2020/09/08 City Council Resolution 2020-084EXHIBIT A TO RESOLUTION
CERTIFICATE OF COMPLETION
WILLOW GLEN (MAURICE FREDRICKS) PARK
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 Penn Grove Mountain LLC dated
September 13, 2016 was completed to my satisfaction on August 11, 2020.
That said work and improvements generally consisted of the construction of Willow Gl en
Park as more particularly described in the plans and specifications approved by the City Engineer
of Rohnert Park on March 5, 2018.
DATED: ____________, 2020
____________________________________
City Engineer
Return to:
City Engineer
City of Rohnert Park
130 Avram Avenue
Rohnert Park, CA 94928
NOTICE OF COMPLETION
WILLOW GLEN (MAURICE FREDRICKS) PARK
NOTICE IS HEREBY GIVEN by the City 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 August, 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 Redwood Equities, Inc. and Penn
Grove Mountain LLC dated September 13, 2016 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 August ____, 2020, and that the
name of the surety on the contractor's bond for labor and materials on said project is Philadelphia
Insurance Company (Bond No. 1535200014).
That said work and improvements generally consisted of Willow Glen (Maurice
Fredricks) Park improvements.
The improvements are more particularly described in the plans and specifications approved by the
City Engineer of Rohnert Park on March 5, 2018.
Dated: August ____, 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 August 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 WILLOW GLEN (MAURICE FREDRICKS) PARK
WHEREAS, Penngrove Mountain LLC as owner ha s completed the Willow Glen (Maurice Fredricks) Park
(Improvements).
WHEREAS, the purpose of the improvements is to provide park and recreation improvements for the City.
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.
2020-084 adopted on September 8, 2020.
EXHIBIT B TO RESOLUTION
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 WILLOW GLEN (MAURICE FREDRICKS) PARK
This Acknowledgement of Completion and Termination of Public Improvements Agreement
(the "Acknowledgement") is entered into as of __________________, 2020, by the City of Rohnert
Park, a California municipal corporation (“City”), in favor of Penn Grove Mountain LLC (“Developer”).
RECITALS
A.City and Developer, entered into that certain Public Impr ovement Agreement, dated
April 10, 2018 and recorded on April 26, 2018 as Instrument No. 2018028743 in the
Official Records of Sonoma County, California (the "Improvement Agreement ") with
respect to Developer’s Southeast Rohnert Park Specific Plan Phase 1 Property (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 _________, 2020 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 August___, 2020.
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 WHEREOF, 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 2020-084
adopted on September 8, 2020
APPROVED AS TO FORM:
By: ______________________
Name: ______________________
Title: City Attorney
Attest
By: ______________________
Name: Sylvia Lopez Cuevas
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.