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. 89 (2001)
Catalog #: NC Recorders Map Subdivision 08-089-1
Independence Court Subdivision. T16N R8E Sec. 28. Gold Country Builders Inc.. Butler St.. Independence Ct.. Condon Park

Date: 2001
Scanned on: 2010-05-18 07:41:32
File Size: 3.30 MB
Dimensions (pixels): 8,259 x 5,521
Print Sizes:
  • 4" x 6" = 2065 dpi,
  • 5" x 7" = 1652 dpi,
  • 8" x 10" = 1032 dpi
  • OWNER’S STATEMENT 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 “Independence Court” and offer for dedication and do hereby dedicate to the City of Grass Valley the following: 1. For any and all public uses all that portion of that certain strip of land shown and designated as “Independence Court”. 2. Rights of Way and easements: for water, gas, sewer and drainage pipes, conduits and ditches, and for underground wires and conduits for electric, television and telephone services, together with all appurtenances thereto, on, under or across those strips of land shown and designated as "Public Service Easement” (P.S.E.), and on, under and across those strips of land of a width of 12.5 feet lying adjacent and parallel to roads situate within the boundaries of the subdivision, and on, under and across those strips of land a width of 10 feet lying adjacent and parallel to all side and rear lot lines of each lot situate within the boundaries of the subdivision, together with the right to trim and/or remove necessary trees, limbs or brush. 5. 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” (S.E.), and on, under and across those strips of land with a width of 10 feet lying adjacent and parallel to roads situate within the boundaries of the subdivision. Gold Country . Inc. a California Corporation Pr geigen¥Gary Lovell In accordance with Sections 66435 and 66436 of the Subdivision Map Act, the undersigned beneficiaries do hereby consent to the preparation and recordation of this final map and the 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 substitute trustee under Deeds of Trust recorded May 10, 2000 as Document No.’s 2000-13147 and 2000-13148, and as trustee under Deed of Trust 2000—31018 recorded October 17, 2000 Nevada County Records. Inter-—County Title Co. of Nevada County. a California Corporation ssissant \NDEF FINAL MAP 4941-04 ENDENCE Co BEING A PORTION OF THE S5.E. V4 SECTION 28, I. 16 N,R 8 &,M DM WITHIN THE INCORPORATED TERRITORY OF GRASS VALLEY CALIFORNIA JUNE , 2001 NEVADA CITY ENGINEERING . INC. 505*B COYOTE STREET * NEVADA CITY #* CALIFORNIA OWNER’S ACKNOWLEDGMENT State of California County of Nevada 2-9. On this 127% day of June, 2001, before me, the undersigned, a Notary Public State of California, duly commissioned and sworn, personally appeared Gary Lovell, know to me (or proved to me on the basis of satisfactory evidence) to be the President of the Corporation that executed the within instrument on behalf of the Corporation therein named, and acknowledged to me that such Corporation executed the same. In Witness Whereof . have hereunto set my hand. Notary mY. M.Szura My principal place of business is My commission No. [285759 My commission expires Noy.2.3, 2004 Nevado County BENEFICIARY’S ACKNOWLEDGMENT State of California County of Nevada 2-8 On this__127" day of Jvne, 2001, before me, the undersigned, a Notary Public State of California, duly commissioned and sworn, personally appeared Cathy Fouyer and Sandy Creighton, know to me (or proved to me
    on the basis of satisfactory evidence) to be the Vice-President and Assistant Secretary of the Corporation that executed the within instrument on behalf of the Corporation therein named, and acknowledged to me that such Corporation executed the same. In Witness Whereof . have hereunto set my hand and affixed my official seal in the County of Nevada on the date set forth in this certificate. RIL -M.S2z0rq My principal place of business is My commission No. 128S7S4Q My commission expires Nev.23 L004 Nevada County NOTES 1. The gross area contained within the boundaries of this subdivision is 3.2 acres. CITY SURVEYOR’S STATEMENT This final map has been examined by me and . am satisfied that this final map is technically LEG is \& day of Jone , 2001. : ' 7 "Ronald S. Dundas L.S. 4415 io No. 44i5 . registration expires? 09/30/01 _/f/City of Grass Valley SURVEYOR’S STATEMENT This final map of “Independence Court” represents a survey which is true and complete as shown, made by me or under my direction in conformance with the requirements of the Subdivision Map Act and local ordinances in January 2001. All of the monuments are of the character and occupy the positions indicated and are sufficient to enable the survey to be retraced. Kenneth E. Baker . L.S. 3954 Registration expires: OG/30/04 CITY ENGINEER’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 this _ {STH day of Sune. , 2001. ive, RudNG/ Golnk . © R.C.E. 39570 Registration expires: 12/31/01 City of Grass Valley TAX COLLECTOR'S STATEMENT . , E. Christina Dabis, the official computing redemption for the County of Nevada, State 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 _Afewe . E. Christina Dabis 7 Bent Nevada County Tax Collector CITY COUNCIL'S STATEMENT This is to certify that the City Council of the City of Grass Valley, State of California, by a motion adopted at a meeting held on the le day of Glecdibe 2001 did approve for filing this final map of "Independence Court” consisting of 3 sheets and accepted for Public use items 1 through 3. All provisions of the Subdivision Map Act any local ordinances regarding deposits have been complied with this _A day of 2001, at _d.o0 AL_M. Bobbi Poznik . City €ferk COUNTY RECORDER'S STATEMENT Filed this DIS — day of DUNe 2001, at@!3QA.M., in Book of Subdivisions at Page $Q_ at the request of Kenneth E. Baker. Document No: 2OOl-O670U4S5 Fee: MO0.00 Lorraine Jewett—Burdick Nevada County Recorder by: Gx = Bsc Gagne e SHEET 1 OF 3 A-518 Sulo 8/9 4-140