Laserfiche WebLink
O <br />R...,'.w...,.. _...._.__�.��.. _.. <br />r <br />9,6013104 COUNTY CLERK <br />JAMES M. !ORNSTONE <br />96 FEB -8 PH 1: 21 <br />When Recorded, Return to: SAN JOAOUIN COUNTY <br />Uff am <br />City of Stockton, <br />Public Works Dept., FEE <br />Third Floor, Reorn 307, <br />425 N. EI Dorado St., <br />Stockton, CA 95202 <br />f'1FF TI CATIE OF CeDRRF 01N <br />As provided in Sections 66469 through 66472. 1, inclusive, of the Government Code of the State of <br />California, this Certificate of Correction is made to conwi I HF C�1TY Fr�IC' ii .FR °S Ta't� -NT <br />RATE on the Parcel Map No..CtlTfiled for record on the 18' day of January, 1996, in Book <br />20 of Parcel Maps, at page 6$, San Joaquin+ County Records. <br />The map is hereby corrected as follows: <br />Within the City Engineer's Statement the month February is deleted and replaced with <br />January. <br />The present fee owners of the properties affected by this correction are: <br />;ZOIC REALTY <br />Dated this 3 I day of January, 1996. <br />KENNETH L. MOECKEL, R.C.E. 19732 <br />License Expiration Date: 913M <br />C11Y ENG PR'SCERTIFICATE <br />® I, Paul M. Sensibaugh, City Engineer of the City of Stockton, State of California, do hereby <br />certify that I have examined this CERTIFICATE OF CORRECITON for the Parcel Map No. COS <br />2z_426, filed for record on the IS' day of January, 1996, ire Book 20 of Parcel Maps at Page 68, San <br />Joaquin County Records, and that the only changes noted herein are changes provided for in Sections <br />66469 through 66472.1, inclusive, of the Government Code of the State of California. <br />O Dated this tad day of February, 1996, Q� <br />PAUL M. SENSIBAUGH, My ENGINEER OF THE a <br />CITY OF STOCKTON, STATE OF CALIFORNIA baa Alto <br />0 <br />