Loading...
1994-468500~00% 4 1994-04~S 00 L9 sup 1994- 12 Recording Requested By: CITY OF ENCINITAS 1049 OFFICIAL RECORDS SRN DIEGO COUNTY RECORDER'S OFFICE GREGORY 'MITH, COUNTY RECDRDER FEES; 0.00 City Clerk ) 505 South Vulcan Avenue ) Encinitas, CA 92024 NOTICE OF COMPLETION Assessor's Parcel No. 264-091-18 Log No.:88-183 TM Project No.: 0549 ti W. 0. No.• :133 II ~i 1. Pursuant to the Subdivision ,ap Act of the State of California, and Title 24 of the Encinitas Municipal -)de, ansour Heidari. Roger 0. McFarland, Philip G, Decarion. and Alvin F. Mako and Nanette Mayo, Trustees of the Mayo Family Trust dated February 19, 1990, and Jegse R. Oakley and Diang M. Oakley, subdividers, did on the 16t day of October, 1991 enter into an agreement with the City of Encinitas to construct and ins`all certain improvements in that certain subdivision known as Tentative Map No. 88-183, Record Map No. 12882, said improvements consisting of road improvements in the City of Encinitas. Said road improvements were to be constructed within the public rights-of-way named Bumann Road and Wildflower Drive (formerly Rancho de Mayo), said road improvements consisting of asphalt cement paving, and within tli- public trail and sewer easements, said road improvements consist....g of decomposed granite surfacing. 2. Said agreement, including the plans and specifications for said improvements, is on file in the office of the City Clerk. (Plan No. 0549 R) 3. Said improvements were com leted and accepted by the City Council on the h day of 199-. 4. The name of the financial institution on the subdivider's certificates of deposit guaranteeing construction of said improvements is Independence One Bank of California (formerly Beverly Hills Business Bank F.S.B). 5. Security deposit: 567,321.50. 83% ($56,101.5,0) is hereby released and the remaining 17% 011,220.00) shall be released at the end of the one-year warranty period. 6. Neither acceptance of said improvements by the City Council nor this Notice constitutes a waiver of any defects in the work of the construction or installation of said improvements. Dated : - J /l r'l City of Encinitas By: E. Pool, City Clerk 10;0 I, E. Jane Pool, City Clerk, City of Encinitas, County of San Diego, State of California, which is the owner of the public work described in the within Notice of Completion executed by said District, do hersby certify that I have read the same and know the contents thereof and that the facts therein stated are true of my own knowledge. I make this verification under penalty of perjury for and on behalf of said City. Dated: E. Jam Pool, City Clerk STATE OF CALIFORNIA Count, of San Diego On this day of before me, the undersigned, a Notary ubli in and for said State, personally appeared E. JANE POOL, personally known to me to be the person who executed the within instrument as City Clerk and acknowledged to me that she executed it in behalf of the City of Encinitas pursuant to its by-la-9 or a resolution of the City Council. WITNESS my hand and official seal. Notary ublic V- OFF:` :rt iEA; <; Rand Mil! 1:t, o 1407A !'A1110 1 A~ PF, Nru.~. trFF'(E IN SAN !~N.. `iIUNTY my L 6, 1995 ar4Q91