Loading...
Res No 178-15-14517RESOLUTION NO.:178-15-14517 A Resolution authorizing the City Manager to execute Amendment One to the agreement for the Murray Park Multi-Purpose Field project with Miami-Dade County to extend the expiration date to March 31,2016. WHEREAS,theCity of SouthMiamiwasawardedagrantfortheMurrayParkMulti-Purpose FieldfromMiami-DadeCounty'sDepartment of PublicHousingandCommunityDevelopmentwitha contract expiration date of September 30,2015;and WHEREAS,Amendment Onetothe Marshall Williamson Park Improvement Project from Miami-DadeCounty's Department of PublicHousingand Community Development extended thecontract for six months to March 30,2016;and WHEREAS,theMayorandCityCommissionwishtoacceptthegrantagreementamendment withMiami-DadeCounty'sDepartment of PublicHousingandCommunityDevelopment;and WHEREAS,the Mayor andCity Commission authorizetheCity Manager toamendthe agreementwith Miami-Dade County's Department of PublicHousingand Community Developmentto extendthe expiration datefrom September 30,2015toMarch30,2016 of thegrantagreement amendment forthe Murray Park Multi-Purpose FieldProject. NOW,THEREFORE,BE IT RESOLVED BY THE MAYOR AND CITY COMMISSION OF THE CITY OF SOUTH MIAMI,FLORIDA THAT: Section 1:TheCity Manager ishereby authorized to amend thegrant agreement withMiami- Dade County's Department of Public Housing and Community Development to extend the expiration date from September 30,2015to March 30,2016fortheMurrayPark Multi-Purpose FieldProject. Section 2:If any section clause,sentence,or phrase of this resolution isforany reason held invalidorunconstitutionalbyacourt of competent jurisdiction,theholdingshallnotaffectthevalidity of the remaining portions of this resolution. Section 3,This resolution shalltake effect immediately upon adoption hereof. PASSED AND ADOPTED this 27thday of October 2015. READ AND APPROVED AS TO FORM LANGUAG^rtEQALITY AND EXECU] APPROVE MAYOR COMMISSION VOTE:4-0 Mayor Stoddard:Yea Vice Mayor Harris:absent Commissioner Edmond:Yea Commissioner Liebman:Yea Commissioner Welsh:Yea i}South*'Miami THE CITY OF PLEASANT LIVING 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:October 20,2015 Agenda Item No.:t Subject: Background: A Resolution authorizing the City Manager to execute Amendment One to the agreement for the Murray Park Multi-Purpose Field project with Miami-Dade County to extend the expiration date to March 31,2016. The Cityof South Miami was awarded fundingforMurray Park Multi purpose Field project under the Community Development Block Grant (CDBG)Program inatotal amount $55,000 through Miami-DadeCounty, Public Housing and Community Development (PHCD).The grant will provide fundingfor the development ofa multi-purpose fieldatMurray Park. The Cityof South Miamiis requesting a 6-month time extension for the Murray Park Field Project untilMarch30,2016,due todifficultyin obtaining bids for this project.The RFP was issued on three occasions. The Citydidnot receive any proposals for the first two solicitations, however received three proposals for the third solicitation.All solicitations were posted on the City's website,Demand Star and,advertisements published in the Daily Business Review.The following describes the actions and due diligence performed by Procurement forall solicitations: 1.RFP Issued May 8,Closed June 4; After the Bid Opening,Procurement randomly contacted 12 vendors who attended the Pre-bid as well as those that downloaded the bid documents from Demand Star (29 vendors),toinquirewhya proposal was not submitted.Five responses were received.The summary of the responses are below: Vendors Responses 1 3 1 No Bid Reason Dueto the grant requirements. Due to workload/issues. Did not meet the experience requirement in the RFP. Sou#Miami THE CITY OF PLEASANT LIVING Amount: Attachments: CITY OF SOUTH MIAMI OFFICE OF THE CITY MANAGER INTER-OFFICE MEMORANDUM 2.RFP Issued June 19,Closed on July 7: Priortore-soliciting,Procurement reached outto reputable localturf companies and/or experts inturf management and had those companies review the RFP Scope,visitMurray Park,if required,and provide feedback.Mosthelpfulinthis process was aturf management expert from the UniversityofMiamiwho reviewed the RFP and scheduled a site visittoMurrayPark.No issues with the solicitationor scope of services were found.The only revision that was made to the RFP for the second solicitation was the addition of a FAQ section which was based on previous addendums that had been issued. Once the second solicitation was posted,a"Solicitation Has Been Advertised"email was sent tofive(5)localturf companies;one indicated theywereplanningonsubmittingaproposal.However,that company sent a subsequent emailonJuly2indicatingtheydidnot meet the RFP requirements.APre-bidmeetingwas also heldatMurrayPark;two companies were in attendance. 3.RFP Issued August 14,Closed on August 28: Three bids were received and the lowest bidder was selected.Once a contract is executed with the vendor,the project is estimated tobe completed within3 months. $55,000.00 Amendment OnetotheGrantContractwith Miami-Dade County Resolution 194-14-14288 Resolution Number #R-685-14 Duns Number #024628976 Award Amount $55.000 CDBG 2014 Municipality AMENDMENT ONE TO THE FY 2014 COMMUNITY DEVELOPMENT BLOCK GRANT CONTRACT BETWEEN MIAMI-DADE COUNTY AND CITY OF SOUTH MIAMI This Amendment amendsthe FY 2014 Community Development Block Grant Contract between Miami-Dade County,a political subdivision oftheStateof Florida,hereinafter referred toasthe "County",and the City of South Miami,hereinafter referred toasthe "Awardee",executed on October 10th,2014,(the "Contract"or "Agreement")is amended as follows: 1.Page 28,Section IV (A)(2),first sentence isamendedto read as follow: This Agreement shall expire on March 31,2016.An extension of this contract may be granted atthe sole 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 AttacJwientAiaT-wJ^lxis-attached-her^ Theeffective date forthis amendment is September 30.2015. All references in the Contract tothe expiration date shall now readthe expiration date of March 31.2016. This Amendment is intended to extend the Contract,until March 30.2016.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 ofthe Contract. Except for any changes enumerated above,all provisions of the contract shall remain in full force and effect. Pagel of2 Resolution Number #R-685-14 Duns Number #024628976 Award Amount $55.000 CDBG 2014 Municipality AWARDEE: CITY OF SOUTH BY: NAME: TITLE:City Manager DATE:/O/S.9 hOiS ^^(3 Q^+'Jo,BY: NAME:MOJUA TITLE 7 MIAMI-DADE COUNTY BY: NAME: TITLE: DATE: Carlos A.Gimeni Mayor iQkls fid,rLjc DATE:/*]bj//r_ TITLE: DATE:1V V'?£ggSs %X :CQ\MT(I m SWitnesses: BY:approved as, and legal Si Type cfr Print Name"Assistant Federal ID Number:59-6000431 Resolution #:R-685-14 IDIS #:5340 0<"2tO 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 MiamiCRA CityofSouthMiami TOTAL PROJECT COST: ACCOMPLISHMENT UNITS: TYPE: ACTION STEP CATEGORY CONTRACT DEVELOPMENT PHASE Submit scope ofservices,action steps,budget andEnvironmental Review for (Attachment Dofcontract) ,5lihmiJ rani ilraH rtn^iimantr--Submitrequired documents: -Board of Director's Resolution Approving the Funded amount and Authorizing Execution ofthe Contract PHCD,Authorized Signature Form.Miami-Dade County Affidavits.State ofFlorida Public Entity Crimes Affidavit.Affidavit ofFinancial andConflicts ofInterest.Developer's Affidavit that Miami-Dade County Taxes,Feesand Parking Tickets havebeenPaid.CodeofBusiness Ethics.Collusion Affidavit. Certification Regarding Lobbying,Related Parties Disclosure Statement,Fair Subcontracting Policies, andSubcontractor/SupplierListing •W-9.Articles ofIncorporation.By-Laws.IRS 990.Certificate ofGood Standing.Tax Exemption Determination Letter and -EnvironmentalReview process •Review eligibilty of activity,scopeofservices,actionstepsandbudget •Review and approve required documents •Prepare and assemble CDBGcontract -Forward CDBG contracttoagencyforsignaturebyagency'sdesignee •Signed CDBG contract returned to PHCD -Forward signed CDBG contract for processing and final execution to Miami-Dade County Manager's Office •Receiveand distribute executed CDBG contract"" PRE-DEVELOPMENT PHASE Submit Certficate(s)of Insurance to PHCD (see Attachment B-1 (M)of contract) -Environmental Clearance letter ~" -horward executed CDBG contract along with the Certificate(s)ofInsurance toMiami-bade County Risk" Management for approval ofinsurance requirements SUBMIT PROGESS REPORT (4TH QuarterProgressReportsdueJanuary10th.201Si" SUBMIT PROnFQR PCPnPT MCT r>..^>*^.p.~».L ...._.,..*'*-„'_—~'""•~"'i-""^**«"»«»•ivMinaa r\guuri»uub January imn,zu SUBMIT PROGESS REPORT (1ST QuarterProgress Report due April 10th.2015) SUBMIT PROGESS REPORT (2ND Quarter Progress Report dueJuly 10"tht~ ACTION STEPS October 1,2014 JHRU March 31,2016 S.IAHIUAIfc OF TASK 7/1/2014 7/1/2014 7/1/2014 7/1/2014 7/1/2014 7/1/2014 7/1/2014 7/1/2014 7/1/2014 7/1/2014 7/1/2014 7/1/2014 7/1/2014 7/1/2014 7/1/2014 1/1/2015 4/1/2015 i 7/1/2015 bNUUAlb OF TASK 9/30/2014 9/30/2014 9/30/2014 9/30/2014 9/30/2014 9/30/2014 9/30/2014 9/30/2014 9/30/2014 9/30/2014 9/30/2014 9/30/2014 9/30/2014 9/30/2014 9/30/2014 1/10/2015 4/10/2015 7/10/2015 Cityof South Miami MurrayPark Multi-Purpose Field CDBG 2014 $55,000.00 $7,500.00 $7,500.00 $70,000.00 1 Public Facilities REQUIRED RESOURCE Agency Agency Environmental Specialist Project Manager,Planner, IDIS Specialist,PM Supervisor and PM Manager Project Manager Project Manager Project Manager Agency Project Manager,PM Supervisor and PM Manager Project Manager Agency Environmental Specialist Project Manager Agency Agency Agency PAYMENT LEVEL APPROVED CUMULATIVE PfcKUhNIAUfc OF COMPLETION Attachment A-1 CUMULATIVE REIMBURSEMENTS I i i I i ACTI0N STEPS October 1,2014 [THRU March 31,2016 AGENCY NAME: ACTIVITY: FUNDING SOURCE: AMOUNT: OTHER FUNDING:South Miami CRA Cityof South Miami TOTAL PROJECT COST: ACCOMPLISHMENT UNITS: TYPE: Attachment A-1 I Cityof South Miami I MurrayPark Multi-Purpose Field |CDBG 2014 $55,000.00 $7,500.00 $7,500.00 $70,000.00 1 Public Facilities ACTION STEP CATEGORY SIAKI UAlb OF TASK .hNUUAlb OF TASK REQUIRED RESOURCE PAYMENT LEVEL APPROVED CUMULATIVE PhKChN 1AUfc OF COMPLETION CUMULATIVE REIMBURSEMENT J PRE-BID /PROCUREMENT PHASE: SubmitRFP package forGC 10/1/2014 10/31/2015 Agency Submit Advertisement for GC 10/1/2014 10/31/2015 Agency ReviewRFP,GCpackageandAdbyPHCDstaff 10/1/2014 10/31/2015 Project Manager and Construction Manager KeviewRFP,GCpackageandAdby PHCD staffforDavisBaconandSection3 requirements (if applicable)10/1/2014 10/31/2015 Compliance Unit/Labor Standards Coordinator SubmitRFPfeedbackto Agency 10/1/2014 10/31/2015 Project Manager ReceiverevisedRFPfromAgency 10/1/2014 10/31/2015 Project Manager Give agency writtenapprovalforRFP.GC package andAd 10/1/2014 10/31/2015 Project Manager or Division Director Publication of RFP for GC 10/1/2014 9/30/2015 Agency I SUBMIT PROGESSREPORT(3RDQuarterProqressReportdueOctober10th,2015)10/1/2015 10/10/2015 Agency | Pre-Bid Meeting 10/1/2015 12/31/2015 Agency | Bid/RFP opening 10/1/2015 12/31/2015 Agency I Selection/Award of GC 10/1/2015 12/31/2015 Agency J Placeorderto ISD forMiami-Dade Construction Sign 10/1/2015 12/31/2015 Agency/Project Manager Placementof Miami-Dade County Construction Sign 10/1/2015 12/31/2015 ISD I SUBMITTALOF SELECTED GC CONTRACT FORPHCD APPROVAL 3 10/1/2015 ,•-12/31/2015 Agency I -•••*••"'•••...-••/•'•.;::••..••..•;•..• GC contract 10/1/2015 12/31/2015 Agency Agency Agency Agency Agency Certificate of Insurance 10/1/2015 12/31/2015 Payment and Performance Bond 10/1/2015 12/31/2015 Executed GC contract 10/1/2015 12/31/2015 Check debarment list 10/1/2015 i 12/31/2015 Submit copy of ER clearance letter 10/1/2015 I 12/31/2015 Agency I Submit copy Ad 10/1/2015 12/31/2015 Agency I Specification for services being provided 10/1/2015 12/31/2015 Agency I Submit Bid Tabulations 10/1/2015 12/31/2015 Agency I Submit recommendation by Agency's Staff 10/1/2015 12/31/2015 Agency I Submit Agency's Board minutes or Resolution approving selection 10/1/2015 12/31/2015 Agency I SubmitcopiesofState.CountyandCityLicensesandCertificateofCompetencies 10/1/2015 12/31/2015 Agency I Submit W-9 Request for Taxpayer Id #10/1/2015 12/31/2015 Agency I Review GC contract (PHCD staff) I 10/1/2015 12/31/2015 project Manager, Construction Manager and Compliance Unit/Labor Standards CoordinatorGCCONTRACTAPPROVALPHASE(Information needed to contract with GC)10/1/2015 12/31/20.15 Agency •':'Check debarment list 10/1/2015 12/31/2015 Project ManagerSubmitGCcontractforProjectManagerorDivisionDirectorapproval10/1/2015 12/31/2015 Project Manager Approval ofGC contract 10/1/2015 12/31/2015 '•.'.:''••-•'"'"".'Project Manager or Division DirectorGiveagencywrittenapprovalforsubcontract10/1/2015 12/31/2015 •/Project ManagerCompletedesignplans10/1/2015 12/31/2015 Project ManagerSUBMITPROGhbbREPORT(4THQuarter Progress Report due January 10th.2016)1/1/2016 1/10/2016 Agency I i i i Dana t ni "i i i i ACTION STEPS October 1,2014 THRU March 31,2016 AGENCY NAME: ACTIVITY: FUNDING SOURCE: AMOUNT: OTHER FUNDING:South Miami CRA Cityof South Miami TOTAL PROJECT COST: ACCOMPLISHMENT UNITS: TYPE: I Attachment A-1 1 CityofSouthMiami Murray Park Multi-Purpose Field CDBG 2014 $55,000.00 ,$7,500.00 »$7,500.00 ;$70,000.00 i Public Facilities ACTION STEP CATEGORY blAKI UAIh OF TASK bNUUAIh OF TASK REQUIRED RESOURCE PAYMENT LEVEL APPROVED CUMULATIVE .PtKCENIAUfc OF COMPLETION CUMULATIVE REIMBURSEMENTS CONSTRUCTION PHASE 1/1/2016 3/30/2016 Pre-construction conference 1/1/2016 1/31/2016 agency,project Managed, Construction Manager, Compliance Unit/Labor Standards Coordinator and GC Notice to proceed 1/1/2016 1/31/2016 Agency Obtain permits 1/1/2016 1/31/2016 Agency Commence Construction 1/1/2016 1/31/2016 Agency Installation of the turf 1/1/2016 1/31/2016 Agency Submittal of Section 3 Plan 1/1/2016 1/31/2016 Agency PHCD Review and Approval of Section 3 Plan 1/1/2016 1/31/2016 Compliance Unit/Labor Standards Coordinator Submittal ofWeekly Payrolls (Labor Compliance)1/1/2016 1/31/2016 Agency Review of Weekly Payrolls 1/1/2016 1/31/2016 Compliance Unit/Labor Standards Coordinator Davis Bacon -Wage Decision -Employee Interviews 1/1/2016 1/31/2016 Labor Standards Coordinator and/or Project Maanger Submittal ofMonthly Section 3 Report 1/1/2016 1/31/2016 Agency Review ofMonthly Section 3 Report 1/1/2016 1/31/2016 Compliance Unit/Labor Standards Coordinator Complete 40%of construction 1/1/2016 1/31/2016 Agency SUBMIT PAYMENT REQUEST(S)1/1/2016 1/31/2016 Agency :••.••'.•'•'•'•••'.''.••'•''.•:'•'.*'••;.•...:'•^••..'•••';'•'.'"."::..;,'•'•'';•••'••..'.'*V ••':'."'•'•••••••-.r •••''•''".*'•"•''•''•"••:'•/.'••;•.'•'•;.•'''„•'"'•'•-''- Removal of existing vegetation 1/1/2016 3/31/2016 Agency 1 Reestablishment of the athletic field turf area 1/1/2016 3/31/2016 Agency J Davis Bacon -Wage Decision -Employee Interviews 1/1/2016 3/31/2016 Labor Standards Coordinator and/or Project Maanger 1 SUBMIT PAYMENT REQUEST(S)1/1/2016 3/31/2016 Agency J :'..-•.•:. Complete 100%of construction 1/1/2016 3/31/2016 Agency COMPLETION OF CONSTRUCTION PHASE 1/1/2016 3/31/2016 SUBMITPAYMENT REQUEST(S)withfinal release of liens 1/1/2016 3/31/2016 Agency Final walk thru 1/1/2016 3/31/2016 Agency /Construction Manager Certificate of completion 1/1/2016 3/31/2016 Agency Project completion form 1/1/2016 3/31/2016 Agency/Construction Manager Construction close out CLOSE OUT PHASE:-;.••-•••.,,..• SubmitFinalAnnual/Close OutReport(1stQuarter Progress ReportdueApril 1st,2016) 1/1/2016 i 4/1/2016 ! 3/31/2016 4/10/2016 .,•;.'••:• Agency /Construction Manager Agency $55,000 •••:-r-.'.:'•'-!•••V •••<-.,'••'.••-::.--'.-:.'.-.r.•'"•"•,•/.'.'.•..•:••-'; Review Final Annual/Close Out Report and Project File Report accomplishment in IDIS Construction close out in IDIS Submit Close OutLetterto Aqency 4/1/2016 I 4/1/2016 ' 4/1/2016 ' 6/30/2016 6/30/2016 6/30/2016 Project Manager IDIS Specialist iuis specialist /Project Management Supervisor and/or Manager IDIS Specialist i k D~~~«*•%*<» RESOLUTIONNO.194-1 4-1 4288 AResolutionauthorizingtheCity Manager toexecuteFY 2014 Community Development BlockGrant agreement with Miami-Dade CountyPublic Housing andCommunity Development (PHCD)fortheMurrayPark Multi- PurposeFieldProjectintheamount of $55,000. WHEREAS,theMayorand City Commission desire to accept thegrant from Miami- Dade County administered byand through its Department of Public Housing and Community Development(PHCD);and WHEREAS,theAgreementwill provide funding forthe development of amulti-purpose fieldat Murray Park;and WHEREAS,the Agreement requires matched funding inthe amount of $7,500 fromthe SMCRA and$7,500fromtheCity of SouthMiamiand; WHEREAS,thegrantperiodbeginsonOctober1,2014 andendsonSeptember30, 2015. WHEREAS,theMayorandCityCommissionersdesiretohavetheCityManager execute the grant agreement in anamount of $55,000; NOW,THEREFORE,BE IT RESOLVED BY THE MAYOR AND CITY COMMISSION OF THE CITY OF SOUTH MIAMI,FLORIDA THAT: Section 1:TheCity Manager isherebyauthorizedtoexecutethe grant agreement with Miami-Dade County Department of PublicHousingandCommunity Development (PHCD)for theMurrayParkMulti-PurposeFieldProjectintheamount of $55,000.Thegrantagreementis attached to this resolution. Section 2:Thisresolutionshallbeeffectiveimmediatelyaftertheadoptionhereof. Section 3.Severability.If anysectionclause,sentence,orphrase of thisresolutionisfor anyreasonheldinvalidor unconstitutional byacourtofcompetentjurisdiction,theholdingshall notaffectthevalidity oftheremainingportions of thisresolution. Section4.Effective Date.Thisresolutionshallbecome effective immediately upon adoption by vote of the City Commission. Res.No.194-14-14288 PASSED AND ADOPTED this 7th_day of October 2014. ST:APPROVED: ^^S MAY0R READ AND APPROVED AS TO FORM LANGUAGE<^G^ITY AND EXECUTKfcBIHtEOF: COMMISSIONSVOTE:5-0 MayorStoddard:Yea Vice Mayor Harris:Yea Commissioner Edmond:Yea Commissioner Liebman:Yea Commissioner Welsh:Yea