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

ibe uk a GE LICENSES
Pee
MARIN-SCHUGREN. — William
Valentine Marin, 23, Spokane,
Wash., and Lynn Elizabeth
btained a marriage license
Dec. 14, 1970, in the county
clerk's office in Nevada City,
FUSEK-MEEUF — Edward
Paul Martin Fusek, 25, Grass
Valley, and Susan Michelle
Meeuf, 21,Loomis, obtained
a marriage license Dec. 10,
1970, in the county clerk's
office in Nevada City.
HEDGES-REA —. Jon Stephen
Hedges, 22, and Melissa Constance Rea, 18, both of Grass
Valley, obtained. a marriage
license Dec, 8, 1970, in the
county clerk's office in Nevada City.’
RUSSELL-KISTER — Jerald F.
Russell, 42, Grass Valley,
and Marilyn A, L, Kister, 30,
Grass Valley, obtained a marriage license in Reno, Nev.
JONES — Minnie Jones filed
for dissolution of marriage
to Richard E, Jones Dec, 9,
1970. The couple was married
March 30, 1957, in Carson
-City, Nev., and has three children,
STEWART — Francis Gayle
Stewart filed for dissolution
of marriage to Howard Junior
Stewart Dec, 8, 1970. The
couple was married July 19,
1963, in Amarillo, Tex.
FLORENCE: PALMER —Tommy Lee Florence, 22, Birmingham, Ala., and Lauren
Rae Palmer, 18, Grass Valley, obtained a marriage license Dec. 16, 1970, in the
county clerk's office in Nevada City.
PHELPS WILKINSON — Billy
E. Phelps Jr., 23, of Grass:
Valley and Virginia F. Wilkinson, 19, of Auburn, obtained a marriage license at
Carson City, Nev.
Nevada. County
Rainfall Gauge
NEVADA CITY
MAX MIN R
Dec, 16 48 32 1,47
Dec. 17 = 38 $2 1
Dec. 18 35 $2. .90
Dec, 19 38 25 04
Dee, 20 40 25 .00
Dec, 21 35 32 1.15
23
20
24
‘Dee, 22 37 28 ;:
GRASS VALLEY
MAX MIN R
Dec, 16 49 $f; * 1,81
Dec, 17 38 $3. s«1,24
Dec, 18 36 32 .31
Dec, 19 40 27 05
Dec, 20 47 27 .00
Dec, 21 37 $31,071
Dec, 22. 86) 80" 28
st atisti cs os LEGAL NOTICE
BIRTHS
LOCATELLI — At Sierra Nevada Memorial Hospital, Nevada county, Calif., Dec, 9,
1970 to Mr. and Mrs, Aldo
Adolph Locatelli of Grass
Valley, a boy.
GOODMAN — At Sierra Nevada Memorial Hospital, Nevaca county, Calif., Dec. 11,
1970.to Mr, and Mrs, Wayne
R, Goodman of Nevada City,
a girl.
EGY — At Sierra Nevada
Memorial Hospital, Nevada
county, Calif., Dec. 13, 1970
to Mr, and Mrs, James D,
Egy of North San Juan, a boy.
CALHOUN — At Sierra Nevada
Memorial Hospital, Nevads
county, Calif., Dec. 13, 1970
to Mr, and Mrs, Greg A,
ig of Grass Valley, a
ri,
LOGAN — At Sierra Nevada
Memorial Hospital, Nevada
county, Calif., Dec. 14, 1970
to Mr. and Mrs, John Logan
of Grass Valley, a girl.
DISSOLUTION OF MARRIAGE
PEABODY — Mary F. Peabody
filed for dissolution of marriage to Duane P. Peabody
Dec. 10, 1970. The couple
was married June 9, 1962,
in Nevada.
SEEBOLD — Leada J. Seebold
filed for dissolution of marriage to Ter] T, Seebold Dec.
14, 1970. The couple was married May 4, 1967, in Nevada
and has‘one child, ~* * = -:
ANDERSON = Carole D, Anderson filed for dissolution ‘of
marriage to Richard A, Anderson Dec. 15, 1970. The
couple was married Aug. 25,
1962, in Sacramento and has
t ree children.
EDLY — Ruth E, and William
L, Eddy obtained a final deczee of dissolution of marriage Dec, 4, 1970.
BURNETT — Hurley F. and
Edity W, Burnett obtained a
rullity of marriage Dec. 4,
1370, :
HAWN — Linda L, and Theodore
Hawa obtained an interlocutory decree of dissolution of
marriage Dec, 8, 1970.
TROELSEN — Mildred J. and
Norbert Troelsen obtained a
final decree of dissolution of
marriage Dec, 11, 1970.
-ENNETTS — Annie. L. and
Elton S, Bc-netts obtained a
final decre.: of dissolution of
marriage De , 11, 1970,
SWEETSER — Fatricia R. and
Jack M, Sweetser obtained an
interlocutory decree of dissolution of marriage Dec. 11,
1970,
LINDBERG — Jo Anne Kathryn
and Charles Edward Lindberg
obtained an interlocutory decree of dissolution of marriage Dec, 11, 1970.
ROSEWALL — Alice May and
Clyde Rosewall obtained an
interlocutory decree of dissolution~of marriage Dec. 11,
1970,
FRITZ — Cheryl and George Ww.
Fritz’ obtained a final decree
of dissolution of ma-riage
Dec, 14, 1970.
DOCKTER — Doris E. and William Dockter obtained an interlocutory decree of dissolution of marriige Dec. 15, 1970.
eee SORT YI
son arbi W
‘STATE OF CALIFORNIA, COUNTY OF NEVADA.
Meeting called to order at the hour of 10:( 5
wp te co present, hore ie
utes of the previous meeting approved as presente
The Board held a Public torus the proposed amen
ment to the Nevada County General Plan, to change prope
currently designated for rural environment s
corridor, to urban density residen
land uses, Said area is located on
Mooney Flat Road and the North side of State Highway 20.
of Grass Valley at Lake Wildwood, ae Ce aa
Following the Public Hearing the Planning Director was
instructed to prepare the necessary Resolution, which when
adopted by the Board will approve the amendment to the General Plan,
The Board approved upon the recommendation of the Plan=r aes a Reversion to Acreage of the Manyon
anch,
The .Auditor-Controller Rerented Resolution 70-309 (A
Resolution whereby. all part-time Clerks in the three Justice
Courts will become 50% permanent part-time employees of the
County of Nevada), which was adopted by the Board,
The Board, upon the recommendation of the Hospital At
ministroator, and the Auditor-Controller adopted Resolu
70-310 (A Resolution deleting the position of Senior Accoun'
from the staff of the Auditor-Controller, and replacing it
with the position of Computer Programmer). a
This change will. make it possible to employ at the General
Hospital, on a night shift basis, a pr
ments, which were adopted by the Board:
Resolution 70-311 (A Resolution of appreciation and commendation to the Nevada General Hospital Auxiliary, for aid
in assisting the patients at Nevada General Hospital),
Resolution 70-312 (A Resolution urging the County Supervisors Assn, of California, and the League of California Cities,
to seek action to alleviate the problem of litter and waste dis—
posal create by the sale of beverages in disposable non-return-_
able containers),
Resolution 70-313 (A Resolution establishing the date of
January 26, 1971, at the hour of 10:05 A,M.,, as the time for a
Public Hearing on the Petition to form a Permanent Road Division known as the Own Road Division.).
The Director of the Department of Public Works referred
to Senate Bill 395, the so called second home bill or wilderness
subdivision bill, Mr, Hider. felt. that the Board should form a
Committee of Staff and Board members to review what has
been proposed by various individuals, to determine whether
the Board feels that this is in the interests of the County, and
just what approach the Board would like to make to this Committee, Meeting set with interested County Officials, public agengles, etc,, for January 19, 1970, at 1:30 P.M., to consider this
matter.
Correspondence presented and considered by the Board,
The Deputy County Counsel rendered a Legal Op
San Juan Ridge County Water District Election, It is the opinion
of the County Counsel's Office, that the reorganization of the
San Juan Ridge County Water District did not pass because it
did not receive a majority vote within both areas to be annexed
to the District, and that all related measures on the ballo
Board recessed for lunch at this time,
AFTERNOON SESSION: 2 «ge
Meeting reconvened at the hour of 1:55 » all
Supervisors present, ; ae oe
At this time, the Board met with Mr, Black the Blue. #
Cross Insurance Company. __ or i
‘Following this meeting with Mr. Blac
accept the rate increases, The policy '
in May of 1971,
The Planning Director appeared before the Boa rdwithreff
gard to the Street Naming and House Nuniber tng” Or ince,
and the Board adopted Ordinance No, 506 (An Ordinance establishing a uniform system for numbering buildings and street
naming, establishing base streets and desi s for numbering and naming purposes, providing the me
— said system and for cement thereof), —
ursuant to a recommendation contained in the "General
Level of Operation Efficiency" , report. compiled bee ~
wick, Mitchell & Company, who performed the C
that a steering committee, composed of key County department heads, be formed, to determine the future course of the
pe Pleasatt Valley Road,
i i ammer to handle the ac—
‘counting media generated daily at the Hospital, a ey
The Deputy County Counsel presented the following docuati vo the.
gs
147 Mill St. Ph. 273-6246
. CUSTOM BUTCHERING
. Beef, Pork & Lamb, Call
Bob, The Meat Bee at the
Busy Bee, Ph, 273-9870.
MOST WELCOME.
* COMMERCIAL RATES.
* RATES BY THE DAY
* RATES BY THE WEEK
760 ZION STREET
NEVADA CITY, CALIF.
Phone 265-2253
UNDER NEW MANAGEMENT .
OF LOCAL OWNERS. WE
. ARE NOW REFURBISHING
OUR MOTEL, BUT YOU ARE}
PCRS PPP
36. Land, Ranches for Sale
LOIRE MGS:
ew weeee
600 per acre, .
ss eeBwe eee wows
*40 Acres, pines, remote
$0 acres, pines, creek,
County regarding ‘its data processing capability, the Board of
Supervisors appointed such a steering committee,
There being no further business, the meeting was adjourned
at the hour of 3:27 P.M. et ee
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
minutes of the meeting of the Board of Supervisors held on
December 15, 1970, IN WITNESS WHEREOF, I hereunto affix
my hand and official seal of said Board, this 18th day of December, 1970,
THEO, A. KOHLER, JR.
Co, Clerk & Ex-Officio Clerk
Nevada. County Board of Supervisors
By: MAXINE E,GAINES
Deputy Clerk to the Board
(SEAL)
Date of Publication: December 23, 1970.
sci Se Sta,
sae
ue excerpt from the.