Loading...
HomeMy WebLinkAboutResolutions - 1968.10.07 - 18988PLTBT — WORKS COMMITTEE Homer,Case, nian harles •i3. Edwards, At a regular meeting of the Board of Supervisors of Oakland County, Michigan, held in the Supervisor's Auditorium in the County Service Center, in the City of Pontiac, Michigan, on Monday , the 7th day of October 1968, 9:30 o'clock A.M., Eastern Dayliaht Time. _ PRESENT 7 Bachert, Beecher, Bingham, Birnkrant, Brennan, Brewer, Bryant, Case, Charteris, Colburn, Dewan, Doherty, Duncan, Edward, Edwards, Eldridge, Famularo, Fouts, Frid, Fusilier, Gallagher, Geralds, Crisdale, Hall, Hamlin, Horton, Hursfail, Ingraham, Inwood, Johnson, E. Kephart, J. Kephart,Kramer, Lahti, Lessiter, Levinson, Linley, Long, Mainland, Maly, Mastin, McDonnell, McNamee, Melehert, Melstrom, Miller, Mitchell, Nelson, OtDonoghue, Oldenburg, Peasley, Perinoff, Potter,Powers, Reid, Remer, Rhinevault, Rusher, Schiffer, Schwartz, Simson, Slavens, Smith, Solberg, Stine, Tapp, Taucher, Taylor, Tinsman, Valentine, Wahl, Walker, Webber, Wilcox, Wilmot, Woods. (76) ABSENT: Anderson, Clarkson, Cline, Forbes, Gabler, Lyon, Paholak, Peterson, Shepherd, Treacy. (10) Miscellaneous Resolution No. 4941 Recommended by the Board of Public Works RE: WALLED LAKE WATER SUPPLY SYSTEM Mr. Case presented the following resolution, a copy of which has been sent to each member of the Board of Supervisors: at RESOLUTION PROPOSED BY OAKLAND COUNTY BOARD OF PUBLIC WORKS WITH RESPECT TO WALLED LAKE WATER SUPPLY SYSTEM WHEREAS, the Oakland County Board of Supervisors by Miscellaneous Resolution No. 4883 adopted on May 27, 1968, did approve a Contract to be dated May 1, 1968, between the County of Oakland and the City of Walled Lake for the construction of the Walled Lake Water Supply System, and did authorize the Chairman and Secretary of the Board of Public Works to execute said Contract; and WHEREAS, pursuant to said resolution and a resolution adopted by the City Council of the City of Walled Lake, the County of Oakland and the City of Walled Lake entered into said Contract dated May 1, 1968; and WHEREAS, it is now necessary to amend said Contract to approve a revised estimate of cost in the amount of $2,200,000 and a revised schedule of payments which revised estimate of cost and revised schedule of payments are set forth as "Revised Exhibit B" and "Revised Exhibit C" to the Amendment to Contract hereinafter set forth in full; and WHEREAS, the Oakland County Board of Public Works on 1968, did approve an Amendment to Contract to be dated October 1, 1968, between the County of Oakland and the City of Walled Lake, which Amendment to Contract amends the Walled Lake Water Supply System Contract, dated May 1, 1968, and did authorize the Chairman and Secretary of the Board of Public Works to execute said AmenCment to Contract subject to the approval of this Board of Supervisors; and WHEREAS, the City of Walled Lake is the only party needed to contract with the County for 100% of the cost of the project; and WHEREAS, the said Amendment to Contract is to be executed by the City of Walled Lake. NOW, THEREFORE, BE IT RESOLVED, that the Chairman and Secretary of the Board of Public Works be and they are hereby authorized and directed to execute and deliver on behalf of said County of Oakland, an Amendment to Contract to be dated October 1, 1968, between the County of Oakland and the City of Walled Lake which reads as follows: AMENDMENT TO CONTRACT WALLED LAKE WATER SUPPLY SYSTEM THIS CONTRACT made as of this 1st day of October, 1968, by and between the COUNTY OF OAKLAND, a Michigan county corporation (hereinafter called the "County"), acting by and through its Department of Public Works, party of the first part, and the CITY OF WALLED LAKE, being a city Corporation located in the County of Oakland (hereinafter referred to as the "Municipality"), party of the second part. W1TNESSET H: WHEREAS, under date of May 1, 1968, the County of Oakland and the Municipality entered into a Contract providing for the construction by the County of the Walled Lake Water Supply System and for the payment of the entire cost thereof by the Municipality pursuant to said Contract and Act No. 185 of the Michigan Public Acts of 1957, as amended, said System being described in said Contract by reference to Exhibits "A" and "B" thereto and the schedule of payments being set forth in Exhibit "C" thereto; and WHEREAS, subsequent to the execution of said Contract County bonds were authorized in the amount of $1,950,000 and approval of the Municipal Finance Commission was obtained and construction bids were received, which bids were in excess of estimated costs so that it has become necessary to change the estimate of cost of the project and the schedule of payments of cost of the System by the Municipality; and WHEREAS, the Department of Public Works (hereinafter sometimes,referred to as the "DPW") has prepared revisions of the estimate of cost for the said System, and a revised schedule of payments of cost which revised estimate of cost is attached hereto as Revised Exhibit "B" and by this reference made a part hereof, and which revised schedule of payments is attached hereto as Revised Exhibit "C" and by this reference made a part hereof; and WHEREAS, because of the delay in issuing County bonds and the changes in payment schedules as to dates and amounts it is necessary that this Amendment to Contract be entered into by the parties hereto. THEREFORE, IT IS HEREBY AGREED BY AND BETWEEN THE PARTIES HERETO, as follows: 1. The revised estimate of cost of the Walled Lake Water Supply System is approved and adopted in the amount of $2,200,000 as set forth on Revised Exhibit "B" dated September 11 , 1968, hereto attached. The revised schedule of pay- ments of cost of the Walled Lake Water Supply System is approved and adopted as set forth on Revised Exhibit "C" hereto attached. 2. All references in said Walled Lake Water Supply System Contract dated May 1, 1968 to Exhibit "B" or to Exhibit "C" shall be deemed to mean Revised Exhibit "B' or Revised Exhibit "C" as attached hereto and approved and adopted hereby. . This Amendment to Contract shall become effective upon being approved by the legislative bodies of the Municipality -2- and by the board of public works and board of supervisors of Oakland County and properly executed by the officers of the Municipality and of the board of public works. As amended here- by the said Walled Lake Water Supply System Contract, dated May 1, 1968 shall continue and be in full force and effect. IN WITNESS WHEREOF, the parties hereto have caused this Amendment to Contract to be executed and delivered by their respective duly authorized officers, all as of the day and year first above written COUNTY OF OAKLAND BY ITS BOARD OF PUBLIC WORKS By Chairman By Secretary CITY OF WALLED LAKE By Mayor By City Clerk September 11, 1968 REVISED ESTIMATE OF COST IATALLED LAKE WATER SUPPLY SYSTEM = Contract Section 1 Contract Section 2 Contract Section 3 Contract Section 4 Contract Section 5 Sub-Total Construction Cost 1,266 ea. House service and Meter @ $120.00/ ea. Engineering Bond Council Local Attorney Financial Administration Inspection Easement & Land Acquisition Drilling of Test Well Purchase of Equipment Contingency Sub-Total = $ 210,948.50 483,105.40 370,382.50 305,134.00 169,997.00 $1,539,567.40 $ 151,920.00 98,600.00 9,000.00 2,500.00 3,000.00 38,500.00 38,500.00 5,000.00 8,853.40 14,000.00 109,059.20 $2,018,500.00 Capitalized Interest @ 5•1% for 18 months 181,500.00 Total Project Cost = $2,200,000.00 I hereby estimate the period of usefulness of the above project to be Fifty Years (50) and upward. JOHNSON AND ANDERSON, INC. 6,2 /ri)-r--/b-c.ux)ILI___ Melvin C. Strader, P.E. #12410 REVISED EXHIBIT "B" WALLED LAKE WATER SUPPLY SYSTEM SCHEDULE OF SEMI-ANNUAL PAYMENTS Year Principal Payment Due Nov. 1 Interes Due May 1 0 5-1/2% Total Due Principal Nov. 1 & Interest 1969 $ -0- 1970 -0- 1971 -0- 1972 30,000 1973 30,000 1974 30,000 1975 30,000 1976 35,000 1977 35,000 1978 40,000 1979 40,000 1980 45,000 1981 45,000 1982 50,000 1983 50,000 1984 55,000 1985 55,000 1986 60,000 1987 65,000 1988 70,000 1989 70,000 1990 75,000 1991 80,000 1992 85,000 1993 90,000 1994 95,000 1995 100,000 1996 100,000 1997 105,000 1998 110,000 1999 110,000 2000 110,000 2001 110,000 2002 110,000 2003 85,000 $ 60,500.00 * 60,500.00 * 60,500.00 60,500.00 59,675.00 58,850.00 58,025.00 57,200.00 56,237.50 55,275.00 54,175.00 53,075.00 51,837.50 50,600,00 49,225.00 47,850.00 46,337.50 44,825.00 43,175.00 41,387.50 39,462.50 37,537.50 35,475.00 33,275.00 30,937.50 28,462.50 25,850.00 23,100.00 20,350.00 17,462.50 14,437.50 11,412.50 8,387.50 5,362.50 2,337.50 $ 60,500,00 * $ 60,500.00 60,500.00 60,500.00 59,675.00 58,850.00 58,025.00 57,200.00 56,237.50 55,275.00 54,175.00 53,075.00 51,837.50 50,600.00 49,225.00 47,850.00 46,337.50 44,825.00 43,175.00 41,387.50 39,462.50 37,537.50 35,475.00 33,275.00 30,937.50 28,462.50 25,850.00 23,100.00 20,350.00 17,462.50 14,437.50 11,412.50 8,387.50 5,362.50 2,337.50 121,000,00 * 121,000.00 * 121,000.00 151,000.00 149,350.00 147,700.00 146,050.00 149,400.00 147,475,00 150,550.00 148,350.00 151,150.00 148,675.00 151,200.00 148,450.00 150,700.00 147,675.00 149,650.00 151,350.00 152,775.00 148,925.00 150,075.00 150,950.00 151,550.00 151,875.00 151,925.00 151,700.00 146,200.00 145,700.00 144,925,00 138,875.00 132,825.00 126,775.00 120,725.00 89,675.00 $2,200,000 $1,403,600.00 ,403,600.00 $5,007,200.00 * Interest due May 1, 1969, November 1, 1969 and May 1, 1970 is capitalized. Payments by Walled Lake to County 30 days prior to November 1 & Max' 1. REVISED EXHIBIT "C" BE IT FURTHER RESOLVED, that the officers of the Board of Public Works are authorized to execute and deliver such number of original copies of said Amendment to Contract as they May deem advisable. Moved by Case supported by Bingham the resolution be adopted. ADOPTED. YEAS: Baohert, Beecher, Bingham, Birnkrant, Brennan, Brewer, Bryant, Case, Charteris, Colburn, Dewan, Doherty, Duncan, Edward, Edwards, Eldridge, Fouts, Frid, Fusilier, Gallagher, Geralds, Grisdale, Hall, Hamlin, Horton, Hursfall, Ingraham, Inwood, Johnson, E. Kephart, J. Kephart, Kramer, Lahti, Lessiter, Levinson, Linloy, Long, Mainland, Maly, Mastin,McDonnell, Melehert, Melstrom, Miller, - Mitchell, Nelson, O'Donoghue, Oldenburg, Teasley, Perinoff,Powers, Reid, Romer, Rhinevault, Rusher, Schiffer, Schwartz, Simson, Solberg, Stine, Tapp, Taucher, Taylor, Tinsman, Valentine, Wahl, Walker, Webber, Wilcox, Wilmot, Woods. (71) NAYS: None. (0) ABSENT: Andersen, Clarkson, Cline, Famularo,Forbes, Gabler, Lyon, McNamee, Paholak, Peterson, Potter, Shepherd, Slavens, Smith, Treacy. (15) STATE OF MICHIGAN) ) SS COUNTY OF OAKLAND) 1, the undersigned, the duly qualified Chief Deputy County Clerk of the County of Oakland, Michigan, do hereby certify that the foregoing is a true and complete copy of a resolution adopted by the Oakland County Board of Supervisors at a Regular meeting held on the 7th day of October the original of which is on file in this office. IN WITNESS WHEREOF, I have hereunto affixed my official signature this 7thday o f October , A.D. 1.96 8 . Chief Deputy County Clerk