Loading...
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