Loading...
HomeMy WebLinkAboutItem No. 6CITY OF LADE Cog LSMOIKE DREAM EXTREME. REPORT TO CITY COUNCIL TO: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL FROM: GRANT M. YATES CITY MANAGER DATE: APRIL 23, 2013 SUBJECT: NOTICE OF COMPLETION DIAMOND CIRCLE REHABILITATION PROJECT NO. 4385 Recommendations 1. Accept the improvements into the City maintained roadway system 2. File the Notice of Completion with the County Recorder 3. Release all retention monies 35 days after the filing of the Notice of Completion with the County Clerk's office. Background On January 31, 2013 the City opened bids from four contractors to install curbs, gutters and roadway improvements; the lowest bidder was Landmark Site Contractors. Diamond Circle had experienced pavement distress due to water runoff and residual surface water. Vehicle traffic and the constant presence of water combine to prematurely weather the roadway surface and provides for a very rough road. In addition to this, the driveway entrance at Malaga Road was out of compliance with current ADA path of travel requirements. This project resolved the drainage issue with the installation of gutters cross gutter and the ADA issue with a 4 -foot wide path of travel. AGENDA ITEM NO. 6 Page I of 5 Page 2 Notice of Completion April 23, 2013 Discussion On February 12, 2013, City Council awarded the construction contract to Landmark Site Contractors. The completed improvements included the removal of the existing southerly curb along the length of Diamond Circle and replaced it with an integral curb and gutter system along with three (3) additional cross gutters to collect the parking lot drainage. These improvements will minimize the landscape runoff from the asphalt paving. The Malaga Road entrance to Diamond Circle was modified to be in compliance with ADA path of travel requirements. Landmark Site Contractors completed the improvements according to the approved plans and specification on March 28, 2013. Fiscal Impact None. Prepared by: Peter Ramey Wf- Project EngineeY Approved by: Ken Seumalo KS Director of Public Works Approved by: James Riley Director of Administrative Services Approved by: Grant M. Yates City Manager Attachments: Contract Change Order Notice of completion Page 2 of 5 CITY OF LAKE ELSINORE 130 S. MAIN STREET LAKE ELSINORE, CA 92530 (951).674 -3124 PROJECT CHANGE ORDER CHANGE ORDER # 1 DATE: March 18, 2013 ., .. ` r THIS CHANGE ORDER IS APPLICABLE TO: CITY PROJECT # 4385 CONTRACT AWARED TO: PROJECT TITLE: Diamaind Circle Rehabilitation Landmark Site Contractors DATE AWARED: February 12, 2013 SCHEDULED COMPLETION DATE: March 29, 2013 Authorized by: Ken Seumalo TOTAL AMOUNT OF CONTRACT Director Public Works PRIOR TO THIS CHANGE ORDER $117,725.95 CONTRACTOR IS AUTHORIZED TO MAKE THE FOLLOWING CHANGES: The bid quantities are adjusted to actual quantities as follows: QUANTITIES INCREASED ITEM QUANTITY UNIT PRICE EXTENSION Remove and Replace Portions of Existing Cross Gutter and Spandrel Lump Sum $2,484.00 $2,484.00 QUANTITIES DECREASED ITEM QUANTITY UNIT PRICE EXTENSION Cold Milling - Increased More than 125% from 7,200 s.f. ti ; }17,200 s.f for a Reduction in Unit Price From $1.19 to $0.79 s.f. THE AMOUNT OF THE CONTRACT WILL BE (INCREASED) BY THE SUM OF $2,484.00 TOTAL Vic,- ru•r.vv Page 3 of 5 Change Order No. 1 THE CONTRACT PERIOD WILL CONTRACT TOTAL $120,209.95 BE INCREASED DAYS 0 Days (Incl. this Change Order) REVISED COMPLETION DATE March 29, 2013 Review by: Initials Date Approved by: Date Project Engineer: 4 Z2�� 04 -01 -13 Contractor Director Public Works: Of Of 42013 City Manager: = /,/ / a Page 4 of 5 RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: Name City of Lake Elsinore Street Address 130 S. Main Street city 6 Lake Elsinore, CA 92530 State S R U PAGE SIZE DA MISC LONG RFD COPY M A L 465 426 PCOR NCOR SMF NCHG exAm T: CTY UNI NOTICE OF COMPLETION Notice is hereby given that: 1. The undersigned is owner or corporate officer of the owner of the interest or estate stated below in the property hereinafter described: 2. The full name of the owner is City of Lake Elsinore 3. The full address of the owner is 130 S Main Street 4. The nature of the interest or estate of the owner is in fee. Diamond Circle Street Improvements with Il the City Right of Way pl otlw,rnn. Ion, W. In Fee'embrselt rw axempo.'purtlmsor no- ---qa pu,d,aso: or'kssee') 5. The full names and full addresses of all persons, if any, who hold title with the undersigned as joint tenants or as tenants in common are: NAMES ADDRESSES 6. A work of improvement on the property hereinafter described was completed on 0312812013 . The work done was: Installation of neml rurh and guttPr and cro,% gutter., and spandr�et with .` " "sphalt concrete can 7. The name of the contractor, if any, for such work of improvement was Landmark Site Contractors 1191 Magno AcW n r« u w e Ilia v -Suite liD aC oM CA 92879 nmej IOaIa of Canbe ) 8. The property on which said work of improvement was completed is in the city of I ake Elsinore County of Riverside , State of California, and is described as follows: Street imprOyementS which Included new curb and gutter. cross gutters, concrete sidewalks. ADA improvemlaDis and asphalt concrete 9. The street address of said property is Diamond Circle et t R1 ht f \nla� (if no eb001a RVM1 'eondlidaiiy eW9nN,inson'noM1 Dated: srenamm "J"of m,Pmmoommro'- ni yin 9ro'no"egenl City of Lads �"Ys�nore City Clerk VERIFICATION I, the undersigned, say: I am the Director of Public Works / City Engineer the declarant of the foregoing ('Resi4en1 ol:'Managm ol;'A'..on o /; 'Owns ol; olo) notice of completion; I have read said notice of completion and know the contents thereof; the same is true of my own knowledge. I declare under penalty of perjury that the foregoing is true and correct. Executed on April 16 .20 13 , at Lake Elsinore , California. (Dale or slenalwo) city- -- sipnoa( 4a.14L.Ir- (Pe,00nai siensWro or Ne indlmanei wno is 'W'an'g th" me conmms or mo nmme al ..onn.non e1' baol Page 5 of 5