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 17383) <br />Doc b: 2021-016387 <br />01/28/2021 11:12:23 AM <br />Page: 1 of 1 Fee: $14.00 <br />Steve J. Bestolarides <br />San Joaquin County Recorders <br />Paid By: SHOWN ON DOCUMENT <br />CERTIFICATE OF CORRECTION <br />(CA 2021 - 01) <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 4055, River Islands, Phase <br />2B, Village DD, City of Lathrop, San Joaquin County, California", filed on R.n, 2021, in <br />Book (V; of Maps and Plats, at page-: bh , San Joaquin County Records: <br />1. "Courtney Scott Lane" as listed in Owner's Statement on sheet 1, is changed to "Penrose Lane". <br />2. "Courtney Scott Lane" as shown on sheets 4, 6, 10 and 11 is changed to "Penrose Lane". <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 2B, LLC <br />73 W. Stewart Road <br />Lathrop, CA 95330 <br />This Certificate of Correction was prepared by me or under my direction. <br />Dylan awford, PLS 7786 Date <br />I, Anne -Sophie Truong, 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 />A0,. SZ-) <br />Anne -Sophie Truong, PLS 8998 Date <br />Acting City Surveyor of the City of Lathrop <br />CSG Consultants <br />