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