Laserfiche WebLink
r <br /> PARCEL MAP <br /> A PORTION OF THE NORTHEAST ONE-QUARTER, <br /> OF SECTION l I , T. 3 S., R. 5 E., M. D. B. 81 M. <br /> SAN JOAQU I N COUNTY, CALIFORNIA <br /> OWNERS' STATEMENT= Re-Per to Tcni-at+\ie Parcel Map �10 MS-89-41 SURVE:YOR'S STATEMENT, <br /> We% the undersigned, owners op or having same rich#-, title or This map was prepared by me or under my direction and is based <br /> interes+ a-C record in the lands Shawn an this parcel map, upon a 'V+eld survey in can-Cormance with the requirements a; <br /> da hereby consent to the preparation and -�iV,n9 o� Arhe some a ,U u+yuthe Subdivision Map Act and local ordinance ai- the request <br /> We also o4er far ded icatian *o the public dor public user���QSTa�e zos �' U a�'��` op 1Wlered4h Ruston tin March, 1989 I hereby s+ate that' this <br /> the. 11 - J�oo-� right-off-way widening dor Li nne Road a s shown q = p parcel map substantially can-Corms to the approved or <br /> on 1-hls ma �, cond1ttonally approved t-eniative rnap,i� any, and that all the <br /> Dated _ GRANT UNE RD 0 Nu ar ,� ft monuments are a-F the character and occu y the positions <br /> City o� F.•0. 93092 indicated, and that the monuments are Su�.Vicient to enable <br /> Tracy •��* the Survey to be retraced. <br /> E L E V ENTH ST kn f OF cA1ki0 <br /> M redith Lee use an <br /> a _7• -31 - 613 <br /> Western 'Farm - Credit' Ban1�, formerly the r a a Dated Richard M. Blshop , P.L.5.4B58 <br /> Federal Land Bank o-�P Sacramento, a Corporat +on, as Trustee . a a in <br /> Dated- - 3- B rte- c ° <br /> a w <br /> o r <br /> - <br /> .... PARCEL LOCATION <br /> ROLE �w[.EY, sPccoWL .46&w r L+Fsc .F Srea7A1 sic .1��,�r UNNE RD LINUIL RD COUNTY SURVEYORS STATEMENT= <br /> �`Jl ��• �Iyfi Thus rnop con�orrn5 with the requirements o� the Subdivision <br /> _0 z P Map Act and l oca 1 ordinance; and I hereby accept on beha 1-� _. <br /> Ticor Tltle Insurance Company o� California, a Carpnration, as Trustee. U o-� the public dor public use the oV�er o� dedication o� the <br /> Dated G -A4— 21 _ Q N �, 11 -boat right-off-way widening por Linne Road as shown on <br /> DURHAM 1 EItR� a uo this map, pursuant to the authority vested to the Count' <br /> Surveyor per Ordinance No. 3086, adopted January 12,19$4, <br /> C:� by t -►e board off' Supervisors OT San _)4aauin Count y; and I <br /> Shirley A Sare, Assist. Vice. Pres to e w,9, Ass+ ec alsn state {hat the certi�'Icat%on �rnm the Treasurer-Tax <br /> VICINITY MAP Colllectar and Securities, i� anY, as required by the <br /> NOT TO SCALE Subid iv,ston Ma Act hove been � ile-d with the &Vice o� <br /> STATE OF CALIFORNIA the Treasurer -Tax Collector <br /> COUNTY OF SANTA CLARA <br /> On this 4 `, da 0_1�' 'Iu-n& m the year- <br /> be-Core me, e S , the undersigned, o Notary - <br /> Public in and ;or Fne abov -State and County, personally <br /> o eared• Q.rQ�+ raved to me an the basis o� Dated e+nry Hirata, County Sur <br /> saps�actory evidence to be the person whose name +5 subscribed �4`�� NZ <br /> to this insirumen- - and acknowledged to me that- She executed STATE OF CALIFORNIA ' <br /> the some , COUNTY OF SACRAMENTO <br /> Na. 21258 � <br /> W I T MF-SS MY }-LAND, On thi5 _aZZ day of +n the year1989 be�'ore 41 ENO t" <br /> me, _._. '� • e undersigned, a 1\lotary Public +n PLANNING DIRECTOR'S STATEMENT= <br /> - -- an dor the above State and Count persona 1 ly appeared Thi 5 map con;orms --o the approved General Plan. �q�OF CA 1F <br /> ��� --> f.�- <br /> „, �A�+ proved to me an �h basis 0� 5at15�actory eviden e' a be the I t�`l ,U <br /> Notary Public in and dor the Ate,. persons who exec ted the within MstrumenA- as �tt' _ Ss. ► P� -� �CiG <br /> ab ve- rr►entioned State and Count ,�' i ��w +r.,xt and res ect+vel n Dated <br /> o y _ , P y, n behal-P Chet flav�s9on, County Planninr� Director <br /> My commission expires _. Lko ' ' I9 `7z) -- o; e corporation +herein n med, and acknowledged to me that <br /> such corporation executed 'rhe witl,,in instrument pursuant' tcs <br /> its by- laws or resolution oS '% -5 Board o,- ' 'Directors <br /> W ITNESS MY HAND <br /> STATE OF CALIFORNIA <br /> COUNTY OF ah �OAGLW N <br /> On this T ay o� J u.h e in the- year 1989, ��,,� . � _ _ RECORDER'S C RTI F I CATE= ,,c� <br /> before me-, e rrrr�s'fiYon the unders'igned, a Kofiary Christine L Norton SIAL Filed this _ day off _ , 1989, at 9'1T& in <br /> Public to a d dor th I ve State and County, P rsonal ly Notary Pub1►c to and far tie. _aeockRimovL= nook �2 a Parcel Maps t Page •�2� , San .)oaqu%rl <br /> appeared �• and LS _ above - mentioned S#ate and County. I Count R co ds, at the request o� Richard M Bishop. <br /> r — <br /> Q),ftc,pwrNW_0''• ,r„ bproved to me on a bas'ls op satis�'actory evidence to e e persons My commission expires r7Yx�.0 ___�,. Fee - <br /> who executed the wiirh,n instrument as Y1T / - <br /> and ASST_- ,er-ft'taru __ , respectively, on behalp o-F the corporation <br /> therein named, and ncknow iedd to me that Such corporation executed <br /> tfie within instrument pursuan} to its by-laws or resolution o-� its yv�oKne I Lidall, Coun Recorcier A i5 an ecorder ` <br /> Board o-P Directors. <br /> WITNESS MY HAKID � <br /> A 1, r RICHARD M. BISHOP - LAND SURVEYOR <br /> Notary Public ,n and por the sk Manteca, California May, 1989 <br /> alcove- me,n�toned State and Couniry. .� r'`. _ ;�� + <br /> My commission expires oix.1 i % 1910 SHEET I OF 2 SHEETS SoBNo $a-1154 <br />