Laserfiche WebLink
Name Page count CM City Clerk-City Council - Document Type Drawing Type Document Date (6) Recorded Document Type
680 Fargo Ave #6_Recorded Substitution of Trustee and Reconveyeance of Deed of Trust_Gloria J. Ruiz[Icon] 3 Agreement 4/23/2024 Substitution of Trustee
680 Fargo Ave #6_Recorded Termination and Release of Notice of Affordability Restrictions_Gloria J. Ruiz[Icon] 3 Agreement 4/23/2024 Termination
680 Fargo Ave #6_Recorded Termination and Release of Resale Agreement and Option to Pruchase_Gloria J. Ruiz[Icon] 3 Agreement 4/23/2024 Termination
Abstract of Subdivision Improvement Agreement _ TRACT Map No. 8592[Icon] 4 4/25/2024 Abstract
Annual Street Paving 2021-2023[Icon] 2 10/16/2025 Notice of Completion
Deed of Trust 15101 Washington Ave 04152024[Icon] 24 4/15/2024 Deed of Trust
Environmental Declaration WPCP 20240409[Icon] 199 4/9/2024 Declaration
Lot Line Adjustment - 710 E.14th Street & 770 E.14th Street[Icon] 7 8/2/2024 Lot Line Adjustment
Lot Line Adjustment 1105 Bancroft & 576 Callan[Icon] 8 4/25/2024 Lot Line Adjustment
NOC Columbia Electric Project No. 2018.5690 05062024[Icon] 2 5/6/2024 Notice of Completion
NOC Spencon Project No. 2022.0050[Icon] 3 11/20/2024 Notice of Completion
Notice of Completion 2024096478[Icon] 2 8/7/2024 Certificate of Completion
Notice of Completion 2024097911[Icon] 2 8/9/2024 Certificate of Completion
Notice of Completion Bay Cities Paving and Grading, Inc.[Icon] 2 12/26/2023 Notice of Completion
Occupancy, Land Use and Development Restriction Agreement[Icon] 7 12/19/2024 Development Agreement
Page 1 of 1
15 Entries
Document management portal powered by Laserfiche WebLink 9 © 1998-2015 Laserfiche. All rights reserved.