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 12

RUSSELL, Mrs, Rose Mary,
85, a ten-year resident of Grass
Valley, died in Nevada General
Hospital on December 29. She
is survived by her husband, Neil,
of Grass Valley. Private services were held in the Bergemann and Son Chapel. Cremation followed in Marysville.
* k
SAUVEE, Kathleen A., 81, died
December 27. A native of Grass
Valley, she had lived her entire life in that community. Her
survivors include a sister, Allene Baker of San Francisco;
grandson Robert Trathen of Sacramento; son-in-law Roy Trathen of Grass Valley; and two
great-grandchildren. Services
were held from Emmanuel Episcopal Church December 31.
Burial was in Greenwood Mem’ orial Gardens,
* * *
KAFSTAD, Ole, 87, formerly
of Grass Valley, died in Oakland
on Christmas Day. He had lived
in Grass Valley for 37 years.
Survivors are his step-daughter,
Mrs. Gladys Bundy of Antioch;
and three nephews in the Bay
Area, Services were held from
Hooper and Weaver Chapel on
December 31. Burial was in
Elm Ridge Lawn.
* Ok *
COTT-LE, Alma Fancher, 91,
mother of Mrs. William Bratt
of Grass Valley, died December
30, She had resided in Grass
Valley for seven months prior ~
to her death, and was a native
of Oakland. Cther survivors
include two daughters, three
grandchildren and three greatgrandchildren, Private family
services were held from the
Bergemann and Con Chapel.
* * *
CRANDALL, EllaJ., 79, died
in her home at Grass Valley on
December 30. She had resided
in California 42 years, the last
30 in Grass Valley. Eer survivors include her husband,
George M., one daughter, two
sisters and wo grandchildren.
Services were held inthe Hooper
and Weaver Chapel on January
3. Burial was in Kansas,
kOe *
RUTHERFORD, Frank M., 70,
died January 1 in Nevada Ceneral
Hospital. He was a native of
Iowa and came to Grass Valley
from Nevada in 1953. He was
a retired trucker. His survivors
include his wife, Lois; adaughgon, Freman,
ter, Jackie Buet of Redding; two
sons, John and Douglas of Grass
Valley; three sisters and nine
grandchildren. Services were
held from Hooper and Weaver
Chapel on January 5. Burial
was in Greenwood Memorial
Gardens.
* * *
PRICE, William S., 76, died
January 1 ‘in Sierra Nevada
Memorial Hospital. A native
of Indiana, he had been in California 55 years prior to his
death, He retired from Cal
Ida Lumber Co. a decade ago.
He leaves his wife, Mary; and
‘sons Warren andDonald, all
of Nevada City; daughter Shirley Kochis of Montana, and four
grandchildren. Services were
held from Hooper and Weaver
Chapel, with Masonic graveside
services on January 4 inGreenwood Memorial Gardens.
BREUER, Victor (Vic), 80,
owner and manager of Vic Breu“Vital statistics
er's Men's Store in Grass Valley
for 34 years, died January 2
in Sierra Nevada Memorial Hospital. He was a native or Oregon and came to California in
1937, He retired in February
of 1971. He leaves his wife,
Leta of Grass Valley; sons Jack
of Huntington Beach and Don of
Grass Valley; three sisters,
three brothers'and three grand.
Services were held children,
from Hooper and Weaver Chapel.
Cremation was in Marysville on
January -5.
Matched
FIESEL-HALLETT — Michael
David Fiesel, 25, Smartville,
and Patricia Delima Hallett,
19, Nevada City, obtained a
marriage license Jan. 14,
1972, in the county clerk's
office in Nevada City.
RICHARDS-McBRIDE — Gary
Fred Richards and La Donna
Lucille McBride, both 20 and
of Grass Valley obtained a
marriage license Jan. 14,
1972, in the county clerk's
office in Nevada City.
SVENSON-PEACE Kenneth
Dale Svenson, 41, of Nevada
City, and Wilma Lee Peace,
41, of Grass Valley, obtained
a marriage license Jan, 14,
1972, in the county clerk's
office in Nevada City.
~ LEGAL NOTICE
NOTICE OF
PUBLIC HEARING ON
PROPOSAL FOR REZONING
“NOTICE IS HEREBY GIVEN
that the Planning Commission
of the City of Nevada City will
consider a proposed amendment
to Ordinance No, 277 of said
City for the rezoning of the following described territory from
"R-1--One-family zone'' to R2--Multiple dwelling zone":
All that portion of ''TheBrock
Tract" of the City of Nevada
City being a:portion of Section
13, Township 16 North, Range
8 East, M.D.B.&M., described
as follows:
Beginning ata point on the west
line of Lindley Avenue from
which the—southwest-corner..of
the original Nevada City Townsite bears N 76° 26' 16" W.,
235.77 feet; THENCE FROM
SAID POINT OF BEGINNING
along the southerly line of the
Shaw, Robinson, Mathivet, BranRua, Swenson,
ainter, Heath and Deniz Prop-erties to a point in the west
line of said Brock Tract; thence
along said north line to a point
in the northwesterly line-of the
Perseverance Q.M.; thence
along the northeasterly line of
the Perseverance Q.M. toapoint ~
in the east line of the Northwest
1/4 of Section 13; thence along
said east line to a point in the
west line of Lindley Avenue;
thence along said west line to
the point of beginning.
NOTICE IS FURTHER GIVEN
that a public hearing on said
proposal will be held before the
City Planning Commission on
February 10, 1972, at 8:00 o'clock p.m., at the meeting place
of said Commission at the City
Hall, 317 Broad Street, Nevada
City, California, at which time
and place all interested persons
may appear and be heard,
Dated: January 21, 1972,
PLANNING COMMISSION
OF THE CITY OF
NEVADA CITY
By LELAND S, LEWIS
Chairman
Detached
THOMPSON Bertha B, Thompson was granted an interlocutory decree from Maurice
J. Thompson on Jan, 21, 1972,
SARGENT Norman R. Sargent
was granted an interlocutory
decree from Betty J. Sargent
on Jan. 21, 1972,
LEGAL NOTICE
ORDINANCE NO, 569
OF THE BOARD OF SUPERVISORS OF THE COUNTY OF
NEVADA
AN ORDINANCE TO AMEND
CHAPTER 18 OF NEVADA
COUNTY CODE & ZONING
DISTRICT MAP 2314 IN ACCORDANCE WITH ARTICLE
18.92 ESTABLISHING A "Cl"
DISTRICT (LOT 17, INDIAN
MOUNTAIN ESTATES),
THE BOARD OF SUPERVISORS OF THE COUNTY OF NEVADA, STATE OF CALIFORNIA, DOES ORDAIN AS FOL—
LOWS:
SECTION 1:
The Nevada County Nugget Wednesday, January 26, 1972
CLASSIFIED
LEGAL NOTICE
NOTICE OF
PUBLIC HEARING ON
PROPOSAL FOR
PRE-ZONING OF CERTAIN
UNINCORPORATED
TERRITORY ADJOINING
THE CITY OF
NEVADA CITY
NOTICE IS HEREBY GIVEN
that the Planning Commission
of the City of Nevada City will
consider a proposed amendment
. to Ordinance No. 277 of said
City for the pre-zoning of the
following described unincorporated territory adjoining said
City, pursuant to Section 65859
of the Government Code, in order to determine the zone classification that will apply in such
territory in the event of its
subsequent annexation to said
City, such zoning to become
effective at the same time that
such annexation becomes effective.
By the terms of said proposed amendment, the following
described territory comprising
38 acres, more or less, would
be pre-zoned as LI--Limited
industrial zone," as defined in
Chapter 18 of Nevada County said Ordinance No, 277:
Code, as amended, and Zoning
District Map 2314, is hereby
amended to provide a "C1" District within all that certain territory hereinafter described,
which territory shall be and the
same is hereby rezoned to establish a "Cl" District as defined in said chapter as amended, and hereby becomes. subject
to all the restrictions set forth
therein:
THAT the territory hereinabove referred to is all that certain territory situated in the
County of Nevada, State of California described as follows:
Lot 7, Indian Mountain Estates, Unit 2, as shown on the
Official Map thereof recorded
in Book 3, Page 30 of Subdivisions, in the Office of the Recorder, County of Nevada, State
of California,
This Ordinance shall take effect and be in force at the expiration of thirty (30) days from
and after its passage, and shall
become operative on the 17th
day of February, 1972, and before the expiration of fifteen (15)
days after its passage it shall
be published once, with the
names of the Supervisors voting
for._and_against the same in
Nugget, a newspaper of general
circulation printed and published
in the County of Nevada,
PASSED AND ADOPTED by ©
the Board of Supervisors of the
County of Nevada at a regular
meeting of said Board, held on
the 18th day of January, 1972,
by the following vote of said
Board:
Ayes: Supervisors Ralph Buchanan, Dean Lawrence,
Robert W, Long, Lawrence Filer, William F,
Curran,
Noes: 0
Absent: 0
ATTEST:
THEO, A, KOHLER, Jr,
County Clerk and ex-officio
Clerk of the Board of
Supervisors
By MAXINE E, GAINES
Deputy Clerk
s/RALPH C, BUCHANAN
THE FOREGOING INSTRUMENT IS A CORRECT COPY OF
THE ORIGINAL ORDINANCE
#569 ON FILE IN THIS OFFICE
ATTEST: Jan, 21, 1972
THEO, A, KOHLER, JR.
County Clerk and exofficio clerk
Board of Supervisors, County of
Nevada
By MAXINE E, GAINES, Deputy
(Seal)
Date of Publication: Jan, 26,
1972,
A portion of land in the West
half of Section 18, Township 16
North, Range 9 East, M.D.B.
&M., more particularly described as follows:
Beginning at the West quarter corner of said Section 18,
thence North 00°15' West 116,20 feet; thence North 58°47' East
4,90 feet; thence South 33°22'
East 136.73 feet; thence North
86°44' East 411.84 feet; thence
North 40°37' East 654,38 feet;
thence Northeasterly 330 feet
more or less to the Northwest
corner of that parcel of land
described in Book 515 at Page
694 of the official. records of
Nevada County; thence along the
Southwest line of the said parcel of land described in Book
515 at page 694 of the official
records of Nevada County the
following four courses and distances: (1) North 29°33" West
145.55 feet; (2) North 37°03"
West 120.45 feet to the most
Northerly corner of the New
Mohawk Q.M.; (3) North 87°
37' West 110 feet; (4) North
35°14'25" West 480 feet more
or less to the Nevada City city
limits; thence along said city
limits North 87°44' East 470
feet more or less to the centerline of Railroad Avenue;
thence. along said centerline the
. following three courses and disces:
17 feet more or less; (2) South
57°08" East 97.03 feet; (3) South
62°52' East 90.90 feet; thence
leaving said centerline South
26°41' West 31 feet; thence South
33°03' East 236.97 feet to the
Northeast corner of that parcel
of land described in Book 561
at page 405 of the official records of Nevada County; thence
along the East and South lines
of said parcel of land described
in Book 561 at page 405 of the
official records of Nevada County the following six courses and
distances: (1) North 44°44'
East 182.02 feet; (2) South
74°50'50" East 537.77 feet along
the Southerly line of Railroad
venue; (3) South 23°45' West
32,01 feet; (4) South 22°31'
East 78,82 feet; (5) South 67°
14" East 151,29 feet; (6) South
12°57" West 154,20 feet along
the Westerly line of Gold Flat
Road to a point in the Southerly line of the Brock Placer Mine
Lot 81 and the Northeast corner
of that parcel of land described
in Book 372 at page 230 of the™
official records of Nevada County; thence along the East line
of that parcel of land described
in Book 372 at page 230 of the
(1) South 52°45' East.
11
a
10. Crafts & Services
ROBERT L. ROSS. JR.
OPTOMETRIST
147 Mill St, Ph, 273-6246
18. Help Wanted
wwe
PART-TIME EMPLOYMENT
Insurance Inspector to mak:
insurance and credit report
for National Reporting Company in spare time in Nevada
County area, Fee basis, Polaroid camera needed, No selling. State name, age and occupation, Reply to P, O, Box
21-4285, Sacramento, Cal.,
95821.
oath aie
44. Musical instruments
PRPS IP PII DLE SOR TG LO
PIANO FOR SALE, SMALL 40"
high Console Piano, Will sacrifice to responsible party in
this area, Cash or terms,
Also Organ with Automatic
Rhythm, Ph, collect 208-3439641 or write Adjustor,
612 N, Orchard, Boise, Idaho
83704,
official records of Nevada County Southwesterly along the fence
and the Gold Flat Road 635
feet more or less to the Southeast corner of the tract; thence
South 25°32' West 189.68 feet;
thence North .67°04' West 120
feet; thence South 25°32; West
133.32 feet; thence North 67°
04' West 106,58 feet; thence
South 22°11' West 136,71 feet;
thence South 61°51" East 226,.78 feet; thence South 08°49' West
271.56 feet; thence South 29°
03' West 278.11 feet; thence
South~-37°29'West 24.40 feet;
thence South 57°03' West 78,
96 feet; thence North 73°00'
West 79.58 feet; thence North
69°29' West 213.63. feet; thence
North 14°16" East 269,14 feet;
thence North 73°54' West 295,
86 feet; thence South 41°50" West
27.50 feet; thence South 22°32’
East 38.67 feet; thence South
66°32' West 61.46 feet; thence
South 61°48' West 198,28 feet;
thence South 76°45' West 106,
74 feet; thence South 77°05' West
42.95 feet; thence North 01°20'
West 581,20 feet to the point
of beginning,
NOTICE IS FURTHER GIVEN
that a public hearing on said
proposed pre-zoning will be held
before the City Planning Commission on February 10, 1972,
at 8:00 o'clock p.m., at the
meeting place of said Commission at the City Hall, 317 Broad
Street, Nevada City, California,
at which time and place all interested_persons may appear
and be heard. A map of the
above described territory is on
file at the City Hall and available for public inspection.
Dated: January 21,1972, .
PLANNING COMMISSION
OF THE CITY OF
NEVADA CITY
By LELAND S, LEWIS
Chairman