Mendocino Logo
File #: 20-0526    Version: 1 Name:
Type: Resolution Status: Consent Agenda
File created: 6/5/2020 In control: Transportation
On agenda: 6/23/2020 Final action:
Title: Adoption of Resolution Authorizing Department of Transportation to Award, for an Amount Greater Than Previously Authorized, Department of Transportation Contract Number 200012 to Perform Runway Pavement and Shoulder Rehabilitation at Round Valley Airport, and Authorizing the Director of Transportation to Act as the Airport Sponsor's Official Representative and to Execute the Airport Improvement Program Grant Agreement and Sign Other Necessary Related Documents on Behalf of Mendocino County (Covelo Area)
Sponsors: Transportation
Attachments: 1. Letter, 2. Resolution 20-085, 3. Resolution

 

To:  Board of Supervisors

FromTransportation

Meeting DateJune 23, 2020

 

Department Contact:  

Howard N. Dashiell

Phone: 

463-4363

 

Item Type:   Consent Agenda

 

Time Allocated for Item: N/A

 

 

Agenda Title:

title

Adoption of Resolution Authorizing Department of Transportation to Award, for an Amount Greater Than Previously Authorized, Department of Transportation Contract Number 200012 to Perform Runway Pavement and Shoulder Rehabilitation at Round Valley Airport, and Authorizing the Director of Transportation to Act as the Airport Sponsor’s Official Representative and to Execute the Airport Improvement Program Grant Agreement and Sign Other Necessary Related Documents on Behalf of Mendocino County (Covelo Area)

End

 

Recommended Action/Motion:

recommendation

Adopt Resolution authorizing Department of Transportation to award, for an amount greater than previously authorized, Department of Transportation Contract Number 200012 to perform runway pavement and shoulder rehabilitation at Round Valley Airport, and authorizing the Director of Transportation to act as the airport sponsor’s official representative and to execute the Airport Improvement Program grant agreement and sign other necessary related documents on behalf of Mendocino County (Covelo Area); and authorize the Chair to sign same.

End

 

Previous Board/Board Committee Actions:

By Resolution Number (No.) 13-011 (February 12, 2013), the Board approved the Airport Layout Plan for the Round Valley Airport.  By Resolution No. 18-185 (December 4, 2018), the Board approved the Airport Capital Improvement Plan for Round Valley Airport for Fiscal Years 2019-2024.  By Resolution No. 19-018 (January 22, 2019), the Board ratified the application for Federal Aviation Administration (FAA) Airport Improvement Program (AIP) grant funds for design of the runway pavement and shoulder rehabilitation at Round Valley Airport and authorized the Director of Transportation to execute the grant agreement and other related documents.  By Resolution No. 19-343 (September 17, 2019), the Board approved Department of Transportation (DOT) Agreement No. 190034 with Mead & Hunt, Inc., for engineering design services for the runway pavement and shoulder rehabilitation and authorized submission of a grant application for Caltrans Division of Aeronautics (DOA) AIP matching funds.  By Resolution No. 20-023 (March 10, 2020), the Board authorized DOT to advertise for bids and award DOT Contract No. 200012, in the estimated amount of $606,505, for the runway pavement and shoulder rehabilitation at Round Valley Airport.  By Resolution No. 20-036 (April 7, 2020), the Board authorized submission of a grant application for Caltrans DOA AIP matching funds for construction of the runway pavement and shoulder rehabilitation.                     

 

Summary of Request

DOT has prepared, through consultant Mead & Hunt, Inc., construction plans, specifications, estimates, and contract documents, for DOT Contract No. 200012, Runway Pavement and Shoulder Rehabilitation at Round Valley Airport.  This project includes surface preparation, crack seal, slurry seal, pavement marking, and shoulder grading.  Since the passing of the Coronavirus Aid, Relief, and Economic Security (CARES) Act, DOT Contract No. 200012 will now be funded 100% by FAA AIP funds (90%) and CARES Act funds (10%), with no local match required.  Bids were opened for this project on June 5, 2020, with the lowest responsive, responsible bidder being Maxwell Asphalt, Inc., of Salt Lake City, Utah.  Their bid came in at $625,405, which is higher than the previously authorized estimate of $606,505.  DOT requests and recommends the Board authorize the Director of Transportation to award, for an amount greater than previously authorized, DOT Contract No. 200012 to Maxwell Asphalt, Inc., in the amount of $625,405, for the runway pavement and shoulder rehabilitation at Round Valley Airport and for the Director of Transportation to act as the airport sponsor’s official representative and to execute the grant agreement and sign any other necessary related documents on behalf of Mendocino County if awarded.

 

Alternative Action/Motion:

Postpone awarding of contract and delay commencement of construction.                       

 

Supervisorial District:  District 3

                                          

vote requirement:  Majority

                                          

 

 

Supplemental Information Available Online At: N/A

 

Fiscal Details:

source of funding: FAA AIP Grant Program (90%) & CARES Act Funding (10%)

budgeted in current f/y: Yes

current f/y cost: N/A

if no, please describe:

annual recurring cost: Fiscal Year 20-21 $625,405

revenue agreement: N/A

 budget clarification: Project will be reimbursed 100% through Budget Unit 3050 by FAA AIP Grant  Program & CARES Act funding.

 Agreement/Resolution/Ordinance Approved by County Counsel: Yes

 

CEO Liaison: Steve Dunnicliff, Deputy CEO

 

 

CEO Review: Yes 

 

 

CEO Comments:

 

 

FOR COB USE ONLY

Executed By: Atlas Pearson, Staff Assistant II

Final Status:Adopted

Date: June 25, 2020

Executed Item: Resolution   Number: 20-085