Loading...
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