File #: 22-1663    Version: 1 Name: Resolution: Closeout C.O.# 5 Contract# 06-WS2011- Allied Construction Group, Inc.,
Type: Resolution Status: Adopted
File created: 11/9/2022 In control: Water Sewer Utility
On agenda: 12/21/2022 Final action: 12/21/2022
Title: Dept/ Agency: Water and Sewer Utilities Action: (X) Ratifying (X) Authorizing (X) Amending Type of Service: Change Order #5/Amend Resolution 7R1-d(AS) adopted on January 6, 2016, 7R12-c adopted on July 12, 2017 ,7R12-b adopted on July 11, 2018, 7R12-d(AS) adopted on February 5, 2020 and 7R12-c adopted on June 2, 2021 Purpose: To execute Closeout Change Order #5 for Pequannock Water Treatment Plant Improvements Phase-2 Contract #06-WS2011. Entity Name: Allied Construction Group, Inc. Entity Address: Parlin, New Jersey 08859 Contract Amount: Not to exceed $6,528,470.73 Funding Source: 2011 Budget/Department of Water and Sewer Utilities Capital Budget/Business Unit NW041, Department ID 11W, Division/Project 11W00, Account # 94710, Budget Ref. B2011 Contract Period: 2,405 calendar days from the date of the issuance of a written Notice to Proceed Contract Basis: (X) Bid ( ) State Vendor ( ) Prof. Ser. ( ) EUS (X) Fair & Open ( ) No Reportable Contributions...
Sponsors: Council of the Whole
Related files: 18-0581, 21-0448, 20-0010, 17-0889

Title

Dept/ Agency:  Water and Sewer Utilities

Action:  (X) Ratifying     (X) Authorizing     (X) Amending

Type of Service: Change Order #5/Amend Resolution 7R1-d(AS) adopted on January 6, 2016, 7R12-c adopted on July 12, 2017 ,7R12-b adopted on July 11, 2018, 7R12-d(AS) adopted on February 5, 2020 and 7R12-c adopted on June 2, 2021 

Purpose: To execute Closeout Change Order #5 for Pequannock Water Treatment Plant Improvements Phase-2 Contract #06-WS2011.

Entity Name:  Allied Construction Group, Inc.

Entity Address:  Parlin, New Jersey 08859

Contract Amount:  Not to exceed $6,528,470.73

Funding Source: 2011 Budget/Department of Water and Sewer Utilities Capital Budget/Business Unit NW041, Department ID 11W, Division/Project 11W00, Account # 94710, Budget Ref. B2011

Contract Period:  2,405 calendar days from the date of the issuance of a written Notice to Proceed

Contract Basis: (X) Bid   (   ) State Vendor   (  ) Prof.  Ser.   (   ) EUS  

(X) Fair & Open   (   ) No Reportable Contributions   (   ) RFP   (   ) RFQ

(   ) Private Sale   (   ) Grant   (   ) Sub-recipient   (   ) n/a

Additional Information:

Resolution 7R1-d(AS) adopted on January 6, 2016 awarded a contract in an amount not to exceed $4,877,000.00 for a period of 360 days from the date of the issuance of a written Notice to Proceed.

 

Resolution 7R12-c adopted on July 12, 2017 authorized Change Order #1 to increase the contract amount by $181,152.00 for a total contract amount not to exceed $5,058,152.00, which extended the contract period by 257 calendar days for a total contract period of 617 calendar days from the issuance of a written Notice to Proceed.

 

Resolution 7R12-b adopted on July 11, 2018 authorized Change Order #2 to increase the contract amount by $195,061.00 for a total contract amount not to exceed $5,253,213.00, which extended the contract period by 466 calendar days for a total contract period of 1,083 calendar days from the issuance of a written Notice to Proceed

 

Resolution 7R12-d(AS) adopted on February 5, 2020 authorized Change Order #3 to increase the contract amount by $1,111,305.00 for a total contract amount not to exceed $6,364,518.00, which extended the contract period by 385 calendar days, for a total contract period of 1,468 calendar days from the issuance of a written Notice to Proceed.

 

Resolution 7R12-c adopted on June 2, 2021 authorized Change Order #4 to increase the contract amount by $135,969.00 for a new total contract amount not to exceed $6,500,487.00, which extended the contract period by 419 calendar days, for a total contract period of 1,887 calendar days from the issuance of a written Notice to Proceed.

 

Contract Close out Change Order #5 will increase the contract amount by $27,983.73 for a new total contract amount not to exceed $6,528,470.73 and increase the contract period by 518 calendar days for a new completion period of 2,405 calendar days from the issuance of a written Notice to Proceed.

body

 

WHEREAS, Resolution 7R1-d(AS) adopted on January 6, 2016 authorized the award of contract 06-WS2011, to Allied Construction Group, Inc., 499 Washington Road, Parlin, New Jersey 08859 (“Allied”), in the amount of $4,877,000.00 for a period of 360 calendar days to final completion from the date of the issuance of a written Notice to Proceed, in accordance with the Local Public Contracts Law, N.J.S.A. 40A:11-1 et seq.; and

 

WHEREAS, Resolution 7R12-c adopted on July 12, 2017 authorized the execution of Change Order #1 to Contract 06-WS2011 with Allied Construction Group, Inc., increasing the contract amount by $181,152.00 for a total contract amount not to exceed $5,058,152.00, and extending the contract completion period by 257 calendar days, for a total contract period of 617 calendar days to final completion from the date of the issuance of a written Notice to Proceed; and

 

WHEREAS, Resolution 7R12-b adopted July 11, 2018 authorized the execution of Change Order #2 to Contract 06-WS2011 with Allied Construction Group Inc. increasing the contract amount by $195,061.00 for a total contract amount not to exceed $5,253,213.00, and extending contract completion period by 466 days, for a total contracted period of 1,083 calendar days to final completion from the date of the issuance of a written Notice to Proceed; and

 

WHEREAS, Resolution 7R12-d(AS) adopted on February 5, 2020 authorized the execution of Change Order #3 to Contract 06-WS2011 with Allied Construction Group, Inc., increasing the contract amount by $1,111,305.00 for a total contract amount not to exceed $6,364,518.00, and extending the contract period by 385 calendar days, for a total contract period of 1,468 calendar days to final completion from the date of the issuance of a written Notice to Proceed; and

 

WHEREAS, Resolution 7R12-c adopted on June 2, 2021 authorized the execution of Change Order #4 to Contract 06-WS2011 with Allied Construction Group, Inc., increasing the contract amount by $135,969.00 for a total contract amount not to exceed $6,500,487.00, and extending the contract period by 419 calendar days, for a total contract period of 1,887 calendar days to final completion from the date of the issuance of a written Notice to Proceed; and

 

WHEREAS, Contract 06-WS2011, was completed with an increase of $27,983.73 due to final quantity adjustments and an additional 518 calendar days to final completion from the date of the issuance of a written Notice to Proceed; and

                     

WHEREAS, Contract 06-WS2011, therefore, is to be further amended with an increase amount of $27,983.73 to be added to the total contract amount not to exceed $6,528,470.73 and extending the contract completion period by 518 calendar days for a new total contract period of 2,405 calendar days to final completion from the date of the issuance of a written Notice to Proceed; and

 

WHEREAS,                     the Department of Water and Sewer Utilities, wishes to execute Change Order #5 to Contract 06-WS2011 Pequannock Water Treatment Plant Improvements Phase-2 with Allied Construction Group, Inc., of Parlin, New Jersey 08859, increasing the contract by $27,983.73, bringing the final contract amount not to exceed $6,528,470.73 and extending the contract completion period by 518 additional days for a new contract period of 2,405 calendar days to final completion from the date of the issuance of a written Notice to Proceed; and

 

NOW, THEREFORE, BE IT RESOLVED BY THE MUNICIPAL COUNCIL OF THE CITY OF NEWARK, NEW JERSEY, THAT:

 

1.                     The Mayor of the city of Newark and/or his designee, the Director of the Department of Water and Sewer Utilities, are authorized to enter into and execute Change Order #5 to Contract 06-WS2011 Pequannock Water Treatment Plant Improvements Phase-2 with Allied Construction Group, Inc., of  Parlin, New Jersey 08859, increasing the contract by $27,983.73, bringing the total contract amount not to exceed to $6,528,470.73 and extending the contract completion period by 518 calendar days for a new contract period of 2,405 calendar days to final completion from the date of the issuance of a written Notice to Proceed.

 

2.                     Attached hereto is a Certification of Funds from the Chief Financial Officer, which states that funds in the amount of $27,983.73, are available in the Water and Sewer Utilities Capital Budget under Business Unit NW041, Department ID 11W, Division/Project 11W00, Account #94710, Budget Ref. B2011 and which shall be filed along with the original resolution in the Office of the City Clerk.

 

3.                     The Director of the Department of Water and Sewer Utilities shall file a fully executed copy of the Change Order #5 in the Office of the City Clerk and with the New Jersey Department of Environmental Protection.

 

4.                     If required by State Law, the Acting City Clerk shall provide the appropriate notice of award of this contract to the State Comptroller, no later than twenty (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 of the City of Newark and/or his designee, the Director of the Department of Water and Sewer Utilities, to enter into and execute Contract Closeout Change Order #5 to Contract 06-WS2011 Pequannock Water Treatment Plant Improvements Phase-2, with Allied Construction Group, Inc., of Parlin, New Jersey 08859, increasing the contract amount by $27,983.73 for a total final contract amount not to exceed $6,528,470.73, and extending the contract completion time by 518 calendar days for a new contract period of 2,405 calendar days to final completion from the date of the written Notice to Proceed to the final completion.