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 Survey Maps Book 6 (328 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 328  
Loading...
Record of Survey Book 6, pg. 216 (1978)
Catalog #: NC Recorders Map Survey 06-216
Grass Valley Annexation District No. 49. Spring Hill Village No. 1 Block F Lots 15, 16, 17. T16N R8E Sec. 23. Main St., East (Grass Valley). Presley Way. Catherine Way

Date: 1978
Scanned on: 2010-05-18 08:07:16
File Size: 1.90 MB
Dimensions (pixels): 8,130 x 5,488
Print Sizes:
  • 4" x 6" = 2033 dpi,
  • 5" x 7" = 1626 dpi,
  • 8" x 10" = 1016 dpi
  • PROPERTY LOCATION East Bennett St. LOCATION MAP Approved by Nevada County Local Formation Commission Resolution N2 : TT -t Date : Jan. 24. 1977 Pursuant fo Section 54797.2 of the Government Code this nap when recorded was accompanied by a Certificate of Completion, to which was atfached a certified copy of the boundary description of the annexed territory shown on said map, and the certificate of tiling of the Geeretary of State describing the document fe in her fice which was required 0 complete the proceeding and setting forth the date of such filing, and ald Certificate of Completion 15 recorded in Book #27at Page «2-20 Official Records of Nevada County California. Lar 2— Melba PolglaseExecutive Officer L.A.CO. Recorded at the request Melba Polglase, Executive Officer of Nevada a County Local Formation Commission ata:al .P.M., this o&% day of SCALE: 1"=2000 aa a January 1911 in Book _@& of.Maps at Page este Nevada oe ve County , Records. oarvey Nos ~ NS) INE: sen. Melba. Polglase , County Recorder / A. + 03@ 295 we OP: 1950 . z wh Depu . gy ® ° & yo cee GRASS VALLEY QV ~ R40 A=191800° Taw ) CITY LIMITS : 13.84. <u N93 Za as F, : 34.68 es oe y > e Ge (O12 I5'E tt BLOCK ~ & 31.63 Ss < t i « 4 FT oy L PLLELAGE e] r . “. y CK ~ & 1 2 MAD OF a e ® @ 0 “. a Grass Valley Annexation District No 49 BEING GRASS VALLEY <=" CITY LIMITS XN LOTS 15,1647 SPRING HILL VILLAGE NE 1 SITUATE IN A PORTION OF SECTION 23, TI6N. RSE. MDM. TO THE CITY OF GRASS VALLEY IN THE UNINCORPORATED TERRITORY OF NEVADA COUNTY, CALIFORNIA SCALE : 1:50’ DECEMBER, 1977 L100