Comptroller Main Webpage

The Clerk of the Board is responsible for keeping accurate minutes and maintaining Board records for each Board of County Commissioner (BCC) and Value Adjustment Board (VAB) meeting. In addition, every 4 years, the Clerk of the Board office provides staff support to the Charter Review Commission (CRC) appointed by the BCC. Please contact our office if you need an accessible version of documents on this page, and one will be provided.

Selection options are described below:

1. To search BCC records by meeting date and/or a specific term between September 23, 1869 and December 14, 2010, view the 'BCC Meetings' page.

2. To view BCC records by meeting date between January 4, 2011 through September 22, 2016, scroll down to locate the BCC meeting date.

3.
To search BCC records by a specific term between October 4, 2016 through Present, select the 'Search Records' tab.      

4.    To view VAB records by meeting date between June 20, 2013 through August 21, 2018, scroll down to locate the VAB meeting date. 

5.    To search CRC regular business meeting records by a specific term between February 25, 2019 through Present, select the 'Search Records' tab.

File #: 24-980    Version: 1 Name:
Type: Recommendation Status: Consent Agenda
File created: 6/20/2024 In control: Public Works Department
On agenda: 7/9/2024 Final action:
Title: Approval of Change Order No. 11-PW to Document No. C227014/Y22-7014-TA, Pine Hills Road Pedestrian Safety Improvements Phase 1 with RMS Constructors Group, LLC in the amount of $42,900, for a revised contract amount of $5,607,799.14. Districts 2 and 6. (Highway Construction Division)
Attachments: 1. 24-980_07.09.24 Approval of Change Order No. 11-PW to Document No. Y22-7014
Date Ver.Action ByActionResultAction DetailsMeeting DetailsVideo
No records to display.

Interoffice Memorandum

 

DATE: June 20, 2024

 

TO: Mayor Jerry L. Demings and County Commissioners

 

THROUGH: NA

 

FROM: Joseph C. Kunkel, P.E., Director, Public Works Department

 

CONTACT: Kenneth J. Leeming, P.E., Manager

 

PHONE: (407) 836-7930

 

DIVISION: Highway Construction Division

 

ACTION REQUESTED:

title

Approval of Change Order No. 11-PW to Document No. C227014/Y22-7014-TA, Pine Hills Road Pedestrian Safety Improvements Phase 1 with RMS Constructors Group, LLC in the amount of $42,900, for a revised contract amount of $5,607,799.14.  Districts 2 and 6. (Highway Construction Division)

body


PROJECT:
NA

PURPOSE:
Change Order No. 11-PW to Document No. C227014/Y22-7014-TA is required for the Pine Hills Road Pedestrian Safety Improvements Phase 1 project.  This change order, in the amount of $42,900, increases the original contract amount from $5,372,082 to $5,607,799.14, an increase of 4.39%. 

The current change order provides for additional Law Enforcement Services. As a result of project delays the number of Law Enforcement Officer hours provided for in change orders #2 and #5 were not adequate. Twenty days were added to contract completion time. 

The original contract dated October 21, 2022, in the amount of $5,372,082, provided for construction of a 12-foot sidewalk along the east side of the Pine Hills Road from Silver Star Road to Belco Drive, as well as updated curb ramps and driveways to meet Americans with Disabilities Act (ADA) requirements and installation of new pedestrian railing. 

A summary of previous change orders is provided below. 

Change Order 1-PW for a reduction of $15,000 was approved in February 2023 and provided credit for a field office. Suitable office space could not be located within reasonable proximity to the job site.
 
Change Order 2-PW in the amount of $18,232 was approved in March 2023 and provided for Law Enforcement Services due to safety concerns and high crime activity. 

Change Order 3-PW in the amount of $200,091 was approved in April 2023 and      provided for additional 4” and 6” concrete sidewalk to ensure ADA compliance. Twenty days were added to contract completion time. 

Change Order 4-PW for a reduction of $128,017 was approved in May 2023 and provided for deletion of handrail quantities no longer required as a result of additional grading to match existing conditions. One day was added to contract completion time.

Change Order 5-PW in the amount of $8,365 was approved in August 2023 and provided for additional Law Enforcement Services as a result of project delays. Two days were added to contract completion. 

Change Order 6-OCU in the amount of $7,817 was approved in October 2023 and provided for modification to proposed sewer manhole and existing service conditions not included in original plans. 

Change Order 7-OCU in the amount of $35,130 was approved in November 2023 and provided for removal and replacement of an existing 4” sanitary sewer pipe due to unforeseen conditions. 

Change Order 8-OCU in the amount of $53,445 was approved in November 2023 and provided for additional exploratory services required to assist in determining the status of the existing sanitary sewer force main. 

Change Order 9-PW in the amount of $12,752 was approved in February 2024 and provided for the amount invoiced by Duke Energy to de-energize their lines to install the drill shaft foundation. Seven days were added to contract completion time. 

Change Order 10-PW was a time only change order and was approved in March 2024. Due to unforeseen Utility conflicts and re-design of realignment for utilities which significantly impacted the contractor’s schedule 181 days were added to contract completion time.  

Funds for this change order will be available from accounting line 1003 072 5137 6311. 

 

BUDGET: NA