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. 97 (2002)
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
  • 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