HomeMy WebLinkAboutResolutions - 1978.06.15 - 12769MISCELLANEOUS RESOLUTION # 8506
BY: FINANCE COMMITTEE, PAUL E. KASPER, CHAIRMAN
IN RE: AWARDING OF CONTRACTS FOR THE EXECUTIVE OFFICE BUILDING
TO THE OAKLAND COUNTY BOARD OF COMMISSIONERS
Mr. Chairman, Ladies and Gentlemen:
WHEREAS in accordance to bidding procedures established in Miscellaneous
Resolution #7133, bids were received and opened on May 9, 1978 for the Execu-
tive Office Building Project; and
WHEREAS the County Executive's Department of Central Services, Facilities
and Operations Division and the Planning and Building Committee recommends
contracts be awarded consistent with the attached schedule, said recommenda-
tions concurred in by the Finance Committee.
NOW THEREFORE BE IT RESOLVED as follows:
1) The low bids detailed in the attached schedule be accepted and the
contracts awarded in concurrence with the Planning and Building Committee's
recommendations.
2) That funding in the amount of $336,812 be provided, in addition to
the $2,743,188 already appropriated by Miscellaneous Resolutions #7831, #8150,
#8265 and #8462.
3) That the Chairman of the Board of Commissioners be and hereby is
authorized and directed to execute the necessary contracts on behalf of the
County of Oakland.
4) That these awards shall not be effective until the awardees have been
notified in writing by the County Executive's Department of Central Services,
Facilities and Operations Division,
5) Pursuant to Rule XI-C of this Board, the Finance Committee finds the
total of $336,812 available in the Recommended 1978 Capital Program to fund
the activities detailed in the attached schedule. The $336,812 will be
Federal Revenue Sharing Funds committed to the Capital Program.
The Finance Committee, by Paul E. Kasper, Chairman, with the concurrence
of the Planning and Building Committee, moves the adoption of the foregoing
resolution.
FINANCE COMMITTEE
,
J, \
yf THE FO,REGOING RESOLUP r-J,N,i Paul E. Kasper;-thai
4'6.4/,:''.....r..--"..X :....r.,;:cL.,er-L,',.--
-' 4V,/,,::::::::......„.,,,:::::-!.:,e.,,,....„-
.4.-Ørrr vuTixtris di;...-t.ifery live re
OAKLAND COUNTY EXECUTIVE
DEPARTMENT OF CENTRAL SERVICES
FACILITIES ENGINEERING DIVISION
EXECUTLVE.OFFICE.BUILDING
Project 76-8 May 25, 1978
On May 9, 1978, proposals for 35 bid packages were received. At the May 11 Planning & Building Committee meeting, various recommenda-
tions were made as to the disposition of these proposals. Because of the time required to check references and correct certain bid defici-
encies, it was recommended that five contracts be awarded at a later date.
During the past several days, references have been checked and all has been found in order. Deficiencies, namely, the failure to
include a proper bid security and/or the acknowledgement of receipt for Addendum 4, have been removed. It should be pointed out that,
according to the policy established by Resolution 7133, such deficiencies are correctable.
Thus, it is being recommended at this time that contracts for the following five bid packages be awarded:
BID BID ESTIMATED PACKAGE TRADE CONTRACTOR LOCATION AMOUNT AMOUNT
14 Built-Up Roof Schena Roofing & Sheet Metal Co. Mt. Clemens, MI $ 78,387 $ 74,500
20 Ceramic Tile Michielutti Bros. Inc. East Detroit, MI 9,680 8,000
21 Drywall Russell Plastering Co. Detroit, MI 245,750 225,000
26 Toilet Partitions R. E. Leggette Co,. Dearborn, MI 2,575 2,500 ,..,
30 Plaque The Supersine Co. Detroit, MI 420 500
ADDITIONAL FUNDING REQUIRED $336,812
Executiv lice Building - 76-8
May 25, ,
Page 2 of 2
The award of these five contracts will affect the project budget as follows:
TOTAL CONSTRUCTION COST $ 2,276,589
Architect's Fees 240,000
Equipment & Furniture 300,000
Construction Supervision 30,000
Maintenance - General 35,000
Maintenance - Demolition 70,000
Administrative 5,000
Contingency --- 123011
TOTAL PROJECT COST $ 3,080,000
FUTURE CONTRACT AWARDS -424,000
AUTHORIZED LIMIT $ 3,500,000
#8506 June 15, 1978
Moved by Murphy supported by Roth the resolution be adopted.
AYES: Gabler, Gorsline, Kelly, Lanni, McConnell, Moffitt, Montante, Moxley, Murphy,
Page, Patterson, Peterson, Roth, Simson, Wilcox, Aaron, DiGiovanni. (17)
NAYS: Fortino, Hoot, Pernick, Daly, Doyon. (5)
PASS: Perinoff. (1)
A sufficient majority having voted therefor, the resolution was adopted.
STATE OF MICHIGAN)
COUNTY OF OAKLAND)
I, Lynn D. Allen, Clerk of the County of Oakland and
having a seal, do hereby certify that I have compared the annexed copy of
Miscellaneous Resolution #8506 adopted by the Oakland County Board of
O 0••••••8•0•040409.".0.0a••••••00-01,000••••0000000900".600.•••••••••Beem
Commissioners at their meeting -held on June 15, 1978
•0••00••••••01,se•60000••••••••••••• ..... ••••00•006•0•0•••••••••••••••••••
with the original record thereof now remaining in my
office, and that it is a true and correct transcript
therefrom, and of the whole thereof.
In Testimony Whereof, I have hereunto set my hand and
affixed the seal of said County at Pontiac, Michigan
this ...... .... 15th ...........day of, June
Lynn D. Allen......................Clerk
Bysi“ me... • •• ••••••••••••••00-•••n ••• Deputy Clerk