Loading...
HomeMy WebLinkAboutCC MB0327P0047-0055RECORDING REQUESTED BY: Cai2L► L e. City of Victorville WHEN RECORDED MAIL TO: City of Victorville 14343 Civic Drive Victorville, CA 92393 Recorded In Official Records, County ni San Bernardino Doc# BOB DUTTON ASSESSOR — RECORDER — CLERK Counter 2019P O1R10it llIFI 1111 llIffllIIIII 4/18/2019 1:46 PM NC HES Titles 1 Pages 2 Fees 0.00 Taxes 0.00 CA AK Fee 0.00 Otners 0.00 Paid s0.00 Recording of this document is fee -exempt under Govemment Code Section 6103 No Transfer Tax is due pursuant to Revenue Taxation Code Section 11922 CERTIFICATE OF CORRECTION Tract Map No. 14741 In The City of Victorville County of San Bernardino State of California The following corrections are hereby made to Tract No. 14741, filed in Book 327, Pages 47 through 55, inclusive, of Maps in the office of the Recorder of San Bernardino County. The street name shown on Sheets 2, 4 and 5 as: Chicory Court Is revised to: Mill Pond Court Page 1 of 2 4/16/19 Surveyor's Certificate I hereby certify this Certificate of Correction was prepared by me or under my direction on March 20, 2019 and the changes shown hereon are as provided for in Section 66469 of the Subdivision Map Act. Robert L. Wheeler IV, L.S. 8639 6- LAND j 4 `.WHF9L —4o _?., cc No. 8639 < N9� 1%�Q F OF C A``0 Listed below are the fee owners of the real property affected by the correction or omission on the date of the filing or recording of the original recorded map. CENTEX HOMES, A NEVADA GENERAL PARTNERSHIP BY: CENTEX REAL ESTATE CORPORATOIN, A NEVADA CORPORATION MANAGING GENERAL PARTNER (Affected APNs: 3094-031-21 through 35) City Surveyor's Statement I hereby certify that I have examined this Certificate of Correction and the only changes made are those set forth in Section 66469 of the Subdivision Map Act. Dated this 17 day of A P`"' 2019. Signed W • C rt., Print Name °33Av ‘‘C T. Coc<ru,vr R.C.E./L.S. No. 7 57 to Registration Expires: 0 RG A • * ��\ D7976`�O1** F Cps DAVID J. COCKRUM Exp. 12/31/ 2,0 Page 2 of 2 4/16/19