Loading...
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