Minutes of The Price City Redevelopment Agency
City Hall: Price, Utah
June 27, 2001, 7:07 p.m.
Present:
Chairman Lou Colosimo
Boardmembers: Joanne Lessar
Roy A. Nikas Pat Larsen
Betty P. Wheeler Gary Sonntag
Joe L. Piccolo Keith Wight
Stephen L. Denison Aleck Shilaos
Richard Tatton
Excused: Vern Jones, Executive Director
Nick Sampinos
1. MINUTES - June 13, 2001
MOTION. Boardmember Tatton moved that the minutes of the June 13, 2001 meeting be approved as written. Motion seconded by Boardmember Piccolo and carried.
2. 400 WEST PARK, #2C-2001 - Nielson Construction - Change Orders #2, 3 and 4, Partial Payment #2, and Final Payment
Gary Sonntag presented Change Orders #2, 3 and 4 to the contract with Nielson Construction for the 400 West Park. Change Order #2 increased the contract #3,243.35 to allow for a road base credit, imported topsoil, additional sidewalk, enlarged sewer lateral, installation of a concrete water way and gates for the dumpster enclosure. Change Orders #3 and 4 allowed for the addition of hydro seeding (+$400); deletion of curb, gutter and sidewalk and the addition of fencing (-$5,782.26). Gary also presented a request for partial payment #2 in the amount of $16,070.50 and a final payment in the amount of $73,209.67. The original project amount was $174,082.48. The final contract amount is $186,645.97. MOTION. Boardmember Piccolo moved that the change orders, and partial and final payments be approved. Motion seconded by Boardmember Wheeler and carried.
MOTION. Boardmember Piccolo moved that the meeting adjourn and that the Council Meeting reconvene. Motion seconded by Boardmember Tatton and carried.
Meeting adjourned at 7:08 p.m.
APPROVED:
ATTEST: Lou Colosimo, Chairman
Joanne Lessar, Deputy Exec. Dir.
1.