Loading...
HomeMy WebLinkAboutResolutions - 1994.11.10 - 24248November 10, 1994 REPORT (Misc. #94317) BY: IN RE: PLANNING AND BUILDING COMMITTEE CHARLES E. PALMER, CHAIRPERSON FACILITIES MANAGEMENT/FACILITIES ENGINEERING DIVISION AWARD OF CONTRACT FOR PHASE II - SERVICE CENTER SIGNAGE REPLACEMENT PROGRAM TO THE FINANCE COMMITTEE Chairperson, Ladies and Gentlemen: The Planning and Building Committee, having reviewed the bids received for the above-referenced project on November 1, 1994, reports with the recommendation that the contract be awarded to the sole bidder, SignGraphix of Farmington Hills, in the amount of $37,387, with funding in the amount of $22,613 to cover the remaining project costs, including Contingency, for a total project cost of $60,000. Chairperson, on behalf of the Planning and Building Committee, I submit the foregoing Report. PLANNING'PAND BUILDING COMMITTEE November 10, 1994 MISCELLANEOUS RESOLUTION #94317 . BY: FINANCE COMMITTEE, JOHN P. MCCULLOCH, CHAIRPERSON IN RE: FACILITIES MANAGEMENT - FACILITIES ENGINEERING DIVISION - AWARD OF CONTRACT FOR PHASE II- SERVICE CENTER SIGNAGE REPLACEMENT PROGRAM To the Oakland County Board of Commissioners Chairperson, Ladies and Gentlemen: WHEREAS, by Miscellaneous Resolution #94029, dated February 10, 1994, authorized the County Executive's Facilities Engineering Division to receive bids for Phase II of the Signage Project including the fabrication and installation of map directories at the entrances to the Service Center as well as addresses on the buildings; stipulating that further approval of said Phase II work was contingent on the approval of Phase I work by the full Board of Commissioners; and WHEREAS, the Board of Commissioners, by Miscellaneous Resolution #93212, dated February 10, 1994, approved the award of contract for the Service Center Signage Project, Phase I; and WHEREAS, in accordance with bidding procedures, bids for the building address portion of this project were received and opened on October 18, 1994; and WHEREAS, the County Executive's Department of Facilities Management has reviewed the single bid submitted and recommends that the sole bidder, SignGraphix of Farmington Hills, Michigan, be awarded a contract in the amount of $12,599; and WHEREAS, only a small number of local firms are capable of producing the specialized graphics required for the fabrication of the map directories at the entrances; and WHEREAS, SignGraphix of Farmington Hills was the lowest responsible bidder on Phase I of the Signage project, the sole bidder on the building address portion of the project and is capable of producing the map directories for the entrances; and WHEREAS, the total project cost for fabrication and installation of addresses on the buildings as well as map directories at the entrances to the Service Center is estimated to be $37,387; and WHEREAS, funding in the amount of $60,000 for Phase II Service Center Signage Project was allocated in the Utilities section of 1994 Capital Improvement Program. NOW THEREFORE BE IT RESOLVED AS FOLLOWS: 1) The Oakland County Board of Commissioners authorizes the transfer of $60,000 from the Capital Improvement Program - Utilities Fund #40200 to the Project Work Order Fund #40400 to establish the Service Center Signage Project - Phase II. 2) The bid is awarded to SignGraphix of Farmington Hills, Michigan, in the amount of $12,599 and a change order shall be issued to amend the current contract in concurrence with Planning and Building Committee recommendations. 3) Funds are provided in the amount of $24,788 to cover a contract change order for the fabrication and installation of the map directories at the Service Center entrances. 4) Funds are provided in the amount of $22,613 to cover the remaining project costs including Contingency. 5) The County Executive's Department of Facilities Management, Facilities Engineering Division, shall notify the selected vendor of this award, in writing, no later than 10 days after adoption of this resolution. The award will not be effective until the selected vendor has been notified. Chairperson, on behalf of the Finance Committee, I move the adoption of the foregoing resolution. FINANCE COMMITTEE rEREBY -PffarixprIVE. FOREGO ROL1iTION /) L. Brooks Pa rS County Executive L. Brooks Pape; County Executive 4 Resolution #94317 November 10, 1994 Moved by McCulloch supported by Wolf the Planning and Building Committee Report be accepted. A sufficient majority having voted therefor, the report was accepted. Moved by McCulloch supported by Wolf the resolution he adopted. AYES: Johnson, Kaczmar, Kingzett, Kramer, Law, McCulloch, McPherson, Moffitt, Obrecht, Palmer, Powers, Schmid, Taub, Wolf, Crake, Dingeldey, Douglas, Garfield, Gosling, Huntoon, Jensen. (21) NAYS: Pernick. (1) A sufficient majority having voted therefor, the resolution was adopted. STATE OF MICHIGAN) COUNTY OF OAKLAND) I, Lynn D. Allen, 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 November 10, 1994 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 10th dayof/aidvemLek.71254.- / , e . Lyn D. Allen, County Clerk