Loading...
HomeMy WebLinkAbout065-2020DocuSign Envelope ID: 376546A0-1A6E-4598-8D6A-77D2E702878E 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: Arnerich, Blackwell, Morgan, Stepper, Storer NOES: None ABSTAINED: None ABSENT: None DocuSigned by: nnnaggFac¢nnAFC MAYOR APPROVED AS TO FORM: ATTEST: DocuSigned by:cc A. X4+1 095C0C40ADBF4BF... DocuSigned by: CITY ATTORNEY CITY CLERK