Loading...
HomeMy WebLinkAbout3rd Amendment 12/10/2014AMY REAVILIN, CPA CLERK Of CIRCUIT COURT 8 COMPTROLLER MOMROE IOIIKIY, FLORIDA DATE: January 6, 2015 TO: Kevin Wilson Project Management ATTN: Ann Riger FROM: Lindsey Ballard, D.CVV At the December 10, 2014, Board of County Commissioner's meeting the Board granted approval and execution of the following Item C27 a Third Amendment to Contract with K2M Design, Inc. for the extension of the Continuing Contract in order to complete currently active projects. Enclosed is a duplicate original of the above - mentioned for your handling. Should you have any questions, please feel free to contact our office. cc: County Attorney Finance , /File 03NNV3S 500 Whitehead Street Suite 101, PO Box 1980, Key West FL 33040 Phone: 305- 295 -3130 Fax: 305- 295 -3663 3117 Overseas Highway, Marathon, FL 33050 Phone: 305- 289 -6027 Fax: 305 - 289 -6025 88820 Overseas Highway, Plantation Key, FL 33070 Phone: 852 -7145 Fax: 305 - 852 -7146 THIRD AMENDMENT TO THE CONTINUING CONTRACT FOR PROFESSIONAL SERVICES IN ORDER TO COMPLETE OUTSTANDING PROJECTS THIS THIRD AMDENDMENT made and entered this 10' day of December, 2014, between K2M Design, Inc. ( "Architect" or "Consultant ") whose address is 1001 Whitehead Street, Key West, Florida, and Monroe County ( "County" or "Owner "), a political subdivision of the State of Florida whose address is 1100 Simonton Street, Key West, Florida. WITNESSETH WHEREAS, on the 16 day of December 2009, the parties entered into a Continuing Contract for projects in which the estimated construction costs of each individual project under the contract does not exceed Two Million Dollars ($2,000,000.00), or for study activity if the fee for professional services for each individual study under the contract does not exceed Two Hundred Thousand Dollars ($200,000.00); and WHEREAS, on the 20 day of November 2013, the parties entered into a First Amendment to Contract renewing the Continuing Contract for a one -year period effective December 16, 2013, and terminating December 15, 2014; and WHEREAS, on the I I day of December 2013, the parties entered into a Second Amendment Consenting to Assignment a formal public name change from MBI/K2M Architecture, Inc. to K2M Design, Inc.; and WHEREAS, the Architect continues to provide professional services for projects that fall under the Continuing Contract, which will not be completed at the time of the termination and therefore the Continuing Contract needs to be continued beyond the present termination date of January 19, 2015; and WHEREAS, the Architect and the County desire that these active projects be finalized by the Architect within the guidelines of the Continuing Contract of January 20, 2010 and as renewed on November 20 2013; NOW THEREFORE, in consideration of the mutual promises, covenants, and agreements stated herein, and for other good and valuable consideration, the sufficiency of which is hereby acknowledged, the County and Architect agree as follows: 1. County and Architect agree that the projects listed in paragraph 2 below are in the process of being completed and will still be in process at the termination date of the Renewed Continuing Contract on December 15, 2014. 2. County and Architect agree and acknowledge that the Continuing Contract shall be extended and will serve exclusively for the projects listed below and specifically for the completion of those projects, and will terminate upon completion of those projects: Page 1 of 3 • Initial Site Layout and Feasibility Grade Cost Estimate to Construct a Customs & Border Protection Area at the Marathon Airport — BOCC approved October 19, 2011; 1 St Amendment for Design Concept and Cost Estimating for a General Aviation Facility Customs Terminal approved July 18 2012; 2 Amendment for Phase II for the Design through Construction Administration Services for the Construction of the Customs Terminal at the Marathon Airport approved November 20, 2012; 3rd Amendment for design modification to include the relocation of the Guardian Ad Litem offices approved November 20, 2013; and 4' Amendment for Consenting to Assignment of a corporate name change and the addition of language required under FS 119.0701 (2) approved February 19, 2014. • Marathon Sewer Connections — BOCC approved May 15, 2013, and Amended on November 20, 2013 and 02/19/14. • ADA Compliance Segments #1 & #2 Combined — BOCC approved October 16, 2013, and amended on February 19, 2014 and September 17, 2014. • Customs Terminal Security Enhancements at the Key West Airport Phase II and III— BOCC approved March 21, 2012 (ratified on June 20, 2012 and August 15, 2012). • Reconfiguration of three office areas in the Customs Terminal in Key West to create three interview rooms — Interim project, Contract dated March 26, 2014. 3. County and Architect agree that payment for the completion on the projects listed above shall be paid under the terms of the original Continuing Contract, and as renewed, and extended under this Amendment without interruption. 4. In all other respects, the original Continuing Contract dated December 16, 2009, as renewed on November 20, 2013, and as Consented to Assignment on December 11, 2013, shall remain in full force and effect. Balance of page intentionally left blank Signature page to follow Page 2 of 3 IN WITNESS WHEREOF, each party caused this Agreement to be executed by its duly authorized representative on the day and year first above written. r� r� Attest; 'AV 4 \' HEAVILIN, CPA, Clerk BOARD OF COUNTY COMMISSIONERS OF MONROE COUNTY, FLORIDA By: Mayor /Chairman Deputy Clerk Witnesses fo 'tec E gineer: Witness 1: " --� Print Name: k c.-A Date: ARCHITECT /ENGINEER K2M D IGN, INC. By: (D Print Name : r rn 2 Title: Date: 1 ( STATE OF FLORIDA COUNTY OF1 Oi On this 7 day of 0 ✓E , 2014, before me, the undersigned notary public, personally appeared 1-IVO, known to me to be the person whose name is subscribed above, or who produced F 1'(Q�D - &VP VD - A 1 as identification, and acknowledged that he /she is the person who executed the above Contract with Monroe County for the purposes therein contained. a;:tr' "'w STAGY GIBBON • Commission on tt FF 170806 i Expires October 22, 2018 ' W dM IM Troy FUn Mnunna 000.306-7014 NOTAR PUBLIC My Commission expires: ����Zz / ,4e" MONDr" rO`'NTY ATTORNEY s- rr,.v c:O AS FOR_ M: IvATlL b� 'V. CASSEL A5S� "a , LGU NT SAT jtNEY Date Page 3 of 3 16 , CERTIFICATE OF LIABILITY INSURANCE °A �'�' °° "'" Y ' THIS CERTIFICATE IS ISSUED AS A MATTER OF INFORMATION ONLY AND CONFERS NO RIGHTS UPON THE CERTIFICATE HOLDER. THIS CERTIFICATE DOES NOT AFFIRMATIVELY OR NEGATIVELY AMEND, EXTEND OR ALTER THE COVERAGE AFFORDED BY THE POLICIES BELOW. THIS CERTIFICATE OF INSURANCE DOES NOT CONSTITUTE A CONTRACT BETWEEN THE ISSUING INSURER(S), AUTHORIZED REPRESENTATIVE OR PRODUCER, AND THE CERTIFICATE HOLDER. IMPORTANT: M the certificate holder Is an ADDITIONAL INSURED, the policy(ies) must be endorsed. If SUBROGATION 13 WAIVED, subject to the terms and conditions of the policy, certain policies may require an endorsement. A statement on this Certificate does not confer rights to the certificate holder In lieu of such endorseme s . PRODUCER The James B. Oswald Company PHONE 1100 Superior Avenue, Suite 1500 — Cleveland OH 44114 NSURER (S! AF FORDI NG COVERAG NAIC r _ —_ — _ _ INSURER A xat uord_Ct�,t a)ty ns. -Co. _.__.— __ _- � jL 7424. — INSURED MBIK2 -1 IN SURER B K2M Design IN SURER C:_ 1001 Whitehead St., Suite 101 — -- — -- Key West FL 33040 -7522 INSURER o INSURER E : INSURER F: COVERAGES CERTIFICA NUMBER: 1261334911 REVISION NUMBER: THIS IS TO CERTIFY THAT THE POLICIES OF INSURANCE LISTED BELOW HAVE BEEN ISSUED TO THE INSURED NAMED ABOVE FOR THE POLICY PERIOD INDICATED. NOTWITHSTANDING ANY REQUIREMENT, TERM OR CONDITION OF ANY CONTRACT OR OTHER DOCUMENT WITH RESPECT TO WHICH THIS CERTIFICATE MAY BE ISSUED OR MAY PERTAIN, THE INSURANCE AFFORDED BY THE POLICIES DESCRIBED HEREIN IS SUBJECT TO ALL THE TERMS, EXCLUSION ANDCOND ITIONS OF SUCH POLICIES. LIMITS SHOWN MAY HAVE BEEN REDUCED BY PAID CLAIMS - INSRi ---- ---- - -____ LTR TYPE OF INSURANCE LILY fWMeEA LIMITS GENERAL LIABILITY Y Y I SSBA107008 9/14/2014 /14/2015 ' EACH OCCURR ENS $1.000.000 X i COMMERCIAL GENERAL LIABILITY ! I j CLAIMS-MADE I OCCUR _ ._ X A Primary i ! ME EXP IAr� one per 9100 __..- .._.J. ( X Non - Contributory PERSONAL 8 ADV INJURY GENERAL AGGREGATE 1 51,000.000 $2,000 — .__.._. _ _ _....._. - .._ GEN1 AGGREGATE LIMIT APPLIES PER: PRODUCTS - COMP/OP AGG 52,00_ O 000_____ POLICY I X M lOC 1 1 $ AUTOMOBILE LIABILITY Y 45SBA107008 19/14/2014 1412015 LEA1c01N] ___" __ 1 000.000 ANY AUTO 1 BODILY INJURY (Per person) f _ _ _ ALL OWNED .. SCHEDULED AUTOS AUTOS { _ $ BODILY INJURY (Per accident) PROPERTY DAMA E '-- . aaly0nl) X l NNON-OWNED HIRED AUTOS ;X AUTOS 1 " I t S - X Al Prknary ! _JPpr ., S A _ UMBRELLAWB X BUR Y IY 14SSBA107009 9/14/2014 0114/2015 EACH OCRENCE i_ .._._�.__. CUR—. —. 51,000.000 EXCESS LAB CLAIMS -MADE i — ... -- --_. _ .._._. $1.0 00,000 ...u_ ._.._., 1 AGGREGATE _.— __._._._._.. OED X RETENTION 310000 Excludes Profession at f WORKERS COMPENSATION Y �15SBA107008 x/1412014 X114 /2015 STATU- OTH- , &t MIT_c , X OH STOP GAP_ — _ AND E1aPLOYER3' WBIUTY YIN EACH ACCIDENT 1 51 000 000 ANY PROPRIETORIPARTNERIEXECUTIVE N NIA I - -- --- DISEASE EA EMPLOYE � EL. 51 000 000 _ .. _ ---` OFFICERAAFJdBER EXCLUDED9 (Mandatory In NH) If es, descrtbe under ,, .. _.. $1,000,000 DESCRIPTION F OPERATIONS O'S - POLICY LIMIT B ProWsional Liability IN Y PPR9716562 Ei/12/2014 6/12/2015 'Each Claim $3,000.000 Claims Made Aggregate $3,000,000 Retro Date: 8112001 I ,Pollution 8 Envir Liab. Included DESCRIPTION OF OPERATIONS 1 LOCATIONS) VEHICLES (Attach ACORD 101, Additional Remarks Schedule, It more specs Is required) Additional Insured and Waiver of Subrogation as designated above is provided when required of the Named Insured by written contract or agreement. Monroe County Board of County Commissioners 1100 Simonton Street Key West FL 33040 SHOULD ANY OF THE ABOVE DESCRIBED POLICIES BE CANCELLED BEFORE THE EXPIRATION DATE THEREOF, NOTICE WILL BE DELIVERED IN ACCORDANCE WITH THE POLICY PROVISIONS. AUTHORIZED REPRESENTATIVE ®1888 -2010 ACORD CORPORATION. All rights reserved. ACORD 25 (2010 /05) The ACORD name and logo are registered marks of ACORD c LL 'IL Q Q fV 00" cn LU Lu Lu I co co co 0 U im LU Z z LU U) U w j 0 0 Z uj w to 00" cn LU Lu Lu rw 0 o C) 20 w co co co 0 im LU LU U) uj to rw 0 o C) 20 w 2014 / 2015 MONROE COUNTY BUSINESS TAX RECEIPT EXPIRES SEPTEMBER 30, 2015 Business Name: MBI /K2M ARCHITECTURE, INC RECEIPT# 47161 - 103202 Owner Name: MICHAEL B INGRAM Business Location: 1001 WHITEHEAD ST Mailing Address: KEY WEST, FL 33040 1001 WHITEHEAD ST Business Phone: 305- 292 -7722 KEY WEST, FL 33040 Business Type: MISCELLANEOUS SERVICE (PARKING LOT) Employees 1 Tax Amount Transfer Fee I Sub -Total Penalty Prior Years Collection Cost Total Paid 22.00 0.00 22.00 1 0.00 1 0.00 1 0.001 22.00 Paid 103 -13- 00006282 08/18/2014 22.00 THIS BECOMES A TAX RECEIPT Danise D. Henriquez, CFC, Tax Collector THIS IS ONLY A TAX. WHEN VALIDATED PO Box 1129, Key West, FL 33041 YOU MUST MEET ALL COUNTY AND /OR MUNICIPALITY PLANNING AND ZONING REQUIREMENTS. MONROE COUNTY BUSINESS TAX RECEIPT P.O. Box 1129, Key West, FL 33041 -1129 EXPIRES SEPTEMBER 30, 2015 Business Name: MBI /K2M ARCHITECTURE, INC RECEIPT# 47161 - 103202 Business Location: 1001 WHITEHEAD ST Owner Name: MICHAEL B INGRAM KEY WEST, FL 33040 Mailing Address: Business Phone: 305 - 292 -7722 1001 WHITEHEAD ST Business Type: MISCELLANEOUS SERVICE (PARKING LOT) KEY WEST, FL 33040 Employees 1 Tax Amount Transfer Fee I Sub -Total Penalty Prior Years Collection Cost Total Paid 22.00 0.00 22.00 0.00 0.00 0.00 22.00 Paid 103 -13- 00006282 08/18/2014 22.00 r�r Ln j w , r v N , � a W n rn r� O 1 4j OD m •1 ° �� o U A rl V1 4� m M U q r , y Cr 134 0 �m0 Z N� OP U s4 a w ' a D7 A 4.) . -m v m • a w w r ui 3: /S N rCn,� O F• 43 U � � rl 1 0 O N ri 15 A o E o Ea a0 o p o0 U O E tt F4 ro x 4 r-f i- Vi- �h U2� [- O O bPQ m E a U] a' o H W W x W z i N N w t-) v 1 0 s rd m U U m (D u 'O 04 p 0 0 5+ !� 4 a H 9 Q Ga U P H rl �4