Loading...
10South Miami CITY OF SOUTH MIAMI OFFICE OF THE CITY MANAGER INTER-OFFICE MEMORANDUM To: The Honorable Mayor & Members of the City Commission From: Steven Alexander, City Manager Date: April 15, 2014 hOd ;iiir 2001 SUBJECT: A Resolution authorizing the City Manager to execute Amendment Two to agreement for the Marshall Williamson Park Improvement Project with Miami- Dade County to extend the expiration date to December 31, 2014. BACKGROUND: The City of South Miami was awarded funding for Marshall Williamson Park Improvement Project under the Community Development Block Grant (CDBG) Program in a total amount $1 15,000 through Miami-Dade County, Public Housing and Community Development (PHCD). The grant will provide funding for much needed park improvements at Marshall Williamson Park. Specifically, the grant will provide funding for the demolition of three playgrounds, installation of two playgrounds, and much needed repair of sidewalks at Marshall Williamson Park. In fiscal year 2013, the South Miami Community Redevelopment Agency allocated funding for the construction of bathroom facilities at Marshall Williamson Park in the amount of $85,778, which will serve as matched funding for this grant agreement. The bathroom facilities are anticipated to be completed by April 30, 2014. The project has been divided into two phases: Phase I Phase I consisted of the demolition of two playgrounds and installation of two playgrounds. The contractor installed the playground for 2-5 year olds without any issues, however, during installation of the playground for 5-12 year old, the contractor hit an auxiliary water line located underneath the proposed site. Miami-Dade Water and Sewer is requiring the City to relocate the playground to another area of the park. Unfortunately, the only location available for the playground is the location of where the basketball court was to be installed. A change order for $6,980 was negotiated with the contractor to move the playground to the new location and will be completed by April 30, 2014. Amendment One extended the project expiration date 6 months to June 30, 2014. The project required a time extension due to the following: The grant contract was not executed until May 7, 2013 The RFP for Phase I required PHCD approval EXPENSE ATTACHMENTS: After the selection of the contractor, the complete procurement process required PHCD approval. Therefore, the awarded contractor for Phase I received the Notice to Proceed on December 16, 2013. Phase II Due to unforeseen circumstances (water line), the scope of work for Phase II was adjusted as there is no other location for the basketball court at Marshall Williamson Park. Thus, the City is rejecting the bid it received for the basketball court Request for Proposal (RFP) and on April 3, 2014 released an Invitation to Quote (ITQ) to repair sidewalks throughout the park and to restore the site where the water pipe is exposed. Phase II is projected to be . completed by September 30, 2014, well ahead of the new expiration date, December 31, 2014: April 3, 2014: April 11,2014: April 18, 2014: May 6,2014: May 9,2014: May 23, 2014: June 6, 2014: June 13, 2014: June 30, 2014: Sept. 30, 2014: ITQ released Pre-Bid Meeting ITQ Bid Closing Commission approval of selected Contractor Submit procurement documents for review and approval to PHCD PHCD approval of procurement process for selected Contractor Pre-construction meeting with Contractor and PHCD Notice to Proceed Commencement of scope of work Completion of project The project requires a time extension because an auxiliary water line located underneath the proposed site was obstructed and Miami-Dade Water and Sewer is requiring the City to relocate the playground to another area of the park. $1 15,000.00 Amendment Two to the Grant Contract with Miami-Dade County Resolution 001-14-14095 (Amendment One Execution) Resolution 93-13-1391 I (Contract Execution) 1 RESOLUTION NO .. __ _ 2 3 A Resolution authorizing the City Manager to execute Amendment Two to 4 agreement for the Marshall Williamson Park Improvement Project with Miami- 5 Dade County to extend the expiration date to December 31,2014. 6 7 8 WHEREAS, the City of South Miami was awarded a grant for the Marshall Williamson 9 Park Improvement Project from Miami-Dade County's Department of Public Housing and 10 Community Development with a contract expiration date of December 31, 2013; and 11 12 WHEREAS, Amendment One to the 2013 Marshall Williamson Park Improvement 13 Project from Miami-Dade County's Department of Public Housing and Community 14 Development extended the contract for six months to June 30, 2014; and 15 16 WHEREAS, the City of South Miami was approved for a 6-month contract extension to 17 December 31, 2014 in the form of a grant agreement amendment with Miami-Dade County's 18 Department of Public Housing and Community Development; and 19 20 WHEREAS, the Mayor and City Commission wish to accept the grant agreement 21 amendment with Miami-Dade County's Department of Public Housing and Community 22 Development; and 23 24 WHEREAS, the Mayor and City Commission authorize the City Manager to amend the 25 agreement with Miami-Dade County's Department of Public Housing and Community 26 Development to extend the expiration date from June 30, 2014 to December 31, 2014 of the 27 grant agreement amendment for the Marshall Williamson Park Improvement Project. 28 29 30 NOW, THEREFORE, BE IT RESOLVED BY THE MAYOR AND CITY 31 COMMISSION OF THE CITY OF SOUTH MIAMI, FLORIDA THAT: 32 33 Section 1: The City Manager is hereby authorized to amend the grant agreement with 34 Miami-Dade County's Department of Public Housing and Community Development to extend 35 the expiration date from June 30, 2014 to December 31, 2014 for the Marshall Williamson Park 36 Improvement Project. A copy ofthe agreement is attached. 37 38 Section 2: This resolution shall be effective immediately after the adoption hereof. 39 40 41 42 43 44 45 46 47 48 49 50 51 52 53 54 55 56 PASSED AND ADOPTED this __ day of _____ , 2014. ATTEST: CITY CLERK READ AND APPROVED AS TO FORM LANGUAGE, LEGALITY AND EXECUTION THEREOF: CITY ATTORNEY 2 APPROVED: MAYOR Mayor Stoddard: Vice Mayor Harris: Commissioner Edmond: Commissioner Liebman: . Commissioner Welsh: Resolution Number #R-165-13 Duns Number #024628976 Award Amount $115,000 CDBG 2013 Municipality AMENDMENT TWO TO THE FY 2013 COMMUNITY DEVELOPMENT BLOCK GRANT CONTRACT BETWEEN MIAMI-DADE COUNTY AND CITY OF SOUTH MIAMI This Amendment amends the FY 2013 Community Development Block Grant Contract between Miami-Dade County, a political subdivision of the State of Florida, hereinafter referred to as the "County", and the City of South Miami, hereinafter referred to as the "Awardee", executed on May 29th , 2013, (the "Contract" or "Agreement") is amended as follows: . 1. Page 28, Section IV (A)( 2), first sentence is amended to read as follow: This Agreement shall expire on December 31, 2014. An extension of this contract may be granted at the sale and absolute discretion of Miami-Dade County; Any extension granted will be contingent upon compliance with and in accordance with Resolutions No. R-165-13 and/or R-232-14, as applicable and must be signed by the Mayor or Mayor's Designee to be valid. 2. Attachment A-1 of the Contract is replaced in its entirety and is hereby amended by Attachment A-1, which is attached hereto and incorporated by reference. The effective date for this amendment is June 30, 2014. All references in the Contract to the expiration date shall now read the expiration date of December 31,2014. This Amendment is intended to extend the Contract, until December 31,2014. The Parties ratify and adopt all the provisions, duties and obligations of the Contract as if fully set forth herein. This Amendment and all its attachments are hereby made a part of the Contract. Except for any changes enumerated above, all provisions of the contract shall remain in full force and effect. Page 1 of2 Resolution Number #R-165-13 Duns Number #024628976 Award Amount $115,000 CDBG 2013 Municipality IN WITNESS THEREOF, the parties hereto have caused this two (2) page contract to be executed by their undersigned officials as duly authorized, this day of _______ 2014. AWARDEE: CITY OF SOUTH MIAMI BY: NAME: __________________ _ TITLE: City Manager DATE: BY: NAME: ----------------------- TITLE: DATE: Witnesses: BY: (Signature) Type or Print Name FederallD Number: 59-6000431 Resolution #: R-165-13 ~~--~---------- lOIS #: 5217 ~~--------------- MIAMI-DADE COUNTY BY: NAME: Carlos A. Gimenez TITLE: Mayor ATTEST BY: TITLE: ---------------- Contractor's Fiscal Year Ending Date: September 30th CORPORATE SEAL: AMENDMENT IS NOT VALID UNTIL SIGNED AND DATED BY BOTH PARTIES Page 2 of 2 AGENCY NAME: ACTIVITY: FUNDING SOURCE: AMOUNT: OTHER FUNDING: South Miami eRA TOTAL PROJECT COST: ACCOMPLISHMENT UNITS: TYPE: AC~ON sTEP CA ~EGOf1Y CONTRACT.DEVELOPMENT PHASE ~Submit scope of sel'Viees, BetlM sleps, budget aM Envitonmental RevIew for (Attachment 0 of oontract) -SubmIt requIred documents: -Board 0' Director's ResQlution Approving the Funded amount and ALrlhOnzing Execution of the Contract. PHCD, AuthorIzed Signature Form, Miami-Dade county Affidavits, State of Florida Public Entity Crimes Affidavit. Affidavit of Financial and Conflic1$ of Interest, Developet'S AffIdavIt that Miami·Dade COUf1fy Taxes, Fees and Parktf19 liCl<ets have been P~id. Code of euslness Ethics, Collusion Affidavit, Certification Regarding Lobbyfng, Related PartIes Dlsc.loslJre Stalement, Fair Sllbeo~tractJng PolicIes, and SubmntractorlSuppller Listing -W-9. Articfes of Incorporation, By-Laws, IRS 990, Certificate of Good Standin.g. T~x Exemption Determination letter and -Environmenta! Review process -Review eligibilty of ilC!ivily. scope: of serviC9S, action steps and bUdget ·Revlew and approve requlred documents .Prepa(e and assemble COBGeon1ract -f'orward COSG contract to agency 1orslgf!_~_tl:l_r~ __ ~y_ agency's deSignee -Slgne6 COSG contract returned to PHCO -Forward slgnea CDSG contract for processinu ana final execution to Miaml~Oade County ¥anager'.s OWce -ReQeiVI! and distribute exec.utecf CDSG contract PRE.DEVEI,OPMENT Pt\ASE -SUbmit Certficate(s.} of tnsurance to PHCD (see AttaChment 8·1 (8) of contrad) -Environme(ltai Clearance letter .Forward execllted COBG cootract along with the Certiticate(s) of Insurance to Mtami·Oade County Risk ManaClement for approval of Insurance requIrements ACTION STEPS JANUARY 1. 2013 THRU DECEMBERS1, 2014 START DATE· 'OF TASK '·41112013 41112013 4/112013 41li2013 41112013 41112013 41112013 4/112013 411/2{)13 411/2013 41112013 411/2013 4/112013 4I1f.2013 411/2013 II ·END DATE "OF TA~K' . 6F0i20i3 613012013 613012013 613012013 613012013 City or South Miami Marst1all Williamson Pali:.lmprovemen!s CDBG 2013 ,$'i15:00G.OQ $85,778.00 $200,778.00 1 ~ublic Facilities ,l." . I'. REQUIRED RE~O(jRCE "Aaencv Agency 'Environmental Specialist 613012013 \.... •..•.. "'lprOject Manager, PlannfH, lOIS Sped.ITsl, PM .. Supervisor .and PM Manager 613012013 6130/2013 6130/,2013 613012013 6I3M!O~3 6130/2013 613012013 613012013 6130/2013 P8ge 1 of" ~PtOject Manager Project ManaQer project Man~g_~r Agency 'jProject Manager, PM $upervis()r and PM Manager Prolect M.anao&r Agency Environmental Specialist Prolect Man80er PAYMENT LEVEL I'j" cUMuLATIVE. . ..' .PERCENTAGE· ...... , .. ':.' .... " .. ' OF: ...... · .... ApPROVEO: , COMPLETION' Attachment A .. 1 ',. :CUMU\:.A T1Ve·· REiM~URSEMENTS AGENCY NAME: ACTIVITY: FUNDING SOURCE: AMOUNT: OTHE.~ f'UNDING: South Mlami eRA TOTAL PROJECT COST: ACCOMPLISHMENT UNITS: TYPE: ACTION STEP CATEGORY PRE'SID PHASE Submit RFP I ITa _f§~aae for GC Submit Advertisement for GO R-aview RFF>, GC oackaoe and Ad by PHCO staff Rev!ew RFP, GC package and Ad by PHCD staff for Davis Sacon and Section 3 requirements Qf ,appHcabl~) Submit RFP feed baeklo A~nt:Y Receive revised RFP from Agency Give agel1<lY written approval fOt RFP, GC pacx.age and Ad pubncalion or RfP for GC Pre-Bid Mee.tino BidfRf"P openinQ Selectlon/Award of GC Place order10 GSA for Miami...[)a.de: construction §J.g" Placement of MlamlwOsde Counly Construction Sign SUBMITTAL OF SELECTEO GC CONTRACT FOR PHCD APPROVI\L ' GC col"ltract Notice to Bidders/Prospecllve Contractor Slatement of Bidder's Construction experience Ce:rUfication receipt Davis-Bacolj Wage Det~rmil"la1ion LtlborStandards Proviisiotis (Form HUO 4010) Insurance ReqUirements Provisions to be Incoparated In Constr~c;tion Contracts Non-Collusion Affldavil Certification R.egarding Lobbying Affirmation Action Standards Certification of Compliance witn Part eO-2. Affirmative Action Program Other Required Certifications Certification Regarding Druo Free Workplace Assurance of Comlialice (Seelton 3, HUD Ad. of 1968) Section J ReqUirements Section 3 Clause Bidder's lnnial Section 3 Goals Cenificatlon Regarding Det:JarmerH, Suspensiton, lnellglbmty aM Vaoluntsry Excll1siot1 w LowerT!er Transactions Equal Employment Opportunity (EEO) Clause for Contractors Not Subject to executive Order (ECO 11246) Equal Opportunity for Specral Di.sbled VeteC3;(1l'j and Vet8ran~ bf the. Vietnam Era Equal opportunity for Workers with Oiabilitles Nollce of Requirement foc affirmative Action 10 Ensure Equal Employment Opportllnity (ECO 11246) Equal Employment Opportunity (EEO) Clause for contractors SUbJec.t 10 executive Oroer (eeO 11246) Cerfiticatlon of Nonsegregated Facilities Nolice to Prospective Sl1bconlractors of Reqllinnenis fOf Certification of NOrlsa-gregalecl F<3cil1ti~s No1il;:e of Requirement -Clean Water, C!&an Air, EO 11136 and EPA Re9ulalions Provision Certification of complfanCS" witt! Federal Regulitions Certification Regarding Debarment, $upension. and Other Responsibility Matters (Direct ReCipient) ACTlON siE:PS JANUARY 1. 2013 THRU DECEMBER 31, 2014 START DATE OF Ti>.sK -41,11013 4/111013 4/112013 41112013 41112013 41112013 411/2013 '4i1'i2013 41112013 411/2013 4/112013 4/112013 4/112013 4)112013 41112013 411/2013 411/2013 411/2013 41112013 4/112013 41112013 41\12013 4/112013 4/1120t3 41112013 4/1/2013 41112013 41112013 411/201$ 4/112013 411/2013 41\12013 411/2013 4/112013 41112013 411120,3 41112013 41112013 41112013 411/201$ 41112013 41112013 41112013 END DATe "OF . 'TASK 1213112014 1213112014 12131/2014 1213112014 1213112014 ~ 12131/2014 12131f.2014 12131/2014 12/31f.2014 12/3112014 ~ 121311101. , 6130/2013 12131f.2014 12i31i2iii4 12i31i2iii4 12131f.2014 12131f.2014 1213112014 ~ ~ 12/3112014 1213112014 , 1213112014 12I31f.2014 12131f.2014 12i31i2iii4 12131f.2014 12/3112014 12i31i2iii4 Clty of South Miami Marshal~ Williamson Park Improvements C06G 2013 $115,006,00 565,776,00 $200,778,00 1 ~ubliC FacHities ~ . .' '. .,' REQUIReD~E~oiJRcE [Agency ,lAgaoay project ManaO'er and COflslnJdi01"l Manag.er Compliance Unll I Labor Standards Coordinator Pmlact Manaaer Proiect Manager Division or Department ··:·IOirectof AueQQY.. IAqency IAgency ", .IAge"cy_ : IAgencylProject Manager GSA IAg,.cy :, ·IAge"cY .... Agency ", Age.cy . Agency Agency Agency . Agency ·~:·IAgenCY . Agency Agency Agency : IAgency Agency Agency Agency Agency 12/31/2014 I,:' I Agency Agency 1213112014 1213112014 121311201. 12131f.201. 12/:311201.4 12131f.2014 I,::.'" 12131/2014 1213112014 1213112014 ~ 12131f.2014 Agency Agency AgenCy ... ·"·1 Agency ':. Agenq 'IAgency Age:ncy Agency .. 1Agency Agency AgenCy P~ge2of4 'PAYMENT LEVEL , '.' . 'APPRovED " CUMULATIVE' ,PERCENTAGE ;:, ,Of ,,' .. COMPLETION - Attachment A.1 ,CUMULATIVE REIMBURSEMENTS AGENCY NAME: ACTIVITY: FUNDING SOURCE: AMOUNT: OTHER FUNDING: SQtl1h Miami eRA TOTAL PR.OJECT COST: ACCOMPLISHMENT UNITS: TYPE: ACTION $TEP CATEGORY Public Entitly Crimes Affidavit Certificate of tnsurance Payment and Performance Bond Executed GC contract cneck dab8rrnent list Submit ~of ER clearance letter submit copy Ad spaclficatiOl'1 rorserviCes.b~~T]g...Q[tlvided Submit EJjd TabutaUcns Suhmit recommendation tw AOMCV'S Staff Submit Agency's Boaitl mjnutes or Resolution approving selection Submit copies ofs.t(3tf;!, . .Q_OI.mty and CltyUcenses and Certificate of CompetencIes Submlt W-g ReQuest 10rTaxpayer Id j Review GO eontract(~H9IL~slfL SUBMIT PROGESS REPORT (1ST and 2ND Quarter Progress R(lports due July 10th. 2013) GC CONTRAcr APPROVALPHAse (Information needed to contract·\"Yitt'f GC) Notice to Bidders/Prospective Contractor Statement of Bidder's Construction experience Certification receipt Labor Standards form HUD 4-010 Wage Determinatio(l insurance Requirements Olher provisions CM!nc.9UOn Regarding Lobbying Afnrmstion Action $tandafd Certl1ication of Comp~ance with Part 80-2 Affirmative Action Program Certification Regarding Drug Free Wortplace Assurance of Compeoies Section '3 ,qequiremenl"S (if applicable) Section 3 Clause (if applicl!Ible} Payment and Performance Bond Executed GC cOntraet Check. debarment Hst Submit GC contract for Division or O~rtment Director approval Approval tlf GC contract Give agency wi~ten. apRJovai fer subcontract ACTION STEPS JANUARY 1. 2013 THRU DECEMBER !Ii, 2014 START DATE : Efi[j DAtE OF OF ... TASK ·TAsk·· 41112013 1213112014 41112013 121311201' 41112013 1213112014 4/112013 12/31/2014 41112013 12131/2014 4/112013 12131/2014 4/112013 1213112014 4.'112013 1213112014 41112013 1213112014 41112013 12131/2014 41112013 121311201' 41112013 1213112014 4/112013 12131/2014 411)2013 12/31/2014 711112013 713112013 4111~O13 6/3012013 41112013 1213112014 41112013 1213112014 4)112013 121311201. 41112013 12/31J2014 41112013 1.2/3112014 411/2013 1213112014 41112013 12/31/2014 41112013 12131/2014 41112013 I 12/.31120104 41112013 12131/2014 41112013 12131/201-4 41112013 12/3112014 4/112013 12/3112014 41112013 1213l/Z014 41112013 1213112014 41112013 12/3112014 41112013 12/3112014 41112013 12/3112014 41112013 I 1213112014 41112013 1213112014 Page'S of 4 City or South Miami Marshall Williamson Parjo; Improvements CDBG 2013 .. )115,O~,00 . .85,778.00 S200.ns.oo 1 Public Faci1ities .... ---- ,> ··i. • RE~UI~ED'~ESO\J~CE ojAgency Agency Agency Agency .,Agency Agency .A9.~l'1cy Ag.ency Agency Agency Agency ~ Agancy Prtlject Manager, Construcl.ion Manager and .,Compliance Unit I Labor Standares COordinator .,Agency Agencv· AQoocy · Agency .: ./AgMCY · Agenoy .. Agency Agency Agency ·IAgency :-. Agency Agency · Agency .. Agency Agency .,Agency Agency Agency Project Manager projec.t Manager Division or Department Director . ,ProJect Martager AttaehrMnt A-1 GUMUi...AllvE :".: ~AY~ENT·lEVEl CUMliLAl1Vt: : PERCENTAGE "0: APPRbVED .". .·OF ,.,. COMPLETKiN .. REI~80RS"~ENi-s ACTION STEPS JANUARY 1, 2013 TKRU DECEMBER 31, 201~ Attachment A .. 1 AGENCY NAME: City of Soutl\ Miami ACTIVITY! Marshall Wiliiamson Park Improvements FUNDING SOURCE: CDSG 2013 AMOUNT: $115~Ooo:oii OTHER FUNDING: South Miami eRA $85,776.00 TOTAL PROJECT COST: S200.778.00 ACCOMPLISHMENT UNITS: 1 TYPE: Public Facilities START DATE END DATE CUMULAn~ '. 'OF OF ?AYMENT-LEVEL . cUMUi.A TlvE '. . PERCENTAGE. ... '. .. ~eaU;REriREs6uRCE . .. ..' OF . .. ACTION ·STEP CATEGORY . . TASK ... TASK' . APPROVED COMPLlETION: REIMBURSEMENTS CONSTRUCTION PHASE 71112013 121311201. Agency. Project M~nager, Construction Mana;er, .. " Compllance UnJtJ labOr · Slandards COQrdinator and Pre-construction conference 71112013 121311201' GC Notice to proceed 71112013 1213112014 '.' ·A.en Obtain Dermits 71112013 1213112014 .. A.en Comm1:!nce Construction 711/2013 1213'112014 AOenCl> Remove Three (3) anti(l"uate<.l ~la~onJllds 7/112013 12131/201' A~.ncv Inst.aUation of PlavClro\lr'ld 10r'2·5 year o16s with Shade caneDv 7/112013 12131/20'14 Atrel'l Installation of Dlavoround for 5 ~ 12 'lear olds 71112013 12131/2014 Aa-en SUbmittal of SeC'lion 3 Plan 711/2013 1213112014 AQencv PHCO Review and Approval of Section ;3. Pla.n 7/112013 121311201. ~~a~~!~n:~~;~i~;~:ror Submittal of We-ekly Payro[[s Labor Compliance) 7/114013 1213112014 Ani:m Compliance UnitJ Labor Review of Weekly Payrolls 7/112013 12131/2014 Standards Coordinator I Labor Standards Coordinator DaviS 8acon ~Wage Decision.· Emproyee Interviews 71112013 12131/2014 and/or Projed Maanger Submittal of Monthly Section ;3. Repoli 711/2013 121311201' AOenov Compliance Unit/labor Review of Monthly Section. 3 Report 7/1/2013 121311201. .. Standards Coordinator Complele 40% of construction 111/2013 1213112014 Agency SUBMIT PAYMENT REQUEST S) 71112013 121311201' Aaen ... 1alk!t,, ___ .... ~ -Remove aced olcnic facf!1tias (oicnic tables benches. aarbaae receDl:acles 101112013 121311201. Aaen Inslal!atkm of Dlcnlc facilities (picnic tables benches. \l!ills and Qarbaae reo.eptades 101112013 1213112014 Anon Installation of water f01,mlain 10/112013 121311201' · Anen RefLJrbish exisUne liohttna 10/112013 121311201. AOBn Reoair exist inc sidewatK pet ADA compt;iance 1 Df11201~ 12/3112014 Anen Landscaoino tree installation new ora~s ifl~tall .. tiot'l existi110 tree enhancements 101112013 1213112014 Aoency Il'lstaHation of sianaae 1011/2013 1213112014 AoBney , Labor Standards Coordinator Dav1s Sacon ~WaQe Decision ~ Employee IntelVlews 10/112013 121311201' ':. and/or Project Maanger SUBMIT PAYMENT REQUEST 5 10/112013 12.13112014 .. Ao!tn SUBMIT PROGESS REPORT 3RD Quarter ProQress Rel)Ort due October' 10th 10/112013 , 1011012013 1 .. Meney SUBMIT PRDGESS REPORT 4TH Quarter Pro!:lress Re~or't: due: JanauN "10th 20'14 111/201' 11101201. 1 Anencv SUBMIT PROGESS RE.PORT 1ST QuarterProaress ReDort due Aoril10th .1014 41112014 , 4/101201' 1 Aaencv SU8MIT PRDGESS REPORT 2ND Quarter ProQre&s R.epart due Juf../1 Oth 2014 7111201. 7/10/2014 ... , Aqency SUBMIT PROGESS REPORT 3RD QuarteT Proaress Reoart due October 101h 2014 10/112014 10/1012014 1 Aoencv Complete 100% of construction 101112013 1Z!31t2014 Agency COMPLETION'OF CONSTRUCTION PHASE 101112013· 1"21.3112014 · M.n~y SUBMIT PAYMENT REQUEST S with finaf telease of Hens 10/1/2013 1213112014 Agency I Construction Final walk th(u 101112013 1213112014 Manager Cert[fic.a.tf! of com !eUcm 101112013 1213112014 Agency Project completion torm '., Agenoy / Constructicn 1011/2013 12/3112014 Manager '. ' ......... Agency I Construction constructfon close out 10f1/2013 1:2/3112014 Mana er CLOSE OUT PHASE" $115000 $l(brnit Final Annual/Close Out 'Report {4TH Quarter Progres.s Report due January 10th, 201-5) 1/112015 1/1012015 '.' "", Acenev Review Final AnnualfCJose Out Report and Project. File 11112015 3/3112015 Pro'ect Manaaer Report accomoHshment in lOIS 1/112015 3/3112015 lOIS S eclanS1 ,/1/2015 313112015 · lOIS Specialist / Project Managemenl Supervlsor 'Conslruction closa out in IDtS and/or Manaoer Submit Close OUt L~!{ef to A e~c 1/112015 3/3112015 lOIS Sneciatist !Hleof""Of4 Projected Timeline Marshall Williamson Park Improvement Project April 4, 2014: Phase 11-ITQ released April 11, 2014: Pre-Bid Meeting April 18, 2014: ITQ Bid Closing May 6, 2014: Commission approval of selected Contractor May 9, 2014: Submit procurement documents for review and approval to PHCD May 23, 2014: PHCD approval of procurement process for selected Contractor June 6, 2014: Pre-construction meeting with Contractor and PHCD June 13, 2014: Notice to Proceed June 30,2014: Commencement of scope of work September 30, 2014: Completion of project RESOLUTION NO. 01-1.4;::;14095 A Resolution authorizing the City Manager to execute Amendment One to agreement for the Marshall Williamson Park Improvement Project with Miami- Dade County to extend the expiration date to .hmc 30, 2014. WHEREAS, the City of South Miami was awarded a grant for the Marshall Williamson Park Improvement Project from Miami-Dade County's Department of Public Housing and Community Development with a contract expiration date of December 31, 2013; and WHEREAS, Amendment One to the 2013 Marshall WiLliamson Park Improvement Project from Miami-Dade County's Department of Public Housing and Community Development extended the contract i{)f six months to June 30, 2014; and WIUi:REAS, the Mayor and City Commission wish to accept the grant agreement amendment with Miami-Dade County's Department of Public Housing and Commlmity Development; and WHEREAS, the Mayor and City Commission authorize the City Manager to amend the agreement with Miami-Dade County's Department of Public Housing and Community Development to extend the expiration date from December 31, 2013 to June 30,2014 of the grant agreement amendment for the Marshall Williamson Park Improvement Project. NO\V, THEUEFORE, BE IT RESOLVED BY THE MAYOR AND CITY COMMISSION OF THE CITY OF SOUTH MIAMI, FLORIDA THAT: Section 1: The City Manager is hereby authorized to amend the grant agreement with Miami-Dade County's Department of Public Housing and Community Development to extend the expiration date from December 31, 2013 to June 30,2014 for the 2013 Marshall Williamson Park Improvement Project. Section 2: 111is resolution shall be effective immediately after the adoption hereof. PASSED AND ADOPTED this 7th day of_.::':~~~~~~L .... , 2014. APPROVED: COMMISSION VOTE: Mayor Stoddard: Vice Mayor Liebman: Commissioner Newman: Commissioner HarTis: Commissioner Welsh: 5-0 Yea Yea Yea Yea Yea RESOLUTiON NO •...... ~ .. ~.:.!.3-13911 A Resolution authorizing the City Manager to execute FY 2013 Community Development Block Grant agreement with Miami-Dade County Public Housing and Community Development (PH CD) for the Marshall Williamson Park Improvements Project in the amount of $115,000. WHEREAS, the Mayor and City Commission desire to accept the grant from Miami- Dade County administered by and through its Department of Public Housing and Community Development (PHCD); and WHEREAS, the Agreement will provide funding for much needed park improvements at Marshall Williamson Park; and WHEREAS, the Agreement will provide funding for the demolition of three playgrounds, installation of two playgrounds, installation of a basketball half-court, park amenities, tree canopy and repair of sidewalks at Marshall Williamson Park; and WHEREAS, the Agreement requires matched funding in the amount of $85,778.00 for construction of bathroom facilities funded by the SMCRA and; 'WHEREAS, the grant period begins on January 1, 2013 and ends on December 31, 2013. WHEREAS, the Mayor and City Commissioners desire to have the City Manager execute the grant agreement in an amount of $115,000; NOW, THEREFORE, BE IT RESOLVED BY THE MAYOR AND CITY COMMISSION OF THE CITY OF SOUTH MIAMI,FLORIDA THAT: Section 1: 111e City Manager is hereby authorized to execute the grant agreement with Miami~Dade County Department of Public Housing and Community Development (PHCD) for the Marshall WiHiamson Park Improvements Project in the amount of $115,000. The grant agreement is attached to this resolution. ~ection 2: This resolution shall be effective immediately after the adoption hereof. Section 3. Severability. If any section clause, sentence, or phrase of this resolution is for any reason held invalid or unconstitutional by a court of competent jurisdiction, the holding shall not affect the validity ofthe remaining portions of this resolution. Section 4. Effective Date. This resolution shall become effective immediately upon adoption by vote of the City Commission. Res. No. 93-13-13911 PASSED AND ADOPTED this 7th , day of May ,2013. --~~~--~ ATTEST: APPROVED: COMMISSION VOTE: READ AND APPROVED AS TO FORM Mayor Stoddard: . Vice Mayor Liebman: Commissioner Harris: Commissioner Newman: Commissioner Welsh: 2 5-0 Yea Yea Yea Yea Yea