Loading...
HomeMy WebLinkAbout1991-05-14; City Council; 11152; NOTICE OF COMPLETION FOR HOLIDAY PARK PHASE II PROJECT NO. 3314CIY OF CARLSBAD - AGENP) BILL $':" 1, _... 1.' 3 , 1, _... ..,. /'* I AB# /!I 15~ I TITLE: I DEPT.] MTG, 5- 1 4-9 1 DEPT.ENC. NOTICE OF COMPLETION FOR HOLIDAY PARK PHASE II PROJECT NO. 3314 CITY A CITY M RECOMMENDED ACTION: Adopt Resolution No. accepting public street and picnic area improvements as comp and directing the City Clerk to record a Notice of Completion and release bonds in accorda with State Law and City Ordinances. ITEM EXPLANATION: Clyde Enterprises, Incorporated completed construction of public street and picnic z improvements on March 8,1991. City forces have inspected said improvements and found tt to be satisfactory. Staff recommends formal acceptance by City Council. FISCAL IMPACT: A summary of the final project cost is as follows: q,-lg(Q PARK GCC FUND DEVELOPMENT FUND TOTAI Construction $4,487 $95,879 $1 00,3€ Design 9,982 9,9< Inspection & Construction Mgmt. 1,428 17,555 18,9€ Miscellaneous 837 8: TOTAL PROJECT COSTS $5,915 $1 24,253 $1 30,16 U 0 [x= Q Y 2 TOTAL PROJECT APPROPRIATION $1 0,000 $1 30,045 $1 40,04 AVAILABLE PROJECT BALANCE $4,085 $5,792 $9,87 EXHIBITS: 1. Location map. 2. Resolution No. accepting public street and picnic area improvements as comp and directing the City Clerk to record a Notice of Completion and release bond: accordance with State Law and City Ordinances. qplqb 3. Notice of Completion. z .. 2 G 4 d 0 z 3 0 0 e 0 LOCATION MAP - _" "" ACCEPTING PUBLIC STREET AND PICNIC AREA IMPROVEMENTS VICINITY MAP NO SCALE PROJECT NAME: PROJ. 'E NO. HOLIDAY PARK' PHASE I1 3314 'I ~8*.",111 e 0 1 RESOLUTION NO. 91-146 2 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CARLSBAD, PHASE II, PROJECT NO. 3314, AS COMPLETE 3 CALIFORNIA ACCEPTING THE CONSTRUCTION OF HOLIDAY PARK 4 5 6 7 0 9 10 11 12 WHEREAS, the construction of public street and picnic area improvements No. 3314, has been satisfactorily completed; and WHEREAS, the formal project Notice of Completion has been prepared; ar WHEREAS, all project costs have been established. NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of C' California, as follows: 1 1. That the above recitations are true and correct. 13 II 2. That the construction of Holiday Park Phase II specifically identified as 14 15 No. 331 4 is deemed complete and hereby accepted. execute the Notice of Completion and have same recorded. 16 3. That the City Clerk of the City of Carlsbad, California, is hereby autho 17 4. That the Director of Finance is hereby authorized to close the project a1 l8 19 upon payment of all final claims and costs. 20 21 Stanton 22 PASSED, APPROVED AND ADOPTED at a regular meeting of the Carlst Council held on the 1Shday of May , 1991 , by the following vote, to wit: AYES: Council Members Lewis, Kulchin, Larson, Nygaard an( NOES: None ABSENT: None 23 24 25 26 ATTEST: 27 ALETHA L. RAUTENKRANZ, City Clerk (SEAL) 28 2- w- \I /I Recording requested by: @! m 1 CIN OF CARLSBAD ) ) When recorded mail to: ) 1 City Clerk ) City of Carlsbad 1 1200 Elm Avenue ) Carlsbad, CA 92008 ) Space above for Recorder's Use Notice is hereby given that: 1. The undersigned is owner of the interest or estate stated below in the property hereinafter de! 2. The full name of the undersigned is City of Carlsbad, a municipal corporation. 3. The full address of the undersigned is 1200 Carlsbad Village Drive, Carlsbad, California, 9; 4. The nature of the title of the undersigned is: In fee. 5. A work of improvement on the property hereinafter described was completed on March 8, 6. The name of the contractor, if any, for such work of improvement is Clyde Enterprises, Inc. 7. The property on which said work of improvement was completed is in the City of Carlsbad, of San Diego, State of California, and is described as follows: Project No. 3314, Holid' Phase 11. NOTICE OF COMPLETION 8. The street address of said property is NONE, 1 City Mgineer VERIFICATION OF CITY CLERK I, the undersigned, say: I am the City Clerk of the City of Carlsbad, 1200 Carlsbad Village Drive, Carlsbad, C; 92008; the City Council of said City on May 14 , 192; accepted the above described 1 completed and ordered that a Notice of Completion be filed. I declare under penalty of perjury that the foregoing is true and correct. Executed on wT ZQ , 199/at Carlsbad, California. CITY OF CARLSBAD lzJ!LzLdR- ALETHA L. RAUTENKRANZ City Clerk EXHIBIT 3