Loading...
2015-297353 DOC# 2015-0297353 1111111111 IIIIIIIIIIIIIIINIII1111IMINIM 1111 IIIII IIIIII RECORDING REQUESTED BY: Jun 09, 2015 04:06 PM OFFICIAL RECORDS SAN DIEGUITO WATER DISTRICT Ernest J Dronenburg, Jr., FOR THE BENEFIT OF THE DISTRICT SAN DIEGO COUNTY RECORDER FEES: $2.00 WHEN RECORDED MAIL TO: PAGES: 5 DISTRICT CLERK SAN DIEGUITO WATER DISTRICT 160 CALLE MAGDALENA ENCINITAS, CA 92024 NOTICE OF COMPLETION Pursuant to the contract agreement for the "Neptune/Downtown Valve Replacements Project CW 14C" between the San Dieguito Water District, an Irrigation District of the State of California and Burtech Pipeline, Incorporated dated December 2, 2014, which included the completion of the following work: 1. Replacement and or installation of sixty water valves at various streets located in the Neptune/Downtown area in the City of Encinitas, California. Said Agreement, including the plans and specifications for said improvements, is on file in the Office of the Clerk of the Board of Directors. Whereas, San Dieguito Water District, an Irrigation District of the State of California located at 160 Calle Magdalena, Encinitas, CA 92024 entered into an agreement as "Owner" in fee; and Whereas, Burtech Pipeline, Incorporated located at 102 Second Street, Encinitas CA 92024 entered into an agreement as "Contractor" to construction improvements for the San Dieguito Water District; The Faithful Performance and a Labor and Materials Bond are covered in Bond No. 2190775 by North American Specialty Insurance Company in the amount of$431,599 and will remain in full force at this time and shall be released at the end of the one-year warranty period. All requirements of said Agreement have hereby been satisfied except for warranty. Said improvements were completed and accepted by the San Dieguito Water District Board of Directors on the 15th day of April, 2015. The San Dieguito Water District Board of Directors on the 15th day of April, 2015 authorized the General Manager to record the "Notice of Completion." L a Neither acceptance of said improvements by the Board of Directors nor this Notice constitute a . waiver of any defects in the work of the construction or installation of said improvements. SAN DIEGUITO WATER DISTRICT William C. O'Donnell General Manager ACKNOWLEDGMENT A notary public or other officer completing this j 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 San Diego On May 26, 2015 before me. A. D. Romero (insert name and title of the officer) personally appeared William C. O'Donnell who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s). or the entity upon behalf of which the person(s) acted. executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS i. .• and official seal. A. D. ROMERO Commission * ,957743 e Notary Public - California Cilitoi z �— a�� San Diego County > Signatu - ' (Seal) M Comm. Ex Tres Oct 22,2015 4 ATTACHMENT 1 VERIFICATION OF BOARD CLERK I, the undersigned, say: I am the Board Clerk of the San Dieguito Water District; the Board of Directors of said District on May 20, 2015, accepted the above described work as completed and ordered that a Notice of Completion be filed. I declare under penalty of perjury that the foregoing is true and correct. Executed on May 20, 2015, at Encinitas, California. SAN DIEGUITO WATER DISTRICT Kathy Ho ywood Board Clerk 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—an UrPGt7 On May .2 t42 c.2 0/3-- before me, 11/7' 74. ,f i Date Here Insert Name and Title of the Officer personally appeared tiL I"Ykr le, 4-/o//' (k1 DOG? Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that ►e/she/t4ey executed the same in 1;4s/her/heir authorized capacity(ies), and that by h4s/her/their signature(s)on the instrument the person(s), 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 ZENNS of the State of California that the foregoing paragraph 410) Commission •2053869 is true and correct. Notary Public - California E WITNESS my hand and official seal. •21171 San Diego County f�Ay Comm.Exires Jan 29_201 r • Signature w,i/ _i ✓� 2 4 di 44 • Signature of NotaryPublic 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 -1,-)oT7CC a t ern Title or Type of Document: 'tin wr "0 Boczt4 Cle.rrc Document Date: !nay -O r.l01h Number of Pages: ;;r,./ Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: h ,t4let ,1I y u-. Signer's Name: Corporate Officer — Title(s): Corporate Officer — Partner — Limited General ❑ Partner — Limited General Individual i7 Attorney in Fact ❑ Individual . Attorney in Fact Trustee ❑Guardian or Conservator ❑Trustee Guardian or Conservator /Other: 6046 GLE,CK- CI Other;. Signer Is Representing: C,r'i d% EnGti1rf15 Signer" Is Representing: _ -y y -y •6''y.y .y -a. .y .y y _y y y.& • •••- .y 6' 'a. •ar 'a-%ar .y_y .y ,/4- • -a, - 't%C.'�RCC:-. _ - ©2014 National Notary Association •www.NationalNotary.org • 1-800-US NOTARY (1-800-876-6827) Item #5907