San Mateo County Logo
File #: 19-1050    Version: 1 Name:
Type: Resolution Status: Passed
File created: 10/17/2019 Departments: GOVERNING BOARD
On agenda: 11/5/2019 Final action: 11/5/2019
Title: Acting as the Governing Board of Commissioners of the Housing Authority of the County of San Mateo, adopt a resolution authorizing the Executive Director of the Housing Authority of the County of San Mateo, or the Director's Designee, to execute a second amendment to the agreement with Langan Engineering and Environmental Services, Inc., which modifies the scope of work to include additional indoor air and sub-slab sampling and ground water sampling, increasing the total not-to-exceed amount by $149,800 for a new total not-to-exceed amount of $249,700, and extending the term of the agreement through June 30, 2020.
Attachments: 1. 20191105_att_Amended Exhibit A.pdf, 2. 20191105_att_Amended Exhibit B.pdf, 3. 20191105_r_Acting as the Governing Board of Commissioners, 4. 20191105_att_agreement, 5. 20191105_att_Executed Agreement with Langan Engineering plus Amendment.pdf
Special Notice / Hearing: None__
Vote Required: Majority

To: Honorable Board of Supervisors (Acting as the Governing Board of Commissioners for the Housing Authority of the County of San Mateo)
From: Ken Cole, Executive Director
Subject: Amendment to the Agreement with Langan Engineering and Environmental Services, Inc. for professional services

RECOMMENDATION:
title
Acting as the Governing Board of Commissioners of the Housing Authority of the County of San Mateo, adopt a resolution authorizing the Executive Director of the Housing Authority of the County of San Mateo, or the Director's Designee, to execute a second amendment to the agreement with Langan Engineering and Environmental Services, Inc., which modifies the scope of work to include additional indoor air and sub-slab sampling and ground water sampling, increasing the total not-to-exceed amount by $149,800 for a new total not-to-exceed amount of $249,700, and extending the term of the agreement through June 30, 2020.

body
BACKGROUND:
In 1991, the State Department of Toxic Substances Control ("DTSC") issued Imminent and Substantial Endangerment Orders I/SE-90/91-004 and I/SE-90/91-004A (and amendments) to the United States Navy, United States Department of Housing and Urban Development, PG&E, Housing Authority of Count of San Mateo ("HACSM"), and the City of Daly City, alleging that the soil in a portion of the David R. Rowe Park which is located adjacent to the Midway Village Property ("Park Property") and in a portion of the Midway Village property located at 47 Midway Village Drive, Daly City, CA 94014 ("Midway Village Property") were contaminated from substances generated by the former gas manufacturing facility located adjacent to the Midway Village Property.

From approximately 1993 to 2002, remediation activities were carried out within the contaminated areas of the Midway Village Property. Deed restrictions (the "Deed Restrictions") were recorded against the entire Pa...

Click here for full text