Current folder
All folders
My WebLink
|
Help
|
About
|
Sign Out
Home
CityHall
>
City Clerk
>
City Council
>
Recorded Documents
>
2019
2019
Entry Properties
Path
CityHall\City Clerk\City Council\Recorded Documents\2019
Creation date
1/11/2019 4:44:52 PM
Last modified
7/9/2024 9:30:40 AM
Metadata
No metadata assigned
Name
Page count
CM City Clerk-City Council - Document Type
Drawing Type
Document Date (6)
Recorded Document Type
APN 077D-1461-008-01 - Certificate of Compliance, 11-04-2019
[Icon]
5
11/4/2019
Certificate of Compliance
Ardmore Dr, 1458 - Delcaration of Restrictive Covenant, 11-19-2019
[Icon]
5
11/19/2019
Declaration of Restrictions
Belvedere Ave, 2343 - Declaration of Restrictive Covenant, 07-15-2019
[Icon]
4
7/15/2019
Declaration of Restrictions
Controls Maint Agmt Stormwater Treatment 01102018
[Icon]
30
Agreement
9/6/2019
Stormwater Treatment
Controls Maint Agmt Stormwater Treatment 06092017
[Icon]
19
Agreement
8/23/2019
Stormwater Treatment
Dec of Restr Covenant 123 Harlan Street 06042019
[Icon]
2
Agreement
6/4/2019
Declaration of Restrictions
Dec of Restr Covenant 1237 Estudillo Avenue 12192019
[Icon]
3
Agreement
12/19/2019
Declaration of Restrictions
Dec of Restr Covenant 1326 Pacific Ave 11042019
[Icon]
3
Agreement
11/4/2019
Declaration of Restrictions
Dec of Restr Covenant 13837 Velarde Drive 09102019
[Icon]
2
Agreement
9/10/2019
Declaration of Restrictions
Dec of Restr Covenant 13912 Santiago Road 10182019
[Icon]
2
Agreement
10/18/2019
Declaration of Restrictions
Dec of Restr Covenant 1458 Ardmore Drive 11192019
[Icon]
2
Agreement
11/19/2019
Declaration of Restrictions
Dec of Restr Covenant 14790 Ruthelen Court 05232019
[Icon]
2
Agreement
5/23/2019
Declaration of Restrictions
Dec of Restr Covenant 1505 Juana Avenue 07152019
[Icon]
2
Agreement
6/20/2019
Declaration of Restrictions
Dec of Restr Covenant 15301 Farnsworth Street 10212019
[Icon]
3
10/21/2019
Declaration of Restrictions
Dec of Restr Covenant 15315 Ruggles Street 09202019
[Icon]
2
9/20/2019
Declaration of Restrictions
Dec of Restr Covenant 15321 Edgemoor Drive 07022019
[Icon]
2
7/1/2019
Declaration of Restrictions
Dec of Restr Covenant 15412 Hesperian Blvd 10232019
[Icon]
2
10/23/2019
Declaration of Restrictions
Dec of Restr Covenant 1890 Washington Avenue 06112019
[Icon]
4
6/11/2019
Declaration of Restrictions
Dec of Restr Covenant 202 Cherrywood Avenue 05062019
[Icon]
3
5/6/2019
Declaration of Restrictions
Dec of Restr Covenant 2052 Vestal Court 11222019
[Icon]
2
11/22/2019
Declaration of Restrictions
Dec of Restr Covenant 301 Dutton Avenue 10072019
[Icon]
3
10/7/2019
Declaration of Restrictions
Dec of Restr Covenant 337 Farrelly Drive 10032019
[Icon]
4
10/3/2019
Declaration of Restrictions
Dec of Restr Covenant 3881 Carmel Way 10292019
[Icon]
2
10/29/2019
Declaration of Restrictions
Dec of Restr Covenant 42 Euclid Avenue 09102019
[Icon]
2
10/7/2019
Declaration of Restrictions
Dec of Restr Covenant 521 Victoria Court
[Icon]
3
5/31/2019
Declaration of Restrictions
Page 1 of 7
1
2
3
4
5
6
Last
154 Entries
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
The URL can be used to link to this page
Your browser does not support the video tag.