Loading...
1987-36609 (2) . ~ ~ , NOTTCE OF COMPLETIO[J 1. Fursuant to the Sl!Sdivision Map Act of the 8tate of Ca.Licornia , and Divis;on 1 of Title 6 of the San Diego County Code, Ha ry L. Summers, Inc., a subd i,,ider, d id on the 5th day of. January, 1983, enter into an agreement with the County of San Diego to construct ard install certain improvements in that certain subdivision known as Tentative Map 3897-2, ' Record Map No. 10557, said improvements cansisting of street ard drainage improvements for Vista Del Rio Encinitas Unit #2. 2. Said agreement, including the plans and specifications f4r said improvements, is on file in the office of the Clerk of the Bosrd of Supervisors of the County of San Diego as Decument No. 646434. ' 3. Said improvements wera completec: and accepted by the City Council of the City of Encinitas or, the 9th day of December, 1586. 4. The name of the surety on the subuivider's Bonds guaranteeing construction of said iinprovements and the payment of labor and material therefor is The American Tnsurance Company, c/o The Mills Company, 3505 Cedar Springs, Dallas, Texas 75219. 5. Improvement Bond #5222300 in the amount of $341,102.00. Improvement port?on: 5331,570.00. On March 28, 1986, d;&e County Department of Pl,51ic Works reduced this portion to 133,157.00. This portior. should be released at the end of the one-year warr_anty periai. Monanentstion portion $5,250.00 is hereby released and the drainage fee portion #3,281.00 is hereby released. Sewer Improvement Bond #5222300-1: $84,240.00; this am~?unt was reduced to $8,424.00 on t•larch 28, 1986 by Public Works. This amount should be released at i:he end of the one-year warranty period. 6. Labor anc Materiai Bond #5222300 in the amount of S165,790.00 and Sewer Labor and Material Bond #5222300-1 :in the amount of $40,290.00 should both be released in six (6) months shauld no cl_aims be filed against them. 7. Neither accpptance of said improvements by the City Council of the City of Encinitas nor this notice constitutes a waiver of any defects i in the )~ork of the construction or installation of said improvements. ~ Dated: January 23, 1987 ~ COUPITY OF SAN DTEGO ON BEHALF OF THE CITY UE` ENCINITAS STATE OF CALIFORNIA,) County of San Diego, )5s" By eputy Clerk of the Board of Supervisors DONA E. TRUMBLE, being first duly sworn, deposea and says: That she is a Deputy Clerk oE the 6oard of Supervisot•s of the County of San Aiego, a political subdivision of the State of California, acting on behalf of ~ the City oE Encinitas which is the owner of the pualic work descr'Lb2d in the within Notice af Completion executed for said City of Encinitas; that ~ ahe - read the same ai,J knows the contents thereoE and that the facts thP_ein stated are true of her own knowledge; that she makes thzs ~ veri£ication for and on behalf of said City of Encinitas. ~ 4...... a., r. o... _ Subscribed and sworn to beFore me tnis 13 day of &,M_-, 14T7 KATHRYN A. 14EL&UPd MOiAAY iUBIIC • GIoAIl41 MMNCIAAL 06PlC! NI MW WB0OOOWflY Aly Conunlwm EYA Ilp. 24. ifp , ~ BOARO UF Sl7PERVIBpR3 CON IA P MTY OF SAN D~N EGO Br±nsrN o srwIlc BRAV - --GlORGE R: pA1LEV •econo ou.e'e• CI.EFfK OF TiiE pOARD OF SlJPERVISORS • 1600 PACIFtG 14WY. • ROOM 402 susRN COLDING rHiwo OI/TRI[T SP.N D1EG0, GIA4IFORNIA 92101 •(819) 236-2321 Ltor+ L. WII.LIAMS 1'OVATH DISTNICT lOMN MACDOHALD ►~rrN oisraier KATHRYN A. NEL50N CLERK rJF 7NE BOARD OF SUPERVISORS January 22. 1987 Barratt - San Diega Industrial Indemnity Co. Attention: Mr. Jim Devlin 505 S. Virgil Avenue 3615 Kearny Villa Road, Suite 101 Los Angeles, California 5an Diego, Galiforni.a 92123 90005 Gentlemen: S[JBJECT: Acceptance of Improvements for. Tentative rtap 3625-1. Due to the incorporation of the City of Encinitas on October 1, 1986, the subject property i.s now within its jurisdiction. On October 20, 1986 the City of Encinitas accepted the improveznents fcyr said projects, resolution enclosed. Also encl .3ed is a copy of the Notice of Co:npletion record.ed by the County of San Diego on behalf of sa.id City. Please note paragraph's No. 5, 5 and 7 which states how the Bonds are to be rel eased . YOUY5 tI"U1y, KATHRYN A. NFLSON Clerk of the Board of Supervisors By Deputy DET:bt Gc: City Clerk, City of Encinitas, 543 Encinitas Boul.PVard, Suite 109, Encinitas, California 92024 American National Housing Corporatiion; 170 Newpart Center Drive, Suite 225, Newport Beach, California 92127 CQUnty of San Diego Department of Yublic Works, Canstiruction Inspection Division (090)