Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
Agr 2019-02-05 (Ferry Dock Pile Notice of Completion)
RECORDING REQUEMD BY' When recorded mail to: 2019-0003980 1�eccwde'd RK FLIr�-! 0,00 Town of Tiburon offiCIU.4 Lea Stefani, Town Clerk Countyof mc,trin 1505 Tiburon BlvdIsk'OTT, Tiburon, CA 94920 9 Page 1 Of 2 Record without fee per G.C.27383 SPACE ABOVE THIS LINE FOR RECORDER'S USE Town of Tiburon NOTICE OF COMPLETION OF IMPROVEMENT TO ALL PERSONS WHOM IT MAY CONCERN: NOTICE IS HEREBY GIVEN for and on behalf of the Town of Tiburon, County of Marin, State of California, that there has been a cessation of labor upon the work or improvement and that said work or improvement was completed upon the 29th day of January 2019 and accepted the 30th day of January 2019; that the name, address and nature of the title of the party giving this notice is as follows: The Town of Tiburon, a municipal corporation, in the County of Marin, State':�O'f California, within the boundaries of which said work or improvement was made upon land owned by said Town and/or over which said Town has an easement; that said work or improvement is described as follows: 2018 Ferry Dock Pile Repair Project and reference is hereby made for a further description thereof to the contract approved for said work or improvements now on file in the office of the Town Clerk of said Town, and said contract is hereby incorporated herein by reference thereto; and that the name of the Contractor who contracted to perform said work and make such improvement is DRS Marine, Inc. I declare under penalty of perjury that the foregoing is true and correct. Executed at Tiburon, California, on �tZ-6'f'y%CAY`A � 2019 TOWN OF TIBURON A Municipal Corporation Patrick Barnes,P.E. Director of Public Works Town Engineer 1/2 CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE § 1189 A notary public or other officer completing this certificate verifies only the identity of the individual who signed the document to which this certificate is attached,and not the truthfulness,accuracy,or validity of that document. State of California County of k wsl On La (�� before me, �r (�t�1 �i � _{ � ��_ru97if C� Date J Here Insert Name and Ti6b of the Officer personally appeared (6�G by— ax-t'5 Name(s)of Signer(s) who 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 acknowledged 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. Ly '®E I certify under PENALTY OF PERJURY under the FANI ,r,4— Notary Public•California laws of the State of California that the foregoing Z "®' Marin County paragraph is true and correct. Commission*2169225 My Comm.Expires Oct 23,2020t WITNESS my hand and official seal. Signature Place Notary Seal and/or Stamp AboveSi nature of Nota y Public OPTIONAL Completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Document Title or Type of Document: Document Date: Number of Pages: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: Signer's Name: ❑ Corporate Officer — Title(s): ❑ Corporate Officer— Title(s): ❑ Partner— ❑ Limited ❑ General ❑ Partner— ❑ Limited ❑ General ❑ Individual ❑ Attorney in Fact ❑ Individual ❑ Attorney in Fact ❑ Trustee ❑ Guardian of Conservator ❑ Trustee ❑ Guardian of Conservator ❑ Other: ❑ Other: Signer is Representing: Signer is Representing: ©2017 National Notary Association