Loading...
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