Loading...
HomeMy WebLinkAbout038-2016I N =101 goJ11IC��i�C��c�:��IL►C.'� APPROVING A NOTICE OF COMPLETION FOR THE SYNTHETIC TURF REPLACEMENT PROJECT AT DIABLO VISTA PARK, CIP NO. B-493 WHEREAS, on September 15, 2015, the Town of Danville awarded a construction contract to Sprinturf, LLC, for the Synthetic Turf Replacement Project at Diablo Vista Park, CIP No. B-493; and WHEREAS, the City Engineer has determined that the work under this project has been completed as of December 3, 2015, in accordance with the plans and specifications thereof; 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 Sprinturf, LLC, 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 April 19, 2016, by the following vote: