Loading...
HomeMy WebLinkAboutAgenda Report - March 7, 2012 AdjournmentContinued March 7, 2012 Meter Program Phase 2. Specific topics of discussion included background, construction, project management, National Meter and Automation, and project budget. In response to Council Member Hansen, Mr. Sandelin stated the construction bid includes a fair amount of trench restoration and repair work based on what was recorded in the field although it does not rise to the level of the Mills Street pipeline installation project. In response to Mayor Pro Tempore Nakanishi, Mr. Sandelin stated in many areas the main is located in the backyard and is small so it will need to be abandoned in place and the services will be brought to the front yard. In responseto Council Member Johnson, Mr. Sandelin stated the pavement patchingwill be sufficient to address any damage and the slurry will be completed as a matter of routine maintenance within two years to ensure the asphalt is cured for the slurry to stick. In response to Council Member Johnson, Mr. Sandelin stated the contract is approximately twice the value of Phase I because there are five miles of pipeline replacement versus one mile and the first phasewas a learning phase of sorts. In response to Mayor Mounce, Mr. Sandelin stated the current on line map is accuratewith respect to the streets that will be affected. Council Member Johnson made a motion, second by Council Member Katzakian,to adopt Resolution No. 2012-21 authorizing the City Managerto execute agreements with the following entities for the Water Meter Program Phase 2 Project and appropriating funds in the amount of $5,690,000: a) Teichert Construction, of Roseville,for construction in the amount of $4,199,640; b) RMC Water and Environment, of Walnut Creek, for construction administration services in the amount of $416,993; and c) National Meter and Automation, Inc., of Santa Rosa, for meter assemblies and field documentation in the amount of $527,199. VOTE: The above motion carried by the following vote: Ayes: Council Member Hansen, Council Member Johnson, Council Member Katzakian, and Mayor Mounce Noes: Mayor Pro Tempore Nakanishi Absent: None J. Ordinances- None K. Adjournment There being no further business to come beforethe CityCouncil, the meetingwas adjourned at 7:50 p.m., in memoryof MarySebastiani Saporito who passed away on February 21,2012. ATTEST: Randi Johl City Clerk Gl CITY COUNCIL JOANNE MOUNCE, Mayor ALAN NAKANISHI, Mayor Pro Tempore LARRY D. HANSEN BOBJOHNSON PH I L KATZAKIAN CITY OF LODI CITY HALL, 221 WEST PINE STREET P.O. BOX 3006 LODI, CALIFORNIA 95241-1910 (209) 333-6702 / FAX (209) 333-6807 www.lodi.gov citvclerk0lodi.gov March 8, 2012 The Family of Mary Saporito meow IN MEMORY OF MARY SAPORITO KONRADT BARTLAM, City Manager RANDI JOHL, City Clerk D. STEPHEN SCHWABAUER, City Attorney On behalf of the City of Lodi we wish to extend our condolences to you and your family on your recent loss. On March 7, 2012, Mayor Mounce adjourned the City Council meeting in memory of Mary Saporito. The adjournment statement will be recorded in the official minutes, which are permanent records of the City of Lodi. We hope that in some small way this recognition provides a degree of solace to you. Sincerely, Randi Johl City Clerk RJ/mb cc: Citi council procedures/Adj Mtg MemoryLtndoc