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

July 5, 1967 (20 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 20  
Loading...
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