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 12

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.