File #: 17-1999    Version: 1 Name: Mott MacDonald - Design and Supervision of Construction of Standby Generators installation at Wayne and Clifton Water Pump Stations
Type: Resolution Status: Adopted
File created: 11/17/2017 In control: Water Sewer Utility
On agenda: 2/7/2018 Final action: 2/7/2018
Title: Dept/ Agency: Water and Sewer Utilities Action: ( ) Ratifying (X) Authorizing (X) Amending Type of Service: Professional Services Contract Purpose: Amending the contract period for the Design and Supervision of Construction of Standby Generators Installation at Wayne and Clifton Water Pump Stations Entity Name: Hatch Mott MacDonald, LLC. Entity Address: 111 Wood Avenue South, Iselin, New Jersey 08830-4112 Contract Amount: Amount not to exceed $227,500.00 Funding Source: 2015 and 2016 Budgets/ Department of Water and Sewer Utilities Contract Period: Upon Issuance of Notice to Proceed through completion of construction pursuant to N.J.S.A. 40(A):11-15(9) Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Ser. ( ) EUS (X) Fair & Open ( ) No Reportable Contributions ( ) RFP (X) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a Additional Information: Amending Resolution 7R12-b adopted on June 17, 2015 to change the contract ...
Sponsors: Council of the Whole
Title
Dept/ Agency: Water and Sewer Utilities
Action: ( ) Ratifying (X) Authorizing (X) Amending
Type of Service: Professional Services Contract
Purpose: Amending the contract period for the Design and Supervision of Construction of Standby Generators Installation at Wayne and Clifton Water Pump Stations
Entity Name: Hatch Mott MacDonald, LLC.
Entity Address: 111 Wood Avenue South, Iselin, New Jersey 08830-4112
Contract Amount: Amount not to exceed $227,500.00
Funding Source: 2015 and 2016 Budgets/ Department of Water and Sewer Utilities
Contract Period: Upon Issuance of Notice to Proceed through completion of construction pursuant to N.J.S.A. 40(A):11-15(9)
Contract Basis: ( ) Bid ( ) State Vendor (X) Prof. Ser. ( ) EUS
(X) Fair & Open ( ) No Reportable Contributions ( ) RFP (X) RFQ
( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a
Additional Information:
Amending Resolution 7R12-b adopted on June 17, 2015 to change the contract period from two (2) years from the Notice to Proceed to the date of the issuance of the Notice to Proceed through the completion of construction, there is no increase to the contract amount.

body

WHEREAS, the Resolution 7R12-b June 17, 2015, authorized the then Acting Director of the Department of Water and Sewer Utilities to execute a contract with Hatch Mott MacDonald, LLC, 111 Wood Avenue South, Iselin, New Jersey 08830-4112, to provide professional engineering services for Design and Supervision of Construction of Standby Generators Installation at Wayne and Clifton Water Pump Stations; and

WHEREAS, the said executed contract with Hatch Mott MacDonald, LLC, includes a contract period which begins upon issuance of a Notice to Proceed and continues until completion of construction (see Agreement, Article 3, Paragraph e.); and

WHEREAS, the Resolution 7R12-b June 17, 2015 mistakenly provided that the contract period is for two (2) yea...

Click here for full text