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