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