Loading...
HomeMy WebLinkAbout134-2012RESOLUTION NO. 134-2012 APPROVING A NOTICE OF COMPLETION FOR THE SYNTHETIC TURF REPLACEMENT AT SYCAMORE VALLEY PARK, CONTRACT NO. B -493 WHEREAS, on April 3, 2012, the Town of Danville awarded a construction contract to O.C. Jones & Sons, Inc., for the Sycamore Valley Park Synthetic Turf Replacement, Contract No. B -493; and WHEREAS, the City Engineer determined that the contract work was substantially complete as of August 23, 2012; and WHEREAS, California Civil Code Section 9204 specifies the requirements for recordation of a Notice of Completion; and WHEREAS, not less than thirty (30) days nor more than forty -five (45) days after a Notice of Completion is recorded, the Town must release all undisputed retention payments to the contractor; now, therefore, be it RESOLVED, by the Danville Town Council that said work by and with O.C. Jones & Sons, Inc., is hereby accepted as complete; and, be it further RESOLVED, that the City Clerk is hereby authorized and directed to file with the County Recorder of the County of Contra Costa, a Notice of Completion for said project within fifteen (15) days from the date hereof; and, be it further RESOLVED, that undisputed retention payments be released in accordance with Sections 8812 and 9356 of the California Civil Code. APPROVED by the Danville Town Council at a regular meeting on November 7, 2012, by the following vote: AYES: NOES: Arnerich, Storer, Doyle, Stepper None ABSTAINED: None ABSENT: None APPROVED AS TO FO 1 704JO " I CITY ATTORNEY ST: CITY CLERK