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. (GC27383) <br />2021-098997 Page 2 of 2 <br />06/09/2021 08-42-48 AM <br />CERTIFICATE OF CORRECTION <br />(CA 2021 - 06) <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 4002, River Islands, Phase <br />2A, Village AA2, City of Lathrop, San Joaquin County, California", filed on December 16, 2020, in Book 43 of <br />Maps and Plats, at page 152, San Joaquin County Records: <br />1. "Berstein Avenue" as shown on sheets 5 and 6 is corrected to "Bernstein 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 213, LLC <br />73 W. Stewart Road <br />Lathrop, CA 95330 <br />This Certificate of Correction was prepared by me or under my direction. <br />I t A A A 0- 02"IJ 5. IT ZI <br />Z 7wf o FE16- -7"8 <br />I '-' ' <br />Dyla 1 ra rd, 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 />S7�—RA <br />oe <br />Darryl -A.- Afe)iand6r, PLS 5074 1 Date Zl< <br />. I �() � <br />Acting City Surveyor of the Ci of Lathrop ON <br />