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. 73 (1999)
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
  • (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