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 8

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