6 A 3 9 STATE OF PENNSYLVANIA COUNTY OF CHESTER I, Kevin M. Mirsch, Assistant Secretary of XL SPECIALTY INSURANCE COMPANY, a corporation of the State of Delaware, do hereby certify that the above and forgoing is a full, true and correct copy of a Power of Attorney Issued by said Companies, and that I have compared same with the original and that It is a correct transcript therefrom and of the whole of the original and that the said Power of Attorney is still in full force and effect and has not been revoked. IN WITNESS WHEREOF, I have hereunto set my hand and affixed the seal of said Corporation,at the City of Exton,this latliday of June,2021 y`NSU7Nc 1._J�"� 'f PO -w:4 �.� F c(Ln) Kevin M.Mirsch,ASSISTANT SECRETARY SEAL.. imam IN WITNESS WHEREOF,XL REINSURANCE AMERICA INC.has caused its corporate seal to be hereunto affixed,and these presents to be signed by its duly authorized officers this 13th day of April,2018. XL REINSURANCE AMERICA INC. Gregory Boal,VICE PRESIDENT SEAL s, q Attest: Vit-A i � Kevin M.Mirsch,ASSISTANT SECRETARY STATE OF PENNSYLVANIA COUNTY OF CHESTER On this 13th day of April,2018,before me personally came Gregory Boal to me known,who,being duly sworn,did depose and say:that he is Vice President of XL REINSURANCE AMERICA INC.,described in and which executed the above instrument;that he knows the seal of said Corporation; that the seal affixed to the aforesaid instrument is such corporate seal and was affixed thereto by order and authority of the Board of Directors of ,`.i.4.rr� .• -AG.Sy,9�. COMMONWEALTH OF PENNSYLVANIA „roa.•ONlv,p-y. NOTARIAL SEAL :I �lJ;G-: Rebecca C. Shalhoub. Notary Public :act, OF s V_ Uwchlan Twp.. Chester County ;e : ii My Commission Expires April 25.2020 ;.,yo♦N CST?;4. IMEuBER.PENNSYLVANIA ASSCCutION Of NOTAWIE Rebecca C.Shalhoub,NOTARY PUBLIC NARY�'` • STATE OF PENNSYLVANIA COUNTY OF CHESTER I,Kevin M. Mirsch,Assistant Secretary of XL REINSURANCE AMERICA INC. a corporation of the State of New York,do hereby certify that the person who executed this Power of Attorney,with the rights,respectively of XL REINSURANCE AMERICA INC.,do hereby certify that the above and forgoing is a full,true and correct copy of a Power of Attorney Issued by said Corporation,and that I have compared same with the original and that it is a correct transcript therefrom and of the whole original and that the said Power of Attorney Is still in full force and effect and has not been revoked. 1 Oth IN WITNESS WHEREOF,I have hereunto set my hand and affixed the seal of said Corporation,at the City of Exton,this day of June,2021 x Kevin M.Mirsch,ASSISTANT SECRETARY c4,1.15tAt / This Power of Attorney may not be used to execute any bond with an inception date 4/13/2023 12:00:00AM SB0042 16 A 3 9 RIDER To be attached to and form a part of Bond No.US00109748SU21A Effective: June 10, 2021 Bond Amount: $73,701.21 Executed by: Pulte Home Company, LLC as Principal and by: XL Specialty Insurance Company as Surety in favor of: Collier County, FL as Obligee In consideration of the mutual agreements herein contained,the Principal and Surety hereby consent to: "Amending the bond number to US00110374SU21A" Nothing herein contained shall vary,alter or extend any provision or condition of this bond except as herein expressly stated. This rider is effective: June 10, 2021 Signed and Sealed: June 23,2021 Principal: Pulte Home Company, LLC By: SEE ATTACHED Surety: XL Specialty Insurance Company \N4... SEAL. -1/ By: Kelly,A. G' ner, Attorney-in-Fact 16A39 STATE OF ILLINOIS } COUNTY OF DU PAGE} On June 23,2021, before me,Alexa Costello,a Notary Public in and for said County and State, duly commissioned and sworn,personally appeared, Kelly A. Gardner,known to me to be Attorney-in-Fact of XL Specialty Insurance Company the corporation described in and that executed the within and foregoing instrument,and known to me to be the person who executed the said instrument on behalf of the said corporation, and he duly acknowledged to me that such corporation executed the same. IN WITNESS WHEREOF, I have hereunto set my hand and affixed my official seal,the day and year stated in this certificate above. My Commission Expires November 19, 2023 C.1-4w Alexa Costello,Notary Public Commission No.904586 OFFICIAL SEAL Alex&Costeao NOTARY PUBLIC.STATE OF LINOIS My Cuin.$*° CxpM'«No" 1 6 A 3 9 executed this 23 rci day of t -e-- , 2021. Pulte Home Company, LLC PRINCIPAL OA(Aq ••••— BY: D. Bryce Langen, VP &Treasurer Notary Attached 1 6 A 3 9 ACKNOWLEDGEMENT BY PRINCIPAL STATE OF GEORGIA) ) ss. COUNTY OF FULTON) This record was acknowledged before me on June 23, 2021, appeared D. Bryce Langen, VP & Treasurer of Pulte Home Company, LLC, who provided to me on the basis of satisfactory evidence to be the person who appeared before me and is personally known to me. WITNESS my hand official seal. SHIRLEY E HUTCHINS Notary Public State of Genrynii RANH County y t;rxnmissits Fstwes Mar 18,202- ignature Notary Public Shirley E. Hutchins Notary Public State of Georgia My Commission Expires: March 18, 2022 1 6 A39 Power of Attorney BOND NUMBER US00110374SU21A XL Specialty Insurance Company LIMITED POWER OF ATTORNEY XL Reinsurance America Inc • A I KNOW ALL MEN BY THESE PRESENTS:That XL Specialty Insurance Company,a Delaware insurance companies with offices located at S05 Eagleview Blvd.,Exton,PA 19341,and XL Reinsurance America Inc.,a New York insurance company with offices located at 70 Seaview Avenue, Stamford,CT 06902,,do hereby nominate,constitute,and appoint: Kelly A.Gardner each its true and lawful Attorney(s)-In-fact to make, execute, attest, seal and deliver for and on its behalf, as surety, and as its act and deed,where required, any and all bonds and undertakings in the nature thereof, , for the penal sum of no one of which is in any event to exceed $100,000,000.00. Such bonds and undertakings, when duly executed by the aforesaid Attorney(s) - in - Fact shall be binding upon each said Company as fully and to the same extent as if such bonds and undertakings were signed by the President and Secretary of the Company and sealed with its corporate seal. The Power of Attorney is granted and is signed by facsimile under and by the authority of the folowing Resolutions adopted by the Board of Directors of each of the Companies on the 26th day of July 2017. RESOLVED, that Gary Kaplan, Daniel Riordan, Maria Duhart, Gregory Boal and Kevin Mirsch are hereby appointed by the Board as authorized to make, execute, seal and deliver for and on behalf of the Company, any and all bonds, undertakings, contracts or obligations in surety or co-surety with others and that the Secretary or any Assistant Secretary of the Company be and that each of them hereby is authorized to attest the execution of any such bonds, undertakings,contracts or obligations in surety or co-surety and attach thereto the corporate seal of the Company. RESOLVED, FURTHER,that Gary Kaplan,Daniel Riordan, Maria Duhart,Gregory Boal and Kevin Mirsch each is herby ds and unauthorized execute npowers ers of attorney qualifying the attorney named in the given power of attorney to execute,on behalf of the Company, or co-surety attest the others, and that th ofecretary or any Assistant Secretary of the Company attorney,and to attach thereto the corporate seal of be, each of them is hereby authorized to the Company. RESOLVED, FURTHER, that the signature of such officers named In the preceding resolutions and the corporate seal of the Company may be affixed to such powers 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 thereafter valid and binding upon the Company with respect to any bond, undertaking, contract or obligation in surety or co-surety with others to which it Is attached. IN WITNESS WHEREOF, the XL SPECIALTY INSURANCE COMPANY has caused its corporate seal to be hereunto affixed, and these presents to be signed by Its duly authorized officers this April 13th,2018. XL SPECIALTY INSURANCE COMPANY YNS7c p•—•—• 47 i/o--C2 by: SEAL IliY2 Gregory Boal,VICE PRESIDENT STATE OF Attest: !" COUNTY OF CHESTER Kevin M.Mirsch,ASSISTANT SECRETARY On this 13th day of April, 2018, before me personally came Gregory Boal to me known, who, being duly sworn, did depose and say: that he Is Vice President Of XL SPECIALTY INSURANCE COMPANY, described in and which executed the above instrument; that he knows the seals of said Companies; that the seals affixed to the aforesaid Instrument is such corporate seals and were affixed thereto by order and authority of the Boards of Directors of said Companies; and that he executed the said instrument by like order. COMMONWEALTH OF PENNSYLVANIA /(/•---� �O: ONte4o-.9" NOTARIAL SEAL �¢r:1 4� : Rebecca C. Shaihoub,Notary Public :e1°cc�i 0F = a. Uwfhten Twp., Chester County a My Commission Expires April 20.2020 ��� ? 6 MEMBER.PENNSYLVANIA ASSCCI MION OF NOMARIE Rebecca C.Shaihoub,NOTARY PUBLIC S%ti%~fYSYIVr�� ' �•'°T''all'.v�': SB0042 I6A39 STATE OF PENNSYLVANIA COUNTY OF CHESTER I, Kevin M. Mirsch, Assistant Secretary of XL SPECIALTY INSURANCE COMPANY, a corporation of the State of Delaware, do hereby certify that the above and forgoing Is a full, true and correct copy of a Power of Attorney issued by said Companies, and that I have compared same with the original and that It is a correct transcript therefrom and of the whole of the original and that the said Power of Attorney is still in full force and effect and has not been revoked. IN WITNESS WHEREOF, I have hereunto set my hand and affixed the seal of said Corporation, at the City of Exton,this 23rd day of June,2021 a5 1 Kevin M.Mirsch,ASSISTANT SECRETARY } IN WITNESS WHEREOF,XL REINSURANCE AMERICA INC.has caused its corporate seal to be hereunto affixed,and these presents to be signed by its duly authorized officers this 13th day of April,2018. m�4 14"1,7 XL REINSURANCE AMERICA INC. frr�"`CV' O14.e.1 )15) hY: 4.7 ,/3_,—cer: 2 EAL Gregory Boa],VICE PRESIDENT Attest: Kevin M.Mirsch,ASSISTANT SECRETARY STATE OF PENNSYLVANIA COUNTY OF CHESTER On this 13th day of April,2018,before me personally came Gregory Boal to me known,who,being duly sworn,did depose and say:that he is Vice President of XL REINSURANCE AMERICA INC.,described In and which executed the above instrument;that he knows the seal of said Corporation; that the seal affixed to the aforesaid Instrument is such corporate seal and was affixed thereto by order and authority of the Board of Directors of pC_Syq COMMONWEALTH OF PENNSYLVANIA +aMlrtc:.sa: NOTARIAL SEAL nu:.. �a�6= Rebecca C. Shalhoub. Notary Public of =to'' Uwchlan Twp., Chester County .. ��� ?�: = My CommIssion Expires April 28.2020 ,t++y�fN Jr y�V: IIEuaER,PENNSYLYANIA AS5CCI01O14 OF NOTARIE Rebecca C.ShaRwub,NOTARY PUBLIC ..ARy•ob` STATE OF PENNSYLVANIA COUNTY OF CHESTER I, Kevin M. Mirsch,Assistant Secretary of XL REINSURANCE AMERICA INC. a corporation of the State of New York,do hereby certify that the person who executed this Power of Attorney,with the rights, respectively of XL REINSURANCE AMERICA INC.,do hereby certify that the above and forgoing Is a full,true and correct copy of a Power of Attorney Issued by said Corporation,and that I have compared same with the original and that it is a correct transcript therefrom and of the whole original and that the said Power of Attorney is still In full force and effect and has not been revoked. IN WITNESS WHEREOF,I have hereunto set my hand and affixed the seal of said Corporation,at the City of Exton,this 23rd day of June,2021 Oghre'q 6-4" -. Kevin M.Mirsch,ASSISTANT SECRETARY SEAL This Power of Attorney may not be used to execute any bond with an inception date 4/13/2023 12:00:00AM SB0042 1 6 A 3 9 Prepared by and return to: Scott Clements Area General Counsel Pulte Home Company,LLC 2301 Lucien Way,Suite 155 Maitland, Florida 32751 AFFIDAVIT STATE OF FLORIDA COUNTY OF ORANGE BEFORE ME, the undersigned officer authorized to administer oaths, on this day personally appeared Scott M. Clements,who upon being duly sworn,deposes and says: 1. He is over the age of eighteen(18)years and has personal knowledge of the facts stated herein. 2. He is Area General Counsel,Vice President,and Assistant Secretary of Pulte Home Company, LLC,a Michigan limited liability company (the "LLC'), successor by conversion of Pulte Home Corporation, a Michigan corporation,which has never been dissolved. 3. The individuals identified below have been duly authorized to execute documents on behalf of the LLC in accordance with the Signing Power Resolutions adopted by the LLC as of January 1,2017, currently in effect and attached hereto in pertinent part as Exhibit"A" (the "Signing Powers Resolution"), and such documents, properly executed by the individuals identified below,on behalf of the LLC are binding upon the LLC: Peter Keane Area President(Florida) Brian Yonaley Area Vice President—Finance(Florida) Rich McCormick Division President(Southwest Florida) Anthony L.Schutt Vice President—Operations(Southwest Florida)and Vice President—Finance(Southwest Florida) Naomi Robertson Director—Finance(Southwest Florida) Daniel Bryce Langen Vice President—Finance and Treasurer Gregory S.Rives Assistant Treasurer Michael Woolery Vice President—Land Acquisition(Southwest Florida) Steven Gust Director—Land Acquisition(Southwest Florida) Glenn Hasenfus Director—Land Acquisition (Southwest Florida) Mike Hueniken Vice President—Land Development(Southwest Florida) Scott Brooks Director—Land Development(Southwest Florida) Keith Stewart Vice President—Construction Operations(Southwest Florida) Joshua Graeve Vice President—Sales(Southwest Florida);and Assistant Secretary(North Florida,West Florida,Southeast Florida,and Southwest Florida) Wes Copeland Vice President—Purchasing(Southwest Florida) Travis Hucks Director of Product(Florida Zone) Scott Clements Vice President and Assistant Secretary Michael Blake Lapinsky Assistant Secretary(North Florida,West Florida,Southeast Florida, and Southwest Florida) Craig Russo Assistant Secretary(North Florida,West Florida,Southeast Florida, and Southwest Florida) Justin Wood General Sales Manager(Southwest Florida)and Assistant Secretary(North Florida,West Florida, Southeast Florida,and Southwest Florida) Additionally and specifically, Naomi Robertson, as Director — Finance; Justin Wood, as General Sales Manager; Ella Fleming as Division Controller; and Laura Ray, Chrlsticia Marconi, Joann Frazier, Ashley Sherrill, Maleine Beltran, and Cindl Dlekelmann, in their respective capacities as Closing/Homebuyer Coordinators, have been duly authorized to execute (i) contracts for the sale of residential homes or lots to consumers(not to another business), and (ii) deeds of conveyance and all other documents that are relevant or incident to the sale and closing of residential homes or lots to consumers(not to another business), including any mortgage-related documents, such as buydown agreements or other relevant documents, on behalf of the LLC, and such documents,properly executed by such individuals on behalf of the LLC,are binding upon the LLC. Further, Daniel Bryce Langen, as Vice President-Finance and Treasurer,and Gregory S. Rives, as Assistant Treasurer, have been and are duly authorized to execute bonds and any other bond-related documents on behalf of the LLC,and such documents,properly executed on behalf of the LLC are binding upon the LLC. F:\Groups4SERLegal\Coslenlirn\Forms1Aulhcrity\$W F PHC 012021(full).doc 1 6 A 3 9 4. The Signing Powers Resolution, Paragraph C., RESOLUTIONS, I-V, VII, and VIII, identifies certain titles in the Division Specific Signing Power sections,which titles are clarified and shall correspond as set forth below: A. Omission of the words"Gulf Coast,""North Florida,""West Florida,""Florida,""Southeast Florida'or "Southwest Florida" after an officer's name does not constitute improper, Incomplete or incorrect execution and does not affect or limit the authority of the otherwise duly authorized officer in any way; B. Division VP/Director of Finance shall mean either a Division-level (i.e., Southwest Florida-level) Vice President—Finance or a Director of Finance; C. Division VP/Director of Land Development/Acquisition shall mean either a Division-level (i.e., a Southwest Florida-level)Vice President—Land Development or Vice President—Land Acquisition; or either a Director of Land Development or a Director of Land Acquisition; D. Division VP/Director of Construction Operations shall also mean either a Division-level (i.e., Southwest Florida-level) Vice President — Construction Operations or a Director of Construction Operations; E. Division/Project Controller shall also mean either Division Controller or Project Controller; F. Division VP of Sales shall also mean Vice President—Sales. 5. The LLC is not now and has never been a debtor in a bankruptcy proceeding during the existence of the LLC. 6. This Affidavit is given for the purposes of evidencing incumbency and authority of the employees named above and pursuant to the provisions of Section 689.045, Florida Statutes. , e4=41.14-t. ee6 Scott M.Clements Sworn to and subscribed before me by means of X physical presence or_online notarization this day of 2021, by Scott M. Clements, Area General Counsel, Vice President, and Assistant Secretary of Pult ome Comp y, LLC,a Michigan limited liability company,on behalf of the LLC,who is personally known to me. Prin Name Ily V.Costantino Notary P . tate of Florida Commissio o.: GG929396 Commission Expires:01/23/2024 •'e+� •.. KELLYV.COSTANTINO ' ' a. 'N;:Commission#GG 92939ti ,r _' Expires January 23,2024 �•or i.? aandad Tha Tray Fain Insurance 800485-7019 F:IGroups\SERLepal1Costantlno\Forms\Autnority.SWF PHC 01202,(fua)Aoc 16A39 EXHIBIT A SIGNING POWER RESOLUTIONS FAGtoups1SERLegal\Costantkro\Fortns1nuthalty1SWF PHC 012021(fuf).dac 1 6 A 3 9 CERTIFIED RESOLUTIONS OF THE BOARD OF DIRECTORS OF PULTE HOME COMPANY,LLC I,Scott M. Clements,herby certify that I am a duly elected and acting Assistant Secretary of PULTE HOME COMPANY, LLC, a limited liability company authorized and existing under the laws of the State of Michigan; that attached is a true copy of the resolutions adopted by the Board of Directors of the limited liability company to be effective January 1,2017;and that such resolutions have not been rescinded or modified, and do not contravene any provisions of the Articles of Organization or Operating Agreement of said limited liability company. IN WITNESS WHEREOF, I have here unto set my hand this 3'a day of January,2017. CrA Scott M.Clements,Assistant Secretary STATE OF FLORIDA ) COUNTY OF ORANGE ) On January 3, 2017, before me, Kelly V. Costantino, a Notary Public in and for said State, personally appeared Scott M. Clements, personally known to me to be the person whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his authorized capacity, and that by his signature on the instrument the entity upon behalf of which the person acted,executed the instrument. WITNESS my hand and official seal. f, a Kelly ostantino,Notary Public OrangTO.unty, Florida My Commission Expires: 01/23/2020 KELLY V.COSTANTINO TA Commission X FF S42099 �y�-, Expfrns Jtuwrry 23,2020 •.�N Mb/rhyNyEw Irma 101716.703 1 6 A 39 EXHIBIT A PULTE HOME COMPANY,LLC SIGNING POWER RESOLUTIONS A. DEFINITIONS. As used in these resolutions: "signing power" means the power and authority to execute and deliver an agreement, instrument or other document. "General Signing Power" means signing power relating to the ordinary course of business of PULTE HOME COMPANY,LLC(the"Company")generally,without restriction to a particular Division or project,both in the Company's own capacity end in any instances where it is the managing partner or managing member of a joint venture(the"partnership"). "Division Specific Signing Power" means signing power relating only to the ordinary course of business of a Division over which the officer, manager, or employee in question has management responsibility, both in the Company's own capacity and as managing partner or managing member of the Partnership. B. PURPOSE. The purpose of these resolutions is to establish the signing power of certain employees of the Company,both in the Company's own capacity and as managing partner or managing member of the Partnership. Copies of these resolutions may be delivered to title companies and other parties who require evidence of the signing power of an employee. No employee of the Company may subdelegate his or her signing power except as expressly provided in these resolutions by use of the words: "Other title(s)or person(s)designated in writing by...". C. RESOLUTIONS. RESOLVED, that the following officers, managers,or employees of the Company shall have the General Signing Power or the Division Specific Signing Power,as indicated in the charts below: 1 6 A 3 9 EXHIBIT A Development of Real Property I.General Development.Applications,tentative and final subdivision plats and maps,development agreements, land development agreements,amenity contractor agreements and all other documents that are relevant or incident to the development of real property in which the Company or the Partnership has any interest, other than documents contemplated in part VI below: General Signing Power Division Specific Signing Power Chairman of the Board Area President Chief Executive Officer Area VP Finance President Area VP Land Executive Vice President Division President Senior Vice President Division VP/Director Finance Vice President Division VP/Director of Land Development/Acquisition House Construction Agreements. Contractor agreements, construction agreements, contracts,purchase orders,pricing schedules,scopes of work and all other documents that are relevant or incident to the construction of residential homes and amenities thereto in which the Company or the Partnership has any interest,other than documents contemplated in the paragraph immediately above this one: General Signing Power Division Specific Signing Power Chairman of the Board Area President Chief Executive Officer Area VP Finance i President Area VP Construction Operations Executive Vice President Area Purchasing Director Senior Vice President Division President Vice President Division VP/Director Finance Division VP/Director of Construction Operations Division Purchasing Director/Manager Storm Water Manaeement II. Notices of intent, notices of termination, storm water pollution prevention plans, reports, certifications or other documentation that is relevant or incident to storm water Page 2 of 7 1 6 A 3 9 EXHIBIT A management and erosion control in the development of real property and/or construction of homes in which the Company or the Partnership has any interest. General Signing Power Division Specific Signing Power Chairman of the Board Area President Chief Executive Officer Area VP Finance President Area VP Land Executive Vice President Division President Senior Vice President Division VP/Director Finance Vice President Division VP/Director of Land Development/Acquisition Division Storm Water Compliance Representative Sale and ClosJn�of Residential Homes or Lots III. Contracts for the sale of residential homes or lots to consumers(not to another business). General Signing Power Division Specific Signing Power Chairman of the Board Area President Chief Executive Officer Area VP Finance President Division President Executive Vice President Division VP/Director Finance Senior Vice President Division Controller Vice President Division VP of Sales General Sales Manager Closing/Homebuyer Coordinator Any of the following employees of either Puke Mortgage LLC: Vice President,Branch Manager and Assistant Secretary Any of the following employees of either Sun City Title Agency,Inc.or POP Title, Inc.or PGP Title of Florida,Inc.: Vice President, Escrow Manager,Escrow Supervisor,Director-Closing Services,and Title Officer Page 3 of 7 1 6 A 3 9 EXHIBIT A Other title(s)or person(s)designated in writing by either the Area President or Area VP Finance IV. Deeds of conveyance and all other documents that are relevant or incident to the sale and closing of residential homes or lots to consumers(not to another business), including any mortgage-related documents,such as buydown agreements or other relevant documents. Division Specific Signing General Signing Power Power Chairman of the Board Area President Chief Executive Officer Area VP Finance President Division President Executive Vice President Division VP/Director Finance Senior Vice President Division Controller Vice President Division VP of Sales General Sales Manager Closing/Homebuyer Coordinator Any of the following employees of either Puke Mortgage LLC: Vice President and Branch Manager Any of the following employees of either Sun City Title Agency,Inc. or POP Title, Inc.or PGP Title of Florida,Inc.: Vice President, Escrow Manager,Escrow Supervisor,Director-Closing Services,and Title Officer Other title(s) or person(s) designated in writing by either the Area President or Area VP Finance Closing of the Purchase and Sale of Real Property V.Contracts,deeds and all other closing documents for the purchase or sale of real property(other than the sale and closing of residential homes or lots to consumers). Genera!Signing Power Division Specific Signing Power Chairman of the Board Area President Chief Executive Officer Area VP Finance President Area VP Land Page 4 of 7 1 6 A 3 9 EXHIBIT A Executive Vice President Division President Senior Vice President Division VP/Director of Finance and General Counsel Other title(s)or person(s) Division VP of Land designated in writing by Development/Acquisition resolution(s)of the Hoard of Directors Real Property)~inancing and Land Banking Transactions VI. Documents related to any of the following real property financings and land banking transactions: a, Traditional Financing. Loan agreements,security agreements,promissory notes,deeds of trust and all other documents that are relevant or incident to the financing of the purchase and/or development of real property. b. Special Taxing District Financing. Loan agreements, security agreements, promissory notes,deeds of trust and all other documents under which the Company or the Partnership is a party that are relevant or incident to a Special Taxing District Financing (defined below),other than documents contemplated in Guarantees and Environmental Indemnities. "Special Taxing District Financing"means a financing through the issuance of bonds by a community development district, community facilities district, municipal utility district, county or municipal improvement district,tax incremental district or other similar special purpose unit of local government. c. Guarantees and Environmental Indemnities. Guarantees of payment or performance of the obligations of another entity (whether in the form of a payment guaranty, indemnity or other document), maintenance or remargining guarantees and environmental indemnities in connection with development financing. d. Land Banking Transactions. Assignments of contracts to purchase real property,options to purchase real property, development agreements and other documents evidencing arrangements with an intermediary, such as a land banker, to purchase or develop real property. General Signing Power Division Specific Signing Power Chief Financial Officer of the publicly traded ultimate parent Treasurer of the publicly traded ultimate parent Page 5 of 7 1 6 A 3 9 EXHIBIT A Licenses VII. Documents necessary to obtain licenses and department of real estate public reports or similar documents in California and other states(such as,without limitation,Arizona and Nevada). General Signing Power Division Specific Signing Power Chairman of the Board Area President Chief Executive Officer Area VP Finance President Area VP Land Executive Vice President Division President Senior Vice President Division VP/Director of Finance Vice President Division VP/Director Sales j Division VP of Construction Operations Arca VP/Division VP/Director Land Acquisition/Development CC&Rs VIII. Restrictive covenants, conditions, restrictions, easements and other similar rights or restrictions,commonly known as CC&Rs,affecting real property or improvements on real property,and documents relating to CC&Rs,such as the organizational documents for the related homeowners' or property owners'association. General Signing Power Division Specific Signing Power Chairman of the Board Area President Chief Executive Officer Area VP Finance President Area VP Land Executive Vice President Division President Senior Vice President Division VP/Director Finance Vice President Division VP/Director Land Acquisition/Development RESOLVED FURTHER, that all lawful acts specifically described in the immediately preceding resolution, undertaken prior to the adoption of these resolutions, in the Company's own capacity or as managing partner or managing member of the Partnership, are hereby ratified,confirmed and adopted by the Company. Page 6 of 7 1 6 A 3 9 EXHIBIT A RESOLVED FURTHER, that any Signing Power Resolutions or Powers of Attorney and Grants of Agency previously issued or adopted by the Company are hereby terminated,revoked and superseded in their entirety by these resolutions. Effective as of January 1,2017. * Y * r * Page 7 of 7 16A39 Del Webb Way Extension Collier County PPL Engineers Opinion of Probable Cost (REV03) PPL(REV02)4 CURRENT(REV03)5 Paving $461,683.45 $0.00 Drainage $134,870.75 $0.00 Earthwork $21,457.91 $0.00 Lighting $52,500.00 $0.00 Landscaping $66,500.00 $0.00 Sub-Total $737,012.11 $0.00 10%O&M(for bonding) $73,701.21 $73,701.21 Total) $810,713.32 $73,701.21 Notes: 1)This Opinion of Probable Cost(OPC)shall be used for bonding purposes only. 2)This OPC is based on the engineer's understanding of the current rules,regulations,ordinances,and construction costs in effect on the date of this document.Interpretations of these construction costs may affect this OPC,and may require adjustments to delete,decrease,or increase portions of this OPC. 3)All costs provided in this OPC are based on recent contract prices,or the engineer's latest known unit costs.These costs are subject to change due to unpredictable and uncontrollable increases in the cost of concrete,petroleum,or the availability of materials and labor. 4)Revised OPC total per ICP#1(PL20190002514)which reduced dra nage pipe sizes.OPC was submitted with ICP submittal. 5)All proposed work including final lift has been completed.Therefore the amount of 573,701.21 shown in the'CURRENT(REV03)'column represents the original 10%amount/remaining amount and the amount of the performance bond with plat recording. `,``,t t s SW 1 a , V, GENS'.�',% F : laus J.Kasten L Registration 638 STATE OF )i) IGhriag Date '°, s/pNAL�?%`. ,�111111Iiss%1 1-s 1 6 A 3 9 Item Description Estimated Unit Unit Price PPL(REV02)Amount CURRENT(REV03)AMOUNT Quantity Onsite P-1 3/4"Asphaltic Concrete(Type S-Ill)First Lift 7,038 SY $6.20 $43,635.60 $0.00 P-2 3/4"Asphaltic Concrete(Type S Ill)Second Lift 7,038 SY $6.20 $43,635.60 $0.00 P-3 6"Limerock Base 7,038 SY $8.25 558,063.50 $0.00 P-4 12"Stabilized Subgrade 8,687 SY 52.50 521,717.50 $0.00 P-5 Type"A"Curb 1,079 IF $21.00 522,659.00 $0.00 P-6 Type"F"Curb 4,109 LF $25.00 $102,725.00 $0.00 P-7 4"Asphalt Sidewalk 2,350 SY $32.00 575,200.00 $0.00 P-8 Signage and Marking 1 LS $10,000.00 510,000.00 $0.00 P-9 Concrete Handicap Ramps w/Detectable Surface 2 EA 5500 00 $1,000.00 $0.00 P-10 Remove Existing Concrete Sidewalk 28 SY $6.50 $182.00 $0.00 P-11 Remove Existing Type F Curb 101 LF $6.50 $656.50 $0.00 SUBTOTAL= $379,474.70 $0.00 Offsite P-10 12'Asphalt Sidewalk 437 SY $32.00 $13,984.00 $0.00 P-11 3/4"Asphaltic Concrete(Type S-Ill)First Lift 1,505 SY $6.20 $9,331.00 $0.00 P-12 3/4"Asphaltic Concrete(Type S Ill)Second Lift 1,505 SY $6.20 $9,331.00 $0.00 P-13 6"Limerock Base 1,505 SY $8.25 $12,416.25 $0.00 P-14 12"Stabilized Subgrade 1,585 SY $7.50 53,962.50 $0.00 P-15 Type"F"Curb 694 LF $25.00 $17,350.00 $0.00 P-16 Signage and Marking 1 LS $5,000.00 $5,000.00 50.00 P-17 Remove Existing Type"F"Curb 883 LF $6.50 $5,739.50 $0.00 P-18 Concrete Handicap Ramps w/Detectable Surface 2 EA $500.00 $1,000.00 $0.00 P-19 Remove Existing Sidewalk 553 SY $6.50 $3,594.50 $0.00 P-20 Remove Existing Signage&Marking 1 LS $500.00 $500.00 $0.00 SUBTOTAL= $112,20$.75 S0.00 TOTAL= 5461,613.4S S0.00 16A39 DRAINAGE item Description Estimated Unit Unit Price PPL(REV02)Amount CURRENT(REV03)AMOUNT Quantity Onsite D-1 18"RCP 125 LF $41.00 $5,125.00 $0.00 D-2 24"RCP 343 LF $61.00 $20,923.00 $0.00 D-3 30"RCP 129 LF $85.00 $10,965.00 $0.00 D-4 36"RCP 149 LF $101.75 $15,160.75 $0.00 D-5 18"Flared End 2 FA $4,800.00 $9,600.00 $0.00 D-6 24"Flared End 3 EA $5,100.00 $15,300.00 $0.00 0-7 30"Flared End 1 EA $5,500.00 $5,500.00 $0.00 D-8 36"Flared End 1 EA $6,000.00 $6,000.00 $0.00 D-9 Type"9"Curb Inlet 6 EA $3,000.00 $18,000.00 $0.00 D-10 Type"5"Curb Inlet 2 EA $3,000.00 $6,000.00 $0.00 D-11 Connect to Extisting Drainage S EA $715.00 $3,575.00 $0.00 D-12 Inlet Protection 12 EA $1,000.00 $12,000.00 $0.00 D-13 Remove Existing 36"RCP 18 IF $26.00 5468.00 $0.00 D-14 Remove Existing 42"RCP 14 LF $30.00 $420.00 $0.00 D-15 Remove Existing Grate Inlet 2 EA $583.00 $1,166.00 $0.00 SUBTOTAL= $130,202.75 $0.00 Off site D-13 Modify Existing Type"6"Curb Inlet 1 EA $350.00 $350.00 $0.00 D-14 Remove Existing 18"RCP 14 IF $5.00 $70.00 $0.00 D-15 Connect to Existing Drainage 1 EA $715.00 $715.00 $0.00 D-16 Type"6"Curb Inlet 1 EA $3,000.00 $3,000.00 $0.00 D-17 18"RCP 13 LF $41.00 $533.00 $0.00 SUBTOTAL= $4,668.00 $0.00 TOTAL= $134,870.75 $0.00 16A39 EARTHWORK Item Description Estimated Unit Unit Price PPL(REV02)Amount CURRENT(REV03)AMOUNT Quantity E-1 2'Silt Fence(Single Row) 7,845 LF $1.80 $14,105.41 $0.00 E-2 Sod(1'off BOC) 561 SY $2.50 51,402.50 $0.00 E-3 Floating Turbidity Barrier 595 LF $10.00 $5,950.00 $0.00 TOTAL= $21,457.91 $0.00 16A39 Lighting lion Estimated Item Description Unit Unit Price PPL(REV02)Amount CURRENT(REV03)AMOUNT Quantity L-1 Lighting 1 LS $52,500.00 $52,500.00 $0.00 TOTAL= $52,500.00 $0.00 1 6 A 3 9 Landscaping Item Description Estimated Quantity Unit Unit Price PPL(REV02)Amount CURRENT(REV03)AMOUNT LS-1 Code Minimum Landscaping 1 LS $66,500.00 $66,500.00 $0.00 SUBTOTAL= $66,500.00 50,00