HomeMy WebLinkAbout327_CCv0001.pdf x
i
V
I
,I t�
f
a
No. 32?.
PUBLIC NOTICE is hereby given that of a :;he 21 st day by said closing and to be as:iessed to pay the damages, coats and
April, 1920, the Board of Trustees of the Ci'Y of Redlands expenses thereof are as follo� ,,s;
]opted Resolution of Intention No. 327 to ordei`.vie following '
reet work to be done, to-wit: � �, The exterior boundaries'of said lots one and five of said trait,
embracing all of said lots.
The closing of, the easterly twenty feet of the, alleyway be-
Reference is hereby ma4le to said resolution for further par-
veen lots one and five of the Angelica Villa Tract, z',ccording to a ,
tap thereof of record in the office of the County Re-
order of San ticulars.
ernardino County, California. Dated April 219t, 1920. r
That the exterior boundaries of the district estal'lished and the
r.terior boundaries of land declared to be affected
find benefiited 'Street 5uperfniendefit.