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 22

eo ae
a NN OO eh
SU6l 3 Er
QT 958g —
. The Nugget.
~December 26, 1963.
Page 19.
J
CLASSIFIED ADS .
1
,
te
LEGAL NOTICE LEGAL NOTICE
7
LEGAL NOTICE LEGAL NOTICE
-Page 19
FOR SALE
NEW FURNITURE
-Sheahan's Furniture
203 W. Main St. Ph. 273-2739,
AKC reg. wire-haired terrier pups
$50. Laurie Glines, 1170 Reed
Road, YubaCity, Calif. ph 6731387.
Red oat hay $1.75 per 100 lb.
bale until Jan. 1, 1964. Phone
GV 273-3951; Auburn 885-5778
SERVICES.
Dressmaking-A Iterations
call for appointment 273.
“3878; CelestaBrunner No, 4
“Shady Pine Court, Grass ValWINDSHIELDS REPLACED
And all other automobile glass.
Moule Paint& Glass, Grass Valley.
Septic tank cleaning -family size
$40. Complete job work guaranteed. Call collect SH 33161;
Olivehurst, California
«
WORK WANTED
Carpentry,. plumbing repaired,
cabinet work, hauling & yard
work, reasonable. Call 273-7454
WANTED
Coins, stamps, old letters, books
(mining, history, technical -no
novels) Pioneer 132 MainSt.,
Nevada City
WANTED GUNS
Old, Antique or Obsolete Wanted
by collector. 273-8733 Hal Bolefahr.
Per line first issue.... , 20¢
Per line in additional issues (no
Changes). ..-eeeeceececes 14¢
Minimum ‘charge....-. 80¢:
Fvaury PAINTS . 1
e « « © «© and Supplies;
AUTO PAINTS.
’ WIDE SELECTION .
: OF WALLPAPERS
; xe kK kK kK OK X
_ Knight's
Paint Store
146 MILL STREET .
‘GRASS VALLEY, CALIF.
IN THE BOARD OF SUPERVISORS OF THE COUNTY OF NEVADA »
STATE OF CALIFORNIA ie
Regular Adjourned Meeting
December 18, 1963 Present: John T. Trauner, Clerk
Wm. J. Cassettari,
Assistant District Attorney
The meeting was called to order by the Chairman, Henry G.
Loehr, at 10:00 A.M,, and all members of the Board were noted as
present.
The County Auditor presented the Board with a claims register,
and upon motion, the follow ing warrants were approved for payment
FUNDS WARRANTS AMOUNTS
General Fund 3014-3158 $8,540.03
Capital Outlay 28 32.06
LEGAL NOTICE LEGAL NOTICE
. piece in America was called a
PHONE 273-4356
ready to serve yOu
day or night
Estate No. 6536
NOTICE TO CREDITORS
Estate of RAYMOND H, MILLER,
Deceased
Notice is hereby given by the
undersigned Administratrix of the
Estate of Raymond H. Miller deceased, to the Creditors of, and
all persons having claims against
the said deceased, to file them,
with the necessary vouchers, in
the office of the Clerk of the Superior Court of the State of California, in and for the County of
Nevada, ortopresent them within six months after the date of
first publication of this Notice,
with the necessary vouchers to the
said Administratrix at the office
ofROBINSON, ROBINSON &
MAXWELL, 967 1/2 Lincoln Way,
Auburn, County of Placer, State
of California, which said office
the undersigned designates as her
place of business in all matters
connected with said estate of said
NOTICE TO CREDITORS
SUPERIOR COURT OF THE
ST ATEOF CALIFORNIA FOR T HE
COUNT Y OF NEVADA
No. 6520
Estate of JOSEPH CHARLES COVERT Deceased. :
NOTICE IS HEREBY GIVEN to
the creditors of the above-named
decedent that all persons having
claims against the said decedent
are required to file them, withthe
necessary vouchers, in the office
of the clerk of the above-entitled
court, or to present them, with
the necessary vouchers, to the
undersigned at Yo Max H. Hoseit,
2020 Marconi. Avenue, Sacramento, California 95821 which
is the place of business of the undersigned in all matters pertaining tothe estate of said decedent,
within six months after the first
publication of this notice. ~
Dated: December 12, 1963
MAX H. HOSEIT
2020 Marconi Avenue deceased. —
Sacramento, California 95821 Dated this 6th day of December, 1963. Tel: 922-3411
Attorney for Administrator
Francis M. Covert, Administrator of the estate of the above
named decedent.
Publish: Dec. 19, 26,1963; Jan.
2,9, 1964.
Administratrix Opal Miller of
the estate of RAYMOND H.
MILLER, deceased.
ROBINSON, ROBINSON & MAXWELL 967 1/2 Lincoln Way, Auburn, California attorneys for said
Administratrix
First publication December 12,
1963; Last publication January 2,
1964.
In early days, the 10-cent
"hog," and a spendthrift who
squandered this much on entertainment was said "to go the
whole hog".
—,
Nezie
FatherJunipero Serra's Bible is
in the Sutro Library, a branch of
the California State Library, in
San Francisco.
. EXPERT PRINTING
——
Printing For
Every Purpose
**xCIRC ULARS
Funeral Chapel LOT ATIONEIY
246 Sacramento St. ** MAIL PIECES
Nevada City #* BILLS
coll 265-2421 **FORMS
NEVADA CO. PRINTING
and PUBLISHING
212 W. Main St.
i GRASS VALLEY
phone 273-4590
Special Aviation 4-05 eit 282,38
The County Auditor's Budget:report, upon motion was adopted
and ordered filed.
Upon motion the Contract Auditor was granted a 15-day extension for the 1963 audit.
Upon motion, the County Assessor was authorized to hire an additional Clerk Typist effective December 19, 1963.
The Auditor presented the Board with an accounting report of the
County Hospital, and upon motion the report was accepted and ordered filed.
Superior Court Judge, Vernon Stoll, appeared and requested permission to hire a male Deputy Probation Officer, and upon motion
the request was granted.
Margery Worth, County Welfare Director appeared and rendered
. the report of the County Welfare Department.
Mr, Clare Hughes, County Purchasing Agent appeared before the
Board and rendered the report-of his department.
Upon motion the Board adjourned for lunch, to reconvene at 1:30
P.M, :
AFTERNOON SESSION:
TheBoard reconvened at 1:30 P.M, and all members of the Board
were present, ‘
Proposed Resolution 63-187 (a resolution opposing AB59 and SB
1117) was presented and‘upon motion adopted.
Proposed Resolution 63-188 (a resolution extending the performance of a contract) was presented, and upon motion adopted.
Proposed Resolution 63+189 (a resolution rescinding Resolution
62-178) was presented and upon motion adopted.Proposed Resolution 63-190 (a resolution authorizing registration
of Voters) was presented and upon motion adopted.
Proposed Resolution 63-191 (a resolution in opposition to the
Pacific Southwest Water Plan) was presented and upon motion
adopted. 3 :
The Purchasing Agent was authorized to receive bids on necessary
heat duct work in the Veteran's Memorial Building, Nevada City.
Upon motion, the Clerk was directed to issue a Minute Order to
the Purchasing Agent, authorizing an additional title search work
of the Chicago Park Properties.
Mr, W.N, Roberts, County Planning Director presented the Board
with the final map of the Alta Sierra Estates, and upon the motion,
the Chairman was authorized to sign the map and accept it for recordation.
Mr. Roberts then recommended that a petition to rename a portion of Old Highway 49 to Alta Sierra Drive be granted favorable
action. tektet e
Mr. Scott Barrow, representing Nevada County Title Company
presented the Board with Proposed Resolution 63-192 (a ‘resolution
authorizing the Chairman to execute a deed) and upon motion the
the resolution was adopted.
The Clerk read a letter from the Automobile Dealer's Associa~
tion protesting the implementation of the Smog Control Law in Nevada County, and Mr. Earl Covey, President of the Association appeared and reaffirmed the Associations opposition.
This being the time heretofore set for public hearing on the Smog
Control Device Law, the Chairman stated that persons who were in
favor of the Board adopting resolutions exempting the Nevada
County had been previously heard, and asked if there were any persons in‘the audience in favor of implementation of the law. There
being none, the Assistant District Attorney presented the Board with
Proposed Resolution 63-193 and upon motion the resolution was
adopted, .
Mrs, Margaret Meggs appeared before the Board and requested the
Board to consider a County Dog Shelter Building Program and the
repair of road adjacent to the I,0,0.F, Hall in Rough. and Ready,
The matter of the Road was referred to Supervisor Blake.
Supervisor Henry G. Loehr resigned as member of the local
Agency Formation Commission, and upon motion the resignation
was accepted, Upon motion, Supervisor Neil Hennessy was ap~pointed to serve on the Local Agency Formation Commission,
Supervisor Blake requested the Board consider authorizing the
paving of the play yard at Clear Creek School, at School Expense,
and the repair of the road adjacent to the 1,0,0,F, Hall in Rough
and Ready. No action was taken at this time.
The Road Commissioner presented the Board with a petition to
rename a portion of the Old Highway 49 to Alta Sierra Drive.
There being no further business to come before the Board at this
time, a motion was made to adjourn, to meet again on January 2,
1964, at 10:00 A.M.
EXCERPT CERTIFICATION
1, JOHN T. TRAUNER, County Clerk and Ex-officio Clerk of the
Board of Supervisors of the County of Nevada, State of California,
do hereby certify the foregoing to be a true Excerpt of the Minutes
of the Meeting of the Board of Supervisors held on the 18 day of
December, 1963.
IN WITNESS WHEREOF I have hereunto affixed my Hand and Official Seal this 19th day of December, 1963.
s/JOHN T, TRAUNER
County Clerk and Ex-officio Clerk
of the Board of Supervisors County of Nevada