HomeMy WebLinkAboutResolutions - 2019.04.02 - 31271REPORT (MISC. #19077) April 18, 2019
BY: Commissioner William Miller, Chairperson, Economic Growth and Infrastructure Committee
IN RE: MR #19077 -- BOARD OF COMMISSIONERS — TRI -PARTY ROAD IMPROVEMENT
PROGRAM FISCAL YEAR 2019 APPROPRIATION — TOWNSHIP OF ROSE — RECONSTRUCTION OF
MASON STREET FROM FRANKLIN STREET TO MILFORD ROAD — PROJECT NO. 54192
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen:
The Economic Growth and Infrastructure Committee, having reviewed the above -referenced resolution on
April 9, 2019, reports with the recommendation that the resolution be adopted.
Chairperson, on behalf of the Economic Growth and Infrastructure Committee, I move the acceptance of
the foregoing report.
Commissioner William Miller, Distric
Chairperson, Economic Growth and
Infrastructure Committee
ECONOMIC GROWTH AND INFRASTRUCTURE COMMITTEE VOTE:
Motion carried unanimously on a roll call vote.
MISCELLANEOUS i #19077
BY: Commissioner Robe Hoffman, District #Z
Program funds from the�Oakland County Assigned Fund Balance.
BE IT FURTHER RESOLVEDadditional project=sts� not�greator than 15% from the original agreement,
the quarterly forecast resolution,
resolution to the Noad Commission 0e_fjj1(;e,; Ar
- a a. � 'fir.. ;. Y. F i::#r •. # # F .:- r i -f. '.:
# r a 's - .. • r Y ��r #Y ., o YY_ r _ rY • Y ®., r s ,. �
„,- i 0.: ! �:: #.' • r r Y:: # Y `. Y'. Y ' Y . ! •` Y+ - ® .�: Y r. Y • • Y r..' Yi
Township of Rose.
BE IT FURTHER RESOLVED the FY 2019 budgetWill be amended asfollows-
GENERAL FUND (#10100); FY 2019
Revenue
9010101-196030-665882Planned Use of Balance $41,717
Total Revenue' 41 7
Expenditures
9010101-150010-740135 Road Commission Tri -Party $41,717;
Total Expenditures 7'
for 0AACLAND
EF110-1r, �• I=
6
9,usjr:cT: PROJECT NO. 54102, MASON STREET
FRANKLIN STREET TO MILFORD ROAD
LOCAL COST PARTICIPATION AGREEMENTrrRI.PARTY PROGRAM
TOWNSHIP OF ROSE
1 11 p111111111M ;1141111111111 .01
from Frarildin Sto6t to Milford Road, Construction on this project is j��xpeofed to booln
this summer.
Recommended for Board Approva
Thomas G. Blust, P.E.
Director of Engineering
Im
EiiEEE]��
L=C=R0 0
CONNISSION
QUALITY LIFE THROUGH GOOo ROAos:
ROAD COMMISSION FOR OAKLAND COUNTY
"WECARE."
Board of Road Commissioners
Ronald J. Fowkes
Commissioner
Gregory C. Jamian
Commissioner
Andrea LaLonde
Commissioner
Dennis G. Kolar, P.E.
Managing Director
Gary Piotrowicz, P.E., P.T.O.E
Deputy Managing Director
County Highway Engineer
Clerk of the Board
31001 Lahser Road
Beverly Hills, MI
48025
249.645-2000
FAX
248.645-1349
www.rcocweb.org
March 21, 2019
Ms. Debbie Miller, Clerk
Township of Rose
9080 Mason Street
Holly, MI 48442
Re: Mason Street, Franklin Street to Milford Road
Project No. 54192
Dear Ms. Miller:
A fully signed and executed agreement for the above-mentioned
project is enclosed.
The agreement was approved and subsequently signed by Dennis
G. Kolar, P.E., Managing Director at the regularly scheduled Board
meeting of Thursday, March 21, 2019.
Please contact Thomas G. Noechel, Programming Supervisor at
(248) 645-2000 ext. 2266 to answer questions or for additional
information.
Sincerely,
t n �
Shannon J. Mi r
Deputy -Secretary /Clerk of the Board
Ism
Enclosure
cc: Finance Department
Engineering Department
Programming Division
Lynn Sonkiss, Oakland County
COST PARTICIPATION AGREEMENT
CONSTRUCTION
Mason Street
Franklin Street to Milford Road
Township of Rose
Board Project No. 54192
This Agreement made and entered into this 21tt day of MO(011 , 20119i by
and between the Board of County Road Commissioners of the County of Oakland', Michigan;
hereinafter referred to as the BOARD� and the TOWNSHIP OF ROSE, hereinafter referred to as
11VArp =8i. •
WHEREAS, the BOARD and the COMMUNITY have programmed the reconstruction of
aria r1laue
J rrr.
and within the COMMUNITY, which improvements are hereinafter referred to as the PRO EV_. 1,
and
WHEREAS� said PROJECT involVes certain designated and approved Tfi-Party Program
to as the COUNTY; and
WHEREAS, the BOARD and the COMMUNITY have reached a mutual understanding
regarding the cost sharing of the PROJECT and wish to commit that understanding to writing in
this Agreement.
NOW, THEREFORE, in consideration of the mutual covenants set forth herein and in
conformity With applicable law, it is hereby agreed between the COMMUNITY and the 15OARD
that:
1. The COMMUNITY approves of the PROJECT, declares its public necessity, and
authorizes the BOARD to perform or cause to be performed, and complete the PROJECT
along with all administration in reference thereto.
2. The PROJECT shall include total payments to the contractor. Any costs incurred by
RCOC prior to this agreement date shall be allowable.
3. The estimated total PROJECT cost of $172,444 shall be invoiced and funded in the
following order:
a. Tri -Party Program funding in the amount of $125,150.
b. The COMMUNITY shall contribute $47,294 toward the LOCAL SHARE.
C. Any PROJECT costs above the estimate of $172,444 will be funded 100% by the
BOARD.
4. Upon execution of this agreement, the BOARD shall submit an invoice to the
COMMUNITY in the amount of $89,010 (being 100% of the COMMUNITY'S Tri -Party
contribution of $41,716 and 100% of their additional contribution of $47,294).
5. After execution of this agreement and approval by the COUNTY, the BOARD shall submit
an invoice to the COUNTY in the amount of $41,717 (being 100% of the COUNTY'S Tri -
Party contribution).
a. The invoice shall be sent to:
Lynn Sonkiss, Manager of Fiscal Services
Executive Office Building
2100 Pontiac Lake Road, Building 41 West
Waterford, Mi 48328
6. Upon receipt of said invoice(s), the COMMUNITY and the COUNTY shall pay to the
BOARD the full amount thereof, within thirty (30) days of such receipt.
Mason street -2-
Township
2 -
Township of Rose
Project No. 54192
211912019
IN WITNESS WHEREOF, the parties hereto have executed this Agreement the day and
date first written above.
BOARD OF ROAD COMMISSIONERS OF THE
COUNTY OF OAKLAND
A Public Body Corporate
B r csr SCJ
Its Managing Director
TOWNSHIP OF ROSE
Its �oS+z�owr�s� Su Y
Mason Street - 3
Township of Rose
Project No. 54192
211912019
EXHIBIT A
TRI -PARTY PROGRAM
Mason Street
Franklin Street to Milford Road
Township of Rose
Board Project No. 54192
Reconstruction of Mason Street from Franklin Street to Milford Road.
ESTIMATED PROJECT COST
Contractor Payments
COST PARTICIPATION BREAKDOWN
$172,444
Mason Street - 4
Township of Rose
Project No. 54192
2/1912019
COMMUNITY
COUNTY
BOARD
TOTAL
FY2018 Tri -Party Program
$20,742
$20,743
$20,743
$62,228
FY2019 Tri -Party Program
$20,974
$20,974
$20,974
$62,922
Contribution
$47,294
$0
$0
$47,294
TOTAL SHARES
$89,010
$41,717
$41,717
$172,444
Mason Street - 4
Township of Rose
Project No. 54192
2/1912019
Resolution #19077 April 2, 2019
The Chairperson referred the resolution to the Economic Growth and Infrastructure Committee. There were
no objections.
Resolution #19077
April 18, 2019
Moved by Gingell seconded by Markham the resolutions on the Consent Agenda be adopted with
accompanying reports being accepted.
AYES: Hoffman, Jackson, Kochenderfer, Kowall, Kuhn, Long, Luebs, Markham, McGillivray,
Middleton, Miller, Nelson, Powell, Quarles, Spisz, Taub, Weipert, Woodward, Zack, Gershenson,
Gingell. (21)
NAYS: None. (0)
A sufficient majority having voted in favor, the resolutions on the Consent Agenda were adopted with
accompanying reports being accepted.
sem---� D JL_ y1)3/1,
GERALD D. POISSON
CHIEF DEPUTY COUNTY EXECUTIVE
AC-117INq 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 April 18, 2019,
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 Circuit Court at Pontiac,
Michigan this 18th day of April, 2019. _.
Lisa Brown, Oakland County