Loading...
HomeMy WebLinkAboutAgenda Report - November 19, 2014 C-07c-7AGENDA ITEM Cnv or Lour C outrtcu, C ovTMUNICATIoN AGENDA TITLE:Adopt Resolution Awarding Contract for Purchase of Aluminum Chlorohydrate Supply to CalChem Enterprises, of Modesto ($55,632) and Authorizing Public Works Director to Execute Extensions MEETING DATE: PREPARED BY: November 19,2014 Public Works Director RECOMMENDED AGTION: Adopt resolution awarding contract for purchase of aluminum chlorohydrate supply to CalChem Enterprises, of Modesto, in the amount of $55,632 and authorizing Public Works Director to execute extensions. BACKGROUND INFORMATION: The Surface Water Treatment Facility operation requires the purchase of several different chemicals commonly used to treat municipal drinking water. Through the competitive bidding process, chemicals purchased include sodium hypochlorite, salt, soda ash, sodium bisulfite, citric acid, and sodium hydroxide. ln addition to these chemicals, aluminum chlorohydrate (ACH) is required for the treatment process to meet total organic carbon removal requirements established by the Water Resources Control Board, Division of Drinking Water. Specifications for this project were approved on September 3, 2014. The City received the following four bids for this project on October 22,2014. IM Bidder Engineer's Estimate CalChem Enterprises Summit Chemical Specialty of CA Thatcher Company of CA Chemtrade Chemicals US LLC APPROVED: K:\WP\COU NCIL\20 1 4\Alum¡numChlorohyd ratecAward.doc The unit price for the aluminum chlorohydrate supply in the bid is $2.44 per gallon. The bid amount is based upon the estimated usage of 1 1,400 gallons per year. The period of the contract is two years beginning January 2015. Two 2-year extensions are provided within the contract if mutual agreement can be reached on the terms between the City and contractor. FISCAL IMPACT: Purchase included in the Water Plant Operations budget FUNDING AVAILABLE: Water Plant Fund (56052005) Jordan Deputy City Ma r/lnternal rvices Director F. Wally tn Public Works Director Prepared by Andrew S. Richle, Water Plant Superintendent FWS/ASR/smh Location Modesto Flemington, NJ Downey Parsippany, NJ B¡d $60,000.00 $27,816.00 $35,226.00 $43,142.16 $44,950.20 (Two-Year Total) $120,000.00 $55,632.00 $70,452.00 $86,284.32 $89,900.40 nSc City Manager 111712014 RESOLUTION NO. 2014-204 A RESOLUTION OF THE LODI CITY COUNCIL AWARDING AND AUTHORIZING THE CITY MANAGER TO EXECUTE A CONTRACT FOR SURFACE WATER TREATMENT FACILITY ALUMINUM CHLOROHYDRATE SUPPLY AND FURTHER AUTHORIZING THE PUBLIC WORKS DIRECTOR TO EXECUTE EXTENSIONS ----_-----Ê==;- WHEREAS, in answer to notice duly published in accordance with law and the order of this City Council, sealed bids were received and publicly opened on October 22, 2014, at 11:00 a.m., for Aluminum Chlorohydrate Supply 2015'2016, described in the specifications therefore approved by the City Council on September 3, 2014; and WHEREAS, said bids have been checked and tabulated and a report thereof filed with the City Manager as follows: Bidder CalChem Enterprises Summit Chemical SPecialtY of CA Thatcher Company of CA Chemtrade Chemicals US LLC Bid $27,816.00 $35,226.00 943,142.16 $44,950.20 Two-Year Total $55,632.00 $70,452.00 $86,284.32 $89,900.40 WHEREAS, staff recommends awarding the contract for Aluminum Chlorohydrate Supply 2015-2016, to the low bidder, CalChem Enterprises, of Modesto, in the amount of $55,632. NOW, THEREFORE, BE lT RESOLVED that the Lodi city council does hereby award the contract for Aluminum Chlorohydrate Supply 2015-2016, to the low bidder, CalChem Enterprises, of Modesto, in the amount of $55,632 and BE tT FURTHER RESOLVED that the City Manager is hereby authorized to execute the contract; and BE tT FURTHER RESOLVED that the Public Works Director is hereby authorized to execute two 2-year extensions if in the best interests of the City. Dated: November19,2014 =================================================================== I hereby certify that Resolution No. 2014-204 was passed and adopted by the City Counc¡l of tfre City of Lodi in a regular meeting held November 19, 2014, by the following vote: AYES COUNCIL MEMBERS _Hansen, Johnson, Mounce, Nakanishi, and Mayor Katzakian None None None J IFER NOES: ABSENT: ABSTAIN COUNCIL MEMBERS - COUNCIL MEMBERS - COUNCIL MEMBERS _ 2014-204 City Clerk ROBISON