2020/01/28 City Council Resolution 2020-014 RESOLUTION NO. 2020-014
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ROHNERT PARK
ACCEPTING THE NORTH KERRY ROAD UTILITY IMPROVEMENTS, KEISER
AVENUE UTILITY IMPROVEMENTS,AND KERRY ROAD BRIDGE
IMPROVEMENTS AND DIRECTING RELATED ACTIONS
WHEREAS, on April 10, 2018, the City Council of the City of Rohnert Park adopted
Resolution 2018-043, Authorizing and Approving the Public Improvement Agreement for the
North Kerry Road Utility Improvements, Keiser Avenue Utility Improvements, and Kerry Road
Bridge Improvements by and between the City of Rohnert Park and the University District LLC
and Vast Oak L.P. (Developer); and
WHEREAS, the Agreement, with an effective date of July 20, 2018, was recorded on
July 31, 2018 as Instrument No. 2018054198 in the Official Records of the County of Sonoma.
WHEREAS,the Developer has completed the construction of the Kerry Road Utility
Improvements, Keiser Avenue Utility Improvements, and Kerry Road Bridge Improvements in
accordance with the plans and specifications for the work and have requested the City to accept
the work; and
WHEREAS,the Developer has submitted cost documentation which substantiates an
asset value of$280,104 for storm drain infrastructure in Keiser Avenue and Kerry Road,
$343,189 for water infrastructure in Keiser Avenue and Kerry Road, $100,088 for sewer
infrastructure in Kerry Road and $800,000 for the Kerry Road bridge; and
WHEREAS, accepting the completed improvements is the final action anticipated by the
Public Improvement Agreement.
NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Rohnert
Park, the City Engineer is authorized and directed to execute and file the Notice of Completion
and related documents for the North Kerry Road Utility Improvements, Keiser Avenue Utility
Improvements, and Kerry Road Bridge Improvements, on behalf of the City of Rohnert Park, in
substantially similar form to Exhibit A which is attached to this Resolution and incorporated by
this reference.
BE IT FURTHER RESOLVED that upon the expiration of the statutory lien period
associated with the recording of the Notice of Completion, the City Manager is hereby authorized
and directed to execute the Notice of Acceptance for the North Kerry Road Utility
Improvements, Keiser Avenue Utility Improvements, and Kerry Road Bridge Improvements in
substantially similar form to Exhibit B, attached to this Resolution and incorporated by this
reference.
BE IT FURTHER RESOLVED THAT upon expiration of the warranty period, the City
Manager is hereby authorized and directed to execute the Acknowledgement of Completion and
Termination of the Public Improvement Agreement for North Kerry Road Utility Improvements,
Keiser Avenue Utility Improvements, and Kerry Road Bridge Improvements, in substantially
similar form to Exhibit C, attached to this Resolution and incorporated by this reference.
BE IT FUTHER RESOLVED that upon certification of the City Manager, the
Finance Director is authorized and directed to take the actions necessary to accept storm drain
infrastructure with a value of$280,104, water system infrastructure with a value of$343,189,
sewer system infrastructure with a value of$100,088 and bridge infrastructure with a value of
$800,000 as capital assets of the City.
DULY AND REGULARLY ADOPTED this 28th day of January, 2020.
CITY OF ROH714
PARK
Joseph T. Callinan, Mayor
ATTEST:
Sylvia Lopez Cuevas, Assistant City Clerk
Attachments: Exhibit A, Exhibit B, Exhibit C
ADAMS: BELFORTE: STAFFORD: MACKENZIE: CALLINAN:
AYES: )j NOES: ABS T: ( �) ABSTAIN
Resolution 2020-014
2
EXHIBIT A TO RESOUTION
CERTIFICATE OF COMPLETION
NORTH KERRY ROAD UTILITY IMPROVEMENTS, KEISER AVENUE UTILITY
IMPROVEMENTS, AND KERRY ROAD BRIDGE IMPROVEMENTS
I, Mary Grace Pawson, City Engineer of the City of Rohnert Park, California, do hereby
certify that the work and improvements hereinafter described, the contract for doing which was
entered into by and between the City of Rohnert Park and the University District LLC and Vast
Oak L.P. dated July 20, 2018 was completed to my satisfaction on December 10, 2019.
That said work and improvements generally consisted of the construction of sanitary
sewer, storm drain, potable water, recycled water, and bridge improvements on Keiser Avenue
and Kerry Road within the boundaries of Vast Oak Properties Vast Oak North Phase 3 (Final
Maps Vast Oak Phases 3-A and 3-B), as more particularly described in the plans and
specifications approved by the City Engineer of Rohnert Park on May 1, 2018.
DATED: _____________, 2020
____________________________________
City Engineer
EXHIBIT A TO RESOUTION
Return to:
City Engineer
City of Rohnert Park
130 Avram Avenue
Rohnert Park, CA 94928
NOTICE OF COMPLETION
NORTH KERRY ROAD UTILITY IMPROVEMENTS, KEISER AVENUE UTILITY
IMPROVEMENTS, AND KERRY ROAD BRIDGE IMPROVEMENTS
NOTICE IS HEREBY GIVEN by the Cit y of Rohnert Park, owner, a municipal
corporation located in Sonoma County, State of California, with its principal offices at City Hall,
130 Avram Avenue, Rohnert Park, California 94928 of the following:
That I, Mary Grace Pawson, City Engineer of the City of Rohnert Park, California on the
__ day of January 2020, did file with the City Clerk of the City of Rohnert Park, my Certificate of
Completion of the following described work, which was completed under a Public Improvement
Agreement between the City of Rohnert Park and University District LLC and Vast Oak L.P. dated
July 20, 2018 and in accordance with the plans and specifications for said work filed with the City
Clerk and approved by the Rohnert Park City Council.
That said work and improvements were completed on December 10, 2019, and that the
name of the surety on the contractor's bonds for labor and materials on said project is Liberty
Mutual Insurance Company (Bond Nos. BDTO500024018, BDTO500025018, and
BDTO500027018).
That said work and improvements generally consisted of the construction of sanitary
sewer, storm drain, potable water, recycled water, and bridge improvements on Keiser Avenue
and Kerry Road within the boundaries of Vast Oak Properties Vast Oak North Phase 3 (Final
Maps Vast Oak Phases 3-A and 3-B), as more particularly described in the plans and
specifications approved by the City Engineer of Rohnert Park on May 1, 2018.
Dated: January __, 2020. CITY OF ROHNERT PARK
_________________________________
Mary Grace Pawson, P.E.
City Engineer
The undersigned certifies that she is authorized to and does make this verification on behalf
of the City of Rohnert Park; that she has read the foregoing notice and knows the contents thereof;
and that the undersigned declares under penalty of perjury that the foregoing is true and correct to
the best of her knowledge.
Executed on this __ day of January 2020, at Rohnert Park, California.
CITY OF ROHNERT PARK
_________________________________
Mary Grace Pawson, P.E.
City Engineer
RECORDING REQUESTED BY
AND WHEN RECORDED MAIL TO:
City of Rohnert Park
130 Avram Avenue
Rohnert Park, California 94928
(Space Above This Line for Recorder's Use Only)
Exempt from recording fee per Gov. Code § 27383.
ACCEPTANCE OF NORTH KERRY ROAD UTILITY IMPROVEMENTS, KEISER
AVENUE UTILITY IMPROVEMENTS, AND KERRY ROAD BRIDGE
IMPROVEMENTS
WHEREAS, University District LLC and Vast Oak Property L.P. as owner(s), have completed the following
infrastructure: water, sewer recycled water and storm drain infrastructure in North Kerry Road, water and
storm drain infrastructure in Keiser Avenue and the Kerry Road Bridge (the “Improvements”).
WHEREAS, the Improvements are for the purpose of providing utility service and roadway connections to
service the Vast Oak North portion of the University District Specific Plan Area.
WHEREAS the City of Rohnert Park, a Municipal Corporation of the State of California intended to use the
Improvements for the above described purposes.
NOW, THEREFORE, the City of Rohnert Park, a Municipal Corporation of the State of California hereby
accepts the Improvements and authorizes the City Manager to execute this acceptance.
Dated: __________________ CITY OF ROHNERT PARK
_________________________________
Darrin Jenkins
City Manager
Authorized by Rohnert Park City Council Resolution No.
2020-__ adopted on January 28, 2020.
Exhibit B
ACKNOWLEDGMENT
State of California
County of _____________________________)
On _________________________ before me, __________________________________
(insert name and title of the officer) personally appeared __________________________
_______________________________________________________________________,
who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the
within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized
capacity(ies), and that by his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of
which the person(s) acted, executed the instrument.
I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is
true and correct.
WITNESS my hand and official seal.
Signature ______________________________ (Seal)
A notary public or other officer completing this certificate verifies only the identity of the individual
who signed the document to which this certificate is attached, and not the truthfulness, accuracy, or
validity of that document.
EXHIBIT C TO RESOLUTION
WORD-LA\LNB\70378756.3 -1-
RECORDING REQUESTED BY
AND WHEN RECORDED MAIL TO:
City of Rohnert Park
130 Avram Avenue
Rohnert Park, CA 94928-2486
Attn: City Clerk
THE AREA ABOVE IS RESERVED FOR RECORDER'S USE
ACKNOWLEDGEMENT OF COMPLETION AND TERMINATION OF PUBLIC IMPROVEMENT
AGREEMENT FOR THE NORTH KERRY ROAD UTILITYIMPROVEMENTS, KEISER AVENUE
UTILITY IMPROVEMENTS, AND KERRY ROAD BRIDGE IMPROVEMENTS
This Acknowledgement of Completion and Termination of Public Improvements Agreement
(the "Acknowledgement") is entered into as of __________________, 2021, by the City of Rohnert
Park, a California municipal corporation (“City”), in favor of the University District LLC and Vast Oaks
Properties L.P., a Delaware Limited Liability Corporation (“Developer”).
.RECITALS
A. City and Developer, entered into that certain Public Improvement Agreement, dated July 20, 2018,
and recorded on July 31, 2018 as Instrument No. 2018054198 in the Official Records of Sonoma
County, California (the "Improvement Agreement ") with respect to Developer’s North Kerry Road
Utility Improvements, Keiser Avenue Utility Improvements, and Kerry Road Bridge Improvements (the
“Property”), more particularly described in Exhibit A of the Improvement Agreement. Initially capitalized
terms not otherwise defined herein shall have the meaning given in the Improvements Agreement.
B. City certified in that certain Notice of Completion, dated _________, 20202 and recorded on
__________, 2020 as Instrument No. 2020_________ in the Official Records of Sonoma County,
California that Developer completed all things required of Developer under the Improvement
Agreement on December 10, 2019.
C. City has no outstanding claims related to the Improvement Agreement, Improvements, defective
labor, or defective materials furnished.
D. As the Developer has completed performance under the Improvements Agreement, City desires to
record a written statement acknowledging such completion and termination.
NOW, THEREFORE, City hereby acknowledges and certifies as follows:
1. Termination of the Improvement Agreement. Developer has completed performance of the
Improvement Agreement and the Improvement Agreement is hereby deemed terminated.
2. Survival. Section 6.1, Indemnity, of the Improvement Agreement shall survive termination
as set forth therein.
3. Authority. The undersigned represents and warrants that it has the full capacity, right,
power and authority to execute, and deliver this Acknowledgement, and all required actions, consents
and approvals therefor have been duly taken and obtained.
IN WITNESS W HEREOF, the undersigned duly executed this Acknowledgement as of the
date set forth above.
EXHIBIT C TO RESOLUTION
WORD-LA\LNB\70378756.3 -2-
CITY:
City of Rohnert Park,
a municipal corporation
By: _____________________
Name: Darrin Jenkins
Title: City Manager
Authorized by City Council Resolution 2020-___
adopted on January 28, 2020
APPROVED AS TO FORM:
By: ______________________
Name: ______________________
Title: City Attorney
Attest
By: ______________________
Name: JoAnne Buergler
Title: City Clerk
EXHIBIT C TO RESOLUTION
WORD-LA\LNB\70378756.3 -3-
STATE OF CALIFORNIA )
) §
County of )
On , before me, a
Notary Public, personally appeared who
proved to me on the basis of satisfactory evidence to be the person(s) whose
name(s) is/are subscribed to the within instrument and acknowledged to me that
he/she/they executed the same in his/her/their authorized capacity(ies), and that by
his/her/their signature(s) on the instrument the person(s), or the entity upon behalf of
which the person(s) acted, executed the instrument.
I certify under PENALTY OF PERJURY under the laws of the State of California that
the foregoing paragraph is true and correct
WITNESS my hand and official seal.
________________________________
Signature of Notary
(Affix seal here)
A notary public or other officer completing this
certificate verifies only the identity of the
individual who signed the document to which this
certificate is attached, and not the truthfulness,
accuracy, or validity of that document.