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 8

r
BIRTHS
BANKS At Sierra Nevada
Memorial Hospital, Nevada
County, CA, on Sept. 16, 1975,
to Mr. and Mrs. John Banks of
Grass Valley, a boy.
ZEIDMAN -At Sierra
Nevada Memorial Hospital,
Nevada County, CA, on Sept.
17, 1975, to Mr. and Mrs. Larry.
Zeidman of Nevada’ City, a
girl
‘Nevada Memorial Hospital,
Nevada County, CA, on Sept.
19, 1975, to Mr. and Mrs. Duke
Torgrimson of Grass Valley, a _
* girl.
ROWE At Sierra Nevada
Memorial . Hospital, Nevada
County, CA, on Sept. 20, 1975,
to Mr. and Mrs. Frank Rowe of
Grass Valley, a girl.
CLAY At Sierra Nevada
Memorial Hospital, Nevada
County, CA, on Sept. 21, 1975,
to Mr. and Mrs. Lance Clay of
Rough and Ready, a boy.
COLEMAN -‘At Sierra
Nevada Memorial Hospital,
Nevada County, CA, on Sept.
2, 1975, to Mr. and Mrs.
Edward Coleman of Grass
Valley, a boy. :
PRATT — At Sierra Nevada
Memorial Hospital, Nevada
County, CA, on Sept. 26, 1975,
to Mr. and Mrs. John Pratt of
Nevada City.:a, boy.
WALKER At Sierra
Nevada Memorial Hospital,
Nevada County, CA, on Sent.
27, 1975, to Mr. and Mrs. Owen
Walker of Grass Valley, a boy.
IRISH — At Sierra NevadaMemorial Hospital, Nevada
County, CA, on Sept. 29, 1975,
to Mr. and Mrs. Robert Irish of
Nevada City, a boy.
HUNT — At Sierra Nevada
Memorial Hospital, Nevada
County, CA, on Oct. 1, 1975, to
Mr. and Mrs. Thomas Hunt of
Grass Valley, a boy.MARRIAGE LICENSES
e licenses issued in
the office: of the Nevada
County Clerk: %
WOODY SORCI William
J. Woody, 24, and Mary E.
Sorci, 23, both of Grass Valley, :
obtained a license Oct. 3, 1975.
SMITH BREEDLOVEHerbert E. Smith, 77, Studio
’ City, and Mildred Breedlove,
71, Nevada City, obtained a
license Oct. 2, 1975.
LUNDAHL-GOODENOUGH
John E. Lundahl and Gail A.
Goodenough, both 26, and of
Plavada, obtained a license
Sept. 3, 1975.
BORDEEN HORMANMichael F. Bordeen, 21, Chico,
and Donna H. Horman, 22,
Truckee, obtained a license
SMITH FERNANDEZDonald L. Smith and Barbara
S. Fernandez. both 43 and of
Reno, Nev., obtained a license
Sept. 26, 1975.
RAY MILLERTheodore
A. Ray, 29, and Margie M.
Miller, 30 both of Tahoe Vista,
obtained a license Sept. 15,
1975.McDOWELL SUTERThomas L. McDowell and
Joann Suter, both 24, and of
Reno, Nev., obtained a license
Sept. 15, 1975.
‘CAMERONTORGRIMSON At Sierra
EGAN’ +
Vital statistics —
Douglas M. Cameron, _31,
Reno, Nev., and Nancy M.
Egan, 26, Ventura, obtained a
license Sept. 12, 1975.
JOHNSTON -LANE Gary
D. Johnston, 21, and Vickie A.
Lane, 22, both of Oroville,
obtained a license Sept. 5, 1975.
FINALD ESOF.
DISSOLUTION OF
MARRIAGE —
ROBERTS Marjorie C. and
David S. Roberts obtained a
final decree Oct. 3, 1975.
BLAKE Judith -A. and
James E. Blake obtained a
final decree July 24, 1975.
ASHCRAFT Victoria A.
‘.and Alva Ashcraft Jr., obtained a final decree May 15,
1975.
KERLEY Alice J. and
George E. Kerley obtained a
final decree June 27, 1975.
SKELTON Andrea E. and
Barry C. Skelton gbtained a
final decree June 9, 1975.
MARCHETTI Munetta J.
and. Cary W. Marchetti ob‘tained a final decree June 23,
1975.
HARRISON Milton E. and .
Betty J. Harrison obtained a
final decree June 16, 1975.
ICE Curtis A. and Barbara
A. Ice obtained a final decree
_July 8, 1975.
CROKER Patricia M. and
Francis A.' Croker obtained a.
final decree July 28, 1975.
JONES Norma L. and
Gerald .K. Jones_ obtained a
final decree Aug. 1, 1975.
’ BJORKLAND Candy L.
and Richard A. Bjorkland
obtained a final decree Aug.
27, 1975. ; j
CURNOW Robert and
Joyce Curnow obtained a final
decree of nullity of marriage
LEWIS Linda Mae and
Richard Edw. Lewis obtained
a final decree Sept. 20, 1975.
SCOTT Kathleen and John
B. Scott obtained a_ final
decree Sept. 18, 1975.
McADAMS Robert F. and
Jill McAdams obtained a final
decree Juhe 12, 1975.
Tax income
for September .
State Controller Kenneth
Cory recently announced the
apportionment of state funds
to counties and cities for the
month of September.
Nevada County received
$57,577 as its share of highway
users taxes; $7,522 in cigarette
taxes and $5,119 as its share of
motor vehicle license fees.
Grass Valley received $4,112
from cigarette tax, $3,379 from
highway taxes and $1,156 from
license. fees. Nevada City
received $1,520 in cigarette tax
receipts, $1,664 in highway tax
ig and $490 from license
Want ads Pay
code
Pe ad
qi
tanks is prohibited, are
Cit
“PUBLIC NOTICE
ORDINANCE NO. 371,"
AN ORDINANCE ADOPTING
UNIFORM FIRE. CODE
RESCRIBING. REGUATIONS GOVERNING
ONDITIONS HAZARDOUS TO
LIFE AND PROPERTY FROM
FIRE .OR EXPLOSION, AND
ESTABLISHING A_ BUREAU
OF FIRE PREVENTION AND
PROVIDING OFFICERS
uU>
ar
THEREFOR AND DEFINING.
POWERS AND
DUTIES
The City Council of the City of
Nevada City does ordain as
follows:
Section 1. ADOPTION OF
UNIFORM FIRE CODE. For
the purpose of prescribing
regulations goyvernin y .conditions hazardous to life and
property: from fire and = explosion, there is hereby adopted
that certain Code known as the
Uniform Fire. Code (1973
Edition) recommended by the
Western Fire Chiefs Association
and the International Conference of Building Officials,.
three (3) copies of which Code,
certified by the City Clerk to be
true copies thereof, are on file in
the office of the City Clerk, save
and except such portions of said
Code as are hereinafter deleted,
modified or amended by Section
7 of this ordinance, and said
Code is by this reference incorporateg herein and made a
rt of this ordinance, and shall
controlling within the City of
Nevada City on the effective
date of this ordinance.
Section 2. ESTABLISHMENT
AND DUTIES OF BUREAU OF
FIRE PREVENTION.
(a) The Uniform Fire Code
shall be enforced by the Bureau
of Fire Prevention in the Fire
Department of the City of
Nevada City, which is hereby
established, and which shall be
operated under the supervision
of the Chief of the Fire DepartPe
ment.
(b)) The Firé Marshal_ in
charge of the Bureau of Fire
Prevention shall be appointed
oy the Board of Fire Delegatesfe) the Nevada City Fire
Department. The position shall
be open to members and non‘members of the Fire Department. The appointee shall hold
his position at the discretion of
the ecard of Fire Delegates.
(c) The Chief of the Fire
‘Department may appoint such
members of the Fire Department as inspectors as may from
time to time be necessary, and
may recommend to the City
Manager the employment of
technical inspectors.
(d) Within thi (30) days
after the end of each fiscal year,
the Bureau of Fire Prevention
shall prepare and submit to the
City Manager an annual report
of its activities, setting forth all
achocoyg -taken.: under the
iniform Fire Code, and containing such other statistics and
information as the Bureau may
deem appropriate. *
Section 3. DEFINITIONS. The
following words and phrases, as
used in‘the Uniform Fire Code,
shall have the following
meanings: .
(a) ‘Jurisdiction’ means the
of Nevada City.
(b) “eon per ates Counsel’’
means the-City Attorney of the
City of Nevada City.
(c) “Chief of the Bureau of
Fire Prevention’’ means the
. Fire Marshal of the City of
Nevada. City.
Section 4. ESTABLISHMENT
OF LIMITS OF DISTRICTS IN
WHICH STORAGE OF
FLAMMABLE OR_ COM.
BUSTIBLE LIQUIDS IN
OUTSIDE ABOVEGROUND
TANKS IS PROHIBITED.
(a) The limits referred to in
section 15.201 of the Uniform
Fire Code, in which storage of
flammable or. combustible
liquids in outside aboveground
ereby
established as follows:
1. All of fire zone three within
the corporate limits of the City
of Nevada City.
2. All of fire zones one‘and two
; ‘within the corporate limits of the
October 15, 1975 Wed., The Nevada County
PUBLIC NOTICE
Lity of Nevada City, except as
provided for in sections 15.401
and 15.402 (a) and (b) of the
Uniform Fire Code.
(b) The limits referred to in
section 15.601 of the Uniform
Fire Code, in which new bulk
epee for flammable or comustible liquids are prohibited,
are hereby established as
fotlows: :
1. All of fire zones one, two and
three within the corporate limits
of the City of Nevada City.
Section 5. ESTABLISHMENT
OF LIMITS IN WHICH BULK
‘STORAGE OF LIQUIFIED
PETROLEUM GASSES [5S
RESTRICTED. The -limits
referred to in section 20.105 (a)
of the Uniform Fire Code, in
which bulk storage of liquefied
troleum gas is restricted, are
~ established as follows:
1. Fire zones one; twoand
three within the corporate limits
of the City of Nevada City.
Section 6. ESTABLISHMENT
OF LIMITS OF DISTRICTS _IN
WHICH -STORAGE OF_ EXPLOSIVES AND BLASTING
AGENTS IS PROHIBITED. The
limits referred to in section
11.106 (b) of the Uniform Fire
Code, in which storage of explosives and blasting agents is
prohibited, are as follows:
1. Fire zones one, two and
three within the corporate limits
of the City of Nevada City.
Section 7. AMENDMENTS
MADE IN THE UNIFORM
FIRE CODE. Section 12.102 (b)
of Article 12 of the Uniform Fire
Code is hereby amended to
provide as follows;
(b). Except as hereinafter
provided, it shall be unlawful for
any person to possess, store,.
offer for sale,-expose for sale,
sell at retail, or use or explode
any fireworks; provided that the
Chief shall have power to adopt
reasonable ' rules and
regulations for granting of
rmits for supervised public
displays of
jurisdiction, fair associations,
amusement parks, other
organizations or for the use of
fireworks by artisans in pursuit
of their trade. Every such use or
display shall be handled by a
competent _ operator approved
by the Chief, and shall be of such
character and so‘ located,
discharged or fired as in the
opinion of the Chief, after proper
investigation, will not be
hazardous to property or endanger any_-person. « Notwithstanding the provisions of
this ‘subsection, the possession,
storage, sale or use of any
fireworks approved as safe and
sane by the State Fire Marshal
shall not be prohibited.
Section 8. APPEALS.
Whenever the Chief shall
disapprove an application or
refuse to hey! a permit applied
for, or, when it is claimed that
the provisions of the Code do not
apply, or that the true intent and
“meaning of the Code have been
misconstrued or wrongly interpreted, the applicant may
appeal from the decision of the
Chief to the Board of Fire
Delegates within 30 days from
the date of the decision appealed. ~
Section 9. NEW MATERIALS,
PROCESSES OR Oc.
CUPANCIES WHICH MAY
REQUIRE PERMITS. The City
Manager, the Chief and the
Chief of the Bureau of. Fire
Prevention shall act as a
committee to determine and
specify, after giving. affected
rsons an opportunity to be
eard, any new materials,
processes or occupancies which
require permits, in addition to
those now enumerated in the
Code. The Chief of the Bureau of
Fire Prevention shall post such
list on the bulletin board in the
foyer of the City Hall, and —
snail distribute copies to interested persons.Section 10. PENALTIES.
(a) Any person who shall
violate any of the provisions. of
the Uniform Fire Code or fail to
comply therewith, or who shall
violate or ‘fail to comply: with.
any order made thereynder,.or
who shalt rbulte ‘in-violation. of
ae ee ole ow ace ey S
PUBLIC NOTICE
any ,detailed statement of
specifications or plans submitted and approved
thereunder, or in violation of
any certificate or permit issued
thereunder and from which no
appeal has been taken, or who
shall fail to comply with on
order as affirmed by the rd
of Fire Delegates or by a court
of competent jurisdiction,
the time fixed therein, shalt
severally for each and every
such violation. and ° noncompliance, respectively, be
guilty of a misdemeanor and
pure by a fine of not less
hat $100.00 nor more than
$500.00, or. by imprisonment for
not less than ten (10) days nor
more than ney (30) days, or by
both such fine and imprisonment. The imposition of
one
shall not excuse the violation or
permit it to continue, and all
such persons shall'be required to
correct or remedy such violation
or defects within a reasonable
time, and when not otherwise
specified, each ten (10) days
that prohibited conditions are
maintained shall constitute a
separate offense.
(b) The application of the
above penalties shall not be held to prevent the enforced removal _
of prohibited conditions.
Section 11. REPEAL OF
CONFLICTING ORDINANCES.
All former. ordinances or parts
thereof conflicting or inconsistent with the provisions of
this ordinance or of the Uniform
Fire Code are hereby repealed.
Section 12. SEVERABILITY.
If any section, subsection,
sentence, clause or elle of
this ordinance or e Code
hereby adopted is for any reason
held to be invalid, such decision
shall not affect the validity of
the remaining portions of this
ordinance and said_Code. The
City Council hereby declares
that it would have adopted the
fireworks by ax ordinance and Code, and each
section, sub-section, sentence,
clause or phrase thereof,
irrespective of the fact that any
one or more sections, subsections, sentences, clauses or’
phrases be declared invalid.
Section 13. EFFECTIVE
DATE; PUBLICATION. This
ordinance ‘shall take effect and
_ be in force thirty (30) days after
-its final passage and such
passage, and shall be published
once, within fifteen (15) days:
passage, in the
Nevada County ugget, a
newspaper of general cir-culation published .and circulated in the City of Nevada
City.
Se and adopted at a
regular praating of -the City
Council of the ty of Nevada
City, California, duly held.on the
6th day of October, 1975, by the
following votes: :
AYES: Councilmen Paine,
Pello, Womack, Councilwoman
Barnhart & Mayor Rankin.
NOES: None
ABSENT: None
JOHN F. RANKIN
Mayor
ATTEST:
_' TERESAM. CASSETTARI
City Clerk
Date of Publication: October 15,
1975. fe
after such
“Classified ads work
CLASSIFIED
ADS .
ROBERT L. ROSS, JR
. 341 Mill St., Ph. 273-6246
ithin:
penalty for any violation