Laserfiche WebLink
ALL PURPOSE ACKNOWLEDGMENT <br /> State of California ) <br /> County of San Bernardino ) SS <br /> City of Redlands ) <br /> By the authority granted under Chapter 4, Article 3, Section 1181, of the California <br /> Civil Code, and Chapter 2, Division 3, Section 40814, of the California Government Code, on <br /> , before me, Lorne Poyzer, City Clerk of the City of <br /> Redlands, California, personally appeared Michael Z Huffstutler and <br /> Janet Miller <br /> fx } personally known to me -- OR -- { } proved to me on the basis of satisfactory evidence <br /> to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged <br /> to me that he/she/they executed the same in his/her/their authorized capacity(ies) and that by <br /> his/her/their signature(s) on the instrument the person(s), or entity upon behalf of which the <br /> person(s) acted, executed the instrument <br /> WITNESS my hand and official seal <br /> (SEAL) <br /> Lorne POyzer, Cil, _..Irk <br /> City of Redlands, California <br /> (Area Code 909) 798-7531 <br /> CAPACITY CLAIMED BY SIGNER(S) <br /> { } Individual(s) signing for oneself/themselves <br /> x} Corporate Officer(s) <br /> Title(s) President and Secretary <br /> Company The Colton Avenue Water Company <br /> € } Partner(s) <br /> Partnership <br /> } Attorney-in-Fact <br /> Principal(s) <br /> Trustee(s) <br /> Trust <br /> } Other <br /> Title(s) <br /> Entity(les) Represented <br /> This certificate Title or type of document Quitclaim Deed <br /> must be attached Number of Pages one <br /> to the document Date of Document April 22 , 1996 <br /> described at right Signer(s) other than named above none <br />