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

December 26, 1963 (22 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 22  
Loading...
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