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 ^