Laserfiche WebLink
RECORDING REQUESTED BY <br />AND PLEASE RETURN TO: <br />City Clerk <br />City of Lathrop <br />390 Towne Centre Drive <br />Lathrop, California 95330 <br />This Instrument Benefits City Only. <br />No Fee Required. (GC 27383) <br />2021-098995 Page 2 of 2 <br />06/09/2021 08-42-48 AM <br />CERTIFICATE OF CORRECTION <br />(CA 2021 - 04) <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 4015, River Islands -Stage <br />2A, Village W1, City of Lathrop, San Joaquin County, California", filed on October 18, 2019, in Book 43 of Maps <br />and Plats, at page 106, San Joaquin County Records: <br />1. "Carina Avenue" as listed in Owner's Statement on sheet I is changed to "Pegasus Avenue". <br />2. "Carina Avenue ""as shown on sheets 5, 6, 10 and 11 is changed to "Pegasus Avenue". <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 Stage 2A, LLC <br />73 W. Stewart Road <br />Lathrop, CA 95330 <br />This Certificate of Correction was prepared by me or under my direction. <br />ILA LhISD,,O) 6.17. V <br />"W y'. 'awford, PLS 7188 Date <br />1, Darryl A, Alexander, City Surveyor of the City of Lathrop, County of San Joaquin, State of California, certify that I <br />have examined the foregoing Certificate of Correction and find that the only changes shown hereon are changes <br />provided for by Sections 66469 and 66470 of the Government Code of the State of California. <br />AA q_ coo <br />arryl A, Alexangr,_PLS '5077 Date <br />Acting City Surveyor of the City of Lathrop , //4c:j�o <br />< N. �A <br />1 <br />