HomeMy WebLinkAboutResolutions - 2022.03.10 - 35333BOARD OF COMMISSIONERS
March 10, 2022
MISCELLANEOUS RESOLUTION #22-054
Sponsored By: Yolanda Smith Charles
IN RE: Board of Commissioners - Road Improvement Fiscal Year 2022 Appropriation with the City of
Oak Park for Tri-Party Road Improvement Program — Project No. 56461
Chairperson and Members of the Board:
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 September 29, 2021, the Oakland County Board of Commissioners approved Miscellaneous
Resolution 421378 which appropriated $2,000,000 for the FY 2022 Tri-Party Road Improvement Program
allocation for projects managed by the RCOC; and
WHEREAS the City of Oak Park, along with the RCOC, has identified a project and said project is ready to be
undertaken immediately; and
WHEREAS the project meets the terms and conditions of the Tri-Party Road Improvement Program and the
local cost participation agreement.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the project submitted by the City of Oak Park and authorizes the transfer of Tri-Party Road Improvement
Program funds in the amount of $62,036 from Non -Departmental Transfers appropriation (9090101).
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 Oak
Park.
BE IT FURTHER RESOLVED that the FY 2022 budget shall be amended as described in the attached
Schedule A — Budget Amendment.
Chairperson, the following Commissioners are sponsoring the foregoing Resolution: Yolanda Smith Charles.
6z" d
Date: March 10, 2022
David Woodward, Commissioner
Lisa Brown, County Clerk / Register of Deeds Date: March 21, 2022
COMMITTEE TRACKING
2022-03-02 Economic Development & Infrastructure - recommend to Board
2022-03-10 Full Board
VOTE TRACKING
Motioned by Commissioner Penny Luebs seconded by Commissioner Charles Cavell to adopt the attached
Road Improvement: Fiscal Year 2022 Appropriation with the City of Oak Park for Tri-Party Road
Improvement Program —Project No. 56461.
Yes: David Woodward, Michael Spisz, Karen Joliat, Kristen Nelson, Eileen Kowall, Christine Long, Philip
Weipert, Gwen Markham, Angela Powell, Thomas Kuhn, Chuck Moss, Marcia Gershenson, William Miller
III, Yolanda Smith Charles, Charles Cavell, Penny Luebs, Janet Jackson, Gary McGillivray, Robert
Hoffman, Adam Kochenderfer (20)
No: None (0)
Abstain: None (0)
Absent: (0)
The Motion Passed.
ATTACHMENTS
1. Schedule A - Budget Amendment - Project No. 56461
2. 56461 Tri-Party - Oak Park Agreement
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 March 10, 2022, 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 on Thursday, March 10, 2022.
6yyd^-lli ld�
Lisa Brown, Oakland County Clerk/Register of Deeds
Oakland County, tdichigan
Board of Commissioners - FISC, Year 2022 APProPram'" nnttt me City of Oak Park for Ta-Party Read Improvement Program -Protect No. 56d61
Schedule "A" DETAIL
[ ,E I Fund
10100 9010101 153010 740135
E Genaralfund Non-peparlmant WIN9090101 196030 740135
E General Func Non -Department
Account Title
Road Commission Tri-Party
Road Commission Tri-Party
Total Expenditures
Fy 2622 I "2023 Amendment
Amendment I Amendment
(62,0361 - J}
14
Quality Life through Good Roads "We Care" Q C
pprove�
02/03/2022
_Y:aaY.°t®�aimlr/,+a�'l Quarles /Fowkes
Inter —Departmental Memorandum
Programming Division
DATE: January 21, 2022
To: Samuel Fitzer, P.E., Director of Engineering
FROM: Thomas G. Noechel, Programming Supervisor76N
SUBJECT: PROJECT NO. 56461, GREENFIELD ROAD
SOUTH OF 9 MILE ROAD TO 9 MILE ROAD
LOCAL COST PARTICIPATION AGREEMENT/TRI-PARTY PROGRAM
CITY OF OAK PARK
Attached for your review and submission to the Board for their approval is the local cost
participation agreement with the City of Oak Park for the concrete slab replacement work
on Greenfield Road from South of 9 Mile Road to 9 Mile Road. Construction on this
project is expected to begin this spring.
The City of Oak Park has elected to use the Tri-Party Program to fund the estimated total
project cost of $186,107. Our share is estimated to be $62,035 and is in the FY22 budget.
The project is in the district of County Commissioner Yolanda S. Charles. 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.
TGN/II
Attachments
LIyI�aIIV5131�etl LV fa�luel flRe�
p, m=,,,t l-D,re o-Enoineer rig
Samuel FitzerE.ePa.,me��o„-peeao,
InalL.rywe,Wl,e[ota a=IIS
La[e.1�3i 01'o III al q'-J S'00'
Department Review / Approval
p-" 1011/..'eL tlV Gary P n r,m E
Gary DN, G,ryPatrow e-RCU�
I=�noo
Piotrowicz p.le]t'[01 2619 1Y51 r5nP5
MDO Review / Concur
CONSTRUCTION
Greenfield Road
South of 9 Mile Road to 9 Mile Road
City of Oak Park
Board Project No. 56461
This Agreement, made and entered into this 3rd day of February, 2022 202.1.._ 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 Oak Park, hereinafter referred to as the
COMMUNITY, provides as follows:
WHEREAS, the BOARD and the COMMUNITY have programmed the concrete slab
replacement work on Greenfield Road South of 9 Mile Road to 9 Mile 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 $186,107; and
WHEREAS, said PROJECT involves certain designated and approved Tri-Party Program
funding in the amount of $186,107, 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 the
BOARD prior to this agreement date shall be allowable.
3. The estimated total PROJECT cost of $186,107 shall be invoiced simultaneously and
proportionately as follows:
a. Tri-Party Program funding in the amount of $186,107,
$44,759 is from the FY2022 Tri-Party Program which has not yet been announced.
If these funds are not available, the COMMUNITY shall be responsible for the
$44,759 share.
b. Any PROJECT costs above the Tri-Party Program funding of $186,107 will be
funded 100% by the BOARD.
4. After July 1, 2022, the BOARD shall submit an invoice to the COMMUNITY in the amount
of $62,036 (being 100% of the COMMUNITY'S Tri-Party contribution).
5. After July 1, 2022, the BOARD shall submit an invoice to the COUNTY in the amount of
$62,036 (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.
Greenfield Road - 2 -
City of Oak Park
Project No 56461
V7/2022
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
Dennis G. Kolar
By Feb 3 2022 10:27 AM
Its Managing Director
CITY OF OAK PARK
rtiuv ri<tcC/,ems
Manan MrLleI an llan 20, 202219:39 EST)
B`!
Its Mayor
EriK D Tunaate
By Edk D Tonga to (.la i >0, 9022. ti27 EST
Its City Manager
By
Its City Clerk
By Ebony L. Duff
Its City Attorney
Greenfield Road - 3 -
City of Oak Park
Project No, 56461
1/712022
TRI-PARTY PROGRAM
Greenfield Road
South of 9 Mile Road to 9 Mile Road
City of Oak Park
Board Project No, 56461
Concrete slab replacement on Greenfield Road South of 9 Mile Road to 9 Mile Road.
ESTIMATED PROJECT COST
Contractor Payments
COST PARTICIPATION BREAKDOWN
$186,107
COMMUNITY
COUNTY
BOARD
TOTAL
IFY2019 Tri-Party Program
$16,735
$16,734
$16,734
$50,203
IFY2020 Tri-Party Program
$15,462
$15,462 (
$15,462
$46,386
IFY2021 Tri-Party Program
$14,919
$14,920 I
$14,920
$44,759
IFY2022 Tri-Party Program*
$14,920
$14,920
$14,919
$44,759
ITOTAL SHARES
$62,036
$62,036)
$62,035
$186,107 I
* The FY2022 Tri-Party allocation will be announced
early in 2022.
This is an estimate of that amount.
Signature: EbD�Jy ✓7GLF
Ibany L. Nfl i Wt) 20, 20 209,55 CSn
Email: eduff@garanlucow.com
Greenfield Road - 4 -
City of Oak Park
Project No. 56461
1/7/2022
(revised
Final Audit Report
Created:
By:
Status:
Transaction ID:
"Project No.
22)" History
1 . )
2022-01-20
2022-01-19
Ed Norris (enorris@oakparkmi.gov)
Signed
CBJCH BCAABAAI iOPsfHZdfa6O2A681511 ilrTFFQyUYY
56461 - Greenfield Road, Oak Park (revised 01.07.
i i Document created by Ed Norris (enorrls@oakparkmi.gov)
2022-01-10 - 6:57:37 PM GMT- IP address. 71.147.47.215
t Document entailed to Ebony L. Duff (eduff@garanlucow.com) for signature
2022.01-19 - 7:01,58 PM GMT
r", Email viewed b Ebony L. Duff eduff
Y Y ( @garanlucow.com)
2022-01-19 - 7:01:69 PM GMT- IP address: 72 14.199,87
C$u Document e-signed by Ebony L. Duff (eduff@garanlucow.com)
Signature Date2022.01-20 - 1:55:44 PM GMT -Time Source: server. IP address: 36.128,17.138
Document emailed to Marian McClellan (mmcclellan@oakparkmi.gov) for signature
2022-01-20 - 1:56:45 PM GMT
'El Email viewed by Marian McClellan (mmcclellan@oakparkmi.gov)
2022-01-20 - 6.04:26 PM GMT- IP address: 172.226.19.156
C(& Document e-signed by Marian McClellan (mmcclellan@oakparkmi.gov)
Signature Date: 2022-01-20. 7:39:10 PM GMT - Time Source: server- IP address: 108,219,238.138
k- : Document emailed to Erik D Tungate (etungate@oakparkmi.gov) for signature
2022-01-20 - 7:39:12 PM GMT
i" Email viewed by Erik D Tungate (etungate@oakparkmi.gov)
2022-01-20 - 7:40:23 PM GMT- IP address: 172,226.10.123
6��_ Document e-signed by Erik D Tungate (etungate@oakparkmi.gov)
Signature Date: 2022-01-20 - 8:27:59 PM GMT - Time Source server- IP address 12.14.25.194