Laserfiche WebLink
RETURN TO: <br /> City Clerk 201 0 - 078317 <br /> ' <br /> Redwood City Hall 02:55pm 07/16/10 NC Fee: NO FEE <br /> P.O. Box 391 Count of pages 3 <br /> Recorded in Official Records <br /> Redwood City, CA 94064 County of San Mateo <br /> Warren Slocum <br /> Per Government Code Section 6103 Assessor- County Clerk- Recorder <br /> No recordation fee required. 111 111 111111111 111 111 11111 <br /> * 2 0 1 0 0 0 7 8 3 1 7 A R <br /> NOTICE OF COMPLETION <br /> (Public Work) <br /> NOTICE IS HEREBY GIVEN: That the public work hereinafter described was <br /> completed in the City of Redwood City on July 13, 2010. And that the public work above 34 <br /> referred to is the following: <br /> 2010 Civic Facilities Carpet Replacement Project <br /> That the name and address of the owner of the aforesaid public work is the City of <br /> Redwood City, a municipal corporation of the State of California, P.O. Box 391, City Hall, <br /> Redwood City, California; <br /> That the nature of the interest or estate of the City of Redwood City in and to the real <br /> property upon which the aforesaid public work is furnishing and installation of carpet tiles <br /> and appurtences. <br /> That the real property upon which the aforesaid public work is constructed and to which <br /> this notice of completion pertains is described as follows: <br /> Municipal Services Center, Community Activities Building Room No. 8, Fair Oaks <br /> Community Center Administration, Fair Oaks Library, City Hall Front Counter, Fire <br /> Station No. 20 in Redwood City, California <br /> That the name of the original contractor for the aforesaid public work is: <br /> Interface Services <br /> 322 Northpoint Parkway, Suite G <br /> Acworth, GA 30102 <br /> (770) 975 -4809 <br /> License No. 916604 <br /> Class(es) C15 <br /> PET R INGRAM <br /> City Manager <br /> City of Redwood City <br /> APB •T: <br /> F Ili/ <br /> Sit_ ,I VO D L BEN <br /> City t Ierk <br /> City of Redwood City <br />