Search Nevada County Historical Archive
Enter a name, company, place or keywords to search across this item. Then click "Search" (or hit Enter).
To search for an exact phrase, use "double quotes", but only after trying without quotes. To exclude results with a specific word, add dash before the word. Example: -Word.

Collection: Maps > Nevada County Recorders Maps

Nevada County Recorders Subdivision Maps Book 8 (914 images)

Go to the Archive Home
Go to Thumbnail View of this Item
Go to Single Page View of this Item
Download the Image
Copy the Page Text to the Clipboard
Don't highlight the search terms on the Image
Show the Page Image
Show the Image Page Text
Share this Page - Copy to the Clipboard
Reset View and Center Image
Zoom Out
Zoom In
Rotate Left
Rotate Right
Toggle Full Page View
Flip Image Horizontally
More Information About this Image
Get a Citation for Page or Image - Copy to the Clipboard
Go to the Previous Page (or Left Arrow key)
Go to the Next Page (or Right Arrow key)
Page: of 914  
Loading...
Subdivision Book 8, pg. 76 (2000)
Catalog #: NC Recorders Map Subdivision 08-076-1
Sunset View Estates. T15N R8E Sec. 34. Rice, Scott D.. Sunset View Ct.. Karen Way. Buck Mountain Rd.

Date: 2000
Scanned on: 2010-05-18 07:41:20
File Size: 3.67 MB
Dimensions (pixels): 8,259 x 5,525
Print Sizes:
  • 4" x 6" = 2065 dpi,
  • 5" x 7" = 1652 dpi,
  • 8" x 10" = 1032 dpi
  • OWNER’S CERTIFICATE The undersigned, being the only persons representing any record title interest in the herein subdivided lands do hereby consent to the preparation and recording of this final map of “Sunset View Estates” and offer for dedication an do hereby dedicate to the County of Nevada the following: 1. For any and all public uses all that portion of those certain strips of land shown and designated as “Buck Mountain Road” and “Sunset View Court” lying within the boundaries of the subject subdivision. 2. Rights-of-Way for slope easements together with all appurtenances thereto on , over and across those certain strips of land shown and designated as “Slope Easements” CS.E.) and on under and across those strips of land a width of 10 feet lying adjacent and parallel to roads situate within the boundaries of this subdivision. 3. For drainage ditches , pipes and conduits on, over , under and across those certain strips of land shown and designated as ‘Drainage Fasements” CD.E.) together with the right to trim and/or remove only necessary trees , limbs or brush. 4. Rights-of-Way and easements for water , sewer and poles for overhead wires and/or underground conduits for electric , telephone , television service and for fire water storage facilities , together with all appurtenances there to on, over , under and across those strips of land of a width of 15 feet lying adjacent and parallel to road lines of public and/or private roads situate within the boundaries of the subdivision and on , over , and across those strips of land shown and designated as “Public Utilities Easements” CP.U.E.) together with the right to trim and/or remove only necessary trees , limbs or brush. 5. “No Vehicle Access Easement “ CN.A.E.) for the purpose of denying access to a lot from a roadway where access is undesirable or a more suitable access exists. __ Inter-County Title Co. of Nevada County, a California corporation, as Trustee under the Deed of Trust recorded October 2, 1997, Instrument #97-27111 and Deed of Trust recorded October 2,198, Instrument #98-32058, Official Records. Inter~County Title Co. of Nevada County y City Kdeceese b. a Aw 4 Cay ”" Cathy fouyer, Vie President Sandy Cfeightonf Asst. Secretary OWNER’S ACKNOWLEDGMENT State of California County of Nevada bos On 2-/e-abboon , before me ,the undersigned, personally appeared Scott D. RiceO personally known to me Cor proved to me on the basis of satisfactory evidence) to be the person whose name is subscribed to the within instrument and acknowledged to me that he executed the same in his authorized capacity and that by his signature on the instrument the person, or the entity upon behalf of which the person acted , executed the instrument. Witness my hand and official seal. Pumsel Wtrew P. DETERMAN \. ip Ne vl oa WILT , hy Comm Espns May 1, 2008 'P Notary Public FINAL MAP 4947-04 WITHIN PORTION THE S. 1/2 SECTION 34.T15N. R. 8 E. MDM. WITHIN THE UNINCORPORATED TERRITORY OF NEVADA COUNTY . CALIFORNIA APRIL ., 1999 NEVADA CITY ENGINEERING. INC. 5O5*B COYOTE STREET *® NEVADA CITY #® CALIFORNIA NOTES 1. All bearings shown hereon are based upon found monuments as established in Book 11 of Surveys at Page 395, Nevada County Records. 2. Non-title information as required by the Nevada County Land Use and Development Code and various county departments is Fled—ac—Document No. shen on Sheet 3. 3. The gross area of land contained within the boundaries of this subdivision is 17.32 acres. 4. The location of the easement for water pipelines and incidental purposes as granted to Thomas + Lily Hamer-Jackson in the deed recorded April 18 , 1985 as Doc. Number 85-07854 is not defined of record. r COUNTY RECORDER’S STATEMENT
    Filed this day of feaRuUsARY , 2000, at sr/¥ PM. in Book of Subdivisions at Page _7@ at the ‘request of Kenneth E. Baker. Lorraine Jewett—Burdick Nevada County Recorder by: ov hah rt debe Deputy Document. No: 20M) NODS 0 76 TRUSTEE’S ACKNOWLEDGMENT State of California County of Nevada 9-8 On = = , before me the undersigned , personally appeared Cathy Fouyer and Sandy Creighton O personally known to me C or proved to me on the basis of satisfactory evidence ) to be the person whose name is subscribed to the within instrument and acknowledged to me that they executed the same in their authorized capacity and that by their signatures on the instrument the personCs), or the entity upon behalf of which the person(s) acted, executed the instrument. Witness my hand and official seal. P. DETERMAM é Comm. #1215779 MOTARY PUBLIC CALIFORNIA County of Novede Ny Comm. Expires May 1, 2003 7 Notary Public states Tru, (oO. SURVEYOR’S STATEMENT a” This final map of “ Sunset View Estates “” represents a survey which is true and complete as shown , made by me or under my direction in conformance of the Subdivision Map Act and local ordinances in March 1999. All of the monuments are of the character and occupy the eae indicated and are COUNTY SURVEYOR’S STATEMENT This final map has been examined by me, and the subdivision shown is substantially the same as it appeared on the tentative map and any approved alterations thereof and provisions of the Subdivision Map Act and local ordinances applicable at the time of the approval of the tentative map have been complied with . and . am satisfied that this final map is technically correct this _Z2@Br2_ ( homag P. Martin\ , L.S. 5618 weal ration Expires: O9730/02 TAX COLLECTOR’S STATEMEN . , E. Christina Dabis, the official computing redemptions for the County of Nevada , otate of California, do hereby certify that according to the records of my office , there are no liens for unpaid taxes or special assessments collected as taxes against the lands subdivided hereon , except taxes or assessments not yet payable but constituting a lien is PAID hristina Dabis saved County Tax Collector BOARD OF SUPERVISOR'S STATEMENT This is to certify that the Board of Supervisors of the County of Nevada, State of California, by a motion adopted at a meeting held on the te day of , 2000, did approve for filing this map of “Sunset View Estatés” consisting of 3 sheets and rejected, subject to Section 771.010 of the Code of Civil Procedures, items 1-5 and retained the right to accept these items at a later date per Section 66477.2 Cad of the Subdivision Map Act. All provisions of the Subdivision Map Act and local ordinances have been complied with regarding deposits this elehne/ day of Febeumsy 2000. Chairman of the Board Clerk of the Board SHEET 1 OF day of eloward , 2000. 97-056 A-@32 Sué 8/76