Laserfiche WebLink
ilk <br />voN 1,4 <br />INDIAN RIVER COUNTY, FLORIDA <br />MEMORANDUM <br />Assistant County Administrator / <br />Department of General Services <br />CONSENT AGENDA <br />To: The Honorable Board of County Commissioners <br />Thru: Joseph A. Baird, County Administrator <br />Michael C. Zito, Assistant County Administrator <br />From: Mike Redstone, Recreation Manager <br />Date: January 13, 2015 <br />Subject: Approval for Release of Final Payment to Weller Pools, LLC <br />BACKGROUND: <br />The Board of County Commissioners in September 2014 entered into an agreement with Weller <br />Pools, LLC for repair work on the competitive pool at the North County Aquatic Center. The <br />contractor started work on November 3, 2014 and completed the scope of work on December 21, <br />2014. Staff and the contractor concur the scope of work outlined in the original agreement and the <br />additional work outline in Change Order 1 approved on December 09, 2014, is satisfactorily <br />complete. <br />FUNDING: <br />Account Description <br />M.S.T.U. Fund/North County Aquatic Center/ <br />Maintenance — Other Structures <br />Account Number <br />00410472-034660 <br />Budget Amount <br />$ 67,386.00 <br />RECOMMENDATION: <br />Staff respectfully requests that the Board authorize the release of final payment of $67,386.00 to <br />Weller Pools, LLC. <br />ATTACHMENTS: <br />Weller Pools, LLC Invoice #51410 dated 12/24/2014 <br />Pay Request, Application #02, $67,386.00 <br />Approved Agenda Item <br />BY: <br />(a.N) r 4•C' <br />Joseph A. Baird <br />County Administrator <br />Indian River Co. <br />Approved <br />Date <br />Administration <br />1' <br />i /5) 5 <br />Count Attorne <br />i ` <br />Budget <br />r <br />1 14 5 <br />Department <br />/ 0 <br />Risk Management <br />F:\Assistant County Administrator\AGENDA ITEMS \20I5\BCC 01 JAN 2015\BCC Memo - Final Payment Weller Pools LLC.doc <br />59 <br />