Loading...
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.