HomeMy WebLinkAboutContracts & Agreements_30-2005_CCv0001.pdf Recorded in Official Records, County of San Bernardino 2/22/2005
RECORDING REQUESTED BYLARRY WALKER 2:0`t PM
AND WHEN RECORDED MAIL TO: LMJ
ROW Fa"" Auditor/Controller – Recorder
t
CITY CLERK R Regular Mail
CITY J REDLANDS Doc#: 2005—0123969 Pages: 2
35 CAJON STREET Titles: 1
P.O. BOX 3005 Fees 0.00
REDLANDS CA 92373 Taxes 0.00
Othe
0.00
PAID r $0.00
SPACE ABOVE THIS LINE FOR RECORDER'S USE FEES NOT
C'QEIBRED
NOTICE OF COMPLETION PER GOVERNMENT CODE
SECTION 61.03
Notice pursuant to Civil Code Section 3093,this notice must be filed within 10 days after completion of work. 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 REDLANDS
3. The full address of the owner is: 35 CAJON STREET, P O BOX 3005
REDLANDS CA 92373
4. The nature of the interest or estate of the owner is; In fee.
5. The full names and full addresses of all persons, if any,who hold title with the undersigned as joint tenants or as tenants in common are:
NOT APPLICABLE
6. A work of improvement on the property hereinafter described was completed on February 15,2005. The work done was:
Concrete Repair Program, 04105, Contract No. 101304-7230.
7. The name of the contractor for such work of improvement was: Dye and Browning Construction, Inc. November 16, 2004
10640 Redwood Avenue, Fontana CA 92337 (Date of Contract)
&. The property on which said work of improvement was completed is in the City of Redlands,County of San Bernardino, State of California,
and is described as follows:public right-of-way at various locations
9. The street address of said property is:See attached"Exhibit A"
Dated: February 16, 2005
B
Senior Civil Engineer, Pu lieworks Department, City of Redlands
VERIFICATION
I, the undersigned, say I am the Public Works Director of the declarant of the foregoing Notice of Completion, and 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 February 16, 2005,at Redlands,California.
Public Works Director, Public War s Department,City of Redlands
NOTICE OF COMPLETION EXHIBIT A
PAGE TWO
1509 Lassen Street 1316 Berkeley Drive
1525 Lassen Street 1330 Berkeley Drive
1537 Lassen Street 1331 Berkeley Drive
1540 Lassen Street 1404 Berkeley Drive
1545 Lassen Street 1413 Berkeley Drive
1548 Lassen Street 1421 Berkeley Drive
1549 Lassen Street 1429 Berkeley Drive
1552 Lassen Street 1300 Campus Avenue
1553 Lassen Street 1304 Campus Avenue
1560 Lassen Street 1310 Campus Avenue
1565 Lassen Street 1316 Campus Avenue
1568 Lassen Street 1543 Columbia Street
1573 Lassen Street 1547 Columbia Street
1576 Lassen Street 1551 Columbia Street
934 Aaron Drive 924 Falcon Lane
1010 Aaron Drive 937 Falcon Lane
1219 Fulbright Avenue 1337 Hunter Drive
1223 Fulbright Avenue 1413 Hunter Drive
1227 Fulbright Avenue 1421 Hunter Drive
1235 Fulbright Avenue 1320 Jean Avenue
1239 Fulbright Avenue 1332 Jean Avenue
1308 Susan Avenue 1158 Judson Street
1338 Susan Avenue 1306 Morrison Drive
1358 Susan Avenue 915 Clifton Avenue
705 Hemlock Court
708 Hemlock Court
709 Hemlock Court
712 Hemlock Court
720 Hemlock Court
724 Hemlock Court
725 Hemlock Court
Grove Street, between Mona Avenue and Pennsylvania Avenue
Judson Street, between Lugonia Avenue and Pueblo Avenue
Occidental Drive, between Pioneer Avenue and Doyle Avenue
Texas Street, between Pioneer Avenue and Baldwin Avenue