File #: 20-00583    Version: 1
Type: Administrative Item Status: Agenda Ready
File created: 8/6/2020 In control: BOARD OF SUPERVISORS
On agenda: 8/18/2020 Final action: 8/18/2020
Title: Consider recommendations regarding Laguna County Sanitation District Wastewater Reclamation Plant Phase 1 Upgrade and Fund Balance Policy, Third and Fourth Districts, as follows: Acting as the Board of Directors, Laguna County Sanitation District: a) Approve plans and specifications for the Phase 1 plant upgrade project, Project No. PLEXP1, on file in the Laguna County Sanitation District office; b) Award the construction contract in the amount of $53,063,500.00 to the lowest responsible bidder, W.M. Lyles Company, Incorporated, (not a local vendor), 1210 West Olive Avenue, Fresno, CA 93728, subject to the provision of documents and certifications as set forth in the plan specifications applicable to the project, as required under California law; c) Authorize the Public Works Director or designee to approve construction change orders up to a 5% contingency in the amount of $2,653,175.00 for a total not to exceed authorization of $55,716,675.00; d) Approve and authorize the Cha...
Sponsors: PUBLIC WORKS DEPARTMENT, BOARD OF DIRECTORS, LAGUNA COUNTY SANITATION DISTR
Attachments: 1. Board Letter, 2. Attachment A - Contract-Agreement, 3. Attachment B - Fund Balance Policy, 4. Executed Contract, 5. Minute Order
Title

Consider recommendations regarding Laguna County Sanitation District Wastewater Reclamation Plant Phase 1 Upgrade and Fund Balance Policy, Third and Fourth Districts, as follows:

Acting as the Board of Directors, Laguna County Sanitation District:

a) Approve plans and specifications for the Phase 1 plant upgrade project, Project No. PLEXP1, on file in the Laguna County Sanitation District office;

b) Award the construction contract in the amount of $53,063,500.00 to the lowest responsible bidder, W.M. Lyles Company, Incorporated, (not a local vendor), 1210 West Olive Avenue, Fresno, CA 93728, subject to the provision of documents and certifications as set forth in the plan specifications applicable to the project, as required under California law;

c) Authorize the Public Works Director or designee to approve construction change orders up to a 5% contingency in the amount of $2,653,175.00 for a total not to exceed authorization of $55,716,675.00;

d) Approve and authorize the Chair to execute the construction contract, which has been reviewed and approved by County Counsel, Auditor-Controller, and Risk Management;

e) Adopt the Santa Barbara County Comprehensive Fund Balance Policy as a policy for the Laguna County Sanitation District; and

f) After considering the Wastewater Reclamation Plant Facilities Master Plan and Habitat Conservation Plan Final Mitigated Negative Declaration (17NGD-00000-000-15) adopted by the Board of Directors on July 3, 2018, determine pursuant to 14 CCR Section 15162(a) that no subsequent Environmental Impact Report (EIR) or Negative Declaration is required for these actions because: i) No substantial changes are proposed in the project which require major revisions of 17NGD-00000-000-15; ii) No substantial changes have occurred with respect to the circumstances under which the project is undertaken which require major revisions of 17NGD-00000-000-15; and iii) No new information of substantial importance concerning the proj...

Click here for full text