HomeMy WebLinkAboutContracts & Agreements_107-2006_CCv0001.pdf Recorded in Official Records, County of San Bernardino 5/1712006
RECORDING REQUESTED BY LARRY WALKERPM
toLxri Auditor/Controller — Recorder
AND WHEN RECORDED MAIL TO: �,, ,
CITY CLER K R Regular flail
CITY OF REDLANDS Dock 2006-0339544 Titles: 1 Pages: 2
35 CAJON STREET
P.O. BOX 3005 Fees 0.00
REDLANDS CA 92373 Taxes 0.00
L FEES NOT REQUIRED PAIDr $0. 00
SECTION 6103 SPACE ABOVE THIS LINE FOR RECORDER'S USE
NOTICE OF COMPLETION
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 May 10,2006. The work done was:
Concrete Repair Program, 05/06, Contract No. 101304-7230.
7. The name of the contractor for such work of improvement was: Grand Pacific Contractors, Inc.
11405 Geyser Drive,Mira Loma, CA 91752 February 7, 2006
(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:See attached Exhibit A.
9. The street address of said property is:See attached Exhibit A.
Dated:May 11, 2006
Senior Civil Engineer, ublic rks 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 May 11, 2006, at Redlands,California.
Public Works Director,Public Works Depa ent,City of Redlands
Public Works Department - Street Maintenance Division
Concrete Repair Program, 200512006
Locations
702 Center Street (Clifton side) 626 Cardinal Lane(Stillman side)
13,04, Pennsylvania Avenue 1437 Stillman Avenue
1325 Pennsylvania Avenue 1441 Stillman Avenue
1329 Pennsylvania Avenue 1445 Stillman Avenue
I
1352 Pennsylvania Avenue 1 1533 Stillman Avenue
1356 Pennsylvania Avenue 1551 Stillman Avenue
13-6.0-Pe nnsylvan-ia Avenue 1555 Stillman Avenue
49 Robyn Street ! 313 E South Avenue
1553 Robyn Street 317 E. South Avenue
1,563 Robyn Street 610 Juniper Court
520 Vache Circle 611 Juniper Court _.
523 Vache Circle 614 Juniper Court
524 Vache Circle 615 Juniper Court
527 Vache Circle 618 Juniper Court
528 Vache Circle 619 Juniper Court
627 Vache Circle 881 W. Crescent Avenue
628 Vache Circle 1309 Pacific Street
631 Vache Circle 1311 Pacific Street
632 Vache Circle 1313 Pacific Street
635 Vache Circle 1317 Pacific Street
515 Solano Way 1319 Pacific Street
516 Solano Way 1327 Pacific Street
523 Solano Way 1329 Pacific Street
524 Solano Way 1331 Pacific Street
630 Solano Way 1500 Helena Lane
631 Solano Way 1505 Helena Lane
638 Solano Way 1510 Helena Lane
1824 Kingsbury Drive 1515 Helena Lane
1827 Kingsbury Drive
, 1520 Helena Lane
1828 Kingsbury Drive 1525 Helena Lane
1831 Kingsbury Drive 1530 Helena Lane
1840 Kingsbury Drive 1535 Helena Lane
1843 Kingsbury Drive 1605 Helena Lane
1867 Kingsbury Drive 1615 Helena Lane
1871 Kingsbury Drive 1625 Helena Lane
1923 Kingsbury Drive 1630 Helena Lane
1927 Kingsbury Drive 1634 Helena Lane