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

a te en a
.
acne et a ee
<a
a,
»
Eg da aS,
ee ea SST tie
Se ce epee eR RO Sl Area 8
/ LEGAL NOTICE LEGAL NOTICE LEGAL NOTICE . ” LEGAL NOTICE LEGAL NOTICE
Tax Code Area 2-000
Wolfe, Elmer H & Verna L
2569 Looser, John J
2602 Cartoscelli, Antonia
2633 © Richey, Virgil L & Stella M
2644 Unknown
' 2649 Wyllie, Ethel M
2672 Speed, John H
2697 Boyd, John A & Ann
2712 de la Montanya, Jacques
2725 Richey, Virgil L & Stella M
2757 Davis, Allan & Cora E
2805 Johnston, Robert E
2808 Legg, Elaine R
2823 Joyce, Thomas B D
2841 Allen, Gerald M & Gladys E
2850 Brandes,. Marie L
2853 Gaeta, Joseph D & Edna C
2882 Hayes, John
2883 Maison, Martha B., Guardian of the Estate of
Bret Maison, Minor “To be deeded to the State
July 1, 1966 see No. 19 in Addenda to this list, “
2884 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. "
2891 Joy, Stanley
2896 Englebright, Marie Grace
2899 Schaar, James W 2
2900 The Old Brewery Inn, Inc a Calif Corp
2926 Haddy, Russell T
2927 Rice, Harold D & Marjorii S
2946 Unknown
2965 Gaylord, Otis & Margaret E
2967 Allsup, Joe R & Barbara E_
2982 Hahn, Allan W & Jean K
~~ 2999 Unknown
3043 McKinsey, Clyde L & Aileen M _
3047 Gemignani, Robert & Raymonde E °
3060 McKinsey, Clyde L & Aileen M
3067 Martin, William R
3068 McKinsey, Clyde L & Aileen M
3076 Dobyns, Charles A & Deloris A
3082 Unknown
3099 Moon, Franklin C
Tax Code Area 70-000
11543 Unknown
11548
11549 Butler Wesley F & Bernice
11552 Pearson William M
11557 Unknown i
11559 Culver John W
11563 Maish Gary W et al
11570 Dudley Louis F (USA Unpat)
11571
11573 Allen Guile R & Katharine A
11584 Maish Gary W. et al
11588 Kohler Edward J & Alice H
11592
11600 Todd Leo J & Alyce C
11601 Jensen Harry W & Irene M
11618 Walker Gerald F & Marabelle L
11625 Howard James M
‘11643 Todd LeoJ & Alyce C
11644
11649 Pinaglia Bart W
11650 Todd LeoJ & Alyce C.
11655 Harrison Tilmon & Marie
11666 Rosenburg Frances Olive Barto
11671 Morton Perry B & Blanche E
11678 Weldon Herbert S
11680 Stuart Richard L & Betty L
11692 Walker Edgar D & Doris L
11699 Pinaglia Lawrence et al
11700 Pinaglia Bart W & Mary T
11704 Moon F J
11712 Bobb Burnedette L
11717 Pinaglia Bart W & Mary T
11718 Pinaglia Lawrence et al
11721 Unknown
11727 Pinaglia Bart W
11734 Pinaglia Bart W
11764 Reader Eugene H & Charmaine M
Tax Code Area 70-001
11795 Harmsen Mark D & Kathryn £
* 11835 Redfern A
Tax Code Area 70-002
11850 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
5-411-11
5-411-12
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
1-180-01
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
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
7.14
11,28
35.13
19.56
76,26
94, 92
9.44
127,40
1214
176, 12
9.90
65.20
30.99
22.00
11,28
295. 68
6.45
83,16
(Continued frorn page 15)
conded and passed unanimously, directing a Minute Order to the
Purchasing Agent, to advertise for bids, for Contract for maintenance of the County Dump and disposal of abandoned cars,
The Director of the Dept of Public Works appeared before the
Board and presented the following Resolution which was adopted.
Resolution 66 -147 (A Resolution authorizing execution of Agreement between the County of Nevada and the Collins’)
The Planning Director appeared before the Board, and reported
the report of his Department.The Purchasing Agent re-appeared before the Board, and reported that both Nevada County Tire Company and Plaza Tire Company bid the State Net Price.
Jessee Tire, bid from 10 to 1% below the State Net Price.
A motion was made, duly seconded and passed unanimously,
awarding the bid to the low bidder,
The Welfare Director appeared before the Board, and rendered
the report of his Department.
Mr, Eric Leffingwell, appeared before the Board, representingthe Div. of Beaches & Parks, and reported that there is a problem
existing due to the fact that people coming off of the N. Bloomfield gravelled road, hit the paved road and immediately begin
to speed,
Mr. Leffingwell requested that a 15 MPH Speed Limit be placed
on the one mile strip of highway, passing Malakoff Diggins,
Subject request was granted,
There being no further business to come before the Board, a motion was made, duly seconded and upon a roll call ballot, passed
unanimously, to adopt Resolution 66-148 (A Resolution of Adjourn ment. )
The time of adjournment was noted as 3:20 P, M.
I THEO, A. KOHLER, JR., County Clerk and Ex-Officio Clerk to
the Board of Supervisors, of the County of Nevada, do hereby certify the foregoing to be a true excerpt of the minutes of the meeting of the Board of Supervisors, held June 1, 1966. IN WITNESS
HEREOF I hereunto affixed my hand and official seal, this 3rd day
of June, 1966.
Publish June 8, 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
also known 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 eee
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,
Pohiteh "Way 25, Juhe 1, 8 and
THEO, A. KOHLER, JR.
County Clerk & Ex-Officio Clerk
Board of Supervisors
County of Nevada
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
WHEREAS, 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 PRESTON,
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 Nevada City, California for Nevada
County.
Dated: May 10, 1966,
Vernon Stoll
Judge of the Superior Court
Publish May 25, June 1, 8, and
15, 1966.
Accidents involving farm machinery account for nearly 900
deaths a year, about half of all
fatalities in the United States
that are ascribed to machinery.
seee8e