Loading...
HomeMy WebLinkAboutPW St. Resurfacing 2014-15; NOC Recorded0'r na Agenda Item No: 3.f Meeting Date: December 21, 2015 SAN RAFAEL CITY COUNCIL AGENDA REPORT Department: Public Works Prepared by: Director of Public Works (SG) City Manager Approval: 4...J File No.: 16006.83 TOPIC: NOTICE OF COMPLETION FOR THE 2014-15 STREET RESURFACING PROJECT SUBJECT: ACCEPT COMPLETION OF THE STREET RESURFACING 2014-2015 PROJECT, CITY PROJECT NO. 11248, AND AUTHORIZE THE CITY CLERK TO FILE THE NOTICE OF COMPLETION RECOMMENDATION: Staff recommends that the City Council accept the Street Resurfacing 2014- 2015 project, and authorize the City Clerk to file a Notice of Completion BACKGROUND: The 2014-15 resurfacing project included the resurfacing of 34 streets as listed on Attachment A. Based on state and local requirements, when a street, roadway or highway is altered or resurfaced curb ramps must be provided where pedestrian walkways intersect the altered street. This project included installation of twelve accessible curb ramps and associated storm drainage improvements. The project was advertised in accordance with San Rafael's Municipal Code on June 29, 2015, and sealed bids were publicly opened and read aloud on July 22, 2015 at 10:30 AM. On August 3, 2015, Ghilotti Bros., Inc. was awarded the construction contract for the referenced project. All work was completed within the number of working days allowed. Staff recommends acceptance of the project and recordation of the Notice of Completion (Attachment B). PUBLIC OUTREACH: In March 2015 letters were sent to the fronting property owners and residents of each of the roadways proposed for resurfacing notifying them of the upcoming project. The purpose of this coordination effort is to minimize sewer repairs within the roadway after resurfacing is complete, and to minimize repair costs for property owners. In response to the City's letter, 62 property owners repaired their sewer laterals, thereby reducing future street cuts in the roadway. During construction, City staff updated a project -specific webpage daily with the Contractor's anticipated schedule for the next few days. In addition, the City posted notices on NextDoor for particular communities impacted by the resurfacing. File No.: 4-4-669 Council Meeting: 12/21/2015 Disposition: Accepted FOR CITY CLERK ONLY l,, bu l dols SAN RAFAEL CITY COUNCIL AGENDA REPORT / Page: 2 ANALYSIS: Pursuant to Civil Code Section 3093 the City is required to record a Notice of Completion upon acceptance of the improvements by the City. This acceptance initiates a time period during which project subcontractors may file Stop Notices seeking payment from the City out of the funds owed to the contractor for the project work. FISCAL IMPACT: Construction was completed within the originally authorized construction budget. The total project cost, including advertisement, construction, and reimbursements, is $1,199,545.50 as shown below. Funding Sources: Prqiect Funding Sources AllocationNotes Listed in 2014/2015 CIP as ............................. ............ "Street Gas Tax Fund (Fund #206) $1,500,000 Resurfacing" Listed in 2014/2015 CIP as "Street Gas Tax Fund (Fund #206) $150,000 Resurfacing Curb Ramps" Total Available Funds $1,650,000 Ex enses: Design CostsAmount ............................... i............ .... ... Already charged expenses subtotal (document reproduction, public outreach notifications, environmental document and topographic survey) $32,087.05 Construction Costs Amount Actual construction contract amount based on measured quantities* $1,129,169.20 Contract change orders* $42,522.90 . .........- Construction inspection services $31,833.00 Anticipated reimbursement from utility companies ®$41,025.00 Materials sampling and testing $4,958.30 Total Protect Cost $1,199,545.50 *Includes 5% retention to be paid 35 days after Notice of Completion is filed The City's Street Resurfacing 2014-2015 project utilizes Gas Tax funds. The project was completed within the City Council originally approved project budget of $1,650,000. ACTION REQUIRED: Staff recommends that the City Council accept completion of the project and authorize the City Clerk to file the Notice of Completion. ATTACHMENTS: A: List of Resurfaced Streets B: Notice of Completion ATTACHMENT A LIST OF RESURFACED STREETS City of San Rafael 2014-15 Street Resurfacing Roadwav Seement Surface Treatment 1. Alasdair Court between Esmeyer Drive and End Micro Surface 2. Amalfi Place between Canal Street and End AC Overlay 3. Anchorage Court between Devon Drive and End Micro Surface 4. Bolanos Drive between Serra Way and End AC Overlay 5. Cabrillo Court between Duran Drive and End AC Overlay 6. Calafia Court between Serra Way and End Micro Surface 7. Canal Street between Kerner Boulevard and Bahia Way AC Overlay 8. Capri Court between Canal Street and End AC Overlay 9. Corte Pacheco between Nova Albion Way and End AC Overlay 10. Deer Park Avenue between Highland Avenue and Sea View Avenue Micro Surface 11. Deer Park Avenue between Highland Avenue and Locust Avenue AC Overlay 12. Devon Drive between Esmeyer Drive and Golden Hinde Blvd Micro Surface 13. Dianne Way between La Loma Court and End AC Overlay 14. Dias Way between Devon Drive and End Micro Surface 15. Diego Drive between Duran Drive and End AC Overlay 16. Duran Drive between Del Ganado Road and Patricia Way Micro Surface 17. Edgewood Way between Fairhills Drive and End Micro Surface 18. Embarcadero Way between Third Street and Mission Avenue AC Overlay 19. Fairhills Drive between Oakmont Avenue and End Micro Surface 20. Galleon Way between De La Guerra Rd. and Vallejo Way AC Overlay 21. Gold Hill Grade between Locust Avenue and East End AC Overlay 22. Highland Avenue between Jewell Street and Deer Park Avenue Micro Surface 23. Highland Avenue between Deer Park Avenue and Deer Park Avenue Micro Surface 24. Malone Lane between Devon Drive and End Micro Surface 25. Oakmont Avenue between Fairhills Drive and End Micro Surface 26a. Patricia Way between Las Collindas and East End AC Overlay 26b. Patricia Way between West End and Las Collindas Micro Surface 27. Pepper Way between Fairhills Drive and End Micro Surface 28. Rustic Way between Fairhills Drive and End Micro Surface 29. Sao Augustine Way between Nova Albion Way and End Micro Surface 30. Serra Way between Del Ganado Road and Montecillo Road Micro Surface 31. Tarragon Drive between Montecillo Road and Tamarack Drive AC Overlay 32. Terra Linda Drive between Esmeyer Drive and End AC Overlay 33. Vallejo Way between Duran Drive and End AC Overlay 34. Wakerobin Lane between Woodbine Drive and Whitewood Drive AC Overlay 35. Wildwood Way between Oakmont Avenue and End Micro Surface 36. Wisteria Way between Wakerobin Lane and Whitewood Drive AC Overlay 37. Woodbine Drive between Las Raposas Rd. and Whitewood Drive AC Overlay Record Without Fee, Per GC 27383 and When recorded mail to: City of San Rafael Esther C. Beirne, City Clerk 1400 Fifth Avenue P. O. Box 151560 San Rafael, CA 94915-1560 SPACE ABOVE THIS LINE FOR RECORDER'S USE CITY OF SAN RAFAEL NOTICE OF COMPLETION OF IMPROVEMENT TO ALL PERSONS WI IOM IT MAY CONCERN: NOTICE IS HEREBY GIVEN for and on behalf of the City of San Rafael, County of Marin, State of California, that there has been a cessation of labor upon the work or improvement and that said work or improvement was completed upon the 18th day of November, 2015 and accepted the 21st day of December, 2015; that the name, address and nature of the title of the party giving this notice is as follows: The City of San Rafael, 1400 Fifth Avenue, San Rafael, CA 94901, a municipal corporation, in the County of Marin, State of California, within the boundaries of which said work or improvement was made upon land owned by said City and/or over which said City has an easement; that said work or improvement is described as follows: STREET RESURFACING 2014-2015 CITY PROJECT #11248 and reference is hereby made for a further description thereof to the plans and specifications approved for said work or improvements now on file in the office of the City Clerk of said City, and said plans and specifications are hereby incorporated herein by reference thereto; and that the name of the Contractor who contracted to perform said work and make such improvement is GHILOTTI BROS., INC. I declare under penalty of perjury that the foregoing is true and correct. Executed at San Rafael, California, on (Di - 2`1— , 20 1T'. CITY OF SAN RAFAEL A Municipal Qorporation Qe-;�"" - - z �A-. ...- By DEAN ALLISON Director of Public Works 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. STATE OF CALIFORNIA COUNTY OF MARIN Subscribed and sworn to (or affirmed) before me on this day of Z EcErfBt R 20i� , by b EA u Px.t-/s oiv , proved to me on the basis of satisfactory evidence to be the person(s) who appeared before me. WITNESS my hand and official seal. Signature �z' G • %e�.� ESTHER C. BEIRNE San Rafael City Clerk File: 16.06.83 ROUTING SLIP / APPROVAL FORM INSTRUCTIONS: Use this cover sheet with each submittal of a staff report before approval by the City Council. Save staff report (including this cover sheet) along with all related attachments in the Team Drive (T:) 4 CITY COUNCIL AGENDA ITEMS 4 AGENDA ITEM APPROVAL PROCESS 4 [DEPT - AGENDA TOPIC] Agenda Item #' Date of Meeting: 12/21/2015 From: Dean Allison Department: Public Works Date: 12/2/2015 Topic: STREET RESURFACING 2014-2015 Subject: ACCEPT COMPLETION OF THE STREET RESURFACING 2014-2015 PROJECT, CITY PROJECT NO. 11248, AND AUTHORIZE THE CITY CLERK TO FILE THE NOTICE OF COMPLETION Type: ❑ Resolution ❑ Ordinance ❑ Professional Services Agreement ❑ Other: APPROVALS ® Finance Director Remarks: Van Bach ® City Attorney Remarks: LG -Approved 12/10/15 with minor changes. ® Author, review and accept City Attorney / Finance changes Remarks: KM -Modification accepted 12-11-15 ® City Manager Remarks: When recorded mail to: City of San Rafael Esther C. Beirne, City Clerk 1400 Fifth Avenue P. O. Box 151560 San Rafael, CA 94915-1560 SPACE ABOVE THIS LINE FOR RECORDER'S USE CITY OF SAN RAFAEL NOTICE OF COMPLETION OF IMPROVEMENT TO ALL PERSONS WHOM IT MAY CONCERN: NOTICE IS HEREBY GIVEN for and on behalf of the City of San Rafael, County of Marin, State of California, that there has been a cessation of labor upon the work or improvement and that said work or improvement was completed upon the 18th day of November, 2015 and accepted the 21st day of December, 2015; that the name, address and nature of the title of the party giving this notice is as follows: The City of San Rafael, 1400 Fifth Avenue, San Rafael, CA 94901, a municipal corporation, in the County of Marin, State of California, within the boundaries of which said work or improvement was made upon land owned by said City and/or over which said City has an easement; that said work or improvement is described as follows: STREET RESURFACING 2014-2015 CITY PROJECT #11248 and reference is hereby made for a further description thereof to the plans and specifications approved for said work or improvements now on file in the office of the City Clerk of said City, and said plans and specifications are hereby incorporated herein by reference thereto; and that the name of the Contractor who contracted to perform said work and make such improvement is GHILOTTI BROS., INC. I declare under penalty of perjury that the foregoing is true and correct. Executed at San Rafael, California, on , 20 CITY OF SAN RAFAEL A Municipal Corporation By DEAN ALLISON Director of Public Works 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. STATE OF CALIFORNIA COUNTY OF MARIN Subscribed and sworn to (or affirmed) before me on this day of , 20 , by , proved to me on the basis of satisfactory evidence to be the person(s) who appeared before me. WITNESS my hand and official seal. Signature ESTI lER C. BEIRNE San Rafael City Clerk File: 16.06.83