Loading...
HomeMy WebLinkAbout6001-14SS; City of Carlsbad; 2015-0485238; Notice of CompletionRECORDED 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# 2015-0485238 111111111111 1111111111111111111111111111111111111111111111111111111111 Sep 14, 2015 04:44 PM OFFICIAL RECORDS Ernest J. Dronenburg, Jr., SAN DIEGO COUNTY RECORDER FEES: $0.00 PAGES: 2 Space above this line for Recorder's use. PARCELNO: ~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 name of the undersigned is City of Carlsbad, a municipal corporation. 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 July 10, 2015. 6. The name of the contractor for such work or improvement is American Asphalt South, 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. 6001-14SS, 2014 Slurry Seal 8. Tne street address of said property is at various location, per the attached Exhibit A in the City of Carlsbad. 9JT:( OF .eARLSJ;}AD ····• ~/) t/,-;;; -<.-·\_., ~ • ~,....1~ ~-city Eng· Patrick Vaughan \. VERIFICATION OF CITY CLERK I, the undersigned, say: I am the City Clerk of the City of Carlsbad, 1200 Carlsbad Village Drive, Carlsbad, California, 92008; the City Council of said City on August 25 , 20~, 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 {L.,1 vis f ,.:;;.<:,/ , 20 /5: at Carlsbad, California. 'J AIJ #22, 068 Reso. No. 2015-220 Word\Masters\Forms\Not1ce of Complet1on (City) 3/9/98 Project No. 6001-14SS I 2014 Slurry Seal Street List Washington Street (South End) Lincoln Street Garfield Street Pine Avenue (West) Sycamore Avenue Chestnut Avenue Maple Avenue Acacia Avenue Cherry Avenue Juniper Avenue Hemlock Avenue Redwood Avenue Laguna Drive Eureka Place Batiquitos Drive Alyssum Road Snapdragon Drive Ivy Street Gardenia Court Marguerite Lane Nutmeg Way I Rosemary Ave Ave Anacapa (End to Corte Mazatlan) Camino Coronado (Complete) Via San Clemente Calle Tiburon (Complete) Corte Mazatlan Calle Jalisco (Coronado to Barcelona & Complete) Carlsbad Blvd Slo bridge abutment Alga from Alicante to El Fuerte Alicante from Poinsettia to Alga Batiquitos from Poinsettia to Black Swan Car Country Dr (Cannon to Auto Ctr) Car Country Dr (Auto Ctr to Paseo del Norte) Sitio Catalina I Calle Cozumei(Complete) Calle San Bias Via Ensenada Corte Vera Cruz Rancho Santa Fe Road Camino Lindo Corte Domingo Camino Arena (Camino Lindo to Sitio Solana) Corte Penca Sitio Solana Sitio Vaquero Corte Castillo Paseo Esmerado Sitio Redonda (Complete) Corte Esperanza (Complete) Corte Rosado (Complete) Avenida Pantera (Paseo Esmerado to Via Orilla) Via Orilla Corte Dulce Sitio Fresca Corte Luisa I Auto Center Ct