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 23, 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...
, Adjourned Regular LEGAL NOTICE LEGAL NOTICE LEGAL NOTICE LEGAL NOTICE LEGAL NOTICE IN THE BOARD OF SUPERVISORS Ses ADA Meeting Present: Theo. A. Kohler, Jr., County pt lis 06 Gio Wort fo00 A Was called to-crder at tie Rour-of 10:00 A.M., and: all Supervisors were noted aa present. 3. ; = A motion was mede,. Gly tecante ‘and passed unanimousty, : ra aaa minutes ‘of the previous tiBeting,, as presented byA motion was made, duly seconded and passed unanimously, authorizing the Chairman to sign the Claims Register, thereb releasing the following Warrants for Payment: 4 FUND NO. AMOUNT General ¥4, 827 #4, 923 $ 8,391.25 Special Aviation #54 68.65 Accum, Capitol Outlay #80 #84 12,214, 83 Road . #817 #860 18,707.56 Mr. Joseph E. Gardella, appointed to the Board of Directors of the Alta-Oaks-Sunset Fire District. The Auditor-Controller presented the Board with the Business of his Department. Resolution 66-60 (A Resolution approving and recommending the _land exchange pending between the Dept. of Agriculture and ee t £ § ‘ Herstle Jones) adopted. The Purchasing Agent appeared before the Board, and presented the business of his Department. Mr. Pat Ingram, appeared before the business concerning the Loma Rica Aisport. A motion was made, duly seconded and adjourn for lunch, to reconvene at 1:30 P, AFTERNOON SESSION: The Board reconvened at the hour of 1:30 P, M, visors were noted as present. Mr, Matthew Conidaris, Probation Officer, appeared before the Board and presented the Board with a report entitled “Preliminary Application for State Subsidy Funds for Probation Services, ” A lengthy discussion ensued, and a motion was made by Supervisor Hartman, seconded by Supervisor Loehr, and upon a roll call ballot, passed unanimously, with the exception of the second district who voted no, to adopt Resolution 66-61 (A Resolution of Intent to Participate in the State Subsidy Program of Probation Service.) adopted, The Director of the Public Works Department appeared before the Board, and presented the following Resolutions, pertaining to acquisition of on the Rough & Ready Road, Subject Resolutions were adopted by the Board: 1, Resolution 66-62 (A Resolution accepting Quitclaim Deed from Donald & Gloria Johnson.) 2, Resolution 66-63 (A Resolution authorizing Agreement, between the Co, of Nev., and Donald & Gloria Johnson. ) 3. Resolution 66-64 (A Resolution accepting Quitclaim Deed from Jack & Gladys Steele. ) 4. Resolution 66 -65(A Resolution authorizing Agreement between the Co, of Nev., and Jack & Gladys Steele, } 5. Resolution 66 -66 (AResolution accepting QuitclaimDeed from Herschel & Alice Clausen.) 6. Resolution 66-67 (A Resolution authorizing Agreement between the Co, of Nev., and Herschel & Alice Clausen. ) 7. Resolution 66-68 €A Resolution accepting Quitclaim Deed from Albert & Barbara Miller.) 8. Resolution 66-69 (A Resolution authorizing an Agreement between A. R. & B. A. Miller.) 9. Resolution 66-70 (A Resolution accepting Quitclaim Deed from Warren & Edna Mae Anderson.) 10, Resolution 66-71 (A Resolution authorizing Agreement between the Co, of Nev., and Warren & Edna Mae Anderson. ) 11, Resolution 66-72 (A Resolution accepting Grant Deed from Hazel Easley.) ; 12. Resolution 66-73(A Resolution approving Agreement between the Co. of Nevada and Hazel Easley.) 18. Resolution 66-74(A Resolution accepting Grant Deed of Wm, & Dorothy Thomas. ) 14, Resolution 66-75 (A Resolution approving Agreement, between the Co. of Nev., and Wm, & Dorothy Thomas. ) 15. Resolution 66-76 (A Resolution accepting Grant Deed, from Lewis & Donna Wright.) 16, Resolution 66-77 (A Resolution authorizing Agreement between the Co, of Nev. and Lewis & Donna Wright. ) 17, Resolution 66-78 (A Resolution accepting Grant Deed from Jennings & Ross Christensen, ) 18. Resolution 66-79 (A Resolution authorizing Agreement, bebetween the Co. of Nev. , and Jennings & Rosa Christensen. ) 19, Resolution 66-80 (A Resolution accepting Grant Deed from LeRoy Anderson Elizabeth Anderson; John & Winifred Schuster, ) 20, Resolution 66-81 (A Resolution approving Agreement between the Co, of Nev. , ‘and LeRoy Anderson Elizabeth Anderson; John & Winifred Schuster. ) 21, Resolution 66-82 (A Resolution accepting Grant Deed from E. L. & Esther Bixler.) 22. Resolution 66-83 (A Resolution accepting Right of Way Deed from Ponderosa Golf Club, Inc.) adopted, This being the time, heretofore set for a Public Hearing, regarding Ponderosa Fairway Estates Special Assessment District, the Chairman asked if there was anyone in the audience, who would like to speak in opposition to the formation of the District. There being noone present, Mr. Gale Peck, Attorney at Law, representing the District, appeared and presented the following Board, and presented passed unanimously, to M, » and all SuperJ Resolutions, which were adopted by the Boards i i ite Resolution 66-84 (A Resolution Ordering Work.) Resolution 66-85 (A Resolution adopting Prevailing Wage Scale.) April 1, 1966, at 11:30 A, M,, was the time set for opening bids for Ponderosa Fairway Estates Special Assessment District. The County Counsel presented the following Resolutions, which ‘were adopted by the Board: “a auisy ‘ Resolution 66-86 (A Resolution approving Quitclaim Deed fro the Co. of Nevada, quitclaiming property to Emest & Zelma GresResolution 66-87. (A Resolution approving Grant Deed from Ernest & Zelma Gressot, granting property to the County of Nevada.) adopted, Paonia 66-88 (A Resolution accepting the Notice of Completion of the Humane Animal Shelter) adopted. Newly constructed road in the Castle Peaks Area, having not been named, wasnamed by theBoard of Supervisors as Boreal Ridge Road, The Planning Director appeared before the Board, and rendered a report of his Department. Resolution 66-89 (A Resolution expressing support and devotion to the members of the armed forces of this country, fighting in Viet Nam) adopted, . There being no further business to come before the Board, a motion was made, duly seconded and passed unanimously, to adjourn the meeting. The time of adjournment was noted as 3:35 P, M, I THEO, A, KOHLER, JR., County Clerk and Ex-OfficioClerk 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 on March 15, 1966, ’ IN WITNESS HEREOF I Hereunto affixed my hand and official seal, wnt GILROY PUBL this 21st day of March, 1966. Publish March 23, 1966 S/THEQ A, KOHLER, JR, ‘County Clerk & Ex-Officio Clerk Board of Supervisors County of Nevada Seal DEATHS CRANDALL--In Escondido, March 4, 1966, Grace Elen Grandall, 78, of Escondido; wife of H. R. Crandall of Escondido, She was a former resident of Grass Valley. le Bk a al LEGAL NOTICE IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF NEVADA, NOTICE TO CREDITORS In the Matter of the Estate of THOMAS JAMES RICHARDS, also known as THOMAS J, RICHARDS, Deceased, NOTICE IS HEREBY GIVEN by the undersignedBANK CF AMERICA NATIONAL TRUST AND SAVINGS ASSOCIATION, as Executor of the Will of Thomas James Richards, also known as Thomas J, Richards, deceased, to the Creditors of and all persons having claims against the said decedent to file them with the nec vouchers within six (6) months after the first publication of this notice in the office of the Clerk of the Superior Court of the State of Califomia, in and for the County of Nevada, orto exhibit them with the necessary vouchers within six (6) months after the first publication of this notice to the
said Executor, at its Trust Department, 900 Eighth Street (P. O. Box 471), Sacramento, Califomia, the sa me being its place of business in all matters connected with the estate of said Thomas James Richards, alias, Deceased, Dated March 7, 1966 Bank of America National Trust and Savings Association, as Executor of the Will of Thomas James Richards, alias, Deceased, William B, Wetherall Attorney for Executor Publish March 10, 17, 24 and 31, 1966 KELLER In Sacramento, March 11, 1966, Frank James Keller, 74, of Sacramento; father of Mrs. Harry Osbome, Citrus Heights, He wasa former resident of Grass Valley. ++ ++ + TALAMINI--In Grass Valley, March 10, 1966, Louis A. Talamini, 76, of Chicago Park, ++ + + + W ATKINS --In Grass Valley, March 10, 1966, Grace D. Watkins, 89, of Grass Valley, mother of Florence Lucas of Grass Valley. NICKERL--In Nesada City, March 4, 1966, William Nickerl, 53, of Nevada City; husband of Beatrice, Nevada City; father of Betty Johnson, Nevada City and Bill, a student at the University of Montana. LEGAL NOTICE NOTICE OF INTENTION TO ENGAGE IN THE SALE OF ALCOHOLIC BEVERAGES To Whom It May Concern: Subject to issuance of the license applied for, notice is hereby given that the undersigned proposes to sell alcoholic beverages at the premises, described as follows: N/S Hwy. 20, 1 Mi. E. of Smartville, Nevada County Pursuant to such intention, the undersigned is applying to the Department of Alcoholic Beverage Control for issuance by transfer of an alcoholic beverage license (or licenses) for these premises as follows: On-Sale General (public premise) Anyone desiring to protest the issuance of such license(s) may file a verified protest with any office of the Department of Alcoholic Beverage Control, within 30 days of the posting of this notice, stating grounds for denial as provided by law. The premises are now licensed for the sale of alcoholic beverages, The form of verification thay be obtained from any office of the Department, Edward G. Arfsten Publish March 23, 1966 NOTICE OF INTENDED SALE NOTICE IS HEREBY GIVEN that THE NEVADA COUNTY NUGGET INC., a California Corpor‘ation, hereinafter referred to as VENDOR, intends to and will sell PANY, a California Corporation, hereinafter referred to as VENDEE, all that ceftain business known as THE NEVADA COUNTY NUGGET, INC., 318 Broad Street, Nevada City, California including all fixtures, stock in trade and equipment, newspaper names or mastheads, accounts receivable belonging to the VENDOR and located at the said address, and including the goodwill of the business, as well as any interest which the VENDOR has in and to any and all leases, licenses and/or franchises connected with said business; The Transferor's business and address used by the Transferor within three (3) years last past has been the same; That the nature and character of the property being sold is that of fixtures, stock in trade and equipment, newspaper names or mastheads, accounts receivable and goodwill used in the operation of a newspaper publishing business; That the said sale will take place at the office of TIMOTHY A. O'CONNOR 360 West Hedding Street, San Jose, California, on Friday the 1st day of April, 1966, at the hour of 10:00 A.M., of said day, at which time and place the consideration for said sale will be delivered; That the name and address of the Intended Vendor and Intended Vendee are as follows: ; GILROY PUBLISHING COMPANY, ‘C/o JOSEPH C, HOUGHTELING P.O; Drawer, 280 Los Altos, California INTENDED. VENDEE HELLER PROPERT IES 244 California Street San Francisco, California Attn, John Sherwood INTENDED VENOR TIMOTHY A. O'CONNOR/s/ Attorney at Law, 360 West Hedding Street, San Jose, California ESCROW HOLDER DATED: March 17th, 1966 Publish March 23, 1966 LEGAL NOTICE NOMINEES FOR PUBLIC CFFICE NOTICE IS HEREBY GIVEN that the following persons have been nominated for the offices hereinafter mentioned to be filled at the General Municipal Election tobeheld in the City of Nevada City, County of Nevada, State of California, on Tuesday, the 12th day of April, 1966: For the office of City Councilman; (Two to be elected) Mrs, Carole Friedrich Arch McPherson Joseph E, Day For the office of City Treasurer: Teresa M, Cassettari For the office of City Clerk: Sam Hooper Dated March 10, 1966 4 Sam Hooper City Clerk of the City of Nevada City Publish March 17 and 24, 1966 Paper consumption in Great Britain in 1964 was 243 pounds per capita as compared with 475 pounds in the United States. 4 996T ‘EZ yoreW ***3088QR AiuN0D epeAon:*-