Loading...
2002-174-Accepting Work Of Cb Construction For Project 01-08 North Santa Clara Avenue Streetscape Project Phase 1 Sidewalk Project And Authorizing The Town Manager Executive DireRESOLUTION 2002 -174 RESOLUTION OF-THE TOWN COUNCIL/REDEVELOPMENT AGENCY OF THE. TOWN OF LOS GATOS ACCEPTING WORK OF CB CONSTRUCTION FOR PROJECT 01-08 -NORTH SANTA CRUZ AVENUE STREETSCAPE PROJECT -PHASE 1 (SIDEWALK PROJECT) AND AUTHORIZING THE TOWN MANAGER/EXECUTIVE DIRECTOR TO EXECUTE CERTIFICATE OF ACCEPTANCE AND NOTICE. OF COMPLETION FOR RECORDING BY THE TOWN CLERK/SECRETARY WHEREAS, on May 14, 2002, the-Town Councl/Redevelopment Agency approved plans and specifications for Project 001-08 -North Santa Cruz Avenue Streetscape Project; and WHEREAS, on July 15, 2002, the Town Council/Redevelopment Agency .awarded the contract for the proposed work to CB Construction; and WHEREAS, CB Construction substantially completed the project in conformance with the plans and specifications pursuant to Council/Agency approval; and WHEREAS, ten percent of the performance bond provided by CB Construction shall remain in place for two years until November 4, .2004 to guarantee the work; and WHEREAS, the work on Project 01-08 -North Santa Cruz Avenue .Streetscape Project - Phase 1 (Sidewalk Project) is hereby accepted as complete pursuant to the plans and specifications for the project. NOW THEREFORE BE IT RESOLVED, that the Town Manager/Executive Director is authorized and directed to execute the Certificate of Acceptance and Notice of Completion attached as (Exhibit A) hereto. BE IT FURTHER RESOLVED, that the Town Clerk/Secretary is directed to transmit this. Certificate of Acceptance and Notice of Completion to the Recorder of Santa Clara County for recording. PASSED AND ADOPTED at a regular meeting of the. Town Council/Redevelopment Agency of the Town of Los Gatos, California, held on the 4th day of November, 2002 by the following-vote. COUNCIL/REDEVELOPMENT MEMBERS AYES: Steven Blanton, .Sandy Decker, Steve Glickman, Joe Pirzynski, Mayor Randy Attaway NAYS : None ABSENT: None ABSTAIN: None ATTEST.: SIGNED: MAYOR/CHA OF THE R VELOPMENT AGENCY OF THE TOWN LOS GATOS LOS GATOS, CALIFORNIA CLERK/SECRETARY OF THE REDEVELOPMENT AGENCY QF THE TOWN OF LOS GATOS LOS GATOS, CP~LIFORNIA PLEASE RECORD AND RETURN TO: Town Clerk7Secretary ofthe Redevelopment Agency P.O. Box 949 Los Gatos, CA 95031 CERTIFICATE OF .ACCEPTANCE AND NOTICE OF COMPLETION PROJECT 01-08 -NORTH SANTA CRUZ AVENUE STREETSCAPE -PHASE 1 - (SIDEWALK PROJECT) TO WHOM IT MAY CONCERN: We do hereby certify that CB Construction Company substantially completed the work on October 23, 2002 called for in the agreement with the Town of Los Gatos dated July 17, 2002. The work is listed in the specifications prepared by the'Town of Los Gatos and generally consisted of furnishing all labor, materials, tools, equipment, and services required for completion ofthe North .Santa Cruz .Avenue Streetscape Project located in the TOWN OF LOS GATOS, County of Santa Clara, State of California and was completed, approved and .accepted November 4, 2002. 'The Surety on the bond accompanying the contract/agreement is AMCO Insurance Company. TOWN OF LOS GATOS By: Director of Parks :and Public Works. By: Town Manager/Executive Director of the Redevelopment Agency I, DEBRA J. FIGONE, the Town Manager/Executive Director of the Redevelopment Agency of the Town of Los Gatos, have read the foregoing CERTIFICATE OF ACCEPTANCE AND NOTICE OF COMPLETION and know the contents thereof. The same is true of my own knowledge, except as to the matters which are therein alleged on information or belief, and as to those matters I believe it to be true, I declare under penalty of perjury that the foregoing is true and correct and. that this declaration was executed on 2002 at Los Gatos, California. DEBRA J. FIGONE,TOWN 1VIANAGER/EXECUTIVB DIRECTOR of the Redevelopment Agency of the Town of Los Gatos RECOMMENDED BY: Director of Parks and Public Works APPROVED AS TO FORM: Date: Date: Town .Attorney/General Counsel TOWN OF LOS GATOS, CALIFORNIA, ACKNOWLEDGMENT .State of California County of Santa Clara On before me, MARIAN V. COSGROVE, Town C1erklSecretary of the Redevelopment Agency, personally appeared DEBRA J, FIGONE Town Manager/Executive Director of the Redevelopment Agency, personally known to me to be the person whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his authorized capacity, and that by his signature on the within instrument the entity upon behalf of which the person acted, The Town of Los Gatos, executed the instrument. WITNESS my hand and official seal. Town Clerk/Secretary ofthe Redevelopment Agency of the Town of Los Gatos Los Gatos, California CAPACITY CLAIMED BY SIGNER: Municipal Officer of the Town of Los Gatos DESCRIPTION OF ATTACHED DOCUMENT: Title of Document: Certificate of Acceptance and Notice of Completion Project 01-08 -North Santa Cruz Avenue'Streetscape Project -Phase 1 (Sidewalk Project) Number of Pages: 2 Date of Document: Signer(s) Other than Named Above: None