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