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

March 15, 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...
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,