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. 201 (2013)
Catalog #: NC Recorders Map Subdivision 08-201-1
Catalog #: NC Recorders Map Subdivision 08-201-1
Ridgetop at Harmony Ridge, Phase 2. Harmony Ridge Rd.. Subdivision Book 8, pg. 201 (2013). Ridgetop at Harmony Ridge Phase 2. T17N R9E Sec. 33. Parcel Map Book 21, pg. 24. Prestique Way. Parcel Map Book 7, pg. 3
Date: 2013, 201
Scanned on: 2016-02-20 09:05:02
File Size: 4.48 MB
Dimensions (pixels): 7,800 x 5,459
Print Sizes:
4" x 6" = 1950 dpi,
5" x 7" = 1560 dpi,
8" x 10" = 975 dpi
Date: 2013, 201
Scanned on: 2016-02-20 09:05:02
File Size: 4.48 MB
Dimensions (pixels): 7,800 x 5,459
Print Sizes:
OWNER’S STATEMENT
The undersigned, being the only persons representing record title interest in the
herein subdivided lands do hereby consent to the preparation and recording of
this final map of “Ridgetop at Harmony Ridge Phase 2” and offer for
dedication and do hereby dedicate to the County of Nevada the following
1 Easements for Public Utility Easements CPUED for water. gas. sewer and
drainage pipes. conduits and ditches. and for underground conduits for
electric. television. and telephone services. together with all above ground
appurtenances thereto on. over and across those certain strips of land
with a width of 10 feet. lying adjacent and parallel to “Harmony Ridge Road”
and any easements designated hereon as “PUE’ within the boundaries of the
subdivision. together with the right to trim and/or remove necessary trees,
limbs. or brush
2. Easements for construction and maintenance of roadside slopes and drainage. all
those areas within 20 feet of “Harmony Ridge Road” and “Prestique Way”
Ridgetop Holdings. LLC
A California oLmbed mad Company
yp Mork AX
Mark Smith ,” Manager
MARK E. SMTH FBO AMY-LIM CROMPTON-FARIAS. UTMA
BENEFICIARY UNDER THE DEED OF TRUST FILED AS
DOC. NO. 2 Derk 5092, OFFICIAL RECORDS
by:
Mark Aleck ‘Authorized ‘Gignature
NOTARY’S ACKNOWLEDGEMENT
State of Calif SHEN
County of _ #4 eER. ; 5 9.
On Dee. 10,2015 before me. Ruse! Heal kerf, Notary Public. personally
appeared, MBRL SMNTe who proved to me on the basis of satisfactory
evidence to be the person(s) whose nameCs) (§Y¥are subscribed to the within
instrument and acknowledged to me tha she/they executed the same in
(is”her/their authorized capacityCies), and that by her/their signatureCs) on
the instrument the person(s). or the entity upon behalf of which the person(s),
acted, executed the instrument
. certify under PENALTY OF PERJURY under the laws of the State of California
that the foregoing paragraph is true and correct. WITNESS my hand
Kirat Khehort
Notary Public
My principal place of business is
My commission No. (/7¥0 977
My commission expires Dune, 20,2015”
PlaaeyCounty
JOHN KLUS, BENEFICIARY UNDER THE DEED OF TRUST FILED AS
DOC. NO. 2005-0035040. OFFICIAL RECORDS
” Toip Jet
THOMAS M. LAHEY. TRUSTEE OF THE MARK E. SMITH NEVADA TRUST.
BENEFICIARY UNDER THE DEEDS OF TRUST FILED AS DOC. NOS. 2010-0031608.
2011-0020804, 2012-0000114.“AND 2013-O0000208, OFFICIAL RECORDS
stpelalion Thel ow
Thomas M Lahey . mere
by:
TRI COUNTIES BANK. AS ASSIGNEE OF THE FDIC, RECEIVER FOR CITIZENS BANK OF
NORTHERN CALIFORNA. FORMERLY KNOWN AS CITIZENS BANK OF NEVADA COUNTY.
BENEFICIARY UNDER THE DEED OF TRUST FILED AS DOC. NO. 2006-0018432.
OFFICIAL RECORDS
by: Mnf View Pres peur
Ss. €0 7, e ge uthorized Signature Title
Printed Name
FINAL MAP NO O7-0O006
RIDGETOP AT HARMONY RIDGE
PHASE 2
WITHIN A PORTION OF
SECTION 33. T. 17 N. R. 4 £. MDM.
WITHIN THE UNINCORPORATED TERRITORY OF
NEVADA COUNTY. CALIFORNIA
FEBRUARY 2013
NEVADA CITY ENGINEERING , INC.
505 COYOTE STREET * PO. BOX 1437 * NEVADA CITY * CALIFORNIA
NOTES
1. Total Acreage being Subdivided = 23.24 Ac
2 Easements shown hereon are established for the mutual benefit of the Lots created herein
3. Supplemental Data required by Nevada County Conditions of Approval are filed in
Doc No. orS2
4 Offsite Access over Harmony Ridge Road to State Highway 20 is based on acceptance of
Public Offers of Dedication and the County’s acceptance into a Permanent Road Division.
NOTARY’S ACKNOWLEDGEMENT
State of California
County of __Plac?#e °9
On a IG * (3 , before me. Janelle Wi [les Notary Public. personally appeared.
Stwe Malla — who proved to me on the basis of satisfactory evidence to be the
person(s) whose nameCs) is/are subscribed to the within instrument and acknowledged to me
that he/she/they executed the same in his/her/their authorized capacityCies), and that by
hig/her/their signatureCs) on the instrument the personCs) or the entity upon behalf of
which the person(s), acted, executed the instrument
. certify under PENALTY OF PERJURY under the laws of the State of California that the
foregoing paragraph ts true and correct. WITNESS my hand Vi
My commission No ISATo7 ©
/ Notary me)
My commission expires C-IY My principal pl of business 1s
Places County
NOTARY’S ACKNOWLEDGEMENT
State of Califor
County of N2 \evad
[AlA: es) , before me, C, Gallino , Notary Public. personally appeared,
atnata KIUS who proved to me on the basis of satisfactory evidence to be the
person(A whose nameCkO 1s/abé subscribed to the within instrument and acknowledged to me
that he/she/they executed the same in his/hek</tPhetr authorized capacity(BQ) and that by
his/Hec/ thie signatureCs) on the instrument the personGsg. or the entity upon behalf of
which the personG@® acted, executed the instrument
5.9.
. certify under PENALTY OF PERJURY under ht of. the ae California that the
foregoing paragraph is true and correct WITNE i
My commission No A00U14 3
Ny crag Public
My commission expires . : a0.17 "Nl wns ial place of business is
Nevada County
NOTARY’S ACKNOWLEDGEMENT
State of ara
County of DA $8
OnN before me. , Notary Public. personally appeared,
eo, roved to me on the basis of satisfactory evidence to be the
person oyene rts are subscribeg.to the within instrument and acknowledged to me
(ayenevthey execu LO) the same . her/their authorized capacit
iC ther signaturegs® on the instrument the personge®® or the entity upon behalf of
ich the perso , acted, executed the instrument
. certify under PENALTY OF PERJURY under the laws of the State of California that the
foregoing paragraph is true and corr WITNESS my hang
My commission No Be 20480"
My commission expires New %, 2olF
MAP Qo
My principal place of business ts
County
and that by
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 Ridgetop Holdings, LLC in July of 2011 . hereby
state that this final map substantially conforms to the conditionally approved
tentative map and that the monuments shown herein have been set and are
sufficient for this survey to be retraced
(tw L: Clie
Andrew R Cassano, L.S 4370
Registration expires: 09/30/15
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 satifed that this final map is technically correct
this Zo UW day of. Déedmpae 2013
4 LALb
Kevin J N LS 8423
Registration expires? 12/31/14
County Surveyor
TAX COLLECTOR’S STATEMENT
. Tina Vernon 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 NONE
(Vaetiecbe
Tina Vernon
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 fo 14 day of Lhcen beh 2013, did approve for
filing this final map of “Ridgetop at Harmony Ridge Phase 2” consisting of 2
sheets and A) accepted items 1+ 2 _, B) rejected subject to Section
771010 of the Code of Civil Procedures, item —— and retained the right to
accept these items at a later date per Section 664772 Cad of the Subdivision
Map Act All provisions of the Subdivision Map Act and local ordinances have been
complied with regarding deposits this day of 2013
(enc AK Lf Jb Dewa J cong,
VY
Chairman of the Board Clerk of the Board
COUNTY recone STATEMENT
Filed this 31 5+ day of Detember 2013 at 2:53 AM in Book 8
of Subdivisions at Page Qea\ at the request of Andrew R Cassano
Gregory J. Diaz
Document No _AO/3-003379T
Nevada County Recorder
q2e OPrurting. OSS. Fee — by
Deputy i
SHEET 1 OF 2 [3
: A-844