Loading...
HomeMy WebLinkAbout2018-005DUNS No.: 80-939-7102 CSFA No.: 55.009 Contract No.: G-OG81 FM No: 434840-1-54-01 Vendor No: VF 596-000-679-003 STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION AND INDIAN RIVER COUNTY SMALL COUNTY OUTREACH PROGRAM (SCOP) AGREEMENT/ RURAL AREAS OF OPPORTUNITY (RAO) AMENDMENT NUMBER ONE THIS Amendment, made and entered into this ZZ)°" day of JCi L...C.Lr , 20 1 by and between the State of Florida Department of Transportation, an agency of the State o lorida, hereinafter called the DEPARTMENT, and Indian River County, 1801 27`}' Street, Bldg A, Vero Beach, Florida 32960, hereinafter called the RECIPIENT. WITNESSETH WHEREAS, on October 28, 2016 the parties entered into a Small County Outreach Program Agreement, hereinafter referred to as the Agreement, wherein the RECIPIENT agreed to provide certain improvements in connection with Financial Management 434840-1-54-01 for Construction of 58' Avenue from North of 26`t' Street to North of 57`i' Street in Indian River County and hereinafter referred to as the Project; and WHEREAS, the parties hereto desire to amend the Agreement; and WHEREAS, the parties hereto mutually agree that this Amendment is in their best interest; NOW, THEREFORE, in consideration of the mutual covenants, promises and representations herein, the parties agree to amend that certain Small County Outreach Program Agreement dated October 28, 2016 as follows: 1. The recitals set forth above are true and correct and are deemed incorporated herein. 2. Paragraph 3 of the Agreement is amended to read as follows: The term of this Agreement shall begin upon the date of signature of the last party to sign this Agreement ("Effective Date") and continue through December 31, 2019. Execution of this Agreement by both parties shall be deemed a Notice to Proceed to the Recipient for work to begin on the Project. Any work performed prior to the execution of this Agreement is not subject to reimbursement. The estimated Project production schedule is a follows: a. Design plans contract to begin on or before N/A/, and design plans to be completed by N/A. b. Actual Construction shall begin no later than July 1, 2018, and be completed by December 31, 2019. 3. The Deliverables (Exhibit A) of the Agreement is deleted in its entirety and is replaced with Exhibit A of this Amendment, attached hereto and made a part hereof. The Scope of Services (Exhibit A) of the Agreement are unchanged and shall remain in full force and effect. 1 of 2 All provisions, covenants, terms and conditions of the Agreement between the parties theretofore entered on October 28, 2016, as originally set forth therein, which are not hereby expressly amended or modified and not in conflict with terms hereof, are hereby ratified and confirmed and shall remain the same and be unaffected by these presents. IN WITNESS WHEREOF, this AMENDMENT is executed by the parties below for the purposes specified herein. Authorization has been given to enter into and execute this Amendment by Resolution No. 201 g_nv3 , hereto attached. IN WITNESS WHEREOF, the parties have executed this Agreement on the date(s) below. BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY (Name of RECIPIENT) PXe 3 4 oi 74 BY: TITLE: CHAIRMAN Print Name: PETER D. O'BRYAN Date: January 16, 20 i ATTEST: Jeffrey R. Smith, Clerk of Co 4 ��Ci ller STATE OF FLORIDA DEPARTMENT OF TRANSPORTATION TITLE: DIRECTOR OF TRANSP. DEVELOPMENT Print Name: STACY L. MILLER RE i, Date: OFFICE OF THE GENERAL COUNSEL LEGAL REVIEW By: / Deputy Clerk APPROVED AS TO FORM & LEGAL SUFFICIENCY: Recipient's LEGAL REVIEW &eL�g Print Name: WILLIAM K. DEBRAAL DEPUTY COUNTY ATTORNEY 2 of 2 Florida Statutes: 334.044(7) Exhibit A DELIVERABLES FM# 434840-1-54-01 850-035-01 PAVEMENT MANAGEMENT OGC — 02/15 Page 16 of 20 Pay Item No. Description Estimated Qty - t .101-1 101 -1 MOBILIZATION 1 102-1 MAINTENANCE OF TRAFFIC 1 104-1 EROSION AND WATER POLLUTION CONTROL 1 110-1-1 CLEARING AND GRUBBING 1 110-7-1 MAILBOX RELOCATION 45 120-1 EXCAVATION & EMBANKMENT 2000 120-1A EXCAVATION OF EXISTING ASPHALT & BASE 784 120-2A (RAP) MIXED IN ROADWAY BASE 6000 121-70 NON-EXVAVATABLE FLOWABLE FILL 80 160-4 TYPE B STABILIZATION 12" SHOULBER (LBR-40) 4045 283-70 RECLAIMED ASPHALT BASE COURSE (SHOULDER WIDENING) 6480 283-71 RECLAIMED ASPHALT BASE COURSE (FULL DEPTH RECLAMATION) 41473 285-709 OPTIONAL BASE, GROUP 9 (10" LIMEROCK) LBR100 2200 300-1 ASPHALT EMULSION TYPE CSS -1H — QUANTITY BASED ON 2.75 GAL/SY 131871 327-70-6 MILL EXISTING ASPHALT (1" AVG DEPTH) 4761 334-1-13 TYPE S.P. -12.5 ASPHALTIC CONCRETE (2" THICK) 47953 337-7-82 TYPE F.C. - 9.5 APSHALTIC CONCRETE FRICTION COURSE TRAFFIC C (P.G. 76- 22) (1" THICK) 47953 337-7-83 TYPE F.C. - 9.5 APSHALTIC CONCRETE FRICTION COURSE TRAFFIC C (P.G. 76- 22) (1" THICK) 4761 425-1-553 INLETS, DT BOT, TYPE E, J BOT, <10' 2 425-5 MANHOLE ADJUSTMENT 4 425-6 VALUE BOX ADJUSTMENT 66 430-175-124 PIPE CULVER, OPT MATERIAL, ROUND, 24" CD 56 430-175-148 PIPE CULVER, OPT MATERIAL, ROUND, 48" CD 168 526-1-2 ARCHITECHURAL PAVERS 150 530-1 RIPRAP, SAND -CEMENT 45 570-1-2 PERFORMANCE TURF SOD (BAHIA) 18196 630-2-11 UNDERGROUND CONDUIT 2" 20 630-2-14 ABOVE GROUND CONDUIT 2" 30 660-4-11 VEHICLE DETECTION SYSTEM- VIDEO (F&I) (CABINET EQUIPMENT) 1 660-4-12 VEHICLE DETECTION SYSTEM- VIDEO (F&I) (ABOVE GROUND EQUIPMENT) 4 700-1-5 ISINGLE SIGN POST (RELOCATE) 39 Pay Item No. Description Estimated Qty. 706-3 R.P.M. BI-DIRECTIONAL AMBER/AMBER 874 711-11-121 SOLID TRAFFIC STRIP (6"WHITE) THERMOPLASTIC 21143 711-11-123 SOLID TRAFFIC STRIP (12"WHITE) THERMOPLASTIC 194 711-11-125 SOLID TRAFFIC STRIP (24"WHITE) THERMOPLASTIC 277 711-11-141 SKIP TRAFFIC STRIPE (6" WHITE 2'-4') THERMOPLASTIC 772 711-11-151 SKIP TRAFFIC STRIPE (6" WHITE 6'-10') THERMOPLASTIC 1629 711-11-170 TURN ARROWS, THERMOPLASTIC 12 711-4 BICYCLE LANE MARKING, THERMOPLASTIC 25 711-16-201 SOLID TRAFFIC STRIPE (DOUBLE 6" YELLOW) THERMOPLASTIC 9907 711-16-224 SOLID TRAFFIC STRIP (18" YELLOW) THERMOPLASTIC 299 711-16-231 rSKIPTRAFFIC STRIPE (6" YELLOW 10'-30') THERMOPLASTIC 4190 C�] � [�l > •i��� 13 L�� LSP► �� SR. PROJECT ENGINEER PROJECT ADMINISTRATOR SR. INSPECTOR INSPECTOR INSPECTOR'S AIDE QUALITY CONTROL (QC) MANAGER EARTHWORK CONSTRUCTION INSPECTOR LEVEL 1 EARTHWORK CONSTRUCTION INSPECTOR LEVEL 2 ASPHALT PAVING TECHNICIAN LEVEL 1 ASPHALT PAVING TECHNICIAN LEVEL 2 RESOLUTION NO. 2018- 013 RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA, WITH THE FLORIDA DEPARTMENT OF TRANSPORTATION AUTHORIZING THE CHAIRMAN'S EXECUTION OF AMENDMENT NUMBER ONE TO SMALL COUNTY OUTREACH PROGRAM AGREEMENT FM NO. 434840-1-54-01 FOR RECONSTRUCTING OF 58th AVENUE FROM 26TH STREET TO 57TH STREET. WHEREAS, the reconstructing of 58th Avenue from 26th Street to 57th Street is an Indian River County priority project; and WHEREAS, the Florida Department of Transportation (FDOT) is prepared to provide funds to pay a portion of the cost for reconstructing 581h Avenue from 26th Street to 57th Street, as well as reconstruction of existing shoulders to five feet, minor drainage improvements, utility adjustments, signing and pavement markings under the Small County Outreach Program (SCOP); and WHEREAS, the Indian River County Board of County Commissioners is responsible for paying 25 percent or more of the cost of the total project costs as its portion of the required local match. NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COUNTY COMMISSIONERS OF INDIAN RIVER COUNTY, FLORIDA, that the Chairman of the Board is hereby authorized to make, execute, and deliver to the State of Florida, Department of Transportation, Amendment Number One to Small County Outreach Program Agreement FM No. 434840-1-54-01 for the aforementioned project. The foregoing resolution was offered by Commissioner Fl escher who moved its adoption. The motion was seconded by Commissioner O'Bryan and, upon being put to a vote, the vote was as follows: Chairman Peter D. O'Bryan AYE Vice -Chairman Bob Solari AVE Commissioner Joseph E. Flescher AYE Commissioner Susan Adams AYE Commissioner Tim Zorc AYF The Chairman thereupon declared the resolution passed and adopted this 16th day of January ,2018. Attest: Jeffrey R. Sn*h, Clerk of Court' and C roller By: -- Deputy Approved as to Form and IS fficier� i` illiam K. DeBraal, Deputy County Attorney ,........ BOARD OF COUNTY COMMISSSIONERS '.��.gslorlERs�,,.•` OF INDIAN RIVER COUNTY, FLORIDA two: '� _ •CDS B YAl�' 'CD Peter D. O'Bryan, Chairman: sir • �� �ND/AU R `d y�G�� . I' Public Works\ENGINEERING DIVISION PROJECTS\1324 58th Ave Resurfacing (N. of 26th St to N. of 57th St)\1-Admin\Agenda items\Resolution Amend 1 to SCOP Agreement 1-19-2017.doc