Solid Waste Authority of Central Ohio DRAFT AGENDA

Transcription

Solid Waste Authority of Central Ohio DRAFT AGENDA
Solid Waste Authority of Central Ohio
4239 London-Groveport Road  Grove City, OH 43123
Board of Trustees Meeting
November 4, 2014, at 2:30 p.m.
Please fill out a speaker slip if you wish to address the Board of Trustees.
DRAFT AGENDA
1.
Call to order of the regular meeting on November 4, 2014
2.
Pledge of Allegiance
3.
Roll Call
4.
Approval of the October 7, 2014, minutes
5.
Board of Trustees Discussion
a)
In accordance with Article IV. Officers of the Board of Trustees, Section 4.3. Election, of the
SWACO By-Laws, the SWACO Board of Trustees’ Chair is accepting nominations for each
Officer position of the Board. The following currently hold the 2014 Officer positions:




David Bush, Chair
Ken Wilson, Vice Chair
Ginger Spencer, Secretary
Carol Ann Phillips, Treasurer
The nominated 2015 Officers will be voted on at the December 2, 2014, Board meeting.
b)
Board of Trustees Draft Meeting Schedule for 2015.
6.
Old Business
7.
Executive Director’s Report
SWACO Board of Trustees Meeting
November 4, 2014, at 2:30 p.m.
Page 2 of 3
8.
New Business
Presentations

Report on 2015 Draft Budget – Carol Ann Phillips, Chief Financial Officer
Resolutions

Not Referred from Committee
Resolution 074-14: Authorizing the Executive Director to enter into an
Amended Forbearance Agreement with OGM Clean Water and Brad Malatesta ... Carol Ann Phillips
Resolution 075-14: Authorizing the Executive Director to enter into a one-year
contract with Cornerstone Environmental Group, LLC for landfill gas collection
and control system design services, to waive the competitive bidding
requirements, and to expend an amount not to exceed one hundred thousand
dollars ($100,000.00) ......................................................................................................... Scott Perry
Resolutions on the Consent Agenda (Reviewed by the Committee of the Whole)
Resolution 076-14: Authorizing the Executive Director to enter into a one-year contact with AHC
Enterprises, LLC to provide strategy consulting services, to waive the competitive bidding
requirements, and to expend an amount not to exceed fifty-seven thousand dollars ($57,000.00).
Resolution 077-14: Authorizing the Executive Director to modify the contract with Bair, Goodie and
Associates, Inc. to provide landfill engineering services and to expend an additional amount not to
exceed one hundred fifty thousand dollars ($150,000.00) to the contract for a total amount not to
exceed four hundred fifty thousand dollars ($450,000.00).
9.
Public Comment Period
10.
Vote on Consent Agenda
11.
Staff Approved Contracts and Expenditures
12.
Strategic Planning – Jeff Biehl, President of AHC Enterprises
13.
Executive Session
 Resolution 078-14 to convene into Executive Session in accordance with Ohio Revised Code 121.22
to consider (G)(1) personnel matters and (G)(3) pending or imminent litigation.
SWACO Board of Trustees Meeting
November 4, 2014, at 2:30 p.m.
Page 3 of 3
14.
15.
Upcoming Meetings

Audit & Finance Committee Meeting
November 17, 2014 (Monday) – 1:30 p.m.
SWACO Administrative Office Building
4239 London-Groveport Road, Grove City, Ohio 43123

Committee of the Whole Meeting
November 17, 2014 (Monday) – 2:30 p.m.
SWACO Administrative Office Building
4239 London-Groveport Road, Grove City, Ohio 43123

Administrative Services Committee Meeting
Date and location to be determined

Board of Trustees Meeting
December 2, 2014 (Tuesday) – 2:30 p.m.
SWACO Administrative Office Building
4239 London-Groveport Road, Grove City, Ohio 43123
Adjourn
Solid Waste Authority of Central Ohio
4239 London-Groveport Road  Grove City, OH 43123
Board of Trustees Meeting
October 7, 2014, at 2:30 p.m.
An audio recording of the board meeting is available upon request.
MINUTES
The Board of Trustees meeting of the Solid Waste Authority of Central Ohio was called to order at 2:32 p.m. in
the SWACO executive board room and started with the Pledge of Allegiance.
Roll call was taken by Ms. Ginger Spencer.
Present – 6: Chairman David Bush, Eric Janas representing Commissioner Marilyn Brown, Tracie Davies,
Patrick King, Glenn Magee, and Vice Chairman Ken Wilson.
Absent – 3: Tim Guyton, Bill Lotz, and Susan Tilgner.
Trustee Janas made a motion, seconded by Trustee King, to approve the September 9, 2014, minutes.
The motion carried by majority vote.
1.
Board of Trustees Discussion
Chairman Bush announced that pursuant to the SWACO By-Laws, nominations for the 2015 Board
of Trustees officers are scheduled for the November Board meeting. Votes for the nominated officers
will occur at the December Board meeting.
2.
Old Business
There was no old business to report.
3.
Executive Director’s Report
4.
New Business
Presentations

Board of Trustees Retreat Update – Jeff Biehl
SWACO Board of Trustees
Meeting Minutes
October 7, 2014
Page 2 of 4
4.
New Business (Continued)
Resolutions

Not Referred from Committee
Resolution 063-14: Authorizing the Executive Director to expend an additional amount not to
exceed twenty-four thousand seven hundred fifty dollars ($24,750.00) for the shared construction
costs and related improvement for the New Entrance Road to the Franklin County Sanitary Landfill.
This matter was approved on the consent agenda.
Resolution 064-14: Authorizing the Executive Director to modify the contract with
Sophisticated Systems, Inc. to provide information technology consulting, to waive the
competitive bidding requirements, and to expend an additional amount not to exceed fiftyeight thousand dollars ($58,000.00) to the contract for a total amount not to exceed eightythree thousand dollars ($83,000.00).
This matter was approved on the consent agenda.

Referred from Audit & Finance Committee
Resolution 065-14: Authorizing the Executive Director to modify the contract with Dorothy
Kennedy for professional consulting services, to waive the competitive bidding requirements, and to
expend an additional amount not to exceed twenty thousand five hundred dollars ($20,500.00) to the
contract for a total amount not to exceed forty-five thousand five hundred dollars ($45,500.00).
This matter was approved on the consent agenda
Resolution 066-14: Authorizing the Executive Director to modify the contract with Spectrum
Capital Energy, LLC for professional consulting services, to waive the competitive bidding
requirements, to extend the contract termination date to December 31, 2015, and to expend an
additional amount not to exceed sixty thousand dollars ($60,000.00) to the contract for a total
amount not to exceed one hundred sixty thousand dollars ($160,000.00).
This matter was approved on the consent agenda

Referred from the Committee of the Whole
Resolution 067-14: Authorizing the Executive Director to enter into a five (5)-year contract
with URS Corporation to provide engineering services related to the construction of Phase H4
at the Franklin County Sanitary Landfill and to expend an amount not to exceed seven hundred
thousand dollars ($700,000.00).
This matter was approved on the consent agenda
A motion was made by Trustee Wilson, seconded by Trustee Janas, to place Resolutions 063-14, 064-14,
065-14, 066-14, and 067-14 onto the consent agenda for vote.
The motion carried by a majority vote.
SWACO Board of Trustees
Meeting Minutes
October 7, 2014
Page 3 of 4
4.
New Business (Continued)
Resolutions on the Consent Agenda (Reviewed by the Committee of the Whole)
Resolution 068-14: Authorizing the Executive Director to modify the contract with Civil &
Environmental Consultants, Inc. to provide landfill engineering services and to expend an
additional amount not to exceed one hundred fifty thousand dollars ($150,000.00) to the contract
for a total amount not to exceed four hundred fifty thousand dollars ($450,000.00 .
This matter was approved on the consent agenda.
Resolution 069-14: Authorizing the Executive Director to modify the contract with Robert Half
International, Inc. dba Office Team for administrative temporary staffing services, to waive competitive
sealed bids, and to expend an additional amount not to exceed twenty-two thousand dollars ($22,000.00)
to the contract for a total amount not to exceed forty-seven thousand dollars ($47,000.00).
This matter was approved on the consent agenda.
4.
Public Comment Period
There were no comments from the public.
5.
Vote on Consent Agenda
Trustee Magee made a motion, seconded by Trustee Janas, to approve the consent agenda.
The motion carried by the following vote:
Affirmative – 6; Negative – 0; Abstention – 0
6.
Staff Approved Contracts and Expenditures
7.
Executive Session

Resolution 070-14 to convene into Executive Session in accordance with Ohio Revised Code 121.22
to consider (G)(1) personnel matters and (G)(3) pending or imminent litigation.
A motion was made by Trustee Janas, seconded by Trustee Wilson, for passage into Executive
Session at 3:20 p.m. and carried by the following vote:
Affirmative – 6; Negative – 0; Abstention – 0
Trustee Davies left at 3:45 p.m.
A motion was made by Trustee Janas, seconded by Trustee Wilson, for passage out of Executive
Session at 4:19 p.m. and carried by the following vote:
Affirmative – 5; Negative – 0; Abstention – 0
SWACO Board of Trustees
Meeting Minutes
October 7, 2014
Page 4 of 4
8.
9.
10.
The following Resolutions were presented from the floor after the Executive Session:

Resolution 071-14: Authorizing the Executive Director to enter into a Severance Agreement with
Jeff Cahill for payment in the amount of seventy-six thousand five hundred seventy and 78/100
dollars ($76,570.78) in exchange for a full release of potential claims.
Trustee Janas made a motion, seconded by Trustee King, to approve Resolution 071-14.
The motion carried and made by the following vote:
Affirmative – 5; Negative – 0; Abstention – 0

Resolution 072-14: Authorizing the Executive Director to enter into a Severance Agreement with
Aaron Carter for payment in the amount of eleven thousand two hundred sixteen and 84/100 dollars
($11,216.84) in exchange for a full release of potential claims.
Trustee Janas made a motion, seconded by Trustee Wilson, to approve Resolution 072-14.
The motion carried and made by the following vote:
Affirmative – 5; Negative – 0; Abstention – 0

Resolution 073-14: Authorizing the Executive Director to enter into a Severance Agreement with
Sarah Lynn for payment in the amount of forty-seven thousand sixteen and 33/100 dollars
($47,016.33) in exchange for a full release of potential claims.
Trustee Janas made a motion, seconded by Trustee King, to approve Resolution 073-14.
The motion carried and made by the following vote:
Affirmative – 5; Negative – 0; Abstention – 0
Upcoming Meetings

Audit & Finance Committee Meeting
October 21, 2014 (Tuesday) – 1:30 p.m.
SWACO Administrative Office Building
4239 London-Groveport Road, Grove City, Ohio 43123

Committee of the Whole Meeting
October 21, 2014 (Tuesday) – 2:30 p.m.
SWACO Administrative Office Building
4239 London-Groveport Road, Grove City, Ohio 43123

Administrative Services Committee Meeting
Date and location to be determined

Board of Trustees Meeting
November 4, 2014 (Tuesday) – 2:30 p.m.
SWACO Administrative Office Building
4239 London-Groveport Road, Grove City, Ohio 43123
Trustee Magee made a motion, seconded by Trustee King, to adjourn at 4:24 p.m.
The motion carried by a majority vote.
Cornerstone Environmental for Design Services at Model Landfill
Page 1 of 4
RESOLUTION NO. 075-14
Authorizing the Executive Director to enter into a one-year contract
with Cornerstone Environmental Group, LLC for landfill gas
collection and control system design services, to waive the
competitive bidding requirements, and to expend an amount not to
exceed one hundred thousand dollars ($100,000.00).
Not Referred from Committee
SWACO has the need for landfill gas collection and control system design services at Model Landfill.
The tasks assigned to Cornerstone Environmental Group, LLC included landfill gas collection design,
bidding documents preparation, engineering services during construction, permit modifications and
alteration preparation. These services are needed to maintain the safety and environmental compliant
operation of the solid waste facility.
Justification for Waiver
Pursuant to Section 7(c) of Resolution No. 93-08 (“SWACO’s Procurement Policy”), the Board of
Trustees may waive any provision of SWACO’s Procurement Policy if it determines that it is in the best
interest of SWACO. Therefore, this Board shall waive the requirements in Section 5.B. of SWACO’s
Procurement Policy.
Staff recommends the Board of Trustees approve the requested one hundred thousand dollars ($100,000.00)
to expedite design and construction before the reopening of the Phoenix Golf Links.
Requested by: Scott Perry, Director of Operations and Maintenance
BE IT RESOLVED by the Board of Trustees of the Solid Waste Authority of Central Ohio that:
1. The Executive Director is authorized to enter into a one-year contract with Cornerstone
Environmental, LLC and to expend an amount not to exceed one hundred thousand dollars
($100,000.00).
2. Pursuant to Section 7(c) of SWACO’s Procurement Policy, it is in the best interest of SWACO to
waive the requirements in Section 5.B. of SWACO’s Procurement Policy.
3. This resolution shall be in full force and effect from and immediately upon its adoption.
Date Adopted: November 4, 2014
David J. Bush
Chairman, Board of Trustees
Vote:
For: ____ Against: ____ Abs: _____
Ginger Spencer, Secretary
Approved as to Form:
____________________________________
Michael C. Mentel, Chief Legal Officer
Cornerstone Environmental for Design Services at Model Landfill
Page 2 of 4
Brief Summary for Resolution
Resolution No. 075-14:
Authorizing the Executive Director to enter into a one-year contract with
Cornerstone Environmental Group, LLC for landfill gas collection and
control system design services, to waive the competitive bidding
requirements, and to expend an amount not to exceed one hundred thousand
dollars ($100,000.00).
Requested by:
Scott Perry, Director of Operations and Maintenance
Description
Model Landfill has a need for design engineering services. This design engineering contract will start
Phase 1 for improved gas collection and controls at the site, preventing gas migration.
Cornerstone Environmental Group, LLC (“Cornerstone”) shall submit to SWACO an invoice for
services provided under the terms of the contract. SWACO, within thirty (30) days of the receipt of
the invoice, shall make the payment to Cornerstone Environmental without incorporating any late or
delinquent penalty charges.
Purpose
The purpose of this Resolution is to continue the engineering and design services with the firm that
performed the evaluation of the gas migration. This resolution is needed because of the design and
construction timing of Phase 1.
Background and History
The evaluation of Model Landfill concluded that gas migration is occurring in part of the west,
north, and east side of the landfill either continuously or intermittently. A recommendation was
proposed to include forty (40) new wells and 6,100 feet of piping. This plan has been broken out into
five (5) phases that can be constructed over three (3) to five (5) years with minimal disruption to the
golf course. Total estimated cost of the proposed improvements is $2,285,000. Phase 1
improvements target the migration at the northwestern corner of the landfill, estimated cost is
$494,000.00. The goal is to stop migration of the gas at gas probes GP-48 and GP-24. This first
phase will be the most disruptive of the five (5) phases to the Phoenix Golf course.
Cornerstone Environmental for Design Services
Page 3 of 4
Proposed Improvements
Phase 1 - 5
Improvements
Estimated Cost
$2,285,000
Phase 1
Improvements
Targeted at…
• Migration control
northwest
• GP-48 and GP-24
• Maintain GP-25,
GP-33, GP-34, GP35, GP-36, GP-37,
GP-45 GP-46, GP47
(Gas Probes)
Estimated Cost
$494,000
Cornerstone Environmental for Design Services
Page 4 of 4
Well Performance
Anticipated Well
Performance and
Resulting
Migration Control
after Proposed Gas
Collection Control
System
Improvements
Process Used
It is in the best interest of SWACO that staff is requesting this Board to waive the requirements in
Section 5.B. of SWACO’s Procurement Policy. Cornerstone has designed and helped maintain
compliance at Model Landfill since SWACO assumed control of the dewatering operation and gas
collection system in 2011, and will expedite design and construction services before the reopening of
Phoenix Golf Links.
2014 Priorities and Goals
This resolution aligns with Priority #6: Model Landfill/Phoenix – moving forward to take control of the
property, preserve its assets, and ensure safety and compliance of the gas collection system.
Fiscal Impact
Resolution Amount
$100,000.00
Total Amount of any Modifications
+
Total Contract Amount
= $100,000.00
2014 Budgeted Line Item Amount
0.00
0.00
Budgeted Line Item Amount Expended To-Date
–
Remaining Funds (if any)
= $100,000.00
Funds to be Budgeted in 2015
0.00
$494,000.00
This project is a capital improvement. Funds are available from the 2013 bond issue to be
designated to this project. Funds are also available, contingent on board approval, from General
Implementation Fund #2 provided by generation fee revenue.
AHC Enterprises for Strategy Consulting Services
Page 1 of 3
RESOLUTION NO. 076-14
Authorizing the Executive Director to enter into a one-year contract
with AHC Enterprises, LLC to provide strategy consulting services, to
waive the competitive bidding requirements, and to expend an amount
not to exceed fifty-seven thousand dollars ($57,000.00).
Committee of the Whole
A facilitator was utilized at the SWACO Board of Trustees retreat in September to effectively engage all
of the Board members and start a strategic planning process. The continuation of these services is
needed for the development of strategic goals for SWACO and its Board of Trustees. AHC Enterprises
will also provide strategy for board development and implementation of activies stemming from
strategic planning and the development of strategic planning documentation.
Justification for Waiver
Pursuant to Section 7(c) of Resolution No. 93-08 (“SWACO’s Procurement Policy”), the Board of
Trustees may waive any provision of SWACO’s Procurement Policy if it determines that it is in the best
interest of SWACO. Therefore, this Board shall waive the requirements in Section 3.B. of SWACO’s
Procurement Policy.
Staff recommends the Board approve this resolution authorizing the Executive Director to enter into a
contract with AHC Enterprises, LLC for strategy consulting services and to expend an amount not to
exceed fifty-seven thousand dollars ($57,000.00).
Requested by: Ty Marsh, Executive Director
BE IT RESOLVED by the Board of Trustees of the Solid Waste Authority of Central Ohio that:
1. The Executive Director is authorized to enter into a one-year contract with AHC Enterprises, LLC to
provide strategy consulting services and to expend an amount not to exceed fifty-seven thousand
dollars ($57,000.00).
2. Pursuant to Section 7(c) of SWACO’s Procurement Policy, it is in the best interest of SWACO to
waive the requirements in Section 3.B. of SWACO’s Procurement Policy.
3. This resolution shall be in full force and effect from and immediately upon its adoption.
Vote:
For: ____ Against: ____ Abs: _____
Date Adopted: November 4, 2014
David J. Bush
Chairman, Board of Trustees
Ginger Spencer, Secretary
Approved as to Form:
____________________________________
Michael C. Mentel, Chief Legal Officer
AHC Enterprises for Strategy Consulting Services
Page 2 of 3
Brief Summary for Resolution
Resolution No. 076-14:
Authorizing the Executive Director to enter into a one-year contract
with AHC Enterprises, LLC to provide strategy consulting services, to
waive the competitive bidding requirements, and to expend an amount
not to exceed fifty-seven thousand dollars ($57,000.00).
Requested by:
Ty Marsh, Executive Director
Description
This resolution authorizes the services needed to develop an effective strategic plan for SWACO and
its Board of Trustees. AHC Enterprises, LLC (“AHC”) will provide consulting services for
implementing the strategy of board development and activies stemming from strategic planning and
generating documentation for its development.
Purpose
The consulting services provided by AHC will continue the strategic planning process, review of the
recommendations from the operational assessements, and facilitation at board and committee
meetings. AHC will provide SWACO staff and its Board of Trustees continual instruction of the
strategic planning approach, using the operational assessments and board knowledge as input,
creating strategic goals and objectives using visual framework, and finalizing the first version of
SWACO’s strategic goals and objectives.
Background and History
Mr. Jeff Biehl is President of AHC and was hired by SWACO as a facilitator for the SWACO Board
of Trustees Retreat in September. The contract with Mr. Biehl for these consulting services was
twelve thousand dollars ($12,000.00). Services were for the design and preparation of the materials
covered, facilitation of the retreat, provide input to SWACO’s strategic planning process, and post
retreat debriefing.
Process Used
It is in the best interest of SWACO that staff is requesting the Board to waive the competitive
bidding requirements in Section 3.B. of SWACO’s Procurement Policy. Mr. Jeff Biehl has been
working with SWACO executive staff and the Board of Trustees since the Board retreat in
September. He was instrumental in providing the input necessary to start the strategic planning
process during the retreat and is a key component in continuing the process of developing the
platform of strategic goals and measurements for SWACO.
AHC Enterprises for Strategy Consulting Services
Page 3 of 3
2014 Priorities and Goals
This resolution aligns with Priority #4: Strategic Planning – Identify SWACO’s long-term aspirations
and then align and connect with operations, programs, goals, and mission through a strategic planning
process and the 2015 budget formulation.
Fiscal Impact
Funds have been identified and are available from the Consulting Expense line item to cover
remaining 2014 expenditures for these professional services. The 2015 expenditures have been
adequately budgeted.
Resolution Amount
Total Amount of any Modifications
$57,000.00
0.00
Total Contract Amount
$57,000.00
2014 Budgeted Line Item Amount
$50,000.00
Budgeted Line Item Amount Expended To-Date
Remaining Funds (if any)
Funds to be Budgeted in 2015
$134,963.00
0.00
$36,000.00
Bair, Goodie and Associates Contract Modification
Page 1 of 3
RESOLUTION NO. 077-14
Authorizing the Executive Director to modify the contract with Bair,
Goodie and Associates, Inc. to provide landfill engineering services
and to expend an additional amount not to exceed one hundred fifty
thousand dollars ($150,000.00) to the contract for a total amount not
to exceed four hundred fifty thousand dollars ($450,000.00).
Committee of the Whole
SWACO entered into a contract with Bair, Goodie, and Associates, Inc. (“Bair Goodie”) on
November 27, 2012, for general engineering services at the Franklin County Sanitary Landfill (“FCSL”).
The tasks assigned to Bair Goodie included landfill operations lift planning, record surveys, construction
quality assurance activities, and other services for both capital and operational projects. These services
continue to be needed to maintain the safe and environmental compliant operation of the FCSL. This
modification requests an increase to the contract amount and no extension of time.
Staff recommends the Board of Trustees approve the requested one hundred fifty thousand dollars
($150,000.00) increase to the contract. Total compensation under this contract shall not exceed four
hundred fifty thousand dollars ($450,000.00).
Requested by: Scott Perry, Director of Operations and Maintenance
BE IT RESOLVED by the Board of Trustees of the Solid Waste Authority of Central Ohio that:
1. The Executive Director is authorized to modify the contract with Bair, Goodie and Associates, Inc.
to provide landfill engineering services and to expend an additional amount not to exceed one
hundred fifty thousand dollars ($150,000.00) to the contract for a total amount not to exceed four
hundred fifty thousand dollars ($450,000.00).
2. This resolution shall be in full force and effect from and immediately upon its adoption.
Date Adopted: November 4, 2014
David J. Bush
Chairman, Board of Trustees
Vote:
For: ____ Against: ____ Abs: _____
Ginger Spencer, Secretary
____________________________________
Approved as to Form:
Michael C. Mentel, Chief Legal Officer
Bair, Goodie and Associates Contract Modification
Page 2 of 3
Brief Summary for Resolution
Resolution No. 077-14:
Authorizing the Executive Director to modify the contract with Bair,
Goodie and Associates, Inc. to provide landfill engineering services and to
expend an additional amount not to exceed one hundred fifty thousand
dollars ($150,000.00) to the contract for a total amount not to exceed four
hundred fifty thousand dollars ($450,000.00).
Requested by:
Scott Perry, Director of Operations and Maintenance
Description
SWACO entered into a contract on November 27, 2012, with Bair Goodie and Associates, Inc.
(“Bair Goodie”) for general engineering services at the Franklin County Sanitary Landfill (“FCSL”).
This resolution requests a modification to increase the total contract amount to continue these
engineering services through December 31, 2015.
Purpose
The purpose of this resolution is to increase funding for the engineering services provided under this
contract. These services are required to complete certification of Phase H-3 Stage 2 cell construction
and continue operations planning for next year.
Background and History
Authorization
Effective Dates
Description
Contract Amount
01/01/13 to
12/31/15
Authorized entering into a 3-year
contract for landfill engineering
services at FCSL for $150,000.
$150,000
Pursuant to Exhibit C of
the contract – Contractor
Rate Adjustment
01/20/14
First modification – modified the
labor rates in the contract.
No additional money
requested
Resolution 031-14
05/06/14
Second modification – added an
additional $150,000 to the contract.
Resolution 074-12
Added $150,000 to the
contract. Total contract
amount is now $300,000
Process Used
The contract with Bair Goodie was initiated with a Request for Qualifications. Nine (9) companies
submitted their Statements of Qualifications on June 12, 2012. Bair Goodie, Weaver Boos
Consulting, and Civil & Environmental Consultants were deemed the top qualified Proposers to
perform the landfill engineering services at FCSL. Each Proposer’s contract required Task Order(s)
submittal(s), which provided the best price for services performed.
Bair, Goodie and Associates Contract Modification
Page 3 of 3
2014 Priorities and Goals
This resolution aligns with three (3) of the SWACO 2014 Priorities and Goals:
Priority #2: Rebuilding relationships/partnerships and public perceptions while refocusing on
customer service.
Priority #4: Strategic Planning – Identify SWACO’s long-term aspirations and then align and
connect with operations, programs, goals, and mission through a strategic planning
process and the 2015 budget formulation.
Priority #7: H-3 Cell Construction – Completion of the third horizontal expansion of the landfill.
Fiscal Impact
The budgeted line item represents standard annual engineering and compliance services.
Resolution Amount
$150,000.00
Total Amount of Modifications
+ $300,000.00
Total Contract Amount
= $450,000.00
2014 Budgeted Line Item Amount
$235,000.00
Budgeted Line Item Amount Expended To-Date
– $100,449.00
Remaining Funds (if any)
= $134,551.00
Funds to be Budgeted in 2015
$209,000.00
These services include amounts that will be depleted as part of the H-3 cell construction, as well as
services that are expensed as incurred such as CAD drawings, permit modifications, and alteration
preparation.
Solid Waste Authority of Central Ohio
September 2014 Staff Approved Contracts and Purchase Orders
Vendor
Description
Department
Not to
Exceed
Amount
Byers Chevrolet LLC
Fleet parts and service
Operations
25,000
Columbus Peterbilt
Fleet parts and service
Operations
25,000
Harrs Auto Glass, Inc.
Windshield repair services
Operations
25,000
Matheson Tri-Gas
Compressed gases and welding
Operations
25,000
Pressure Connections Corp.
Fleet parts
Operations
25,000
Emerge Knowledge Design, Inc.
Subscription to RE-TRAC: second modification added $6,592
Programs
19,776
Franklin County Sheriff
Service agreement for a new vehicle and vehicle fund
Programs
16,000
Keeptidy.com
Recycling containers
Programs
15,000
ARMADA, Ltd.
Security threat and vulnerability assessment
Administration
10,000
m2 marketing, LLC
Graphic design services
Programs
10,000
Koorsen Fire & Security, Inc.
Removal of fire suppression system at Georgesville Road
Transfer Station
Operations
5,400
$ 201,176
*Contracts/purchase orders under $5,000 threshold total approximately $12,000. Full list available upon request.
Page 1 of 1
Solid Waste Authority of Central Ohio
September 2014 Staff Approved Expenditures
Vendor
Description
Total
Goodale Auto-Truck Parts Co., Inc.
Fleet parts
Yoest, Inc.
Golf cart parts
3,610
Capital Fire Protection Co.
Grounds and building maintenance
2,775
Mid-Ohio Regional Planning Commission
Conference: MORPC Summit
2,500
WEBSTAURAN
Meeting supplies
2,245
The Dispatch Printing Company
Advertisement
1,800
Impact Plastics Corporation
Fleet parts
1,504
Worth-IT Software
Capital assets software renewal
865
Deluxe Business Checks
Checks for accounts payable
747
W. W. Grainger, Inc.
Fleet supplies
744
CNG Trans
CNG fuel
711
OhioHealth Corporation
Training
696
Association of Ohio Recyclers
Conference
600
Best Courier, Inc.
Courier service
573
Lowe's Business Account
Grounds and building maintenance
543
Safety Kleen Systems, Inc.
Fleet parts
519
Schaefer Systems International
Fleet parts
506
$
$
**Expenditures under $500 threshold approximatly total $8,224. Full list available upon request.
Page 1 of 1
4,221
25,160