Loading...
HomeMy WebLinkAbout5020-B; Carlsbad Municipal Water District; 2025-0062610; Notice of CompletionDocusign Envelope ID: 11ACE760-B70C-492A-884A-99190F5B1O95 RECORDED REQUESTED BY CITY OF CARLSBAD AND WHEN RECORDED PLEASE MAIL TO: City Clerk City of Carlsbad 1200 Carlsbad Village Drive Carlsbad, California 92008 Notice is hereby given that: DOC# 2025-0062610 111111111111 lllll 11111111111111111111 IIIII IIIII IIIII IIIII IIIII IIII IIII Mar 12, 2025 09:00 AM OFFICIAL RECORDS JORDAN Z. MARKS, SAN DIEGO COUNTY RECORDER FEES: $0.00 (SB2 Atkins: $0.00) PAGES: 2 Space above this line for Recorder's use. PARCEL NO: N/A -~-------- NOTICE OF COMPLETION 1. The undersigned is owner of the interest or estate stated below in the property hereinafter described. 2. The full names of the undersigned is Carlsbad Municipal Water District (CMWD), a public agency organized under the Municipal Water Act of 1911, and a subsidiary district of the City of Carlsbad. 3. The full address of the undersigned is 1200 Carlsbad Village Drive, Carlsbad, California 92008. 4. The nature of the title of the undersigned is: In fee. 5. A work or improvement on the property hereinafter described was completed on Feb. 28, 2025. 6. The name of the contractor for such work or improvement is CCL Contracting, Inc. 7. The property on which said work or improvement was completed is in the City of Carlsbad, County of San Diego, State of California, and is described as follows: Project No. 5020-B (PWS23-2070UTIL), Pressure Reducing Station Replacements -Phase 2. 8. The street addressed of said properties are 6226 Melrose Dr., 6810 El Fue rte St., and 7313 El Fuerte St. in the City of Carlsbad. CARL&AD,MUNl~AL WATER DISTRICT 1 y F_ I \ 1------- Geot/ Patnoe, Executive Manager VERIFICATION OF SECRETARY I, the undersigned, say: I am the Secretary of the Carlsbad Municipal Water District, 1200 Carlsbad Village Drive, Carlsbad, California, 92008; the Executive Manager of said Board on {\Jl,.J:'I! ~l\11 4 , 20 i:c;, I 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 lJJJJ{C ll\ 1-\ 20/;LJ at Carlsbad, California. CARLSBAD MUNICIPAL WATER DISTRICT ~ '\?'): \~j ANA MARIE ALARCON Deputy Secretary \\files01v\Departments\Public Works\PW Common\CAPITAL-ACTIVE\5020-B Pressure Reducing Station Replacements -Phase 2\NOC.doc Docusign Envelope ID: 11ACE760-B70C-492A-884A-99190F5B1O95 CARLSBAD MUNICIPAL WATER DISTRICT ACCEPTANCE OF PUBLIC IMPROVEMENTS COMPLETION OF PUBLIC IMPROVEMENTS CCL Contracting, Inc. has completed the contract work required for Project No. 5020-B (PWS23-2070UTIL), Pressure Reducing Station Replacements -Phase 2. City forces have inspected the work and found it to be satisfactory. The work consisted of: IMPROVEMENTS Abandon one and demolish two pressure reducing stations, construct three new pressure reducing stations, remove asbestos cement pipe, and construct new water mains VALUE $4,190,573 CERTIFICATION OF COMPLETION OF IMPROVEMENTS 3/4/2025 Emily Hasegawa, Engineering Manager Date EXECUTIVE MANAGER'S ACCEPTANCE OF PUBLIC IMPROVEMENTS The construction of the above described contract is deemed complete and hereby accepted. The Secretary to the Board of Directors is hereby authorized to record the Notice of Completion and release the bonds in accordance with State Law and City Ordinances. The Carlsbad Municipal Water District is hereby directed to commence maintaining the above described improvements. 1JJ Q, L--3 l¼ l Lj- Geoff Patnoe, Executive Manager Date APPROVED AS TO FORM: CINDIE K. MCMAHON, General Counsel sy: bltAA f:h.-Vrt.r~ Deputy General Counsel \\files01v\Departments\Public Works\PW Common\CAPITAL-ACTIVE\5020-B Pressure Reducing Station Replacements -Phase 2\APl.doc