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