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