HomeMy WebLinkAboutItem No. 07 NOC Concrete & Asphalt Roads Launch Pointe RV ResortText File
City of Lake Elsinore 130 South Main Street
Lake Elsinore, CA 92530
www.lake-elsinore.org
File Number: ID# 17-890
Agenda Date: 11/27/2018 Status: Consent AgendaVersion: 1
File Type: ReportIn Control: City Council / Successor Agency
Agenda Number: 7)
Page 1 City of Lake Elsinore Printed on 11/20/2018
REPORT TO CITY COUNCIL
To:Honorable Mayor and Members of the City Council
From:Grant Yates, City Manager
Prepared by: Jason Simpson, Assistant City Manager
Date:November 27, 2018
Subject:Notice of Completion on Concrete and Asphalt Roads for Launch Point RV
Resort Rehabilitation Project
Recommendations
1.Accept the improvements into the City Maintained System for the listed project
2.Authorize staff to file the Notice of Completion with the County Recorder for the listed
project
3.Authorize staff to release all retention monies 35 days after the filing of the Notice of
Completion for the below listed project
Project Location Project Description Project
No.Contractor Name
Launch Point RV Resort
Rehabilitation Project
Concrete and Asphalt
Roads Z40007
Horizons
Construction
Company Int’l Inc.
Background
The City Council awarded a contract to, Horizons Construction Company Int’l for the work
specified in the above table. All of this work has been completed per the plans for this project.
Final billing and invoicing have been received by the City and contractors paid in full less the
retention amounts.
Discussion
This contractor has completed the corresponding scope of work for the subject project.
Fiscal Impact
Funding for this project was allocated under the City’s CIP adopted budget for the Fiscal Year
2018/2019.
Notice of Completion on Two City Capital Improvement Projects
November 27, 2018
Page 2
Exhibits
A-Notice of Completion
M S U PAGE SIZE DA PCOR NOCOR SMF MISC.
A R L COPY LONG REFUND NCHG EXAM
RECORDINGREQUESTEDBY
AND WHEN RECORDED MAIL TO:
Name City of Lake Elsinore
Street 130 S. Main Street
Address
City & State Lake Elsinore CA 92530
SPACE ABOVE THIS LINE FOR RECORDER’S USE ONLY
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 is130 S. Main Street, Lake Elsinore, CA 92530
4.The nature of the interest or estate of the owner is in fee.
RV Resort Rehabilitation Project
(If other than fee, strike “in Fee” and insert, for example, “purchaser under contract of purchase,” or “lessee”)
5.The full names and full addresses of all persons,if any, who hold title with the undersignedas joint tenantsor as tenants in commonare:
NAMES ADDRESSES None
6.A work of improvement on the property hereinafter described was completed on November 27, 2018 . The work done was:
Launch Point RV Resort Rehabilitation Project (Concrete & Asphalt Roads)
7.The name of the contractor, if any, for such work of improvement was Horizons Construction Company Int’l Inc.. .
Horizons Construction Company 432 W. Meats Ave Orange, CA 92865
(If no contractorfor work of improvement as a whole, insert “none”)(Date of Contract)
8.The property on which said work of improvement was completed is in the City of Lake Elsinore
County of Riverside,State of California,and is described as follows:Launch Point RV Resort Rehabilitation Project Concrete & Asphalt Roads
9.The street address of said property is 32040 Riverside Dr, Lake Elsinore CA 92532
(If no street address has been officially assigned, insert “none”)
Dated:
Susan Domen
(City Clerk City of Lake Elsinore)
VERIFICATION
I, the undersigned, say I am the declarant of the foregoing
(“President of,” “Managerof,” “A partner of,” “Owner of,” etc.)
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 November 27 , 20 18 , at City of Lake Elsinore , California.
(Date of signature)(City where signed)
Jason Simpson, Assistant City Manager