Loading...
The URL can be used to link to this page
Your browser does not support the video tag.
Home
My WebLink
About
Release Admin Proceedings Instrument No. 2021-0615028 17492 De Brask APN 378-133-023 Michael V Quezada & Isabel Quezada Doc 2023-0005682 Recorded 01-09-2023
DOC # 2023-0005682 01/09/2023 01:46 PM Fees: $20.00 Page 1 of 3 Recorded in Official Records County of Riverside Peter Aldana RECORDING REQUESTED BY Assessor-County Clerk-Recorder AND WHEN RECORDED MAIL TO: "This document was electronically submitted The City of Lake Elsinore to the County of Riverside for recording— 130 South Main Street Receipted by: MARIA VICTORIA#411 Lake Elsinore, CA 92530 Attention: City Clerk (Space above this line for City and Recorder's use) (Exempt from Recording Fee Per Gov't Code Section §6103 & §27383) Release of Administrative Proceedings Document No. 2021-0615028 DOC #2023-0005682 Page 2 of 3 RECORDING REQUESTED BY: CITY OF LAKE ELSINORE WHEN RECORDED, RETURN TO: City of Lake Elsinore City Clerk's Office 130 South Main Street Lake Elsinore, CA 92530 RELEASE OF ADMINISTRATIVE PROCEEDINGS Notice is hereby given that, pursuant to the provision of Chapter 15.08, Dangerous Building Code of the Lake Elsinore Municipal Code and Uniform Housing Code of the City of Lake Elsinore, building on the following described property has been resolved to the satisfaction of the Building and Safety Division of the City of Lake Elsinore and said Lien(s) amount was paid to the City of Lake Elsinore. Name of Owner: Michael V Quezada& Isabel Quezada Address of Property: 17492 De Brask, Lake Elsinore, CA 92530 Assessor's Parcel No: 378-133-023 Legal Description: Lot 170 MB 018/005 Country Club Heights Unit H Date: December 21, 2022 Release Instrument Number: Doc #2021-0615028 CITY OF LAKE ELSINORE William A Belvin Building& Safety Manager, CBO DOC #2023-0005682 Page 3 of 3 CALIFORNIA 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 Calif is County of V On before me, Date Insert Name and Title f the Officer NY NN ersonall appeared erP V( 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. -- - -�— I certify under PENALTY OF PERJURY under the C`y SUMMER PIKAKE OTALY laws of the State of California that the foregoing Notary Public-California r = Riverside County paragraph is true and correct. i :f '` Commission#2359240 ,����_�'� My Comm.Expires May 27,2025 WITNESS my hand and official seal. Signat e Place Notary Seal and/or Stamp Above Signature of Notary 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 or Conservator ❑ Trustee ❑ Guardian or Conservator ❑ Other: ❑ Other: Signer is Representing: Signer is Representing: ©2019 National Notary Association