File #: 15-0546    Version: 1 Name: Hayes Park East Construction Project Design Modification and Construction Management/Administration
Type: Resolution Status: Filed
File created: 3/4/2015 In control: Engineering
On agenda: 5/6/2015 Final action: 5/6/2015
Title: Dept/ Agency: Engineering Action: ( X ) Ratifying (X) Authorizing (X ) Amending Type of Service: Change Order/Amend Resolution Purpose: Hayes Park East Construction Project Design Modification and Construction Management/Administration, 608-630 Ferry Street, Newark, New Jersey 07105 Entity Name: Heritage Architecture, LLC Entity Address: 352 Evelyn Street, Suite #2, Paramus, New Jersey 07652 Contract Amount: $124,000.00 Funding Source: City of Newark/Engineering Budget Contract Period: Amend the term of the contract from December 17, 2013 through December 16, 2014 to December 17, 2013 through December 16, 2015 Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Ser. ( ) EUS ( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a Additional Information: Amending Resolution 7R4-g (AS) October 17, 2013 Contract #04-2013PS
Sponsors: Council of the Whole
Related files: 13-1683
Title
Dept/ Agency: Engineering
Action:  ( X ) Ratifying     (X) Authorizing     (X ) Amending
Type of Service:  Change Order/Amend Resolution
Purpose: Hayes Park East Construction Project Design Modification and Construction Management/Administration, 608-630 Ferry Street, Newark, New Jersey 07105
Entity Name:  Heritage Architecture, LLC
Entity Address:  352 Evelyn Street, Suite #2, Paramus, New Jersey 07652
Contract Amount: $124,000.00
Funding Source:   City of Newark/Engineering Budget
Contract Period:  Amend the term of the contract from December 17, 2013 through December 16, 2014 to December 17, 2013 through December 16, 2015
Contract Basis: (   ) Bid   (   ) State Vendor   (X) Prof.  Ser.   (   ) EUS   
(   ) Fair & Open   (   ) No Reportable Contributions   (   ) RFP   (   ) RFQ
(   ) Private Sale   (   ) Grant   (   ) Sub-recipient   (   ) n/a    
Additional Information:
 Amending Resolution 7R4-g (AS) October 17, 2013
Contract #04-2013PS
body
 
WHEREAS, pursuant to a fair and open process, the Municipal Council adopted Resolution 7R4-g (AS), on October 17, 2013, authorizing the Director of the Department of Engineering to execute Contract #04-2013PS Hayes Park East Construction Project Design Modification and Construction Management/Administration, 608-630 Ferry Street, Newark, New Jersey 07105 with Heritage Architecture, LLC, 352 Evelyn Street, Suite #2, Paramus, New Jersey 07052, in the amount of $124,000.00; and
 
WHEREAS, a 'Notice to Proceed' was issued, dated December 17, 2013, specifying the term of the contract from December 17, 2013 through December 16, 2014; and
 
WHEREAS, due to unforeseen delays with the contractor public bidding and procurement process for the construction contract (See Attachment A); the Director of the Department of Engineering desires to amend Contract #04-2013PS Hayes Park East Construction Project Design Modification and Construction Management/Administration, 608-630 Ferry Street, Newark, New Jersey 07105, to extend the contract term from December 17, 2013 through December 16, 2014 to December 17, 2013 through December 16, 2015, at no additional cost to the City; and
 
WHEREAS, the Director of the Department of Engineering and Heritage Architecture, LLC agree that a time extension is necessary to complete the Project; and
 
WHEREAS, the Director of the Department of Engineering recommends the time extension of the contract and certifies that the work is being performed in an efficient and effective manner; and
 
WHEREAS, pursuant to N.J.S.A 40A:11-15(9), the term of a contract for the reconstruction or rehabilitation of any public building, including the retention of services of any architect in connection therewith may be for a length of time necessary for the completion of the actual construction.
 
NOW, THEREFORE, BE IT RESOLVED BY THE MUNICIPAL COUNCIL OF THE CITY OF NEWARK, NEW JERSEY, THAT:
 
1.      The Mayor and/or his designee and the Director of the Department of Engineering, are hereby authorized to enter into and execute Amendment #1 to Contract #04-2013PS Hayes Park East Construction Project Design Modification and Construction Management/Administration, 608-630 Ferry Street, Newark, New Jersey 07105 with Heritage Architecture, LLC, 352 Evelyn Street, Suite #2, Paramus, New Jersey 07052, to amend the term from December 17, 2013 through December 16, 2014 to December 17, 2013 through December 16, 2015.
 
2.      The Municipal Council hereby ratifies this contract amendment from December 16, 2014 to the date of the adoption of this resolution.
 
3.      All other terms and conditions of Contract #04-2013PS Hayes Park East Construction Project Design Modification and Construction Management/Administration, 608-630 Ferry Street, Newark, New Jersey 07105, shall apply and remain in force until the contract is completed.
 
4.      A fully executed copy of Amendment #1 to Contract #04-2013PS Hayes Park East Construction Project Design Modification and Construction Management/Administration, 608-630 Ferry Street, Newark, New Jersey 07105, shall be filed in the Office of the City Clerk by the Director of the Department of Engineering.
 
5.      No further amendments or modifications to this amended contract shall be permitted without prior Municipal Council approval.
 
6.      There shall be no advance payments made against this contract in accordance with N.J.A.C. 40A:5-16.
 
7.      This contract amendment is in compliance with the provisions of the Local Public Contracts Law N.J.S.A. 40A:11-5(1)(a)(i) and N.J.S.A 40A:11-15(9).
 
STATEMENT
 
This resolution ratifies and authorizes the Mayor and/or his designee and the Director of the Department of Engineering, to execute Amendment #1 to Contract #04-2013PS Hayes Park East Construction Project Design Modification and Construction Management/Administration, 608-630 Ferry Street, Newark, New Jersey 07105,  with Heritage Architecture, LLC, 352 Evelyn Street, Suite #2, Paramus, New Jersey 07052, to amend the term from December 17, 2013 through December 16, 2014 to December 17, 2013 through December 16, 2015, at no additional cost to the City.