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. 155
Catalog #: NC Recorders Map Subdivision 08-155-1
Catalog #: NC Recorders Map Subdivision 08-155-1
Subdivision Book 8, pg. 155 (006). Nevada City Technology Center Phase One. Parcel Map Book 19, pg. 74 Parcel 2. T16N R8E Sec. 13. Providence Mine Rd.
Scanned on: 2010-05-18 07:42:04
File Size: 3.26 MB
Dimensions (pixels): 7,825 x 5,542
Print Sizes:
4" x 6" = 1956 dpi,
5" x 7" = 1565 dpi,
8" x 10" = 978 dpi
Scanned on: 2010-05-18 07:42:04
File Size: 3.26 MB
Dimensions (pixels): 7,825 x 5,542
Print Sizes:
OWNER’S STATEMENT
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
"Nevada City Technology Center — Phase One” and offer for
dedication and do hereby dedicate to the City of Nevada City
the following:
1. 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 Utility Easement” (P.U.E.), and on, under, and
across those strips of land lying 10 feet adjacent and parallel to
roads situate within the boundaries of the subdivision, together with the
right to trim and/or remove necessary trees, tree limbs or brush.
Nevada City Tech Center, LLC.
WH of
Robert. Upton . ™
OWNER’S ACKNOWLEDGMENT
State of California
County of AL&V
onlwly 71,2006 _, before me Evleen A : Criley , personally appeared
Robert ‘Upton, Dpersonally known to me —OR—
NG@l 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 they executed the same in their authorized capacities and that by
their signatures on the instrument the persons or the entity upon behalf
of which the person acted, executed the instrument. Witness my hand.
am SUE C
My principal place of business is
YQ. County
is.s.
My commission No. /Y)776 Z
My commission expires Moy 13 ,20D7
TRUSTEE’S STATEMENT
In accordance with Sections 66455 and 66436 of the Subdivison
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 a Deed of Trust recorded March 07 , 2006
as document number 2006—0007274 Official Records.
Placer Title Com “0 California Co ation
By: —E™ o.
pa
Larry Inger di , Vice Rdesident
NCFM OG-O1
FINAL MAP FOR
Nevada City Technology Center
Phase One
BEING A RESUBDIVISION OF
PARCEL 2 OF BOOK 19 OF PARCEL MAPS AT PAGE 74
SITUATE WITHIN
SECTION 13 TOWNSHIP 1G NORTH RANGE 8 EAST MDM.
IN THE CITY OF NEVADA CITY
NEVADA COUNTY CALIF ORNIA
NEVADA CITY ENGINEERING.ING.
505 COYOTE STREET * P.O. BOX 1437 * NEVADA CITY * CALIFORNIA
TRUSTEE’S ACKNOWLEDGMENT
State of California
County of Nevacl oe pas.
onlay 28.2006 , before me Ejleenh Cry Ley , personally appeared
Larry Ingersoll, personally known to me —OR-—
Ol 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 they executed the same in their authorized capacities and that by
their signatures on the instrument the persons or the entity upon behalf
of which the person acted, executed the instrument. Witness my hand.
My commission No. J{G/7?7G2__
My commission expires $//3 / 092
SURVEYOR’S STATEMENT
ary Pu
My principal place of business is
CVaC/QW— County
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 Campus Properties, LLC in May of 2006. . hereby
state that this final map substatially conforms to the conditionally approved tentative
map and that the monuments as shown herein are sufficient to enable the survey
to be retraced.
Oy Line 6-306
Andrew R. Cassano , LS. 4370 Date
registration expires: 09/30/07
1. The exact location of the following easements are not defined of record:
An agreement pertaining to the discharge of drainage water executed by
The Grass Valley Group, Inc. in Document Number 85—09721.
2. The property is subject to a Development Agreement by and between the City
of Nevada City and Tektronix, Inc. as filed in Document Number 01—05473,
Nevada County Records.
3. A Joint Use Easement and Maintenance Declaration for Roads, Utilities and
Appurtenances thereto is filed in Document Number 01-—0042549, Nevada
MAP [$5
Sd
COUNTY SURVEYOR’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 and provisions of the Subdivision Map Act
and local ordinances applicable at the time of the approval of the
tentative map have been complied wjth and . am satisfied that this final
map is technically correct this FE day of vu lef , 2006.
Thomas P. Martin, L.S. 5618
Registration expires: 09/30/06
Deputy County Surveyor
TAX COLLECTOR’S STATEMENT
. , E. Christina Dabis, the official computing redemption’s 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 due and payable, but
constituting a lien is_QaAv
Shonm? SIO Grit Quo PesoeE. Christina Dabis
Nevada County Tax Collector
CITY COUNCIL’S STATEMENT
This is to certify that the City Council of the City of Nevada City,
State of California, by a motion adopted at a meeting held on
the /27A_ day of MONE , 2006, did approve for filing this final
map of "Nevada City Technology Center — Phase One” consisting of 2 sheets and
A.) accepted items ; B.) rejected subject to Section 771.010 fo the Code
Civil Procedures, items_—~____ and retained the right to accept these items
at a later date per Section 66477.2 (a) of the Subdivision Map Act. All
provisions of the Subdivision Map Act and local ordinances have been
complied with regarding deposits this lath day of SONNE , 2006.
Mayor \ City Clerk
COUNTY RECORDER’S STATEMENT
Filed this UY th day of August 2006 at2/27Pm., in Book
of Subdivisions at Page ISS at the request of Andrew R. Cassano.
Document No: POO@-VOLAGATIYA KA Smith
of
Nevada County Recorder
Deputy
Fee: f 8. 0°
SHEET 1 OF '
05-145
alt
A-GSMAy 6
Wa!