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. 146
Catalog #: NC Recorders Map Subdivision 08-146-1
Catalog #: NC Recorders Map Subdivision 08-146-1
Subdivision Book 8, pg. 146 (2006). Penn Valley Court. Subdivision Book 8, pg. 51 lot 12, 13. T16N R7E Sec. 34. Penn Valley Dr.. Broken Oak Ct.. Penn Valley Gardens
Scanned on: 2010-05-18 07:42:00
File Size: 4.01 MB
Dimensions (pixels): 7,759 x 5,542
Print Sizes:
4" x 6" = 1940 dpi,
5" x 7" = 1552 dpi,
8" x 10" = 970 dpi
Scanned on: 2010-05-18 07:42:00
File Size: 4.01 MB
Dimensions (pixels): 7,759 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 “Penn Valley Courts”
and offer for dedication and do hereby dedicate to the County of
Nevada the following:
1. The Public Utility Easement CP.U.E.) on Lots 12 and 13 as dedicated
by Final Map 4G-O2 Penn Valley Gardens, filed in book 8 of Subdivisions,
at page 51. Doc. No. 95-O0976 + 9495-00977, Nevada County Records.
and not shown on Lot 7. is abandoned by the filing of this Map
per Chapter G@. Article 1. Section GG434CG) and Section 66499.20
1/2 of the Subdivision Map Act.
2. Public Utility Easements for water. gas. sewer and drainage pipes.
conduits and ditches. and for underground conduits for electric. television
and telephone services. together with all appurtenances thereto. including
the right to trim or cut down and clear away or otherwise control all
trees or brush. on. under or across those strips of land designated as
Penn Valley Court. and those strips of land of a width 5 feet lying
adjacent and parallel to the road lines of Penn Valley Drive and Penn
Valley Court situated within the boundaries of the subdivision. and on.
over. designated as under and across those strips of land shown and
"Public Utiltty Easement’ CP.U.E.5. together with the right to trim and/or
remove necessary trees. limbs. or brush.
3. “No Access Easement” CN.A.E.) for the purpose of denying access
to a lot from a roadway where access is undesireable or a more
suitable access exists.
4. Easements for any and all drainage conveyance together with all
appurtenances thereto, on, over and across those certain strips of
land shown and designated as “Dranage Easement” CD.E.).
5. Easements for any and all public road purposes over Penn Valley
Court.
Gregory L Fultz. a married man as his sole and separate property.
Donald £. Fultz, a married man as his sole and separate property.
Qo & RSS
Donald F. Fultz mA
In accordance with Sections GG435 and ©6436 of the Subdivision
Map Act the undersigned does 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 a Deed of Trust recorded . May 26. 2004,
as Document No. 04-21427. Official records.
Placer Title Company-of Nevada County
by: OL
i
Larry inger Soh ‘ Ke President
In accordance with Sections G6435 and GG43G of the Subdivision
Map Act the undersigned does 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 a Deed of Trust recorded . June 20. 2005,
as Document No. 05-230849. Official records,
As trustee under a Deed of Trust recorded . June 20, 2005,
as Document No. 05-0239 0. Official records.
California Land Title Company
by:
PATRI . GUSTAN Son
FINAL MAP NO. 04-001
FOR
PENN VALLEY COURT
BEING
LOT 12 + 13. BOOK 8 OF SUBDIVISIONS. PAGE 51
WITHIN A PORTION OF
S.W. 1/4 OF SECTION 34, T. 16 N. R. 7 E. M.D.M.
WITHIN THE UNINCORPORATED TERRITORY OF
NEVADA COUNTY . CALIFORNIA
SEPTEMBER. 2005
NEVADA CITY ENGINEERING, INC.
505 COYOTE STREET * P.O. BOX 1437 * NEVADA CITY * CALIFORNIA
OWNER’S ACKNOWLEDGMENT
State of California ee
County of ~~
On Lec 22,2005 before me Exleenh Cri')ey . personally appeared
Gregory . . and Donald E. Fultz personally known to me D -OR“Wl proved
to me on the basis of satisfactory evidence to be the persons whose
names are 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 instrument. Witness my hand.
Aide euplic : /
9 y
My commission expires DO My principal place of business is
EvaciQu_ County
My commission No. 24/77 G2
TRUSTEE’S ACKNOWLEDGMENT
State of California 6
County of Nevada 9.
On Dec 22,2005 . before me Ex/een Erleen ACriky, personally appeared SE ;
Lorry /ngercp// “li personally Known to me -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 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 instrument. Witness my hand.
My commission No. sY/ 7742
My commission expires May /3,2007
TRUSTEE’S ACKNOWLEDGMENT
State of California
County of Nevada
On DEC .22,2005 . before me 1. PELTON . personally appeared
PATRICK & . GUSTAVSON kd personally known to me —ORO proved to me on the basis of satioFactory 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 instrument. Witness my hand.
W) foltm
Notary Public
My principal place of business is
NEVADA
ary Public
My principal place of business is
Nevorlas County
owes
J381245
My commission expires OCT: 22,2006
My commission No.
County
JV AP VEY
COUNTY RECORDER'S STATEMENT
nw =
Filed thie _[S'™ day of _TSANURCY 2006, at loa AM. in Book
of Subdivisions at Page . Ul, at the request of Andrew R. Cassano.
Document No: COle~ 000 . S
ree:_ 10-00
KA Smith
Nevada County Recorder
by: repo 8c Peo 04
SURVEY OR’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 Gregory L. Fultz in May
of 2005. . hereby state that this final map substantially conforms to the
conditionally approved tentative map and that all the monuments as shown
herein are of the character and occupy the positions indicated. and that
the monuments will be sufficient to enable the survey to be retraced.
Andrew R. Cassano L.S.~4370
registration expires? 09/30/07
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
Eh day of Januard , 2006.
. pamase (Neetre
) Thomas P-. in. L.S. 5618
Registration expires? 09/30/06
Deputy County Surveyor
TAX COLLECTOR'S STATEMENT
l. £. 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_Ki/2
[d-32-Joos
E. Christina Dabis
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 /ofH_ day of JANUARY . 2006. did approve for filing this final
map of “Penn Valley Court” consisting of 3 sheets and A.) accepted
items _L2+3 ; B.d rejected subject to Section 771.010 of the Code of
Civit Procedures. items 4+5_ and retained the right to accept these items
at a later date per Section ©6477.2 Ca) of the Subdivision Map Act.
All provisions of the Subdivision Map Act and local ordinances have been
compiled with regarding deposits this JOTH day of SANUARY 2006.
Chairman of the Board Clerk of /the Board
SHEET 1 OF 3
A-512
91-043-06
sub 3//4¢