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

, 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:*-