Loading...
Notice of Completion_Recorded 2023 1227RECORDING REQUESTED BY: SOUTH TAHOE PUBLIC UTILITY DISTRICT ATTN: STARLET GLAZE Recorded in Official Records County of E1 Dorado Janelle K. Horne Recorder -Clerk 2023-0035959 12/27/2023 Titles: 1 Pages: 3 WHEN RECORDED MAIL TO: 12 :52:18 PM $0.00 PL. Fees: $0.00 Taxes: SOUTH TAHOE PUBLIC UTILITY DISTRICT GIL CTotalSFeel $$0 00 1275 Meadow Crest Drive T South Lake Tahoe, CA 96150 SPACE ABOVE THIS LINE FOR RECORDER'S USE APN:025-061-032-000 NOTICE OF COMPLETION NOTICE IS HEREBY GIVEN THAT: 1. The undersigned is OWNER or agent of the OWNER of the interest or estate stated below in the property hereinafter described. 2. The FULL NAME of the OWNER is South Tahoe Public Utility District 3. The FULL ADDRESS of the OWNER is 1275 Meadow Crest Drive, South Lake Tahoe, CA 96150 4. The NATURE OF THE INTEREST or ESTATE of the undersigned is: In fee. (If other than fee, strike "in fee" and insert here, for example, "purchaser under contract of purchase," or "lessee." 5. The FULL NAMES and FULL ADDRESSES of ALL PERSONS, if any, WHO HOLD SUCH INTEREST or ESTATE with the undersigned as JOINT TENANTS or as TENANTS IN COMMON are: Name & Address Name & Address 6. The FULL NAMES of FULL ADDRESSES OF THE PREDECESSORS in INTEREST of the undersigned if the property was transferred subsequent to the commencement of the work of improvement herein referred to: Name & Address Name & Address 7. A work of improvement on the property hereinafter described was COMPLETED on December 11, 2023. 8. The work of improvement completed is described as follows: Secondary Clarifier No. 2 Rehabilitation Project. 9. The NAME OF THE ORIGINAL CONTRACTOR, if any, for such work of improvement is T & S Construction, Co., Inc. 10. The street address of said property is 1275 Meadow Crest Drive, South Lake Tahoe, California. 11. The property on which said work of improvement was completed is in the City of South Lake Tahoe and/or the County of El Dorado, State of California, and is described as follows: As shown in Exhibit "A" attached hereto and made a part hereof. DATE: December 20, 2023 PSYf u j iC; 20231 SIGNATURE OF OWNER OR AGENT OF OWNER Paul Hughes, General Manager VERIFICATION FOR INDIVIDUAL OWNER: I, the undersigned, declare under penalty of perjury under the laws of the State of California that I am the owner of the aforesaid interest or estate in the property described in the above notice; that I have read said notice, that I know and understand the contents thereof, and the facts stated therein are true and correct. DATE AND PLACE SIGNATURE OF OWNER NAMED IN PARAGRAPH 2 VERIFICATION FOR NON -INDIVIDUAL OWNER: SOUTH TAHOE PUBLIC UTILITY DISTRICT I, the undersigned, declare under penalty of perjury under the laws of the State of California that I am the Board President of the aforesaid interest or estate in the property described in the above notice; that I have read the said notice, that I know and understand the contents thereof, and that the facts stated therein are true and correct. December 20, 2023, at South Lake Tahoe, California DATE AND PLACE Pauughes (Dec 7 , 4 13 34 PST1 SIGNATURE OF PERSON SIGNING ON BEHALF OF OWNER Paul Hughes, General Manager EXHIBIT "A" Notice of Completion Secondary Clarifier No. 2 Rehabilitation Project The site of the work is located at the STPUD Wastewater Treatment Plant, 1275 Meadow Crest Drive, South Lake Tahoe, California. The work to be performed consists of but is not limited to: rehabilitation of Secondary Clarifier No. 2 at the STPUD Wastewater Treatment Plant including mechanical, structural, electrical, and instrumentation improvements. This includes demolition of the existing sludge collector mechanism and replacement with a new sludge collector mechanism and appurtenances; seismic retrofits and rehabilitation of the existing concrete tanks; replacement of existing secondary clarifier handrail and V-notch weirs; installation of new density current baffles; demolition and replacement of existing RAS piping; new clarifier drive in existing MCC; integration of new sludge collector mechanism controls to the PLC; and site civil improvements including excavation, grading, and paving as required to accommodate new improvements. Major materials have already been procured by the District such as the sludge collector mechanism, baffles, covers, and weirs. Notice of Completion Secondary Clarifier No. 2 Rehabilitation Project EXHIBIT "A" South Tahoe public Utility District 1275 Meadow Crest Drive • 5outh Lake Tahoe • CA 96150-7401 Phone 530 54446474 • Fax 530 541-0614 • www.stpud.us CERTIFICATION I hereby certify that the foregoing is a full, true, and correct copy of the Notice of Completion that was approved by the Board of Directors of the South Tahoe Public Utility District, County of El Dorado, State of California, and executed by General Manager Paul Hughes. Dec 20, 2023 `., !��U. Date Approved: ... SEAL Certified by: ' �• ..............: Melonie Guttry, Clerk of the Board ,���''•�•.,°,° fin' ,�,,,,.��`'`��