File #: 12-2082    Version: 1 Name: Close out Change Order#1 for Contract 02-WS2007
Type: Resolution Status: Filed
File created: 10/15/2012 In control: Water Sewer Utility
On agenda: 11/20/2012 Final action: 12/5/2012
Title: Dept/ Agency: Water and Sewer Utilities Action: ( ) Ratifying (X) Authorizing (X ) Amending Type of Service: Change Order/Amend Resolution # 7R12-a 070109 Purpose: Final Quantities Change Order #1 to Contract 02-WS2007 Reducing Contract by $675,912.84 Entity Name: New Hope Pipe Liners, LLC Entity Address: 859 Willow Grove Street, Hackettstown, New Jersey 07840 Contract Amount: Original Contract Amount: $4,358,706.58, to be reduced by $675,912.84 for unused amounts for a total contract amount of $3,682,793.74. Funding Source: Water and Sewer Utilities Capital Budget Contract Period: August 31, 2009 - June 17, 2010 extended twelve (12) days to end on June 29, 2010 Contract Basis: (X ) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS ( ) Fair & Open ( ) No Reportable Contributions ( ) RFP ( ) RFQ ( ) Private Sale ( ) Grant ( ) Sub-recipient ( ) n/a Additional Information: No financial impact due to reduction change order No Act...
Related files: 09-0849
Title
Dept/ Agency: Water and Sewer Utilities
Action:  (   ) Ratifying     (X) Authorizing     (X ) Amending
Type of Service:  Change Order/Amend Resolution # 7R12-a 070109  
Purpose: Final Quantities Change Order #1 to Contract 02-WS2007 Reducing Contract by $675,912.84
Entity Name:  New Hope Pipe Liners, LLC
Entity Address:  859 Willow Grove Street, Hackettstown, New Jersey 07840
Contract Amount:  Original Contract Amount: $4,358,706.58, to be reduced by $675,912.84 for unused amounts for a total contract amount of $3,682,793.74.
Funding Source:    Water and Sewer Utilities Capital Budget
Contract Period:  August 31, 2009 - June 17, 2010 extended twelve (12) days to end on June 29, 2010
Contract Basis: (X ) Bid   (   ) State Vendor   (   ) Prof.  Ser.   (   ) EUS   
(   ) Fair & Open   (   ) No Reportable Contributions   (   ) RFP   (   ) RFQ
(   ) Private Sale   (   ) Grant   (   ) Sub-recipient   (   ) n/a
Additional Information:
No financial impact due to reduction change order
No Action Taken, November 20, 2012
 
body
 
WHEREAS, Resolution 7R12-a 070109 authorized the award of Contract 02-WS2007 Phase VI(B) Sewer Rehabilitation to New Hope Pipe Liners, LLC, 859 Willow Grove Street, Hackettstown, New Jersey 07840, in the amount of $4,358,706.58, in accordance with the Local Public Contracts Law N.J.S.A. 40A:11-1 et seq.; and
 
WHEREAS, Contract 02-WS2007 was completed with a total of $675,912.84 to be reduced for unused amounts provided for in the contract, and with an extension of the contract time by twelve (12) days from June 17, 2010 to June 29, 2010; and
 
WHEREAS, the Department of Water and Sewer Utilities wishes to execute a Final Quantities Change Order No.1 to Contract 02-WS2007 Phase VI(B) Sewer Rehabilitation to New Hope Pipe Liners, LLC, 859 Willow Grove Street, Hackettstown, New Jersey 07840, reducing the original contract amount of $4,358,706.58 by $675,912.84, bringing the final contract amount to $3,682,793.74 and extending the contract time by twelve (12) days to end on  June 29, 2010, subject to approval by the New Jersey Department of Environmental Protection.
 
NOW, THEREFORE, BE IT RESOLVED BY THE MUNICIPAL COUNCIL OF THE CITY OF NEWARK, NEW JERSEY, THAT:
 
1.      The Municipal Council hereby authorizes the Mayor and/or his designee, the Acting Director of the Department of Water and Sewer Utilities, on behalf of the City of Newark, to execute Final Quantities Change Order No.1 to Contract 02-WS2007 Phase VI(B) Sewer Rehabilitation with New Hope Pipe Liners, LLC, 859 Willow Grove Street, Hackettstown, New Jersey 07840,  reducing the original contract amount of $4,358,706.58 by $675,912.84 for unused amounts, bringing the final contract amount to $3,682,793.74 and extending the contract time by 12 days to from June 17, 2010 to June 29, 2010, subject to the approval by the New Jersey Department of Environmental Protection.    
 
2.      No additional funds are required for this Final Quantities Change Order No. 1 since this is a reduction Change Order.
 
3.      A fully executed copy of the Final Quantities Change Order No. 1 shall be filed in the Office of the City Clerk by the Director of the Department of Water and Sewer Utilities.
 
4.      A fully executed copy of the Final Quantities Change Order No. 1 shall be filed with the New Jersey Department of Environmental Protection by the Department of Water and Sewer Utilities.
 
5.      If required by State Law, the City Clerk shall provide the appropriate notice of the award of this contract to the State Comptroller no later than 20 business days following such award, in accordance with N.J.S.A. 52:15C-10 and the Notice of the Office of the State Comptroller dated May 7, 2008.
 
 
STATEMENT
 
This resolution authorizes the Mayor and/or his designee, the Acting Director of the Department of Water and Sewer Utilities, to execute Final Quantities Change Order No. 1 to Contract 02-WS2007 Phase VI(B) Sewer Rehabilitation with New Hope Pipe Liners, LLC, 859 Willow Grove Street, Hackettstown, New Jersey 07840, reducing the original contract amount from $4,358,706.58 by $675,912.84 for unused amounts, bringing the final contract amount to $3,682,793.74 and extending the contract time by 12 days from June 17, 2010 to June 29, 2010, subject to approval by the New Jersey Department of Environmental Protection.