Loading...
HomeMy WebLinkAbout091520-05.6 ADMINISTRATIVE STAFF REPORT 5.6 TO: Mayor and Town Council September 15, 2020 SUBJECT: Resolution No. 65-2020, approving a Notice of Completion for the Synthetic Turf Replacement Project, CIP No. B-493 BACKGROUND On May 5, 2020, the Town Council adopted Resolution No. 28-2020, awarding a contract for replacement of the synthetic turf surface at Diablo Vista Park, which had reached the end of its useful life. The project removed and replaced approximately 87,000 square feet of existing synthetic turf at the sports field located between the parking lot and the tennis courts at the south side of the park. The contract also includes eight years of manufacturer-provided turf maintenance and annual Gmax safety testing which measures impact-attenuation of synthetic turf athletic fields. DISCUSSION The project is now complete and ready for acceptance by the Town. All work was performed in accordance with the approved plans and specifications. The original contract amount of $597,600 was increased by $20,000 as a result of one contract change order. The change order consisted of installing a concrete curb along the perimeter of the field. The final contract amount of $617,600 (contract plus change orders) is within the authorized construction budget for this project. PUBLIC CONTACT Posting of the meeting agenda serves as notice to the general public. FISCAL IMPACT None. Notice of Completion 2 September 15, 2020 Synthetic Turf Replacement Project RECOMMENDATION Adopt Resolution No. 65-2020, approving a Notice of Completion for the Synthetic Turf Replacement Project CIP No. B-493. Prepared by: Guillermo G. Santolaya Civil Engineering Associate Reviewed by: Tai J. Williams Assistant Town Manager Attachments: A - Resolution No. 65-2020 B - Notice of Completion C - Resolution No. 28-2020 RESOLUTION NO. 65-2020 APPROVING A NOTICE OF COMPLETION FOR THE SYNTHETIC TURF REPLACEMENT PROJECT, CIP NO. B-493 WHEREAS, on May 5, 2020, the Town of Danville awarded a construction contract to Shaw Sports Turf California, Inc., for the Synthetic Turf replacement Project, CIP No. B- 493; and WHEREAS, the City Engineer has determined that the work under this project has been completed as of July 17, 2020, 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 days (30) 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 Shaw Sports Turf California, 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 September 15, 2020 by the following vote: AYES: NOES: ABSTAINED: ABSENT: ______________________________ MAYOR APPROVED AS TO FORM: ATTEST: _______________________________ ______________________________ CITY ATTORNEY CITY CLERK DocuSign Envelope ID: 376546A0-1A6E-459B-8D6A-77D2E702878E ATTACHMENT A ATTACHMENT B RESOLUTION NO. 28-2020 AWARDING A CONSTRUCTION CONTRACT FOR THE SYNTHETIC TURF REPLACEMENT PROJECT AT DIABLO VISTA PARK, CIP NO. B-493 WHEREAS, plans and specifications for the Synthetic Turf Replacement Project at Diablo Vista Park, CIP No. B-493, have been reviewed and approved by the City Engineer; and WHEREAS, the project has been found to be Categorically Exempt from the California Environmental Quality Act (CEQA) according to Guidelines Section 15301 (Class 1); and WHEREAS, Section 3-8.14 of the Danville Municipal Code authorizes the Town to participate in voluntary cooperative purchasing agreements with the State of California and other public agencies, following the procedures of any such cooperative purchasing agreement; and WHEREAS, the California Multiple Award Schedules (“CMAS”) run by the State of California’s Department of General Services is a cooperative purchasing agreement in which the Town may participate; and WHEREAS, Shaw Sports Turf California Inc. is a contractor participating in the CMAS program, offering the purchase and installation of artificial turf sports fields; and WHEREAS, the Town has determined that entering into a contract for the purchase and installation of artificial turf at Diablo Vista Park through the CMAS program offers the least expensive and most efficient means of completing this project; now, therefore, be it RESOLVED, by the Danville Town Council, that the Town award the construction contract for the Synthetic Turf Replacement at Diablo Vista Park, CIP No. B-493 to Shaw Sports Turf California, Inc. of Calhoun, GA; now, therefore, be it RESOLVED, by the Danville Town Council, that the Town Manager be and hereby is authorized to execute, on behalf of the Town, a written contract with Shaw Sports Turf California, Inc. of Calhoun, GA, for $597,600 and authorize use of a 15% contingency of $89,640 for a total construction budget of $687,240 for work in connection therewith, and the City Clerk is hereby directed to attest same and affix thereto the official seal of the Town; DocuSign Envelope ID: F421E52B-54C4-4AEA-ACB4-39F782BBD941 ATTACHMENT C APPROVED by the Danville Town Council at a regular meeting on May 5, 2020, by the following vote: AYES: NOES: ABSTAINED: ABSENT: MAYOR APPROVED AS TO FORM: ATTEST: CITY ATTORNEY CITY CLERK PAGE 2 OF RESOLUTION NO.28-2020 DocuSign Envelope ID: F421E52B-54C4-4AEA-ACB4-39F782BBD941 None Arnerich, Blackwell, Morgan, Storer Stepper None