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

As tS .
FOR EASIER STARTING, THE
“SELECTIVE SHIFT" FOR EASIER
OPERATION OF THE CAR.
THEN CAME THE
‘DRIVING MORE COMFORTABLE; _..IN 1934, FISHER INTRODUCED
WINDSHIELD WIPERS, SHATTER THE ALL-STEEL BODy THAT
PROOF GLASS TO MAKE COULD ROLL DOWN A BANK WITHORNING SAFER.. \_ OUT CRUSHING, THE WRAP AROUND
whee aa BUMPERS AND PANORAMIC
. A BEAUTIFUL,
pan zle word Puz
Across . ' : a
i. Just claims f° % '
7. Spiatter = ; -<
i3.Toughen Ke id ‘
14. Wonderful:
slang iT} 9 pease ze
15. one 22 23 2+ as
ty he ola ze 27 ae 29
3:
19. Ponies es
Ireland 32 [33 34 35 3 [37
22. Consumed
23. Foot lever [Ss 39 +o +1
25. Girl’s name a ;
26. French “the” [+2 bed Dad +s :
27. Building = ae -) mx
28. Faculties =
30. Mouths se Bie a
31. Roman
s+
Clergyman
35. Stern 42. On the 48. Taught 16. Droop36. Decimeter: ocean 50. Intertwine 20. Existed
ebbr. 44, Peck 52. Calm * 23. Dish
38. Finish 45, Enclosed 53.Needlelike 24. Foliose
39. Foe unit tool 27. Period
41. Charge 46. Assist 54. Cured 29. Seine
, 32. Stops. Answer to Puzzle . Stops
WEMNSTaTTX ils DOWN 33. Not
Jia] 1. Rogue dispatched
2. Inborn 34. Conclude~
318191215] 3. Goblin 35.Trap _...
SIV] 4. Cuts 36. Expunge
S32] 5.—o’-shanter 37. Merged —
“3] 6. Serfs 40. Dine
7. Spain: abbr. 41. Untamed ~
314. 8. Vegetable 43. Of — :
» 9. Alley parents
a a $ 2 >] 10. Female 45. Conclusion:
layer “. music — .
OIN1 ST 11. Gordon 47. Small shield _
aa c] NiNi~] 12.Nocturnal 49. Golf mound
= oi! animals 51. Suffix: plural.
‘. Clerk; Wm, J. Cassettari, Deputy
District Attorney. __
The meeting was called to order
at 10:05 A.M. and all members
of the Board were noted as present.
The minutes of the previous
meeting were read to the Board
and a motion was made, duly. ing
seconded and passed unanimously, approving the minutes as read.
A motion was made at this time
by Supervisor Loehr, duly seconded and passed unanimously,
accepting the Auditor’s report for
the period of July 1, 1958, through
March 9, 1959, and ordering the
report filed.
The Auditor entered into a discussion on a short form budget
procedure to be installed in his
office, in the County of Nevada,
and after an explanation of the
short form by the Auditor, Mr.
Cassetarri was asked for his opinion. Mr.--Cassettari —stated that
he thought it would be a good
method of budgetary procedure.
Mr. H. J. Ray, City Manager
of the City of Nevada City, appeared before the Board and requested the Board to enter into
an agreement to purchase some
tax delinquent properties within
the city of Nevada City. A motion authorizing the agreement
was made by Supervisor Robinson, duly seconded and upon a
roll call ballot a unanimous vote
was recorded.
A discussion was entered into
by the Board concerning ‘a letter
from the County Assessor requesting a possible extension of
time for the Secured Tax Rolls.
At this time, the possible leasepurchase of an additional _ accounting machine for the Assessor’s office was also discussed.
At this time Mrs. Marjory .
Worth appeared in the Board
room and requested permission
to make certain out-of-county
trips. Permission was granted to
her upon. a motion made by Supervisor Coughlan, duly seconded
and passed. unanimously.
A letter from N. A. Hickok was
read to the Board complaining
about the electrical ordinance ‘in
effect in the County, and the
Clerk was directed. to bring the
matter to the attention of the
Planning Commission.
Mr. Hubbard E. Nolen appeared
in the Board room in regards to
a proposed resolution to the State
of California protesting the deletion of certain funds.in the forthcoming State budget. No official
actiog was taken by the Board at
this time.
Z
Mr. Clare Hughes appeared in
the Board room with bids he had
received on the leveling and
graveling of the rear of the ‘Veterans Memorial Building in Nevada City, and a motion was
made by Supervisor Coughlan,
duly seconded and passed unanimously, awarding the bid for the
leveling and grading of the lot.
to Hansen Brothers.
At this time a motion was
made by Supervisor Smart, duly
seconded and passed unanimously, directing the Clerk to issue
a minute order to the Purchasing Agent, directing said Purchasing Agent to enter into a
contract with the Hansen Brothers for the grading and leveling
of the. lot. :
_, At this time the Board adjourned for lunch to reconvene at
iSN’T THAT
YOUR BROTHER,
HEATHCLIFF 2
this time Mr. B. J. Burke
of the Recordak Corporation appeared in the Board room and
requested the Board have a recess
so that he could demonstrate his
micro-film equipment. The Board
recessed for a period of 15 minutes. 2
It was noted that Mr. William
Dipple representing RemingtonRand also had equipment to demonstrate and the Board would
attend this demonstration during
the recess period. !
The Board reconvened to have
a public hearing on the proposed
Airport Zoning Ordinance and
the Chairman asked if there was
anyone in the audience to speak
in faver of, or in opposition to,
such an ordinance, and there was
no one in the audience to speak
in favor of, or in opposition to,
such an erdinance, and a motion
Was made by Supervisor Smart,
seconded by Supervisor Robinson, to adopt Ordinance No. 229
(Airport Zoning Ordinance). Upon
a roH call ballot a unanimous
vote was recorded.
Mr. William Harris, Superintendent of the County Hospital,
appeared before the Board and
rendered a report on a possible
solution to the pharmacy problem and the matter was referred
for a report by Dr. Reed.
At this time a motion was made
by Supervisor Loehr, duly
onded and passed unanimously,
authorizing the Chairman to enter
into an agreement with the Division of Highways for the purchase
of certain tax deeded property.
At the request of the Department of Water Resources. and
upon a motion made by Supervisor Loehr, duly seconded and
Passed unanimously, the Chairman was -authorized to sign’ an
agreement with the Department
of Water Resources in regards
to the Truckee River Flood Control Project.
At the request of the Tahoe
Forest Hospital District and upon
a motion made by Supervisor
Loehr, duly seconded and passed
unanimously, the Board adopted
a Minute Order appointing the
Directors for a new term at that
Hospital District.
At this time the Road Commissioner appeared in the Board
room and rendered a report of
the Road Department. Upon the
recommendation of the
Road
Commissioner and upon a motion made by Supervisor Loehr,
duly seconded and passed unanimously, proposed Resolution 5916 was adopted by the Board.
A discussion was entered into.
with various members of the
Board and the Road Commission
in regards to Mooney Flat and
Brockway Road Projects for the
forthcoming year.
A general discussion was entered into with the County Auditor and the Road Department Accountant and the Board on the
procedure recommendations by
by the State Controller’s office
YOU'RE A
BUM, TOO!
YEAH ,BUT I HAVE
WORKED. SOME
s
“7 OP xs
= on.
A I. JUST CAN'T \Y
BEAR IT... Y
7
WHAT HE SAID!
TERDAY! I TOLD HIM
I'M NOT GOING BACK
UNTIL. HE TAKES BACK
i —e
MU
eH
/
i i
/s/ W. W. BISHOP,
Chairman of the Board of St i
Attest:
/3/, JOHN T. TRAUNER,
3 Clerk.
STATE OF CALIFORNIA
STATE WATER RIGHTS BOARD
P. O. Box 1592
NOTICE OF APPLICATION TO
‘Applications 15524 and 15525
This motice supersedes notice
Gated January 30, 1959, insofar as
Applications 15524 and 15525 are
Notice Is Hereby Given, That
Nevada Irrigation District, i44
South Auburn Street, Grass Valley, California., has under the
date of September 3, 1953, applied to the State Water Rights
Board for permits to appropriate
unappropriatedwater in the
vested hts.
Description of Projects:
Application 15524
Water to be appropriated from
Yuba River thence Feather River.
Amount applied for: 420 cubic
feet per second.
Diversion ason named: January: 1 toe December 31 of each
year. %
Water to be used for power
purposes.
Point of diversion within NE%
of NW% of Section 26, TI7N,
R8E, MDB&M.
Place of use described: At
power plant within NW% of SE%
of Section 34, T17N, R7E, MDB
&M as shown on map filed with
State Water Rights Board.
Water will be returned to South
“Yuba River within NW% of SE%
re Section 34 T17N, R7E, MDB
Water _to be appropriated from
South Yuba River tributary to
Yuba River thence Feather River.
Amounts applied for: 320 cubic
feet per second by-direct diversion and 9,800 acre-feet per annum by storage. cae ae
Diversion seasons named: Direct diversion January 1 to December 31 of each year; Storage
Novémber 1 of each year to July
i of the succeeding year.
Water to be used for power
purposes.
Point_of diversion within NW%
of SW%_ of Section 11, T17N,
R1i0E, MDB&M.
Place of use~-described: At
power plant within NE% of NW
%4 of Section 26, TI7N, R8E, MD
B&M as shown on map filed with
State Water Rights Board.
Water will be returned to South
Yuba River within NE% of NW%
pO aes 26, T17N, R8E, MDB
Relative to Protests:
~ Blanks upén which to submit
protests will be supplied free
upon request.
Any person desiring to protest
‘against the granting of such permit shall within 60 days from
date hereof file with the State
Water Rights Board, Sacramento,
California, a written protest. Such
protest shall clearly set forth the
protestant’s objections to the approval of the application and shall
contain the following information: :
(1) Statement of the injury which
would result to protestant
from such appropriation and
wse.
(2) The basis of protestant’s
water right.
(3) Protestant’s ,past and present?
‘ use of water both as to
amount used and land irrigated, or use made of water
if other than irrigation.
(4) The approximate location of
protestant’s land or place of
use and point of diversion of
the water.
:
copy of the protest should
be sent to the applicant and this
office notified that the same has
been done. ‘
L. K. HILL,
County _of Nevada, subject to
South Yuba River tributary to.
Executive Officer. }.
-_ Dated: Sacramento, Calif ornig, .
March 11, 1959. 3
i seneeee March 26, April 2, 9, :
Whereas, I was on the 2nd day
of March, 1959, directed by the
Board of Supervisors of Nevada
County, State of California, and
there was received by me and
filed in my office an authorization
of the State Controller . (dated
March 5th, 1959) to sell at pubic
auction, for cash in lawful money
of the United States, certain tax
deeded property, public notice is
property is redeemed, as provided by law, I will on the 13th
day of April, 1959, at the hour of
10 o’clock A-M. in the Tax Collector’s. Office in the Court House
{of the County of Nevada, in the
. City of Nevada City, sell as directed the said property for a
sum not less than the minimum
price.or prices set forth in this
notice. Ss
The parcel or parcels of property that are the subject of this
notice are situated in the county
of Nevada, State of California,
and are described as follows:
In ADA CITY LOT 3,
BLK. 53. “
Last assessee: Sargent ‘Chapman: Minimum price $485.00.
If redemption of the property
is not made according to law before the first bid is received, the
right of redemption will cease.
ELMA HECKER,
Tax Collector of Nevada County, State of California.
Publish: March 19. 26, April 2,
1959. pe r
hereby given that unless the said }.
For local intérview give phone
and particulars. “Write International Sales & Mfg. Co. of
Oregon, Inc., Berger Building,
Portland, Ore..
FOR SALE: Fireplace set, used
7-piece set, including screen.
_ Write R. P. in care of the Nugget. Worth $65.00, take $27.50.
LAND WANTED: To buy unimi *. proved one or two sections.. V.
Morgan, 934 Galvin Drive, El
PROFESSIONAL
SERVICES .
oOo
GEORGE C. BOLES
Optometrist .
242 Commercial St. Nevada City
WATER TREATMENTS, MASsage. Board and room. Healthful cooking, special diets. $100
per month. Permit -35. 224
Richardson , G.V. tfe
NOTICE OF DISSOLUTION OF
PARTNERSHIP AND OF DISCONTINUANCE OF USE OF
FIRM NAME BY PARTNERSHIP,
Pursuant to the provisions of
Section 15035.5 of the Corporation Code and of Section 2469.1
of the Code of Civil Procedure of
the State of California, notice is
hereby given that the partnership
composed of HUGH C. WILLIAMS and GEORGE T. RUA,
heretofore engaged in business
under. the firm -nameof Miners
Foundry and Manufacturing Co.,
at. Spring Street, Nevada City,
California was dissolved as of
March 20, 1959; that thereafter
said firm discontinued the use of
said name; and that after said
dissolution no person had authority to incur obligations for. said
former partnership; that George
T. Rua will buy the interest of
his former partner and adopt the
name of the former partnership
for his-sole proprietorship.
DATED: March 20, 1959.
MINERS.FOUNDRY AND
MANUFACTURING CO.
By HUGH €. WILLIAMS,
John L. -Larue,
Ralph Coburn,
231 Broad Street,Nevada City, California, ~
Attorneys for Hugh C.
Williams. :
Publish: March 26, April 2, 9,
16,71959.
No, 5942
NOTICE TO CREDITORS
IN THE SUPERIOR COURT OF
THE STATE OF CALIFORNIA
IN AND FOR THE COUNTY
OF NEVADA.
In the Matter of the Estate of
H. D. WILLIAMS, alsa known as
HERBERT D. WILLIAMS, Deceased. .
NOTICE IS HEREBY GIVEN
by the undersigned, Catherine J.
Williams, as administratrix of
the estate of H. D. Williams, also
known as Herbert D. Wiliams,
deceased, to the Creditors of and
all persons having claims against
the said decedent to file them
with the vouchers within six (6) months after the first
publication of this notice in the
foffice of the Clerk of the Supe‘Tior Court of the State of California, in and for the County. of.
Nevada, or to-exhibit them with
the necessary vouchers within six
(6) months after the first publication of this notice to the said administratrix at the law offices of
John L. Larue, 231 Broad Street,
Nevada City, California. the same
.being her place of business in all
matters connected with the estate
of said Herbert D. Williams, deCATHERINE J
“of H. D.
' Attorney for Administratrix.
WIELIAMS,
Administratrix of the Estate}.
known Herbert D wa
liams, Deceased. = ~ =a = —
_ Publish: March 12, 19, 26. April .
2. 1959. Sam
SPEE DEE HOME LAUNDRY
Wet or Drv Family Wash
Complete Drvine Service
Phone GV 1082-W
Across fromi Memorial Park
Grass Valley 3
ROOFING. PAINTING AND RE«modeling done to your satisfaction. Also new homes. For
information call Herb Harris,
GV 1194-J. r :
GET THE BEST for your stomiach. Quick relief with “Merbels” Rx for sick. gassy. nervous stomachs. Neutralizes gas
in 10.minutes. It’s guaranteed!
‘Exclusively at Grass Valley
Mrug. Grass Valley. and G&H
Pharmacy, Nevada City. ~~
RROKEN WINDOWS replaced.
Automobile Glass. installed
Electrie Sanders for rent. Paint
Spravers Moule Paint and
Glass. Phone 1108. Hills Fiat,
Gras< Valley.
TREF STTRCOEON
COMPLETE TREE -SERVICE —
Removing trees and topping.
Complete insurance. H. Brown.
295 W.-Main St. Grass Valley.
Phone 403 evenings. ltf
Kelly-Sorincfield Tires
Tire Recapping and Repair
Passenger and Truck
PLAZA TT®E SHOP
Lower Grass Valley Road .
Telephone NC 855.
EVERYTHING
BUILDING
_ NEEDS
FROM THE FLOOR
TO THE ROOF
FOR BEST BUYS IN FINE
HOMES, Investment Property,
Ranches and Choice Lots . . see
NILE REALTY —
Phone NC 560 and 271 Evenings
208 Main St. Nevada City
——