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. 136 (2005)
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
  • 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