Loading...
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.