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

January 2, 1963 (8 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 8  
Loading...
t 5 . . L, Cranford, son of Mr. an Mrs. Walter. L. Cranford Route 2, Grass Valley, has completed four weeks of in— dividual combat training with the Marine Infantry Regiment at PCamp Pendle-" ton. The training provides newly enlisted marines with a background of experience in the field under combat conditions, Live-firing exercises are conducted, in addition to field trips and classroom lectures. PFC Allen Cranford Water to be appropriated }. from North Yuba River tributary to Yuba River Point of diversion within se1/4 of sw1/4 section 25 t18n rZe mdb&m (New Col“gate Diversion Dam) in the County of Yuba Amount applied for: *1800 cubic feet per second 7 direct diversion Point of diversion within Davis--in the home of Mrs, John Cummins of Grass Valley December 28, 1962, Anna Davis. She is survived Deaths Walton--in Nevada City, December 25th, RosaE. Walton. Shewas the mother of Mrs; Dallas Casci and Mrs, Etta Fitzke, both of Grass Valley, Mrs, Ruth McCloud of College City, Mrs. --RoseHoodof -Burbank,—Mrs,—Lorine Ford of San Jose, Charles Willis of Carmichael and sister of Jack and Norman Moulton of Oregon, Bardiner Moulton of Boyes Spring, Mrs, Minnie Jefferson, Santa Rosa and Mrs. Clark Harper of Redding. She was a native of Half Moon Bay aged 82 years. A rosary was said December 27th in the Hooper Weaver Mortuary Chapel. Funeral services were held in the same chapel Dec. .28, Williams--in-the Nevada. County Hospital December 30, 1962, Samuel Williams, He is survived by several nieces and nephews in the Sacramentoarea. He was a native of Shingle Springs, California aged 83 years. He had been.a resident of North San Juan for the past 12 years and was a retired gardener and farmer. Funeral services willbe held January 3 at 2p.m. inthe Bergemann Funeral Chapel. ‘by several nieces and:nephews. She wasa native of Missouri aged 87 years. Funeral services were held in Lynwood. McAnally--in a fire that destroyed his cabin located . off McCourtney Road, five . miles west of Grass Valley on Christmas Eve, John McAnally. He wasthe father of William andJ.H, McAnally, both of Norwalk. He was a native of Texas aged 61 years. He had been.a resident of this area for about six years and locally worked for the Paul Jenks Construction Company. Funeral services were held in the Hooper Weaver Mortuary Dec. 29. Burial wasin New Elm Ridge Lawn Cemetery, Grass Valley. Rua--in the Sierra Nevada Memorial Hospital December 27, 1962, Donald Brian Rua, 15 month oldson of Mr. and Mrs. John Rua of Grass Valley. He became ill shortly after birth. Besides his parents he leaves a brother, John Mathew and sister Kristen Ann; grandparents, Mr. and Mrs, George Ruth and and grandmother Mrs. Ira Davy all of Grass Valley. Funeral services were held in Hooper Weaver Chapel Dec. Burke officiating. 31 with the Father Thomas, = bright Dam) In the Counties of Yuba and Nevada : Amount applied for: *1800 cubic feet per second by direct diversion “Total amount of direct diversion not to exceed 1800 cubic feet per second from all points of diversion Diversion seasons named: January 1 through December 31 of each year by direct di“version and October 1 of each year to August 1 of the succeeding year by storage: Watertobe used for power purposes : Place of use described: Water will be used for power purposes at New.Bullards Bar Powerhouse within se1/4 of sw1/4 section 25 t18n rve mdb&m, New Colgate Powerhouse within nw1/4 of sel/4'section 16 tl17n rle mdb& m, existing Colgate Powerhouse within ne1/4 of sel/4 section 16t17n rve mdb&m, New Narrows Powerhouse within ne1/4 of nwi1/4 section 23 tl6n r6e mdb& m and existing Narrows Powerhouse within ne1/4 of nw 1/4 section 23 t16n r6e mdb& m, as shown on map filed with State Water Rights Board. DESCRIPTION OF PROJECT APPLICATION 5632 Water to be appropriated from North Yuba River tributary to Yuba River Point of diversion withi. se1/4 of nw1/4 section 25 LEGAL NOTICE LEGAL NOTICE t18n r7e-mdb&m (New Bullards’ Bar Dam) NOTICE OF APPLICATIONS TO APPROPRIATE WATER APPLICATIONS 5631, 5682, -15204,--15205 , 15563 and 15574 Notice is hereby given that Yuba County Water Agency P,O, Box 28, Marysville, California has applied to the State Water Rights Board for permits to approB cree unappropriated water, bject to vested rights. Applications 5631, 5632, 15204, 15205, 15563 and 15574 constitute the water right applications required in furtherance of the Yuba River Development of Yuba County Water Agency. Applications 5631 and 5632 were filed on July 30, 1927, by the Department of Finance of the State of Californte— under the provisioris of Sec-, tion 10500 of the Water Code and were assigned to Yuba County Water Agency by action of the California Water Commission on October 5, 1962. Applications 15204, 15205, 15563 and 15574 were filed by County of Yuba and assignedto Yuba County Water Agency on October 21, 1959. For Applications 15204 and 15205, filed February 20, 1953, a. pplication 15563. filed ~ October 2, 1953, and Application 15574, filed October 9, 1953, this notice supersedes notice dated November 19, 1957, due to petitions for amendment of applications submitted on October 19, 1962. GENERAL PLAN OF DEVELOPMENT Water from Middle Yuba River will be diverted by Hour House Diversion Dam through the 3.7 mile long Lohman Ridge tunnel to Oregon Creek. Log Cabin Diversion Dam on Oregon Creek will collect the water from the two streams and convey it to New Bullards Bar Reservoir through the 1.3 mile long Camptonville tunnel, Water from Middle. Yuba River andOregon Creek ~-will be combined with water from North Yuba River for storage and diversion at New Bullards Bar Dam and Reservoir on North Yuba River and conveyed through New Bul_lards Bar Powerhouse at the toe of the dam. Below New . Bullards Bar Powerhouse water will be rediverted from North Yuba River at New through a 4.3 mile long tunnel. to New Colgate Power. house located adjacent tothe existing Colgate power plant of Pacific Gas and Electric Company. Provisions will be made to permit the continued operation of the existing Colgate Powerhouse. Below New Colgate Powerhouse water will be diverted from Yuba River at the existing Englebright Dam and Reser~voir for use through New Narrows Powerhouse. Provisions will be made to permit the continued operation of the existing Narrows Powerhouse. Following release of water from New Narrows Powerhouse, water will be reregulated at Timbuctoo Afterbay D’am located two Land one-half miles upstream from Parks Bar Bridge on State Highway #20. Water will be diverted from Yuba River into the North and South Canals at Irrigation Diversion Weir located between Brown's Valley Ridge and McCartie Hill, about four and one-half miles downstream from Parks Bar Bridge. Main candl systems will be constructed on both north and south sides of the river to deliver irrigation water from the diversion structure tothe boundaries of water districts, DESCRIPTION OF PROJECT APPLICATION 5631 Water to be appropriated from Middle Yuba River tributaryto YubaRiverPoint of diversion within sw 1/4 of nw1/4 section 20 t18n r9e mdb& m (Hour House Diversion Dam) In the Counties of Sierra and Nevada Amount applied for: *1000 cubic feet per second by direct diversion Water to be appropriated from Oregon Creek tributary to .Middle Yuba River ‘Point of diversion within sw 1/4 of sw1/4 section 11 t18n r8e mdb&m (Log Cabin Diversion Dam)" In the County of Yuba Amount appliéd for: *1200 cubic feet per second by direct diversion Water to be appropriated from North Yuba River tributary to Yuba River Point of diversion within se1/4 of nw1/4section 25 t18n r7e mdb&m (New Bullards Bar Dam) ; In the County of Yuba _ Colgate Diversion Dam ' Amount applied for:*1800 "In the County of Yuba Amount applied for: 490, 000 acre-feet per annum by storage Water to be appropriated from North Yuba River tributary to Yuba River Point of diversion within se1/4 of sw1/4 section 25 t18n r7e mdb&m (New Colgate Diversion Dam) In the County of Yuba Amount applied for: 43 cubic feet per second by direct diversion Water to be appropriated from Yuba River tributary to Feather River Point of diversion within nw 1/4 of sel/4 section 28 t16n r5e mdb&m (Irrigation Diversion Weir) In the County of Yuba Amount applied for: 1657 cubic feet per second by direct diversion Diversion seasons named: January 1 through December 31 of each year by direct diversion and October 1 of each year to August 1 of the succeeding year by storage. Water to be used for irrigation, domestic, industrial, recreational, flood control, saline control and navigation purposes Place of use described: Within Yuba County Water Agency service area consisting of a net irrigable area of 102,989 acres withina gross irrigable area of 121, 366 acres intl18n totl7n, r3etor7e, mdb& m, as shown on map filed with State Water Rights Board. DESCRIPTION OF PROJECT APPLICATION 15204 Water to be appropriated from North Yuba River tributary to Yuba River Point of diversion within se1/4 of nwl/4section 25 t18n r7e mdb&m-(New Bullards Bar Dam) In the County of Yuba Amount applied for: 240, 000 acre-feet per annum by storage Diversion season named: October 1 of each year to August 1 of the succeeding year Water to be appropriated from North Yuba River tributary to Yuba River Point of diversion within se1/4 of sw1/4 section 25 t18n r7e mdb&m (New Colgate Diversion Dam)In the County of Yuba Amount applied for: 43 cubic feet per second by dise1/4 of sw1/4 section 14: 4 t16n r6e mdb& m (Englefrom Yuba River tributary to Feather River Point of diversion within ne1/4 of swi/4 section 21 t16nr6e mdb& m(T imbuctoo Afterbay Dam) In the County of Yuba Amount applied for: 6000 acre per annum by storage as . Diversion season named: May 1 to August 1 of each year Water to be appropriated from Yuba River tributary to Feather River Point of diversion within nw 1/4 of se1/4 section 28 t16n r5e mdb& m (Irrigation Diversion Weir) In the County of Yuba Amount applied for: 657 cubic feet per second by direct diversion Diversion season. named: March 1 to November 1 of each year. Water to be used for irrigation, domestic, industrial, flood control and recreational purposes Place of use described: same as Application 5632 DESCRIPTION OF PROJECT APPLICATION 15205 Water to be appropriated from Middle Yuba River tributary to Yuba River Point of diversion within sw 1/4 of nw1/4 section 20 oh Diversion Dam) Inthe Counties of Nevada and Sierra Amount applied for: *800 cubic feet per second by diréct diversion and "120,000 acre-feet per annum to offstream storage in New BullardsBar Reservoir at a maximum diversion rate of 1000 cubic feet per second Water to be appropriated from Oregon Creek tributary ‘to Middle Yuba:River Point of diversion within sw1/4 of sw1/4 section 11 t18nr8e mdb& m (Log Cabin Diversion Dam) ; In the County of Yuba Amount applied for: *800 cubic feet per second by direct diversion and **120, 000 acre-feet per annum to offstream. storage in New. BullardsBar Reservoir at a maximum diversion rate of 1100 cubic feet per.second Diversion seasons named: January 1 through December 31 of each year by direct diversion and October 1 of each year to August 1 of the succeeding year by storage. Water to be appropriated from North Yuba River tributary to Yuba River Point of diversion within se1/4 of nw1/4 section 25 t18n r7e mdb&m (New Bullards Bar Dam) In the County of Yuba Amount applied for: *800 cubic feet per second by direct diversion and6000 acrefeet per annum by storage Water to be appropriated from North Yuba River tributary to Yuba RiverPoint of diversion within se1/4 of sw1/4 section 25 t18n r7e mdb&m (New Colgate Diversion Dam)** In the County of Yuba Amount applied for: *800 cubic feet per second by direct diversion Water to be appropriated from Yuba River tributary to Feather River Point of diversion within $e1/4 of sw1/4 section 14 t16n r6e mdb&m (Englebright Dam) In the Counties of Yuba and Nevada == Amount applied for: *800 cubic feet per second by direct diversion : Diversion seasons named; January 1 through December 31 of each year by direct diversion and May 1 to August 1 of each yearby stor~ age *Total amount by direct diversion not to exceed 800 . cubic feet per second from all points of diversion “T otal amount diverted to storage from Middle Yuba River and Oregon Creek not to.exceed 120,000 acre-feet per annum Water tobe used for power purposes Place of use described: same as Application 5631 DESCRIPTION OF PROJECT APPLICATION 15563 Water to be appropriated from Middle Yuba River . tributary to Yuba River Point of diversion within “sw 1/4 of nwi/4 section 20 ‘t18n r9e mdb& m (Hour House. t18n r9e mdb& m(Hour House f rect diversion and 30,000
‘acre-feet per apnum to offstream storage in New BullardsBar Reservoir at a maximum diversion rate of 1000 cubic feet per second Water to be appropriated from Oregon Creek tributary to Middle Yuba River Point of diversion within sw1/4 of sw1/4 section 11 t18nr8e mdb& m (Log Cabin Diversion Dam) In the County of Yuba Amount applied for: 1100 cubic feet per second by direct diversion and 44,000 acre-feet per annum to offstream storage in New BullardsBar Reservoir at a max~ imum diversion rate of 1100 cubic feet per second Water to be appropriated from North Yuba River tribu. tary to Yuba River Point of diversion within se1/4 of nw1/4 section 25 t18n r7e mdb&m (New Bullards Bar Dam) In the County of Yuba _. Amount applied for: *1800 cubic feet per second by direct diversion and 146,000 acre-feet per annum by storage Water to be appropriated from North Yuba River tributary to Yuba River Point of ‘diversion within se1/4 of sw1/4 section 25 QUEST Any person desiring to pro-. ‘test the granting of such permit shall within 60 days from date hereof file a written protest with the State Water Rights Board. Such protest shall clearly set forth the ‘protestant ‘s objections to the :approval of the application . : and shall contain the following information: (1) Statement of the injury which would result to protestant from such appropriation and use, '(2) The basis of protestant's water right, (3) Protestants past and . present use of water both as to amount used and land irrigated or use made of water if other than irrigation. (4) The approximate location of protestant's land or place of use and point of diversion of the -water,—-———-. -A COPY OF THE PROTEST SHOULD BE SENT TO THE APPLICANT AND THIS OFFICE SHOULD BE NOTIFIED THAT THESAME HAS BEEN DONE, L.K. Hill Executive Officer Dated: Sacramento, California; Dec, 12, 1962 Publish Dec. 26, 1962; Jan. 2; 9,.1988< .~t18n r7e mdb&m (New Colgate Diversior’ Dam) LEGAL NOTICE In the County of Yuba Amount applied for: *1800 cubic feet per second by di-. rect diversion Water to be appropriated from Yuba River tributary to Feather River Point of diversion within se1/4 of sw1/4 section 14 t16n r6e mdb&m (Englebright Dam) Inthe Counties of Nevada and Yuba’ Amount applied for: *1800 cubic feet per second by direct diversion * Total amount by direct civersion not to exceed 1800 cubic feet per second from all points of diversion Diversion seasons named: January 1 through December «31 of each year by direct di“Version and October 1 of each year to August 1 of the suc“Ceeding year by storage Water tobe used for power purposes Place of use described: same as Application 5631 DESCRIPTION OF PROJECT APPLICATION 15574 Water to be appropriated from Middle Yuba River tributary-to Yuba River Point of diversion within sw 1/4 of nw1/4 section 20 t18n r9e mdb& m (Hour House Diversion Dam) Inthe Counties of Nevada and Sierra ‘ Amount applied for: 150, 000. acre-feet per annum to off-stream storage in New Bullards Bar Reservoir at a maximum diversion rate of 1000 cubic feet per second Water to be appropriated from Oregon Creek tributary to Middle Yuba River Point of diversion within sw1/4 of sw1/4 section 11 t18n.1r8e mdb&m (Log Cabin Diversion Dam) In the County of Yuba Amount applied for: 44, 000 acre-feet per annum to off-stream storage in New Bullards Bar Reservoir at a maximum diversion rate of 1100 cubic feet per second Water to be appropriated from North Yuba River tributary to Yuba River Point of diversion within ise1/4 of nw1/4 section 25 t18n r7e mdb&m (New Bullards Bar Dam) . In the County of Yuba Amount applied for: 320, 000 acre-feet per annum by ‘storage Water to be appropriated from Yuba River tributary to Feather River Point of diversion within nw 1/4 of se1/4 section 28 t16n r5e mdb& m (Irrigation Diversion Weir) In the County of Yuba Amount applied for: 1000 cubic feet-per second by direct diversion Diversions seasons named: 'March 1 to November 1 of. each year by direct diversion and October 1 of each year -to August 1 of the succeedyear by storage Water to be used for: irri_gation, domestic, industrial, recreational and flood ‘Cantrol purposes Place of use described: 1 > EX CERPTS IN THE BOARD OF SUPERVISORS OF THE ~ COUNT Y OF NEVADA STATE OF GALIFORNIA Regular ADJOURNED Meeting December 20, 1962 Present: JOHN T. TRAUNER, Clerk WM. J. CASSETTARI, ” Ass't District Attorney THE MEETING WAS CALLED TO ORDER by the Chairman of the Board, and all Members of the Board were noted as present: THE MINUTES of the previous Meeting were read to the Board by the Clerk and, upon motion, duly approved as read, The County Auditor pre= . : sented a Claims Register showing thereon the Claims due and payable by the County. Upon motion, the Chairman was authorized to sign theC lai ms Registerthereby Ordering paid the following Warrants: Funds Warrants General 4168-4282 Capital Outlay 43-44 Exploitation 30 Amounts $23,917.64 73.06 4,74 Upon motion, the Board accepted the Parceling System as compiled by Mr. Carlos McGuire and directed the Clerk to have the Bond released, Mr. Harry Osborne, representing Cal-Western Life Insurance Company, appeared to discuss a Retirement Program through his Insurance Agency. Noaction was taken by the Board, The Purchasing Agent appeared andrendered SEALED BIDS he had received for the painting of the County Hospital. The Bids were as fol. . lows, to-wit: Skalisky Decorators $4, 822.00 California Coating, Inc. $10, 980. 00 The Bids were submitted to the Purchasing Agent for his Verification as to Specifications, and a subsequent Report, The County Clerk read a Resolution from the Grand Jury of Nevada County, re‘commending the-Board's Salary be increased to FortyEight Hundred Dollars ($4, 800.00) a year and presented the Board with proposed Resolution 62-112 (A Resolution concurring with County for Snow -Removal on a Road owned by Placer ‘County. The matter was deferred until the proper Resolution could be prepared. A Petition, from the resi‘dents of Cooper Road, was received. No action thereupon was taken, Mr, Gene Elliott and Mr. Ted Erickson appeared af a delegation from the RattleSnake Road and asked the Board td complete the Road as had been previously authorized, The matter was ‘taken under advisement. At this time, the Chairman announced the Board would adjourn for lunch to reconvene at 1:30 P.M.AFTERNOON SESSION: '_4The Board reconvened at 1:30 P.M, It was aoted that all Members of the Board were present. The District Attorney. pre-. sénted proposed Resolution 62=114(A Resolution authorizing the Road Commissioner to enter into an Agreement with Placer County). Upon motion, the Resolution was adopted, A letter of resignation from Mr, Charles Kitts (County Assessor), asa Member of the County Planning Commission, was received and accepted by the Board, The Auditor presented the Budget Report for the period 15, 1962. Upon motion, the Report was accepted and Ordered filed, This being the time heretofore set for a Public Hearing on a Petition for Precise if there were any persons in the audience in favor of the adoption of an Ordinance to create sucha zone .. there being none, the Chairman then asked if there were any persons in the audience in opposition tothe adoption of a proposed Ordinance to create a Precise Zoning .. there being none upon motion, Resolution 62-115 was adopted, Mr, Cassettari then presented proposed Ordinance 271 (An Ordinance creating Precise Zoning in the Union Hill area). Upon motion, the Ordinance was adopted and the Clerk was directed to publish the Ordinance in . the Grass Valley Union. A motion was made directing the Clerk to issue a Minute Order to the Road Commissioner directing said Commissioner to "tock" the Road into the County Dump. Mr. Malcolm Mau, Architect, and Mr, Edward Buckner, representing the Robert E. Schweser Company, appeared and entered into a discussion on the preparation of a proper “Resolution of Intention” to be ultimately adopted by the Board if they desire to enterinto a LeasePurchase Program, After discussion, the matter was .continued until December 27, 1962. The Clerk presented the Board with proposed Resolution 62-116 (A Resolution of Adjournment). Upon motion, the Resolution was adopted. EXCERPT CERTIFICATION I, JOHN T. TRAUNER, County Clerk and Ex-officio Clerk ofthe Board of Super‘visors of the County of Nevada, State of California, do hereby certify the foregoing Minutes of the Meeting of theBoard of Supervisors held on the 20th day . Decem‘ber, 1962. a: IN WITNESS WHEREOF 1 have hereunto affixed my -Hand and Official Séal this 24th day of December, 1962. s/JOHN T, TRAUNER County Clerk and Ex-officio Clerk of the Board of Supervisors County of Nevada _ of July 1 through December . Zoning, the Chairman asked } : a : ‘ ‘ Nevada County NUGGET.. .Wednesday, January 2, 1963. .Page 23 : iEGAL NOTICE . LEGAL NOTICE ~}LEGAL NOTICE “LEGAL NOTICE LEGAL NOTICE. LEGAL NOTICE . ee [rect diversion on ‘. . same as Application 5632 . . The Road Commissioner ; omplete: ung [cubic feet per second by ai-'} Diversion season named: . . Inthe Counties of Nevada . RELATIVE TO PROTESTS . appeared and rendered the Bishop, a ~ % Fect meee and 490,000 . viarch 1 to November 1 of . and Sierra BLANKS UPON WHICH TO . Report of his Department -. hers were noted as present: CAMP PENDEST ON <-baasi acre-feet per annum by storeach year’ ~ Amount applied for: °200 . suBMIT PROTESTS WI LL'BE . and presented a proposed] Gene M. Ricker, W.W ine Private First Class Allen age ‘f Water to. be appropriated cubic feet per second by di. SUPPLIED FREE UPON RE-. Agreement with Placer : : . Bishop, Neil R. Hennessyand GuyN. Robinson. It was noted that Supervisor Henry 'G, Loehr was.absent, THE MINUTES of the . Meeting of December 20, -1962, werereadtothe Board bythe Clerk. A motion was made by Supervisor Henn-essy, seconded by Supervisor Ricker and passed unanimously, approving the Minutes as read. Atthistime(10:15A.M.), Mr. Bishop announced that the Board would take.a short Recess. : The Board reconvened at 10:22 A.M., and it was noted that Supervisor Loehr was absent. and all other Members of the Board were present. Supervisor Bishop announced that he had called Mr. Loehr at Truckee, and found him to be ill and unable to attend this-Meeting. Mr. Ed Buckner, representing the-Schweser Company, appeared and stated that as far as he was concernedthere was no need to rush insofar as the adoption of a “Resolution of Intention” was concerned with re‘gard to the Building Program. Mr. Malcolm Mau, Architect, appeared and suggested that the Board, if possible, exclude the Architect from handling any Trust Funds on a contingency basis ‘= and, secondly, to,determine the handling of all the construction documents that would be forthcoming. Mr. Robert Schweser was introduced to the Board Members by the Vice-Chairman. The Vice-Chairman announced that the Board would meet again on January 10, 1962, to continue the discussion of the Lease -Purchase Program. A motion was made by Supervisor Robinson, seconded by Supervisor Hennessy and passed unanimously, to adjourn to meet again : onJanuary 2, 1962, at 10:00, o'clock A.M. thereof. EXCERPT CERTIFICATION I, 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 27th day of December, 1962. IN WITNESS WHEREOF I have hereunto affixed my Hand and Official Seal this 27th day of December, 1962. s/JOHN T. TRAUNER County Clerk and Ex-officio Clerk of the Board of Supervisors County of Nevada LEGAL NOTICE to be a true Excerpt of the’ the Grand Jury). Upon motion, the Resolution was LEGAL NOTICE adopted, The Glerk explained that in order to call an Election among the Employees of the County to determine whether or not they desire to enter into the State Retirement System and to have that Election ratified by the State, it would be necessary . ~ for the Board to adopta "Resolution of Intention" signifying the intent of the Board, Upon motion, Resolution 62-113 was adopted, IN-THE BOARD OF SUPERVISORS OF THE COUNT Y OF NEVADA STATE OF CALIFORNIA Regular ADJOURNED Meeting December 27, .1962 Present: JOHN T. TRAUNER, Clerk H. A, BERLINER, District_Attorney CALLED TO ORDER by the _Vice-Charimaa; W. We. THE MEETING WAS 4 NOTICE OF INTENT TO MORTGAGE Notice is hereby given, pursuant to Section 3440.1 of the Civil Code of the State of California, that the undersigned, RALPH D, KLENE andJESSIEB. KLENE, his wife whose address is 104 North Pine Street, Nevada’ City, California, and whose business is that of a Restaurant owner and operator and whichbusinessis known as Ponderosa Coffee Shop, intends, as mortgagor, to mortgage toBank of America National Trust and Savings Association, whose branch address is given herein below, as mortgagee, certain. personal property of which a general statement of the -character thereof is as follows: Tables, Chairs, stools, counters, dishes, range, refrigerator, and other necessary equipment, which per . sonal property is located at 104 North Pine Street, ‘Nevada City, California, and that the consideration for said mortgage will be paid on.or after the 12th day of January, 1963, at the Nevada City branch of Bank of America National -. Trust and Savings Associa= — Nevada City, California. Dated at Nevada City, Cali. fornia, this 28th he of De_cember, 1962. et sfhalh, D, ee