Loading...
HomeMy WebLinkAboutResolutions - 2016.02.17 - 22385MISCELLANEOUS RESOLUTION 016131 May 18, 2016 BY: Finance Committee, Tom Middleton, Chairperson IN RE: FACILITIES MANAGEMENT/FACILITIES PLANNING & ENGINEERING - CHILDREN'S VILLAGE WINDOW REPLACEMENT PROJECT To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Fiscal Year 2016 Capital Improvement Program includes the Window Replacement project under the Building Projects section; and WHEREAS the Children's Village, D and J buildings (see attached map), were built in 1975, and their windows have not been replaced since; and WHEREAS heating and cooling has been significantly compromised in recent years by degraded window seals and panes, making it difficult to adequately provide for the comfort of staff and residents; and WHEREAS the Planning & Building Committee authorized the Facilities Planning & Engineering Division to advertise and receive bids for the FY2016 Window Replacement project; and WHEREAS in accordance with Purchasing Division procedures, bids for the project were solicited, received, and reviewed by the Facilities Planning & Engineering Division and the Purchasing Division; and WHEREAS per the bid tabulation exhibit attached, the lowest responsible bidder was Hewett Co., Inc., of Pontiac, Michigan; and WHEREAS the total project cost recommended by the Facilities Planning & Engineering Division is $163,380 and includes $145,800 for Hewett Co., Inc., $3,000 for Environmental Testing & Consultants (a competitively-bid annual contractor) to conduct air monitoring and testing, and $14,580 for a 10% contingency. NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners authorizes the Children's Village — D and J Buildings Window Replacement Project (#100000002384) in the amount of $163,380. BE IT FURTHER RESOLVED that the Oakland County Board of Commissioners authorizes transfer of funding in the amount of $163,380 from the Capital Improvement Program/Building Fund (#40100) to the Project Work Order Fund (#40400) to establish the Children's Village Window Replacement project (#100000002384) as detailed below: Building Improvement Fund #40100 1040101-148020-788001-40400Transfer Out Project Work Order Fund #40400 1040101-148020-695500-40100Transfer In ($163,380) $163,380 $ -0- Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. FINANCE COMMITTEE VOTE: Motion carried unanimously on a roll call vote with Kowall absent. Project Estimate Date: 2120/15 FM Project Manager: ROGERS, SCHUYLER FPE#: 15-069 I/VO# 403649 TRADE FM-730352 CONSTRUCTION FM-730352-Architectural FM-730352-Architectural Project. 63 West - CV J Admin & med wing R&R windows 77 West - D R&R Windows & doors DESCRIPTION Hewett Co., Inc ETC ESTIMATE $145,800 $3,000 $148,800 $14,580 $14,580 CONSTRUCTION Total: FM-730359 CONTINGENCY FM-730359-Contingency Contingency CONTINGENCY Total: Subtotal: $148,800 $0 GRAND TOTAL: $163,380 5/2/2016 3 Exhibit A — Bid Tabulation County of Oakland Purchasing Division Bid Tabulation Solicitation Event 003618 and 003617 Event Title CV Windows ITEM NO COMPANY DESCRIPTION ,L Bidder #1 Sol.# 003618 CVJ Bidder #2 Sol.# 003618 CVJ Bidder #1 Sol.# 003617 CVD Bidder #2 Sol.# 003617 CVD Hewett Co., Inc B & B Glass Co Hewett Co. Inc B&B Glass Co 1 Iran Linded Business x x x 2 Bid Bond x x x x 3 Base bid $64,900.00 $82,800.00 $80,900.00 $96,400.00 4 Add for bond $2,000.00 $2,000.00 4 TO DAELLAVD AVE. 1112 MILE} cr, DRAIN COMMISSIONN.-\,, SEPTIC DEPOSITORY NA (ST SHERTEF'-S'- ADMINISTRATION BLTLIANG CAL EXAMIN FACILITY IS MAI thLALS MANAGEMENT 1155 OAKLAND AVE' CMHA- RESOURCE & CRISIS CENTER SEA. SIGN L SLOG. & CENTRAL NEATNG PLANT CENTRAL SERVICES ADMINISTRATIVE AN NEX 11 PkTROLSERVIC 113U.ILDING NORTH OFFIC BUILDING GARAGE STER SEAL SOCIETY I0747 CONTROL AUTHORITY WEST WING \ EXTENSION IN JAL COVPLE CREDIT UNION CAMPUS DRIVE S - FAcT1 EAST ANNEX • ADMINISTRATIVE ANNEX I EXECUTIVE OFFICE BUILDING oViortoc0J ER. Campus Map o /a: zoo .13o kvita '4:MI17" ELIZABETH LAKE ROSE I Resolution #16131 May 18. 2016 Moved by KowaII supported by Zack the resolutions (with fiscal notes attached) on the Consent Agenda be adopted (with accompanying reports being accepted). AYES: Dwyer, Fleming, Gershenson, Gingell, Gosselin, Hoffman, Jackson. KowaII, Long, McGillivray, Middleton, Quarles, Scott, Taub, VVelpert, Woodward, Zack, Bowman, Crawford. (19) NAYS: None, (0) A sufficient majority having voted in favor, the resolutions (with fiscal notes attached) on the Consent Agenda were adopted (with accompanying reports being accepted). IIHEREBYAPPROVE THIS 4SOLUTION CHIEF DEPUTY COUNTY EXECUTIVE ACTING PURSUANT TO MCL 45.55M (7) STATE OF MICHIGAN) COUNTY OF OAKLAND) I, Lisa Brown, Clerk of the County of Oakland, do hereby certify that the foregoing resolution is a true and accurate copy of a resolution adopted by the Oakland County Board of Commissioners on May 18, 2016, with the original record thereof now remaining in my office. In Testimony Whereof, I have hereunto set my hand and affixed the seal of the County of Oakland at Pontiac, Michigan this l8 of May, 2016. Lisa Brown, Oakland County MISCELLANEOUS RESOLUTION #16031 February 17, 2016 BY: Finance Committee, Tom Middleton, Chairperson IN RE: BOARD OF COMMISSIONERS — PROPOSED CITY OF OAK PARK CORRIDOR IMPROVEMENT AUTHORITY TAX CAPTURE-"OPT OUT" To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS the Oakland County Board of Commissioners strongly supports the economic growth of Oakland County; and WHEREAS one of the tools used to promote economic growth is Tax Increment Financing used in conjunction with Corridor Improvement Authorities (CFAs); and WHEREAS to review requests from the County's cities, villages and townships to establish DDAs, CIAs and LDFAs, the Board of Commissioners, pursuant to Miscellaneous Resolution #15056, updated the Policy for the Tax Increment Financing (TIF) District Review Policy Ad Hoc Committee (TIF Review Committee) to consider when evaluating and making recommendations to the Finance Committee on the County's participation in these proposed authorities; and WHEREAS the City of Oak Park ("City") held a public hearing on January 19, 2016, to present its CIA development and Tax Increment Financing Plan ("TIF Plan"); and WHEREAS Public Act 280 of 2005 permits the governing body of a taxing jurisdiction subject to capture to exempt its taxes from capture within 60 days after the City's public hearing; and WHEREAS faced with the legal mandate that the County act on the issue of tax capture exemption within 60 days of the January 19, 2016 the TIF Review Committee recommends to the Finance Committee that the County exempt its taxes from capture by the Oak Park CIA; and WHEREAS the TIF Review Committee will study a proposal from Oak Park and may determine later if it should recommend that the County, through its Corporation Counsel, attempt to negotiate a contract with Oak Park, NOW THEREFORE BE IT RESOLVED that pursuant to Section 18 of Public Act 280 of 2005, as amended, MCL 125.2888(5), the Oakland County Board of Commissioners hereby exempts its taxes from capture by the Oak Park CIA for the proposed TIF Plan. BE IT FURTHER RESOLVED that if the County determines later that it is advisable to opt-in to the CIA, and if a contract is successfully negotiated, the County may revise its decision to exempt its taxes from capture by the CIA. BE IT FURTHER RESOLVED that the Board of Commissioners requests the County Clerk send a signed copy of this Resolution to the Clerk of the City of Oak Park. Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. FINANCE COMMITTEE FINANCE COMMITTEE VOTE: Motion carried unanimously on a roll call vote with Long absent. Resolution #16031 February 17, 2016 Moved by Hoffman supported by Dwyer the resolutions with (fiscal notes attached) on the amended Consent Agenda be adopted (with accompanying reports being accepted). AYES: Dwyer, Fleming, Gershenson, Gosselin, Hoffman, Jackson, Kochenderfer, KowaII, McGillivray, Middleton, Quarles, Scott, Spisz, Taub, Weipert, Woodward, Zack, Bowman, Crawford. (19) NAYS: None. (0) A sufficient majority having voted in favor, the resolutions (with fiscal notes attached) on the amended Consent Agenda were adopted (with accompanying reports being accepted). V/ 4 0 HERM APPROVE THIS RESOLUTION CHIEF DEPUTY COUNTY EXECUTIVE ACTING PURSUANT TO MCL 45.559A (7) STATE OF MICHIGAN) COUNTY OF OAKLAND) I, Lisa Brown, Clerk of the County of Oakland, do hereby certify that the foregoing resolution is a true and accurate copy of a resolution adopted by the Oakland County Board of Commissioners on February 17, 2016, with the original record thereof now remaining in my office. In Testimony Whereof, I have hereunto set my hand and affixed the seal of the County of Oakland at Pontiac, Michigan this 17 th day of February, 2016. Lisa Brown, Oakland County