Loading...
HomeMy WebLinkAboutItem 05 2021 Slurry Seal IGAAGENDA ITEM SUMMARY Meeting Date: Meeting Type: Staff Contact/Dept.: Staff Phone No: Estimated Time: 6/28/2021 Regular Meeting Jeff Paschall, DPW 541-912-9274 Consent Calendar SPRINGFIELD Council Goals: Maintain and Improve CITY COUNCIL Infrastructure and Facilities ITEM TITLE: 2021 SLURRY SEAL INTERGOVERNMENTAL AGREEMENT (IGA) ACTION APPROVE OR REJECT THE FOLLOWING MOTION: APPROVE THE 2021 REQUESTED: SLURRY SEAL INTERGOVERNMENTAL AGREEMENT (CITY CONTRACT #2821) BETWEEN THE CITY OF SPRINGFIELD AND LANE COUNTY AND AUTHORIZE THE CITY MANAGER TO EXECUTE THE AGREEMENT ON BEHALF OF THE CITY. ISSUE STATEMENT: Staff seeks Council authorization for the City Manager to execute the Intergovernmental Agreement for the 2021 Slurry Seal IGA with Lane County. The total estimated cost of the project is $405,615.74. ATTACHMENTS: 1. Intergovernmental Agreement DISCUSSION/ When the state transportation package (HB 2017) went into effect and the City FINANCIAL realized an increase in apportionment from the State, a portion of the increase IMPACT: ($150,000) has been transferred to the Street Capital Fund annually with the intent to facilitate preservation on local streets. The total of the funds set aside to date is $450,000 and the City has partnered with Eugene and Lane County to conduct slurry seal preservation work throughout the metro area this summer. This partnership has allowed the City to realize economic benefits as well as efficiencies in management of the project. This Intergovernmental Agreement formalizes roles and conditions for both the City and Lane County. The list of residential streets that will receive slurry seal treatment is included and Exhibit A in the agreement. INTERGOVERNMENTAL AGREEMENT (IGA) (Contract Form A-2, 2021) 2021 LANE COUNTY SLURRY SEAL WITH CITY OF SPRINGFIELD, C2821 This Agreement is entered into by and between Lane County, a political subdivision of the State of Oregon ("County"), and City of Springfield ("Agency"), each a "party," and referred to collectively in this Agreement as "the parties." County and Agency agree as follows: 1. RECITALS 1.1 ORS 190.010 and the Lane County Home Rule Charter provide that units of local government may enter into agreements for the performance of any or all functions and activities that a party to the agreements, its officers, or agents, have authority to perform. 1.2 County will be performing slurry seal applications on County -owned streets within the Springfield area and Agency has requested that County include Agency -owned streets in the slurry seal work. 2. SCOPE OF AGREEMENT 2.1 County will: 2.1.1 Provide slurry seal applications to certain Agency -owned streets as shown in Exhibit A (List of City of Springfield Streets and Map) in the Springfield area during the summer of 2021, herein referred to as "Project." 2.1.2 Provide Agency an Engineer's Estimate (Exhibit B) for Agency's portion of costs prior to bid letting. 2.1.3 Provide administrative services to include design, bid and award, residential notifications, and utility coordination and notifications. 2.1.4 Comply with all requirements under ORS Chapter 279C regarding the solicitation and award of public improvement contracts and payment of prevailing wage rates. 2.1.5 Provide contract administration, inspections services, final as-builts, and cost accounting for each Agency street within Project. 2.2 Agency will: 2.2.1 Provide written authorization to County to award Agency -portion of contract prior to final award by County. 2.2.2 Compensate County for its portion of slurry seal application costs (construction costs) based on Project unit bid costs applicable to Agency -owned streets. Lump sum bid items including, but not limited to Mobilization, Temporary Protection & Direction of Traffic (TP&DT), and Traffic Control Supervisor (TCS) will be pro -rated based upon the percentage of Agency's portion of entire Project. 2.2.3 Compensate County an additional 20% of its total Project construction costs for County's administration, design, and inspections services. 3. DOCUMENTS FORMING THE AGREEMENT 3.1 The Agreement. The Agreement consists of this document and all exhibits listed below, which are incorporated into this Agreement by this reference. 3.2 Exhibits. With this document, the following exhibits are incorporated into the Agreement: • Exhibit A List of City of Springfield Streets & Map • Exhibit B Engineer's Estimate 4. CONSIDERATION AND PAYMENT 4.1 County's Payment Obligations 4.1.1 Invoice Agency for services upon completion of Project. 4.2 Agency's Payment Obligations 4.2.1 Reimburse County within 30 days of receipt of final invoice up to an estimate amount of $405,615.74. Actual costs to be determined by the contract bid estimate. 5. EFFECTIVE DATE AND DURATION 5.1 Effective Date. Upon the signature of all parties, this Agreement is effective. (00019906:1) LC Contract Form A-2, Intergovernmental Agreement, rev. 12/01/2020 Attachment 1, Page 1 of 15 5.2 Duration. Unless extended or terminated earlier in accordance with its terms, this Agreement will terminate October 31, 2021. However, such expiration shall not extinguish or prejudice either party's right to enforce this Agreement with respect to any breach or default in performance which has not been cured. 6. AUTHORIZED REPRESENTATIVES AND NOTICE. Each of the parties designates the following individuals as its authorized representative for administration of this Agreement. Either party may designate a new authorized representative by written notice to the other. 6.1 County's Authorized Representative. Jeremy Somogye, Construction Services Manager, (541) 682-6944, Jeremy.Somogve@lanecountyor.gov, 3040 North Delta Highway, Eugene OR 97408. 6.2 Agency's Authorized Representative. Kristi Krueger, PE, Managing Civil Engineer (Capital Engineering Program Manager), (541) 726-4584, 225 Fifth Street, Springfield OR 97477, kkrueger@springfield-or.gov. Any notice, demand, consent, approval, or other communication to be given under this Agreement must be in writing and provided by email addressed to the party's authorized representative, except as provided below in this section. However, if, in either party's discretion, email is not the most appropriate method for providing notice, then notice may be provided by personal delivery; certified mail, postage prepaid, return receipt requested; or nationally recognized overnight courier. The effective date of notice shall be: for notice by email, the date and time sent if sent between the hours of 8 am and 5 pm, otherwise effective at Sam the following Business Day; for notice delivered in person, the date and time of delivery; for notice by U.S. mail, three days after the date of certification; and for notice by overnight courier, the next business day after deposit with the courier. If no representative is identified in this section, notice may be given to the person executing the Agreement on behalf of that party below. 7. SPECIAL CONDITIONS 7.1 Compliance with Coronavirus Guidelines, Laws, Rules, and Orders. The novel coronavirus ("COVID-19") has been declared a worldwide pandemic by the World Health Organization. COVID-19 is extremely contagious and believed to spread mainly from person-to-person contact. Each of the parties is and must remain familiar with the Centers for Disease Control Prevention guidelines and with federal, state, and local laws, rules, and orders regarding COVID-19 throughout the term of this Agreement. Each of the parties acknowledges that it understands the circumstances regarding COVID-19, and in carrying out its obligations under this Agreement, each will take all necessary precautions, including those set out in the guidelines, laws, rules and orders described in this paragraph. The parties agree that they have anticipated the costs of compliance with the present guidelines, rules, laws, and orders in establishing their obligations under this Agreement, and that no claim will be made by either party for such compliance. However, in the event that after the effective date of this Agreement the referenced COVID- 19 guidelines, laws, rules, and orders are changed in such a way as to adversely affect the parties' carrying out of their obligations under this Agreement, either party so affected must give notice to the other party of any potential need to modify the Agreement to accommodate or respond to such changes in the guidelines, laws, rules, and orders. 8. INDEMNIFICATION. To the extent permitted by the Oregon Constitution, and to the extent permitted by the Oregon Tort Claims Act, each party agrees to indemnify, defend, and hold harmless the other party and its officers, employees, and agents from and against all damages, losses and expenses, including but not limited to attorney fees and costs related to litigation, and to defend all claims, proceedings, lawsuits, and judgments arising out of or resulting from the indemnifying party's negligence in the performance of or failure to perform under this Agreement. 9. PUBLIC BODY STATUS. In providing the services specified in this Agreement (and any associated services) both parties are public bodies and maintain their public body status as specified in ORS 30.260. Both parties understand and acknowledge that each retains all immunities and privileges granted them by the Oregon Tort Claims Act (ORS 30.260 through 30.295) and any and all other statutory rights granted as a result of their status as local public bodies. 10. MODIFICATION AND TERMINATION. (00019906:1) LC Contract Form A-2, Intergovernmental Agreement, rev. 12/01/2020 Attachment 1, Page 2 of 15 10.1 Modification. No modification or amendment to this Agreement will bind either party unless in writing and signed by both parties. 10.2 Termination. The parties may jointly agree to terminate this Agreement at any time by written agreement. 10.3 Non -Appropriation. Each of the parties certifies that it has sufficient funds currently authorized for expenditure to finance the costs of this Agreement for the period within the current budget; however, the parties understand and agree that, if a party does not appropriate funds for the next succeeding fiscal year to continue payments otherwise required by the Agreement, this Agreement will terminate at the end of the last fiscal year for which payments have been appropriated. The non -appropriating party will notify the other party of such non -appropriation not later than 30 days before the beginning of the year within which funds are not appropriated. Upon termination pursuant to this clause, neither party will have a further obligation for payments beyond the termination date. 11. MISCELLANEOUS PROVISIONS 11.1 Disputes. The parties are required to exert every effort to cooperatively resolve any disagreements that may arise under this Agreement. This may be done at any management level, including at a level higher than the persons directly responsible for administration of the Agreement. In the event that the parties alone are unable to resolve any conflict under this Agreement, they are encouraged to resolve their differences through mediation or other cooperative dispute resolution process. 11.2 Waiver. Failure of either party to enforce any provision of the Agreement does not constitute a waiver or relinquishment by the party of the right to such performance in the future nor of the right to enforce that or any other provision of this Agreement. 11.3 Severability. If any provision of this Agreement is declared by a court to be illegal or in conflict with any law, the validity of the remaining terms and provisions are not affected; and the rights and obligations of the parties are to be construed and enforced as if the Agreement did not contain the particular provision held to be invalid. 11.4 Governing Law, Forum, and Venue. All matters in dispute between the parties to this Agreement arising from or relating to the Agreement, including without limitation alleged tort or violation, are governed by, construed, and enforced in accordance with the laws of the State of Oregon without regard to principles of conflict of laws. This section does not constitute a waiver by County of any form of defense or immunity, whether governmental immunity or otherwise, from any claim or from the jurisdiction of any court. All disputes and litigation arising out of this Agreement will be decided by the state or federal courts of Oregon. Venue for all disputes and litigation will be in Lane County, Oregon. 11.5 Time is of the Essence. The parties agree that time is of the essence with respect to all provisions of this Agreement. 11.6 No Third -Party Beneficiaries. County and Agency are the only parties to this Agreement and are the only parties entitled to enforce its terms. Nothing in this Agreement gives or may be construed to give or provide any benefit or right to third persons, either directly or indirectly, that is greater than the rights and benefits enjoyed by the general public, unless that party is identified by name in this Agreement. 11.7 Headings. The headings and captions in this Agreement are for reference and identification purposes only and may not be used to construe the meaning or to interpret the Agreement. 11.8 Force Majeure. Neither party will be held responsible for delay or default due to force majeure acts, events, or occurrences, including but not limited to fires, riots, wars, and epidemics, unless such delay or default could have been avoided by the exercise of reasonable care, prudence, foresight, and diligence by that party. 11.9 Multiple Counterparts. This Agreement and any subsequent amendments may be executed in several counterparts, facsimile or otherwise, all of which when taken together will constitute one agreement binding on all parties, notwithstanding that all parties are not signatories to the same counterpart. Each copy of this Agreement and any amendments so executed will constitute an original. 11.10 Merger. This Agreement contains the entire agreement of County and Agency with respect to the subject matter of this Agreement, and supersedes all prior negotiations, agreements and understandings. 11.11 Compliance with Law, ADA. County and Agency agree to comply with all federal, state and local laws applicable to the parties or the subject matter of this Agreement. During the performance of this {00019906:1} LC Contract Form A-2, Intergovernmental Agreement, rev. 12/01/2020 Attachment 1, Page 3 of 15 Agreement, the parties will comply with all applicable provisions of the Americans with Disabilities Act of 1990, 42 USC Section 12101 et seq., and Section 504 of the Rehabilitation Act of 1973. EACH PARTY, BY EXECUTION OF THIS AGREEMENT, HEREBY ACKNOWLEDGES THAT IT HAS READ THIS AGREEMENT, UNDERSTANDS IT, AND AGREES TO BE BOUND BY ITS TERMS AND CONDITIONS. AGENCY: CITY OF SPRINGFIELD By: Name/Title: Nancy Newton, City Manager Date: Address: 225 Fifth Street Springfield OR 97477 REVIEWED & APPROVED AS TO FORM kr�uuz kr-aa�- DATE: SPRINGFIELD CITY ATTORNEY'S OFFICE COUNTY: LANE COUNTY By: Name/Title: Steve Mokrohisky, County Administrator Date: Lane County, Public Service Building 125 E. 8th Avenue Eugene, Oregon 97401 {00019906:1} LC Contract Form A-2, Intergovernmental Agreement, rev. 12/01/2020 Attachment 1, Page 4 of 15 EXHIBIT A Springfield Area Streets MAIN ROAD DO NOT CLOSE LISTED ROADS AT THE SAME TIME MAIN ROAD IS BEING SLURRY SEALED 67th St. Simeon Dr. 68th St. Moses Pass (67th St. - Simeon Dr.) 68th St. 67th St. Moses Pass (66th PI. - 67th St.) 66th Pl. Jacob Ln. Aaron Ln. Jules Pl. 65th PI. Filbert Ln. Hazelnut Ln. Cherokee Dr. Douglas Dr. S. Redwood Dr. North St. Forsythia St. S. 41st PI. S. 41st Ct. S. 41st St. Hazelnut Ln. Cherokee Dr. Douglas Dr. S. Redwood Dr. North St. Osage St. Pinyon St. Filbert Ln. Shady Creek Dr. Jules PI. Aaron Ln. 65th PI. Mckenzie Crest Dr. Old Orchard Ln. Old Orchard Wy. Royal Dell Ln. Attachment 1, Page 5 of 15 Attachment 1, Page 6 of 15 River Knoll Wy. Mint Meadow Wy. Walnut Ridge Dr. Delrose Dr. Delrose Ct. Mint Meadow Wy. Mckenzie Crest Dr. Old Orchard Ln. Old Orchard Wy. Walnut Ridge Dr. Oakdale Ave. N. Cloverleaf Lp. S. Cloverleaf Fiesta Dr. Old Orchard Ln. Mckenzie Crest Dr. Royal Dell Ln. River Knoll Wy. Mint Meadow Wy. Walnut Ridge Dr. River Knoll Wy. Mckenzie Crest Dr. Old Orchard Ln. Old Orchard Wy. Walnut Ridge Dr. S. E St. S. 41st PI. S. 41st St. Shady Creek Dr. Hazelnut Ln. Cherokee Dr. Douglas Dr. S. Redwood Dr. Attachment 1, Page 6 of 15 2021 SLURRY SEAL CITY OF SPRINGFIELD / LANE COUNTY Bid Item Item Forecasted Unit Cost 1 Mobilization (8%) $54,492.71 2 Temporary Work Zone Traffic Control, Complete (2%) $13,623.18 3 Traffic Control Supervisor $300.00 4 Slurry Seal, Type II (2020 range was $1.69-$1.85) $1.85 366399403 Springfield Measured Cost 0.411 $22,378.19 0.411 $5,594.55 0.411 $4,311.97 151,204.0 $279,727.40 Total Contingency 10% Contract Administration 20% Adj. Total $312,012.11 $31,201.21 $62,402.42 $405,615.74 EXHIBIT B N:\ECS MttfthdGMatl'QA !ag@rZjeftf5les\Springfield\2021 Slurry Seal\EXH B ENGRS EST-Spfd.xlsx nra r 0 � D Villa Way r rn St. noch G) ,erly St. NS 0 o �,� C, -� z Rodney o Q Q z --0 � Ct. Ft o�e� Chateaum Z3 9 Erma D C1 P I.o Ct. N SF R o < < Hartman In. rn St. � EXHIBIT A Gateway v 0 Q 0 --- Gateway St. 1 N Cloverleaf Fiesta Dr. c� D K E/ r1 0 Toro > � Q � o Q z Oriole cn ( n T1 n n D o < rn � K Q S� c 4S as o.10 Clearview Dr. Q z c =Leaf a� Q Q F Angell In. D 3 �7 � • Q F— UD to OD o C/)-0 < D o D' D (D 0 Q < D a�p ° CD a (D Q Q (D Q rn Q (D Pheasant Blvd. a� 0 Q D x- < Q- Q 0 0 ' P2� < rn FD St. is °n°N Wayside Ln. a D D D 0 (D NO \� !,Q '� O SQ a.?° d� C, ��x < 0 au° �P Z Manor rn Dr. X W �-�a RF�,s " D Attachment 1, Page 8 of 15 (D D Villa Way o G) o 0 o �,� C, -� Q F71 M O Z z --0 � (D Ft o�e� Chateaum 9 D C1 P I.o N SF R rn � 1d moor) Z= 2021 LANE COUNTY Dote Revision Appr'0 SLURRY SEAL PROJECT LANE COUNTY DEPARTMENT OF PUBLIC WORKS AREA OF WORK - B ENGINEERING AND CONSTRUCTION SERVICES DIVISION 4�- D STREET DATA SHEET DAN HURLEY. PE PEGGY A. KEPPLER P .. P.L.S . Public Works Director County Engineer DATE COUNTY PROJECT N0. ROAD N0. 2/17/2021 1 366399403 VARIES Filename: Attachment 1, Page 8 of 15 w\u 7 C vEXHIBIT A r a (n Z a Yo V CC > a u 0�' Oo �a d= O �w aw a (D � Qui v a V S t . 00 E a p� o U St. Cn 1Ot E cn S O i o 4 ' m 0 --- L r- (n o cn z w e o cD w ridge T St. North =DCD m w o =Z C, CL Y N M W P1. �; , , ��D PROFFS Q � � z z t CNG I Nee `s/O J w o S St. 18 46P o a N N J (n N O S St ' 'S' G OREGON a on Cn FCC�y 10 , 1 Q� N r t. SHEET Expiration Date 6/30/21 No. 4B Attachment 1, Page 9 of 15 0 ,� v Mansfield St. J N Q Zmo r 0 Seward Ave. v + McKenzie o�U a Blackstone Ct. V) c oZ W o COS ° n e St. �° S� O NOT TO SCALE zzo a � � a } d o J Crosby co J 0.40 Ave. o BIackst ne-o Royal Dell Ln. wZ a a) �' �' B I o Knoll Way Oe\�°c,2 p< v Yoland(oW >, Allen L o ROYAL V)River � �r o ° � Ave. a -0 DELLE Oe\<°5e°s Ov _ > Allen Ave. r° PARK 0 Min HAYDEN BRIDGE WAY Cambridge St. °dOj" W° � o C _Q) -10 3: o O Z p O Z Greenvale Dr. o +; a Hayden Br. Pl. Old Orchard Ln. HAYDEN 1.` 10 BRIDGE WAY Woodlane -0 Dr _ U) -O -� > V St. i N 71-° v7 o (-D - o M V S t . 00 E a p� o U St. Cn 1Ot E cn S O i o 4 ' m 0 --- L r- (n o cn z w e o cD w ridge T St. North =DCD m w o =Z C, CL Y N M W P1. �; , , ��D PROFFS Q � � z z t CNG I Nee `s/O J w o S St. 18 46P o a N N J (n N O S St ' 'S' G OREGON a on Cn FCC�y 10 , 1 Q� N r t. SHEET Expiration Date 6/30/21 No. 4B Attachment 1, Page 9 of 15 4— OI G St. F St. E St. D St. C St. B St. 4-1 N M 00 Porker St. Modoc St. I St. U) I St. 00 TENNIAL BLVD. J St. I St. H St. G St. - 00 F St. E St. XHIBIT A OZ a yo (Y g a $ 00 a W a W v aD zm" >>o ' Q U a 7 Cf) U) Cn V) U� U G4—In N 00 0 00 0-) XHIBIT A OZ a yo (Y g a $ 00 a W a W v aD zm" >>o ' Q U a 7 Dubbins a U Cn Cn St. Carson O N N St. N N Ln. � a Whitworth F St. St. Q0 N E St. D St. D St. O .n Cf) U) U) Cn UL,X U G4—In N 00 0 a + C:a-- W o 7 ° � Z NOT TO SCALE Qwz a d a } o N N t �Z �s > Ln 0 aW 3 N N w w0 o W a Dubbins a U Cn Cn St. Carson O N N St. N N Ln. � a Whitworth F St. St. Q0 N E St. D St. D St. O .n Cf) U) U) Cn 0 U G4—In N 0 a + C:a-- � Z Ld N N N > 0 N N N (n CD _ U a_ Y CD W A St. �p PR OFF z w Q �jc0 ANG eF� /Q� w LU 0 M MAIN ST. 18546PE o = QCn N J C/-) N 04O G OREGON a) o -0 Rol n d �' Cn � ,� LnccYy i o , QQ� N LO A St. N A . KE SHEET 4 C I� Expiration Date 6/30/21 N0. Attachment 1. Paae 10 0 15 Cf) U) U) Cn 0 U G4—In N � Or a + C:a-- � Z Ld N N N > N N N w (n CD _ U a_ Y CD W A St. �p PR OFF z w Q �jc0 ANG eF� /Q� w LU 0 M MAIN ST. 18546PE o = QCn N J C/-) N 04O G OREGON a) o -0 Rol n d �' Cn � ,� LnccYy i o , QQ� N LO A St. N A . KE SHEET 4 C I� Expiration Date 6/30/21 N0. Attachment 1. Paae 10 0 15 MAI N ST. Gem st Oregon +� a - U) ro irainia St. Cherokee Dr. Douglas Dr. Redwood Dr. I DOUGLAS GARDENS PARK it C,-. V I U) O O 3 St. o_ O N Alcona Bluebelle Camellia rn Virginia Ave cin C E St. �, ' S E St ,� U) F St. G� Forsythia St. Cherokee Dr. -Y V I V I Aster Anita St. P\. C N St. -0 4— Daisv St. F St. Glacier View Dr. J -ItLn v �0 r�o Gem st Oregon +� a - U) ro irainia St. Cherokee Dr. Douglas Dr. Redwood Dr. I DOUGLAS GARDENS PARK it C,-. V I U) O O 3 St. o_ O N Alcona Bluebelle Camellia rn Virginia Ave cin C E St. �, ' S E St ,� U) F St. G� Forsythia St. Cherokee Dr. -Y V I V I Aster Anita St. P\. C N St. -0 4— Daisv St. F St. Pinyon St. Horace St.Cn r 4-1 Co 01.4- Q; Q; Cn JASPER RD. Q ment 1. aae NOT TO SCAE Daisv St. Uocier :HIBIT A A— C/) Z a O G >_ a u c O � �a C V) a w U a > }L 0 zMz >>o Qa-L) a QL,W, 00 W o Z[--- " 3 Qzz a JWa ,o �ZhF2 �s Qw =a LLj 0 n 0z a' +Cf E CL o u 4 yo��y St. N z w a CD °' w CD =Z I)PR Q Cf) L� ¢ z 0 NGINeF `�/O J �w o"' Ka I m 18 46P o QCn N J (n N O G OREGON04 0)o 10 , 1 N cy a KEPe SHEET 4 D Expiration Date 6/30/21 N0. Glacier View Dr. J Douglas Dr. v VOLUNTEER PARK a +C DQ a) Redwood Dr. C N 0 Mt.Vernon St. North St. J Cn U) Osage St. Q) N Pinyon St. Horace St.Cn r 4-1 Co 01.4- Q; Q; Cn JASPER RD. Q ment 1. aae NOT TO SCAE Daisv St. Uocier :HIBIT A A— C/) Z a O G >_ a u c O � �a C V) a w U a > }L 0 zMz >>o Qa-L) a QL,W, 00 W o Z[--- " 3 Qzz a JWa ,o �ZhF2 �s Qw =a LLj 0 n 0z a' +Cf E CL o u 4 yo��y St. N z w a CD °' w CD =Z I)PR Q Cf) L� ¢ z 0 NGINeF `�/O J �w o"' Ka I m 18 46P o QCn N J (n N O G OREGON04 0)o 10 , 1 N cy a KEPe SHEET 4 D Expiration Date 6/30/21 N0. XHIBIT A D St. St. D St. St. L0 _ ID St. �,Z Y NC St. a �; 0o a C Ln U) �W aW NU) n Ln -0 00 N B St.Z zm> Ln � � a - St. � (D 0�? a Ln Ln 0 L` O ' W o QIZz a d St• A St. A St. NOT TO SCALE J z a r eota A St. a <= 3 -CQ WZ � w a U C- Ln� p N D_ MAIN ST. 00Ln U; o U) +' Aster St. a- Cn Ln Ln Aster S �_ U 00 o _ n C -C C U Cf) Ln C:Ln N � � C Cynthia -� Ln Camellia C N 0 St. Liz E Daisy St. o v o - S 5 th PI. U _ ,n U)z W Ln Ln m W is pr cn o Booth Kelly Rd LTJ Q �Q�p PROFS < Cn w a M W j M Logging Glacier St. ��� °�� c;G' ANG NeF� /�2 N �w s g 9 g 18546PE o� Q " N C/-) a Q �S�/ 9ajr v OREGON (a o n N V (n ��. �CCYY 10 , Y Ln A Y, St. Ln Expiration Date 6/30/21 SHEET 4E ttachment 1. Paae 12 of 15 C 0 c>, L %.- Q) Q) s Q) a- E N U C J Mt. Vernon Rd. 0 J �• \ \C\5\ �O vO .\\G \Mt. V mon Rd. Montclair Ln. Cinder S . nLP 6, 0 � e• Oos�&oo A PUm ice P1. s M;nera� s� W oy w O GD v7 Ci �S r, M, m■ W.Ta - M;co St. uO Orchid n. rn 0 Pebble Ct. v7 fi Quartz Ave. m\9 QUARTZ PARK (Pvt.) NOT TO SCAE- :HIBIT A (/) Z a Y On G✓ > a00 u a w U a .r. }U ; zm�' o r 00- D 00 W o Z�" 3 Qzz a J �aro �Z �s aw =3 mZ _ W 0 n 0z a' o 0 N Ci w a �w CD °' w CD =z C, CL Y N M W PROFFS Q � � z CD ui of 18546PE o Q N N J (n N 0 G ORE GON0)o N cy a KEPe SHEET 4 F Expiration Date 6/30/21 N0. ©m Aaron Lr Jules Pl. Ln E B St. Jacob Ln. a- Aaron co Moses Simeon Ct. Ln. �h - . �a Pass Co Simeon Dr. Cn 0 Q) i E U) THURSTON Cn -N LO a Cfl CO CL CO B St. Jacob Ln. a- Aaron co Moses Simeon Ct. Ln. �h - . �a Pass Co Simeon Dr. Cn 0 Q) i E U) THURSTON RD. CL ce 00 G St. CO CO / CO S� F S ++ Cn Q 0,0 0 C,0 F � c� ° E Ct. - F Cp 0 a- Cn _ a E St. a o (° D C t 00 D St. U) D St. C St. U) J i N C I� aRD . THURSTON F PI. E St. D St. D PI. C St. B St. (.o R Vit_ A St. 00 MAIN ST. am)_ Attachment 1. Paae 14 of 1! (n U) ° CS�4-1 N d' a r St. ^ a A NZIE Hwy MAKE NOT TO SCAE- :HIBIT A (n Z a O G >_ a u c O � �a C V) a U a > }U C. 0 zmz DDO r QED a USX 00 w o z�U Qzz a JWa }o �Z �s Qw =3 mZ _ W 0 n 0z a' 0 N Ci w_ Q � W O mw CD _ _ J D w PROF z LLJ FS Q o F z d �CvNG�NeFQs��� cv�ujofoM 18546PE o Q N N Cn N 04 G OREGON o 10, 1 N cy a KEPe SHEET 4G Expiration Date 6/30/21 N0. 2021 SLURRY SEAL CITY OF SPRINGFIELD / LANE COUNTY Bid Item Item Forecasted Unit Cost 1 Mobilization (8%) $54,492.71 2 Temporary Work Zone Traffic Control, Complete (2%) $13,623.18 3 Traffic Control Supervisor $300.00 4 Slurry Seal, Type II (2020 range was $1.69-$1.85) $1.85 366399403 Springfield Measured Cost 0.411 $22,378.19 0.411 $5,594.55 0.411 $4,311.97 151,204.0 $279,727.40 Total Contingency 10% Contract Administration 20% Adj. Total $312,012.11 $31,201.21 $62,402.42 $405,615.74 EXHIBIT B N:\ECS APdtei iTMAt\1QR'$gd?fl(fEaf lt5es\Springfield\2021 Slurry Seal\EXH B ENGRS EST-Spfd.xlsx