Loading...
HomeMy Public PortalAbout15-05 Raclamation Authority Ratifying Claims and DemandsRESOLUTION NO. I5 -05 -CRA RESOLUTION NO. 15 -05 -CRA, A RESOLUTION OF THE CARSON RECLAMATION AUTHORITY RATIFYING CLAIMS AND DEMANDS IN THE AMOUNT OF $2,715,077.69 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 Purpose Invoice Number Payment Amount /Agreement Previously Paid Items for Ratification JLT SPECIALTY INSURANCE Contractor's Pollution SERVICES Liability Insurance Invoice #358 $ 77,400.00 WELLS FARGO BANK (CARSON RECLAMATION Transfer to Trust Letter AUTHORITY Account per DTO Agreement 1,358,000.00 EAA TRUST ACCOUNT) CARSON HOLDINGS, LLC on behalf of CARDINAL Transfer to Cardinal DTO 1,200,000.00 CAVALRY, LLC Cavalry per DTO Invoices Submitted for Payment AQUA BACKPLOW & Backflow Prevention CHLORINATION, INC. Assembly Inspection Invoice #36509 $ 200.00 AQUA BACKFLOW & Backflow Prevention CHLORINATION, INC. Assembly Repair A2782 477.09 Remediation Activities TETRA TECH, INC. incurred after May 18, Letter 2015 but billed to Agreement 13,499.84 Carson Holdings, LLC SCS ENGINEERS, INC. Environmental Review — July 0260151 14,872.00 SCS ENGINEERS, INC. Environmental Review 0262961 25,515.76 — August (MORE) RESOLUTION NO. I5-05-CRAIPA PAGE 2 OF 3 ON OCTOBER 6, 2015, THE CARSON RECLAMATION AUTHORITY RATIFIED THE ABOVE DEMANDS AND THE CITY TREASURER IS HEREBY DIRECTED TO 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 $2,715,077.69. PASSED, APPROVED and ADOPTED this 6TH day of OCTOBER, 2015. CARSON RECLAMATION AUTHORITY, a public body A LN ATTEST: Deputy ecretary Joy Simarago Chairman Albert Project Management — SEG - 2015 - SEG ADVISORS, INC. September 00025 20,000.00 LOS ANGELES REGIONAL WATER QUALITY CONTROL SWPPP Application Fee Schedule 5,113.00 BOARD Fee TOTAL $ 2,715,077.69 ON OCTOBER 6, 2015, THE CARSON RECLAMATION AUTHORITY RATIFIED THE ABOVE DEMANDS AND THE CITY TREASURER IS HEREBY DIRECTED TO 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 $2,715,077.69. PASSED, APPROVED and ADOPTED this 6TH day of OCTOBER, 2015. CARSON RECLAMATION AUTHORITY, a public body A LN ATTEST: Deputy ecretary Joy Simarago Chairman Albert RESOLUTION NO. 15-05-CRAJPA 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. EXECUTED THE f', DAY OF AT CARSON, CALIFORNIA ECUTI E D CTOR J HN S. AYMeND STATE OF CALIFORNIA } COUNTY OF LOS ANGELES ) ss. CITY OF CARSON ) I, Joy Simarago, Deputy Secretary of the Carson Reclamation Authority, of the City of Carson, California, do hereby certify that the whole number of members of the Carson Reclamation Authority is five; that the foregoing resolution, being Resolution No. 15-05-CRJPA was duly and regularly adopted by said Authority at a regular meeting duly and regularly held on the 6`h day of October, 2015, and that the same was passed and adopted by the following vote: AYES: AUTHORITY BOARD MEMBERS: Robles, Dear, Jimenez, and Santarina NOES: AUTHORITY BOARD MEMBERS: None ABSTAIN: AUTHORITY BOARD MEMBERS: None ABSENT: AUTHORITY BOARD MEMBERS: Faletogo Deputy Secretary Joy Simarago ^