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. 73 (1999)
Catalog #: NC Recorders Map Subdivision 08-073-1
Catalog #: NC Recorders Map Subdivision 08-073-1
Litton Business Park Phase Two. T16N R8E Sec. 23. English Mountain Ranch Inc.. Litton, Charles V., Jr.. Robert Ross Way. Litton Dr.. Grass Valley Ditch. Sierra College Dr.. Litton Trail. Sierra Joint Community College District
Date: 1999
Scanned on: 2010-05-18 07:41:16
File Size: 3.51 MB
Dimensions (pixels): 7,875 x 5,480
Print Sizes:
4" x 6" = 1969 dpi,
5" x 7" = 1575 dpi,
8" x 10" = 984 dpi
Date: 1999
Scanned on: 2010-05-18 07:41:16
File Size: 3.51 MB
Dimensions (pixels): 7,875 x 5,480
Print Sizes:
(is
OWNER’S CERTIFICATE
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 “Litton Business Park Phase Two”
and offer for dedication and do hereby dedicate to
the City of Grass Valley the following:
1. For any and all public uses all that portion of that
certain strip of land shown and designated as
“Lot A”; reserving therefrom the Right to install
drainage facilities and utilities appurtenant to Lots
5, 16 + 17.
2. Rights-of—-way and easements for water, gas ,sewer
and drainage pipes, conduits and ditches, and for
underground wires and conduits for electric, television
and telephone services, together with all appurtenances
thereto on,under or across those strips of land shown
and designated as * Public Service Easement” CP.9.E.),
or as “Public Utility Easement “ CP.ULE.) ,
and on, under, and across those strips of land,a width
of 10 feet, lying adjacent and parallel to roads situate
within the boundaries of the subdivision, and on,under, and
across those strips of land,a width of 5 feet lying
adjacent and parallel to all side lot lines of each lot
situate within the boundaries of the subdivision, together
with the right to trim and / or remove necessary trees,
limps, or brush.
3. Rights-of-way for slope easements ,together with all
appurtenances thereto,on,over and across those strips
of land, of a width of 10 feet, lying adjacent and parallel
to roads situate within the boundaries of the subdivision ,
and on, under, and across those strips of land shown
and designated as “ Slope Easement” C9S.E.).
4. “No Access Easement” CN.A.E.) for the purpose of denying
access to a lot from a roadway where access is undesirable
or a more suitable access exists.
English Mountain Ranch , a California Corporation
( Cexrla /why,
= V. Litton Jr. " President
Calloway Development . L.L.C.
7
by: asm Pe pee
Gregory® ‘T. Erancis ~ Manager
In accordance with Sections 66345 and 66436 of the Subdivision Map
Act ,the undersigned beneficiaries do 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 those Deeds of Trust recorded October 27 , 1998
as Document No. 4948-35929 and Document No. 493I@2Z22 ,
Nevada County Records
Placer Title Company ,
by: uy SA ACH
Larry Ingefsoll } Vick President
FINAL MAP 4947-10
LITTON BUSINESS PARK
PHASE TWO
BEING A PORTION OF
W. 1/2 SEC. 23. T. 16 N. R. & E. MDM.
WITHIN THE INCORPORATED TERRITORY OF
GRASS VALLEY . GALIFORNIA
AUGUST . 19949
PREPARED BY
NEVADA CITY ENGINEERING . INC.
505#B COYOTE STREET #® NEVADA CITY # CALIFORNIA
OWNER’S ACKNOWLEDGMENT
State of California
County of Nevada
3 “31-94 , before ne JANIE Miene . , personally
appeared Charles V. Litton. Jr.{@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 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 and official seal.
1 OR conn on at ee .
es Notary Pupiic California ¢
: Nevada County
“ My Comm. Exp! oct 201 f
OWNER’S ACKNOWLEDGMENT
~ A
Omnige DAcae (
i Public ‘
State of California
County of Nevada
. !
on LZ 3lGe , before me, Jonnie Mi Ge . , personally
appeared Gregory 7. Francis personally known to me -OROproved 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 and official seal.
JAMIE MICHEL
Commission # 1155404
Notary Public California Z
3 hes Nevada County \ i Vy Us.
My Corn, Depies OG1 1,200! Notlery Public
mere S ACKNOWLEDGMENT
,%
State of California
County of Nevada o8.
BB GA , before me, Ome Mae NE i , personally
appeared Larry Ingersoll \personally known to me -OR-Oproved 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 and official seal.
JAMIE MICHEL ‘
“tay Commission # 1155404 & Lo
Notary Punic California ¢
. pha Nevada County
‘ hecke orem basses Oct 1}, 2001
(LY 9 mit V2 Ca .
Notery Public
SURVEYOR’S STATEMENT
”
This final map of “Litton Business Park Phase Two” represents a
survey which is true and complete as shown , made by me or under my
direction in conformance with the requirements of the Subdivision Map
Act and local ordinances in September 1998. All of the monuments are
of the character and occupy the positions indicated and alee Sergent
to enable the survey to be retraced.
Kenteth E. Baker , ‘el TLS. 3a5q i ‘j
registration expires: ot aia linia fj
CITY ENGINEER’S STATEMENT Sa yA
“ROE CAL eee
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 ppprover of
tre tentative map have been complied with this po day
bole , 199A
\ f ] ‘
Rudi G. Golnik 7 =~ ~R.C.E. 39570
registration expires: 12/31/01
City of Grass Valley
CITY SURVEYOR’S STATEMENT
This final map has been examined by Bie
final map is technically correct this ke) . day of
registration expires: : 04/30/02
City of Grass Valley
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 payable, but
constituting a lien is $ A#mwe
. Dadar? tu, Musto Sellar ntl
E. Christina Dabis .
Nevada County Tax Collector
CITY COUNCIL’S STATEMENT
This is to certify that the City Council of the City of Grass Valley,
State, of California,by a motion adopted at a meeting held on the
BY 7H day of , —Aesgatsde 199 Y did approve for filing this final
map of “Litton Business Park Phase Two”, consisting of 2 sheets,
and accepted for public use items 1 through 4 as offered hereon. All
provisions of the Subdivision Map Act ae local ordinances regarding
deposits have been complied with this Loo day of
199 FY , at (00 (YM. z
ae _Lyy c
Bobbi Poznik , City-Clerk
}
COUNTY RECORDER’S STATEMENT
Filed this 12TH day of, September 199 7 , at 2:27_ PM.
in Book _ 8 of Subdivisions at Page 7.3 at the request of
Kenneth E. Baker
Document No:.99327@/ Lorraine Jewett Burdick
Nevada County Recorder
ree: 28% bys “ger wel heck
D y ;
SHEET 1 OF 2
Sub 8/73 = A-@19
96-77-01