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