Loading...
HomeMy WebLinkAboutC2020A010B - IGA Flood Control District - Golden Eagle Park Dam-Debris Mitigation Improvement ProjectAMENDMENT No. 2 to Intergovernmental Agreement 2020A010 for the Design, Rights -of -Way Acquisition, Utility Relocations, Construction, Construction Management and Operation and Maintenance of due Golden Eagle Park Dam -Debris Mitigation Improvement Project between the Town of Fountain Hills and the Flood Control District of Maricopa County IGA FCD 2020A010B Agenda Item titinrot)(-02. This Amendment No. 2, also known as Intergovernmental Agreement (IGA) FCD2020A010B (AMFNI)MPN'I' 2) IGA 'CD 2020A010 is entered into by and between the Flood Control District of Maxicopa Couuty, a political subdivision of the State of Arizona, acting by and through its Board of Directors (the "DISTRICT"), and the Town of Fountain I tills, a municipal corporation, acting by and through its Mayor and Town Council, (the "TOWN"). The TOWN and the DISTRICT are collectively referred to as the PROJI (CJ' PARTNERS and as a PROJECT PARTNER This AMENDMENT 2 shall become effective as of the date it has been executed by all PROJECT PARTNERS. STATUTORY AUTHORIZATION 1. The DISTRICT is empowered by Arizona Revised Statutes (A.R.S.) § 48-3603, as revised, to enter into this Agreement and has authorized the undersigned to execute this Agreement on behalf of the DISTRICT. 2. The TOWN is empowered by A.R.S. § 9-240(B), as amended, to enter into this Agreement and has authorized the undersigned to execute this Agreement on behalf of the '1OWN. BACKGROUND 3. On October 19, 2022 the Board of Directors of the DISTRICT (the Board) adopted Resolution FCD 2022R003 (C-69-23-009-X-00) authorizing the DISTRICT to cost -share in projects recommended under the DISTRICT's Small Project Assistance Program. 4. On July 22, 2020, the Board approved IGA PCD 2020A010 (C-69 21-000-X 00) authorizing the DISTRICT and the TOWN to cost -share in the Golden Eagle Park Dam -Debris Mitigation Improvement Project (PROJECT). IGA FCD 2O20AOIO11 PCN 699.21.31 PAGI: 1 OP 5 On Junc 8, 2022, the Board approved IGt\ 11CD 2020A010A (C-69-21 000-X-01) (AMENDMENT 1) to extend the completion date from June 30, 2022 to June 30, 2023. Due to an additional delay in Project design, the TOWN has requested and the DISTRICT has agreed to extend the completion date from June 30, 2023 to June 30, 2024. PURPOSE OF THE AGREEMENT 7. The purpose of this Amendment is to extend the PROJECT construction and funding from June 30, 2023 to June 30, 2024. TERMS OF AMENDMENT 8. The PROJECT DESIGN AND CONSTRUCTION COST i.s estimated to be $121,000 but is subject to change without amendment to this Agreement. 9. The DISTRICT shall. 9.1 Fund seventy -fore percent (75%) of the PROTECT DESIGN AND CONSTRUCTION COST incurred and invoiced between July 1, 2021 and June 30, 2024, with the funding from the DISTRICT limited to a maximum of $500,000 in accordance with the DIS'I'RIC'r's Small Project Assistance Program. The DISTRTC 's current estimated funding share is $90,750, 10. 'I'he'I'OWN shall: 10.1 Fund the full PROJECT DESIGN AND CONSTRUCTION COST not reimbursed by the DISTRICT, making the TOWN's estitnated PROJECT DESIGN AND CONSTRUCTION COST share $30,250; and 'TOWN will fully fund all PROJECT costs for any work completed and invoiced before July 1, 2021 or after June 30, 2024. 10.2 Invoice the DISTRICT as follows: 10.2.1 After the construction contractor has mobilized and then started construction activities, the TOWN may invoice the DISTRICT for one-half (1/2) of its share of the PROJP:C'I' DISSIGN AND CONSTRUCTION COST. 10.2.2 Within thirty (30) days of completion of construction of the PROJECT, but no later than June 30, 2024, prepare a final accounting including change order costs not previously paid, and invoice the DISTRICT for the remainder of its share of the PROJECT DESIGN AND CONSTRUCTION COST incurred, if any, to date. 11. This Amendment shall expire either (a) one year from the dare of execution by all PROJECT PARTNERS, or (b) upon both completion of the PROJECT and satisfaction of all funding obligations and reiuhbursenrcnts associated with this Agreement, whichever is the first to occur. 1 lowever, by mutual written agreement of all PROJECT PARTNERS, this Agreement may be amended or terminated except as expressly stated in this Agreement. The operation and maintenance and indemnification provisions of this Agreement shall survive the expiration of this Agreement IGA CCU 2020A01013 PCN 699.21.31 PAGE 2 OF 11.1 Any contractor selected for the PROJECT pursuant ro IGA 2020A010, AMEN DMEN'1' 1 or this Aie4ENDMl WI' shall be required to: 11.2 Warrant its compliance with all federal immigration laws and regulations that relate to its employees and their compliance with A.R.S. g 23-214(A). 11-3 Warrant and certify, that it does not currently, and agrees for the duration of the contract that it will not, use: The forced labor of ethnic I lyghurs in the Peoples Republic of China. Any goods or services produced by the forced labor of ethnic Uvghurs in the People's Republic of China Any contractors, subcontractors or suppliers that use the forced labor or any goods or services produced by the forced labor of ethnic Oyghurs in the People's Republic of China. If the TOWN becomes aware during the tern of the Agreement that any Contractor is not in compliance with this paragraph, the "TOWN shall notify the DIS'1'12IC1' within five business days after becoming aware of the noncompliance. Failure of TOWN to provide a written certification that the appropriate contractor has remedied the noncompliance within one hundred eighty (180) days after notifying the public entity of its noncompliance, this Agreement shall terminate unless the Tenn of this Agreement shall end prior to said one hundred eighty (180) day period. 12. On an annual basis, commencing on the first anniversary date of the completion and acceptance of the project, provide written notification to the DIS'1'RICI' that the project has been properly maintained by the Town of Fountain Hills over the past year in accordance with the project design intent and to ensure proper hydraulic function. 13. This AMENDMENT 2 governs where terns conflict with the original IGA FCD 2020A010, and the AMENDMENT 1. however, the original ICA FCD 2020A010 and the AMENDMENT 1 are applicable unless specifically changed by this AMENDMENT 2. The paragraph numbering in this AMENDMENT 2 is coincidental and is not intended to indicate that these same numbered paragraphs in the original IGA FCD 2020A010 or the A MI(NI)M!WY 1 are being replaced in their entirety. 14. Nothing in this AMENDMENT 2 (either express or implied) is intended to confer upon anyone other than the parties herein and their respective representatives, successors, and permitted assigns any rights or remedies under or because of this AMEN DM RNT, nor is anything in this AMENDMENT intended to relieve or discharge the liability of either party hereto. 15. Attached to this AMENDMENT 2 or contained herein are the. written determinations by the appropriate attorneys for the PROJIfCI' PARTNERS, that these agencies arc authorized under the laws of the State of Arizona to enter into this Agreement and that it is in proper form. 16. If legislation is enacted after the effective date of this AMENDMENT 2 that changes the relationship or structure of one or more PROJECT PARTNERS, the PROJECT PARTNERS agree that this AMENDMENT 2 shall be renegotiated at the written request of either PROJECT PAR'1'NIiIt. IGA FCD 2020A01 all PCN 699.21.31 PAGE 3 OF 5 DocuSign Envelope ID: 3F7AA658-6916-4F25-ABBD-357FC3F3271C G V113-ovZ x-oz FLOOD CONTROL DISTRICT OF MARICOPA COUNTY A Political Subdivision of the State of Arizona Recommended by: cDocuSIgned by: As ktu4itAvy nF1 Fee4rr.. 6/7/2023 Michael A. Fulton Director Dare By: By: Approved and Accepted: 1 ! / -----JU N 2 8 2023 Chairman, Board of Directors Date Attest: JUN 2 8 2023 Cirfk of the Board Date The foregoing Amendment No. 2 FCD 2020A010B has been reviewed pursuant to A.R.S. Section 11-952, as amended, by the undersigned General Counsel, who has determined that it is in proper form and within the powers and authority granted to the Flood Control District of Maricopa County under the laws of the State of Arizona. 6/7/2023 General Counsel Date IGA FCD 2020.90108 PCN 699.21.31 PAGE 4 OF 5 Approved and Accepted By: Gl oy D'dey (A as 1 31021 POP, Town Stavor TOWN OF FOUNTAIN HILLS A Municipal Corporation 05/18/2023 Date Attest i-:a tearde 05/18/2023 'Town Clerk Date The foregoing Amendment No. 2 PCD 2020A010B has been reviewed pursuant to A.R.S. Section 11-952, as amended, by the undersigned General Counsel, who has determined that it is in proper form and within the powers and authority granted to the Flood Control District of Maricopa County under the laws of the State of Arizona. As As ion ntMa �i- on Antunson May la 20139d41 POL Town A to -no -icy 05/18/2023 Date ICA FCI12020A01013 PCN 699.21.31 PAGE 5 OF 5 2084_RES2023.18.Amendment_Two_IGA_w_F CDMC Final Audit Report 2023-05-18 Created: 2023-05-17 By: Robert Durham (rdurham@fountainhillsaz gov) Status: Signed Transaction ID: CBJCHBCAABAMA3GoNs4eF6R4Nw29uIxNgRIpjAb4sp6 "2084_RES2023.18.Amendment_Two_IGA_w_FCDMC" History f Document created by Robert Durham (rdurham@fountainhillsaz.gcv) 2023-05-17 - 2:54:53 PM GMT- IP address: 184.178.192.162 Cy Document emailed to David Pock (dpock@fountainhillsaz.gov) for approval 2023-05-17 - 257 54 PM GMT `i Email viewed by David Pock (dpock@fountainhillsaz.gov) 2023-05-17 - 3:51 43 PM GMT- IP address: 184.178.192.162 do Document approved by David Pock (dpock@fountainhillsaz.gov) Approval Date. 2023-05-17 - 3.51:52 PM GMT - Time Source: server- IP address: 184.178.192.162 Cam., Document emailed to Aaron Arnson (aaron@piercecoleman.com) for signature 2023-05-17 - 351:53 PM GMT in Email viewed by Aaron Arnson (aaron@piercecoleman.com) 2023-05-17 - 5 43.52 PM GMT- IP address 104.28.85.157 do Document e-signed by Aaron Arnson (aaron@piercecoleman.com) Signature Date 2023-05-18 - 3:41.30 PM GMT - Time Source: server- IP address: 69.53.213.227 P. Document emailed to Rachael Goodwin (rgoodwin@fountainhillsaz.gov) for signature 2023-05-18 - 3:41:31 PM GMT in Email viewed by Rachael Goodwin (rgoodwin@fountainhillsaz.gov) 2023-05-18 - 3.54.21 PM GMT- IP address: 184. 178.192.162 do Document e-signed by Rachael Goodwin (rgoodwin@fountainhillsaz.gov) Signature Date. 2023-05-18 - 3:54:32 PM GMT - Time Source: server- IP address: 184.178.192.162 Powered by Adobe Acrobat Sign E. Document emailed to gdickey@fountainhillsaz.gov for signature 2023-05-18 - 3:54:33 PM GMT in Email viewed by gdickey@fountainhillsaz.gov 2023-05-18 - 4.13.34 PM GMT- IP address: 68.2.112.40 ho Signer gdickey@fountainhillsaz.gov entered name at signing as Ginny Dickey 2023-05-18 - 5.21.28 PM GMT- IP address: 68. 2.112 40 Pip Document e-signed by Ginny Dickey (gdickey@fountainhillsaz.gov) Signature Date: 2023-05-18 - 5 21:30 PM GMT - Time Source'. server- IP address: 68.2.112.40 D. Document emailed to Linda Mendenhall (Imendenhall@fountainhillsaz.gov) for signature 2023-05-18 - 521:31 PM GMT `±i Email viewed by Linda Mendenhall (Imendenhall@fountainhillsaz.gov) 2023-05-18 - 5:23.03 PM GMT- IP address: 98.161.157.183 (Yi, Document e-signed by Linda Mendenhall (Imendenhall@fountainhillsaz.gov) Signature Dale: 2023-05-18 - 5:23:24 PM GMT - Time Source: server- IP address: 98.161.157.163 G Agreement completed. 2023-05-18 - 5:23:24 PM GMT O Pawned by Adobe Acrobat Sign