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