HomeMy Public PortalAbout16-04 - Reclamation Authority Ratifying Claims and DemandsRESOLUTION NO. 16-04-CRJPA
RESOLUTION NO. 16-04-CR]PA, A RESOLUTION OF THE CARSON RECLAMATION
AUTHORITY RATIFYING CLAIMS AND DEMANDS IN THE AMOUNT OF $578,363.90
THE CARSON RECLAMATION AUTHORITY DOES HEREBY RESOLVE, DETERMINE
AND ORDER AS FOLLOWS:
Section 1: The following claims and demands have been audited as required by law and
are hereby ratified in the amount hereinafter set forth:
Payee Name
Payment
Invoice
Payment
Number
Purpose
Number
Amount
Tetra Tech, Inc.
96
(200) Project Management
51014904
$22,841.19
Tetra Tech, Inc.
97
(205) Storage Yard
51014914
$1,705.16
Maintenance
Tetra Tech, Inc.
98
(206) Quarterly Soil Gas
51014899
$10,854.65
Monitoring
Tetra Tech, Inc.
99
(208) Construction
51014902
$2,130.08
Management
Tetra Tech, Inc.
100
(213) Reclaimed Water for
51014911
$532.52
Dust Control
Tetra Tech, Inc.
101
(203) Site Security and
51015724
$32,757.24
Maintenance
Tetra Tech, Inc.
102
(204) Watering the
51015729
$4,298.95
Prescriptive Clay Cover
Tetra Tech, Inc.
103
(W0215) Concrete Crushing
51015737
$141,755.14
Tetra Tech, Inc.
104
(WO18) Evaluate New
51015738
$21,165.14
Conceptual Mall Plan
Tetra Tech, Inc.
105
(201) Perimeter Air
51015874
$13,588.03
Monitoring
Tetra Tech, Inc.
106
(202) Vector Control
51015878
$3,220.76
Tetra Tech, Inc.
107
(211) Alternative Compliance
51015888
$4,795.24
Plan
Tetra Tech, Inc.
108
(209) SWPPP
51015881
$107,627.13
Tetra Tech, Inc.
109
(W025) Project Management
51015894
$57,371.88
Tetra Tech, Inc.
110
(W019) Perimeter Air
51015897
$21,508.03
Monitoring
Tetra Tech, Inc.
111
(W020) Vector Control
51015900
$699.35
Tetra Tech, Inc.
112
(W021) Site Security and
51016247
11,613.49
Maintenance
Tetra Tech, Inc.
113
(W022) Watering the
51016254
$1,990.82
Prescriptive Clay Cover
Tetra Tech, Inc.
114
(WO16) Import of Fill and
51016265
$2,135.92
Stock ilia
Tetra Tech, Inc.
115
(WO/17) Interim Air Intrusion
51016505
$3,955.33
Controls
Tetra Tech, Inc.
116
(207) Waterproof LFG Vaults
51016684
$181.06
[MOREI
RESOLUTION NO. 16-04-CRJPA
PAGE 2 OF 3
On March 1, 2016, the Carson Reclamation Authority ratified the above Demands and the City
Treasurer is hereby directed by pay, out of the funds named hereon, to each of the Claimants
listed above, the amount of warrant appearing opposite their respective names, for the purpose
stated on the respective demands, making a total of $578,363.90.
PASSED, APPROVED and ADOPTED this I" day of March, 2016.
CARSON RECLAMATION AUTHORITY, a
public body
By
r Exeti a irector John S. Raymond
ATTEST:
Secretary Joy Simarago
& Close Liner Windows
Tetra Tech, Inc.
117
(W023) Maintain Storage
51016686
$704.97
Yard
Tetra Tech, Inc.
118
(W026) Support for AIG
51016689
$8,150.97
Negotiations
Tetra Tech, Inc.
119
(212) LFG OM&M for Cells 3
51016770
$22,992.83
and 5
Tetra Tech, Inc.
120
(W024) LFGETS OM&M
51016778
$39,070.02
Subtotal Tetra Tech
$537,645.90
Other Invoices Submitted for Payment
SCS ENGINEERS
Consulting Services - December
0269449
$9,538.50
SCS ENGINEERS
Consulting Services — January
0272387
$11,179.50
SEG -
SEG ADVISORS, INC.
Project Management — February
2016—
$20,000.00
00009
TOTAL ALL INVOICES
$578,363.90
On March 1, 2016, the Carson Reclamation Authority ratified the above Demands and the City
Treasurer is hereby directed by pay, out of the funds named hereon, to each of the Claimants
listed above, the amount of warrant appearing opposite their respective names, for the purpose
stated on the respective demands, making a total of $578,363.90.
PASSED, APPROVED and ADOPTED this I" day of March, 2016.
CARSON RECLAMATION AUTHORITY, a
public body
By
r Exeti a irector John S. Raymond
ATTEST:
Secretary Joy Simarago
RESOLUTION NO, 16-04-CRJPA
PAGE 3 OF 3
CERTIFICATION
In accordance with Section 37.202 of the California Government Code, I hereby certify
that the above demands are accurate and that funds are available for payment thereof. I certify
under penalty of perjury that the foregoing is true and correct.
STATE OF CALIFORNIA )
COUNTY OF LOS ANGELES ) ss.
CITY OF CARSON }
EXECUTED THE
9 -
DAY OF
M AgG�4 I Ad.OAT CARSON, CALIFORNIA
EX(=CUTIJ b( •R
It 6 M
I, Joy Simarago, Secretary of the Carson Reclamation Authority, of the City of Carson, California,
hereby attest to and certify that the foregoing resolution, Resolution No. 16-04-CRJPA adopted by
said Authority at its meeting held on the 1st day of March, 2016, by the following vote:
AYES: AUTHORITY BOARD MEMBERS: Robles, Santarina, Diaz, Young, and Aldridge
NOES: AUTHORITY BOARD MEMBERS: None
ABSTAIN: AUTHORITY BOARD MEMBERS: None
ABSENT: AUTHORITY BOARD MEMBERS: None
Secret Joy Simarago