My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
PARCEL MAPS 11-067
PublicWorks
>
VAULT MAPS
>
PARCEL MAPS
>
VOL 11 001-100
>
PARCEL MAPS 11-067
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
12/18/2018 10:57:53 AM
Creation date
4/14/2017 2:23:56 AM
Metadata
Fields
Template:
PARCEL MAPS
Supplemental fields
DocCategory
PARCEL MAPS
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
3
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
Show annotations
View images
View plain text
C <br />When recorded send copy to: <br />San Joaquin County <br />Department of Public Works - <br />Surveyor Division <br />92024655 <br />CtR'11F1CAlt OF CURREL'IIUN <br />S".N JOAOUiN COUNTY <br />RcCuRu� ,'� n(F(Cc <br />92 MAR -4 PH 1:05 <br />f E C:? D r,-'.E0UE ST OF <br />cj- <br />FEETVQ <br />As provided in Sections 6646Y through 664/1.1, inclusive, of the <br />Government Code of the State of California, this Certificate of <br />Correction is made to delete a note which appears on Parcel "B" as <br />shown on that certain parcel map filed for record June 4, 3YB1, in <br />Book 11 of Parcel Maps at page 6/, San Joaquin County Records. <br />the note on Parcel "N" which reads "PARLF-L "b" SHALL NUI Bt A <br />RtS1DLNIlf,L BUlL1NU Slit" is hereby deleted per approved Revision of <br />Approved Action for Application No. RA -91-6 for F111 -82-Y6. <br />the present fee owners of the property affected by this <br />Correction are Craiq Podesta and Gina Podesta. <br />Dated this _28 day of February, IYY2. <br />JG��S�FFJIfID 9 6�yo (/ <br />UO ? <br />LS Jeff 1 Lun <br />'' 40. i4fD P.L.S. 444U <br />* * License expires Y -au -YS <br />�r'fFOF CALIiO"'�`� <br />1, Henry M. Hirata, County Surveyor of the County of San Joaquin, <br />State o+ California, do hereby certify that 1 have examined th)s <br />Certificate of Correction for Parcel "B" as shown on tnat certain <br />parcel map filed for record June 4, 19ki2, in Book 11 a+ Parcel Maps at <br />page 61, ban Joaquin County Records, and that the only c'ianges noted <br />herein are changes provided for in Sections 6646V through 664/2.1, <br />inclusive, of the Government Lode of the State o+ California. <br />Dated this day of -)12 _, IYY2. <br />c <br />Z <br />7 1 )l i . r46 a, <br />Henry 11. Hiata. County Surveyor <br />County of San Joaquin <br />State of Uallfornla <br />R.C.L. 21151.1 <br />Registration expires Y-uU-YS <br />I <br />r <br />92024655 <br />CtR'11F1CAlt OF CURREL'IIUN <br />S".N JOAOUiN COUNTY <br />RcCuRu� ,'� n(F(Cc <br />92 MAR -4 PH 1:05 <br />f E C:? D r,-'.E0UE ST OF <br />cj- <br />FEETVQ <br />As provided in Sections 6646Y through 664/1.1, inclusive, of the <br />Government Code of the State of California, this Certificate of <br />Correction is made to delete a note which appears on Parcel "B" as <br />shown on that certain parcel map filed for record June 4, 3YB1, in <br />Book 11 of Parcel Maps at page 6/, San Joaquin County Records. <br />the note on Parcel "N" which reads "PARLF-L "b" SHALL NUI Bt A <br />RtS1DLNIlf,L BUlL1NU Slit" is hereby deleted per approved Revision of <br />Approved Action for Application No. RA -91-6 for F111 -82-Y6. <br />the present fee owners of the property affected by this <br />Correction are Craiq Podesta and Gina Podesta. <br />Dated this _28 day of February, IYY2. <br />JG��S�FFJIfID 9 6�yo (/ <br />UO ? <br />LS Jeff 1 Lun <br />'' 40. i4fD P.L.S. 444U <br />* * License expires Y -au -YS <br />�r'fFOF CALIiO"'�`� <br />1, Henry M. Hirata, County Surveyor of the County of San Joaquin, <br />State o+ California, do hereby certify that 1 have examined th)s <br />Certificate of Correction for Parcel "B" as shown on tnat certain <br />parcel map filed for record June 4, 19ki2, in Book 11 a+ Parcel Maps at <br />page 61, ban Joaquin County Records, and that the only c'ianges noted <br />herein are changes provided for in Sections 6646V through 664/2.1, <br />inclusive, of the Government Lode of the State o+ California. <br />Dated this day of -)12 _, IYY2. <br />c <br />Z <br />7 1 )l i . r46 a, <br />Henry 11. Hiata. County Surveyor <br />County of San Joaquin <br />State of Uallfornla <br />R.C.L. 21151.1 <br />Registration expires Y-uU-YS <br />I <br />
The URL can be used to link to this page
Your browser does not support the video tag.