HomeMy WebLinkAboutResolutions - 2020.07.02 - 33380REPORT (MISC. #20211) July 2, 2020
BY: Commissioner Helaine Zack, Chairperson, Finance and Infrastructure Committee
IN RE: MR #20211 — BOARD OF COMMISSIONERS — TRI -PARTY ROAD IMPROVEMENT
PROGRAM FISCAL YEAR 2020 APPROPRIATION — CHARTER TOWNSHIP OF WEST
BLOOMFIELD— RESURFACING OF WABEEK LAKE DRIVE FROM WABEEK FOREST DRIVE
TO BENT TREE TRAIL — PROJECT NO. 55672
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.
FINANCE AND INFRASTRUCTURE COMMITTEE VOTE:
Motion carried unanimously on a roll call vote with Long absent.
Commissioner Helaine
`tack, District #18
Chairperson, Finance Committee
FINANCE AND INFRASTRUCTURE COMMITTEE VOTE:
Motion carried unanimously on a roll call vote with Long absent.
MISCELLANEOUS RESOLUTION #20211
BY: Commissioner Kristen Nelson, District #5; Marcia Gershenson, District #13
IN RE: BOARD OF COMMISSIONERS —TRI -PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR
2020 APPROPRIATION — CHARTER TOWNSHIP OF WEST BLOOMFIELD — RESURFACING OF
WABEEK LAKE DRIVE FROM WABEEK FOREST DRIVE TO BENT TREE TRAIL — PROJECT NO.
55672
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 Charter Township of West Bloomfield, 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 Charter
Township of West Bloomfield and said appropriation has been transferred to a project account; and
WHEREAS the Charter Township of West Bloomfield 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. 55672 in the Charter Township of West Bloomfield is $53,333;
and
WHEREAS funding is available in the General Fund Assigned Fund Balance for Tri -Party 2020 and prior
funding (account #383510) for Project No. 55672 in the amount of $53,333.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the project submitted by the Charter Township of West Bloomfield 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 Charter
Township of West Bloomfield.
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
$53,333
Total Revenue
$53 333
Expenditures
9010101-153010-740135
Road Commission Tri -Party
$53,333
Total Expenditures
$53.333
Chairperson, we move the adoption of the foregoing Resolution.
Yvi;XA NeW4
Commissioner Kristen Nelson
District #5
Comm Marcia Gersh
District #13
To:
FROM:
Quality Life through Good Roads "We Care"
A. �R42'4+ ►7
�-o�M�ssio�
Inter—Departmental Memorandum
PROGRAMMING DIVISION
Thomas G. Blust, P.E., Director of Engineering
Thomas G. Noechel, Programming Supervisor? tl
0/04
RolX20Ayes
- YaYel$ / L
- none
DATE: May 26, 2020
SUBJECT: PROJECT NO. 55672, WABEEK LAKE DRIVE
WABEEK FOREST DRIVE TO BENT TREE TRAIL
LOCAL COST PARTICIPATION AGREEMENTITRI-PARTY PROGRAM
CHARTER TOWNSHIP OF WEST BLOOMFIELD
Attached for your review and submission to the Board for their approval is the local cost
participation agreement with the Charter Township of West Bloomfield for the resurfacing
of Wabeek Lake Drive from Wabeek Forest Drive to Bent Tree Trail. Construction on this
project is expected to begin this summer.
The Charter Township of West Bloomfield has elected to use the Tri -Party Program to
fund the estimated total project cost of $160,000. Our share is estimated to be $53,334
and is in the FY20 budget.
The project is in the districts of County Commissioners Kristen Nelson and Marcia
Gershenson. 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.
1je
Attachments
Recommended for Board Approval
Thomas G. Blust, P.E.
Director of Engineering
14
D
Concur for G.P. -
05/27/2020
co®s off
�in.•.d�erk �. �.■en./L Irl
QUALITY LIFE TKKOUOR GOOD ROME: June 4, 2020
ROAD COMMISSION FOR OAKLAND COUNTY
"WE CARE."
Board or Road Commissioners
Ronald J. Fawkes Ms. Debbie Binder, Clerk
Commissioner Charter Township of West Bloomfield
Gregory C. Jamian P.O. Box 250130
Commissioner West Bloomfield, MI 48325-0130
Andrea LaLonde
Commissioner Re: Project No. 55672; Wabeek Lake Drive
Wabeek Forest Drive to Bent Tree Trail
Please contact Thomas G. Noechel, Programming Supervisor at
(248) 645-2000 ext. 2266 to answer questions or for additional
information.
Sincerely,
Clerk of the Board ��n
Shannonn J. Mi' r
31001 Lahser Road Deputy -Secretary /Clerk of the Board
Beverly Hills, MI
48025 /stn
248.645.2000 Enclosure
FAX cc: Finance Department
248-645.1349 Engineering Department
Programming Division
Lynn Sonkiss, Oakland County
www.reocweb.org -
Dear Ms. Binder:
Dennis G. Kolar, P.E.
Managing Director
A fully signed and executed agreement for the above-mentioned
Gary y Managingotrowicz, P.E., P.T.O.E.
Deputy Managing Director
project is enclosed.
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, June 4, 2020.
Please contact Thomas G. Noechel, Programming Supervisor at
(248) 645-2000 ext. 2266 to answer questions or for additional
information.
Sincerely,
Clerk of the Board ��n
Shannonn J. Mi' r
31001 Lahser Road Deputy -Secretary /Clerk of the Board
Beverly Hills, MI
48025 /stn
248.645.2000 Enclosure
FAX cc: Finance Department
248-645.1349 Engineering Department
Programming Division
Lynn Sonkiss, Oakland County
www.reocweb.org -
COST PARTICIPATION AGREEMENT
CONSTRUCTION
Wabeek Lake Drive
Wabeek Forest Drive to Bent Tree Trail
Charter Township of West Bloomfield
Board Project No. 55672
Z
t Ju
This Agreement, made and entered into this day of 2020, by
and between the Board of County Road Commissioners of the County of Oakland, Michigan,
hereinafter referred to as the BOARD, and the Charter Township of West Bloomfield, hereinafter
referred to as the COMMUNITY, provides as follows:
WHEREAS, the BOARD and the COMMUNITY have programmed the resurfacing of
Wabeek Lake Drive from Wabeek Forest Drive to Bent Tree Trail, as described in Exhibit "A",
attached hereto, and made a part hereof, which improvements involve roads under thejurisdiction
of the BOARD and within the COMMUNITY, which improvements are hereinafter referred to as
the PROJECT; and
WHEREAS, the estimated total cost of the PROJECT is $160,000; and
WHEREAS, said PROJECT involves certain designated and approved Tri -Party Program
funding in the amount of $160,000, 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 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 BOARD
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 $160,000 shall be invoiced and funded in the
following order:
a. Tri -Party Program funding in the amount of $160,000.
b. Any PROJECT costs above the Tri -Party Program funding of $160,000 will be
funded first with any available Tri -Party Program Funds. If no Tri -Party Program
Funds are available, any PROJECT costs above $160,000 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 $53,333 (being 100% of the COMMUNITY'S Tri -Party
contribution).
5. After execution of this agreement and approval by the COUNTY, the BOARD shall submit
an invoice to the COUNTY in the amount of $53,333 (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.
Wabeek Lake Drive -2-
Charter
2 -Charter Township of West Bloomfield
Project No. 55672
2/14/2020
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
Bv
y
Its Managing nirec r
CHARTER TOWNSHIP OF WEST BLOOMFIELD
r
Steven Kaplan
Its Township Supervisor
Waheek Lake Drive -3-
Charter
3 -
Charter Township of West Bloomfield
Project No. 55672
2/14/2020
TRI -PARTY PROGRAM
Wabeek Lake Drive
Wabeek Forest Drive to Bent Tree Trail
Charter Township of West Bloomfield
Board Project No. 55672
Resurfacing of Wabeek Lake Drive from Wabeek Forest Drive to Bent Tree Trail.
ESTIMATED PROJECT COST
Contractor Payments
COST PARTICIPATION BREAKDOWN
$160,000
Wabeek Lake Dnve -4-
Charter
4 -
Charter Township of West Bloomfield
Project No. 55672
2/14/2020
COMMUNITY
COUNTY
BOARD
TOTAL
IFY2018 Tri -Party Program
$2,374
$2,374
$2,375
$7,123
IFY2019 Tri -Party Program
$44,441
$44,441
$44,441
$133,323
IFY2020 Tri -Party Program
$6,518
$6,518
$6,518
$19,554
(TOTAL SHARES
$53,333
$53,333
$53,334
$160,000
Wabeek Lake Dnve -4-
Charter
4 -
Charter Township of West Bloomfield
Project No. 55672
2/14/2020
Resolution #20211
June 25, 2020
The Chairperson referred the resolution to the Finance and Infrastructure Committee. There were no
objections.
Resolution #20211
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).
U, G6,
1 HEREBY APPROVETHIS RESOLUTION
CHIEF DEPUTY COUNTY E)(ECUTIVE
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 2n' day of July, 2020. 4� j
Lisa Brown, Oakland County