HomeMy WebLinkAbout222-Sec Amendment to Sem Co Trans Plan (2) PUBLIC WORKS DEPARTMENT SEIVIINOLE COUNTY
ENGINEERING DIVISION fk_ )KU: v, l 1 . j i i i
F—p@2J L4(
�p
April 17, 2012 4 r3
Ms. Janet R. Dougherty
City Clerk
City of Sanford
300 North Park Avenue
Sanford, Florida 32771
RE: Second Amendment to Seminole County Transportation Plan Interlocal Agreement
Dear Ms. Dougherty:
Transmitted herewith for your file is a certified copy of the fully executed Second
Amendment to Seminole County Transportation Plan Interlocal Agreement.
If you have any questions or we can be of further assistance, please contact our office.
Sincerely,
Brett W. Blackadar, P.E.
County Engineer
BWB/dr
Attachment (1)
c: Bilal Iftikhar, P.E., City Engineer, City of Sanford
David Shields, Assistant County Attorney (w /attachment)
Joni Morgan, Financial Manager, Engineering Division (w /attachment)
100 E 1st STREET, SANFORD, FLORIDA 32771 • TELEPHONE (407) 665 -5674 • FAX (407) 665 -5772
W W W.SEMINOLECOUNTYFL.GO V
SECOND AMENDMENT TO
SEMINOLE COUNTY TRANSPORTATION PLAN INTERLOCAL AGREEMENT
THIS SECOND AMENDMENT TO INTERLOCAL AGREEMENT, by and among
SEMINOLE COUNTY, a charter county and political subdivision of the State of Florida, whose
address is Seminole County Services Building, 1101 East 1st Street, Sanford, Florida 32771,
hereinafter referred to as the "COUNTY ", and the following municipalities hereinafter
collectively referred to as the "signatory municipalities ":
THE CITY OF ALTAMONTE SPRINGS, a Florida municipal corporation, whose
address is 225 Newburyport Avenue, Altamonte Springs, Florida 32701;
THE CITY OF LAKE MARY, a Florida municipal corporation, whose address is 100
North Country Club Road, Lake Mary, Florida 32746;
THE CITY OF SANFORD, a Florida municipal corporation, whose address is 300
North Park Avenue, Sanford, Florida 32771; and
THE CITY OF WINTER SPRINGS, a Florida municipal corporation, whose address is
1126 East State Road 434, Winter Springs, Florida 32708.
WITNESSETH:
WHEREAS, the parties entered into the Seminole County Transportation Plan Interlocal
Agreement ( "Interlocal Agreement ") on May 6, 1991 which provides for the distribution of
revenues derived from the one cent (10) local government infrastructure surtax imposed pursuant
to Part 5, Chapter 245, Seminole County Code (Seminole County Ordinance Number 91 -8); and
WHEREAS, the parties amended the Interlocal Agreement on August 30, 1996, to
amend the Exhibit "A" list of projects attached to it; and
f.._- CERT:FIE!) CAMPY
MARYANN IA" .kU. E
CLERK OF CIRCUIT GtJI'f °
Second Amendment to SEMCOUNTY FLOR. 'P
Seminole County Transportation Plan Interlocal Agreement
t of 7
p4vr 3iY CIL£RK
WHEREAS, the COUNTY and the signatory municipalities desire to again amend the
Interlocal Agreement to substitute the Revised Exhibit "A" project list, attached hereto and
incorporated herein by reference, for the Exhibit "A" project list amended in 1996.
NOW, THEREFORE, in consideration of the promises, covenants, and commitments
contained herein and other good and valuable consideration, the receipt and sufficiency of which
are hereby acknowledged by all arties hereto, the parties agree to amend the Seminole County
P �' Y
Transportation Plan Interlocal Agreement as follows:
1. The Revised Exhibit "A" project list, attached hereto and incorporated by
reference, is hereby substituted for the Exhibit "A" project list attached to the parties' August 30,
1996 amendment to the Interlocal Agreement.
2. Section 1 of the Interlocal Agreement is amended to read:
Section 1. Term. This Ameneled Second Amendment to Seminole
County Transportation Plan Interlocal Agreement, "the Agreement ",
shall become effective when approved by the Governing Bodies of the
COUNTY and the signatory municipalities. This The Amended
Interlocal Agreement as amended, shall remain in effect for the life of
the surtax imposed pursuant to Part 5, Seminole County Code (Seminole
County Ordinance Number 91 -8).
3. Section 2 of the Interlocal o al Agreement is amended to read:
Section 2. Distribution of Proceeds. The net revenues (meaning the
collected surtax less amounts retained by the Florida Department of
Revenue pursuant to State Law) derived from the local government
infrastructure surtax levied and imposed by the COUNTY shall be
allocated totally to the COUNTY. The COUNTY agrees to diligently
prosecute County road projects listed in Revised Exhibit "A" to this
Agreement, as amended., and to distribute funds to municipalities for
City street projects. It is the intent of the parties to improve the County
Road System and other roadways and to thereby provide acceptable
levels of service to the residents of Seminole County and its
municipalities as they travel the roadways located within Seminole
County. It is the intent of the parties that revenues derived from the local
government infrastructure surtax will be used to fund the identified
improvements and other necessary improvements by constructing,
Second Amendment to
Seminole County Transportation Plan Interlocal Agreement
Page 2 of 7
reconstructing and otherwise improving transportation facilities. The
parties recognize the need to consistently communicate on an ongoing
basis with regard to the use of surtax revenues and as to the project needs
and timing as set forth in Revised Exhibit "A ".
4. Section 3(b) of the Interlocal Agreement is amended to read as follows:
(b) Any alterations, amendments, deletions, or waivers of the
provisions of this wed Interlocal Agreement. as amended, shall be
valid only when expressed in writing and duly signed by the parties.
5. All other provisions of the Seminole County Transportation Plan Interlocal
Agreement, as amended, remain the same.
IN WITNESS WHEREOF, the parties have caused this Second Amendment to
Seminole County Transportation Plan Interlocal Agreement to be executed in five (5)
counterparts by their respective and duly authorized officials on the dates below.
ATTEST: CITY OF ALTAMONTE SPRINGS
/ / � . By:
c�
O'DO LL, City Clerk PATRICIA � ATES, Mayor
Date: -2-73
rF
v� 9 "
[Balance of this page intentionally left blank, signatory page continues on Page 41
Second Amendment to
Seminole County Transportation Plan Interlocal Agreement
Page 3 of 7
ATTEST: CITY OF LAKE MARY
Zu-L-
r �
CAROL A. FOSTER, City Clerk DAVID J. Mayor
Date: r k-strC.h 7 Q-- 1 3
•
[Balance of this page intentionally left blank; signatory page continues on Page 51
Second Amendment to
Seminole County Transportation Plan Interlocal Agreement
Page 4 of 7
AI-I"EST: CITY OF SANFORD /
dea . 1 By: ����
ANET R. DOUGHER , City lerk JEFF TRIPLE TFF
Date: �� 8
Approved as to form and
legality:
City Attorney
[Balance of this page intentionally left blank; signatory page continues on Page 61
Second Amendment to
Seminole County Transportation Plan Interlocal Agreement
Page 5 of 7
ATTEST: CITY OF WINTER SPRINGS
BY: 1�
A-• L • ' NZO- LUACES, City Clerk CH A '1 ES LACEY :1A. or
Date: April 8, 2013
[Balance of this page intentionally left blank; signatory page continues on Page 7.J
Second Amendment to
Seminole County Transportation Plan Interlocal Agreement
Page 6 of 7
BOARD OF COUNTY COMMISSIONERS
ATTEST-. SEMINO COUN O:. DA
By: ! �
• .'ANNE MORSE RO : RT DALLA , Chairman
Clerk to the Board of
County Commissioners of
Seminole County, Florida Date: 1 /4/ /3
For the use and reliance of As authorized for execution by the Board of
Seminole County only. County Commissioners at its A P ri 1 9
2013, regular meeting.
Approved as to form and
legal sufficiency.
?Ot4e.A.— 0.2kALITTN
Co I, Attorney
LP- C/dre
Attachment:
Revised Exhibit "A"
P:\Users \dedge\My DocumentSWGT\Second Amendment to Seminole County Transportation Plan Interlocal Agreement 2 28 13.docx
Second Amendment to
Seminole County Transportation Plan Interlocal Agreement
Page 7 of 7
Exhibit 'A'
1% (1c) Sales Tax /10 Year Project List
Revised
Road From To Improvement
COUNTY IMPLEMENTATION:
Airport Blvd. U.S. 17 -92 C.R. 46 -A 2L -4L
Airport Blvd. C.R. 46 -A S.R. 46 2L -4L
Bunnell Road Eden Park Road S.R. 434 2 -3L
Chapman Road S.R. 426 S.R. 434 2L -4L
Chuluota Bypass - Realignment of
Snow Hill Rd C.R. 419 Snow Hill Rd. 0 -2L
C.R. 419 Lockwood Road Snow Hill Rd. 2L -4L
C.R. 425 (Sanford Ave.) Lake Mary Blvd. Ext. Airport Blvd. 2L -4L
C.R. 427 S.R. 436 Charlotte Street 2L -4L
C.R. 427 S.R. 434 Longwood Hills Road 2L -4L
C.R. 427 Longwood Hills Road Longwood -Lake Mary Blvd 2L -4L
C.R. 427 Longwood -Lake Mary Blvd U.S. 17 -92 2L -4L
C.R. 427 U.S. 17 -92 Hester 2L-4L
C.R. 427 Hester Lake Mary Blvd. Ext. 2L -4L
C.R. 46 -A Old Lake Mary Blvd Country Club (C.R. 15) 2L -4L
C.R. 46 -A Country Club (C.R. 15) Rinehart Road 2L -4L
C.R. 46 -A Rinehart Road Orange Blvd. (C.R. 431) 2L -6L
C.R. 15 S.R. 46 Orange Blvd. (C.R. 431) 2L -4L
Dodd Road Red Bug Lake Road Howell Branch Road 2L -4L
Dog Track Rd. /Seminola Blvd. C.R. 427 U.S. 17 -92 2L -4L
Dog Track Rd. /Seminola Blvd. U.S. 17 -92 Lake Drive 2L -4L
Dog Track Rd. /Seminola Blvd. Lake Drive E. Lake Drive 4L New Roadway
E. Lake Drive Seminola Blvd. Tuskawilla Rd. 2L -4L
East Lake Mary Blvd. (including
widening and the extension to S.R.
46) U.S. 17 -92 S.R. 46 2L - 4L (and new 4L roadway)
Eden Park Bunnell Road Orange Co. Line 2 -3L
Howell Branch Road S.R. 436 Eastbrook Drive 2L -4L
Howell Branch Road Eastbrook Drive Dodd Road 2L -4L
Howell Branch Road Dodd Road S.R. 426 2L -4L
International Parkway S.R. 46 C.R. 46 -A 0 -4L
Lake Emma Road Sand Pond Road Greenway Blvd 2L -4L
Lake Emma Road Greenway Blvd. Longwood Hills Road 2L -4L
Lake Mary Blvd. Markham Woods Road 1 -4 2L -4L
Lake Mary Blvd. 1 -4 Rinehart Road 2L -6L
Lake Mary Blvd. Rinehart Road Country Club (C.R. 15) 2L -4L
Lake Mary Blvd. Country Club (C.R. 15) U.S. 17 -92 2L -4L
Douglas /Markham Woods/S.R. 434 Intersection
Exhibit 'A'
1% (lc) Sales Tax /10 Year Project List
Revised
Road From To Improvement
McCulloch /Carillon Blvd. S.R. 434 Lockwood Blvd. 2L -4L
Montgomery Road Center Street S.R. 434 2L -4L
Montgomery Road S.R. 436 Center Street 2L -4L
Red Bug Lake Road Eagle Circle Dodd Road 2L -4L
Red Bug Lake Road Dodd Road Tuskawilla Road 2L -4L
Red Bug Lake Road Tuskawilla Road S.R. 426 2L -6L
Rinehart Road C.R. 46 -A S.R. 46 0 -2L
Rinehart Road C.R. 46 -A S.R. 46 2L -4L
Snowhill Road Bridge Replacement
Tuskawilla Road S.R. 426 Dike Road 2L -4L
Tuskawilla Road Dike Road Red Bug Lake Road 2L -6L
Tuskawilla Road Red Bug Lake Road East Lake Drive 2L -4L
Tuskawilla Road East Lake Drive Winter Springs Blvd. 2L -4L
Tuskawilla Road Winter Springs Blvd S.R. 434 2L -4L
Wymore Road Orange Co. Line S.R. 436 Safety and Drainage Improvements
SunRail
Signal System Improvements Countywide Countywide
Landscaping Countywide Countywide
Retention Ponds Countywide Countywide
Design Update
Pavement Rehabilitation and
Resurfacing Countywide Countywide
ADA Required Improvements Countywide Countywide
New Oxford Road S.R. 436 U.S. 17 -92 2L -4L, including new extension
S.R. 46 Mellonville Ave S.R. 415 2L -4L
Exhibit 'A'
1% (1c) Sales Tax /10 Year Project List
Revised
Road From To Improvement
CITY IMPLEMENTATION:
Altamonte Springs:
Douglas Avenue Central Parkway S.R. 436 2L - 2L Intersection Improvements
Casselberry:
Winter Park Drive Red Bug Lake Road Seminola 2L -3L
Winter Park Drive /Belle Ave. Seminola S.R. 434 2L -3L Design Only
Lake Mary:
Rinehart Road Lake Mary Blvd C.R. 46 -A 2L -4L
Longwood:
Rangeline Road S.R. 434 Longwood Hills Traffic Flow /Safety Improvements
Oviedo:
Traffic Operations and Capacity
Improvements To be Designated
Sanford:
Traffic Operations and Capacity
Improvements To be Designated
Winter Springs:
North Moss Road S.R. 434 C.R. 419 2L -4L
Traffic Operations and Capacity
Improvements To be Designated