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. 78 (2000)
Catalog #: NC Recorders Map Subdivision 08-078-1
Northview Estates. T16N R9E Sec. 18. T16N R9E Sec. 19. A. M. Properties. Pittsburg Mine Rd.. Northview Dr.. Banner Lava Cap Rd.. Merrill Ct.. Canal, D-S. Trish Ct.

Date: 2000
Scanned on: 2010-05-18 07:41:22
File Size: 3.66 MB
Dimensions (pixels): 8,259 x 5,546
Print Sizes:
  • 4" x 6" = 2065 dpi,
  • 5" x 7" = 1652 dpi,
  • 8" x 10" = 1032 dpi
  • te 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 recordation of this final map of “Northview Estates” and offer for dedication and 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 “Pittsburg Mine Road” , “Northview Drive” and “Banner Lava Cap Road” lying within the boundaries of the subject subdivision. 2. For any and all public uses all that portion of those certain strips of land shown and designated as “Merrill Court” , “Trish Court’ and “Extension Area A’within the boundaries of the subject subdivision. 3. 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, over and across those strips of land a width of 10 feet lying adjacent and parallel to roads situate within the boundaries of this subdivision. 4. Rights-of-Way and easements for water, sewer, gas and drainage pipes, conduits and ditches, and for underground wires and conduits for electric, television and telephone services, together with all appurtenances thereto 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, under, 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 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. N.W. A.M. Properties , a General Partnershi by: Michael P. Merrill, President In accordance with Section G6345 and 66436 of the Subdivision Map Act, the undersigned beneficiaries do hereby consent to the preparation and recordation of this final map and the offers of dedication listed herein and do hereby subordinate the lien of the following deeds of trust to this final map and any interests created herein: As Trustee under that Deed of Trust recorded August 11, 19959 as Document No. 49-28889 , Nevada County Records. Placer Title Company by: storm. Lc tanall Larry Inggt. soll , Vie President State of California County of Nevada On _ June. 29,2000", before me, Kiar Jahns _ , personally appeared Larry IngersollO personally known to me -OR-CUproved 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. Ngtar Public $.S. KIM JOHNS _— 4 Commission # 1189411 Fj Notary Public Califomia Nevada County } My Comm. Expires Jul >. mmap c Northview FINAL MAP FM 45-02 WITHIN A PORTION OF THE V/4 SECTION 19 + SW. 144 SECTION T.1GN. R.9 E. MDM. WITHIN THE UNINCORPORATED TERRITORY OF NEVADA COUNTY CALIFORNIA JANUARY 2000 NEVADA CITY ENGINEERING . N ©. 505B * COYOTE STREET *® NEVADA CITY #* CALIFORNIA NOTES 1. All bearings shown hereon are based upon found monuments as established
    in Book @ of Subdivisions at Page 1, Nevada County Records. 2. The gross area of land contained within the boundaries of this subdivision is G7.4G acres. COUNTY RECORDER'S STATEMENT SUBDIVISION . Lorraine Jewett—Burdick , hereby certify that QUARANTEE _ title certificate No. an was filed with this office , and that this map was accepted for record and recorded in Book of Subdivisions , at Page 2& , Document No._ AQOOon this day of SUOUY_, 2000, at 3:20_P™. OPO Aal3aba Lorraine Jewett —Burdick Nevada County Recorder by: Deputy Eiteen Moo State of California County of Hevactr bee On me. !S , before me tabhleenMacce L personally appeared Michael P. Merrill& personally known to -OR-O 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 avthorized 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. Notary Public ~\ *MATHLEEN MARIE, ”. BOGDANOVICH 7p, ae Comm. #1135668 RSIS DINOTARY PUBLIC CAL SONOMA COUNTY eps i April26. 2001 + Fstates 18 SURVEYOR’S STATEMENT This final map of “Northview Estates” represents a survey which is true and complete as shown , made by me or under my direction in conformance with the Subdivision Map Act and local ordinances in June 1999. All of the monuments are of the character and occupy the positions indicated and are Baker , L.5. 3959 yion Expires: OG/30/04 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 \8% day of slaly , 2000. Regitration Expires: 04/30/02 Deputy County Surveyor TAX COLLECTOR'S STATEMENT . 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 fA/D i. E. = Ni Dabis 2A Sune clb66 Nevada 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 18 day of July ,2000, did approve for filing this final map of “Northview Estates” consisting of 5 sheets and A.) accepted items, 1 4 and 5; B.D rejected subject to Section 771.010 of the Code of Civil Procedures , items 2 and 3 and retained the right to accept these items at a later date per Section GG477.2 Cad of the Subdivision Map Act. All provisions of the Subdivision Map Act and local ordinances have been complied with regarding deposits this 18% day of U , 2000. a Chairman Of the Board Clerk of the Board SHEET 1 OF 95 A-@43 Sug 3/78 90-083