HomeMy WebLinkAboutSCRWA - G.S.E. Construction Company - Reclamation Plan Expansion Project
.'
SECTION 00500CA - AGREEMENT
THIS AGREEMENT is dated as of the /4JA day of /l1.d/T/Ct..... in the year 20 Dr;
by and between South County Regional Wastewater Authority (hereinafter called OWNER)
and
G.S.E. Construction Co., Inc.
(hereinafter called CONTRACTOR).
OWNER and CONTRACTOR, in consideration of the mutual covenants hereinafter set forth,
agree as follows:
ARTICLE 1. WORK.
CONTRACTOR shall complete the WORK as specified or indicated in the OWNER's Contract
Documents entitled SCRWA Reclamation Plant Expansion.
The WORK is generally described and includes, but is not limited to, the following: Two new
Filters, a new Reclaimed Water Pump Station, a new Reservoir and Reservoir Pump Station, a
new Filter Feed Pump, a new VFD Drive for one of the existing Filter Feed Pumps, a new
Southwest Reclamation Pump, two new Wash Wastewater Pumps, two new Sodium Bisulfate
pumps, a new Hypochlorite pump, a new Hypothlorite storage tank, and other work as specified or
s~own.
ARTICLE 2. CONTRACT TIMES.
The WORK shall be completed within 450 successive days from the commencement date stated
in the Notice to Proceed.
ARTICLE 3. LIQUIDATED DAMAGES.
OWNER and the CONTRACTOR recognize that time is of the essence of this Agreement and
that the OWNER will suffer financial loss if the WORK is not completed within the time specified in
Article 2 herein, plus any extensions thereof allowed in accordance with Article 12 of the General
Conditions. They also recognize the delays, expense, and difficulties involved in proving in a legal
proceeding the actual loss suffered by the OWNER if the WORK is not completed on time.
Accordingly, instead of requiring any such proof, the OWNER and the CONTRACTOR agree that
as liquidated damages for delay (but not as a penalty) the CONTRACTOR shall pay the OWNER
$2000 for each day that expires after the time specified in Article 2 herein.
Further, as liquidated damages for CONTRACTOR's delay in submitting its Record Drawings, its
Schedule of Values, or its CPM Schedules, the CONTRACTOR shall pay the OWNER $1000 for
each day that expires after the time specified in Sections 01300, 01301, and 01311 of the General
Requirements but in no event more than $50,000 for each submittal.
ARTICLE 4. CONTRACT PRICE.
OWNER shall pay CONTRACTOR for completion of the WORK in accordance with the Contract
Documents in current funds the amount set forth in the Bid Schedule(s).
ARTICLE 5. PAYMENT PROCEDURES.
CONTRACTOR shall submit Applications for Payment in accordance with Article 14 of the
General Conditions. Applications for Payment will be processed by ENGINEER as provided in the
MWH - 100804
1481186 - SCRWA RECLAMATION PLANT EXPANSION
AGREEMENT
P AG E 00500CA-1
General Conditions.
ARTICLE 6. CONTRACT DOCUMENTS.
The Contract Documents which comprise the entire agreement between OWNER and
CONTRACTOR concerning the WORK consist of this Agreement (pages 00500-1 to 00500-3,
inclusive) and the following attachments to this Agreement:
o Notice Inviting Bids (pag~s 00030-1 to 00030-3, inclusive).
o Instructions to Bidders (pages 00100-1 to 00100-6,inclusive).
o . Bid Forms including the Bid, Bid Schedule(s), Information Required of Bidder, Bid Bond,
and all required certificates and affidavits (pages 00300-1 to 00300-16, inclusive).
o Performance Bond (pages 0061 0-1 to 0061 0-1, inclusive).
o Payment Bond (pages 00620-1 to 00620-1, inclusive).
o General Conditions (pages 00700-1 to 00700-53, inclusive).
o Supplementary General Conditions (pages 00800-1 to 00800-6, inclusive),
o Technical Specifications consisting of Divisions 1 to 17 inclusive as listed in the Table of
Contents.
o Drawings consisting of the sheets, as listed on Drawing G-2/List of Drawings.
o Addenda numbers ~ to ~, inclusive.
o Change Orders which may be delivered or issued after Effective Date of the Agreement
and are not attached hereto.
o Workers Compensation Certificate.
There are no Contract Documents other than those listed in this Article 6. The Contract
Documents may only be amended by Change Order as provided in Paragraph 3.5 of the General
Conditions.
ARTICLE 7. ASSIGNMENT
No assignment by a party hereto of any rights under or interests in the Contract Documents will be
binding on another party hereto without the written consent of the party sought to be bound; and
specifically but without limitation monies that may become due and monies that are due may not
be assigned without such consent (except to the extent that the effect of this restriction may be
limited by law), and unless specifically stated to the contrary in any written consent to an
assignment, no assignment will release or discharge the assignor from any duty or responsibility
under the Contract Documents.
OWNER and CONTRACTOR each binds itself, its partners, successors, assigns and legal
representatives to the other party hereto, its partners, successors, assigns and legal
representatives in respect of all covenants, agreements and obligations contained in the Contract
Documents.
MWH - 100804
1481186 - SCRWA RECLAMATION PLANT EXPANSION
AGREEMENT
P AG E 00500CA-2
IN WITNESS WHEREOF, OWNER and CONTRACTOR have caused this Agreement to be
executed the day and year first above written.
CONTRACTOR G.S.E. COn1:;rrl1rr;on Co J Tnf'.
Address for giving notices
73 S-I R 0 ~-~UfL St--re e-t
~ '-f~r - e-L\ '7 SOl ()
APP~X6, &&~
(Signature)
~(tJ-La.. ~
~ ~/)4 ~C(2u! 11
MWH - 100804
1481186 - SCRW A RECLAMATION PLANT EXPANSION
By
~~
[CO PORA TE SEAL]
/~/?~
Attest
Address for giving notices
1020 Shannon Court, Livermore, CA 94550
License No. 401498
Agent for service of process:
Orlando Gutierrez
AGREEMENT
PAGE 00500CA-3
STATE OF CALIFORNIA )
)ss.
COUNTY OF SANTA CLARA )
TITLE OF DOCUMENT: Section 00500CA - Agreement
SCRW A Reclamation Plant Expansion
On March 14, 2005, before me, Rhonda Pellin, Notary Public, personally appeared Jay Baksa
personally-known to me to be the person whose name is subscribed to-the within instrument and
acknowledged to me that he executed the same in his authorized capacity, and that by his
signature on the instrument the person or the entity upon behalf of which the person acted,
executed the instrument.
WITN]3;SS my hand aal seal.
/' l ,-
//...
~/ufL . ~~.
Signature of Notary Public
J..c...-:==~.-f
J" '" ---~ I
_ _ _ ~~~E~~
per GC Sec. 40814; CC Sec. 1181
(Notary Seal)
G.S.E. Construction Company, Inc.
LU1.J.ul"-...dl.. hL..)uLL u.u:,
The undersigned, constituting all of the directors of G.S.E. Construction Company, Inc.,
hereby adopt the recitals and resolutions as shown below. This action is taken in
accordance with the provisions of Section 307(b) of the California General Corporation
Law, which authorized the Board of Directors to take any action without a meeting that
may be taken at any annual or special meeting if the board consents in writing to the
action. The effective date of the actions taken by this unanimous written consent is
October 27,2004
WHEREAS, construction contracts and proposals are executed only by authorized agents
of the corporation.
RESOL VED, that the directors reaffirm that the following persons, with titles as
designated, are authorized to execute written proposals and/or contracts on behalf of
G.S.E. Construction Company, Inc.
NAME
TITLE
~
Orlando Gutierrez
Dennis Gutierrez
Stephen Mazza
President
V ice President
VP - Field Operations
CERTIFICATION OF SECRETARY
I certify that:
I am duly qualified and acting as Secretary of G.S.E. Construction Company, Inc., a
licensed California Corporation.
The foregoing is a true copy of a resolution duly adopted by the Board. of Directors of the
corporation at a special meeting duly held on October 27, 2004 and entered in the
minutes of such meeting in the minute book of the corporation.
The resolution is in conformity with the articles of incorporation and bylaws of the
corporation, has never been modified or repeated, and is . full force and effect.
./'
Dated: /0/ Z 7
,2004
UNIANIMOUS WRITTEN CONSENT
IN LIEU OF ANNUAL MEETING OF BOARD OF DIRECTORS
OF
G.S.E. CONSTRUCTION COMPANY. INC.
The undersigned, constituting all of the directors of G.S.E. Construction Company, Inc., hereby
adopt the recitals and resolutions as shown below. This action is taken in accordance with the
provisions of Section 307(b) of the California General Corporation Law, which authorized the
Board of Directors to take any action without a meeting that may be taken at any annual or
special meeting if the board consents in writing to the action. This unanimous written consent is
taken in lieu of an annual meeting of the Board of Directors and shall be tiled with the minutes
of the proceedings of the Board of Directors. The effective date of the actions taken by this
unanimous written consent is October 27,2004
WHEREAS, the directors and officers of the company, in the conduct of the business of
the company during the past year, have from time to time spent large sums of money, made
contracts, bought and sold property, and performed many other acts; no, therefore, be it
RESOL VED, that the actions of the directors and officers of the company so taken in all
of the above matters be, and they are in all respects, hereby approved, ratified and confirmed as
of the respective dates said actions were taken.
Election of Officers
The officers of the corporation are hereby elected to the offices set forth opposite their
name:
Orlando Gutierrez
Sue Gutierrez
Roxan D. Hunter
President
Secretary
Treasurer
WHEREAS, the Corporate Secretary will, time to time be unavailable to perform the
duties of the office of Secretary, an acting Corporate Secretary will be appointed during
the Secretary's absence.
RESOL VED, that the directors approve the automatic appointment of Dennis Gutierrez
as acting Corporate Secretary when the Corporate Secretary is deemed unavailable.
or~
Q / -
~/ .u-4?~
ue GutIerrez ~
~~f
CONSTRUCTION
WARRANTY
South County Regional Waste Water Authority
SCRWA Reclamation Plant Expansion Project
1500 Southside Drive
Gilroy, CA 95020
GSE Construction Co., Inc. hereby warranties all work performed for the SCRWA
Reclamation Plant Expansion Project per Specification Section 01700.1.5 and
Article 13 of the General Conditions.
6~~
Steve Mazza, Project Manager
{/7/tl{
Date
G.S.E. Construction Co., Inc. . 1020 Shannon Court . Livermore, CA 94550 . TeI925-447-0292 . Fax 925-447-0962
Contractor License #401498 Equal Opportunity Employer
o
e
California Regional Water Quality Control Board
Central Coast Region
Linda S. Adams
Secretary for
Environmental
In ternet Address: http://www.waterboards.ca. gOY / cen tralcoast
895 Aerovista Place, Suite 101, San Luis Obispo, California 93401-7906
Phone (805) 549-3147 . FAX (805) 543-0397
Arnold Schwarzenegger
Governor
September 12, 2006
Jay Baksa
SCRWA
1500 Southside Drive
Gilroy, CA 95020
CONSTRUCTION NOTICE OF TERMINATION STATUS FOR RECLAMATION PLANT
FILTER EXPANSION; GILROY, SANTA CLARA COUNTY, WOlD # 3 43C333660
Mr. Saksa:
Regional Water Quality Control Board Staff has reviewed the General Construction Activities
Storm Water Permit (General Permit) Notice of Termination submitted for the subject project.
Staff approves the Notice of Termination submitted on the basis of construction completion.
Approval is not final until the State Water Resources Control Board (State Board) has
processed the Notice of Termination. After processing, State Board will issue a letter of final
approval.
Please note that you remain responsible for all annual fees assessed during General Permit
coverage.
If you have any questions regarding this matter, please call David Innis at (805) 549-3150.
Sincerely,
Roger W. Briggs
Executive Officer
C:f- .
I
:;......-
Enclosure: Copy of approved Notice of Termination form
CC: State Water Resources Control Board
Division of Water Quality
Attn: Storm Water Section
P.O. Box 1977
Sacramento, CA 95812-1977
S:\Storm Water\Construction\_SW C Program\Notice of Termination\NOT Letters\333660.doc
California Environmental Protection Agency
o Recycled Paper
c
STATE OF CAUFORNU"
CENTRAL COAST WATER BOARD
fR~1..~-c.-cA"VA? -d"
State of California
State Water Resources Control Board
i
I NOTICE OF TERMINATION
_ QF CO ERAGi UNDER THE NPDES GENERAL PERMIT NO. CAS000002
I FOR DISCHARGES OF STORM WATER
ASj;oCIA TED WITH CONSTRUCTION ACTIVITY
895 Aerovista Place Ste. 1 Q1 I
San I.3.tibrtil~f~~tff_lf~"Iyrntination constitutes notice that the owner (and his/her agent) ofthe site identified
.. uth~iized to discharge storm water associated with construction activity by NPDES
General Permit No. CAS000002.
I. WDID NO. 3 43C333660
II. OWNER
COMPANY NAME SCRWA
STREET ADDRESS 1500 Southside Drive
CONTACT PERSON Saeid Vaziry
TITLE Chief Environmental Engineer
CITY Gilroy
STATE CA
ZIP 95020
PHONE (408) 846-8842
III. CONSTRUCTION SITE INFORMATION
CITY
Gilroy
STATE CA
CONTACT PERSON Saeid Vaziry
TITLE Chief Environmental Engineer
ZIP 95020 PHONE (408) 846-8842
COUNTY Santa Clara
ZIP 95020 PHONE (408) 846-8842
A. DEVELOPER NAME SCRWA
STREET ADDRESS 1500 Southside Drive
B. SITE ADDRESS
CITY Gilroy
1500 Souths ide Drive
STATE CA
IV. BASIS OF TERMINATION
----X- 1. The construction project is complete and the following conditions have been met.
- All elements of the Storm Water Pollution Prevention Plan have been completed.
- Construction materials and waste have been disposed of properly.
- The site is in compliance with all local storm water management requirements.
- A post-construction storm water operation and management plan is in place.
Date of project completion ~ ~I ~
2. Construction activities have been suspended, either temporarily _ or indefinitely _ and the
following conditions have been met.
- All elements of the Storm Water Pollution Prevention Plan have been completed.
- Construction materials and waste have been disposed of properly.
- All denuded areas and other areas of potential erosion are stabilized.
- An operation and maintenance plan for erosion and sediment control is in place.
- The site is in compliance with all local storm water management requirements.
Date of suspension _1_1_ Expected start up date _1_1_
3. Site can not discharge storm water to waters of the United States (check one).
C-NOT-l
All storm water is retained on site.
_ All storm water is discharged to evaporation or percolation ponds offsite.
4. Discharge of storm water from the site is now subject to another NPDES general permit or an
individual NPDES permit.
NPDES Permit No.
Date coverage began _1_1_
5. There is a new owner of the identified site. Date of owner transfer _1_1_
Was the new owner notified of the General Permit requirements? YES NO
NEW OWNER INFORMA nON
COMPANY NAME
CONTACT PERSON
STREET ADDRESS
TITLE
CITY
STATE
ZIP
PHONE
V. EXPLANATION OF BASIS OF TERMINATION (Attach site photographs - see instructions).
Construction for the project is complete.
See attached photo and site map.
VI. CERTIFICATION:
I certify under penalty of law that all storm water discharges associated with construction activity from the identified
site that are authorized by NPDES General Permit No. CAS000002 have been eliminated or that I am no'longer the
owner of the site. I understand that by submitting this Notice of Termination, I am no longer authorized to discharge
storm water associated with construction activity under the general permit, and that discharging pollutants in storm
water associated with construction activity to waters ofthe United States is unlawful under the Clean Water Act
where the discharge is no' ES permit. I also understand that the submittal of this Notice of
Termination does re e an own from liability any violations of the general permit or the Clean Water Act.
e r TITLE
0. 2&. OG
DATE~_/_
Illation has been reviewed, and 1 recommend termination of coverage under the subject NPDES
Signature
Region No. ~
Printed Name
-----
Date II .~ 1 CJ6
?/~~ l~L
q~/-cJ6
C-NOT-I