HomeMy WebLinkAboutDeeds & Easements_6-2019E Electronically Recorded in Official Records,County of San Bernardino 3/15I2019
12:30 PM
' BOB DUTTON S�
���_�
RECORDING REQLTESTED BY �� ASSESSOR-RECORDER-CLERK
aND wxEN�co�ED MaIL To: ��,���� 367 City of Redlantls Clerk
DOC# 20�9-0081026 Titles � Pages 2
CITY CLERK'S OFFICE Fees a.00
CITY OF REDLANDS Taxes .00
P.�.BOX 3��5 CA SB2 Fee .00
REDLANDS, CA 92373 ocners .00
Paid 8.00
(1�H15 SYAC;�r�UK 1Zr;C:(�Kllr;K'S USt�;UNLY)
CITY OF REDLANDS
RELEASE OF LIEN
The lien, or any implied encumbrance, established by the recoi•dation of that certain
document entitled "A�eement for Annexation and Provision for City Utility Services" dated
June 19, 2018, recorded as Document No. 2018-0466'790, in the Official Records of San
Bernardino County is hereby released as to the following property: 101'73 Feldspar Drive,
Mentone, California 92359 (San Bernardino County Assessor's Parcel Number 0298-411-OS-
0000) cul-�•ently owned by Elston Scoggins and Elaine Alvarez Scoggins.
On this day of March��, 2019, before me, Jeanne Donaldson, City Clerk, personally
appeared Paul W. Foster, who proved to me on the basis of satisfactory evidence to be the pei•son
whose name is subscribed to the within instrument and acknowledged to me that he executed the
same in his signature on the instrument the person, or the entity upon behalf of which the person
acted, executed the insh-ument.
IN WITNESS WHEREOF this Release of Lien is executed as of the date herein above
first written.
ATTEST: CITY OF REDLANDS
BY� _ ��MJ�
anne Donaldson, City Clerk Paul W. Foster, Mayor
1
L:\ca\djm�AgreemenCs\APN 0298-41 1-OS Lien Release--Dollar General Pre-Annexation APN corrected.doc
C/ALIFORNIA ALL-PURPOSE 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 California �
County of � �"1 �'.-�'s�1t'�Y-C�E G''t�,
On �,.> � �.� - ��� before me, � ! �.Ar� ��;� �� ��
a,,t t ,
Date Here lnsert Name and Title of the icer
personally appeared ���e,�. � _ �� � � 4`� "-�'" �, � � �,��� � �����,;�1
Name(s)of Signer(s)
0
who proved to me on the basis of satisfactory evidence to be the person�'s�!;whose name s�i�,(,(are subscribed
to the within instrument and acknowledged to me that " e/they executed tne same in ff�er/tneir
authorized capacit ' , and that y 1�i-s/I�r/their signatur s on the instrument the person��or the entity
upon behalf of which the perso s�acted, executed the instrument.
��� I certify under PENALTY OF PERJURY under the
DiANA RAINS laws of the State of California that the foregoing
t _• Notary Public-California Z paragraph is true and correct.
Z San Bernardi�o County z
�= Commission#2175775 D WITNESS my hand and official seal.
��m.Expires Dec 16,2020+
Signature � � �� ���- 4�')
Place Notary Seal and/or Stamp Above Signature of Notary Public
OPTIONAL
Completing this information can deter alteration of the document or
fraudutent reattachment of this form to an unintended document.
Description of Attached Document �
Title or Type of Document: ��'���-��-'�.� � �� �t���
Document Date: Numberof 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 of Conservator ❑ Trustee ❑ Guardian of Conservator
❑ Other: ❑ Other:
Signer is Representing: Signer is Representing:
�02017 National Notary Association