15533 1 RESOLUTION NO. 15,533
2
3 A RESOLUTION TO AUTHORIZE THE CITY MANAGER TO
4 EXECUTE AN AMENDMENT TO THE CONSTRUCTION
5 MANAGEMENT SERVICES AGREEMENT WITH EAST-HARDING,
6 INC., FOR THE WILLIE L. HINTON NEIGHBORHOOD RESOURCE
7 CENTER REHABILITATION PROJECT; TO APPROVE THE
8 GUARANTEED MAXIMUM PRICE OF NINE HUNDRED SEVEN
9 THOUSAND, EIGHT HUNDRED NINETEEN DOLLARS ($907,819.00),
10 FOR PHASE 1A OF THE PROJECT; AND FOR OTHER PURPOSES.
11
12 WHEREAS, the City's Request for Qualifications, Event No. 1163 ("RFQ"), was issued for the
13 selection of a Construction Manager to provide Design Assistance, Pre-Construction, General Contractor,
14 and Complete Construction Management Services for the Willie L. Hinton Neighborhood Resource
15 Center Rehabilitation Project("Project"); and,
16 WHEREAS, pursuant to this RFQ,a Selection Review Committee selected East-Harding, Inc., from
17 the candidates submitting proposals, and a recommendation to award this Project to East Harding was
18 submitted to the City Manager for approval; and,
19 WHEREAS, this Project will be conducted in two (2) phases, and Phase 2 of the Project will be
20 conducted when a firm construction cost has been established for that portion of the Project;and,
21 WHEREAS, on June 15, 2021, the City Board of Directors adopted Resolution No. 15,472, to
22 authorize the City Manager to execute a Construction Management Services Agreement with East-
23 Harding, Inc., for Pre-Construction and Full Construction Management Services for Phase 1 of the Willie
24 Hinton Neighborhood Resource Center Rehabilitation Project in an amount not to exceed One Hundred
25 Fifty-Five Thousand, Seven Hundred Thirty-Five Dollars($155,735.00);and,
26 WHEREAS, this Agreement was executed by the parties on June 16, 2021, and provided that the
27 Construction Manager will present to the City Board of Directors for approval the final Guaranteed
28 Maximum Price("GMP") for Phase 1 of the Project,the final Construction Management Services Fee for
29 Phase 1 of the Project, and the final costs and a detailed listing of Reimbursable Expenses for the
30 construction of Phase 1 of the Project when a firm construction cost is established; and,
31 WHEREAS,the Agreement also provided that the Construction Manager shall provide the City with
32 a final detailed listing of Construction Manager's Reimbursable Expenses for Phase 1 and Phase 2 of the
33 Project, with the dollar amount thereof approved by the City Board of Directors, and the Construction
34 Manager is to be reimbursed by the City for all such City-approved expenses; and,
[Page 1 of 3]
1 WHEREAS, in order to facilitate an expedited opening of the Willie L. Hinton Neighborhood
2 Resource Center Auditorium and the City of Little Rock Small Business Administration Class Room, as
3 well as the common areas of the Willie 1. Hinton Neighborhood Resource Center, Phase 1 of the Project
4 has been further divided into Phase la and Phase lb;and,
5 WHEREAS, Phase lb includes renovations to the existing basement spaces, which will require an
6 increased design timeframe; and,
7 WHEREAS, it has been determined that the final GMP for Phase la of the Willie L. Hinton
8 Neighborhood Resource Center Rehabilitation Project is Nine Hundred Seven Thousand, Eight Hundred
9 Nineteen Dollars($907,819.00);and,
10 WHEREAS, included in the GMP for Phase la of the Project are the final Reimbursable Expenses
11 for the construction of Phase la in the amount of Eighty-Seven Thousand, Five Hundred Forty-Two
12 Dollars($87,542.00); and,
13 WHEREAS,also included in the GMP for Phase la of the Project is a 3%Construction Contingency
14 on the GMP for Phase 1 a in the amount of Twenty-Four Thousand, One Hundred Fifty Dollars
15 ($24,150.00) and the Construction Manager Fee for Phase 1 a of the Project in the amount of 7% of the
16 Phase la GMP,or Fifty-Nine Thousand,Three Hundred Ninety Dollars($59,390.00);and,
17 WHEREAS, City Staff will present to the City Board of Directors for approval the final GMP for
18 Phase lb of the Project, the final Construction Management Services Fee for Phase lb of the Project,and
19 the final costs and Reimbursable Expenses for construction of Phase lb of the Project when a firm
20 construction cost for Phase lb is established;and,
21 WHEREAS, City Staff will also present to the City Board of Directors for approval the Scope of
22 Work for Phase 2 of the Project, the final GMP for Phase 2 of the Project, the final Construction
23 Management Services Fee for Phase 2 of the Project, and the final costs and Reimbursable Expenses for
24 construction of Phase 2 of this Project when a firm construction cost for Phase 2 of the Project is
25 established.
26 NOW,THEREFORE,BE IT RESOLVED BY THE BOARD OF DIRECTORS OF THE CITY
27 OF LITTLE ROCK,ARKANSAS:
28 Section 1. The Board of Directors hereby approves the final GMP for Phase la of the Willie L.
29 Hinton Neighborhood Resource Center Rehabilitation Project, plus a 3% Construction Contingency on
30 the GMP for Phase la, for a total GMP of Nine Hundred Seven Thousand, Eight Hundred Nineteen
31 Dollars($907,819.00)for Phase la of the Project.
32 Section 2. The Board of Directors hereby authorizes the City Manager to execute an amendment to
33 the current Construction Management Services Agreement for the Willie L. Hinton Neighborhood
34 Resource Center Rehabilitation Project to reflect the final GMP for Phase 1a of the Project in the amount
35 of Nine Hundred Seven Thousand, Eight Hundred Nineteen Dollars ($907,819.00). Included in the GMP
fPage 2 of 31
1 for Phase 1 a are the final Reimbursable Expenses for the construction of Phase la of the Project in the
2 amount of Eighty-Seven Thousand, Five Hundred Forty-Two Dollars ($87,542.00). Also included in the
3 GMP for Phase la of the Project is a 3% Construction Contingency on the GMP for Phase la in the
4 amount of Twenty-Four Thousand, One Hundred Fifty Dollars ($24,150.00) and the Construction
5 Manager Fee for Phase la of the Project in the amount of 7% of the Phase la GMP, or Fifty-Nine
6 Thousand,Three Hundred Ninety Dollars($59,390.00).
7 Section 3. Funding for Phase la of this Project is available from Account No. 108129-S10C298.
8 Section 4. Severability. In the event any title, section, paragraph, item, sentence, clause, phrase, or
9 word of this resolution is declared or adjudged to be invalid or unconstitutional, such declaration or
10 adjudication shall not affect the remaining portions of the resolution which shall remain in full force and
1 I effect as if the portion so declared or adjudged invalid or unconstitutional were not originally a part of the
12 resolution.
13 Section 5. Repealer. All laws, ordinances, resolutions, or parts of the same, including Little Rock,
14 Ark., Resolution No. 15,472 (June 15, 2021), that are inconsistent with the provisions of this resolution,
15 are hereby repealed to the extent of such inconsistency.
16 ADOPTED: September 7,2021
17 AES_% APPROVED:
18 14
19 ��I1��� )].,•1--.
20 Susan i gl' ity Clerk Frank Scott,Jr., M r
21 APPROVE I 0 LEGAL FORM:
22
23 4.Aw41 LU•
24 Thomas M. Carpenter,Ci ttorney
25 //
26 //
27 //
28 //
29 //
30 //
31 //
32 //
33 //
34 //
3 5 //
[Page 3 of 31