Loading...
HomeMy WebLinkAbout12957; CT 88-06; CERTIFICATE OF CORRECTION - LEWIS AND ELSBREE; 01-03., ., * .. 11101 RECORDING REQUESTED BY 1 City Clerk 1 City of Carlsbad 1 1200 Carlsbad Village Drive Carlsbad, CA 92008 ) 1 DOC :t 2000-0524093 SEP 29s 2000 2-30 PM rnICIlY RmRDs FEES: w.00 WHEN RECORDED MAIL TO: City Clerk City of Carsbad 1200 Carlsbad Village Drive 1 Carlsbad, CA 92008 ) SPACE ABOVE THIS LINE FOR RECORDER'S USE Certificate of Correction (Pursuant to Chapter 3, Article 7, of the Subdivision Map Act or Section 8770.5 of the Land Surveyors Act or any amendments thereto) NOTICE IS GIVEN THAT I hereby certify that Carlsbad Tract No. State of California, filed in the Office of the County Recorder 88Q6, Map No.12957, in the City of Carlsbad, County of San Diego, of said County August 7, 1992 is in error and is corrected as follows in accordance with the Section 66469 of the subdivision Map Act or Section 8770.5 of the Land Surveyor's Act or any admendment thereto. All points shown on said Map No. 12957 as set or tagged RCE 33069 are set or tagged L.S.4437. CERTIFICATE OF SURVEYOR I certify that the following are the names of all the present fee owners of the real property affected by such corrections, and such owners have been notified of these corrections. Thomas and Arika Palladino Arlene Berman Erich Koller Jack and Nancy Edwards Granada Ventures Michael and Brenda Oneil Harold and Janice Feldman CT 38-06 .. .. I. 11102 I further certify that the above Certificate of Correction was prepared by or under the direction and control of the undersigned licensed land surveyor. certify that I have examined the foregoing Certificate of I, City Engineer of the City of Carlsbad, State of California, Correction and find that the only changes shown hereon are Act or Section 8770.5 of the Land Surveyors Act or any changes provided for by Section 66469 of the Subdivision Map admendments thereto. c WZ By: /flu Date .7,/+]00 mloyd Hubxs, City Engineer RCE 23889, Expires 12/31 101 #-CY 3 3 69s FXP. &/3o/oF 1 11103 . CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT State of California 1 On t2*': before me, Rh..\ CL-,, ,AeTq Qws12, , personally appeared %=AK \L.su\c;nJ ba-s\-fi~ Date Name and Title of mcei (e y:, "Jane Doe. Notary Public") Narne(3) of Slyner(s) \ 0 personally known to me Q proved to me on the basis of satisfactory evidence to be the person(s) whose name(s) islare subscribed to the within instrument and OFFICIAL SEAL acknowledged to me that helshelthey executed the same in hislherltheir authorized capacity(ies), and that by hislherltheir DlEGO COUNTY signature(s) on the instrument the person(s), or 9 the entity upon behalf of which the person(s) L -.*.. acted, executed the instrument. Place Notary Seal Above WITNESS my hand and official seal. TYCCl" S8ynsture of Notary PublNc OPTIONAL Though the information below is not required by law, it may prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form 10 another document. Description of Attached Document Title or Type of Document: C*-+;kr-*C CSmcq Document Date: st.,, - Ly s.' Number of Pages: x 'I .'I Signer(s) Other Than Named Above: 1 Capacity(ies) Claimed by Signer il Individual Signer's Name: 0 Corporate Officer - Title@): 0 Partner - 0 Limited 0 General 0 Attorney in Fact 0 Trustee 0 Guardian or Conservator E Other: Signer Is Representing: -