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 20

. tecai LNOTICE . L LEGAL NOTICE
LEGAL NOTICE LEGAL NOTICE .
BY s: IN THE BOARD OF SUPERVISORS
*" COUNTY OF NEVADA
< . * STATE OF CALIFORNIA
Regular Meeting Present: Theo, A. Kohler, Jr., Co, Clerk ,
_ September 13, 1966 Leo J, Todd, County Counsel
The meeting was-called to order at the hour of 10:00 A.M, and
= Supervisors were noted as present, ‘
“ motion was made, duly seconded and passed unanimously,
authorizing the Chairman to’sign the Claims Register, thereby tee
leasing the following Warrants for payments
aw
Accum, Capitol Outlay #2223
$ 227,57
Road #179-#202 6,110.27
General + #950-#1,001 3,017.53
Hospital Enterprise #122-135 2,845.53
Mr, Robert Paine and Mr, Joseph Day appeared before the Board
and spoke regardirig the abandoned freeway problem, .
The Board concurred with the feelings of the City Council and
ordered that telegrams be sent to Governor Brown and the Director
of Transportation, requesting an immediate meeting regarding the
matter and further ordered that the Director of the Department of
Public Works assist the City of Nevada in an attempt to determine
the extent of possible damage which may occur if the work is nox
completed, 2 4
Mr, Coy Miller, President of the Nevada County Chamber of
Commerce, appeared before the Board and presented the proposed
Agreement between the County and the Nevada County Chamber
of Commerce,
Subject Agreement was approved by Resolution 66-237 which was
adopted by the Board,
The Bldg, & Grounds Superintendent appeared and rendered the
report of his Department,
Bs Hospital Administrator appeared and rendered the report of
‘Dept,
The County Counsel presented the following proposed Resolutions,
concerning the abandonment of MagnoliaRoad, which were adopted
by the Board:
Resolution 66-238 ( A Resolution abandoning a portion of Magnolia
’ Road.)
. Beselutign 66-239 ( A Resolution accepting deed, from Western
Lake Properties, Inc., and authorizing recordation of same, )
-Resolution 66-240(A Resolution authorizing Agreement between
the Co,arid Western Lake Properties, Inc.)
Resolution 66-241 ( A Resolution rejecting the bequest contained
inthe Last Will and Testament of Mr, John Ball, with the understanding that the Executrix will agree to carry out the Testator’s
wishes and donate said Savings Bonds to the Co, to be used for the
Nevada General Hospital, ) ;
The Purchasing Agent appeared before the Board and rendered the
report of his Department,
The Welfare Director appeared before the Board and requested
that five Welfare Case Workers be authorized to attend a class at
Sierra College, once per week which is ag Extension Course towards
a Certificate Program in Social Welfare.
A ‘lenghty discussion ensued thereon, and the Board voted with
a three to two vote, to allow the interested individuals to attend
these classes, providing that they pay their own tuition, and make
up the hour and fourty-five minutes per week that they will be
leaving early from work,
County transportation will be provided, for which the County
will be reimbursed by the State.
A motion was made, duly seconded and passed unanimously, to
adjourn for Lunch, to reconvene at 1:30 P, M,
AFTERNOON SESSION: .
The Board reconvened at the hour of 1:30 P,M, and all Supervisors were noted as present.
The Director of the Department of Public Works appeared before
The Board, and a lengthy discussion ensued regarding the Federal
Aid Secondary System, ;
The County Clerk presented the following proposed Resolutions,
which were adopted by the Board:
Resolution 66-242( A Resolution directing the Co, Clerk To
canvass the returns of the General Election, )
Resolution 66-243 ( A Resolution setting forth compensation to
be paid to members of precinct boards for the General Election.;)
Resolution 66-244 ( A Resolution consolidating certain election
Resolution 66-245 ( AResolution consolidating the Truckee‘Donner Recreation & Park Election with that of the General Election, )
A motion was made, duly seconded and passed unanimously,
to adjourn the meeting.
The time of adjournment was noted as 2:35 P.M,
I THEO, A, KOHLER, JR., County Clerk and Ex-Officio Clerk to
theBoard of Supervisors, of the County of Nevada, do hereby
certify the-foregoing to be a true excerpt of the minutes of thé
Board of Supervisors, held September 13,1966, IN WITNESS
HEREOF I hereunto affixed my hand and official seal, this 15th day
of September 1966,
THEO, A, KOHLER, JR.
Co, Clerk & Ex-Officio Clerk
Board of Supervisors
County of Nevada:
Published September 21, 1966
_LEGAL NOTICE LEGAL NOTICE
NOTICE OF DISSOLUTION OF
PARTNERSHIP
NOTICE IS HEREBY GIVEN
that the partnership of JOEL
BIERWAGEN , ERNST BIERWAGEN
and RAY CONWAY which engaged in business in the State of
California and in the County of
Nevada under the name of
BRIBIERCON SUPPLY was dissolved on September 8, 1966 and
that thereafter no person has
authority to incur any obligations
for said former firm, The names
ofthe partners and their residences are as follows:
Joel Bierwagen
P.O. Box 946
Grass Valley, Califomia
Ernst Bierwagen
Box 26
Chicago Park, California
Ray Conway
Route 1, Box 553
Grass Valley, Califomia
Dated: September 8, 1966
BRIBIERCON SUPPLY
By Ray F, Conway
. State of California Ss
County of Nevada
ACKNOWLEDGEMENT -General
On this 13th day of September
A.D, 1966 before me, Edmond
Joseph Dorney a Notary Public
in and for the said County and
State, residing therein, duly
commissioned and sworn, personally appeared Ray F, Conway
known to me to be the
whose name is subscribed to the
within Instrument, and acknow
ledged to me that he executed
the same, Im Witness Whereof’,
I have hereunto set my hand and
affixed my official seal the day
and year in this Certificate first
above written,
Edmond Joseph Dorney
Notary Public in and for said
County and State of California
SEAL
My Commission Expires February
18th 1967 --Published September 4,21,
28, and October &, 1966,
LEGAL NOTICE
IN THE SUPERIOR COURT OF
THE STATE OF CALIFORNIA
IN AND FOR THE COUNTY OF
NEVADA
In the Matter of the Estate of
DOROTHY JOSEPHINE BERNDT,
alsoknown as DOROTHY
BERNDT, Deceased ;
No, 6896
NOTICE IS HEREBY GIVEN by
the undersigned Harriet Blake,
as Executrix ofthe Will of
Dorothy Josephine Berndt, also
known as Dorothy Berndt, deceased, to the Creditors of and
all persons having claims against
the said decedent to file them
with the necessary vouchers
within six months after the first
publication of this notice in the
office of the Clerk of the Superfor Court of the State of California, in and for the County of
Nevada, or toexhibit them with
the n vouchers within
six Saale shes the first publication of this notice to the said
Executrix at the law office of
William B. Wetherall, 222
Church Street, Nevada City,
California, the same being her
place of business in all matters
connected with the eftate of
said Dorothy Josephine Berndt,
alias, Deceased,
Dated September 16, 1966
Harriet Blake
Executrix of the Will of Dorothy
JosephineBerndt, also known as
Dorothy Berndt, Deceased
William B, Wetherall Attorney
for Executrix
First Publication Sept, 21, 1966
Published Sept, 21,28, Oct. 5
and 12, 1966
LEGAL NOTICE
State of California
FISH AND GAME COMMISSION
NOTICE IS HEREBY GIVEN,
PURSUANT TOSECTIONS 206,
207, AND 208, OF THE FISH
AND GAME CODE, THAT THE
FISH AND GAME COMMISSION
SHALL MEET ON OCTOBER 7,
1966, AT 10:00 A.M,, IN THE
AUDITORIUM, RESOURCES
BUILDING, 1416-9TH STREET,
SACRAMENTO, CALIFORNIA,
TO RECEIVE RECOMMENDATIONS FROM ITS. OWN OFFICERS AND EMPLOYEES, FROM
THE DEPARTMENT OF FISH
AND GAME AND OTHER PUBLIC
AGENCIES, FROM ORGANIZATIONS OF PRIVATE CITIZENS,
AND FROM ANY INTERESTED
PERSON AS TO WHAT, IFANY,
REGULATIONS SHOULD BE
MADE RELATING TO FISH,
AMPHIBIA, AND REPTILES,
OR AN Y SPECIES OR SUBSPECIES
THEREOF, FOR THE 1967 SPORT
FISHING SEASON,
NOTICE IS HERBY GIVEN,
PURSUANT TO SECTION 206 OF
THE FISH AND GAME CODE,
THAT THE FISH AND GAME
COMMISSION SHALL MEET AT
10:00 A. M,, ON NOVEMBER 4,
1966, IN THE SUPERVISOR'S
CHAMBER, SHASTA COUNTY
COURTHOUSE, REDDING,
CALIFORNIA, FOR OPEN PUBLIC
DISCUSSION OF, AND PRESENTATION OF OBJECTIONS TO,
THE PROPOSALS PRESENTED TO
THE COMMISSION IN OCTOBER
AND TO PUBLICLY ANNOUNCE
T HE’ REGULATIONS IT PROPOSES TO MAKE RELATING TO
FISH, AMPHIBIA, AND REPTILES FOR THE 1967 SPORT
FISHING SEASON,
NOTICE IS HEREBY GIVEN,
IN ACCORDANCE WITH SECTION 206 OF THE FISH AND
GAME CODE, THAT THE FISH
AND GAME COMMISSION
SHALL MEET ON DECEMBER 9,
1966, AT 10:00 A, M, IN ROOM
11388, NEW STATE BUILDING,
107 SOUT H BROADWAY, LOS
ANGELES, CALIFORNIA, TO
HEAR AND CONSIDER AN Y OBJECTIONS TO ITS DETERMINATIONS AND PROPOSED REGULATIONS INRELATION TO
FISH, AMPHIBIA AND REPTILES
FOR THE 1967 SPORT FISHING
SEASON, SUCH DETERMINATIONS AND ORDERS RESULTING FROMTHE HEARINGS HELD
ON OCTOBER 7 AND NOVEMBER
4, 1966
FISH AND GAME COMMISSION
Monicia O'Brien
Secretary to the Commission
Publish September 21, 1966
DEATHS
GARVEY --In Nevada City,
Sept. 4, 1966, James Robert
Francis Garvey, 77, of Grass
Valley; father of Mrs, Bertha
Formento of ton, Mich,
eeseee2s
BARTON--In Grass Valley,
Sept.5, 1966, Frank Barton, 77,
of Nevada City; father of Mrs,
Leonora Retallack of Nevada
City and Everett W. Barton of
Lynwood,
eeesees
ROLLINS --In Nevada City ,Sept.
10,1966, Mary Jeanette Rollins,
58, of Nevada City; wife of Troy
Rollins of Nevada City,
seeee
COLEMAN --In GrassValley,
Sept. ll, 1966, Donald Coleman,
59, of Chicago Park; father of
Donald, Robert, Harold and
Kathryn Coleman, Grass Valley;
James of Covelo and William of
Southland, Ore,
eeee8
BURDICK --In Marysville, Sept,
12, 1966, Mary E, Burdick, 6,
of Marysville, a Nevada City
native; granddaughter of Mr,
and Mrs, John Crowley of Wash-’
ington,
eecee
ROBARE=-In Mexico, Gaylord
Robare, 57, of Chicago Park;
husband of Ordessa Robare of
Chicago Park,
eeoce
WEST --In Nevada City, Sept.
18, 1966 Betty Martin West, 75,
of Nevada City; cousin of Mrs.
Lisa Delorme of San Francisco,
eee0
COX--In Nevada City, Sept,
18, 1966, Juliet Inness Cox, 85,
of Grass Valley; mohter of George
Ellsworth of Grass Valley,
eee0e
HALEY ~-In Nevada City, Sept,
18, 1966, Letitia Barker Haley
of Nevada City; wife of Mike
Haley of Nevada City,
eese
BREWER ~-In Sacramento, Sept,
M7, 1966, Ann Martha Brewer,
10, of Sacramento, a former
resident of Grass Valley; mother
of Mildred Stevens of Sacramento
and Floyd Stevens of Vallejo,
Unemployment
Drops 53,000
During August
Unemployment in California
totaled 361,000 in August, down
by 53,000 from the year-ago
level 0f 414,000, Albert B,
Tieburg, director of employment, said, Over the month,
joblessness fell by 13,000 a lessthan-seasonala mount for this
time of year, Tieburg noted
that August marked the second
consecutive month that unemployment was inflated by the secondary effects of the airline
machinists trade dispute and
substantial model changeover
layoffs in the auto industry,