Loading...
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