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. 97 (2002)
Catalog #: NC Recorders Map Subdivision 08-097-1
Catalog #: NC Recorders Map Subdivision 08-097-1
Morgan Ranch Unit 4C. Subdivision Book 7, pg. 89 Parcel B. T16N R8E Sec. 22. Ranch Development Associates. Morgan Ranch Dr.. Vistamont Dr.. Samantha Way. Fairmond Dr.. Ridge Rd.
Date: 2002
Scanned on: 2010-05-18 07:41:38
File Size: 3.32 MB
Dimensions (pixels): 8,259 x 5,496
Print Sizes:
4" x 6" = 2065 dpi,
5" x 7" = 1652 dpi,
8" x 10" = 1032 dpi
Date: 2002
Scanned on: 2010-05-18 07:41:38
File Size: 3.32 MB
Dimensions (pixels): 8,259 x 5,496
Print Sizes:
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 “Morgan Ranch Unit 4C ” 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 those
strips of land shown and designated as “Vistamont Drive”
and*Samantha Way.”
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.),
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, together with the
right to trim and/or remove necessary trees,limbs or brush.
5. Rights-of-way for slope easements together with all
appurtenances thereto,on,over and across those certain
strips of land having a width of 10 feet and lying
adjacent and parallel to roads situate within the boundaries
of the subdivision.
4. “No Access Easement” (N.A.E.) for the purpose of denying
access to a lot from a roadway where access is undesirable
or a more suitable access exists.
Ranch Development Associates ,a California Limited Partnership
By: Optimum Business Services , Inc.
a California Corporation , General Partner
By: CL) Reon. \ Ane dU
Anthony J. Meolen President
In accordance with Sections GG435 and 66436 of the
Subdivision Map Act, the undersigned beneficiaries do hereby
consent to the preparation and recordation of this final map
and the 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 beneficiary under a Deed of Trust recorded December 9,
1986, as Document No. 8G-317G67 , Official Records.
Valley Development, a California Limited Partnership
By: Optimum Business Services , Inc.
a California Corporation General Partner
’
By: Cree a dG
Anthony J. Medter ¢ ) President
FINAL NO. 47-049
Mor an Kath
Tnit
BEING A PORTION OF
PARCEL B, BOOK 7 SUB’'S PAGE 89
WITHIN A PORTION OF THE
N. 1/2 SECTION 22,T.16N., R8E., MDM.
WITHIN THE INCORPORATED TERRITORY OF
GRASS VALLEY , CALIFORNIA
JULY 2002
NEVADA CITY ENGINEERING , INC.
5O05*B COYOTE STREET * NEVADA CITY * CALIFORNIA
OWNER’S ACKNOWLEDGMENT
County of Nevada
On B-(3-07 , before me _CYWTHIA G. REED , personally
appeared Anthony J. MedlerG personally known to me -OR-C 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.
State of California
5.5.
My commission No. _ [3)683G
a . Notary P
My commision expires _“iekseds My principal place of business is
NEVADA County
BENEFICIARY’S ACKNOWLEDGMENT
State of California
County of jAJevada 7S
On e302. , before me , CrwTHIA G. Reed , personally
appeared Anthony J. MedlerO personally known to me -ORproved 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.
CFIn—
Notary Péblic
My principal place of business is
NevanaA County
My commission No. _ (3108 3G
My commission expires __ "7-23-05
CITY SURVEYOR'S STATEMENT
This final map has been examined by me and . am satisfied that this
final map is technically correct thio _. 4th 4th day of 4 UA , 2002.
Many.
Gary Le. Af S. 4645
registration expires? O9F/30/02
City of Grass Valley
Ma PS F?
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
Tony Medler in March of 2002. . hereby state that this final map
substantially conforms to the conditionally approved tentative map and
that all the monumenets are of the character and occupy the positions
indicated and that the monuments are sufficient to enable the survey
to be retraced.
hugust (2 200 2
Ls. 43959 Kénneth E. Baker , L.S. 3954 Date
Exp. 6/30/04 registration expires: OG/30/04
CITY ENGINEER’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; provisions of the
Subdivision Map Act and local ordinances applicable at the time
of the approval of the tentative map have been complied with
this {4TH day of AvLE0T ce, 2002.
f
. ‘ Se
<_<.
2
Rudi GGolnik , ~ R.C.E. 39570
registration expires: 12/31/05
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 _ Paid .
/3 Aug 02 6 Aptis Meaue)
Date 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 ABO day of , 2002, did approve for
filing this final map of “Morgan Ranch Unit 4C” consisting of 4
sheets and accepted for Public use items 1 through 4 as
offered hereon. . hereby certify to the abandonment of the
P.S.E. CPublic Service Easement) and the L.E. CLandscape Easement)
within Samantha Way, listed by reference in note 4 on sheet 2.
All provisions of the Subdivision Map Act and local ordinances
regarang deposits have been complied with
this _“S day a 2002 ,at _P'°3O_ AM.
Bobbi eee City Clerk
COUNTY RECORDER’S STATEMENT
Filed this AO* day of Ova st 2002,at Gog AM.
in Book _& of Subdivisions at Page @P_ at the request of
Kenneth E. Baker.
Document No: aO0A~0O3264YOQ = Lorraine Jewett -Burdick
Nevada County Recorder
e
# ~ 0©
ee:_ Ia. By: ama Cerenss 4
Deputy
SHEET 1 OF 4
A-415
Sub 8/9?
77-297-43