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 12

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.