Enter a name, company, place or keywords to search across this item. Then click "Search" (or hit Enter).
Collection: Maps > Nevada County Recorders Maps
Nevada County Recorders Subdivision Maps Book 8 (914 images)

Copy the Page Text to the Clipboard

Show the Page Image

Show the Image Page Text


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

Subdivision Book 8, pg. 136 (2005)
Catalog #: NC Recorders Map Subdivision 08-136-1
Catalog #: NC Recorders Map Subdivision 08-136-1
Subdivision Book 8, pg. 136. Valley Oaks. T16N R7E Sec. 33. Valley Oak Court. Penn Valley Dr.. Easy St.. Record of Survey Book 4, pg. 199. Parcel Map Book 9, pg. 41. Cook Trust. State Higway 20. Hunter, James W.. Squirrel Creek
Date: 2005
Scanned on: 2010-05-18 07:41:56
File Size: 3.39 MB
Dimensions (pixels): 7,750 x 5,542
Print Sizes:
4" x 6" = 1938 dpi,
5" x 7" = 1550 dpi,
8" x 10" = 969 dpi
Date: 2005
Scanned on: 2010-05-18 07:41:56
File Size: 3.39 MB
Dimensions (pixels): 7,750 x 5,542
Print Sizes:
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
‘Valley Oaks’ 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 strips of
land shown and designated as ‘Valley Oaks 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, over 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.
3. Rights-of-way and easements for water. gas. sewer and drainage
pipes. conduits and ditches. and for underground and overhead wires
and conduits for electric. television and telephone services, together
with all appurtenances thereto on. under or across those strips of land
of a width 15 feet lying adjacent and parallel to the road lines of public
and/or private roads situated within the boundaries of the subdivision.
and on, over, under and across those strips of land shown and
designated as “Public Service Easement” CP.9.E.5. together with the
right to trim and/or remove necessary trees. limbs. or brush.
4. °" No Access Easement * (N.A.E.) for the purpose of denying
access to a lot from a roadway where access is undesirable or a
more suitable access exists.
Thomas N. Fisher. & and Kellen A. Fisher. husband and wife as community
property with right of survivorship
ber Hd
eller’ A. Fisher homas N. Fisher. lll
In accordance with Sections GG435 and GG43G 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 trustee under a Deed of Trust recorded June 12. 2003
as Document No. O3-30479 Official Records.
As trustee under a Deed of Trust recorded October 14. 2004
as Document No. 04-43093 Official Records.
Assistant Secretary
N. W. 1/74
FINAL MAP
VALLEY OAKS
BEING A PORTION OF THE
SECTION 33 T. 16 N. R. 7 ECE.
WITHIN THE UNINCORPORATED TERRITORY OF
03-006
NEVADA COUNTY . CALIFORNIA
JUNE 2005
NEVADA CITY ENGINEERING . INC.
505*B COYOTE STREET * NEVADA CITY * CALIFORNIA
OWNER’S ACKNOWLEDGMENT
State of California 5.5
County ofNevagR \~~
On 7 [21[ams before me Sytviht L-Jen9 er sonally appeared
Thomas ‘N. Fisher. lll and Kellen A. Fisher O personally known to me —ORMproved 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 capacities and that by
their signatures on the instrument the persons or the entity upon behalf
of which the person acted. executed the jostrupent. Witness my hand.
My commission No. 12}1076 7
My commission expires fe)
SYLVIA L. JENSEN
& ~ COMM. # 1440787 ‘
AVas\ = SANOTARY PUBLIC-CALIFORNIA
RY WEVADACOUNTY ()
COMM. EXP. SEPT. 22, 2007
TRUSTEE’S ACKNOWLEDGMENT
County of Nevada
On Ife [2005 , before me, Sylvia L. SENSEN , personally
appeared Joseph W. Bartle personally known to me -ORO 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.
My commission No. I4YO7L7
My commission expires
9}oa]or My pPriicipal place of business is
“lon, SAL JENSEN Palade County
a & COMM. # 1440767 ;
a7 ay 23. NOTARY PUBLIC-CALIFORNIA
SY NEVADACOUNTY ()
SO” COMM. EXP. SEPT. 22, 2007 +
COUNTY RECORDER'S STATEMENT
Filed this __] WE” day of st 2005, at 400 AM. in Book
of Subdivisions at Page pat the request of Andrew R. Cassano.
State of California ;
5.5.
Document No: QOO S— Od 31372 KA Smith
Nevada County Recorder
by: SNe COGS
Deputy
M. D. M. to be retraced.
SURVEYOR’S STATEMENT
This map was prepared by me or under my direction and is based
upon a field survey in conformance with the requirements of the
Subdivision Map Act and local ordinances at the request of
Tom Fisher in May of 2004. . hereby state that this final map
substantially conforms to the conditionally approved tentative map and
that all the monuments are of the character and occupy the positions
indicated and that the monuments are sufficient to enable the survey
OD. L, Atty July 20, 2005
ndrew R. Cassano, L.S. 4370 Date
registration expires: OFU/30/05
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 yjeh and . am satisfied that this final
map is technically correct this It __ day of ugust , 2005.
homas P! Martin . L.S. 5618
Registration expires? 09/30/06
Deputy County Surveyor
TAX COLLECTOR’S STATEMENT
. E. Christina Dabis. the official computing redemptions 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 due and payable. but
constituting a lien is _PAs&
E. Christina Dabis eho TOF eae
Nevada County Tax Collector
BOARD OF SUPERVISOR’S STATEMENT
This is to certify that the Board of Supervisor’s of the County of
Nevada. State of California. by a motion adopted at a meeting held on
the 4i4_ day of AUGUST , 2004 did approve for filing this final
map of “Valley Oaks” consisting of 5 sheets and A.) accepted
items 2.3+4 ; B.D rejected subject to Section 771.010 of the
Code of Civil Procedures, items_1 and retained the right to accept
these items at a later date per Section 6G6477.2 Cad of the Subdivision
Map Act. All provisions of the Subdivision Map Act and local ordinances
have been compiled with regarding deposits this 94 day of AyvGusT_
, 2005. 2
F Lf _ é
Chairman of the Board Clerk of the Board %
SHEET 1 OF 5
IA AP 130
A-744
Sub 3/130