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 21, 1972 (12 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 12  
Loading...
4 \ PUBLIC NOTICE PUBLIC NOTICE RESOLUTION NO, 831 N.S, RESOLUTION FIXING TIME AND PLACE FOR HEARING PROTESTS TO THE PROPOSED ANNEXATION OF THE TERRITORY HEREINAFTER DESCRIBED TO THE CITY OF GRASS VALLEY, A MUNICIPAL CORPORATION, AND DESIGNATING SAD TERRITORY AS "GRASS VALLEY ANNEXATION DISTRICT NO, 32," WHEREAS, the city council of the City of Grass Valley, did, on the 24th day of May, 1972, receive a written petition asking that certain new territory described in said petition be annexed to the City of Grass Valley; and WHEREAS, said territory so proposed to be annexed to said City of Grass Valley is situate in the County of Nevada, State of California, and is contiguous to said City of Grass Valley, and said petition contains a description of said territory in words and figures as hereinafter described; and WHEREAS, said petition is signed by the owners of more than one-fourth of the area of the land in said territory and representing more than one-fourth of the assessed value of such territory according to the last preceding equalized assessment roll of the County of Nevada; and WHEREAS, said territory so proposed to be annexed to said City of Grass Valley does not form part of any municipal corporation and it appears that said territory is uninhabited within the meaning of the Annexation of Uninhabited Territory Act of 1939, as amended; and WHEREAS, the Local Agency Formation Commission has heretofore approved the annexation of said territory to the City of Grass Valley in accordance with the provisions of Section 35002 of the Government Code. NOW, THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE CITY OF GRASS VALLEY: 1, That notice be and the same ishereby given that Tuesday, the 25th day of July, 1972, at 8 o'clock P.M.,, of said day at the City Council Chambers, City Hall Building, in the City of Grass Valley, County of Nevada, State of California, are hereby fixed as the time and place when and where the city council will hear written protests against the annexation made by any person owning real property within the territory so proposed to be annexed and hereinafter described, The protest shall state thename of the owner of the property affected and the street address or other description of the property. sufficient to be identified on the last equalized assessment roll, . 2. That the territory hereinabove referred to and proposed to be annexed to the City of Grass Valley shall be, and the same is, hereby designated as "GRASS VALLEY ANNEXATION DISTRICT NO, 32," and is particularly described in Exhibit "A" attached hereto and made part hereof. 3. That the city clerk be and he is hereby directed to cause a copy of this resolution to be published at least twice, but not oftener than once a week, in The Union, a newspaper of general circulation published in said City of Grass Valley, and also in the Nevada County Nugget, a newspaper of general circulation published outside of said city of Grass Valley, but in said County of Nevada in which is located the territory so proposed to be annexed, and said publications to be completed at least twenty (20) days prior to the date hereinabove set for the hearing of protests, 4, That the city clerk be, and he is hereby directed, in addition to causing the publication of this resolution as set forth in the preceding paragraph, to also cause written notice of the said proposed annexation to be mailed to each person to whom land within the territory so proposed to be annexed, is assesssed in the last equalized assessment roll of the County of Nevada, at the address shown on said assessment roll or as known to said city clerk, and to any person who has filed his name and address and the designation of any lands in which he has any interest, either legal or equitable, with said city clerk. Said city clerk is also directed to mail a similar notice to the Board of Supervisors of the County of Nevada, The notice referred to in this paragraph shall be given not less than twenty (20) days prior to the date set for the hearing on the said proposed annexation, EXHIBIT "A" PROPOSED GRASS VALLEY ANNEXATION #32 All that portion of the South half of Section 23 and a portion of the North half of Section 26, both within Township 16 North, Range 8 East, M.D.M., and being a portion of Lot 116, Roannaise Q.M., Nevada County, California; being more particularly described as follows: Commencing at a point from which the South quarter corner of said Section 23 bears S, 89° 26' 00" W. 321.74 ft; said point being situate on the boundary of the Spring Hill Village Subdivision No, 1, as recorded in Book 1 of Subdivision, at Page 94, Nevada County, California; thence N. 33° 28" 00" W, 726,37 ft. along said boundary of the Spring Hill Village Subdivision No, 1; thence N. 29° 12' 07" W. 55.07 ft. to a point situate on the boundary of the City of Grass Valley being the north right-of-way line of Catherine Lane; thence along said common line the following three (3) successive courses to wit: thence along a curve to the left having a radius of 1075.00 ft, and a radial bearing of N, 29° 12" 07" W, through an arc of 05° 25' 53" for a distance of 101.90 ft. to the end thereof; thence N, 55° 22" 00" E, 355.70 ft, to the beginning of a curve to the left having a radius of 339.41 ft.; thence along said curve through an arc of 20° — for a distance of 122.72 ft.; thence S, 55° 21' 00" E, 50,00 ft. to a point situate on said boundary of Spring Hill Village Subdivision No, 1; thence along the boundary of said Spring Hill Village Subdivision No, 1 the following five (5) successive courses to wit: S, 33° 38’ 00" E, 581.92 ft,; thence N, 56° 22" 00" E, 142.85 ft; thence N. 35° 40° 16" E, 53.45 ft.; thence N, 59° 40° 00" E. 304.89 ft.; thence N, 55° 30' 00" E, 338.54 ft. to a point situate on the southwesterly right-of-way line of Dorsey Drive; thence S, 56° 36" 12" E. 169.56 ft. to a point situate on the northerly line of the Ill-Nevada-17-B Freeway; thence along said line the following four (4) successive courses to wit: S, 44° 35' 56" W, 503,36 ft.; thence S, 51° 32' 38" W. 503,11: ft; thence S, 39° 33' 19" W. 452.24 ft.; thence S, 46° 35" 43" W, 75.91 ft., said point being’ situate on the boundary of the Hospital The Nevada County Nugget Wednesday, June 21, 1972 11 Vital statistics LEIJONFLYCHT, Margaret, 53, died June 8, in Sierra Nevada Memorial Hospital. She was a native of New York and had lived for the past 17 years in Penn Valley. She is survived by her husband, Richard; a son in Sacramento; two daughters, Neville-Jo Johnston of Fenn Valley and Peila Leyon of Eureka, and numerous other relatives. Private services were held, followed by cremation in Marysville. Hooper and Weaver Chapel was in charge of local arrangements, * * * DODGE, Lois Elva, 70, a 40year resident of Nevada City, died June 11 in Nevada General Hospital. Surviving are her children, Floyd Ruth of Roseville, Mildred Wood of Nevada City, Melvin Ruth of Santa Monica; a brother and six grandchildren. Services were held from the Hooper-Weaver Chapel June 13. * Ok * FORSTNER, Edith, 69, a native of Tennessee and resident of Cedar Ridge, died June 10 in Miners Hospital. She is survived by her son, Jim, of Albion; sisters Minnie of Cedar Ridge and Rowena Sutter of Somerset; one brother and three grandchildren, Services, under the auspices of the Order of Eastern Star, were held June 13 from the Bergemann and Son Mortuary Chapel. Burial was in Sierra Lawn Cemetery. * * TEMBY, Charles Randall, 94, died June 11 in Greenbrae Hospital. He was born in Spenceville, Sept. 26, 1887, attended Grass Valley schools and later taught in schools of this county. He went to San Francisco in 1903 to join the U. S. Customs Service. He and his wife, Jeannette Uphoff, lived there until her death in 1967. Since then Mr. Temby had made his home with his daughter, June Pirtz. He is survived by a son, two grandsons, two grand-daughters, eight great-grandchildren and three nephews, Funeral services were held from the Daphne Funeral Home in Corte Madera. * * CATARELLO, John N., 78, a 13-year resident of Nevada City, died in Miners Hospital June 12. He was a native of Colorado. He is survived by his widow, Nellie; two stepchildren in Tacoma; and two sisters in Colorado. Funeral Services were held June 16 at Bergemann and
Son Funeral Chapel. * * * LOFFMARK, Leonard Rinehart, 79, died June 12, He was a native of Michigan, a veteran of World War I and until his retirement was a probation of. ficer for Sierra County. He leaves his widow, Janet; two brothers, a sister and numerous nieces and nephews. Funeral services were held at the Goodyear's Bar school house June 17, Bergemann and Son Funeral Chapel was in charge of burial ' at the cemetery in Goodyear's Bar. Ok Ok Ok CHAN, George, who assisted in operating the Old Brewery cafe in Nevada City for several years, died June 13 in San Francisco, He formerly lived in Nevada City, but moved to San Francisco when his health failed. He is survived by his son, McKee Chan; his widow Fung . Ping (Anna) and a granddaughter, Mee Yett (Helen) Chan. Funeral services were held in St. Mary's Mission in San Francisco, June 16, Cathay Mortuary in San Francisco handled arrangements. BIRTHS MANCHESTER At the Sierra Nevada Memorial Hospital, Nevada County, Calif., a boy, to Mr. and Mrs, Dennis Manchester, Nevada City, May 29, 1972. WEST At the Sierra Nevada Memorial Hospital, Nevada County, Calif., a boy, to Mr. and Mrs, James West, Grass Valley, May 31, 1972. BUCKELEY — At the Sierra Nevada Memorial Hospital, Nevada County, Calif., a girl, to Mr. and Mrs. George Buckeley, Nevada City, May 31, 1972, LICK At the Sierra Nevada Memorial Hospital, Nevada County, Calif., a girl, to Mr. and Mrs, William Lick, Rough and Ready, June 2, 1972, SHOWALTER At the Sierra Nevada Memorial Hospital, Nevada County, Calif., a boy, to Mr. and Mrs, Kenneth Showalter, Grass Valley, June 3, 1972. TOEDTEMEIER At the Sierra Nevada Memorial Hospital, Nevada County, Calif., a girl to Mr. and Mrs, James Toedtemeier, Nevada City, June 2, 1972. ALSTON At the Sierra Nevada Memorial Hospital, Nevada County, Calif., a girl, to Mr. and Mrs, Robert Alston, Grass Valley, June 3, 1972, PETERSON At the Sierra Nevada Memorial Hospital, Nevada ‘County, Calif., a boy, to Mr, and Mrs, Michael Peterson, Alleghany, Calif., June PUBLIC NOTICE PUBLIC NOTICE Property Subdivision, as recorded in Book 2 of Subdivisions, at Page 39, Nevada County, California; thence N, 33° 38' 00" W, as near as may be, 258.18 ft, along said boundary of the Hospital Property Subdivision to the point of commencement and containing 18,05 acres Adopted as a resolution of the city council of the City of Grass Valley at a regular meeting thereof on the 13th day of June, 1972, by the following vote: AYES: Councilmen BRUST — TELLAM — MC KEE — SMITH ATKINSON NOES: Councilmen NONE ABSENT: Councilmen NONE J. F, BRUST Mayor ATTEST: J, A, SIMMONS City Clerk Dates of Publication: June 21, 28, 1972 10. Crafts & Services: CLASSIFIED ADS OG PI OO 1 aa aaenieaael tintin ROBERT L.’ROSS, JR. -. QPTOMETRIST 147 Mill St, Ph. 273-6246" 5, 1972. WRIGHT ~ At the Sierra Nevada Memorial Hospital, Nevada County, Calif., a boy, to Mr. and Mrs. Douglas Wright, of Grass Valley, June 8, 1972, LINCOLN At the Sierra Nevada Memorial Hospital, Nevada County, Calif., a boy, to Mr. and Mrs, George Lincoln, Grass Valley, June 8, 1972, LOPER At the Sierra Nevada Memorial Hospital, Nevada County, Calif., a boy, to Mr. and Mrs. Preston Loper, Grass Valley, June 9, 1972. WILLIAMS At the Sierra Nevada Memorial Hospital, Nevada County, Calif., a girl, to Mr. and Mrs. William Williams, Penn Valley, June 10, 1972, OGDEN At the Sierra Nevada Memorial Hospital, Nevada County, Calif., a girl, to Mr. and Mrs. Richard Ogden, Auburn, June 10, 1972, TAYLOR At the Sierra Nevada Memorial Hospital, Nevada County, Calif., a girl, to Mr. and Mrs. John Taylor, Nevada City, June 11, 1972, 0 MARRIAGE LICENSES JOHNSON — LANDRUM Kirk Brian Johnson, 18, and Deborah Ann Landrum, 17, both of Grass Valley, obtained a marriage license June 13, 1972, in the county clerk's office in Nevada City. BERNALLROY Donald Howard Bernall, 19, and Mary Jane Roy, 18, both of Grass Valley, obtained a marriage license June 15, 1972, in the county clerk's office in Nevada City. MEREDITH — DEAN Bernar Faubian Meredith, 62, and Addie Lettie Dean, 71, both of Nevada City, obtained a marriage license June 15, 1972, in the county clerk's office in Nevada City. BROWN — SCHROEDER John Fr n Brown, 45, and Alice Schroeder, 54, both of s Valley, obtained a marge license June 14, 1972, in the county clerk's office in Nevada City. HOFFLER — STEINBAUERFred Earl Hoffler, 22, Nevada City, and Sheri Luann Steinbauer, 17, Grass Valley, obtained a marriage license June 14, 1972, in the county clerk's office in Nevada City. HENRY — WHITE Richard Eugene Henry, 27, and Kathleen Johna White, 21, both of Grass Valley, obtained a marriage license June 14, 1972, in the county clerk's office in Nevada City. RODARMEL STUART Scott Henry Rodarmel, 20, North San Juan, and Laura Jean Stuart, 16, Nevada City, obtained a marriage license June 13, 1972, in the county clerk's office in Nevada City.