Loading...
2015-326368 M DOC# 2015-0326368 IIIII III I IIIII IIII IIII 111111 IIIII IIIII IIIII IIIII I I IIIII IIII IIII Jun 23, 2015 04 04 PM OFFICIAL RECORDS P RECORDING REQUESTED BY Ernest J Dronenburg Jr AND WHEN RECORDED RETURNED TO SAN DIEGO COUNTY RECORDER FEES $2.00 Kathy Hollywood, City Clerk PAGES 4 �t 1 CITY OF ENCINITAS 505 South Vulcan Avenue Encinitas, California 92024 Exempt from Recording Fees pursuant to GC 27383 NOTICE OF COMPLETION NOTICE IS HEREBY GIVEN THAT The City of Encinitas, a municipal corporation, is the owner of that certain public improvement known as the FY2014-15 Pavement Rehabilitation and Overlay/Slurry Seal Project improvements Project(CS 15A) The City of Encinitas is the owner The address is 505 South Vulcan Avenue, Encinitas, California 92024 The general location of said public improvement is at various locations throughout the City On August 28, 2014, a contract to construct said public improvement was awarded TC Construction Company, Inc Work under said contract was completed on or about February 27, 2015, to the satisfaction of the City of Encinitas and was accepted by the City City of Encinitas, owner in fee Dated 10 June 2015 G g Shi d E. Deputy C y ngineer VERIFICATION OF CITY CLERK I, the undersigned, state that I have read the foregoing Notice of Completion and know the contents thereof I am the City Clerk of the City of Encinitas and am authorized to make this verification for and on its behalf I declare under penalty of perjury that the foregoing is true and correct. Executed at Encinitas, California this 10th day of June, 2015 Owner- City of Encinitas Kathy ollywood City Clerk I, Kathy Hollywood, City Clerk of the City of Encinitas, a political subdivision of the County of San Diego, State of California, which is the owner in fee of the public work described within the Notice of Completion executed by said City of Encinitas, do hereby certify that I have read the same and know the contents thereof and the facts therein stated are true to the best of my own knowledge I declare under penalty of perjury under the laws of the State of California that the foregoing is true and correct. I make this verification for an on behalf of the City of Encinitas Date La I(-0116 _C�k� K.ath oll ood, City Clerk Attachment 2 Streets treated FY2014-15 1. El Camino Real S/O Via Molena to Mountain Vista Slurry Seal,Overlay and Dig Outs 2. Leucadia Blvd CALTRANS ROW line to Saxony Rd. Slurry Seal,Overlay and Dig Outs 3. Piraeus St. Olympus St.to Normandy St. Overlay and Dig Outs 4. Piraeus St. Normandy St.to Ocean View Overlay and Dig Outs S. Hermes St. Cereus St.to Union St. Overlay and Dig Outs 6.Crest Dr. El Camino Real to 100'W/Horizon Overlay and Dig Outs 7. H Street Third Street to Highway 101 Overlay and Dig Outs 8. G Street Third Street to Highway 101 Overlay and Dig Outs 9. K Street Third Street to Highway 101 Overlay and Dig Outs 10. 1 Street Third Street to Highway 101 Overlay and Dig Outs 11. J Street Third Street to Highway 101 Overlay and Dig Outs 12.Third Street K Street to B Street Overlay and Dig Outs 13. East J Street Vulcan Ave.to Cornish Overlay and Dig Outs 14.Via Tavira Via Molena no to Cul de Sac Overlay and Dig Outs ADDITIVE ALTERNATE BIDS 1. D Street Vulcan Ave to San Dieguito Overlay and Dig Outs 2. Melba Rd. Balour Dr.to Crest Ave* Overlay and Dig Outs 3. Manchester Ave Chesterfield to Norfolk Overlay and Dig Outs 4. Village Center Hummock to Gardendale Trupave,Overlay and Dig Outs S. Wandering Rambling to Elon Ln Trupave,Overlay and Dig Outs 6. F Street Highway 101 to Third Street Overlay and Dig Outs 7. E Street Second St.to Third Street. Overlay and Dig Outs 9. Newport Ave. Kilkenny Dr. to South End Overlay and Dig Outs 12. F Street from Highway 101 to Third Street. Overlay and Dig Outs 13. E Street from Second St.to Third Street. Overlay and Dig Outs 14. Birmingham Dr.-Lake Dr.to Crest Dr. Overlay and Dig Outs 15. Newport Ave.-Kilkenny Dr.to South End Overlay and Dig Outs CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE§ 1189 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;�(1� On before me, _ 1AJk /t.c�E 5 /7/?� d�/��A+e�� you-6/1 e, Date Here Insert Name and Title of the Officer personally appeared !6 ctW a-i n i. i 11(.d iti)66 CJ --�-- Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(e) whose name(s) is/aFe subscribed to the within instrument and acknowledged to me that I:w/she/t4ey executed the same in iris/her/t4eir authorized capacity(ies),and that by#pis/her/t*-*signature(s)on the instrument the person(6), or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws GINA FRANCES 1ENNS of the State of California that the foregoing paragraph Commission*2053869 is true and correct. -i Notary Public•California = � - San Diego County � WITNESS my hand and official seal. My Comm.Ex Tres Jan 29,2018 Signature Signature of Notary P lic Place Notary Seal Above OPTIONAL Though this section is optional, completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Document (Q'CJ e CT O SI 5 A_� Title or Type of Document: fj�T-ie r &)&)p)(2 ir;i1 Document Date:j.1 ),I S Number of Pages: L)w,e Signer(s) Other Than Named Above: ( ski�✓� Capacity(ies) Claimed by Signer(s) Signer's Name: &-I4-ie r i ryi Mar,z H o t Iii era Signer's Name. ' ❑Corporate Officer — Title(s)- ❑Corporate Officer — Ti ❑ Partner — ❑ Limited ❑General ❑ Partner — ❑ Limi ❑ General ❑ Individual ❑Attorney in Fact ❑ Individual Attorney in Fact ❑Trustee ❑Guardian or Conservator ❑TrF�� ❑Guardian or Conservator P'Other: C t f�l C I �Ki ❑ O Signer Is Representing: C, ti41 OF lb�c t� , � Si esenting: 02014 National Notary Association •www.NationaiNotary.org • 1-800-US NOTARY(1-800-876-6827) Item#5907