Loading...
HomeMy WebLinkAboutResolutions - 1978.05.18 - 12865MISCELLANEOUS RESOLUTION # 84A2 May 18, 1978 FINANCE C MITTEE Penn is Murphy, Vice /ChOrperson ROVE THE F05,GOING RESOLUTION BY: FINANCE COMMITTEE, DENNIS L. MURPHY, VICE CHAIRPERSON IN RE: AWARDING OF CONTRACTS FOR THE EXECUTIVE OFFICE BUILDING TO THE OAKLAND COUNTY BOARD OF COMMISSIONERS Mr. Chairperson, 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 Executive 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 recommendations concurred in by the Finance Conmittee. 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 $2,538,188 be provided, in addition to the $205,000 already appropriated by Miscellaneous Resolutions #7831, #8150 and #8265, 3) That the chairperson of the Board of Commissioners be and hereby is authorized and directed to execute the necessary contracts on behalf of the County 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 $2,538,188 available in the Recommended 1978 Capital Program to fund the activities detailed in the attached schedule. Of the $2,5j8,188, $1,095,000 will be Federal Revenue Sharing Funds committed to the Capital Program. The Finance Committee, by Paul E. Kasper, Chairperson, with the concurrence of the Planning and Building Committee, moves the adoption of the foregoing resolution. $ 2,750 67,500 112,925 $ 1,500 62,600 86,800 4,081 4,500 78,800 21,955 209,800 21,270 51,790 67,800 57,750 1,900 5,970 4,450 2,500 3,500 75,000 16,500 185,200 15,700 42,500 57,000 55,500 1,500 5,000 1,500 550 500 3,642 3,500 1Ve TRADE BID PACKAGE 4 ' CONTRACTOR a. LOCATION e e"; BID AMOUNT ESTIMATED AMOUNT , Paving Masonry Carpentry 9 Waterproofing 10 Sealant 11 Skylights 17 Hollow Metal 18 Glass 19 Resilient Flooring 22 Acoustical 23 Painting 24 Carpeting 25 Plaster 27 Toilet Accessories 28 Lightning Protection 29 Retractable Walls 31 Mats Lind-Coubrough Asphalt Paving Co. R. C. Nowak & Co, Gamalski Building Specialties, Inc. Westwood Carpentry Company Ben T. Young Company Isaac Sunamoto, Inc. Super Sky Products, Inc. Williamsburg Steel Products Co. Ohio Plate Glass Co. Intra-State Floor Covering, Inc. The Milbrand Company Morgan Watt Painting Company Imperial Floor Covering, Inc. Russell Plastering Co. International Building Products, Inc. Thompson Lightning Protection Inc. Guardian Equipment Co. Turner-Brooks Inc. International Building Products, Inc. Troy, MI Garden City, MI Auburn Heights, MI Birmingham, MI Detroit, MI. Detroit, MI Thiensville, WI Brooklyn, NY Livonia, MI Ferndale, MI Warren, MI Detroit, MI Birmingham, MI Detroit, MI Livonia, MI Pontiac, MI Madison Heights, MI Livonia, MI 2 6 8 32 Elevator 33 Mechanical 34 Electrical Detroit Elevator Co. The Steve Kruchko CO, Scheper's Electric, Inc, BID ESTIMATED CONTRACTOR LOCATION AMOUNT AMOUNT TRADE BID PACKAGE Detroit, MI 30,620 Drayton, Plains, MI 763,324 Utica, MI 428,400 TOTAL CONSTRUCTION COST $1,939,777 Architect's Fees 240,000 (1) .Equipment & Furniture 300,000 Construction Supervision 30,000 Maintenance - General 35,000 (2) Maintenance - Demolition 70,000 Administrative 5,000 Contingency 123,411 35,000 783,000 540,000 $2,034,300 $2,743,188 205,000 (1) (2) $2,538,188 TOTAL PROJECT COST PREVIOUSLY AUTHORIZED ADDITIONAL FUNDING REQUIRED (1) $195,000 previously authorized by Resolutions 7831, 8150, & 8265 (2) $10,000 previously authorized by Resolution 7831 Lynn D. —Clerk #8462 May 18, 1978 Moved by Murphy supported by Roth the resolution be adopted. AYES: Perinoff, Pernick, Peterson, Roth, Simson, Wilcox, Aaron, DiGiovanni, Gabler, Kelly, Lanni, McConnell, McDonald, Moffitt, Montante, Moxley, Murphy, Olson, Patterson. (19) NAYS: Daly, Doyon, Fortino, Hoot. (4) A sufficient majority having voted therefor, the resolution was adopted. STATE OF MICHIGAN) COUNTY OF OAKLAND) 1, Lynn D. Allen, Clerk of the County of Oakland and having a seal, do hereby certify that I have compared the annexed copy of torl #8462 ActoRte.d. po.ard .pj oni ac 6p02.91 1: . TqAttilgeFler i.4 . . MAYO 0 14580vPIATA.O0O.OPOOOVVO ........... o ....... soiree 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 18th .day May 7 8 of........... ..... 1 a,e000 By Deputy Clerk