HomeMy WebLinkAboutResolutions - 2020.07.02 - 33378REPORT (MISC. #20209) July 2, 2020
BY: Commissioner Helaine Zack, Chairperson, Finance and Infrastructure Committee
IN RE: MR #20209 — BOARD OF COMMISSIONERS — TRI -PARTY ROAD IMPROVEMENT
PROGRAM FISCAL YEAR 2020 APPROPRIATION — TOWNSHIP OF ROSE — SPREADING OF
GRAVEL AND CHLORIDE ON VARIOUS ROADS WITHIN THE TOWNSHIP — PROJECT NO. 55702
To the Oakland County Board of Commissioners
Chairperson, Ladies and Gentlemen
The Finance and Infrastructure Committee, having reviewed the above -referenced resolution on July 1,
2020, reports with the recommendation that the resolution be adopted.
Chairperson, on behalf of the Finance and Infrastructure Committee, I move the acceptance of the
foregoing report.
Commissioner Helaine Zack, District #18
Chairperson, Finance Committee
FINANCE AND INFRASTRUCTURE COMMITTEE VOTE:
Motion carried unanimously on a roll call vote with Long absent.
MISCELLANEOUS RESOLUTION #20209
BY: Commissioner Robert Hoffman, District #2
IN RE: BOARD OF COMMISSIONERS —TRI -PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR
2020 APPROPRIATION — TOWNSHIP OF ROSE — SPREADING OF GRAVEL AND CHLORIDE ON
VARIOUS ROADS WITHIN THE TOWNSHIP — PROJECT NO. 55702
To the Oakland County Board of Commissioners:
Chairperson, Ladies and Gentlemen:
WHEREAS since the 1970s, the Oakland County Board of Commissioners has authorized the Tri -Party
Road Improvement Program to assist Oakland County's cities, villages and townships (CVTs) with the
construction, maintenance and repair of roads under the supervision, direction and control of the Road
Commission for Oakland County (RCOC); and
WHEREAS on December 12, 2019, the Board of Commissioners approved Miscellaneous Resolution
#19411 which designated $4,602,324 in fund balance for the Tri -Party Road Improvement Program for
projects managed by the RCOC; and
WHEREAS the Township of Rose, along with the RCOC, has identified a project and said project is ready
to be undertaken immediately; and
WHEREAS the RCOC has appropriated its one-third (1/3) share of the funding for the project in the
Township of Rose and said appropriation has been transferred to a project account; and
WHEREAS the Township of Rose has demonstrated that it has authorized its one-third (1/3) share of the
funding for the project and has executed a contract for payment with the RCOC; and
WHEREAS Oakland County's one-third (1/3) share of the Fiscal Year 2020 authorized amount of Tri -Party
Road Improvement funding for Project No. 55702 in the Township of Rose is $21,206; and
WHEREAS funding is available in the General Fund Assigned Fund Balance for Tri -Party 2020 and prior
funding (account #383510) for Project No. 55702 in the amount of $21,206.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the project submitted by the Township of Rose and authorizes the release of Tri -Party Road Improvement
Program funds from the Oakland County Assigned Fund Balance.
BE IT FURTHER RESOLVED additional project costs, not greater than 15% from the original agreement,
which are consistent with the project as originally approved, will be paid when invoiced and appropriated in
the quarterly forecast resolution.
BE IT FURTHER RESOLVED that additional project costs exceeding 15% of the original agreement will
require a separate resolution.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to the Road Commission for Oakland County, Oakland County Fiscal Services and the Township
of Rose.
BE IT FURTHER RESOLVED the FY 2020 budget will be amended as follows:
GENERAL FUND 4101001 FY 2020
Revenue
9010101-196030-665882 Planned Use of Balance $21,206
Total Revenue
Expenditures
9010101-153010-740135 Road Commission Tri -Party $21,206
Total Expenditures 21 2
Chairperson, I move the adoption of the foregoing Resolution.
Commissioner Itobert Hoffman
District #2
Quality Life through Good Roads "We Care"
t�M�►rssioH
Inter—Departmental Memorandum
PROGRAMMING DIVISION
To: Thomas G. B1ust, P.E., Director of Engineering
FROM: Thomas G. Noechel, Programming Supervisor--O-Y?
0�/2 B
RO 11A 2 dye s
JNcYYQ-s I L
MWO[iTK�
DATE: May 11, 2020
SUBJECT: PROJECT NO. 55702, 2020 GRAVEL ROAD PROGRAM
VARIOUS ROADS
LOCAL COST PARTICIPATION AGREEMENTITRI-PARTY PROGRAM
TOWNSHIP OF ROSE
Attached for your review and submission to the Board for their approval is the local cost
participation agreement with the Township of Rose for the spreading of gravel and
chloride on various roads within the township. This work is expected to be completed this
summer.
The Township of Rose has elected to use the Tri -Party Program to fund the estimated
total project cost of $63,618. Our share is estimated to be $21,206 and is in the FY20
budget.
The project is in the district of County Commissioner Bob Hoffman. The agreement is in
our standard approved format, and I recommend Board approval and authorize the
Managing Director to execute the agreement on behalf of the Board.
/je
Attachments
Recommended for Board Approval
Thomas G. Blust, P.E.
Director of Engineering
®ROAO
Comm/SS/ON
QUALRY LIFE THROUGM GOOD ROADS: May 21, 2020
ROAD COMMISSION FOR QARLAND COUNTY
"WE CARE."
Board of Road Commissioners
Ronald J. Fowkes Ms. Debbie Miller, Clerk
Commissioner Township of Rose
Gregory C. Jamian 9080 Mason Street
Commissioner Holly, MI 48442
Andrea LaLonde
Commissioner Re: Project No. 55702; 2020 Gravel Road Program
Local Cost Participation Agreement / Tri -Party Program
Dear Ms. Miller:
Dennis G. Kolar, P.E.
Managing Director
A fully signed and executed agreement for the above-mentioned
Gary Piotrowicz, P.E., P.T.O.E. project IS enclosed.
Deputy Managing Director P r0J
County Highway Engineer
The agreement was approved and subsequently signed by Dennis
G. Kolar, P. E., Managing Director at the regularly scheduled Board
meeting of Thursday, May 21, 2020.
Please contact Thomas G. Noechel, Programming Supervisor at
(248) 645-2000 ext. 2266 to answer questions or for additional
information.
Sincerely,
wVla.nn 1
Clerk of the Board Shannon J. Mi r_—J
31001 Lahser Road Deputy -Secretary /Clerk of the Board
Beverly Hills, MI
48025 /srn
248-845-2000 Enclosure
FAX cc: Finance Department
248-545-1348 Engineering Department
Programming Division
Lynn Sonkiss, Oakland County
www.rcocweb.org
COST PARTICIPATION AGREEMENT
2020 GRAVEL ROAD PROGRAM
Township of Rose
Board Project No. 55702
This Agreement, made and entered into this 1 day of Ma 2020, by
and between the Board of County Road Commissioners of the Count of Oakland, Michigan,
hereinafter referred to as the BOARD, and the Township of Rose, hereinafter referred to as the
COMMUNITY, provides as follows:
WHEREAS, the BOARD and the COMMUNITY have agreed to program the spreading of
gravel and chloride on various roads under the jurisdiction of the BOARD, as described in Exhibit
"A", attached hereto, and made a part hereof, the roads selected will be mutually agreed upon by
the BOARD and the COMMUNITY, which are hereinafter referred to as the PROJECT; and
WHEREAS, the estimated total cost of the PROJECT is $63,618; and
WHEREAS, the PROJECT involves certain designated and approved Tri -Party Program
funding in the amount of $63,618 which amount shall be paid through equal contributions by the
BOARD, the COMMUNITY, and the Oakland County Board of Commissioners, hereinafter
referred to as the COUNTY; and
WHEREAS, the COMMUNITY and the BOARD 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, it is hereby
agreed between the COMMUNITY and the BOARD that:
1. The BOARD shall forthwith undertake and complete the PROJECT, as above
described, and shall perform all engineering, inspection and administration in
reference thereto.
2. The actual total cost of 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 $63,618 shall be funded and invoiced in the
following order:
a. Tri -Party Program funding in the amount of $63,618.
b. Any PROJECT costs above the Tri -Party Program funding of $63,618 will
be funded first with any available Tri -Party Program funds. If no Tri -Party
Program funds are available, any PROJECT costs above $63,618 will be
funded 100% by the COMMUNITY.
4. Upon execution of this Agreement, the BOARD shall submit an invoice to the
COMMUNITY in the amount of $21,206 (being 100% of the COMMUNITY'S
Tri -Party contribution).
5. Upon execution of this agreement and approval by the COUNTY, the BOARD shall
submit an invoice to the COUNTY in the amount of $21,206 (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.
2020 Gravel Road Program -2-
Township
2_Township of Rose
Project No. 55702
212712020
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
By
TOWNSHIP OF ROSE
/
ItS�os. aw�,S4:� �•�ParyeSO
2020 Gravel Road Program
Township of Rose
Project No. 55702
2127/2020
EXHIBIT A
TRI -PARTY PROGRAM
2020 Gravel Road Program
Township of Rose
Board Project No. 55702
Spreading of gravel and chloride on various roads within the township.
ESTIMATED PROJECT COST
Contractor Payments
$63,618
COST PARTICIPATION BREAKDOWN
COMMUNITY COUNTY BOARD TOTAL
IFY2020 Tri -Party Program $21,206 $21,206 $21,206 $63,618'
(TOTAL SHARES $21,206 $21,206 $21,206 $63,618
2020 Gravel Road Program -4-
Township
4_Township of Rose
Project No. 55702
212712020
Resolution #20209 June 25, 2020
The Chairperson referred the resolution to the Finance and Infrastructure Committee. There were no
objections.
Resolution #20209
July 2, 2020
Moved by Jackson seconded by Weipert the resolutions on the amended 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. (20)
NAYS: None. (0)
A sufficient majority having voted in favor, the resolutions on the amended Consent Agenda were adopted
(with accompanying reports being accepted).
V, a ,
1 HEREBY APPROVETHIS 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 July 2, 2020,
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 2nd day of July, 2020.
Lis, Oakland