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

August 9, 1972 (12 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 12  
Loading...
Vital Statistics MARCHETTI, Guiliano Joseph 46, a ten year resident of rural Nevada City, died suddenly Aue gust 1 in Miners Hospital, His survivors include his widow, Janice; children, Larry and Darrell of Grass Valley and Cary of Nevada City; a brother, William, in Sausalito and one grandchild. Mr. Marchetti was an accountant, Services were held August 4 from the Bergemann and Son Funeral Chapel. William Alderman of Jehovah’s Witnesses officiated. Burial was in Sierra Memorial Lawn, ELKUS, Robert Lewis, 47, principal of Lincoln High School and a native of Nevada City, died August 2 at his home in Lincoln. He had been ill since March. Elkus had made his home in Placer County for the past 22 years prior to his death. He leaves his wife Ruth; a daughter Cynthia; his mother, Leah of Grass Valley and a brother, William, in Loomis. The funeral was held August 4 in Lincoln, with burial following in the cemetery there. BELLETT, Vincent (Smiley) 73, died August 4 at Nevada General Hospital. He was a native of Italy and had lived in California for the past 59 years prior to his death. He was a veteran of the lst World War. He is survivied by his widow, Elvera, of North San Juan and a son, Edward, in Millbrae, Bergemann and Son _ handled the arrangements, Funeral mass was said at Epipheny Church in San Francisco on August 8. * * * BOURLAND Cecil A., 72, who lived in Grass Valley for 14 years, died July 26 at his home, He was a native of Woodland and had worked for Shell Oil Company in the bay area for 35 years. He retired as manager of the purchasing department for that company. He was a World War I and II veteran, serving with the U. S, Navy; a 47-year Mason and a member of VFW. He is survived by his wife, Myrtle; a son, Robert of Napa, and three grandchildren, Funeral services were conducted from the Chapel of Hooper PUBLIC NOTICE NOTICE OF DISSOLUTION OF PARTNERSHIP AND CONTINUANCE OF BUSINESS Notice is given pursuant to Section 15035.5 of the Corporations Code that the partnership composed of CAROL M, SHAUGNESSY of Tahoe City, California and RALPH TASHJIAN of 2498 Mission Street, San Francisco, California, heretofore doing business under the firm name of THE VILLAGER FLORIST AND GIFT SHOP, at Gateway Center, Old Highway 40, Truckee, California, has been dissolved effective July 1, 1972 and said RALPH TASHJIAN has withdrawn from and has ceased to be associated in the carrying on of the business, CAROL M, SHAUGNESSY, P.O. Box 173, Tahoe City, California is entitled to all of the assets of the business, and has assumed and will pay all outstanding liabilities of the business heretofore and hereafter incurred, Dated: July 28, 1972, RALPH TASHJIAN Publication Dates: Aug. 9, 1972 iadiisiaee eanieoeenaeeineeeeee and Weaver Mortuary on July 29. Burial followed in the Masonic Cemetery in Nevada City. * * DAVISON, Viola, 86, former resident of Grass Valley who had been living in Oregon the past nine years, died July 28 in Corvallis. Her survivors include her children, Alva Davison of Tacoma, Audrey Buck and Merrie Tarro, both of Wilmington; five grandchildren, 13 great-grandchildren and two great-greatgrandchildren. Funeral services were held August 1 in the Hooper-Weaver Chapel. Burial was : Greenwood Memorial Cemeerv. BIRTH CAMPBELL-At Nevada General Hospital to Mr. & Mrs, Robert Campbell of Orangevale, Calif. a son, born on Aug. 1, 1972. MARRIAGE LICENSES WILLS-CLAYTON--Frick Chet Wills, 48, and Verna Lawrence Clayton, 49, both of Placerville, obtained a marriage license July 17, 1972, in the county clerk's office in Nevada City. HERRERA KUBISTA -Frank Bernard Herrera, 19, Atascadero, and Donna Mae Kubista, 18, Floriston, obtained a marriage license July 7, 1972, in the Truckee office of the county clerk. GUNKEL-FREE -Gregg Allen Gunkel, 21, Tahoe Vista, and Patricia Kay Free, 21, Truckee, obtained a marriage license July 6, 1972, in the county clerk's office in TrucMARRIAGE LICENSE VERMON -RIVER -Burley Ray Vermon, 21, Tahoe City, and Rose Lorraine Rivera, 19, Grass Valley, obtained a marriage’ license July 31, 1972, in the county clerk's office in Nevada City. LAKE-OLDFIELD --Lawerence Lee Lake, 19, Biloxi, Miss., and Debra Lynn Oldfield, 20, Grass Valley, obtained a marriage license July 28, 1972, in the county clerk's office in Nevada City. JOHNSON-ERICKSON --Alford Lee Johnson, 24, Davis, and Earlene Marie Erickson, 21, Nevada City, obtained a marriage license July 26, 1972, in the county clerk's office in Nevada City. QUINTON-TUCKER--Bert Arthur Quinton, 35, and Virginia Mae Tucker, 42, both of Orangevale, obtained a marriage licene July 24, 1972, in the county clerk's office in Nevada City. BURDA-PROVEAUX --Richard Joseph Burda, 28, Nevada City, and Sandra Jo Proveaux, 26, Truckee, obtained a marriage license July 26, 1972, in the county clerk's office in Nevada City. DISSOLUTION OF MARRIAGE KYHN--Juanita Lucille and Oliver Alex Kyhn obtained afinal decree of dissolution of marriage July 28, 1972. PROVEAUX -Sandra Jo and PUBLIC NOTICE kee. PUBLIC NOTICE NOTICE OF BULK TRANSFER Notice is hereby given to the Creditors of NATIONALHOTEL CORPORATION, Transferor, whose business address is 209 Broad Street, Nevada City, County of Nevada, State of California, that a bulk transfer is about to be made to RICHARD NESS and FLORENCE NESS, Transferees whose business address is 2058 Central Ave., Alameda, County of Alameda, State of California, The property to be transferred is located at 209 Broad Street, Nevada City, County of Nevada, State of California. Said property is described in
general as: All stock in trade, fixtures, equipment and good will of that Restaurant & Bar business known as NATIONAL EXCHANGE CLUB and located at 209 Broad Street, Nevada City, County of Nevada, State of California, The bulk transfer will be consummated on or after the 24th day of August, 1972, at BANK OF AMERICA NT&SA, Escrow Dept., 1200 Broadway, Oakland, County of Alameda, State of California, So far as known to the Transferees, all business names and addresses used by Transferors for the three years last past, if different from the above, are: NONE, Dated: July 27, 1972. Signed by: RICHARD A, NESS Transferee, FLORENCE M, NESS Transferee, Publication Date: Aug. 9, 1972 7124833 NOTICE BY CO-OWNER OF MINING CLAIM TO DELINQUENT CO-OWNERS (30 U.S. C.A, 28 and PUBLIC RESOURCES. CODE $2317 et. seq.) NOTICE IS HEREBY GIVEN to the co-owners of the hereinafter described mining claim that said co-owners have failed to contribute their proportionate share, or any value whatsoever, for the required labor, expenses or improvements on said claim for the preceeding five (5) years, Said claim is described as follows: Greenhorn Placer Mining Claim, situate in the County of Nevada, State of California, described as follows: Lot 2 of the Northwest quarter (amended plat); Lot 3 of the Southwest quarter (amended plat); Lot 4 of the Southwest quarter (amended plat); west one-half of the Southeast onequarter of the Northwest onequarter; and the west one-half of the East one-half of the Southwest one-quarter of Section 19 Township 16 North, Range 16 East, M.D.B.&M, The names of the reputed coowners to whom notice is hereby given are as follows: William Maguire W, F. Englebright E,.T.R. Powell Mrs, Grimes Dated: June 26, 1972, ROBERT C, LENHARD GRAY, HEWITT & LENHARD By: ROBERT C, LENHARD Attorneys and agents for Sandra F, Smith, Owner Publication Dates: July 19, 26, Aug. 2, 9, 16, 23, 30, Sept. 6, 13,20, 27, Oct, 4, 11, 1972, e Theo. George Proveaux obtained a final decree of dissolution of marriage July 26, The Nevada County Nugget Wednesday, Aug. 9, 1972 11 CLASSIFIED ADS as 10. Crafts & Service 7 10. rvices STURGELL--Dixie L. and Fones “ died o— ald L. Sturgell obtained afinas decree of dissolution of marROBERT L. ROSS, JR. riage July 25, 1972. OPTOMETRIST 147 Mill St, Ph. 273-6246 PUBLIC NOTICE PUBLIC NOTICE IN THE BOARD OF SUPERVISORS AUGUST 1, 1972 10:00 A. M, Meeting called to order at 10:15 A.M,, all Board members present, All joined in a salute to the fl ag. Minutes of the meeting dated July 25, 1972, approved by the Board as presented. The Board awarded the bid for PhaseI, Addition and Revision to the Electrical Distribution S Hospital to Kinetic Engineering California, the sum of $34,582.00, ystem at the Nevada General & Construction, Inc., Loomis, The Board adopted the following Resolutions: 72-221 (A Resolution authori zing execution and recordation of a Grant Deed accepting Right-Of-Way dedicated by Clarence and Alice Newnan Rattlesnake Road). 12-222 : Resolution approving sale of Tax Deeded Property). 72-223 (A Resolution abandoning Minor County Road No, 59-A (Keiser Avenue)). 72-224 (A Resolution authorizing execution of an Agreement between the County and the Nevada County Historical Society, wherein the County pays the Society the sum of $1,142.55 for the purchase and acquisition of pamphlets, advertising and promotion material, exploiting and advertising the historical sites within the County of Nevada). 72-225 (A Resolution regarding consolidation of the TruckeeDonner Recreation and Park District Board of Directors Election with the General Election to be held November 7, 1972). 72-226 (A Resolution regarding authorization to exercise right of eminent domain by the Truckee-Donner Recreation and Park District). 72-227 (A Resolution releasing Letter of Credit from Central California Federal Savings & Loan Association to Boreal Village Associates pertaining to Boreal Village Unit No, 1). 72-228 (A Resolution authorizing Agreement between the County and the State Library Processing Center during the period July 1, 1972 to June 30, 1973.) Public Hearing set for August 29, 1972, at the hour of 2:00 P.M., with regard to a request to locate two stabilization ponds for sewage disposal from theGrass Valley Mobile Village, Auburn Hwy. The Board accepted with regret, the resignation of Mr. Bert Livingston, as a member of the Nevada County Planning Commission, Miss Elizabeth George of the Sierra Economic Development District presented Mr. V. Harry Hider, Public Works Director, with a check in the sum of $9,600.00, representing the first payment for the Public Works Impact Project within the County of Nevada Sanitary Land Fill Dump. 72-229 (A Resolution authorizing execution of an Agreement between the County and the Sierra Paving, Inc., pertaining to repaving of certain portions of roads within Western Nevada County.) _ Board recessed for lunch, to. reconvene at the hour of 1:30 AFTERNOON SESSION: ‘ Meeting called to order at the hour of 1:45 P.M,, all Board members present, Following the continuation of a public hearing on all matters in connéction with the Truckee Sanitary District Sewer Assessment District No, 3, the Board adopted the following Resolutions: 72-230 (A Resolution Overruling Protests). 72-231 (A Resolution directing and filing of an Amended Engineer's Report and Amended Estimate of Cost). 12-232 (A Resolution authorizing execution of Agreement between the County and the Truckee Sanitary District). 72-233 (A Resolution and order approving amended Engineer's Report, ordering the improvements and acquisitions to be made and confirming assessment), 72-234 (A Resolution authorizing changes in the work to be made by the Engineer of Work). 72-235 (A Resolution of Award of Contract to White & SMR, a Joint Venture). Supervisor Long noted,.as being excused at this time. The Board adopted Resolution 712-236 (A Resolution authorizing execution of an Agreement between the County and the California Department of Water Resources, for an evaluation of the environmental resources of Nevada County). There being no further business, meeting adjourned at the hour of 3:00 P.M. 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 and correct excerpt from the minutes of the meeting of the Board of Supervisors held on August 1, 1972. IN WITNESS WHEREOF, . hereunto affix my hand and official seal of said Board, this 2nd day of August, 1972. THEO, A, KOHLER, JR. Co. Clerk & Ex-Officio Clerk Nevada County Board of Supervisors By: MAXINE E, GAINES Deputy Clerk to the Board Publication date: Aug. 9, 1972.