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 24

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.