HomeMy WebLinkAboutContracts & Agreements_61-1999_CCv0001.pdf AGREEMENT
THIS AGREEMENT, made and entered into this -.-15' day of—... June 19-9-91 by and
between the City of Redlands, a Municipal Corporation, organized and existing under the laws
of the State of California, hereinafter referred to as the "City" and —Zini Industries
dba Bakersfield Well and Pump
a partnership consisting of Corporation
or an individual trading as
of the City of........Bakersfield County of—. Kern State of California,
hereinafter referred to as the "Contractor".
WITNESSETH: That the City and the Contractor, for the consideration hereinafter named, agree
as follows:
1. SCOPE OF WORK: The Contractor will furnish all materials and will perform all of the
work for the following:
Construction of the Airport Well No. 2 Pump and Electric Motor, complete and in place, as
specified in the Contract Documents (Specification), and a part of Project No. 4-9981A.
2. THE CONTRACT SUM: $-33..243.00 in accordance with the terms and conditions set
forth in the Contract Documents.
3. TIME FOR COMPLETION: The work to be completed within twenty (20) working days
from and after the date of the Notice to Proceed.
4. LIQUIDATED DAMAGES: Failure of the Contractor to complete the work within the time
allowed will result in damages being sustained by the City. Such damages are, and will continue
to be, impracticable and extremely difficult to determine. The Contractor shall pay to the City,
or have withheld from monies due it, the sum of$500 for each consecutive calendar day in excess
of the specified time for completion of Work.
Execution of the Contract shall constitute agreement by the City and Contractor that $500 per day
is the minimum and actual damage caused by the failure of the Contractor to complete the Work
within the allowed time. Such sum is liquidated damages and shall not be construed as a penalty,
and may be deducted from payments due the Contractor if such delay occurs.
5. CONTRACT DOCUMENTS: The complete contract includes all of the contract documents
set forth herein, to wit; Notice Inviting Bids, Instructions to Bidders, Proposals and Bid Form,
Bid Bond, Agreement, Faithful Performance Bond, Labor and Material Bond, Plans and
Specifications and any addenda thereto.
CD
6. ATTORNEYS' FEES: In the event any legal action is commenced to enforce or interpret
the terms or conditions of the contract documents, the prevailing party in such action, in addition
to any costs and other relief, shall be entitled to recover its reasonable attorneys' fees.
7. RESOLUTION OF CONSTRUCTION CLAIMS: Claims by the Contractor in the amount
of $375,000.00 or less shall be made by Contractor and processed by the City pursuant to the
provisions of Part 3, chapter 1, article 1.5 of the Public Contracts Code (commencing with
Section 20104). All claims shall be in writing and include the documents necessary to substantiate
the claim. Nothing in subdivision (a) of Public Contracts Code Section 20104.2 shall extend the
time limit or supersede the notice requirements provided in this case from filing claims by
Contractor.
IN WITNESS WHEREOF, the parties hereto have executed this Agreement the day and year
first written above.
City of Redlands
(SEAL) (Owner)
By
ty of Re ds, Con y of
San Bernardino, California
ATTEST:
City-Cleik, City 0, d ands
Count'of San Be California
(SEAL)
Name ofCo r
By
izedAgin
4 Ile—I--A0 5 eA/7
Title
Signature of Authorized Agent (if necessary)
Title
Contractor's License No.
CD 2
WORKERS' COMPENSATION INSURANCE CERTIFICATION
Description of Contract: City of Redlands
Municipal Utilities Department
Airport Well No. 2 Pump and Electric Motor
Project No. 4-9981A
Labor Code section 3700 provides, in part:
"Every employer except the State and all political subdivisions or institutions thereof, shall
secure the payment of compensation in one or more of the following ways:
(a) By being insured against liability to pay compensation in one or more insurer duly
authorized to write compensation insurance in this State.
(b) By securing from the Director of Industrial Relations a certificate of consent to
self-insure, which may be given upon furnishing proof satisfactory to the Director
of Industrial Relations of ability to self-insure and to pay any compensation that
may become due to his employees"
I am aware of the provisions of Section 3700 of the Labor Code which requires every
employer to be insured against liability for worker's compensation or to undertake self-insurance
in accordance with the provisions of that code, and I will comply with such provisions before
commencing the performance of the work of this contract.
Dated this day of 4J(
---4 fSignature)
(Seal) (Official Title)
(Labor Code Section 1861 provides that the above certificate must be signed and filed by the
Contractor with the Owner prior to performing any work.)
CD 3
Bond #1676788
'Premium $366.00
PERFORMANCE BOND
WHEREAS,the City Council of the City of Redlands, State of California, and Bakersfield Well
& Pump Co. (hereinafter designated as "principal") have entered into an agreement whereby Principal
agrees to install and complete certain designated public improvements,which said agreement date 8th
- July _, 19g9 and identified as Airport Well No.2 Pump and Electric Motor,Project No.
4-9981A is hereby referred to and made a part hereof, and
WHEREAS,said Principal is required under the terms of said agreement to furnish a bond for the faithful
performance of said project.
Now,Therefore,said Principal and InRRmce CxnFmY Of the West as surety, are held firmly bound
unto the City of Redlands(hereinafter called "City"), in the penal sum of Thirty Three Thousand,
Two hundred&fourty three Dollars($ 33,243 ) lawful money of the United States,for the payment of
which sum well and truly to be made,we bind ourselves,our heirs, successors,executors and administrators,
jointly and severally,firmly by these presents.
The conditions of this obligation is such that if the above bounded Principal, his or hers heirs, executors,
administrators, successors or assigns, shall in all things stand to and abide by, and well truly keep and
perform the covenants,conditions and provisions in the said agreement and alteration thereof made as therein
provided,or his or their part,to be kept and performed at the time and in the manner therein specified, and
in all respects according to their true intent and meaning,and shall defend, indemnify and save harmless the
City, its elected officials, officers, agents and employees, as therein stipulated, then this obligation shall
become null and void;otherwise it shall be and remain in full force and effect.
As a part of the obligation secured hereby and in addition to the face amount specified therefore,there shall
be included costs and reasonable expenses and fees, including reasonable attorney's fees incurred by the City
in successfully enforcing such obligation,all to be taxed as costs and included in any judgment rendered.
The surety hereby stipulates and agrees that no change,extension of time,alteration or addition to the terms
of the agreement or to the work to be performed thereunder or the specifications accompanying the same in
anyway affect its obligations on this bond, and it does hereby waive notice of any such change,extension
of time,alteration or addition to the terms of the work or to the specifications.
in witness whereof,this instrument has been duly executed by the Principal and Surety above named, on
oul 1999
(
4KF SFJZW-FuL Je 9OMPANYSEAL) INSURANCE COMPANY OF THE WEST(SEAL)
c (Surety)
By: iJ�kl
TSignature�-� Lori M Tull (Signature) Atterney in Fact,
Address: 191 West Shaw Avenue
Fresno, CA 93704
(St.1 nd Notes]Ackw-ledgmmt Of Swety) Telephone No.f 559 ) 224-7778
CD 4
Insurance Company of the West
HOME OFFICE:SAN DIEGO,CALIFORNIA
POWER OF ATTORNEY
KNOW ALL MEN BY THESE PRESENTS:That INSURANCE COMPANY OF THE WEST,a California Corporation,does hereby appoint:
LORI M.TULL
its true and lawful Attomey(s)-in-Fact,with full power and authority,to execute,on behalf of the Company,fidelity and surety bonds,undertakings,and
other contracts of suretyship of a similar nature.
This Power of Attorney is granted and is signed and sealed by facsimile under the authority of the following Resolution adopted by the Board of Directors
on the 23rd day of February,1998,which said Resolution has not been amended or rescinded and of which the following is a true copy:
"RESOLVED,that the Chairman of the Board,the President,an Executive Vice President or a Senior Vice President of the Company,and each of
them, is hereby authorized to execute Powers of Attorney qualifying the attorney named in the given Power of Attorney to execute on behalf of the
Company,fidelity and surety bonds,undertakings,or other contracts of suretyship of a similar nature;and to attach thereto the seal of the Company;
provided however,that the absence of the seal shall not affect the validity of the instrument.
FURTHER RESOLVED,that the signatures of such officers and the seal of the Company,and the signatures of any witnesses,the signatures and
seal of any notary,and the signatures of any officers certifying the validity of the Power of Attorney,may be affixed by facsimile."
IN WITNESS WHEREOF,INSURANCE COMPANY OF THE WEST has caused these presents to be signed by its duty authorized officers this
30TH day of APRIL 1998.
G04PANPVf INSURANCE COMPANY OF THE WEST
*4)?C,j I.kgx'
L
C'AN000-
- - -
STATE OF CALIFORNIA ohn L.oHannum,Executive Vice President
SS.
COUNTY OF SAN DIEGO
IN WITNESS WHEREOF,the undersigned certify that they are adults,and have witnessed the signing of this instrument by the principal or
have witnessed the principal's acknowledgment of the signature on the power of attorney,pursuant to California Probate Code§4121 and 4122.
G11)&I "-704�ye��
7 RRY FAFAI If JANIS THEODORE 7
U
7
CERTIFICATE:
1,John H.Craig,Assistant Secretary of INSURANCE COMPANY OF THE WEST,do hereby certify that the original POWER OF ATTORNEY,of
which the foregoing is a true copy,is still in full force and effect,and that this certificate may be signed by facsimile under the authority of the above
quoted resolution.
IN WITNESS WHEREOF, I have subscribed my name as Assistant Secretary,on this 8th day of July 19 99 -
INSU CE COPANY F WEST
fi.trdlg'4ssistant7 S
ICW 37
STATE OF California
COUNTY OF Kern Ss.
On July 8, 1999 before nie, Deborah J. Baize, Notary Public
PERSONALLY APPEARED Lori M. Tull
personally known to me (or 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 acknowl-
edged 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.
WITNESS my hand and official seal.
A
tj
gThis area for Official Notarial Seat
/A 12o
Sinature
OPTIONAL
Though the data below is not required by law, it may prove valuable to persons relying on the document and could prevent
fraudulent reattachment of this form,
CAPACITY CLAIMED BY SIGNER DESCRIPTION OF ATTACHED DOCUMENT
INDIVIDUAL
CORPORATE OFFICER
LE(S) TITLE OR TYPE OF DOCUMENT
PARTNER(S) EJ LIMITED
1:1 GENERAL
ATTORNEY-IN-FACT NUMBER OF PAGES
TRUSTEE(S)
GUARDIAWCONSERVATOR
OTHER:
DATE OF DOCUMENT
SIGNER IS REPRESENTING:
t4AMf Or PEASON(S)On ENTITY(IES)
SIGNER(S)OTHER THAN NAMED ABOVE
ID-081 Rev.6/94 ALL-PURPOSE ACKNOWLEDGEMENT
Bond #1676788
Premium $ 366.00
LABOR AND MATERIAL BOND
WHEREAS,the City Council of the City of Redlands, State of California, and Bakersfield Well
& Pump Co. (hereinafter designated as "principal")have entered into an agreement whereby Principal
agrees to install and complete certain designated public improvements,which said agreement, date 8th
Jilly. , 19-W and identified as Airport Well No.2 Pump and Electric Motor,Project No.4-9981A is
hereby referred to and made a part hereof-, and
WHEREAS,under the terms of said agreement,Principal is required before entering upon the performance
of the work, to file a good and sufficient payment bond with the City of Redlands to secure the claims to
which reference is made in Title 15 (commencing with Section 3082) of Part 4 of Division 3 of the Civil
Code of the State of California.
Now,Therefore,said Principal and the undersigned as corporate surety,are held firmly bound unto the City
of Redlands and all contractors, subcontractors, laborers, materialmen, and other persons employed in the
performance of the aforesaid agreed and referred to in the aforesaid Code of Civil Procedure in thX3 sum of
Their-tv. th-no thasis. I Dollars(,t tbree 41 33,2 2 ) for
—
mater-ials'fumished or labor thereon of any kind,or for amounts due under the Unemployment Insurance Act
with respect to such work or labor,that said surety will pay the same in an amount not exceeding the amount
hereinabove set forth,and also in case suit is brought upon this bond,will pay, in addition to the face amount
thereof, costs and reasonable expenses and fees, including reasonable attorney's fees, incurred by the City
of Redlands in successfully enforcing such obligation,to be awarded and fixed by the court, and to be taxed
as costs and to be included in the judgment therein rendered.
It is hereby expressly stipulated and agreed that this bond shall insure to the benefit of any and all persons,
companies and corporations entitled to file claim under Title 15 (commencing with Section 3082)of Part
4 of Division 3 of the Civil Code,so as to give a right of action to them or their assigns in any suit brought
upon this bond.
Should the conditions of this bond be fully performed, then this obligation shall become null and void,
otherwise it shall be and remain in full force and effect.
The Surety hereby stipulates and agrees that no change,extension of time,alteration or addition to the terms
of said agreement or the specifications accompanying the same shall in any manner affect its obligations on
this bond, and it does hereby waive notice of any such change, extension of time,alteration or addition.
In witnes whereof,this instru ent has been duly executed by the Principal and Surety above named, on
—July 8.
BAKERSF WELLL & AL) (SEAL)
INSURANCE COMPANY OF THE WEST
act
(S�rety) /A
A
By:
Lori ull (Signature)Attorn-ey in 2act
Address: 191 West Shaw Avenue
Fresno, CA 93704
(Seal tnd Notmial Admowicdgmmt ofSwrty) Telephone No. (559 ) 224-7778
CD 5
°
'
Insurance Company
ompany rf the West
HOMEOFFICE:SAN DIEGO,CALIFORNIA
�J������ ��� ���d�������
POWER �� " " ~~"~"~"� "
KNOW ALL MEN BY THESE PRESENTS:That INSURANCE COMPANY OF THE WEST,a California Corporation,does hereby appoint:
LOR|M.TVLL
its true and lawful/ftomey(s)-in-Fuct,with full power and omhoritY,to execube,on behalf o[the Cnmpaoy,fidelity and surety bonds,undaUakinpy,and
other contracts ofsuretyship mfasimilar nature.
This Power of Attorney is granted and is signed and sealed by facsimile under the authority of the following Resolution adopted by the Board of Directors
on the 23rd day of February, 1998,which said Resolution has not been amended or rescinded and of which the following is atrue copy:
"RESOLVED,that the Chairman of the Board,the President,an Executive Vice President or a Senior Vice President of the Company,and each of
them, is hereby authorized to execute Powers of Attorney qualifying the attorney named in the given Power of Attorney to execute on behalf of the
Company,fide|Utyand surety bonds,undertakings,vrother contracts ofsuretyship ofmsimilar nature;and toattach thereto the seal ofthe Company;
provided however,that the absence ofthe seat shall not affect the validity n[the instrument.
FURTHER REOOLVED,that the signatures of such officers and the seal of the Company,and the signatures ofany witnesses,the signatures and
seal m[any notary,and the signatures ofany officers certifying the validity ofthe Power ofAttorney, may bmaffimed by facsimile."
|NWITNESS WHEREOF,INSURANCE COMPANY OFTHE WEST has caused these presents to be signed by its duly authorized officers this
3OTHday ofAPRIL 1998.
INSURANCE COMPANY QFTHE WEST
toRp
STATE OF CALIFORNIA ohnLMmnnum.Executive Vice Preside m
SS.
COUNTY OFSAN DIEGO
IN WITNESS WHEREOF,the undersigned certify that they are adults,and have witnessed the signing ofthis instrument bythe principal or
have witnessed the principal's acknowledgment of the signature on the power of attorney,pursuant to California Probate CndeD4121 and 4122,
f V
CERTIFICATE: -
1,John H.Craig,Assistant Secretary of INSURANCE COMPANY OF THE WEST,do hereby certify that theoriginal POWER OpATTORNEY,uf
which the foregoing is a onw m4py,is s0/in*u||force and effect,and that this certificate may be signed by faoemoUe under the authority of the above
quoted resolution.
IN WITNESS WHEREOF,I have subscribed my name as Assistant Secretary,on this 8th day of July 1999
IN7SU YCECO PANY F WEST
-
Secrit
ICW 37 rn fi,traig,Assistant il
STATE OF California
COUNTY OF
Kern SS.
On July 8, 1999 before me, Deborah J. Baize, Notary Public
PERSONALLY APPEARED Lori M. `Full
personally known to me (or 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 acknowl-
edged to me that Ile/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.
WITNESS my hand and official seal,
Signature CiAlt This area for Official Notarial Seat
OPTIONAL.
Though the data below is not required by law, it may prove valuable to persons relying on the document and could prevent
fraudulent reattachment of this form.
CAPACITY CLAIMED BY SIGNER DESCRIPTION OF ATTACHED DOCUMENT
El INDIVIDUAL
❑ CORPORATE OFFICER
T{TLf{S} TITLE OR TYPE OF DOCUMENT
Q PARTNER(S) ❑ LIMITED
D GENERAL
C� ATTORNEY-IN-FACT NUMBER OF PAGES
Q TRUSTEE(S)
El GUAROIAN/CONSERVATOR
13 OTHER:
MATE OF DOCUMENT
SIGNER I5 REPRESENTING:
NAME UE PER S}On Et4T#TY{tES}
SIGNER(S)OTHER THAN NAMED ABOVE
Its-081 Rev 604 ALL-PURPOSE ACKNOWLEDGEMENT
JUL.-08-99 THU 04:56 PM DIBUDUO & DEFENDIS FAX NO, 5594317941 P- 01/01
_ .
A00M T � ,
_. DATE tMMrDDnn
47/08199
PRODUCER
THIS CERTIFICATE IS ISSUED AS A MATTER OF INFORMATION
l�ulduo&DeFendis Yns, ONLY aN1,1 CONFERS NO RIGHTS UPON THE CERTIFICATE
HOLDER. THIS CERTIFICATE DOES NOT AMEND, EXTEND OR
Lic#0243420 ALTER THE COVERAQ5 APFORDED BY THE POLICIES BELOW,
P.0.Sox 5479 1COMPANIES AFFORDING COVERAGE--
Fresno,CA 93755-5479 cO�IPANY __
l CA insurance Companies
024'3420
IHuUIiED COMPANY
Zim)'nduAries Inc. B Federal Insurance Company _
Bakersfield Well&Punip Co. Gt}MPANY
4.545 E.Lincoln C
Fresno,CA 937.25
FANY
C1.5 GOMD
THIS IS TO CERTIFY THAT THE POLICIES OF INSURANCE LISTED BELOW HAVE BEEN ISSUED TO THE INSURED NAMED ABOVE FOR THE POLICY PERIOD
INDICATED,NOTWITHSTANDING ANY REQUIREMENT,TERM OR CONDITION OF ANY CONTRACT OR OTHER DOCUMENT WITH RESPECT TO WHICH THIS
CERTIFICATE MAY BE ISSUED OR MAY PERTAIN,THE INSURANCE AFFORDED BY THE POLICIES DESCRIBED HEREIN IS SUBJECT TO ALL THE TERMS,
EXCLUSIONS AND CONDITIONS OF SUCHPOLICIES.LIMITS SHOWN MAY HAVE BEEN REDUCED BY PAID CLAIMS.
Co TYPE OF INSURAN CE — POLICY NUMBER POLICY EFFECTIVE POLICY FXPIRATIO4 LIMITS
LTR DATE W)DDIYY) DATE{M UDDIM
A wNERAL LIABILITP (3ENERAL ai3CiR6GATE 2,00,0 —
1056763615 11/1.5/98 11115/94
EX COMMERCIAL GENERAL LIABILITY I I PRODtC CS•c Act s Z ow 000
y
CLAIMS MADE OCCUR� � �PENAL 8 ADV INJURY_`8
!_J OWNER'S&CONII-PACTOWS PROT I EACH OCCURRENCE
FIRE DAMAGE(Any the fire) is _ 50.009
MED EXP E"one pei*on) s 5.00
A AUTOM(MLE LIABILITY
X ANY AUTO 1456763629 11/15/98 j 11/15/998Ila SINGLE uaR �s 1,00{},000
ALI,OWNED AUTOS 'RMLY INJURY $
SCHEDULED AUTOS ( nroerson?
X'KRED AUTOS 1 !! I PLY INJURY !$
NON-0"NIC)AUTOS (P6f�Ctitlent}
PROPEIM DAMAGE Is
QARAGELIASILITY AUTO ONLY-EAAG.^,IDENT
ANY AUTO ! OTHER THAN AUTO 03v'i.Y.'
i EACH ACCIDENT
AGGREGATE S
F, Excess LIABILITY 1 (44)797252611 11/1 S/98 11115/99 EACH OCCURRENCE _s__8,000,000
UMBRELLA FORM i AWREGATE 8,000,000
OTHER THAN UMBRELLA FORM � tt i s
wo WCRKERS COMP A'TION AND I I d Y LfA��AI�TS I ER'
A EMPLOYERS LIA xny {98}1069024102 081011" {18/01/49 1_{l0{}00.
PROPRIETO , I t EL DISEASE-POLICY LIMIT :$ 10{x!000
3_..
PAaTNFRSAR Ec UTNE
c>�IOSF�s ARE: �ExCL' EL 0I81:ASE-EA BMPLC7Y6E—I$ I ow 000
A oT SA
Contractors 1056763615 1 11/15/98 � 11115199 $2,4{10,409 Spedal Form
Equipment ' $250.00 Deductible
ba« RIPTION OF OPEEIA LcyCATKtN$d+JT-`MIC'LES PI}CI6�t.NEMS
ATE HIS: CANC LI.ATION: e , v r r 1- >i I i
:... .. SHOULD ANY OF;r ABOVE DESCRIBED POLICIES at; CANCELLM REFOAF Tfil
City of Re - SXPIRATkAND THEREOF, TH ISSM4 COMPANY WILL rNDEAVOR TO MAtL
ilt3ifiajta;f vtwfies 1P- _ DAYSI - O- CUMPICATE KOLDE'R NAMED TO TRS LEFT,
35 Cajon Street,#16A RUT FAILUR O MAIL SUCH - E SMALL IMPM Ida 0OLICA,TM OR LIASIL11Y
Civic Center Plaza 4,
NY,
Rctilltxxtlti,CA 923"/3 Of ANY `#ND UPON( TH COMPATTS AGENTS OR REPRIMENTATIVES.
AUTN D EP
CORP!AtION
Recorded in official Records, County of
San Bernardino, Larry Walker, Recorder
RECORDING REQUESTED BY
No Fee
AND WHEN RECORDED MAIL TO
Doc No . 19990471160
12 - 15pm 11 / 15/99
Name Office of the City Clerk
Street City of Redlands 205 40213558 01 05
Address P.O.Box 3005
1 2 3
City& Redlands,California 92373 6 7 8
State PG FEE APE MINIS PH CPY CRT CPYT AOD NMI PEN PC PCOR
J
5 6
L O�i , CH
NON ST LN SVY CIT-CO TRANS ITAX DA CHRG EXAM
EXAM
NOTICE OF COMPLETION
Notice pursuant to Civil Code Section 3093,must be filed within 10 days after completion. (See reverse side for Complete requirements.)
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 '-iV of Redlands-MuniciDal Utilities D :)art t
1 The full address of the owner is — P.O. Box 3005
D—AI-4— ,
A 2373
4. The nature of the interest or estate of the owner is: In fee.
01 other than Tee,strike 9n tee"and insert,for example, 'pu aser under-1-61 w purcnase,--or lessee-)
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:
NAMES ADDRESSES
6. A work of improvement on the property hereinafter described was completed on N
---__Qvember ggg The work done was:
-Airport Well No. 2 PurnD and Electric Motor—PEgiect No. 4-9981A
7. The name of the contractor,if any,for such work of improvement was: Z�im-
0 Industries dba Bakersfield Well and Pump
to
W June 15, 1999
no con ra or or wor
01 inip,ovemerif as a Whole,inSern-none".)
i----Contract)
8. 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:Located on Riverview Dr. al2l2roximately 75 feet
east of Judson St.
9. The Street address of said property is None
01'nost—i—rens hasDeenotticially assigned,inse none
Dated: November b I 5JU999
ra7 —
756 .j
Elias�Eljha�Vin,�ProjecM ager
Signature of owner or corporate officer of owner names in paragraph 2 or his agent
VERIFICATION
1, the undersigned, say: I am the M nisi
onager Utilities tor the declarant of the foregoing notice of completion; I have read
Uweer of,etc,) —
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 19-9k.at Redlands ,California,
ARTATT-klar 15 Mry��Fa-r-es-line,37
Gard G. P s, Municipal ilities Director
(Personal signet individual who is
are true.) OVA the Contents of the notice of completion