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

LEGAL NOTICE
RESOLUTION NO. 477 e
RESOLUTION OF THE CITY
COUNCIL OF THE CITY OF
NEVADA CITY GIVING NOTICE
OF PROPOSED ANNEXATION
TO SAID CITY OF UNINHABITED TERRITORY DESCRIBED
HEREIN AND DESIGNATED
"CRAMER ANNEXATION", AND
GIVING NOTICE OF TIME AND
PLACE FOR HEARING PROTESTS THERETO,
BE IT RESOLVED BY THE
CITY COUNCIL OF THE CITY
OF NEVADA CITY AS FOLLOWS:
1, That pursuant to the provisions of the Annexation of
Uninhabited Territory Act of
1939, as amended, a petition
was filed with the City Council of the City of Nevada City
on Feburary 28, 1972, requesting annexation to said City of
certain territory, as hereinafter described;:that said petition
was signed by the owners of
more than two-thirds of the
land in the territory by area
and by assessed value, as shown
on the last equalized assessment roll of the County in which
said territory is situated.
2, That the territory so requested to be annexed to said’
City, and which said City proposes to annex, is situated in
the County of Nevada, State of
California, and is described as
follows:
A portion of the S.W. 1/4 of
the N.E, 1/4 of Section 7, T.
16 N., R. 9 E., M.D.B.&M.,
described as follows:
Beginning at a point in the
east line of Nevada City Townsite, from which the northeast
corner of the Nevada City Townsite bears N 0° 42' W,, 1010,46
feet; THENCE FROM SAID
POINT OF BEGINNING, S 35°
55’ E., 114.82 feet to a point
in the northerly line of Grove
Street; thence along said northerly line the following’ two
courses, S 54° 02' W., 75.00
feet; S 67° 02' 23" W., 5,38
feet to a point in the east line
of the Nevada City Townsite;
thence N 0° 42' W., 139,15 feet
to the point of beginning.
3, That said territory is hereby designated the "CRAMER
ANNEXATION",
4, That on December 13,
1971, the Local Agency Formation Commission of the County
of Nevada adopted its Resolution No, 71-9 approving said
proposal for annexation,
5. That Monday, April 10,
1972, at the hour-of $0 P.M.,
in the Council chambers at the
City Hall, 317 Broad Street,
Nevada City, California, is
hereby fixed as the time and
place when and where the City
Council will hear written protests against said proposed annexation made by any. person
owning real property within said
territory to be annexed,
6, The City Clerk shall cause
a copy of this resolution to be
published at least twice, but not
oftener than once a week, in a
newspaper of general circula.
tion published in the City, and
also in a newspaper of general
circulation published outside of
the City but in the County in
which is located the territory
proposed to be annexed, said
publication to be completed at
least twenty (20) days prior to
the date set for said hearing.
9, The City Clerk shall also
cause written notice of such
proposed annexation to be mailed to each person to whom
land within the territory proposed to be annexed is assessed to the last equalized county
assessment roll, at the address
shown on said assessment roll
or as known to the Clerk, and
to any person who has filed his
Vital Statistics
MARTIN, Sister Margaret
Mary cf the Sisters of Mercy,
died in Sierra Nevada Memorial
Hospital on February 25. She
was a native of Nevada but spent
most of her life in Grass Valley, where she was graduated
from Mount Saint Mary's Academy in 1922, After graduation
she entered the religious order,
and later taught in grade school,
high school and the business
school, Her survivors include
her brother, William James
Martin, Sr., of Ukiah; a niece,
Mrs. Barbara Bertoncini of
Grass Valley; three nephews
and several grand nieces and
nephews, Funeral mass was recited in Saint Patrick's Church
ebruary 28, with burial following in Saint Patrick's Cemetery on February 29,
* KK *
LONGMIER, Mary, 86, died
February 25 at Holiday .Hills
Convalescent Hospital. Ker survivors include two daughters,
Elizabeth M. Eidenebaum of San
Jose, and Ruth M. Schwarzkoff
of Burlingame. She was the
widow of the late Jack Longmier who died in 1969. Services
were held February 28 at the
LEGAL NOTICE
NOMINEES FOR
PUBLIC OFFICE
NOTICE IS HEREBY GIVEN
that the following persons have
been nominated for the offices
hereinafter mentioned to be
filled at the General Municipal
Election to be held in the City
of Nevada City on Tuesday, the
11th day of April, 1972:
MEMBERS OF THE CITY
COUNCIL (Vote for THREE)
William Lon Cooper
Incumbent
John F, Rankin
Incumbent
Robert William Dorey
Property Management
Ernest J. Pello
Telephone Lineman
Peter C, Ray
Sales Manager
Richard Allen Womack
Teacher
Dated: March 6th, 1972,
/s/ SAM HOOPER
City Clerk
City of Nevada City
Dates of Publication: March
15, 22, 1972,
LEGAL NOTICE
name and address and the designation of the lands in which he
has an interest, either legal or
equitable, with said Clerk, said
notices to be given not less than
twenty (20) days before the first
public hearing on said proposed
annexation,
Passed.and adopted: at an adjourned regular meeting of the
City Council of the City of Nevada City, California, this 28th
day of February, 1972, by the.
following votes:
AYES: Mayor Rankin, ~Councilmen McPherson, Cooper,
Paine, Angelini.
NOES: None.
ABSENT: None,
/s/ JOHN F, RANKIN
Mayor
ATTEST:
/s/ SAM HOOPER
City Clerk
Dates of Publication: March ~
8, 15, 1972,
Hooper and. Weaver Chapel.
Cremation followed at Marysville.
MARRIAGE LICENSES
TASSONE DURKIN Michael
Joseph Tassone, 25, and Mary
Diane Durkin, 20, both of
Grass Valley, obtained a marriage license March 1, 1972
in the county clerk's office in
Nevada City.
LANDON — JENKINS Christopher howland Landon, 20,
Auburn, and Linda Rose
Jenkins, 19, Grass Valley, obtained a marriage license Feb.
29, 1972, in the county clerk's
office in Nevada City.
DISSOLUTION OF MARRIAGE
O'SHEA Candace Kay O'Shea
filed for dissolution of marriage to Partick Dennis O'Shea Feb. 29, 1972. The couple
was married Dec. 27, 1970,
in Cupertino.
SHUFFIELD Doyle E. Shuffield filed for dissolution of
marriage to Gloria J. Shuffield March 1, 1972. The
couple was married Aug. 26,
1966, in Reno, Nev., and has
two children.
LEGAL NOTICE
NOTICE OF PUBLIC HEARING
ON APPLICATION FOR
VARIANCE
NOTICE IS HEREBY GIVENTHAT Kenneth E, Baker has
made application to the Nevada
City Planning Commission pursuant to Section 10 of Ordinance #277 of said City, for
a variance pertaining to the
property commonly known as
401 Factory Street, NevadaCity,
California: that said property
is located in an "LI Light
Industrial Zone'' under said
ordinance, and applicant has
requested variance to:
Construct a four unit rental
dwelling on a lothaving approximately 10,000 square feet.
NOTICE IS FURTHER GIVEN
that a public hearing on said
application will be held before
said Planning Commission on
March 30, 1972, at 8:00 P. M.
at the meeting place of said
Commission at the City Hall,
317 Broad Street, Nevada City,
California, at which time and
place all interested persons may
appear and present evidence or
arguments for or against the
granting of said variance,
Dated: March 13, 1972,
PLANNING COMMISSION
OF THE CITY OF NEVADA
CITY
By LELAND S, LEWIS
Chairman
Date of Publication: Marct
15, 1972,
LEGAL NOTICE LEGAL NOTICE
The Nevada County Nugget Wednesday March 15, 1972 1]
CLASSIFIED
ADS
10. Crafts & Services
ROBERT L: ROSS, JR.
OPTOMETRIST
147 Mill St, Ph 273-6246
Fg sn La LE LOLPLOGOGOLET
40. Miscellaneous for Sale
WHITE'S METAL DETECTORS
Factory Dealer. Full stock,
See demonstration, 1662 2nd
Ave., Olivehurst, 742-0289,
43. RADIO EQUIPMENT
RP LLL LO GOL LALLA LCL
CALLING ALL CBI'ERS,..
Sales and FCC licensed service all makes CB & BB mobile radiotelephone, Accurate freq. measurement,
KNEE'S TV & RADIO, 2654610, 748 Zion St., Nevada
City, Bob Cromwell, Owner,
I PPLE LILO LOE GS
44. Musical Instruments
PAR ERLE LOIN
PIANO FOR SALE, SMALL 40"
high Console Piano, Will sacrifice to responsible party in
this area, Cash or terms,
Also Organ with Automatic
Rhythm, Ph,-collect (208)
343-5641 or write Adjustor,
612 N. Orchard, Boise, Idaho
83704,
eww
RESOLUTION NO, 808 N.S.
RESOLUTION FIXING TIME
AND PLACE FOR HEARING
PROTESTS TO THE PROPOSED
ANNEXATION OF THE TERRITORY HEREINAFTER DESCRIBED -T0:;THE -CITY. OF
GRASS VALLEY, A MUNICIPAL
CORPORATION, AND DESIGNATING SAID TERRITORY AS
"GRASS VALLEY ANNEXATION
DISTRICT NO, 33."
WHEREAS, the city council
of the City of Grass Valley,
did, on the 7th day of February, 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 sc
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 onefourth 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
is hereby given that Tuesday,
the 11th day of April, 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 the name 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, 33," and
is particularly described as
follows:
All that portion of land located in the Northwest quarter
of Section 35, Township 16
North, Range 8 East, M.D.B. &
M., Nevada County, California,
being more particularly described as follows:
Commencing at the corner
common to. Sections 26, 27, 34
and 35, Township 16 North,
Range 8 East, M.D.B. & M.,
identical to the southeast corner of Grass Valley Townsite,
identical to the northeast corner
of Southeast Grass Valley; then
from said point of commencement along the most southerly
line of Grass Valley Annexation
District No. 11 North 88 34'
East 250.72 feet; thence, leaving said most southerly line
and proceeding South 11° 21'
East 185.81 feet; thence, South
67° 42" West 206,28 feet; thence,
North 89’ 03’ West 90.56 feet
to a point on the east boundary
of Southeast Grass Valley;
thence following said east boundary North 1° 19" West 252.97
feet to the point of commencement,
3. That the city clerk be and
he is hereby directed to cause
a copy of this resolution to be
LEGAL NOTICE
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 assessed in the last
equalized assessment roll ofthe
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 data set for the hearing on
the said proposed annexation,
Adopted as a resolution of
the city council of the City of
Grass Valley at a regular meeting thereof on the 22nd day of
February, 1972, by the following vote:
AYES: Councilmen Brust,
Tellam, McKee, Smith, Atkinson
NOES: None
ABSENT: None
J. F, BRUST
Mayor
ATTEST: J, A, SIMMONS
City Clerk
Dates of Publication: March
8, 15, 1972,