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

October 15, 1975 (8 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 8  
Loading...
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