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