Somerset Community Development District

37
Somerset Community Development District Landowner Election and Board of Supervisors’ Regular Meeting November 9, 2020 District Office: 120 Richard Jackson Blvd, Suite 220 Panama City Beach, Florida 32407 850-334-9055 t dd

Transcript of Somerset Community Development District

Page 1: Somerset Community Development District

Somerset Community Development District

Landowner Election and Board of Supervisors’

Regular MeetingNovember 9, 2020

District Office: 120 Richard Jackson Blvd, Suite 220 Panama City Beach, Florida 32407

850-334-9055

t dd

Page 2: Somerset Community Development District

SOMERSET COMMUNITY DEVELOPMENT DISTRICT AGENDA

Rizzetta & Company, Inc., 120 Richard Jackson Boulevard, Suite 220, Panama City Beach, FL 32407

District Board of Supervisors Andrew O’Connell Chairman John Rosenberg Vice Chairman George Hartley Assistant Secretary Tonya Pippin Assistant Secretary

District Manager Kimberly O’Mera Rizzetta & Company, Inc

District Counsel Tucker Mackie Hopping Green & Sams, P.A.

District Engineer Jim Martelli Innerlight Engineering

All cellular phones must be placed on mute while in the meeting room.

The Audience Comment portion of the agenda is where individuals may make comments on matters that concern the District. Individuals are limited to a total of three (3) minutes to make comments during this time.

Pursuant to provisions of the Americans with Disabilities Act, any person requiring special accommodations to participate in this meeting/hearing/workshop is asked to advise the District Office at least forty-eight (48) hours before the meeting/hearing/workshop by contacting the District Manager at (850) 334-9055. If you are hearing or speech impaired, please contact the Florida Relay Service by dialing 7-1-1, or 1-800-955-8771 (TTY)1-800-955-8770 (Voice), who can aid you in contacting the District Office.

A person who decides to appeal any decision made at the meeting/hearing/workshop with respect to any matter considered at the meeting/hearing/workshop is advised that person will need a record of the proceedings and that accordingly, the person may need to ensure that a verbatim record of the proceedings is made including the testimony and evidence upon which the appeal is to be based.

Page 3: Somerset Community Development District

SOMERSET COMMUNITY DEVELOPMENT DISTRICT DISTRICT OFFICE • 120 RICHARD JACKSON BLVD., SUITE 220, PANAMA CITY BEACH, FL 32407

http://somersetcdd.org/

November 2, 2020 Board of SupervisorsSomerset CommunityDevelopment District

AGENDA

Dear Board Members: The regular meeting of the Board of Supervisors’ of the Somerset Community

Development District will be held on Monday, November 9, 2020 at 2:00 p.m. (CST) at the Alys Beach office located at 9581 County Highway 30A, Alys Beach, FL 32413 The following is the Tentative Agenda for this meeting:

LANDOWNERS’ MEETING: 1. CALL TO ORDER 2. ELECTION OF CHAIRMAN FOR PURPOSE OF

CONDUCTING LANDOWNERS’ ELECTION 3. DETERMINATION OF NUMBER OF

VOTING UNITS REPRESENTED 4. NOMINATIONS FOR POSITIONS OF SUPERVISORS 5. CASTING OF BALLOTS 6. TABULATION OF BALLOTS 7. LANDOWNERS’ QUESTIONS AND COMMENTS 8. ADJOURNMENT

BOARD OF SUPERVISORS MEETING: 1. CALL TO ORDER/ROLL CALL 2. AUDIENCE COMMENTS 3. BUSINESS ADMINISTRATION

A. Acceptance of Resignation – Supervisor Eddie Foster………………….Tab 1 B. Administration of Oath of Office to Newly Elected Supervisors……….. Tab 2 C. Consideration of Resolution 2021-01, Canvassing and Certifying

Election Results…………….………………………………………..……...Tab 3 D. Consideration of Resolution 2021-02, Designating Officers………..…..Tab 4 E. Consideration of Minutes of the Board of

Supervisors’ Meetings Held on August 10, 2020………………………. Tab 5 F. Ratification of Operation and Maintenance Expenditures for

July – September 2020……………………………………………………..Tab 6 4. BUSINESS ITEMS 5. STAFF REPORTS

A. District Counsel B. District Engineer C. District Manager

i. Acceptance of Second Addendum to Professional District Services Agreement……………………………………….Tab 7

Page 4: Somerset Community Development District

Somerset Community Development District November 2, 2020

Tentative Agenda- Page 2

6. SUPERVISOR REQUESTS 7. ADJOURNMENT

I look forward to seeing you at the meeting. In the meantime, if you have any questions, please do not hesitate to call me at 850-334-9055.

Sincerely, Kimberly O’Mera Kimberly O’Mera District Manager

cc: Tucker Mackie, Hopping Green & Sams, P.A.

Page 5: Somerset Community Development District

Landowner Election

Page 6: Somerset Community Development District

Board of Supervisors’ Meeting

Page 7: Somerset Community Development District

Tab 1

Page 8: Somerset Community Development District

                     

              

 

Jaclyn Moreno

Subject: FW: Somerset CDD - Resignation

From: Eddie Foster <[email protected]> Sent: Thursday, September 10, 2020 4:48 PM To: Anthony Jeancola <[email protected]> Subject: Re: Somerset CDD ‐ Resignation

Anthony,

My position with EBSCO was eliminated on August 31st, 2020, therefore I hereby resign my board membership effective that date. I have completed the Form 1F and recorded it with the Supervisor of Elections in Okaloosa County, Florida on September 3rd, 2020.

Thank you for all you did for us during my tenure on the Somerset CDD Board.

Eddie Foster

On Thursday, September 10, 2020, 3:31:19 PM CDT, Anthony Jeancola <[email protected]> wrote:

Eddie,

In follow up to our conversation, please send me a reply email indicating you desire to resign and the effective date. Thank you in advance.

Anthony Jeancola

District Manager

Rizzetta & Company

8529 South Park Circle

Suite 330

Orlando, Florida 32819

Phone: 407.472.2471

[email protected]

1

Page 9: Somerset Community Development District

Tab 2

Page 10: Somerset Community Development District

_______________________________________

_________________________________________

SOMERSET COMMUNITY DEVELOPMENT DISTRICT

BOARD OF SUPERVISORS OATH OF OFFICE

I,____________________________, A CITIZEN OF THE STATE OF FLORIDA AND OF THE UNITED STATES OF AMERICA, AND BEING EMPLOYED BY OR AN OFFICER OF SOMERSET COMMUNITY DEVELOPMENT DISTRICT AND A RECIPIENT OF PUBLIC FUNDS AS SUCH EMPLOYEE OR OFFICER, DO HEREBY SOLEMNLY SWEAR OR AFFIRM THAT I WILL SUPPORT THE CONSTITUTION OF THE UNITED STATES AND OF THE STATE OF FLORIDA.

Board Supervisor

ACKNOWLEDGMENT OF OATH BEING TAKEN

STATE OF FLORIDA COUNTY OF WALTON

The foregoing oath was administered before me by means of ▢ physical presence or ▢ online notarization this _____ day of _________________, 2020, by _________________________________, who personally appeared before me, and is personally known to me or has produced _________________________ as identification, and is the person described in and who took the aforementioned oath as a Member of the Board of Supervisors of the Somerset Community Development District and acknowledged to and before me that he/she took said oath for the purposes therein expressed.

(NOTARY SEAL)

Notary Public, State of Florida

Print Name: _______________________________

Commission No.: ___________ Expires: ________

Page 11: Somerset Community Development District

Tab 3

Page 12: Somerset Community Development District

RESOLUTION 2021-01

A RESOLUTION CANVASSING AND CERTIFYING THE RESULTS OF THE LANDOWNERS’ ELECTION OF SUPERVISORS HELD PURSUANT TO SECTION 190.006(2), FLORIDA STATUTES

WHEREAS, pursuant to Section 190.006, Florida Statutes, a landowners’ meeting is required

to be held within 90 days of the District's creation and every two (2) years following the creation of

a Community Development District for the purpose of electing Supervisors for the Board of

Supervisors of the District; and

WHEREAS, following proper publication of notice thereof, such landowners’ meeting was

held on November 9, 2020, at which the below recited persons were duly elected by virtue of the

votes cast in their respective favor; and

WHEREAS, the landowners, by means of this Resolution, desire to canvass the votes and

declare and certify the results of said election;

NOW, THEREFORE, BE IT RESOLVED BY THE LANDOWNERS AND BOARD OF SUPERVISORS OF THE SOMERSET COMMUNITY DEVELOPMENT DISTRICT;

1. The following persons are found, certified, and declared to have been duly elected as

Supervisors of and for the District, having been elected by the votes cast in their favor as shown, to

wit:

(Seat 1) Votes

(Seat 2) Votes

(Seat 3) Votes

2. In accordance with said statute, and by virtue of the number of votes cast for the

respective Supervisors, they are declared to have been elected for the following terms of office:

four (4)-year term

four (4)-year term

two (2)-year term

3. Said terms of office shall commence immediately upon the adoption of this Resolution.

Page 13: Somerset Community Development District

PASSED AND ADOPTED this 9th day of November, 2020.

ATTEST: SOMERSET COMMUNITY DEVELOPMENT DISTRICT

Secretary/Assistant Secretary Chair/Vice Chair

Page 14: Somerset Community Development District

Tab 4

Page 15: Somerset Community Development District

________________________ ____________________________________

RESOLUTION 2021-02

A RESOLUTION OF THE BOARD OF SUPERVISORS OF SOMERSET COMMUNITY DEVELOPMENT DISTRICT DESIGNATING THE OFFICERS OF THE DISTRICT AND PROVIDING FOR AN EFFECTIVE DATE.

WHEREAS, Somerset Community Development District (the “District”) is a local unit of special-purpose government created and existing pursuant to Chapter 190, Florida Statutes, being situated entirely within Walton County, Florida; and

WHEREAS, the Board of Supervisors of the District desires to designate the Officers of the District.

NOW, THEREFORE, be it resolved by the Board of Supervisors of Somerset Community Development District:

SECTION 1. ___________________________ is appointed Chairperson.

SECTION 2. ___________________________ is appointed Vice Chairperson.

SECTION 3. ___________________________ is appointed Secretary and Treasurer.

___________________________ is appointed Assistant Secretary.

___________________________ is appointed Assistant Secretary.

___________________________ is appointed Assistant Secretary.

___________________________ is appointed Assistant Treasurer.

___________________________ is appointed Assistant Secretary.

SECTION 4. This Resolution shall become effective immediately upon its adoption.

PASSED AND ADOPTED THIS 9TH DAY OF NOVEMBER, 2020.

ATTEST SOMERSET COMMUNITY DEVELOPMENT DISTRICT

Secretary/Assistant Secretary Chairperson/Vice Chairperson

Page 16: Somerset Community Development District

Tab 5

Page 17: Somerset Community Development District

SOMERSET COMMUNITY DEVELOPMENT DISTRICT August 10, 2020 Minutes of Meeting

Page 1

1 MINUTES OF MEETING 2 3 Each person who decides to appeal any decision made by the Board with respect 4 to any matter considered at the meeting is advised that the person may need to 5 ensure that a verbatim record of the proceedings is made, including the testimony 6 and evidence upon which such appeal is to be based. 7 8

Board Supervisor, ChairBoard Supervisor, Vice Chair Board Supervisor, Assistant SecretaryBoard Supervisor, Assistant SecretaryBoard Supervisor, Assistant Secretary

District Manager, Rizzetta & Company, Inc.District Counsel, Hopping Green & Sams, P.A.

Audience None

FIRST ORDER OF BUSINESS

Mr. Jeancola called the meeting to order and read the roll call.

SECOND ORDER OF BUSINESS

SOMERSET 9 COMMUNITY DEVELOPMENT DISTRICT

10 11 A regular meeting of the Board of Supervisors of the Somerset Community 12 Development District was held on Monday, August 10, 2020 at 2:07 p.m. CDT by phone 13 teleconference at 1-929-205-6099; Meeting ID 997 8971 1784. 14 15 16 Present and constituting a quorum: 17 Andrew O’Connell 18 John Rosenberg 19 Eddie Foster 20 George Hartley 21 Tonya Pippin 22 23 Also present were: 24 Anthony Jeancola 25 Tucker Mackie 26 27 28 29 Call to Order 30 31

32 33 Audience Comments 34 35 Mr. Jeancola stated for the record that there were no audience members present. 36 37 38 39 40

Page 18: Somerset Community Development District

SOMERSET COMMUNITY DEVELOPMENT DISTRICT August 10, 2020 Minutes of Meeting

Page 2

41 THIRD ORDER OF BUSINESS Consideration of the Minutes of the 42 Board of Supervisors’ Meeting Held 43 on May 26, 2020. 44

On a motion by Mr. Rosenberg, seconded by Mr. Foster, with all in favor, the Board of Supervisors accepted the Minutes of the Board of Supervisors’ Meeting Held on May 26, 2020, for Somerset Community Development District.

45 FOURTH ORDER OF BUSINESS Ratification of Operation and 46

Maintenance Expenditures for May 47 2020 – June 2020 48

49 Mr. Jeancola reviewed the Operation and Maintenance Expenditures for May and 50 June. General discussion ensued. 51

52

On a motion by Mr. O’Connell, seconded by Mr. Hartley, with all in favor, the Board of Supervisors ratified the Operation and Maintenance Expenditures for May 2020 ($18, 532.28), and June 2020 ($134,324.68), for Somerset Community Development District.

53 FIFITH ORDER OF BUSINESS Public Hearing to Consider the 54

Adoption of The Fiscal Year 2020/2021 55 Final Budget. 56

57

On a Motion by Mr. O’Connell, seconded by Mr. Foster, with all in favor, the Board of Supervisors agreed to open a Public Hearing to Consider the Adoption of the Fiscal Year 2020/2021 Budget, for the Somerset Community Development District.

58 Mr. Jeancola presented and reviewed the Fiscal Year 2020/2021 Final Budget. 59 The Board will maintain the current assessment level. 60

61

On a Motion by Mr. O’Connell, seconded by Mr. Hartley, with all in favor, the Board of Supervisors agreed to close the Public Hearing to Consider the Adoption of the Fiscal Year 2020/2021 Budget, for the Somerset Community Development District.

62 63 64

Page 19: Somerset Community Development District

SOMERSET COMMUNITY DEVELOPMENT DISTRICT August 10, 2020 Minutes of Meeting

Page 3

65 SIXTH ORDER OF BUSINESS Consideration of Resolution 2020-06, 66 Adopting Fiscal Year 2020/2021 Final 67 Budget 68 69 .

On a Motion by Mr. Hartley, seconded by Mr. Rosenberg, with all in favor, the Board of Supervisors, accepted Resolution 2020-06, adopting Fiscal Year 2020/2021 Final Budget, for the Somerset Community Development District.

70 71 72 73 74 75 76

77 78 79 80 81 82 83

84 85 86 87 88 89 90 91 92 November 09, 2020 93 February 08, 2021 94 May 10, 2021 95 August 09, 2021 96 97

SEVENTH ORDER OF BUSINESS Consideration of Resolution 2020-07, Imposing Special Assessments &Certifying Assessment Roll

Mr. Jeancola presented and reviewed Resolution 2020-07 with the board. .

On a Motion by Mr. O’Connell, seconded by Mr. Foster, with all in favor, the Board of Supervisors, accepted Resolution 2020-07, Imposing Special Assessments & Certifying Assessment Roll, for the Somerset Community Development District.

EIGHTH ORDER OF BUSINESS Consideration of Fiscal Year 2020/2021 Direct Collect Agreement

Mr. Jeancola presented and reviewed the Fiscal Year 2020/2021 Direct Collect Agreement .

On a Motion by Mr. O’Connell, seconded by Mr. Hartley, with all in favor, the Board of Supervisors, accepted Fiscal Year 2020/2021 Direct Collect Agreement, for the Somerset Community Development District.

NINTH ORDER OF BUSINESS Consideration of Resolution 2020-08, Fiscal Year 2020/2021 Annual MeetingSchedule

Mr. Jeancola presented and reviewed Resolution 2020-08 Fiscal Year 2020/2021 Meeting Schedule as follows:

Page 20: Somerset Community Development District

SOMERSET COMMUNITY DEVELOPMENT DISTRICT August 10, 2020 Minutes of Meeting

Page 4

98 The above referenced meetings will convene at 2:00 p.m. (CDT) at the Alys 99 Beach office located at 9581 County Highway 30A, Alys Beach, Florida 32413.

100 ’Connell, with all in favor, the Board of Supervisors, accepted Resolution 2020-08, Fiscal Year 2020/2021 Annual Meeting Schedule, for the Somerset Community Development District.

101 TENTH ORDER OF BUSINESS Ratification of Fiscal Year 2019 Audit 102

103 Mr. Jeancola presented and reviewed the Fiscal Year 2019 Audit. The audit was 104 clean with no findings and a copy is on file with the state. 105

106 On a Motion by Mr. O’Connell, seconded by Mr. Foster, with all in favor, the Board of Supervisors, ratified Fiscal Year 2020/2021 Audit, for the Somerset Community Development District.

107 TENTH ORDER OF BUSINESS Discussion Regarding Infrastructure 108

Related Items – Trash 109 Compactors/Pick up and Pedestrian 110 Crosswalks 111

112 Mr. O’Connell discussed pedestrian safety by placing flashing beacons at crosswalks 113

at 4 intersections (8 lights) and a laser activated flashing beacon to be installed at slip lanes. 114 This would cost approximately $158,000. Discussion ensued regarding widening slip lanes 115 and turn radius at intersections. This would be performed in 2 phases with the first phase 116 being completed at a cost of approximately $420,000 for both phases. Refuse collection 117 was also discussed. Two trash compactors can be purchased at $225,000 - $250,000 but 118 does not include all costs. Leasing these could cost $2,000 - $2,500 per month. Leased 119 compactors tend to have a quicker repair time when needed. 120

121 TWELVTH ORDER OF BUSINESS Staff Reports 122

123 124

A. District Counsel 125 126

127 Counsel had no report at this time. 128 129 B. District Engineer 130 131 Not present at this time. 132 133

Page 21: Somerset Community Development District

135

140

145

150

155

160

165

170

175

SOMERSET COMMUNITY DEVELOPMENT DISTRICT August 10, 2020 Minutes of Meeting

Page 5

134 C. District Manager

136 Mr. Jeancola advised that the next meeting of the Board of Directors will be 137 November 9, 2020 as per resolution 2020-08. 138 139 THIRTEENTH ORDER OF BUSINESS Supervisor Requests

171 172 173 174

No supervisor requests at this time. 141 142 143 144

146 147 148 149

151 152 153 154

156 157 158 159

161 162 163 164

166 167 168 169

Page 22: Somerset Community Development District

SOMERSET COMMUNITY DEVELOPMENT DISTRICT August 10, 2020 Minutes of Meeting

Page 6

176 FOURTEENTH ORDER OF BUSINESS Adjournment 177

On a Motion by Mr. O’Connell, seconded by Mr. Hartley, with all in favor, the Board of Supervisors adjourned the meeting at 2:52 pm (CDT), for the Somerset Community Development District.

178 179 180

_______________________________ ________________________________ 181 Secretary/Assistant Secretary Chairman/ Vice Chairman 182

Page 23: Somerset Community Development District

Tab 6

Page 24: Somerset Community Development District

__________________________________

SOMERSET COMMUNITY DEVELOPMENT DISTRICT

DISTRICT OFFICE · 120 RICHARD JACKSON BLVD · SUITE 220 · PANAMA CITY BEACH, FL 32407

Operation and Maintenance Expenditures July 2020

For Board Approval

Attached please find the check register listing the Operation and Maintenance expenditures paid from July 1, 2020 through July 31, 2020. This does not include expenditures previously approved by the Board.

The total items being presented: $54,699.73

Approval of Expenditures:

______Chairperson

______Vice Chairperson

______Assistant Secretary

Page 25: Somerset Community Development District

Somerset Community Development District Paid Operation & Maintenance Expenditures

July 1, 2020 Through July 31, 2020

Vendor Name Check Number Invoice Number Invoice Description Invoice Amount

ALYS Beach Neighborhood Association 002635 00053120 ALYS Beach Neighborhood $ 9,714.73 Association Reimbursement 05/20

ALYS Beach Neighborhood Association 002646 00063020 ALYS Beach Neighborhood $ 13,488.12 Association Reimbursement 06/20

Dune Doctors, LLC 002636 062520-1 Phase 3 - Consultation Regarding $ 1,000.00 Repairs to Scrub Zone 06/20

Gatehouse Media, Northwest Florida 002642 2029916-0520 Legal Ad 05/20 $ 294.15

Grau & Associates 002641 103119 Audit Confirms FYE 09/30/2019 $ 23.00

Gulf Power Company 002639 21046-33165 07/20 9954 E Cty Hwy 30A Irrigation 07/20 $ 433.07

Gulf Power Company 002639 21080-12465 07/20 9396 E Cty Hwy 30A Irrigation 07/20 $ 472.35

Hopping Green & Sams 002643 115536 General/Monthly Legal Services 05/20 $ 722.50

Innerlight Engineering Corporation 002644 4766 Engineering Services 06/20 $ 2,375.00

Mills Supply 002645 8089 Pump Station Maintenance 07/20 $ 200.00

Newagetutors LLC DBA VGlobalTech 002640 1771 Website ADA Compliance 07/20 $ 425.00

Oldcastle APG South, Inc DBA Coastal 002648 361591337 New Curb Radius 04/20 $ 5,231.91

Oldcastle APG South, Inc DBA Coastal 002648 361591338 New Curb Radius 04/20 $ 5,231.91

Page 26: Somerset Community Development District

Somerset Community Development District Paid Operation & Maintenance Expenditures

July 1, 2020 Through July 31, 2020

Vendor Name Check Number Invoice Number Invoice Description

Oldcastle APG South, Inc DBA Coastal

Oldcastle APG South, Inc DBA Coastal

Rizzetta & Company, Inc.

Rizzetta Technology Services, LLC.

Report Total

002648 361600485 New Curb Radius 04/20

002648 361600486 New Curb Radius 04/20

002637 INV00000050799 District Management Services 07/20

002638 INV0000005942 Website Hosting Services 07/20

Invoice Amount

$ 5,231.91

$ 5,231.91

$ 4,524.17

$ 100.00

$ 54,699.73

Page 27: Somerset Community Development District

__________________________________

SOMERSET COMMUNITY DEVELOPMENT DISTRICT

DISTRICT OFFICE · 120 RICHARD JACKSON BLVD · SUITE 220 · PANAMA CITY BEACH, FL 32407

Operation and Maintenance Expenditures August 2020

For Board Approval

Attached please find the check register listing the Operation and Maintenance expenditures paid from August 1, 2020 through August 31, 2020. This does not include expenditures previously approved by the Board.

The total items being presented: $11,709.97

Approval of Expenditures:

______Chairperson

______Vice Chairperson

______Assistant Secretary

Page 28: Somerset Community Development District

Somerset Community Development District Paid Operation & Maintenance Expenditures

August 1, 2020 Through August 31, 2020

Vendor Name Check Number Invoice Number Invoice Description Invoice Amount

Dune Doctors, LLC 002658 061720-5 Quarterly Maintenance 06/20 $ 3,817.24

Gatehouse Media, Northwest Florida 002653 2029916-0720 Legal Ad 07/20 $ 744.80

Gulf Power Company 002652 21046-33165 08/20 9954 E Cty Hwy 30A Irrigation 08/20 $ 320.68

Gulf Power Company 002652 21080-12465 08/20 9396 E Cty Hwy 30A Irrigation 08/20 $ 503.08

Hopping Green & Sams 002654 116206 General/Monthly Legal Services 06/20 $ 535.00

Mills Supply 002657 8141 Pump Station Maintenance 08/20 $ 200.00

Murdock Investments, LLC dba Griffin 002655 2168 Re-attach push button & sign 07/20 $ 450.00 Traffic Signals Newagetutors LLC DBA VGlobalTech 002651 1829 Website ADA Compliance 08/20 $ 425.00

Rizzetta & Company, Inc. 002649 INV00000051810 District Management Services 08/20 $ 4,524.17

Rizzetta Technology Services, LLC. 002650 INV0000006137 Website Hosting Services 08/20 $ 100.00

The Lake Doctors, Inc. 002656 513777 Monthly Monitoring/Inspection 07/20 $ 45.00

The Lake Doctors, Inc. 002656 520081 Monthly Monitoring/Inspection 08/20 $ 45.00

Report Total $ 11,709.97

Page 29: Somerset Community Development District

__________________________________

SOMERSET COMMUNITY DEVELOPMENT DISTRICT

DISTRICT OFFICE · 120 RICHARD JACKSON BLVD · SUITE 220 · PANAMA CITY BEACH, FL 32407

Operation and Maintenance Expenditures September 2020

For Board Approval

Attached please find the check register listing the Operation and Maintenance expenditures paid from September 1, 2020 through September 30, 2020. This does not include expenditures previously approved by the Board.

The total items being presented: $187,380.52

Approval of Expenditures:

______Chairperson

______Vice Chairperson

______Assistant Secretary

Page 30: Somerset Community Development District

Somerset Community Development District Paid Operation & Maintenance Expenditures

September 1, 2020 Through September 30, 2020

Vendor Name Check Number Invoice Number Invoice Description Invoice Amount

ALYS Beach Neighborhood Association 002663 00073120 ALYS Beach Neighborhood $ 7,809.35 Association Reimbursement 07/20

Andrew O'Connell 002671 AO081020 Board of Supervisors Meeting 08-10- $ 200.00 20

Anthony Eddie Foster 002667 EF081020 Board of Supervisors Meeting 08-10- $ 200.00 20

Ebsco Gulf Coast Development, Inc. 002678 092120 EBSCO Reimbursement for Oldcastle $ 8,746.99 Invoices 09/20

Egis Insurance Advisors LLC 002677 11452 Property/Gen Liability & PO Insurance $ 8,438.00 FY20-21

George Hartley 002668 GH081020 Board of Supervisors Meeting 08-10- $ 200.00 20

Gulf Power Company 002664 21046-33165 09/20 9954 E Cty Hwy 30A Irrigation 09/20 $ 56.74

Gulf Power Company 002664 21080-12465 09/20 9396 E Cty Hwy 30A Irrigation 09/20 $ 465.79

Hopping Green & Sams 002669 116815 General/Monthly Legal Services 07/20 $ 402.50

House of Blueprints, Inc 002670 20-1943 ALYS-30A Improvements 06/20 $ 31.83

House of Blueprints, Inc 002670 20-694 ALYS-30A Crosswalks 02/20 $ 18.19

House of Blueprints, Inc 002670 20-724 ALYS-Slip Road Widening 02/20 $ 21.83

John Rosenberg 002672 JR081020 Board of Supervisors Meeting 08-10- $ 200.00 20

Page 31: Somerset Community Development District

Somerset Community Development District Paid Operation & Maintenance Expenditures

September 1, 2020 Through September 30, 2020

Vendor Name Check Number Invoice Number Invoice Description Invoice Amount

Mills Supply 002676 8184 Pump Station Maintenance 09/20 $ 200.00

Newagetutors LLC DBA VGlobalTech 002666 1883 Website ADA Compliance 09/20 $ 425.00

Pat Shea's Concrete, Inc. 002659 5509 30 A Slip Road Widening 06/20 $ 64,650.00

Pat Shea's Concrete, Inc. 002659 5510 30 A Slip Road Widening 06/20 $ 3,800.00

Rizzetta & Company, Inc. 002660 INV00000052600 District Management Services 09/20 $ 4,524.17

Rizzetta Technology Services, LLC. 002661 INV0000006236 Website Hosting Services 09/20 $ 100.00

Stone Scapes, Inc. 002665 7808 70% of 12/03/2019 proposal $ 55,139.00 completed

Stone Scapes, Inc. 002665 7876 Remaining 30% of 12/03/2019 $ 23,631.00 proposal completed

Stone Scapes, Inc. 002662 7904 Remove/Replace Pavers/Grout & Pipe $ 3,450.00 Installation 08/20

The Lake Doctors, Inc. 002675 526355 Monthly Monitoring/Inspection 09/20 $ 45.00

Tonya Johnson Pippin 002673 TP081020 Board of Supervisors Meeting 08-10- $ 200.00 20

US Bank 002674 5852163 Trustee Fees Series 2005 08/01/2020- $ 4,425.13 07/31/2021

Report Total $ 187,380.52

Page 32: Somerset Community Development District

Tab 7

Page 33: Somerset Community Development District

SECOND ADDENDUM TO THE CONTRACT FOR PROFESSIONAL DISTRICT SERVICES

This SECOND Addendum to the Contract for Professional District Services (this “Addendum”), is made and entered into as of the ____________, 2020 (the “Effective Date”), by and between Somerset Community Development District, a local unit of special purpose government established pursuant to Chapter 190, Florida Statutes, located in Walton County, Florida (the “District”), and Rizzetta & Company, Inc., a Florida corporation (the “Consultant”).

RECITALS

WHEREAS, the District and the Consultant entered into the Contract for Professional District Services dated October 1st, 2018 (the “Contract”), incorporated by reference herein; and

WHEREAS, the District and the Consultant desire to amend Exhibit B - Schedule of Fees of the Fees and Expenses, section of the Contract as further described in this Addendum; and

WHEREAS, the District and the Consultant each has the authority to execute this Addendum and to perform its obligations and duties hereunder, and each party has satisfied all conditions precedent to the execution of this Addendum so that this Addendum constitutes a legal and binding obligation of each party hereto.

NOW, THEREFORE, based upon good and valuable consideration and the mutual covenants of the parties, the receipt of which and sufficiency of which is hereby acknowledged, the District and the Consultant agree to the changes to amend Exhibit B - Schedule of Fees attached.

The amended Exhibit B - Schedule of Fees are hereby ratified and confirmed. All other terms and conditions of the Contract remain in full force and effect.

IN WITNESS WHEREOF the undersigned have executed this Addendum as of the Effective Date.

1

Page 34: Somerset Community Development District

_________________________________

__________________________________

__________________________________

Therefore, the Consultant and the District each intend to enter this Addendum, understand the terms set forth herein, and hereby agree to those terms.

ACCEPTED BY:

RIZZETTA & COMPANY, INC.

BY:

PRINTED NAME: William J. Rizzetta

TITLE: President

DATE:

WITNESS: _________________________________ Signature

Print Name

SOMERSET COMMUNITY DEVELOPMENT DISTRICT

BY:

PRINTED NAME:

TITLE: Chairman/Vice Chairman

DATE:

ATTEST:

Vice Chairman/Assistant Secretary Board of Supervisors

Print Name Exhibit B – Schedule of Fees

2

Page 35: Somerset Community Development District

EXHIBIT B Schedule of Fees

STANDARD ON-GOING SERVICES:

Standard On-Going Services will be billed in advance monthly pursuant to the following schedule:

MONTHLY ANNUALLY

Management: $ 2,205.92 $26,471

Administrative: $ 458.33 $ 5,500

Accounting: $ 1,545.00 $18,540

Financial & Revenue Collections: $ 437.50 $ 5,250 Assessment Roll (1): $ 5,250

Total Standard On-Going Services: $ 4,646.75 $61,011

(1) Assessment Roll is paid in one lump-sum payment at the time the roll is completed.

3

Page 36: Somerset Community Development District

ADDITIONAL SERVICES:

Extended and Continued Meetings Hourly $ 180.25 Special/Additional Meetings Per Occurrence Upon Request Modifications and Certifications to Special Assessment Allocation Report Per Occurrence Upon Request True-Up Analysis/Report Per Occurrence Upon Request Re-Financing Analysis Per Occurrence Upon Request Bond Validation Testimony Per Occurrence Upon Request Special Assessment Allocation Report Per Occurrence Upon Request Bond Issue Certifications/Closing Documents Per Occurrence Upon Request Electronic communications/E-blasts Per Occurrence Upon Request Special Information Requests Hourly Upon Request Amendment to District Boundary Hourly Upon Request Grant Applications Hourly Upon Request Escrow Agent Hourly Upon Request Continuing Disclosure/Representative/Agent Annually Upon Request Community Mailings Per Occurrence Upon Request Response to Extensive Public Records Requests Hourly Upon Request

PUBLIC RECORDS REQUESTS FEES:

Public Records Requests will be billed hourly to the District pursuant to the current hourly rates shown below:

JOB TITLE: HOURLY RATE:

Senior Manager $ 54.00 District Manager $ 42.00 Accounting & Finance Staff $ 29.00 Administrative Support Staff $ 25.00

LITIGATION SUPPORT SERVICES: Hourly Upon Request

ADDITIONAL THIRD-PARTY SERVICES:

Pre-Payment Collections/Estoppel/Lien Releases: Lot/ Homeowner Per Occurrence Upon Request

4

Page 37: Somerset Community Development District

Professionals in Community Management rizzetta.com

Bulk Parcel(s) Per Occurrence Upon Request

5