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 20

DS The Nugget.. July 5, 1967
LEGAL NOTICE
LEGAL NOTICE . LEGAL NOTICE LEGAL NOTICE
Regular. Meeting
June 27, 1967
The Meeting was called to order at 10:00 A.M, by the Ch
The minutes of the previous meeting were approved as sub
The Chairman was authorized to sign the claims register,
IN THE BOARD OF SUPERVISORS —
_ GOUNTY OF NEVADA
STATE OF CALIFORNIA
General Fund #6056 = 6243
Capitol Outlay 108 = 109 °
Road 1128 1164
Fish & Game 5
At the request of the Board, the District Attorney was present and asked if he had subm
the Sheriff's check and they were assured they had been.
The Chairman then asked the District Attorney
Present; Theo. A. Kohler, Ire, Go. Clerk
Leo J. Todd, County Counsel
Brian A, Bishop, Deputy
$19, 688, 06
564, 31
21, 163, 40
110, 08
airman and it was noted that all members were present,
mitted,
Thereby authorizing the release of the following warrants for payments:
itted the proper documents for the release of
1 ng Western Lake Properties and he
if he had anything to report at this time concerni
informed the Board that the Attorney General's Office and the Grand Jury were still working and would report as soon as the reports
were available, Mr. Berliner also advised the
Lake Properties on June 26, 1967.
Mr. Meade presented the following matters:
1. Resolution 67-137 (A Resolution establishing a tieedown fee at Loma Rica Airport) which was adopted by the Board,
2. Letters of resignation by Mr. R. J.
3, Resolution 67-138 (A Resoluti
and Alta Sierra Ranches to the County o
on accepting
Stevenson and Frank Milne were accepted with regret. :Grant Deed from John P, and Claire R, O'Brien, Clifford DeBerry and Loretta DeBerry
f Nevada) which was adopted by the Board,
Board that the Grand Jury had brought in an indictment on Robert Onorato and Western
4, Mr. Meade presented Resolution 67-139 (A Resolution ‘accepting an access road to Alta Sierra Drive) which was adopted by the
Board,
5. Mr. Meade reported on a study he had made concerning mobile radio units, and the Board directed that they be included in the
final budget,
Mr. John Gallegos, Chairman of the County Chamber of Commerce appeared and thanked the Board and Department Heads for their
help in the publicity for his office.
Mr. J. T. Trauner, Auditor-Controller,
1, Resolution 67-140 (A Resolution creating th
2. Request to transfer funds within a budget in order to
Mr, Leo J, Todd, County Counsel, presented Resolution 67-141 (Authorizing Mr.
Administration for reimbursement of funds) which was adopted by the Board,
Resolution 67-142 was presented (A Resolution accepting a Grant Deed from
eed from Robert Wilder and Wanda W. Wilder to the County) which was adopted
was adopted by the Board,
Resolution 67-143 (A Resolution accepting a Grant D
Mr. Hughes, Purchasing Agent to renew Lease and Option Agreements) which was
by the Board,
Resolution 67-144 (A Resolution authorizing
adopted by the Board,
Mr, Bishop, Deputy County Counsel presented an Agreement bet
of Coroner's cases, Resolution 67-145 (A Resolution authorizing
Mr, Bishop then advised the Board that they must meet as a
ce 372 (Ordinance Amending Ordinance 196, concerning the Loma Rica Airport),
the map of Sugar Pine Park and acceptance of right of way for future roads was
Rules and Regulations,
Mr. Roberts, Planning Director, presented Ordinan
which was adopted by the Board. Mr, Roberts presented
deferred.
Mrs, Lewis was present and asked the Board's determination on the Ho
Department that the Home Agency will continue but that the parent orga
th
presented the following matters;
e Airport Enterprise Fund) which was adopted by the Board,
close the books for the fiscal year, which was approved,
Trauner to sign the agreement with the Veterans
Francis Hunt and Catherine Hunt to the County) which
ween Hooper=Weaver and Bergemann and the County for the removal
e Chairman to sign the agreement) was adopted by the Board,
Board of Equalization on July 17, 1967 to elect a Chairman and adopt
me Health Agency. The Board was directed to notify the State
nization be changed from the Nevada County Health Depart:
ment to the Nevada General Hospital effective July 1, 1967. Mrs, Patricia Swainston had been appointed administrator,
Letters have been received from Mr, Tobiassen, County Assessor appointing Mr. Leonard Oliphant as Chief Deputy in his office,
and one from Mr, John Trauner appointing Mrs. Yvonne Vonah Chief Deputy in his office. wt
Tax Cancellations and or corrections in the amount of $3, 605,10 were authorized,
Mr. ° :on Luchessi appeared and requesteu the closing of Old Donner Summit Road for the Chamber of Commerce Hill Climb on
Augus' -8, 19 and 20, 1967.
The: being:no further business to come bi ‘ore the Board, the meeting
I, 1 eo. A. Kohler, Jr,, County Clerk and ex-Officio Clerk of the Board of Supervisors,
was adjourned to meet again on July 5, 1967.
County of Nevada, do hereby certify that
the foregoing is a true excerpt of the minutes of the meeting of the Board of Supervisors, held on June 27, 1967.
IN WITNESS HEREOF I hereunto affixed my hand and official seal this 28th day of June, 1967.
/s/ Theo. A. Kohler, Jr.
(Seal)
THEO, A, KOHLER, JR,
County Clerk and Ex-Officio
Clerk of the Board of Supervisors
County of Nevada -LEGAL NOTICE LEGAL NOTICE
Albert L, Johnson
202 North Pine Street. .
Nevada City, California
Phone 265-4760
IN THE SUPERIOR COURT OF
CALIFORNIA IN AND FOR: THE
COUNTY OF NEVADA
No. 6949
NOTICE TO CREDITORS
In the Matter of the Estate of
PHIL A, FODRINI, Deceased,
NOTICE IS HEREBY GIVEN
by the undersigned, Margaret
Hambleton, Executrix of the
estate of Phil A. Fodrini, deceased, to the creditors of and
all persons having claims
against the said deceased, that
within six months after the first
publication of this notice, they
either 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,
or exhibit them with the necessary vouchers to the said Executrix at the law offices of.
Albert L, Johnson the same
being the place for the transaction of the business of the
said estate in the county of
Nevada, State of California,
DATED: June 16, 1967
/s/ Margaret Hambleton
MARGARET HAMBLETON
Executrix of the Estate of
Phil A, Fodrini, Deceased
. Date of First Publication: June
21, 28, July 5&12Certificate 1061
CERTIFICATE OF BUSINESS
FICTITIOUS NAME
The undersigned does hereby
certify that it is conducting a
business at Tammy Way, Alta
’ Sierra, Grass Valley, California under the fictitious name
of WOLF CREEK INN and that
said firm is THAYERINC., a
California corporation whose
officers are as follows:
F,W. Thayer, Pres.
R, L. Parke, Secy & Treas.
Ethel A. Thayer, Asst. Secy.
and Vice President
THAYER INC,
By./s/ F, W. Thay ~
By /s/ Ralph L, Park ,
Sec. & Treas.
Dated: April 12, 1967
STATE OF CALIFORNIA)
COUNTY OF LOS ANGELES }**
‘On April 12,1967 before me, a
Notary Public in and for said
State, personally appeared F.
W. Thayer and Ralph L, Parke
known to me to be the persons
whose names are subscribed to
the within instrument and
acknowledged they executed
the same,
/s/ Dorothy E, Murphy
Notary Public-California
Principal Office in
Los Angeles County’
STATE OF CALIFORNIA Msg
COUNTY OF LOS ANGELES) —
On April 12, 1967 before me,
the . undersigned, a Notary
Public in and for said State,
personally appeared F. W.
Thayer known to me to be the
President, and Ralph L. Parke
knownto meto be Secretary. of
the corporation that executed
the within Instrument, known
to me to be the persons who
executed the within Instrument
on behalf of the corporation
therein named,. and acknowledged to me that such corporation executed the within instrument pursuant to its by-laws
or a resolution of its board.of
directors, ;
WITNESS my hand and official
seal,
/s/ Dorothy E, Murphy
Notary Public-California
Principal. Office in
Los Angeles
ASeal)
Publish: June 21, 28, July 5
and 12,
LEGAL NOTICE
ORDINANCE NO, 331
AN ORDINANCE TO AMEND
ORDINANCE NO, 286, KNOWN
AS THE UNIFORM LOCAL
, SALES AND USE TAX
ORDINANCE OF THE
CITY OF NEVADA CITY
.
The City Council ofthe City
of Nevada City does ordain as
follows:
‘Section 1, Section 2 (c) of
Ordinance No, 286, as heretofore amended, is further amended to read as follows:
2(c). To adopt a sales and
use tax ordinance which imposes a ninety-five hundredths of one percent
(0, 95%) tax and provides a
measure therefor that can be
administered and collected
by the State Board of Equalization in a manner that adopts itself as fully as practical to, and requires the
least possible deviation from,
the existing statutory and administrative procedures followed by the State Board of
Equalization in administering and collecting the California State Sales and Use
Taxes,
Section 2, Section: 4 (a) (1
of mil edtasece as Mata hl
fore amended, is further amended to read as follows:
4(a)(1). For the privilege
of selling tangible personal
property at retail a tax is
hereby imposed upon all retailers inthe City atthe rate
of ninety-five hundredths of .
one percent (0, 95%) of the
gross receipts of the retailer
from the sale of all tangible
personal property sold at retail in the City of Nevada
City on and a the operative date of this ordinance,
\
! Section 3, Section 5 (a) of
said ordinarce, as heretofore
amended, is further amended
to read as follows: .
5 (a). An excise tax is hereby imposed on the storage,
use or other consumption in
. the City of Nevada City of
tangible personal property
purchased from any retailer
onor after the operative date
of this ordinance, for storage,
use or other consumption in
the City at the rate of ninetyfive hundredths of one percent (0.95%) of the sales
price of the property. The
sales price shall include delivery charges when such
charges are subject to State
sales or use tax regardless of
the place to which delivery
is made,
Section 4, This ordinance
sha. come operative on
October 1, 1967. :
Section 5, . This ordinance,
inasmuch as it provides for a.
tax levy: forthe usual and currentexpenses of the City, shall,
under the provisions of Section
1 of . Article IV of the Constitution, and under tke provisions
of Section 36937. (d) of the
Government Code, take effect
immediately.
Section 6, The City Clerk
shall cause this ordinance to be
published once, within fifteen
days after its final passage, in
the Nevada County Nugget, a
newspaper of general circulation published and circulated
in the City of Nevada City.
Passed and adopted ata regular meeting of the City Council ofthe City of Nevada City,
California, on the 12th day of
June, 1967, by the following
votes:
AYES; Mayor Arch McPherson,
Councilmen Rankin, Barry,
Paine, Day.
NOES; NONE
ABSENT: NONE
Arch McPherson
Mayor
ATTEST;:
Sam Hooper
City Clerk
Published Date: July 5, 1967.
LEGAL NOTICE
NOTICE TO TAXPAYERS
NOTICE IS HEREBY GIVEN
that the local Assessment Roll
will be available for Inspection, Friday, July 7, 1967 in
the County Assessors Office,
Courthouse Annex, Nevada
City, Calif. Any Taxpayer interested in their assessment is
invited to inspect their assessment as compiled by the Coun‘ty Assessor, On July 17, 1967
commencing at 10:00 o'clock
AM the Board of Supervisors
will meet as the County Board
of Equalization to equalize the
assessment of property on the
local roll, It will continue in
‘session for that purpose from
time to time untilthe business
of equalization is disposed of.
. Any Taxpayer desiring a
shearing before the County
Board of Equalization shall file
with the Board a verified written application for such reduction showing thereon the facts
claimed to require the reduction,
Application forms for ahearing before the County Board of
Equalization are available
from the Clerk of the Board of
Supervisors, Courthouse, Nevada City, Calif,
Applications must be filed
with the Clerk between July
17, 1967 and no later than
5:00 o'clock PM, .September
15, 1967. :
THEO, A. KOHLER, JR.
County Clerk & ExOfficio Clerk, Board
of Supervisors,
County of Nevada