Loading...
HomeMy WebLinkAboutContracts & Agreements_16-1976 SUPPLEMENTAL AGREEMENT TO CONSTRUCTION CONTRACT THIS AGREEMENT, by and between E. L Yeager Construction Company, Inc , hereinafter called "Yeager" and the City of Redlands , hereinafter called "City", is dated this 29th day of June 1976 RECITALS 1 Yeager entered into contract with City on February 20, 1973 for construction of Schedule I, Wastewater Treatment and Disposal Facilities , 1972 Modifications and Additions , in accordance with Plans and Specifications as prepared by John Carollo Engineers 2 The construction is now basically completed with the exception of the following unresolved matters . a Blower shut-down problems on Blowers 2 and 4. b. Integrity of welds on trickling filter tie -rods c High amperage on two waste sludge pump motors d. High amperage on two variable-speed raw sewage pump motors . e Leaking seals on two digester recirculation pumps f Absence of two sludge thickener hour meters 3 . There exists litigation between Environmental Equipment Division, FMC Corporation, and E. L. Yeager Construction Company, Inc , City of Redlands , Travelers Indemnity Company concerning $57, 927.32 allegedly owed Environmental Equipment Division by E L Yeager Construction Company, Inc. for equipment supplied during construc- tion 4. Both Yeager and City desire to close out contract files on Project. COVENANTS For and in consideration of the covenants herein contained, the parties hereto agree as follows • 1. Yeager shall diligently pursue resolution of the matters contained in Recital 2 to the satisfaction of the Public Works Director. Attention is directed to the procedures outlined in a letter from John Carollo Engineers to E. L. Yeager Construction Company, Inc. dated June 3 , 1976 2 Yeager shall furnish a certified cashier' s check to City in the amount of $10,000 to cover the following a. Trickling filter tie-rods $1,500 b Two waste sludge pump motors 1, 000 c Two raw sewage pump motors 6, 000 d. Two digester recirculation pump seals 1, 000 e Two thickener hour meters 500 3 Yeager shall maintain in effect a surety bond in the amount of 125 per cent of the claim filed by Environmental Equipment Division, FMC Corporation until such time that litigation has been resolved. 4 Yeager shall provide 1-year Contractor Warranty in accordance with the executed guarantee and appropriate paragraph on Page GC-16 of the specifications for the following items a. Blower No. 2 and Blower No 4 b. Trickling filter tie-rods (with welded stubs) c. Two (2) waste sludge pump motors . d Two (2) variable-speed raw sewage pump installations e. Two (2) digester recycle pumps . f. Effluent filtration system g. Gas engine control system. h Digester gas meter i. Sludge thickener hour meters . -2- 5 . City shall accept the project as complete and file a Notice of Completion. 6 City shall pay to Yeager all remaining monies currently withheld on the contract following expiration of thirty-five (35) day notice period on Completion Notice. 7. City shall release to Yeager the funds deposited under Covenant 2 when items are completed to the satisfaction of the Public Works Director. 8 The requirements of the Plans and Specifications shall remain in effect until expiration of the 1-year Warranty period, as set forth in the Specifications . IN WITNESS WHEREOF, the parties hereto have executed this Agreement. CITY 0 REDLANDS Ma r � P. ;7' APPROVED AS TO FO City City Attorney , E YEAGER CONSTRUCTION CO. , INC. L Yea re ident -3- s&uK8j PA r / ia H..-N‘ v-7 A v4v dA " yrif=,„\--% xkk\.. /frAM, \N% RECORDING REQUESTED BY � CITY OF REDLANDS �} JJ AND WHEN RECORDED MAIL TO t 41 RECORDED IN OFFICIAL RECORDS C 7 JUL 2 1976 AT 2 P M Name City Clerk . _ Street P.. O.. Box 280 �Q V DENNIS WARDLE / AddressFEE CLERK RECORDER \I City& Redlands, CA 92373 `` State 11 SAN BERNARDINO COUNTY, CALIF.. SPACE ABOVE THIS LINE FOR RECORDER'S USE NOTICE OF COMPLETION Not ce pursuant to Section 1193 1, Code of Civil Procedure, must be filed within 10 days after completion (See reverse side for Complete requirements.) Notice is hereby given that I. The undersigned is owner or corporate officer of the owner of the interest or estate stated below in the property hereinafter described 2 The full name of the owner is City of Redlands 3 The full address of the owner Is 30 Cajon Street, Redlands, CA 92373 4 The nature of the title of the owner is In fee (If other than fee, strike "In fee"and insert, for example,`purchaser under contract of purchase," or"lessee") 5 The full names and full addresses of all persons, if any, who hold title with the undersigned as joint tenants or as tenants in common are. NAMES ADDRESSES 6 A work of improvement on the property hereinafter described was completed on June 29, 1976 The work done was Wastewater Treatment Plant Modification and Additions 7 The name of the contractor, if any, for such work of improvement was_ E L. Yeager Construction Company, Inc , P. 0. Box 87, Riverside, CA 92502 Feb. 20, 1973 (If no contractor for work of improvement as a whole, insert"none") (Date of Contract) 8 The property on which said work of improvement was completed is in the city of Redlands , County of San Bernardino , State of California, and is described as follows. A portion of Lots 7 & 8 , Block 71, Rancho San Bernardino as recorded in Book 7 of Maps , Page 2 , Records of said County. 9 The street address of said property is 1950 Nevada Street, Redlands , CA (If no street addr has hen officiallyassigned,in " ne". Dated June 30, 1976 Qdl1-i Verification for Individual Owner Signature of owner or corporate ce of owner named in paragraph 2 r agent STATE OF CALIFORNIA, ss County of The undersigned, being duly sworn, says: That _he is the owner of the aforesaid interest or estate in the property described in the foregoing notice, that _he has read the same, and knows the contents thereof, and that the facts stated therein are true SUBSCRIBED AND SWORN TO before me on Signature of individual owner named in paragraph 2 or his agent Notary Public in and for said State Verification for corporate officer STATE OF CALIFORNIA,County of San Bernardino ss John F. Shefchik (Corporate officer/printed or typed) being duly sworn, says- That he is the Public Works Director of City of Redlands the corporation that executed the foregoing notice as owner of the aforesaid interest or estate in the property therein described, that he makes this verification on behalf of said corporation that he has read said notice and knows the contents thereof, and that the facts Herein stated are true SUOn June AND Jurieo before me /1.,� ' L� ►►►►000i►►O•AOf4640000►•+•/►11 / (Signature of corporate officer of ow ,ed in paragraph 2) • + ,,,.�,,Ar, OFFICIAL. SEAL + <• - , _ MARTHA E. LEWIS 1 • n wk.;,1,4..1 NcrI FRY PUBLIC CALIFORNIA 0 4 .: -c PRINCIPAL OFFICE IN # 2, 74 ) 6, , � ,,,,,,, ► � SAN BERNARDINO COUNTY i • Notary Public in and for said State + illy Conullissian Expires December 23,187a i+++eas+rdo+as+►♦♦+#►R4,1+1•••I // \\\ Vie „,„��\\\�yI//�1\\1\\\UlIl//. .1\\\' \146... . A X&Ni'r A,AA NOTICE OF COMPLETION—WOLcoTTs FORM 1114—Rev 12 66 8pt type or larger MINUTES of an adjourned regular meeting of the City Council, City of Redlands, held in the Council Chambers, Safety Hall, 212 Brookside Avenue, on June 29, 1976 at 3 .00 P.M. PRESENT Charles G. DeMirjyn, Mayor Chresten M. Knudsen, Vice Mayor Ellsworth E. Miller, Councilman Bertha Rose Grace, Councilwoman Robert H. Mitchell, Acting City Manager Edward F. Taylor, City Attorney Alice G. Walls, Deputy City Clerk Erwin S. Hein, Redlands Daily Facts Pat Sheeran, San Bernardino Sun ABSENT Warren R. Elliott, Councilman Mayor DeMirjyn called this adjourned regular meeting of the City Council to order at 3 .00 P.M. The following bid for improvement of the northwest and southwest corners of Orange Street at Redlands Boulevard Bid Award was opened and publicly declared in the office of the City Clerk at 10 00 A.M. . Improvement - Orange St. & Paul Gardner Corporation Redlands Blvd. Ontario, CA Total $20,497.40 Since this bid is well under the engineer ' s estimate of $24, 000.00 and meets all requirements of the specifi- cations, it is the recommendation of the Public Works Department that the bid be awarded to the Paul Gardner Corporation, a fully qualified contracting firm. On motion of Councilwoman Grace, seconded by Councilman Miller, the bid was awarded to the Paul Gardner Cor- poration in the amount of $20,497.40, by AYE votes of all present. Acting City Manager Mitchell presented the Wastewater Treatment Plant Construction for acceptance. Council- man Miller moved as follows 1. To approve the supplemental agreement and authorize the Mayor to sign, Wastewater Treatment 2. To grant final acceptance of the construction of Plant Com- the Wastewater Treatment Plant, pletion 3 . To advise the staff to file the proper notice of completion with the County Recorder. The motion was seconded by Councilman Knudsen and approved by AYE votes of all present. Page one - June 29, 1976 On motion of Councilwoman Grace, seconded by Councilman Miller, Council approved the East Valley Transit Service East Valley Authority Joint Powers Agreement by AYE votes of all Transit present, with the Mayor authorized to sign the agree- Service ment in behalf of the City. This agreement includes the Authority City of Redlands as a member with the County of San Joint Bernardino and cities of Colton, Fontana, Loma Linda, Powers Rialto and San Bernardino to coordinate transit serv- Agreement ices between the service areas of the various entities, with no staff involvement and no dollars involved. On motion of Councilman Miller, seconded by Councilwoman Grace, Council adopted Resolution No. 3265, a resolution Resolution of the City of Redlands amending Resolution No. 3187 No. 3265 establishing a salary schedule and compensation plan Salary for city employees, by AYE votes of all present. This Schedule resolution implements the changes previously approved by the City Council for reorganization within the Fire Department and changes in the Public Works Department and the Disposal Department, Mr. Mitchell presented Resolution No. 3266, a resolution of the City Council of the City of Redlands, California, declaring the results of tl,e special election held in said city on June 8, 1976, giving the results of the election and certification of the canvass by the Regis- trar of Voters . On motion of Councilman Knudsen, seconded by Councilwoman Grace, Resolution No. 3266 was adopted by AYE votes of all present. RESOLUTION NO. 3266 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF REDLANDS, CALIFORNIA, DECLARING THE RESULTS OF THE SPECIAL ELECTION HELD IN SAID CITY ON Resolution JUNE 8, 1976 No. 3266 THE CITY COUNCIL OF THE CITY OF REDLANDS, CALIFOR- Library NIA, DOES RESOLVE AS FOLLOWS . Band SECTION 1. That the City Council does hereby find, Election determine, and declare as follows a. That pursuant to applicable law, a special election was held and conducted in said City on the 8th day of June, 1976, and b. That said election was held and conducted in conformity with all applicable provisions of law; and c. That said special election was held for the purpose of submitting to the voters of said City the following bond proposition, to-wit: Page two - June 29, 1976