File #: RPT-2021-4    Version: 1 Name: City Manager's Change Order Report
Type: Communication or Report Status: Passed
File created: 7/31/2020 In control: City Council
On agenda: 8/11/2020 Final action: 8/11/2020
Title: SUBMISSION AND ACKNOWLEDGING RECEIPT OF THE CITY MANAGER'S CHANGE ORDER REPORT AND DIRECTING THE FILING THEREOF.
Attachments: 1. City Council Staff Report, 2. Memo Change Order, 3. CO 5 K-1617-121

Title

SUBMISSION AND ACKNOWLEDGING RECEIPT OF THE CITY MANAGER’S CHANGE ORDER REPORT AND DIRECTING THE FILING THEREOF.

 

Body

BACKGROUND: City Council, in its meeting of November, 8, 2011, adopted Resolution R-1112-55 delegating administrative authority to the City Manager or his designee, at his discretion, to approve change order requests that result in adjustments up to forty thousand dollars ($40,000) or 10% of any contract, whichever is less.  The resolution also required that the administrative approvals of change orders be reported to the City Council with the City Manager’s Weekly Report at the next regularly scheduled Council meeting and then filed with the original contract in the permanent records of the City Clerk. 

 

DISCUSSION:  City Council, acting as the Norman Utilities Authority (NUA), approved Contract K-1617-121 with Foley Company in the amount of $29,990,165 for the Water Treatment Plant Phase II Improvement Project on May 9, 2017. The following Change Orders have already been approved:

 

                     Change Order No. One was approved by City Council/NUA on July 10, 2018, increasing the contract amount by $207,727.96 for a revised contract amount of $30,197,892.96 and adding 87 calendar days to the contract.

                     Change Order No. Two was approved by City Council/NUA on June 11, 2019, which increased the contract by $317,569.30 for a revised contract amount of $30,515,462.24 and adding 118 calendar days to the contract.

                     Change Order No. Three in the amount of $37,487.96 was approved by the City Manager on April 3, 2020, provided filter influent tie-in shutdown changes; LOX piping horizontal lock supports; handrail for north stairs of Filter Building; repaired an existing water line break at the new Administration Building; added a drain for the chemical trench between SCC1 and SCC2; added UV Building backdraft dampers; provided SCC3 and SCC4 PEC injectors, tapping saddles, and push water; added chemical trench transition and replaced Recarb1 drain valve; and provided SCC1 and SCC2 flow meter transmitter location; PEA rotameter, and SCC2 vault demolition modifications. The change order added four additional calendar days to the project.  The revised contract amount is $30,552,950.22.

                     Change Order No. Four in the amount of $37,614.13 was approved by the City Manager on May 18, 2020 which provided changes to sampling plan and Wet L, Administration Building paving and grading, RFI #233 trench for RW Chemical and Sample piping; deducted Clearwell Tank disinfection; replaced 20 inch Raw Water Valve Mitered 45; made sampling changes; added SN Backpressure valve changes; modified agreement to use zero quantities of various unit price bid items 6, 6, 8, 10, 11 and 14; deducted Clearwell Scope change.  The change order added 35 additional calendar days to the project.  The revised contract amount is $30,590,564.35.

 

Change Order No. Five to Contract K-1617-121 was approved by the City Manager on July 7, 2020.  This change order provided the following revisions:

 

                     Ozone Destruct Skid Grounding

                     Removal of Signage in Admin and Filter Building (Deduct)

                     GOX Expansion Joint Modification

                     SCC 3 and 4, PEC Polymer Injector Replacements

                     Rebuild Kits for UV Sample Pumps

 

This change order increases the contract amount by $20,398,71 for a revised contract amount of $30,610,963.06.