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

June 15, 1966 (24 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 24  
Loading...
IG. ..Nevada County Nugget, .June 15, 1966 LEGAL NOTICE LEGAL NOTICE LEGAL‘ NOTICE . LEGAL NOTICE DEATHS 4 2530 2569 2602 2633 2644 2649 2672 2697 2712 . 2725 2757 2805 2808 2823 2841 2850 2853 2882 2883 2884 2891 2896 2899 2900 2926 2927 2946 2965 2967 2982 /2999 8043 8047 3060 3067 3068 3076 3082 3099 re) 11543 11548 11549 11552 11557 11559 11563 11570 11571 11573 11584 11588 11592 11600 »11601 11618 11625 11643 11644 11649 11650 11655 11666 11671 11678 11680 11692 11699 11700 11704 11712 11717 11718 11721 11727 11734 11764 11795 11835 Tax Code Area 2-000 Wolfe, Elmer H & Verna L Looser, John J Cartoscelli, Antonia Richey, Virgil L & Stella M Unknown Wyllie, Ethel M Speed, John H Boyd, John A & Ann de la Montanya, Jacques Richey, Virgil L & Stella M Davis, Allan & Cora E Johnston, Robert E Legg, Elaine R Joyce, Thomas B D Allen, Gerald M & Gladys E Brandes, Marie L ‘Gaeta, Joseph D & Edna C Hayes, John , Maison, Martha B., Guardian of the Estate of Bret Maison, Minor “To be deeded tc the State July 1, 1966 see No. 19 in Addenda to this list. " Paillex, Angel, Guardian of the Estate of Mart Maison, Minor “To be deeded to the State July 1, 1966 see No, 20 in Addenda to this list. " Joy, Stanley Englebright, Marie Grace Schaar, James W The Old Brewery Inn, Inc a Calif Corp Haddy, Russell T Rice, Harold D & Marjorii S Unknown Gaylord, Otis & Margaret E Allsup, Joe R & Barbara E Hahn, Allan W & Jean K Unknown s McKinsey, Clyde L & Aileen M Gemignani, Robert & Raymonde E McKinsey, Clyde L & Aileen M Martin, William R McKinsey, Clyde L & Aileen M Dobyns, Charles A & Deloris A Unknown Moon, Franklin C Tax Code Area 70-000 Unknown , Butler Wesley F & Bernice Pearson William M Unknown Culver John W Maish Gary W et al Dudley Louis F (USA Unpat) Allen Guile R & Katharine A Maish Gary W et al Kohler Edward J & Alice H Todd LeoJ & Alyce C Jensen Harry W & Irene M Walker Gerald F & Marabelle L * Howard James M Todd Leo J & Alyce C Pinaglia Bart W Todd Leo J & Alyce C Harrison Tilmon & Marie Rosenburg Frances Clive Barto Morton Perry B & Blanche E Weldon Herbert S ° Stuart Richard L & Betty L Walker Edgar D & Doris L Pinaglia Lawrence et al Pinaglia Bart W & Mary T Moon F J. ‘Bobb Burnedette L Pinaglia Bart W & Mary T Pinaglia Lawrence et al Unknown * Pinaglia Bart W Pinaglia Bart W Reader Eugene H & Charmaine M Tax Code Area 70-001 Harmsen Mark D & Kathryn E Redfern A ; Tax Code Area.70-002 Newell George B (Continued on Page 17) 5 -252-02 5-270-11 5-291-01 5-352 -04 5-354-10 5-354-15 5-362 -04 5-371-11 5-376-01 5-380 -02 5-390-10 5-396 -18 5-396-21 5-398 -05 5-400-01 5-400-10 5-401-03 5-410 -20 5-410-21 5-410-21 5-411-02 5-411-08 5-411-115-411-12 5-422-08 5 -422-09 5-430-11 5 -432-13 5-433-01 5-440 -03 5-450 -05 5-470 -08 5-480-01 5-490-01 5 -490-12 5-490-14 5-501-04 5 -502-04 6-190-11 1-120-02 1-120-09 1-130-01 1-140-03 1-170-01 1-170-04 1-170-12 1-180-03 1-180-04 1-180-06 1-180 -45 3-010-10 3-010-15 3-030-13 3-030-16 3-050-08 3-070-03 3-072-03 3-072-04 3-072-10 3-072-11 3-080-04 3-080-16 3-080-20 3-081-02 3-081-04 3-090-02 3-091-09 3-091-10 3-091-16 3-092 -08 3-093 -04 3-093 -05 3-093 -08 3-094-02 3-094-09
3-200-09 3-030 -29 3-130 -47 1-140-21 65.33 3.94 14, 33 25. 66 14,34 254, 22 19,04 494,10 511,12 89.88 813, 34 93.67 67.20 513,00 277,82 3,94 243, 82 148,44 82.32 87,04 14,34 121.06 386.44 581.00 73.82 64,39 14,34 174, 88 76.19 174, 42 14,34 9,13 104, 98 156.48 10,54 14.80 125.78 14,34 19, 04 4, 36 3.68 20. 96 14,74 27.88 26.48 11, 98 133.60 38, 24 41.70 6,44 11,28 45.16 23.72 167,48 194, 42 11, 28 11, 28 11, 28 71.14 11, 28 35.13 19.56 16,26 94,92 7,14 127.40 7,14 176,12 9.90 65. 20 30.99 22.00 11, 28 295. 68 6.45 83,16 COUNTY OF NEVADA STATE OF CALIFORNIA Office of Clare F, Hughes PURCHASING AGENT Courthouse, Nevada City June 8, 1966 REQUEST FOR BIDS NOTICE IS HEREBY GIVEN that the County of Nevada, State of California, willreceive up to but net later than, 2:00 p.m. Monday, June 27, 1966, Sealed Bids forthe operation and maintenance of County operated refuse dumps, located in Supervisorial Districts #1, 2, 3 and 4, and the removal of abandoned vehicles, (complete and in part) located in the above listed Supervisorial Districts to the McCourtney Road Refuse Dump. Such bids shall be sealed and clearly marked “Refuse Dump Maintenance Bid, "and shall be received by the Purchasing Agent, Courthouse, Nevada City, California, and shall be presented tothe Board of Supervisors at 11:30 a.m., June 28, 1966 and will be publicly opened and read aloud, Copies of the requirements, maps, and contract documents ¢ may be examined or obtained at the office of the Purchasing Agent, Clare Hughes Purchasing Agent County of Nevada Dated this 10 day of June, 1966 Published June 15 and 22, 1966 LEGAL NOTICE IN THE SUPERIOR COURT CF . THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF NEVADA NOTICE TO CREDITORS In the Matter of the Estate of CLARENCE EARL MARTZ, also known as CLARENCE E, MARTZ alsoknown as C, E, MARTZ, Deceased No. 6843 NOTICE IS HEREBY GIVEN by the undersigned Irene B. Martz, as Executrix of the Will-of Clarence Earl Martz, also known as Clarence E, Martz, also known as C., E. Martz, deceased, to the Creditors of and all persons having claims against the said decedent to file them with the necessary vouchers within six months after the first publication of this notice in the office of the Clerk of the Superior Court of the State of California, in and for the County of Nevada, or to exhibit them with the necessary vouchers within six months after the first publication of this notice to the said Executrix at the law offices of William B. Wetherall, 222 Church Street, Nevada City, California, the same being her Place of business in all matters connected with the estate of said Clarence Earl Martz, alias, Deceased, Dated April 15, 1966, Irene B, Martz Executrix of the Will of Clarence Earl Martz, also known as Clarence E, Martz, also known as C. E, Martz, Deceased, William B. Wetherall Attorney for Executrix, : Paves May 25, Johe 1, 8 and OT HET --In Yosemite Park, June 10, 1966, Bert W. Othet, 89, of San Francisco, a Grass Valley native, eoeee#s GOODHUE--In Oroville, June 10, 1966, LeRoy E. Goodhue, 55, of Grass Valley; husband of . Zelma Goodhue of Grass Valley. eeee?se SHERILL --In Nevada City, June 8, 1966, Helen M. Sherill, 95, of Nevada City; mother of Hardell Radley, Grass Valley; Hilton J. Sherill, Nevada City. Reverend Hoyle And Johnson Reappointed The six-day Methodist Annual Conference closed Sunday in Stockton when presiding Bishop Donald H., Tippett announced appointment of ministers to 395 churches in northern California and Nevada, Methodist mini-. sters are assigned annually, The Reverend William B. Johnson of Grass Valley and the Rev, Darrell D, Hoyle of Nevada City were reappointed, Although faced with figures showing a slight decline in both church membership and total giving, the delegates adopted a more than $2 million budget fortheir Conference program in the year ahead, slightly higher than last year. . . LEGAL NOTICE IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNT Y OF NEVADA No. 14879 IN THE MATTER OF THE APPLICATION OF THOMAS PAUL APPLEGATE /ORDER TO SHOW CAUSE ON APPLICATION FOR CHANGE OF NAME W HEREAS, THOMAS PAUL APPLEGATE, Petitioner, is a male, over the age of twentyone years, and has filed a petition with the clerk of this court for an order changing petitioners name from THOMAS PAUL APPLEGATE toTHOMAS PAUL PRESTCN, : NOW, THEREFORE, IT IS HEREBY ORDERED that all persons interested in the matter aforesaid appear at the Nevada County Court House, Nevada County, California, on June 17, 1966, at 10:00 a.m. of said day, and then and there show _cause, if any they have, why said application for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this order to show cause be published in The Nugget, anewspaper of general circulation, published in Neyada City, California for Nevada County, Dated: May 10, 1966. é Vernon Stoll Judge of the Superior Court Publish May 25, June 1, 8, and 15, 1966, The first great fire swept San Francisco on Christmas Eve, 1849, and within a year and a half six fires had devastated the chy.