AGENDA BOARD OF PUBLIC WORKS WEDNESDAY, JANUARY 16, :00 AM REVISED TO INCLUDE APPROVAL OF MINUTES

Similar documents
AGENDA BOARD OF PUBLIC WORKS MONDAY, APRIL 8, :00 AM

AGENDA BOARD OF PUBLIC WORKS MONDAY, MARCH 6, :00 AM

LOS ANGELES CITY COUNCIL

AGENDA LOS ANGELES CITY COUNCIL

AGENDA LOS ANGELES CITY COUNCIL

LOS ANGELES CITY COUNCIL. GILBERT A. CEDILLO, First District. MITCHELL ENGLANDER, Twelfth District NURY MARTINEZ, Sixth District

AGENDA CITY COUNCIL REGULAR MEETING. February 28, :00 PM City Council Chamber One Civic Center Plaza Irvine, CA 92606

AGENDA BOARD OF PUBLIC WORKS WEDNESDAY, MAY 3, :00 AM

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

Ward 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

Ward 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

Commissioner Robin M. Kramer, and Commissioner Douglas P. Krause. A. OPENING STATEMENT AN OPPORTUNITY FOR MEMBERS OF THE PUBLIC TO ADDRESS THIS BOARD

LOS ANGELES BOARD OF HARBOR COMMISSIONERS Harbor Administration Building 425 S. Palos Verdes Street San Pedro, California 90731

Board of Trustees. Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA (213)

CITY PLANNING COMMISSION RULES AND OPERATING PROCEDURES

LOS ANGELES CITY COUNCIL

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

TOWN OF PALM BEACH. Town Manager's Office TOWN COUNCIL MEETING TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD AGENDA AUGUST 12, 2014

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA

CITY OF NORCO CITY COUNCIL REGULAR MEETING AGENDA. Wednesday, December 7, 2016 City Council Chambers, 2820 Clark Avenue, Norco, CA 92860

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING

Regular City Commission Meeting. Wednesday, May 21, :00 PM. City of Hollywood

ESCONDIDO PLANNING COMMISSION BY-LAWS

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING September 19, :00 PM

A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL

Los Angeles City Council, Journal/Council Proceedings Friday, October 1, 2010 Van Nuys City Hall, Sylvan Street, Van Nuys, CA :15 am

MIKE BONIN MITCH O'FARRELL CURREN D. PRICE, JR.

REDEVELOPMENT AGENCY FIRE PROTECTION DISTRICT BOARD CITY COUNCIL APRIL 2, 2008 AGENDAS MEMBERS ORDER OF BUSINESS

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING November 5, :00 PM

Public Comments on Non-Agenda Items. Paul Storiale, President

REGIONAL TRANSPORTATION COMMISSION OF SOUTHERN NEVADA 8:45 A.M.* FEBRUARY 14, 2019

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

AGENDA BOARD OF POLICE COMMISSIONERS REGULAR MEETING TUESDAY, SEPTEMBER 9, :30 A.M.

. WEDNESDAY, SEPTEMBER 16, 2015.

Revision No. 1 Thursday, July 29, 2010 MONDAY, AUGUST 2, 2010 CLOSED SESSION 6:00 P.M.

SAN FRANCISCO AIRPORT COMMISSION CALENDAR. Tuesday, November 20, :00 A.M.

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, JUNE 23, :00 PM

Vincent P. Bertoni, AICP, Director Kevin J. Keller, AICP, Executive Officer Lisa M. Webber, AICP, Deputy Director

CITY OF ALHAMBRA AGENDA ALHAMBRA CITY COUNCIL JULY 28, 2014

Board of Harbor Commissioners Agenda

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

MN 01/24/2001 Page 1 of 5 CITY OF COLUMBIA CITY COUNCIL MINUTES WEDNESDAY, JANUARY 24, :00 P.M WHEAT STREET HAND MIDDLE SCHOOL

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING February 19, :00 PM

WEST HOLLYWOOD PLANNING COMMISSION AGENDA Thursday, March 3, 6:30 PM

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

City and County of San Francisco Page 1

FIRE PROTECTION DISTRICT BOARD PUBLIC FINANCING AUTHORITY CITY COUNCIL

A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, June 1, :00 P.M.

SAN FRANCISCO AIRPORT COMMISSION CALENDAR. Tuesday, January 15, :00 A.M.

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA

SAN FRANCISCO AIRPORT COMMISSION CALENDAR. Tuesday, December 18, :00 A.M.

City of Santa Monica

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243

PUBLIC UTILITIES REVENUE BOND OVERSIGHT COMMITTEE CITY AND COUNTY OF SAN FRANCISCO AGENDA

AGENDA DEVELOPMENT ADVISORY BOARD

REGIONAL TRANSPORTATION COMMISSION OF SOUTHERN NEVADA 8:45 A.M.* APRIL 11, 2019

SAN GABRIEL CITY COUNCIL SPECIAL MEETING CONFERENCE ROOM A at CITY HALL 425 South Mission Drive, San Gabriel, California

CITY OF SAN CLEMENTE SPECIAL AND REGULAR CITY COUNCIL REVISED* MEETING AGENDA

CITY OF OCEANSIDE CITYCOUNCIL AGENDA. February 17, 1999 CONVENE JOINT MEETING OF CITY COUNCIL AND COMMUNITY DEVELOPMENT COMMISSION

BUSINESS MEETING AGENDA DESCHUTES COUNTY BOARD OF COMMISSIONERS 10:00 A.M., MONDAY, DECEMBER 7, 2015

May 14, City Council Regular Meeting - 7: 00 p. m.

Davis City Council. COMMUNITY CHAMBERS 23 Russell Boulevard Davis, California WEDNESDAY, JANUARY 15, :30 P. M. AGENDA

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

CITY OF LOS ANGELES CALIFORNIA JAMES K. HAHN MAYOR

CITY OF EL PASO DE ROBLES

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

William DeHart, Jr. Steven Nascimento City Clerk Matthew Jacob Amy Bublak Kellie E. Weaver

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

CITY OF HUNTINGTON PARK

MEETING LOCATION FORT MYERS HIGH SCHOOL, 2635 CORTEZ BOULEVARD FORT MYERS, FLORIDA

FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - MAY 16, West Commonwealth Avenue, Fullerton, CA

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

CITY OF HUNTINGTON PARK

CITY OF ALHAMBRA AGENDA ALHAMBRA CITY COUNCIL DECEMBER 8, 2014

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES

ORDINANCE NO. 14,314

SCRRA BOARD OF DIRECTORS MEETING

AGENDA CITIZENS ADVISORY COMMITTEE MEETING SAN MATEO COUNTY TRANSPORTATION AUTHORITY

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

CITY OF HUNTINGTON PARK

RTC/RFCD ADMINISTRATION BUILDING 600 S. GRAND CENTRAL PARKWAY, ROOM 108 LAS VEGAS, NV (702)

REGULAR MEETING AGENDA BOARD OF RECREATION AND PARK COMMISSIONERS OF THE CITY OF LOS ANGELES. Wednesday, August 8, 2018 at 9:30 AM

MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

Ward 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

CITY COUNCIL MEETING February 17, 1999

A G E N D A. REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, April 24, :00 p.m. Regular Meeting

CITY OF PLACERVILLE CITY COUNCIL AGENDA. Regular City Council Meeting. April 11, 2006

FORT MYERS CITY COUNCIL

City and County of San Francisco Page 1

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

AGENDA. CITY COUNCIL SPECIAL MEETING September 26, :00 PM. Irvine City Hall City Council Chamber One Civic Center Plaza Irvine, CA 92606

PUBLIC UTILITIES REVENUE BOND OVERSIGHT COMMITTEE CITY AND COUNTY OF SAN FRANCISCO AGENDA

MOBILEHOME RENT REVIEW BOARD GUIDELINES

Transcription:

AGENDA BOARD OF PUBLIC WORKS WEDNESDAY, JANUARY 16, 2019 10:00 AM REVISED TO INCLUDE APPROVAL OF MINUTES Edward R. Roybal BPW Session Room Room 350 City Hall 200 North Spring Street Los Angeles, California 90012 Members: Kevin James, President Cecilia Cabello, Vice President Dr. Michael R. Davis, Pres. Pro-Tem Joel F. Jacinto Aura Garcia (Dr. Fernando Campos, Executive Officer 213-978-0261) Click here for the entire agenda packet / documents Agenda, related board reports and attachments are available on-line at the BPW website at: http://bpw.lacity.org/ or via link below. BPW meetings can be listened to by dialing: 213-621-CITY (Metro), 818-904-9450 (Valley), 310-471-CITY (Westside), 310-547-CITY (San Pedro Area); or Live audio on-line at https://www.lacity.org/your-government/departmentscommissions/boards-and-commissions/board-public-works-meetings As a covered entity under Title II of the Americans with Disabilities Act, the City of Los Angeles does not discriminate on the basis of disability and, upon request, will provide reasonable accommodation to ensure equal access to its programs, services and activities. Assistive listening devices are available at the meeting; upon advance notice, other accommodations, such as sign language interpretation, and translation services can be provided. Contact the Executive Officer's office at 213-978-0262. TDD available at 213-978-2310. Written material supporting agenda items can be reviewed prior to each Board meeting at the public counter, 200 North Spring Street Room 355, between the hours of 8:00 a.m. and 4:00 p.m. Board of Public Works Meeting - January 16, 2019 - PAGE 1

PUBLIC INPUT AT BOARD MEETINGS: An opportunity for the public to address the Board on public interest items will be provided for up to two (2) minutes per person for a cumulative total of twenty (20) minutes. Testimony shall be limited in content to matters which are within the subject matter jurisdiction of the Board. The Board may not take any action on matters discussed during the Public Comment period. The Board will also provide an opportunity for the public to address the Board on agenda items before or during consideration of the item for up to two (2) minutes per person for a cumulative total of up to ten (10) minutes. Members of the public who wish to speak under Public Comments or on any agenda item are required to submit a speaker card to the Executive Officer prior to the time the item is announced by the Chair for each item they wish to address. Speaker cards are available at the back of the Board Hearing Room. Failure to submit the speaker card in a timely manner may preclude a member of the public from speaking during the subject comment period. VOTING AND DISPOSITION OF ITEMS - Items require a majority vote of the entire membership of the Board (3 votes) for approval. Any member of the Board may move to "reconsider" any vote on any item on the agenda, except to adjourn, suspend the Rules, or where an intervening event has deprived the Board of jurisdiction, providing that said member originally voted on the prevailing side of the item. The motion to "reconsider" shall only be in order once during the meeting, and once during the next regular meeting. The member requesting reconsideration shall identify for all members present the Agenda number, meeting date and subject matter previously voted upon. A motion to reconsider is not debatable and shall require an affirmative vote of three members of the Board. The Board rules provide that all items adopted by the Board will not be distributed or presented to the Mayor, or other designated office, until the adjournment of the regular Board meeting following the date of the Board action. A motion to send an item "forthwith", if adopted by three (3) votes, suspends these rules and requires the Board Secretariat to forward the matter to the Mayor, or other office, without delay. Board of Public Works Meeting - January 16, 2019 - PAGE 2

PUBLIC COMMENTS: Board will hear public testimony on non-agenda items under the Board's Jurisdiction NEIGHBORHOOD COUNCIL COMMENTS Discussion with Neighborhood Council representatives on Neighborhood Council Resolutions or Community Impact Statements filed with the City Clerk which relate to any agenda item listed or being considered on this agenda for the Board of Public Works (LAAC 22.819, Ordinance 184243). APPROVAL OF THE MINUTES FROM WEDNESDAY, DECEMBER 5, 2018 COMMENDATORY RESOLUTIONS, INTRODUCTIONS AND PRESENTATIONS PRESENTATION BIDS Graduate Recognition of Street Services Investigators from El Camino College Peace Officer Standards and Training Certified Level III Course - Bureau of Street Services AGENDA ITEMS BPW-2019-0032 (1) BIDS - 10:00 A.M. Bids will be received at 10:00 a.m. for the following Public Works projects: 1. For the Hyperion Water Reclamation Plant (HWRP)(CIP 2445) - Primary Tanks B0, B5 & C0 Upgrades, (CIP 2446) - Primary Tanks Skimmer Improvements, (CIP 2477) - Primary Influent Sluice Gates W.O.:SZH11783, SZH11829 & SZH11924 Estimate: $19,560,529 CD 11 2. For the North Hollywood Sewer Maintenance Yard (10801 West Chandler Boulevard, North Hollywood, CA 91601 W.O.:SZC13274 Estimate: $9,300,000 CD 2 Board of Public Works Meeting - January 16, 2019 - PAGE 3

OTHER BOARD OFFICES 3. For the Main Street Improvements - Martin Luther King Jr. Boulevard to Imperial Highway W.O.:E1908426 Estimate: $8,663,420 CD 8, 9, 15 BPW-2019-0033 (2) CD ALL AFE - MRS ENVIRONMENTAL INC. FOR THE PIPELINE FRANCHISE FEE STUDY Recommending the Board: 1. APPROVE the Authority for Expenditure in the amount of $23,500.00 to MRS Environmental Inc. (MRS) for the pipeline franchise fee study; and 2. AUTHORIZE the President of the Board of Public Works or two Commissioners to sign the Letter of Agreement with MRS. (AE19740603M) BPW-2019-0034 (3) CD ALL AFE - PHYSICIANS, SCIENTISTS & ENGINEERS FOR SUSTAINABLE AND HEALTHY ENERGY INC. FOR THE HEALTH STUDY Recommending the Board: 1. APPROVE the Authority for Expenditure in the amount of $48,000.00 to Physicians, Scientists & Engineers for Sustainable and Healthy Energy Inc. (PSE) for the health study; and, 2. AUTHORIZE the President of the Board of Public Works or two Commissioners to sign two Letters of Agreement with PSE for Sustainable and Healthy Energy Incorporated. (AE19740602M) COMMUNICATION(S) Board of Public Works Meeting - January 16, 2019 - PAGE 4

BPW-2019-0035 (4) RELEASE OF STOP PAYMENT NOTICE - SIERRA LANDSCAPE DEVELOPMENT, INC. Sierra Landscape Development, Inc. is transmitting a Release of Stop Payment Notice in the amount of $29,025, for labor, in connection with the Harding Street Bridge Rock Slope Protection project. The primary contractor for this project is John S. Meek Company, Inc. (C-123910, Communication No. 122339 - filed on January 8, 2019) BPW-2019-0036 (5) RELEASE OF STOP PAYMENT NOTICE COMPANY - OLSON PRECAST Olson Precast Company, transmitting a Release of Stop Notice in the amount of $5000, for furnishing manholes/vaults for LNA Concrete Structures Inc., an apparent subcontractor, in connection with the Emergency On-Call Sewers and Storm Drain Repairs (ESR) on Gramercy Drive (900 block) project. The primary contractor for this project is Tomovich and Associates. (C-121389, Communication No. 122340 - filed on January 8, 2019) BPW-2019-0037 (6) STOP PAYMENT NOTICE - POWER ONE ENGINEERING, INC. Power One Engineering, Inc., is transmitting a Stop Payment Notice in the amount of $328,318.94, for labor, in connection with the Donald C. Tillman Water Reclamation Plant Electrical Power System Modifications CIP 6163 project. The primary contractor for this project is KDC, Inc. dba Dynalectric. (C-129307, Communication No. 122341 - filed on January 8, 2019) BPW - January 16, 2019 *** END *** Board of Public Works Meeting - January 16, 2019 - PAGE 5

BPW Meeting - Item BPW-2019-0031 Graduate Recognition of Street Services Investigators from El Camino College Peace Officer Standards and Training Certified Level III Course - Bureau of Street Services Board of Public Works Meeting - January 16, 2019 - PAGE 6

BPW Meeting - Item (1) BPW-2019-0032 BIDS - 10:00 A.M. Bids will be received at 10:00 a.m. for the following Public Works projects: 1. For the Hyperion Water Reclamation Plant (HWRP)(CIP 2445) - Primary Tanks B0, B5 & C0 Upgrades, (CIP 2446) - Primary Tanks Skimmer Improvements, (CIP 2477) - Primary Influent Sluice Gates W.O.:SZH11783, SZH11829 & SZH11924 Estimate: $19,560,529 CD 11 2. For the North Hollywood Sewer Maintenance Yard (10801 West Chandler Boulevard, North Hollywood, CA 91601 W.O.:SZC13274 Estimate: $9,300,000 CD 2 3. For the Main Street Improvements - Martin Luther King Jr. Boulevard to Imperial Highway W.O.:E1908426 Estimate: $8,663,420 CD 8, 9, 15 Board of Public Works Meeting - January 16, 2019 - PAGE 7

BPW Meeting - Item (2) BPW-2019-0033 CD ALL AFE - MRS ENVIRONMENTAL INC. FOR THE PIPELINE FRANCHISE FEE STUDY Recommending the Board: 1. APPROVE the Authority for Expenditure in the amount of $23,500.00 to MRS Environmental Inc. (MRS) for the pipeline franchise fee study; and 2. AUTHORIZE the President of the Board of Public Works or two Commissioners to sign the Letter of Agreement with MRS. (AE19740603M) ATTACHMENTS: Description 20190116_ag_br_bpw_MRS OPNGAS 1 TR1 OPNGAS 1 TR2 Board of Public Works Meeting - January 16, 2019 - PAGE 8

Board of Public Works Meeting - January 16, 2019 - PAGE 9

Board of Public Works Meeting - January 16, 2019 - PAGE 10

Board of Public Works Meeting - January 16, 2019 - PAGE 11

Board of Public Works Meeting - January 16, 2019 - PAGE 12

Board of Public Works Meeting - January 16, 2019 - PAGE 13

Board of Public Works Meeting - January 16, 2019 - PAGE 14

Board of Public Works Meeting - January 16, 2019 - PAGE 15

Board of Public Works Meeting - January 16, 2019 - PAGE 16

BPW Meeting - Item (3) BPW-2019-0034 CD ALL AFE - PHYSICIANS, SCIENTISTS & ENGINEERS FOR SUSTAINABLE AND HEALTHY ENERGY INC. FOR THE HEALTH STUDY Recommending the Board: 1. APPROVE the Authority for Expenditure in the amount of $48,000.00 to Physicians, Scientists & Engineers for Sustainable and Healthy Energy Inc. (PSE) for the health study; and, 2. AUTHORIZE the President of the Board of Public Works or two Commissioners to sign two Letters of Agreement with PSE for Sustainable and Healthy Energy Incorporated. (AE19740602M) ATTACHMENTS: Description 20190116_ag_br_bpw_PSE OPNGAS 2 TR1 OPNGAS 2 TR2 Board of Public Works Meeting - January 16, 2019 - PAGE 17

Board of Public Works Meeting - January 16, 2019 - PAGE 18

Board of Public Works Meeting - January 16, 2019 - PAGE 19

Board of Public Works Meeting - January 16, 2019 - PAGE 20

Board of Public Works Meeting - January 16, 2019 - PAGE 21

Board of Public Works Meeting - January 16, 2019 - PAGE 22

Board of Public Works Meeting - January 16, 2019 - PAGE 23

Board of Public Works Meeting - January 16, 2019 - PAGE 24

Board of Public Works Meeting - January 16, 2019 - PAGE 25

Board of Public Works Meeting - January 16, 2019 - PAGE 26

Board of Public Works Meeting - January 16, 2019 - PAGE 27

Board of Public Works Meeting - January 16, 2019 - PAGE 28

Board of Public Works Meeting - January 16, 2019 - PAGE 29

Board of Public Works Meeting - January 16, 2019 - PAGE 30

BPW Meeting - Item (4) BPW-2019-0035 RELEASE OF STOP PAYMENT NOTICE - SIERRA LANDSCAPE DEVELOPMENT, INC. Sierra Landscape Development, Inc. is transmitting a Release of Stop Payment Notice in the amount of $29,025, for labor, in connection with the Harding Street Bridge Rock Slope Protection project. The primary contractor for this project is John S. Meek Company, Inc. (C-123910, Communication No. 122339 - filed on January 8, 2019) ATTACHMENTS: Description RSN1 Board of Public Works Meeting - January 16, 2019 - PAGE 31

Board of Public Works Meeting - January 16, 2019 - PAGE 32

Board of Public Works Meeting - January 16, 2019 - PAGE 33

BPW Meeting - Item (5) BPW-2019-0036 RELEASE OF STOP PAYMENT NOTICE - OLSON PRECAST COMPANY Olson Precast Company, transmitting a Release of Stop Notice in the amount of $5000, for furnishing manholes/vaults for LNA Concrete Structures Inc., an apparent subcontractor, in connection with the Emergency On-Call Sewers and Storm Drain Repairs (ESR) on Gramercy Drive (900 block) project. The primary contractor for this project is Tomovich and Associates. (C-121389, Communication No. 122340 - filed on January 8, 2019) ATTACHMENTS: Description RSN2 Board of Public Works Meeting - January 16, 2019 - PAGE 34

Board of Public Works Meeting - January 16, 2019 - PAGE 35

Board of Public Works Meeting - January 16, 2019 - PAGE 36

BPW Meeting - Item (6) BPW-2019-0037 STOP PAYMENT NOTICE - POWER ONE ENGINEERING, INC. Power One Engineering, Inc., is transmitting a Stop Payment Notice in the amount of $328,318.94, for labor, in connection with the Donald C. Tillman Water Reclamation Plant Electrical Power System Modifications CIP 6163 project. The primary contractor for this project is KDC, Inc. dba Dynalectric. (C-129307, Communication No. 122341 - filed on January 8, 2019) ATTACHMENTS: Description SN1 Board of Public Works Meeting - January 16, 2019 - PAGE 37

Board of Public Works Meeting - January 16, 2019 - PAGE 38