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 29, 1971 (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...
The Nevada County Nugget Wednesday December 29, 1971 ul 4 CLASSIFIED LEGAL NOTICE ‘ l— ecw) Mital. stati Stics LEGAL NOTICE De ROCK-TAYLOR = Morris Dennis De Rock Jr., 20, and CLARY, Molly, 69, died Dec. 11 in Sierra Nevada Memorial: Hospital, where she had been . STATE OF CALIFORNIA, COUNTY OF NEVADA BOARD OF SUPERVISORS' MINUTES DECEMBER 21, 1971 ADS eww’ en Loretta Lynn Taylor, 19, both patient for a week, She had lived Meeting called to order and all Supervisors present, 10. & Services of Grass Valley, obtained a in Grass Valley for six years Minutes of the previous nen gy ero Pap paerhe Soe ee marriage licence Dec. 17, prior to her death, and in CalBoard approved the request of Mrs. Leland Lewis, His1971, in the county Clerk's pool Since poy oe Totes torical Landmarks. Commission member to increase the memROBERT L. ROSS, JR. . bers from one to two in each of the Supervisorial Districts and . OPTOMETRIST : office in Nevada City. OLIVER-BROWN John Franklin Oliver Jr., 23 and Paula Lynn Brown, 21, both of Auburn, obtained a marriage license Dec. 17, 1971, in ‘the county clerk's office in Nevada City. ~ DETATCHED MCINTYRE --. Hazel Ruth and. Lloyd Calin McIntire obtained a final decree of dissolution of marriage Dec, 22, 1971. BLAKE --Debra Ona and David Jeffrey Blake obtained an interlocutory decree of dissofone of marriage Dec. 22, 971. DALLUGE Julie and Ray Dalluge obtained an interlocutory decree of dissolution of marriage Dec. 17, 1971, COLEMAN — Robert William and Darlene C, Coleman obtained an interlocutory decree of dissolution of marriage Dec, 17, 1971. PLANCHON — Helen Jean and Ernest John Planchon obtained an interlocutory decree of dissolution of marriage Dec, 17, 1971. PISANI — Janet G. and George J. Pisani obtained a nullity of marriage Dec. 17, 1971. 7 . 0.0.0, 0.0.0.0. 6.0 0 9 0-0,0"0'0'0.0-0"0_ 000.0. 0.0.0, 0.0, 0.0.0. 0,019," BO Peter ete tote ete ee nete ene ete a ee ee eta sob ee ee ee © Editor: The Nugget Dear Sir: . I had written a letter to Idabel Covert who writes for you from North San Juan. I noted that she was kind enough not to disregard my plea to her about my lost dog and Pet (Lucky). Wisconsin, Mrs, Taylor Campbetween the County and Bob White's Excavating Corporation for . May “I thank you, also, for bell of Texas; brothers; Martin ie Marts valle) iaa-in estiectie ecante ‘of Long Beach and Charles of . . Mr. Hamilton Stone was appointed to the Nevada Coun a . C peseemg the gxicie , Soii Conservation District to fill the term of Frank Graham eva é ou nty Sir, as long as people like Idabel Covert are in this world we are not as yet a lost people, nor are our younger folks. We her husband, Lou; daughters, Jane Keiulen of St, Paul, Minn. and M, Zoe Clary ofSacramento; brothers, Otto Flegel of Oakland, Rynhold Flegel of North Dakota, John Flegel of Minnesota, and Irving Flegel of Idaho; a sister, Ellotina Blomquist ofGrass Valley; six grandchildren and two great grandchildren, Services were held last Wednesday from Hooper Weaver Funeral Chapel. Burial was in Greenwood Memorial Gardens, POWELL, Mrs. Mattie V., 97, four year resident of Grass Valley, died Dec, 11, in Spring Hill Manor Convalescent Hospital, A native of Fayetteville, Ark,, she was a retired school teacher, Funeral services and burial were in Fayetteville last Wednesday. She is survived by2 son, W. L. Powell of Grass Valley; a brother, Fred Kantz of Fayetteville; and one granddaughter. Bergemann and Son Funeral Chapel handled arrangements. ROSENDAHL, Antonious R., 75, a long-time resident of Grass Valley, died in Oakdale on Dec. 10, He was a native of Holland, and came to this area in 1945, He leaves his wife, Faye; a daughter, Thelma Lemos of Auburn; a son, Thomas of Manteca; a‘sister, ‘Mrs, Arthur Sullivan ~ of Santa Cruz; a brother, John W. of Portland, Ore.; five grandchildren and six great-grandchil:; dren, Services were held in Oak. dale on Dec. 13. MCANALLY, Zeff Thomas, 16, died Dec, 12, in Spring Hill Manor Convalescent Hospital. He was a native of Texas, and had lived in Grass Valley for 10 years prior to his death. Surviving are his widow, Ruth; sisters, Mrs, Hugh McNally of Texas; and Marion in Tennessee, Numerous nieces and nephews also survive. Services were held in the Bergemann and Son the use of the insignia of the Commission, Contract of the Deputy Public Defender was extended, Auditor Controller presented the following resolution which was adopted: : : sone Resolution 71-280 (A Resolution accepting a Federal Grant Offer and authorizing the Chairman to sign the acceptance.) Upon presentation by County Counsel, the board adopted the following: ; Resolution 71-281 (A Resolution authorizing the execution
of a contract with the City of Grass Valley concerning the Garbage Dump.) Resolution 71-282 (A Resolution amending Resolution 69196 coniplying with the provisions of the Lanterman Petris Short Act of 1968.) Ordinance 565 (An Ordinance amending County Code conne fingerprinting, gun permits. and-Christmas tree perResolution 71-283 (A Resolution authorizing the executionof an agreement between the County and Robert Elliott pertaining y the operation of the County Dumps and abandoned vehicles, ; Requested that the Chairman be authorized to sign the Final Maps of Martis Valley Estates, Martis Valley Estates Unit #2 and Ponderosa Palisades unit #4, aoe Resolution 71-284 (A Resolution authorizing the execution of a subdivision agreement pertaining to Martis Valley Estates and Martis Valley Estates #2. Resolution 71-285 (A Resolution authorizing a subdivision agreement.) . Board adjourned as a Board of Supervisors and convened as a Board of Directors of Nevada County Sanitation District No. I. , Upon the presentation by County Counsel, the Board adopted Resolution 71-A (A Resolution authorizing an agreement with the County of Nevada concerning the sewer systems.) Mr. Harry Hider requested and the Board approved the extension of the time of acceptance of the facilities at Lake Wildwood to March 31, 1972, Board of Directors of the Sanitation District adjourned and the Board reconvened as a Board of Supervisors, Mr, Harry Hider presented the following Resolutions which were adopted by the Board: Resolution 71-286 (Resolution authorizing the agreement between the Board of Directors of the Sanitation District and the County of Nevada.) Resolution 71-287 (A Resolution authorizing the recordation of a Deed from Ester Bixler pertaining to the new Washington Bridge.) Resolution 71-288 and 71-288A (Resolutions exchanging property at the Nevada County Airpark: County and Ralph Ponte et ux.) Correspondence considered by the Board at. this time. AFTERNOON SESSION Mr, Todd presented the the Board: Resolution 71-289 (A Resolution authorizing execution of Agreement between the County and Riolo Construction -Co.) Resolution 71-290 (A Resolution authorizing the agreement following which were adopted by who nas resigned, Public Hearing on the proposed precise zoning of property on Lower Colfax Road, Brooks Road, to establish an RA-X District, No one appeared in favor or opposed and the Public 147 Mill St, Ph. 273-6246 LEGAL NOTICE FICTITIOUS BUSINESS NAME STATEMENT No, 71438 The following person is doing business as: MOTHER LODE EXCURSION Co., P, O. Box 46,. Rough and Ready, California, 95975, PATRICK LANDON, 164 Banner Mt, Rd,, Nevada City, Calif, 95959, This business is conducted by an individual, /s/PATRICK LANDON This statement was filed with the County Clerk of Nevada County. on December 1, 1971, CERTIFICATION I hereby certify that the foregoing is a correct dopy of the original on file in my office. THEO, A, KOHLER JR., Clerk . By DELIMA W, HALLETT, Deputy (seal) Expires 12/31/76 Dates of Publication: Dec, 8, 15, 22, 29, 1971. Education With higher poying US. Savings Bonds. . Raintall Gauge} read about the greed and selfFuneral Chapel last Friday. Hearing was declared closed, Board voted to uphold the PlanGRASS VALLEY ness of the world and its peoning Commission and ge the area RA-X, Max. Min. R ple. . 2 Mr. David Porter, Assistant Planning Director presented ; M We do not always read or Hunt and fish Ordinance me which ie adopted by Meroe An ae ee ne — 25 . {on bel -—= establishing Zoning District maps No. , 2132, 2133, -2134, _ ¥ hear about people lit ame licenses U 214, 2143, 2144, 223 and 224,) . poe. 2. fee Covert, and [ am. still sure "County Counsel presented the following Resolutions which Dec. 24. 49 832.98 there are many. All I can say aie ne P e ene Ich Dec. 25 38 31.79 to you and to her is a mere opener —. Resolution 71-291. 71-291A (Resolutions authorizing the exAe = a A on ‘Thank You. hunting and fishing licefseS Qytion and recordation of Drainage Release Letters from Rainfall to dat 17" Small words, but they come will cost 50 per cent more next Butler. Moore. Smith and Valla.) Rainfall 1 e ° -29 from a grateful heart. — year under a bill signed into ~ Resolution 71-292, 71-292A & 71-292B (ConcerningDrainage + ee peat 29.88 My Nugget is due soon after law by Acting Gov. Ed Reie release letters from Reddall, Woolverton, McKinley and Gra NEVADA CITY the first of the year. I am ennecke, The bill is intended to and the Storm Sewer Easement in Martis Valley Estates No, 2 Max, Min, R, closing my check at this time raise an additional $5 million a Board adjourned at 3:35 P.M, in memory of Albert Ahearn, poe 9) 45 22 00 to extend the subscription for year Public Administrator who passed away this date, Dec. 22 47 22 «(1.54 " : dG De. I, THEO. A, KOHLER JR., Co. Clerk & Ex-Officio Clerk of . 7 two years. Please, again ac The State Fish and Game De: Dee, 23 47 35 Al : degetis the Board of Supervisors, County of Nevada, State of Califorcept my thanks to you. partment’s $20 million budget is sin: dy Geren : Dec, 24 42 $2 1.85 i y certify that the foregoing is a true excerpt from jp, May you all have a Merry funded almost entirely out of : : ~ Dec, 25 35 30. 1.05 the minutes of the meeting of the Board of Supervisors on De D 26 39 29 17 Christmas and a very Happy the license fees. Department ember 21, 1971, IN WITNESS WHEREOF I, hereunto affix ay 27 36 23 New Year. spokesmen said the alternative my hand and official seal of said Board, this 23rd day of Depeitall to date iva ANNA L, (MRS, WALTEK to raising fees was cutting back cember 1971. Rainfall last year 32,28 B,) ZURILGEN Richmond, California its wildlife protection program. Signed Thursday, the bill by Sen, John Nejedly, R-Walnut Creek, boosts hunting license fees for residents over 16 years old from $4 to $6 and boosts fishing licenses from $2 to $3. THEO, A, KOHLER JR, Co, Clerk and.Ex-Officio Clerk Nevada County Board of Supervisors By MELBA J, POLGLASE Deputy Clerk to the Board (SEAL)Date of Publication: December 29, 1971. Now Bonds pay a bonus at maturity.