HomeMy WebLinkAboutResolutions - 2022.05.12 - 35485BOARD OF COMMISSIONERS
May 12, 2022
MISCELLANEOUS RESOLUTION #22-151
Sponsored By: Michael Gingell, Thomas Kuhn, David Woodward, William Miller III, Charles Moss, Karen
Joliat, Janet Jackson, Marcia Gershenson, Charles Cavell, Robert Hoffman, Kristen Nelson, Yolanda Smith
Charles, Michael Spisz, Gary McGillivray, Philip Weipert, Gwen Markham, Angela Powell, Adam
Kochenderfer, Penny Luebs, Christine Long
Board of Commissioners - Road Improvement FY 2022 Appropriation for the Local Road Improvement
Program
Chairperson and Members of the Board:
WHEREAS communities that wish to attract, retain and grow business, retain jobs and encourage community
investment, need a safely maintained road infrastructure; and
WHEREAS the Oakland County Board of Commissioners has authorized the Local Road Improvement
Program to assist Oakland County's cities and villages with the construction, maintenance and repair of roads
under the supervision, direction and control of cities and villages; and
WHEREAS Miscellaneous Resolution 416103 provides that any Oakland County appropriation in support of
the Local Road Improvement Program shall be distributed only after completion of all requirements of the
Program are met; and
WHEREAS on September 29, 2021, the Board of Commissioners approved Miscellaneous Resolution #21-378
which appropriated $2,000,000 in the General Fund Non -Departmental Transfers Local Road Improvement
Program line item for projects managed by the Board of Commissioners; and
WHEREAS Oakland County's share of the Fiscal Year. 2022 authorized amount of the Local Road
Improvement Program funding is $1,969,721; and
WHEREAS a public hearing regarding the project has been held before the Board of Commissioners in
accordance with the requirements of MCL 123.872; and
WHEREAS the Board of Commissioners' Local Road Improvement Special Committee has approved the
applications submitted by the local municipalities eligible under the 2022 Local Road Improvement Program.
NOW THEREFORE BE IT RESOLVED that the Oakland County Board of Commissioners hereby approves
the projects listed on the attached Schedule B and authorizes the release of Local Road Improvement Program
funds from the Non -Departmental Transfers (9090101) line item Local Road Funding Program (#740085).
BE IT FURTHER RESOLVED that the Chairman of the Board of Commissioners is authorized to enter into
the attached cost participation agreement with the municipalities for the 2022 Local Road Improvement
Program, as prepared by Corporation Counsel.
BE IT FURTHER RESOLVED that the Oakland County Clerk is requested to forward copies of this
resolution to Oakland County Fiscal Services and the municipalities participating in the 2022 Local Road
Improvement Program.
BE IT FURTHER RESOLVED 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: Michael Gingell, Thomas
Kuhn, David Woodward, William Miller III, Charles Moss, Karen Joliat, Janet Jackson, Marcia
Gershenson, Charles Cavell, Robert Hoffman, Kristen Nelson, Yolanda Smith Charles, Michael Spisz,
Gary McGillivray, Philip Weipert, Gwen Markham, Angela Powell, Adam Kochenderfer, Penny Luebs,
Christine Long.
`2
Date: May 12, 2022
David Woodward, Commissioner
War WY1
Date: May 18, 2022
Hilarie Chambers, Deputy County Executive II
Y
Date: May 18, 2022
Lisa Brown, County Clerk / Register of Deeds
COMMITTEE TRACKING
2022-05-04 Economic Development & Infrastructure - recommend to Board
2022-05-12 Full Board
VOTE TRACKING
Motioned by Commissioner Kristen Nelson seconded by Commissioner Michael Gingell to adopt the attached
Road Improvement: FY 2022 Appropriation for the Local Road Improvement Program.
Yes: David Woodward, Michael Gingell, Michael Spisz, Karen Joliat, Kristen Nelson, Eileen Kowall,
Christine Long, Philip Weipert, Gwen Markham, Angela Powell, Thomas Kuhn, Charles Moss, Marcia
Gershenson, William Miller III, Yolanda Smith Charles, Charles Cavell, Penny Luebs, Janet Jackson, Gary
McGillivray, Robert Hoffman, Adam Kochenderfer (21)
No: None (0)
Abstain: None (0)
Absent: (0)
Passed
ATTACHMENTS
1. Schedule A - Budget Amendment
2. Schedule B
3. 2022 LRIP Cost Participation 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 May 12, 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, May 12, 2022.
Lisa Brown, Oakland Comity Clerk /Register of Deeds
O O an, County, Michigan
Roar, of Commissioners - Fisal Year 2022 Appropriation for Local Road Improvement Program
Schedule "A" DETAIL
r
l
Account Title
A ntl imeI FYcirm FY2024
Amen2023 IAFY 2024rrt
Division#I Program
Unit Unt(OU9 Affiliate Reference)PUnt Proi.a# Activ'MlArethsiJ
( WE
Fund Name
Division Name Fund
I
Loal Road Funding Program
I$1,969,721
E
General Fund
Non -Department 10100 9010101 153000 740085
Local Road Funding Progmm
ILL (1,969,4217
E
General Fund
Non -Department Transfers 10100 9090101 196030 740085
Total Fxpen,itures
SCHEDULE B - Local Road Improvement Proqram
City of Auburn Hills
$820,000
$90,128
2022-01
Reconstruction of Corporate Drive
Reconstruction on Kenmore Rd and Cornwall Rd (12
City of Berkley
$1,000,000
$39,137
2022-02
Mile Road to Webster Road)
Mill and resurface 14 Mile Road (Lahser to
Village of Beverly Hills
$1,200,000
$25,567
2022-03
Evergreen)
Reconstruction of Opdyke Road (Hickory Grove to
City of Bloomfield Hills
$510,414
$15,958
2022-04
Woodward)
Road maintenance on Miller Road, Depot Road, E.
City of the Village of Clarkston
$9,200
$2,986
2022-05
Church and E. Washington
Reconstruction of Farmington Road (Grand River to
City of Farmington
$2,870,000
$20,198
2022-06
Alta Loma Street)
Concrete slab repair and rehabilitation of the City's
Industrial Areas/Parks as well as Halsted Road,
Freedom Road, Folsom Road, Drake Road,
Farmington Road, Hills Tech Drive,13 Mile Road, 11
City of Farmington Hills
$400,000
$196,588
2022-07
Mile Road and 9 Mile Road
Reconstruction of E. Cambourne (Woodward to
City of Ferndale
$799,876
$56,733
2022-08
Paxton)
Reconstruction of Woodward Heights Blvd (Harding to
City of Hazel Park
$118,838
$53,778
2022-09
Hughes)
Village of Holly
$75,000
$15,971
2022-10
College St. pavement and storm improvements
City of Huntington Woods
$58,910
$14,172
2022-11
Maintenance of 11 Mile Road and Coolidge Road
City of Keego Harbor
$11,514
$5,492
2022-12
Crack sealing of local roads
City of Lake Angelus
$4,000
$273
2022-13
Maintenance of Gallogy Road
Village of Lake Orion
$50,000
$8,350
2022-14
Resurfacing Elizabeth Street (M24 to Lapeer Street)
City of Lathrup Village
$523,750
$21,733
2022-15
Reconstruction of East California
Village of Leonard
$6,388
$3,194
2022-16
Rehabilitation on Forest and Elmwood Streets
City of Madison Heights
$227,329
$87,294
2022-17
Concrete Repair on Mandoline Ave (Alger to Townley)
Village of Milford
$50,000
$22,082
2022-18
Asphalt and concreate repair on local roads
City of Northville
$75,000
$6,932
2022-19
Rehabilitation of Taft Road
City of Novi
$990,529
$124,677
2022-20
Bond Street Phase 2 connection to Grand River Blvd.
Pavement rehabilitation of 9 Mile Road (Cloverlawn
City of Oak Park
$1,650,000
$69,871
2022-21
Ave to Pinecrest Ave)
Village of Ortonville
$10,539
$5,269
2022-22
Crack filling on Mill, South and Church Streets
Village of Oxford
$652,835
$12,908
2022-23
Resurfacing of Hudson and Dennison Streets
Concrete and joint replacement (Oakland Park and
City of Pleasant Ridge
$30,000
$9,326
2022-24
Elm Park)
City of Pontiac
$2,073,198
$211,324
2022-25
Reconstruction of Pike Street
Reconstruction of Letica Road (Parkdale Ave to
City of Rochester
$77,000
$29,471
2022-26
Romeo Rd)
City of Rochester Hills
$2,141,913
$127,349
2022-27
Concrete replacement on local roads
Resurfacing on Delemere Boulevard (Normandy
City of Royal Oak
$661,551
$207,802
2022-28
Road to 14 Mile Road)
City of South Lyon
$100,000
$16,980
2022-29
Improvements to Wells Street in the downtown district
Pavement rehabilitation of Northwestern Service Drive
City of Southfield
$2,087,056
$195,473
2022-30
(Telegraph Rd to Bell Rd)
Milling and capping on Inverness Street (Orchard
Lake Road to Pontiac Drive) and Avondale (Pontiac
City of Sylvan Lake
$150,000
$4,613
2022-31
Drive to Garland)
Concrete slab replacement on New King Drive
City of Troy
$650,000
$207,095
2022-32
(Corporate to Crooks Road)
City of Walled Lake
$39,000
$15,743
2022-33
Reconstruction of Spring Park Road
City of Wixom
$82,950
$36,459
2022-34
Maintenance of local roads
Village of Wolverine Lake
$25,795
$8,795
2022-35
Crack sealing of all major and local roads
TOTAL:
$1,969,721
LOCAL ROAD IMPROVEMENT MATCHING FUND PROGRAM
COST PARTICIPATION AGREEMENT
[Scope of Work]
[ENTER IN MUNICIPALITY]
Board Project No. 2022-[XX]
This Agreement, made and entered into this day of , 2022, by and
between the Board of Commissioners of the County of Oakland, Michigan, hereinafter referred
to as the BOARD, and the [MUNICIPALITY]; hereinafter referred to as the COMMUNITY,
provides as follows:
WHEREAS, the BOARD has established the Local Road Improvement Matching Fund Program,
hereinafter the PROGRAM, for the purposes of improving economic development in Oakland
County cities and villages. The terms and policies of the PROGRAM are contained in Attachment
A. The BOARD intends the PROGRAM to assist its municipalities by offering limited funds, from
state statutory revenue sharing funds, for specific, targeted road maintenance and/or
improvement projects on roadways under the jurisdiction of cities and villages; and
WHEREAS, the BOARD shall participate in a city or village road project in an amount not
exceeding 50% of the cost of the road improvement, hereinafter referred to as the PROJECT, and
also not exceeding the Preliminary Distribution Formula as it relates to the COMMUNITY,
(Attachment B); and
WHEREAS, the COMMUNITY has identified the PROJECT as the [SCOPE OF WORK], which
improvements involve roads under the jurisdiction of and within the COMMUNITY and are not
under the jurisdiction of the Road Commission for Oakland County or state trunk lines; and
WHEREAS, the COMMUNITY has acknowledged and agreed to the BOARD's policies regarding
the PROGRAM, Attachment A, and further acknowledge and agree that the PROJECT's purpose
is to encourage and assist businesses to locate and expand within Oakland County and shall
submit a report to the BOARD identifying the effect of the PROJECT on businesses in the
COMMUNITY at the completion of the PROJECT. In addition, the COMMUNITY acknowledges
that the program is meant to supplement and not replace funding for existing road programs or
projects; and
WHEREAS, the COMMUNITY has acknowledged and agreed that the PROGRAM is expressly
established as an annual program and there is no guarantee that the PROGRAM will be
continued from year to year. The BOARD anticipates that most PROJECTS funded under the
PROGRAM will be completed by the end of calendar year 2022. There is no obligation on behalf
of the BOARD to fund either the PROJECT or the PROGRAM in the future; and
WHEREAS the COMMUNITY has acknowledged and agreed that the COMMUNITY shall
assume any and all responsibilities and liabilities'arising out of the administration of the PROJECT
and that Oakland County shares no such responsibilities in administering the PROJECT; and
WHEREAS, the estimated total cost of the PROJECT is $[$XX,XXX]; and
WHEREAS, said PROJECT involves certain designated and approved Local Road Improvement
Matching Funds in an amount not to exceed $[COUNTY PORTION - $XX,XXX], which amount
shall be paid to the COMMUNITY by the BOARD; 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 and BOARD resolution(s), it is hereby agreed between the COMMUNITY and
the BOARD that:
1. The BOARD approves of the PROJECT, and in reliance upon the acknowledgements
of the COMMUNITY, finds that the PROJECT meets the purpose of the PROGRAM.
2. The BOARD approves of a total funding amount under the PROGRAM for the
PROJECT in an amount not to exceed $[COUNTY PORTION - $XX,XXX]. The COMMUNITY
shall submit an invoice to the COUNTY in an amount not to exceed $[COUNTY PORTION -
$XX,XXX].
a. The Invoice shall be sent to:
Executive Office Building
Attn: Sheryl Johnson, Fiscal Services
2100 Pontiac Lake Road, Building 41 West
Waterford. MI 48328
3. Upon receipt of said invoice and upon execution of this Agreement, the BOARD shall
pay the COMMUNITY in an amount not to exceed $[COUNTY PORTION - $XX,XXX] from funds
available in the PROGRAM.
IN WITNESS WHEREOF, the parties hereto have executed this Agreement the day and date first
written above.
OAKLAND COUNTY BOARD OF COM
By:
David T. Woodward
Its: Chairman
COMMUNITY
By:
Its: