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: Newspapers > Nevada County Nugget

April 2, 1959 (8 pages)

Go to the Archive Home
Go to Thumbnail View of this Item
Go to Single Page View of this Item
Download the Page 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 8  
Loading...
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 ——