Logisticenter. Staff has inspected the improvements and confirmed that they were

Similar documents
City Council Agenda Item #10_ Meeting of June 27, Resolution approving the final plat of LEGACY OAKS 3 rd ADDITION

SPECIAL MEETING. The full agenda including staff reports and supporting materials are available at City Hall.

Sara Copeland, AICP, Community Development Director. Vacating Right-of-Way in the Armour Road Redevelopment Area

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

PROPOSALS MUST BE RECEIVED NO LATER THAN: 5:00 p.m., April 30, Proposals received after this time will not be evaluated.

ORDINANCE NO

The regular meeting of the Gladwin City Council was called to order by Mayor Schuster at 7:30 p.m.

CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT

VILLAGE OF CHATHAM, ILLINOIS ORDINANCE NO. 114-

sw 668PA485 CITY OF MONTICELLO n U y tqt ` PIATT COUNTY, ILLINOIS ORDINANCE NO

KIRTLAND BOARD OF EDUCATION ORGANIZATIONAL MEETING AGENDA KIRTLAND HIGH SCHOOL CAFETERIA

ACKNOWLEDGEMENT OF RECEIPT OF NOTICE OF MEETING OF THE MAYOR AND CITY COUNCIL OF THE CITY OF DAVID CITY, NEBRASKA

MINUTES CITY COUNCIL REGULAR MEETING DECEMBER 11, 2018

INTERNATIONAL CHURCHES OF CHRIST A California Nonprofit Religious Corporation An Affiliation of Churches. Charter Affiliation Agreement

S T A T E O F M I C H I G A N BOARD OF COMMISSIONERS OF THE COUNTY OF ALLEGAN. May 26, 2016

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

CALL TO ORDER. The regular meeting of the Mayor and Board of Aldermen was called to order by Mayor Windham at 6:00 p.m.

Mayodan Town Council Regular Meeting January 11, :00 p.m. James A. Collins Municipal Building

TREMONTON CITY CORPORATION CITY COUNCIL MEETING September 3, 2009 CITY COUNCIL WORKSHOP

A regular meeting of the Lysander Town Board was held at 7:23 p.m. on January 5, 2015 at 8220 Loop Road, Baldwinsville, New York.

BEREAN BAPTIST CHURCH

ABBEY ROAD AND WILDWOOD DRIVE PROJECTS REIMBURSEMENT AGREEMENT BY AND BETWEEN THE NORTHEAST OHIO REGIONAL SEWER DISTRICT AND

CITY COUNCIL PROCEEDINGS

2009R23684 * R * Recording Cover Sheet

KIRTLAND CITY COUNCIL MINUTES. October 7, 2013

OCEAN SHORES CITY COUNCIL MINUTES OF MEETING

January 9, Dear Lakewood at Darby Homeowner s,

FIRST CHRISTIAN CHURCH BOARD RESOLUTION TO MERGE

aau REQUEST FOR COUNCIL ACTION Property Conveyance from the Utah Department of Transportation

Bathing Suit Regulation, Enforcement and Appointment of a Special Police Woman, San Diego 1917

BYLAWS CHURCH ON MILL FIRST SOUTHERN BAPTIST CHURCH OF TEMPE TEMPE, ARZONA ARTICLE I ORGANIZATION ARTICLE II MEMBERSHIP

ORDINANCE NO

ST. ANDREW S EVANGELICAL LUTHERAN CHURCH CONTINUING RESOLUTION #1 (CR1)

RESOLUTION AUTHORIZING THE PURCHASE OF TWO PICK UP TRUCKS FOR THE WATER AND SEWER DEPARTMENT

RESOLUTION NO. 'J17. WHEREAS, the City believes that Smith Barney's recommendation of such investments to the City was improper; and

THE SYNOD OF THE ANGLICAN CHURCH OF AUSTRALIA IN THE DIOCESE OF WILLOCHRA INCORPORATED

THE VILLAGE OF SAUK VILLAGE COOK AND WILL COUNTIES, ILLINOIS ORDINANCE NUMBER

BYLAWS OF WHITE ROCK BAPTIST CHURCH

CITY OF COOLIDGE CITY COUNCIL MINUTES AUGUST 24, Regular Meeting Council Chambers 7:00 PM

Case 3:17-cv RS Document Filed 05/15/17 Page 1 of 9

SALE OF CHURCH REAL PROPERTY FOR DEVELOPMENT In the Episcopal Diocese of Long Island. Policies, Procedures and Practices

R E S O L U T I O N. B. Development Data Summary:

KIRTLAND CITY COUNCIL MINUTES. October 16, 2017

OFFICIAL MINUTES OF SEPTEMBER 24, 2018 REGULAR COUNCIL MEETING NO

PUBLIC HEARING PROPOSED MASTER PLAN. The Public Hearing scheduled by the Town Board, Town of Palmyra, and the Village Board, Village of

Page 1 of 6 Champlin City Council

Case 1:12-cv RJS Document 8 Filed 01/29/13 Page 1 of 8

Office of the Board of Commissioners Borough of Monmouth Beach September 11, The following statement was read by Mayor Susan Howard:

City of Davenport Commission Minutes of November 14, 2016

FLOYD TOWN COUNCIL MEETING W. SKIP BISHOP JR., TOWN HALL November 19, :30 P.M. MINUTES

CALLED MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS MARCH 20, 2013

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

lo) [E ~ [E ~ \Yl [E rr\ lru JUN 2 I 2012 ty

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JUNE 3, 2002

iransnation TITLE INS. CO. When recorded, ~z.l: Chuparosa Associates, LLC

Opening Ceremonies 1. Welcome/Introductions Ray dewolfe 2. Serious Moment of Reflection/Pledge of Allegiance Corey Thomas

SACRAMENTO COMMUNITY CENTER AUTHORITY 1 1 AFFIDAVIT OF GIVING NOTICE OF SPECIAL MEETING S S.

Case 3:04-cv SC Document 158 Filed 11/09/2005 Page 1 of 5

CITY OF SOUTH BAY CITY COMMISSION MEETING MINUTES MARCH 20, 2012

REGULAR SESSION OF THE BRIGHAM CITY COUNCIL August 4, 2016

County of Kane Office of County Board Kane County Government Center. DOCUMENT VET SHEET for Karen McConnaughay Chairman, Kane County Board (1J I6 A

KIRTLAND CITY COUNCIL MINUTES. June 5, 2017

I. Call to Order; Roll Call A. Called to order at 7:00 PM; all councilors found to be present.

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting October 4, 2018 PAGE 1 of 7

ORDINANCE

CONTROL OF THE CITY CODE OF ORDINANCES, BY

TOWN COUNCIL MEETING Coventry Town Hall Council Chambers 1670 Flat River Road, Coventry, RI June 23, :00 p.m.

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

FILED: NEW YORK COUNTY CLERK 11/13/ :21 PM INDEX NO /2013 NYSCEF DOC. NO. 152 RECEIVED NYSCEF: 11/13/2018

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerks office at (319)

MINUTES CITY COUNCIL MEETING COUNCIL CHAMBERS HUTCHINSON, KANSAS April 5, :00 a.m.

MEADOW SPRINGS FRONT 9 HOMEOWNERS ASSOCIATION Resolution Proposed Division of Association

Amendment"), The Corrected Declaration and First Amendment are referred to hereinafter collectively as the "Master Declaration"; and

AGENDA REPORT. Meeting of the San Marcos City Council AGENDA ITEM #5.1

BEFORE THE HEARING BOARD OF THE ILLINOIS ATTORNEY REGISTRATION ANSWER TO COMPLAINT

SALT LAKE COUNTY ORDINANCE ORDINANCE NO., 2018

The Ukrainian Catholic Parishes Act

INTERLOCAL AGREEMENT FOR FIRE PROTECTION SERVICES

MINUTES OF THE BELTON CITY COUNCIL REGULAR MEETING JULY 25, 2017 CITY HALL ANNEX, 520 MAIN STREET BELTON, MISSOURI

Zanesvi lle City Council Meeting Monday, February 12, 2018

Councilman Luna delivered the invocation and Councilman Lewis led the Pledge of Allegiance.

ATTORNEY GENERAL OF THE STATE OF WASHINGTON MANUFACTURED HOUSING DISPUTE RESOLUTION PROGRAM

AMENDMENTS TO THE MODEL CONSTITUTION FOR CONGREGATIONS

FILED: KINGS COUNTY CLERK 05/23/ :04 PM INDEX NO /2016 NYSCEF DOC. NO. 14 RECEIVED NYSCEF: 05/23/2016 EXHIBIT F

WHEREAS, Declarant is currently the owner of those certain lots in CONCORD BRIDGE, SECTION FIVE (5), to-wit:

City Commission Newsletter February 22, 2019

(Article I, Change of Name)

BY-LAWS THE MISSIONARY CHURCH, INC., WESTERN REGION

COUNCIL MEETING CONT. FEBRUARY 1, 2007 PAGE 231

AGENDA ITEM COVER SHEET

MINISTERIAL APPLICATION The International Pentecostal Holiness Church, Inc.

MANUAL OF ORGANIZATION AND POLITY

GENERAL BUSINESS ITEMS:

CONSTITUTION AND BYLAWS OF THE CONGREGATIONAL CHURCH OF NEEDHAM

CITY OF UMATILLA AGENDA ITEM STAFF REPORT

SUPPLEMENT DATED JULY 9, 2015 TO OFFICIAL STATEMENT DATED JUNE 25, 2015

MONDAY NOVEMBER 3, Council met in regular session with president Barnard in the chair.

City of Davenport Commission Minutes of March 19, 2018

City of Sunny Isles Beach Collins Avenue Sunny Isles Beach, Florida 33160

CONTINUING RESOLUTIONS OF CHRIST THE KING LUTHERAN CHURCH

Transcription:

ITEM 4. 9 CITY MANAGER' S REPORT FEBRUARY 11, 2019 CITY COUNCIL REGULAR MEETING ITEM: ACCEPT GRAVITY SEWER MAIN CONSTRUCTED BY TEICHERT & SONS, DBA TEICHERT CONSTRUCTION, AT 2131 & 2301 E. LOUISE AVENUE RECOMMENDATION: Adopt a Resolution Accepting Gravity Sewer Main Improvements Constructed by Teichert Construction Under Contract with Developer DPIF CA 1 Lathrop, and Authorize the Release of the Performance LLC, at 2131 & 2301 E. Louise Avenue and the Filing of a Notice of Completion Bond SUMMARY: DPIF CA 1 Lathrop, LLC, the developer for the Logisticenter ( formerly Exel Warehouse Distribution Center) project located at 2131 & 2301 E. Louise Avenue, contracted Teichert & Sons, DBA Teichert Construction ( Teichert), to construct a 1196- foot, 10- inch gravity sewer main on E. Louise Avenue from the Logisticenter to McKinley Avenue and a 1364- foot, 12- inch gravity sewer main from the intersection of E. Louise. and McKinley to the McKinley Sewer Pump Station to accommodate their needs as well as future flows. Teichert has completed construction of the gravity sewer main in accordance with their encroachment permit, No. 16-36, as shown on the Sewer Improvement Plans for Logisticenter dated August 2016, by Kier & Wright Civil Engineers and Surveyors, Inc. The gravity sewer main was inspected by City Staff and has been deemed complete and ready for acceptance. DPIF CA 1 Lathrop, LLC, confirmed it has been paid in full for the off- site work and has paid all supplier and subcontractors on this project. Staff therefore recommends that City Council accept these improvements and authorize City staff to release the performance bond for DPIF CA 1 Lathrop, LLC, in the amount of $460, 000 in association with the encroachment permit and file a Notice of Completion with the San Joaquin County Clerk. BACKGROUND: On May 11, 2016, the City' s Planning Commission approved the developer' s site plan for the development of the Logisticenter project by Resolution 16-10. The project site is located at 2131 & 2301 E. Louise Avenue. A condition of the project was to construct an off- site gravity sewer main from the project location to the McKinley Sewer Pump Station. The sewer main was sized to accommodate the ultimate flows from the surrounding areas as shown on the Sewer Improvement Plans for Logisticenter. Staff has inspected the improvements and confirmed that they were completed in a satisfactory manner.

CITY MAIVAGEI' S REPORT PAGE 2 FEBItUARY 11, 2019 CITY COU9VCIL REGULi41 MEETINCa ACCEPT Gf VITY SEVVER i IAIN CONSTI UCTED BY TEICHEItT & SONS, IIVC, D 4 TEICHERT CONSTFtUCTION, AT 2131 & 2301 E. LOIIISE Q\/ ElVUE AND AUTI- IORIZE HE I ELEa4SE OF THE PERFORMANCE OMD AIVD TI- IE FILIIVCa OF NOTICE OF COiwPLETYON RE SOIV FOR E2ECOMN1EfVDATIOIV: Since the developer has completed its obligation to construct the sewer facility, staff requests that the City Council accept the sewer improvements and authorize staff to release the performance bond for DPIF CA 1 Lathrop, LLC, in association with the encroachment permit. COLlNCYL GOp LS ADVi4NCED Y THIS AGENDA ITEP: This agenda item promotes Economic Growth by accepting infrastructure improvements for public use. FISCe4L INIPACT: The City' s maintenance costs for the new gravity sewer main are included in the sewer operating budget. TTA CFI Iv1 ENTS: A. A Resolution of the City Council of the City of Lathrop Accepting Gravity Sewer Main Improvements Constructed by Teichert & Sons, Inc, DBA Teichert Construction, in Conjunction With DPIF CA 1 Lathrop, LLC, at 2131 & 2301 E. Louise Avenue B. GASB 34 Report C. Notice of Completion

CITY MANAGER' S REPORT PAGE 3 FE RUARY 11, 2019 CITY COUNCIL REGULAR MEETING ACCEPT GRAVITY SEWER MAIN CONSTRUCTED BY TEICHERT CONSTRUCTION AT 2131 & 2301 E. LOUISE AVENUE AND AUTHORIZE THE RELEASE OF THE PERFORMANCE BOND AND THE FILING OF A NOTICE OF COMPLETION APPROVALS: even Medina Assistant Engineer Date 2 G/- 1cr 2 s lal Michael King Date Assistant Director of Public Works Glenn Gebhardt City Engineer G 2l9' 1 Date 2/ Cari am Date Finance irector z S- Salvador Navarrete City Attorney Date Z L' Step en J. Salvatore Date City Manager

RESOLUTION NO. 19- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LATHROP ACCEPTING GRAVITY SEWER MAIN IMPROVEMENTS CONSTRUCTED BY TEICHERT_& SONS, INC, DBA TEICHERT CONSTRUCTION, UNDER CONTRACT WITH DEVELOPER DPIF CA 1 LATHROP, LLC, AT 2131 & 2301 E. LOUISE AVENUE AND AUTHORIZE THE RELEASE OF THE PERFORMANCE BOND AND THE FILING OF A NOTICE OF COMPLETION WHEREAS, on May 11, 2016, the City' s Planning Commission approved the developer' s site plan for the development of the Logisticenter ( formerly Exel Warehouse Distribution Center) project by Resolution No. 16-10; and WHEREAS, a condition main at 2131 & 2301 E. Louise Avenue; and of the project was to construct an off- site gravity sewer WHEREAS, DPIF CA 1 Lathrop, LLC, the developer for the Logisticenter project, has contracted with Teichert Construction to construct a 1196- foot, 10- inch gravity sewer main on E. Louise Avenue from the Logisticenter to McKinley Avenue and a 1364- foot, 12- inch gravity sewer main from the intersection of E. Louise and McKinley to the McKinley Sewer Pump Station; and WHEREAS, the facilities were built as shown on the Sewer Improvement for Logisticenter dated August, 2016, by Inc.; and Plans Kier & Wright Civil Engineers and Surveyors, WHEREAS, the improvements have been inspected by City staff and have been deemed complete and ready for acceptance; and WHEREAS, City staff recommends Council accept the gravity sewer main improvements for maintenance and authorize City staff to release the performance bond submitte by DPIF CA 1 Lathrop, LLC, in the amount of $ 460, 000 in association with the encroachment permit, EP 16-. 36; NOW, THEREFORE, BE IT RESOLVED, that the City Council of the City of Lathrop accepts the gravity sewer main improvements and authorizes the City Clerk to release the performance bond in association with the encroachment permit and file a Notice of Completion with the San Joaquin County Clerk.

The foregoing resolution was passed and adopted this 11t" day of February 2019, by the following vote of the City Council, to wit: AYES: NOES: ABSTAIN: ABSENT: Sonny Dhaliwal, Mayor A' TTEST: APPI OVED AS TO FOItM: Teresa Vargas, City Clerk Salvador IVavarrete, City Attorney

b V A 9 3 9 j CITY OF LATHROP PROJECT ACCEPTANCE GASB 34 REPORT) Date 02/ 04/ 19 Teichert Invoice Item Description Cost 1.( a- n) Off- site Sanitarry Sewer Plans ( Teichert) 657, 695. 00 SCO# 9 Sanitary Sewer Systems ( Teichert) 344, 007. 00 SCO# 12 Sanitary Sewer Systems ( Teichert) 19, 455. 00 SCO# 13 Sanitary Sewer Systems ( Teichert) 30, 557. 00 VI Off- site Sanitarry Sewer Plans ( Kier& Wright) 37, 500. 00 Total 1, 089, 214. 00

J J,,-.. I.^; h- M Pi a / 4] Jl. J U._.. 0 V 1_ RECORDING REQUESTED BY CITY OF LATHROP AND WHEN RECORDED MAIL TO NAME STREET City of Lathrop City Clerk 390 Towne Centre Drive ADDRESS Lathrop, CA 95330 CITY& STATE ZIP I OTIC OF COMPLETIO11 11 NOTICE IS HEREBY GIVEN: 1. That the interest or estate stated in paragraph 3 herein in the real property herein described is owned by: NAME STREET AND NO. CTTY STATE Citv of Lathrop 390 Towne Centre Drive Lathrop California If more than one owner of the interest stated, the name and address of each must be stated) 2. That the full name and address of the owner of said interest or estate, if there is only one owner, and that the full names and addresses of all the co- owners who own said interest or estate as tenants in common, as joint tenants, or otherwise, if there is more than one owner, are set forth in the preceding paragraph. 3. That the nature of title or the stated owner, or if more than one owner, then of the stated owner and co- owners is: Logisticenter Gravitv Sewer Main 10" & 12" in diameter and 2, 5601inear feet under EP 16-36 as shown on the Sewer Improvement Plans for LoQisticenter dated August 2016, bv Kier& Wriaht Civil EnQineers and Surveyors, Inc. at 2131 & 2301 E. Louise Avenue constructed by Teichert& Son, Inc, DBA Teichert Construction, in conjunction with DPIF CA 1 Lathro 4. That on the 11 day of Februarv, 2019 a work of improvement on the real property herein described was completed. 5. That the name of the original contractor, if any, for said work of improvement was: Teichert Construction. 6. That the name and address of the transferor is: NAME STREET AND NO. CITY STATE DPIF CA 1 Lathrop, LLC. 5500 Equity Avenue Reno Nevada Teichert& Sons, Inc. 8760 Kiefer Boulevard Sacramento California 7. That the real property herein referred to is situated in the Citv of Lathrop County of San Joaquin, State of California, and is described as follows: Logisticenter Gravity Sewer Main 10" & 12" in diameter and 2, 560 linear feet under EP 16-36 as shown on the Sewer Improvement Plans for Logisticenter dated August 2016, bv Kier& Wright Civil En ineers and Survevors, Inc. at 2131 & 2301 E. Louise Avenue constructed by Teichert & Son, Inc, DBA Teichert Construction, in conjunction with DPIF CA 1 Lathro

B y: City Manager That the undersigned has knowledge of the contents herein and states under penalty of perjury that the foregoing is true and correct. B y: City Clerk

CERTIFICATE OF ACCEPTANCE This is to certify that the interest in real property conveyed by the NOTICE OF COMPLETION dated February 11, 2019, from DFIP CA 1 Lathrop, LLC, to the City of Lathrop, a political corporation and/ or governmental agency, is hereby accepted by the undersigned officer or agent. on behalf of the City Council pursuant to authority conferred by minute action of the City Council adopted on February 11, 2019, and the grantee consents to recordation thereof by its duly authorized officer. Dated By City Manager