HomeMy WebLinkAboutResolutions - 2020.07.02 - 33382REPORT (MISC. #20213)
July 2, 2020
BY: Commissioner Helaine Zack, Chairperson, Finance and Infrastructure Committee
IN RE: MR #20213 — BOARD OF COMMISSIONERS — TRI -PARTY ROAD IMPROVEMENT
PROGRAM FISCAL YEAR 2020 APPROPRIATION — CITY OF BERKLEY — FOR THE RESURFACING
OF 12 MILE ROAD FROM 500 FEET WEST OF GREENFIELD ROAD TO COOLIDGE HIGHWAY —
PROJECT NO. 54601
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.
"O;a 9i
Commissioner Helaine Zackistrict #18
Chairperson, Finance Committee
FINANCE AND INFRASTRUCTURE COMMITTEE VOTE:
Motion carried unanimously on a roll call vote with Long absent.
MISCELLANEOUS RESOLUTION #20213
BY: Commissioner David T. Woodward, District #19; Nancy Quarles, District #17
IN RE: BOARD OF COMMISSIONERS —TRI -PARTY ROAD IMPROVEMENT PROGRAM FISCAL YEAR
2020 APPROPRIATION — CITY OF BERKLEY — FOR THE RESURFACING OF 12 MILE ROAD FROM
500 FEET WEST OF GREENFIELD ROAD TO COOLIDGE HIGHWAY— PROJECT NO. 54601
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 City of Berkley, 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 City of
Berkley and said appropriation has been transferred to a project account; and
WHEREAS the City of Berkley 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. 54601 in the City of Berkley is $56,391, and
WHEREAS funding is available in the General Fund Assigned Fund Balance for Tri -Party 2020 and prior
funding (account #383510) for Project No. 54601 in the amount of $56,391.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the project submitted by the City of Berkley 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 City of
Berkley.
BE IT FURTHER RESOLVED the FY 2020 budget will be amended as follows:
GENERAL FUND 410100)
Revenue
9010101-196030-665882
Expenditures
9010101-153010-740135
Planned Use of Balance
Total Revenue
Road Commission Tri -Party
Total Expenditures
Chairperson, we move the adoption of the foregoing Resolution.
( YJ U
Commissioner David T. Woodward
District #19
FY 2020
56.391
s56 391
$56,391
$56.391
I-Q�
Co miss 4c er Nancy Quarles
District #17"
Quality Life through .Good Roads "We Care"
Avr1-+�1/'V Ate_ � s Y Is1u11Y1 a Ir/'
Inter -Departmental Memorandum
PROGRAMMING DIVISION
0�/2 20
A
Roili�2 ayes
JN Yyqs / L
- none
DATE: May 11, 2020
To: Thomas G. Blust, P.E., Director of Engineering
FROM: Thomas G. Noechel, Programming Supervisor ---M 4��
SUBJECT: PROJECT NO. 54601, 12 MILE ROAD
�f
500 FEET WEST OF GREENFIELD ROAD TO COOLIDGE HIGHWAY
LOCAL COST PARTICIPATION AGREEMENT/TRI-PARTY PROGRAM
CITY OF BERKLEY
Attached for your review and submission to the Board for their approval is the local cost
participation agreement with the City of Berkley for the resurfacing of 12 Mile Road from
500 feet west of Greenfield Road to Coolidge Highway. Construction on this project is
expected to begin this summer.
The estimated total cost is $2,792,894 and will be partially funded with National Highway
Performance Program funds in the amount of $2,097,131. The remaining local match of
$695,763 will be shared between the City of Berkley and the Board. The City of Berkley
will contribute $169,174 in Tri -Party Program funds along with a contribution of $123,821.
Our total estimated share is $459,160 and is in the FY20 budget.
The project is in the districts of County Commissioners Nancy L. Quarles and Dave
Woodward. 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
®ROAAO
cOMMS5io)r
QUALITY LIFE THROUGH GOOD ROADS: May 21, 2020
ROAD COMMISSION FOR OAK"ND COUNTY
"WE CARE."
Board of Road Commissioners
Ronald J. Fowkes Ms. Victoria Mitchell, Clerk
Commissioner City of Berkley
Gregory C. Jamian 3338 Coolidge Highway
Commissioner Berkley, MI 48072-1690
Andrea LaLonde
Commissioner Re: 12 Mile Road; Project No. 54601
Local Cost Participation Agreement / Tri -Party Program
Dear Ms. Mitchell:
Dennis G. Kolar, P.E.
Managing Director
A fully signed and executed agreement for the above-mentioned
Gary Pictrowicz, P.E., P. T.O.E. r0 ect IS enclosed.
Deputy Managing Director p
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,
I
Clerk of the Board n`
Shannon J. M, Mi r
31001 Lahser Road Deputy -Secretary /Clerk of the Board
Beverly Hills, MI
48025 /Srn
248.645.2000 Enclosure
FAX cc: Finance Department
248.645-1349 Engineering Department
Programming Division
Lynn Sonkiss, Oakland County
www.rcocweb.org
COST PARTICIPATION AGREEMENT
CONSTRUCTION
12 Mile Road
500 Feet West of Greenfield Road to Coolidge Highway
City of Berkley
Board Project No. 54601
1 Ma
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 City of Berkley, hereinafter referred to as the
COMMUNITY, provides as follows:
WHEREAS, the BOARD and the COMMUNITY, in cooperation with the Michigan
Department of Transportation, hereinafter referred to as MDOT, have programmed the
resurfacing of 12 Mile Road from 500 feet west of Greenfield Road to Coolidge Road, as described
in Exhibit "A", attached hereto, and made a part hereof, which improvements involve roads under
the jurisdiction 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 $2,792,894; and
WHEREAS, the BOARD will enter into a contract with MDOT for partial funding of the
PROJECT with federal program dollars under the National Highway Performance Program in the
amount of $2,097,131; and
WHEREAS, the BOARD, as the requesting party therein, will be the party financially
responsible to MDOT to bear all costs of the PROJECT in excess of federal funds, hereinafter
referred to as the LOCAL SHARE; and
WHEREAS, the COMMUNITY'S share of said LOCAL SHARE involves certain designated
and approved Tri -Party Program funding in the amount of $169,174, which 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, all the parties hereto have reached a mutual understanding regarding the cost
sharing for the LOCAL SHARE 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 and MDOT 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 LOCAL SHARE is $695,763 and shall be funded and invoiced
simultaneously and proportionately as follows:
a. The COMMUNITY shall contribute all non -participating decorative stamped
concrete costs, estimated in the amount of $42,995. Any COMMUNITY non-
participating decorative stamped concrete costs above $42,995 shall be funded
100% by the COMMUNITY.
b. The BOARD shall contribute all non -participating irrigation costs, estimated in the
amount of $34,105. Any BOARD non -participating irrigation costs above $34,105
shall be funded 100% by the BOARD.
c. The COMMUNITY shall contribute $250,000 toward the participating LOCAL
SHARE PROJECT costs and has elected to use $169,174 in Tri -Party Program
funds along with a contribution of $80,826 to fund this share.
d. The BOARD shall contribute $368,663 toward the participating LOCAL SHARE
PROJECT costs.
12 Mile Road -2-
City
2 -
City of Berkley
Project No. 54601
4/8/2020
e. Any participating LOCAL SHARE PROJECT cost above $618,663 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 $180,212 (being 100% of the COMMUNITY'S Tri -Party
contribution and their additional 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 $56,391 (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
7. The total actual LOCAL SHARE will be determined from the records of the BOARD upon
completion of State financial audits of the PROJECT and a final determination of the total
federal funds used on the PROJECT. Final adjustments in the financial obligations of
the parties hereto will be made upon completion of the required audits.
8. 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.
12 Mile Road -3-
City
3 -
City of Berkley
Project No. 54601
4/8/2020
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
BY
Its Managing Director
CITY OF BERKLEY
Its �/ 1 �� P\6kV\0,J Q/
12 Mile Road -4-
City
4 -
City of Berkley
Project No. 54601
4/8/2020
EXHIBIT A
TRI -PARTY PROGRAM
12 Mile Road
500 Feet West of Greenfield Road to Coolidge Highway
City of Berkley
Board Project No. 54601
Resurfacing of 12 Mile Road from 500 feet west of Greenfield Road to Coolidge Highway.
ESTIMATED PROJECT COST
Contractor Payments - Participating $2,715,794
Contractor Payments - Board/Non-Participating $34,105
Contractor Payments - Community/Non-Participating $42,995
Less Federal Funds $2,097,131
Total Estimated Local Share $695,763
COST PARTICIPATION BREAKDOWN
12 Mile Road .5.
City of Berkley
Project No. 54601
4/8/2020
COMMUNITY
COUNTY
BOARD
TOTAL
IFY2012 Tri -Party Program
$4,733
$4,733
$4,734
$14,200
IFY2013 Tri -Party Program
$4,587
$4,588
$4,587
$13,762
�FY2014Tri-Party Program
$4,112
$4,112
$4,111
$12,335
IFY2015 Tri -Party Program
$4,107
$4,107
$4,108
$12,322
IFY2016 Tri -Party Program
$7,972
$7,972 I
$7,972
$23,916
IFY2017 Tri -Party Program
$7,980
$7,980 I
$7,981
$23,941
IFY2018 Tri -Party Program
$7,729
$7,729
$7,729
$23,187
�FY2019 Tri -Parry Program
$7,595
$7,595
$7,594
$22,784
FY2020 Tri -Party Program
$7,576
$7,575
$7,576
$22,727
Contribution - Participating
$80,826
$0
$368,663
$449,489
Contribution - Non -Participating
$42,995
$0
$34,105
$77,100
(TOTAL SHARES
$180,212
$56,391
$459,160
$695,763
12 Mile Road .5.
City of Berkley
Project No. 54601
4/8/2020
Resolution #20213
June 25, 2020
The Chairperson referred the resolution to the Finance and Infrastructure Committee. There were no
objections.
Resolution #20213
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, Kowa[], 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).
a.,-, aL
1 HEREBYAPPROVE THIS 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.
Lisa Brown, Oakland County