Loading...
HomeMy WebLinkAboutNOA Proceedings APN 378-133-023 17492 De Brask Michael V & Isabel Quezada Doc 2021-0615028 Date 10-18-2021 DOC # 2021-0615028 10/18/2021 04:58 PM Fees: $0.00 Page 1 of 3 Recorded in Official Records County of Riverside Peter Aldana Assessor-County Clerk-Recorder RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: ••This document was electronically submitted to the County of Riverside for recording" City of Lake Elsinore Receipted by:ALEJANDRA#1032 130 South Main Street Lake Elsinore, CA 92530 Attn: City Clerk (Space Above Line For Recorder's Use Only) (Exempt from Recording Fees Per Gov't Code §27383) Notice of Administrative Proceedings DOC #2021-0615028 Page 2 of 3 CITY OF m LAKE -° )LSIN0RE 1W- DREAM EXTREME RECORDING REQUESTED BY: CITY OF LAKE ELSINORE WHEN RECORDED, RETURN TO: City Clerk's Office City of Lake Elsinore 130 South Main Street Lake Elsinore, CA 92530 NOTICE OF ADMINISTRATIVE PROCEEDINGS Notice is hereby given that,pursuant to the provisions of Chapter 15.08,Dangerous Building Code of the Lake Elsinore Municipal Code and Uniform Housing Code of the City of Lake Elsinore, buildings of the following described property have been declared substandard by the Building and Safety Division of the City of Lake Elsinore, and the owners thereof have been so notified as required by said code. Owner Information: Michael V Quezada& Isabel Quezada Property Address: 17492 De Brask, Lake Elsinore, CA 92530 Assessor's Parcel #: 378-133-023 Legal Description: Lot 170 MB 018/005 Country Club Heights Unit H Date: October 14, 2021 CITY OF LAKE ELSINORE "",k- A ,V VK- William A Belvin Building Official STATE OF CALIFORNIA COUNTY OF RIVERSIDE 951.6 74.3124 130 S. MAIN STREET LAKE ELSINORE,CA 92530 \NW\N.LAKE-ELSINORE.ORG DOC #2021-0615028 Page 3 of 3 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 j County of�El ye4,50C, ) Orl(71+0 X �t� r d c I before me, �C I � I Date (( Here InsertInsert Na e and Title of the Officer personally appeared l l aim 0 , -6eJ\/in Name(s) of Signer(s) who proved to me on the basis of satisfactory evidence to be the person(s) whose names) 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. certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct. WITNESS my hand and official seal. JOYCE M.TEYLER e - Notary Public-California l W Riverside County Signatur Commission#2301357 lignature of Notary blic My Comm.Expires Sep 10,2023 Place Notary Seal Above OPTIONAL Though this section is optional, completing this information can deter alteration of the document or fraudulent reattachment of this form to an unintended document. Description of Attached Document l N C1 Title or Type of Document: tulL`�'f f ,�i, O�- OA IM1 V\1 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): 0 Corporate Officer — Title(s): ❑ Partner — ❑ Limited ❑ General ❑ Partner — 0 Limited ❑General 0 Individual ❑Attorney in Fact 0 Individual O Attorney in Fact 0 Trustee 0 Guardian or Conservator 0 Trustee ❑Guardian or Conservator 0 Other: 0 Other: Signer Is Representing: Signer Is Representing: ©2015 National Notary Association •www.NationalNotary.org • 1-800-US NOTARY(1-800-876-6827) Item i#5907