Laserfiche WebLink
Name Page count CM City Clerk-City Council - Document Type Drawing Type Document Date (6) Recorded Document Type
Annual Street Sealing 2018-19 - Notice of Completion[Icon] 3 6/30/2019 Notice of Completion
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
Belleview Dr, 364 - Declaration of Restrictive Covenant, 10-09-2019[Icon] 6 10/9/2019 Declaration of Restrictions
Belvedere Ave, 2343 - Declaration of Restrictive Covenant, 07-15-2019[Icon] 4 7/15/2019 Declaration of Restrictions
Cert of Compliance APN 077D146100801 and 077D146100802[Icon] 3 Agreement 11/4/2019 Certificate of Compliance
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 2343 Belvedere Avenue 07152019[Icon] 3 7/15/2019 Declaration of Restrictions
Dec of Restr Covenant 301 Dutton Avenue 10072019[Icon] 3 10/7/2019 Declaration of Restrictions
Page 1 of 7
1
2
3
4
5
6
Last
158 Entries
Document management portal powered by Laserfiche WebLink 9 © 1998-2015 Laserfiche. All rights reserved.