Laserfiche WebLink
Recording requested by: <br />Cyity Engineer <br />Cof Lathrop <br />390 Towne Centre Drive <br />Lathrop, CA 95330 <br />When recorded, return to: <br />City Clerk <br />City of Lathrop <br />390 Towne Centre Drive <br />Lathrop, CA 95330 _ <br />Doc #: 2016-091263 <br />08/05/2016 07:41:10 AM <br />Page 1 of 1 Fee: $14.00 <br />Steve J. Bestolarides <br />San Joaquin County Recorder <br />Paid By: OLD REPUBLIC TITLE COMPANY CONCORD <br />CERTIFICATE OF CORRECTION <br />(CA16 - 03) - <br />As provided in Sections 66469 and 66470 of the Government Code of the State of California, this Certificate of <br />Correction is made to note the following changes on that certain final map of "Tract 3827, River Islands, Phase <br />1 B, Village A2", City of Lathrop, San Joaquin County, California", filed on May 24, 2016, in Book 42 of Maps and <br />Plats, at page 61, San Joaquin County Records: <br />"Elsinore Drive" as shown on sheets 4, 7 and 8, is changed to `Balfour Drive". <br />The fee owner(s) of the real property, on the date of the filing of the original map, affected by this Correction is <br />as follows: <br />River Islands Development, LLC <br />73 W. Stewart Road <br />Lathrop, CA 95330 <br />LAND <br />K 1 TTS `SCi <br />This Certificate of Correction was prepared by me or under my direction. ,� - <br />No. 5790 �O <br />P '7 2 ! /p <br />Paul Kittredge, PUS 5790 Date <br />I, Lawrence Gossett,State of California certify that I <br />City Surveyor of the City of Lathrop, County of San. Joaquin, <br />have examined the Srgoing Certificate of Correction and find that the only changes shown hereon are changes <br />provided for b ion 6469 and 66.470 of the Government Code of the State of California. <br />wrence ssett, P.E. 31695 Date <br />City Surveyor of the City of Lathrop - ---- <br />9,�ttUFE55/0kt <br />GE V. <br />y � <br />[ No. 31695 <br />�+} Civn- �r <br />OF CA�tiF� <br />