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 8, 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...
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