Loading...
HomeMy WebLinkAboutNotice of Administrative Proceedings at 29520 La Shell RECEIVED DEC 14 2011 DOC # 201 1-0534406 12/05/2011 08:19A Fee:NC CITY CLERKS OFFICE Page 1 of 4 Recorded in Official Records PLEASE COMPLETE THIS INFORMATION County of Riverside RECORDING REQUESTED BY: Larry W. Ward Assessor, County Clerk & Recorder AND WHEN I IIIl1(U1111111�1�111�1_1111111I1111 IN 11111 RECORDED MAIL TO: City of Lake Elsinore S R U PAGE SIZE DA MISC LONG RFQCOPY Attn: City Clerk's Office 130 S. Main Street Lake Elsinore, CA 92530 M A L 465 426 PCOR NCOR SMF f/J Space above this line for recorder's use only Notice of Administrative Proceedings 028 Title of Document TRA: DTT: THIS PAGE ADDED TO PROVIDE ADEQUATE SPACE FOR RECORDING INFORMATION ($3.00 Additional Recording Fee Applies) ACR 238P-AS4RE0(Rev.03/2008) CITY OF LADE LSINORE -�L `u 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: Jaime Narciso Property Address: 29520 La Shell, Lake Elsinore, CA 92530 Assessor's Parcel #: 378-162-033 Legal Description: Lot 82 MB 017/081 Country Club Heights Unit D Date: November 7, 2011 CITY OF LAKE ELSINORE Robin K. Chipman Building& Safety/Code Enforcement Manager STATE OF CALIFORNIA COUNTY OF RIVERSIDE 951.674.3124 130 S. MAIN STREET LAKE ELSINORE,CA 92530 W WW.LAKE-ELSINORE.ORG CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT CIVIL CODE§1189 6 State of California fo� _( County On f - "I - before me, Date ,. Heke Insert Name and T le of the Officer personally appeared Name f Signer e who proved to me on the basis of satisfactory evidence to be the persono whose name;[ is/aw subscribed to the within instrument and acknowledged to me that he/ohe4l4ey executed the same in his/ha4tl4einr authorized capacity(+es), and that by his/iietftheir signature(sj on the instrument the person(o, or the entity upon behalf of which the personal acted, executed the instrument. JOYCE M.TEYLER I certify under PENALTY OF PERJURY under the Commission#1951699 Notary Public-Catitorlds laws of the State of California that the foregoing Riverside Cowlty paragraph is true and correct. My Comm.Expires Se 10,2015 WITNESS my hand and official seal. Signature: _ Place Notary Seal Above OPTIONAL Signature of Notary Public Though the information below is not required by law, it may prove'llaluab&persons relying on the document and could prevent fraudulent re oval and reargachm t of this form to another document. Description of Attached Document795o20 C-a Title or Type of Document: 'P-n m 6 �/ r ,n Document Date: / ( —7 — 1 Number of Pages: I Signer(s) Other Than Named Above: o Iy Capacity(ies Imed by Signer(s) P , A Signer's Name: Signer's Name: ❑ Corporate Officer — Title(s):_ ❑Corporate Officer — Title(s): ®'Individual ❑ Individual ❑ Partner— ❑Limited [E]General Top of thumb here ❑ Partner — ❑Limited ❑General Top of thumb here ❑ Attorney in Fact ❑Attorney in Fact ❑ Trustee ❑Trustee ❑ Guardian or Conservator ❑Guardian or Conservator ElOther:_E ; ❑Other: Si ner Is Representing Signer Is Representing: - La E1 ©2010 National Notary Association•NationalNotary.org•1-800-US NOTARY(1-800-876-6827) Item#5907 nr LARRY W. WARD [recorder P.O.Box 751 COUNTY OF RIVERSIDE Riverside,CA 92502-0751 ASSESSOR-COUNTY CLERK-RECORDER (951)486-7000 www.riversideacr.com NOTARY CLARITY Under the provisions of Government Code 27361.7, 1 certify under the penalty of perjury that the notary seal on the document to which this statement is attached reads as follows: Name of Notary: Joyce M. Teyler Commission #: 1951699 Place of Execution: Riverside County Date Commission Expires: 09/10/2015 Date: Signature: Print Name: (/ ACR 186P-AS4RE0(Rev.09/2006) Available in Alternate Formats