Enter a name, company, place or keywords to search across this item. Then click "Search" (or hit Enter).

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 8

a
Editorial suit dismissed
A Superior Court action al+ facts , sufficient .to constitute
leging that an editorial publishcause of action, was the basis
ed in The Union May 24, 1968, of the demurrers presented by
was libelous and seeking the defendants during the three
$100,000 damages has been disyear period the matter was be.
missed with no damages paid. fore the court. The demurrers
Bret J. Bennallack filed the
agg cr ve the Névada
0 Shing Com
(The Union) and R. Peter In
gram Aug. 21, 1968. The requested amount was divided between damages and punitive
damages. ,
Bennallack, a supervisor representing district 2, wasdefeated for reelection in the June 4,
1968 election. He contended that
the editorial damaged his political chances and caused other
damage to him.
The complaint did not state
Farber new
Rotary chief
Blaine Farber is the newly
elected president of the Nevada
City Rotary Club who will succeed John Gallegos.
Farber and the other officers
who were elected at a luncheon meeting Thursday in The
Broiler will be installed June
17 and take office July 1.
Chris Schaaf and the Rev.
Haven Martin are the incoming
vice president and secretarytreasurer respectively, The
Rev. Mr. Martin will be servingasecondterm,.
were sustained by the court on
each occasion, «
Bennallack and the publishing
company, through their respective attorneys, March 16, 1971,
stipulated dismissal of the action, Each waived further claims
against the other arising out of
the subject of the suit. County
Clerk Theodore Kohler Jr. was
instructed. to enter the dismissal into official records. _ .
The dismissal means that the
matter is closed and never can
be brought to the court's attention again.
Wildwood tax.
zone hearing
County supervisors sitting as
directors of Nevada County Sanitation District No. 1 Tuesday
by resolution set a public hearing for 10:45 a.m. May 4.
The hearing concerns a request to form. a _ special tax
zone for Lake Wildwood recreational subdivision and was
called at the request of county
counsel's office.
The proposal excludes the
William Vogt property and the
school site. — ;
~ LEGAL NOTICE _ ~~ LEGAL NOTICE
~ LEGAL NOTICE
ORDINANCE No, 517
OF THE BOARD OF
SUPERVISORS OF THE ~
COUNTY OF NEVADA
AN ORDINANCE TO ADD SECTION 8,18 OF CHAPTER VII
OF THE NEVADA COUNTY
CODE, CALIFORNIA, 1956,
AS AMENDED,
THE BOARD. OF SUPERVISORS OF THE COUNTY OF
NEVADA, STATE OF CALIFORDOES ORDAIN AS
FOLLOWS:
SECTION I
~ Section 8.18 of Chapter VIII
of the NevadaC ounty Code, Cali-fornia, 1956, as amended, shall
provide as follows:
No person shall appear in any
public place or in any placeopen
to public view or in any place
where there are present other
persons to be offended or annoyed thereby, unclothed or in
such attire, costume or clothing
as to expose to view the female
breast or any part of the male
or female pubic‘or anal region
or genitalia, gamete
Violation of this Section shall
constitute a misdemeanor punishable by imprisonment in the
County jail for a maximum of
ninety (90) days or by a maximum fine of two hundred and
fifty dollars ($250.00) or both
such fine and imprisonment.
SECTION II
This Ordinance shall take effect and be in force at the expiration of thirty (30) days from
and after its passage, and shall
become operative on the 6th day
of May, 1971, and, before the
LEGAL NOTICE .
Wednesday, April 14, 1971 The Nevada County Nugget,
[FIED
ADS
LEGAL NOTICE _
expiration of ‘fifteen (15) days
it shall be after its passag
th the names published once,
of the Supervisors voting for ©
and against the same, in the
Nugget, a2 newspaper of general
circulation printed and published in the County of Nevada.
PASSED AND ADOPTED by
the Board of Supervisors of the
County of Nevada at a regular
meeting of said Board, held on
the 6th day of April, 1971, by
the following vote of said
Board:
Ayes: Supervisors Ralph
Buchanan, Dean Lawrence,
Robert W. Long, Lawrence
Filer, William F, Curran,
Noes: None
Absent: None
DEAN G, LAWRENCE
Chairman
ATTEST;
THEO, A, KOHLER, Jr. County
Clerk and ex-officio Clerk of
the Board of Supervisors
By MAXINE E, GAINES
Deputy Clerk
(SEAL)
THE FOREGOING INSTRUMENT IS A CORRECT COPY
OF. THE ORIGINAL ORDINANCE #517 ON FILE IN THIS
OFFICE
ATTEST: APRIL 8, 1971
THEO, A, KOHLER, JR.
County Clerk and exofficio Clerk,
Board of Supervisors
COUNTY OF NEVADA
By MAXINE E, GAINES, Depu
rote of Publication: April 1
LEGAL NOTICE
‘CLASS
STATE OF CALIFORNIA, COUNTY OF NEVADA
BOARD OF SUPERVISORS MINUTES, APRIL 6, 1971
erie called to order at 10:00 A.M,, all Supervisors
presen
Minutes of the previous meeting approved as presented,
The Board held a Public Hearing on the Intention to abandon Minor County Road #120, North Star Mine Road, No one
appearing either in favor or opposition of the road abandonment, the Board adopted Resolution 71-44 (A Resolution abane Auditor Controller presented the report of his detment, ‘
ar The Board held a Public Hearing on the intention to aban‘don Minor County Road #321-B, running from County Road
#35-B (Lower Grass Valley Road) to end, No one appearing
either in favor or opposition the Board adopted Resolution 71-45
(A Resolution abandoning said road),
The Director of the Department of Public Works was Uirected to do whatever is necessary by way of signing, paving,
or widening, to.give people on this road a turn-around within
the County's own right-of-way.
The Deputy County Counsel presented the following docu‘ments, which were adopted:
Resolution 71-46 (A Resolution amending Resolution 68-207
and 69-39 of the County of Nevada, governing the establishment of Special Assessment Districts under the 1911, 1913,
and 1915. Improvement Acts).
Resolution 71-47 (A Resolution amending Resolution 67-123,
for formal assignment of Civil Defense Responsibilities in the
time of disaster, by adding the "Nevada County Horsemen Inc.,"
and the "Penn Valley Riders").
Resolution 71-48 (A Resolution amending Resolution 71-9,
abandoning a portion of Old Hwy. 49, the Old Auburn RoadBeeler Morris).
Ordinance No, 517 (An Ordinance declaring that no person
shall appear in any public place or any place open to public
view or any place where there are present other persons to be
offended or annoyed thereby, unclothed or insuchattire, costume
or clothing as to expose to view the female breast or any part
of the male or female public or anal region or genitalia),
RESOLUTION 71-49 (A Resolution approving Lease Agreement with Boyce Thompson Institute for Plant Research, Inc.,
for-removal of rock
of the Lessor, described as the "Massachusetts Hill Dump."
Resolution 71-50 (A Resolution approving Joint Use Agreement between the P.G.E, and the County for Relocation of Electric Distribution Facilities on Hughes Road.)
The County Counsel was requested to determine if the
Spenceville Road.is or is not a public road,
The Director of the Department of Public Works reported
that the State Division: of Highways is willing to enter into a
Joint Agreement for main of lights at the Intersection
of Wolf Road and Hwy. 49, The Board directed Mr, Hider to
indicate that they are also interested in entering into such a
Joint Agreement, Be
directed to provide the Board with a study Mr, Hider was
-of major intersections within the County that might require
traffic and some.conlighting, Said study to include: Accidents, C cote ee oS BET Fe x
dip ahe Fen pe eter Os a ag
Dae Mer ee Se? ee
~ fusion factor.
and rock material from and off the property:
Correspondence presented and considered by the Board,
Board recessed for lunch, : :
AFTERNOON SESSION:
Board meeting reconvened at the hour of 1:40 P.M., with
all Supervisors present,
The Clerk opened Fuel Bids, which were referred to the:
County Counsel and Purchasing Agent for review andrecommendation at a later date, :
Mr. John Lichliter, Vice-President of the Innisfree Corporation, and Mr. Dave Irmer, President of the Innisfree
Corporation, appeared before the Board, and a lengthy discussion ensued relative to the creation of a County Service Area for
Glenshire Unit #4A, under which the. following items would be
consolidated: Sewer Facilities, the Glenshire Mutual Water
Company and a Road Maintenance District for snow removal.
In addition, they request the formation of an Assessment
District in Glenshire Unit #4A, : ‘
A lengthy discussion ensued thereon,
Mr. Lichliter indicated that he would once again consult
the Truckee Sanitary District to determine if it would be feasible
to annex Glenshire to the District.
One of the conditions of approval of the Tentative Map of
Unit #4 was to form an entity which had the capability of proviling pone services, or to annex to the Truckee Sanitation
Distric
Matter to be discussed again on April 13, 1971, at 2:15 P.M,
Mr, Bert Livingston, Chairman of the Planning Commission
appeared before the Board and asked the Board to allow the
Commission to hold any number of meetings in a month with Per
Diem to the members of the Commission, to accomplish whatever
{the cout is of the Department, for approximately twelve
months.
,
The County Counsel was directed to prepare an amendmentto the Ordinance governing meetings for the Planning Commission,
At this time, the Board recessed, and the meeting of the Board
of Directors of the Sanitation District I was called to order.
The Board adopted Resolution 71-1 (A Resolution of the
Board of Directors of the Nevada County Sanitation District
No, I, declaring their intention to form a Special Tax Zone for
Lake . Wildwood, and setting this matter for public hearing
on May 4, 1971, at the hour of.10:45 A.M.)
ere being no further business, meeting adjourned,
Meeting of the Board of Supervisors reconvenes, ,
Board considers informational correspondence at this time,
. Phy being no further business, meeting adjourned at
I THEO, A, KOHLER, Jr., Co, Clerk & Ex-Officio Clerk,
Board of Supervisors, County of Nevada, State of California,
do hereby certify, that the foregoing is a true excerpt from the
minutes of the meeting of the Board of Supervisors held on April
6, 1971. IN WITNESS WHEREOF, I hereunto affix my hand and
official seal of said Board, this 9th day of April, 1971,
THEO, A. KOHLER, JR.
Co, Clerk & Ex-Officio Clerk
Nevada County. Board of Supervisors
By: MAXINE E, GAINES Deputy Clerk to the Board
2 Date of Publication: April 14, 1971, stl seman Ee il
60. Autos for Sale
10. Crafts & Services .
REPRE Wars
~ ROBERT L. ROSS, JR.
. OPTOMETRIST :
147 Mill St, Ph, 273-6246 _
DP AE
36. Land, Ranches for Sale
EXCESS LAND .
SALE
GRASS VALLEY COMMERCIAL
603 Mill St.
Across from Empire Hotel
SALE BY SEALED BID
MINIMUM BID
May 12, 1971
WRITE DIVISION OF HIGHWAYS
_ 703 ‘‘B’’ Street
Marysville, CA 95901
or :
CALL (916) 743-5421, Ext. 317
ww
44. Musical Instruments
Rag IIE IRL
CONSOLE ‘SPINET PIANO TO
be picked: up and sold in this
area, Will sacrifice to responsible party. Cash or terms,
Also, ELEC, ORGAN, Phone
Credit Megr., .206-CH3-9270
or write Ivers & Pond Pianos,
427 S. W. 153rd, Seattle, Wn.,
98166.
PEELE
Did You
_ Know..
LEASE
A NEW 1971
VOLKSWAGEN
for Only
“A$:
Plus sales tax and license.
Based on 36 mos. lease.
PLACER
Volkswagen
PHONE
885-0444 \" /}
AFTER 6 P.M. a
CALL G.V. AUTHORIZED
273-2239 DEALER
HWY. 49 At BELL RD.
Auburn
69. Automotive Wanted
CASH FOR CARSNeed Clean Cars and
Trucks—Call 273-9535
Hiway 49 at Brunswick Rd., G.V
NK Mak Sit Se Sie cs Suet Jak ae
a a far Beat eae Fe
CR OO gag in 9