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

September 24, 1964 (28 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 28  
Loading...
LEGAL NOTICE LEGAL NOTICE LEGAL NOTICE LEGAL NOTICE * LEGAL NOTICE NEWSPAPER EXCERPTS BOARD OF SUPERVISORS OF THE COUNTY OF NEVADA STATE OF CALIFORNIA Regular Adjourned Meeting Present: Mrs. Dean Lawrence, September 15, 1964 County Counsel Mr. John T. Trauner, Clerk The meeting was called to order at 10:00 A.M. by order of the Chairman. The following Supervisors were noted as present: Gene M. Ricker, W.W. Bishop, Neil R. Hennessy, Donald C. Blake, and H.G. Loehr, Chairman. ' Upon motion, duly seconded, the minutes of the previous meeting were approved. The Auditor presented the Board with a Claims Register showing thereon the Claims due and payable by the County of Nevada. Upon motion, duly seconded, the Chairman was authorized to sign the Claims Register thereby releasing the following warrants for payment: FUND WARRANT AMOUNT General 1304-1423 $ 9 393.57 Exploitation 9-12 853. 20 Special Aviation 20 -22 22.06 Capital Outley 21-22 348.19 Upon motion, duly seconded Ordinance No. 298 (An Ordinance to provide for the position of Social Worker III in the Welfare Department) was adopted. Upon motion, duly seconded, Ordinance No, 299 (An Ordinance prepared by the County Counsel providing for the increase of range of Head Cook at the County Hospital from Range 20 to Range 22) was adopted. Upon motion, duly seconded, Resolution 64-128 (A Resolution authorizing the execution and recordation of an indenture between the Southern Pacific Company and the County of Nevada with regard to the Floriston Underpass Project) was adopted. Upon motion, duly seconded, Resolution 64-129 (A Resolution declaring certain areas in the Glenbrook, Hills Flat, and Brunswick areas as sewage critical areas) was adopted. Upon motion, duly seconded, the County Building Department progress report for the month of August, 1964 was accepted and ordered filed. Upon the recommendation of the Planning Commission and petitions received, a Public Hearing was set for October 1, 1964 at 3:00 P.M, with regard to naming the road leading to Chicago Park Townsite "Lakewood Lane”, Upon motion, duly seconded, the following tax calcellations and/or. corrections were authorized: Assessment Numbers of the 1964-1965 Unsecured Roll 21 412 830 41 462 861 152 477 892 186 531 902 232 540 1003 315 622 1072 317 705 1087 357 121 1093 787 1118 1149 Number 1247 of the 1964-1965 Air Craft Number 7243 of the Unsecured Abstract Number 7611 of the Unsecured Abstract Upon motion, duly seconded, the Liability Insurance for the McCourtney Road Dump Contractor was waived. The Chairman announced that the Mid-Month meeting for the month of October would be October 13, 1964, Upon motion, duly seconded, Mr. Burton Russell was appointed Liaison Officer between the Welfare Department and the Board, under the direction of the Board, This appointment is to be a nonpaying position and an addition to the work of the Welfare Advisory Committee. Upon motion, duly seconded, the position of Stenographer II in the Clerk & Auditor's office was deleted, and the position of Stenographer III was created. The Board informally agreed to hold a Special Meeting September 22, 1964 at 10:00 A.M, for the purpose of awarding a contract for the Loma Rica Airport Construction Project to the Tryco Committed by the Truckee Public Utility District in the Ponderosa Palisades Special Assessment District) was adopted, Upon motion, duly seconded, Resolution 64-133 (A Resolution approving plans, specifications, cost estimates and grades of the Ponderosa Palisades Special Assessment District) was adopted. Upon motion, duly seconded, Resolution 64-134'(A Resolution of intention concerning the Ponderosa Palisades Special Assessment District also setting a Public Hearing for the matter on October 1, 1964 at 2:00 P.M.) was adopted, , A lengthy discussion ensued concerning the General Plan, and the follow ing persons appeared and spoke in opposition to said General Plan: Mr, C. Roy Smith appeared and presented petitions containing the signatures of 672 residents of Nevada County in opposition to the General Plan. Mr. Kenneth Svenson, Representative of the UnitedRepublicans of California, and Mr. and Mrs, Val Baima also appeared in opposition to the General Plan. The following persons appeared and spoke in favor of the General Plan: Carole Friedrich, Councilwoman of Nevada City, Mr. Byron Tarr, Mr. Robert Paine, Mrs. Donald Hoagland, Mr, Marvin Wadley, Mr. Alfred Heller, Mr. Roy Peterson, Mr, Pat Ingram, and Mr. Charles Fraker. It was explained to the people in the audience that the General Plan Program was not a Plan of Urban Renewal, . ; Upon motion, duly seconded, Resolution 64-135 (A Resolution authorizing the execution of a contract between the State of California and the County of Nevada with regard to the General Plan) was adopted. This being the time heretofore set for a Public Hearing for a change in the Zoning Ordinance from an A-1 District to a proposed C District, the Chairman asked if there were any persons in the audience in support of the proposed Zoning Ordinance Amendment. There being none, the Chairman asked if there were any persons in the audience who wished to speak in opposition to the proposed Zoning Ordinance Amendment, and there were none, Action on the Zoning Ordinance Amendment was deferred. Mr. Lou Brown, Chairman of the Fish and Game Advisory Board, appeared before the board of Supervisors and submitted the following Fish & Game Advisory Board's recommendation concerning the chemical treatment of the Upper Scotts Flat Reservoir: "That $5,000 or less of Nevada County Fish & Game Funds: be expended on a 50-50 basis with the State Fish & Game: Commission for rotenone for the eradication of rough fish: in Upper Scotts Flat Reservoir. " The Clerk was directed. ta write a letter to Mr. Robert Montgomery, Regional Manager of Fish and Game, requesting him to appear before the Board with regard to the chemical treatment of Upper Scotts Flat Reservoir. ; Upon motion, duly seconded, Resolution 64-136 (A Resolution concerning the select system of roads in Nevada County) was adopted. Upon motion, duly seconded, Mr. HerberJ. Crawford was granted an additional 90 day leave of absence as requested, Upon motion, duly seconded, Resolution 64-137 (A Resolution accepting a road deed to the Sherwood Forest Subdivision) was adopted, Upon motion, duly seconded, Resolution 64-138 (A Resolution accepting a road deed to the Sherwood Forest Subdivision) was adopted, : . Upon motion, duly seconded, Resolution 64-139 (A Resolution accepting a road deed to the Sherwood Forest Subdivision) was adopted. Upon motion, duly seconded, Resolution 64-140 (A Resolution accepting a road deed to the Sherwood Forest Subdivision) was adopted. Upon motion, duly seconded, Resolution 64-141 (A Resolution
accepting a road deed to the Sherwood Forest Subdivision) was adopted, Upon motion, duly seconded, Resolution 64-142 (A Resolution accepting a road deed to the Sherwood Forest Subdivision) was adopted, Upon motion, duly seconded, Resolution 64-143 (A Resolution’ accepting a road deed to the Sherwood Forest Subdivision) was pany, Inc, The County Counsel was also requested to present 4 Resolution of acceptance of a Grant Agreement of the Federal Aviation Authority at this meeting. Upon motion, duly seconded, the bid for the installation of the filtration system at the County. Hospital was awarded to the California Water Refining Company in the sum of $2,500.00. Upon motion, duly seconded, the bid of Robert P. Winkle, in the amount of $1,705.00, was accepted as low bid for the paving of the parking area at the Nevada City Veterans Memorial Building. Upon motion, duly seconded, Resolution 64-130 (A Resolution appointing Mr. Raymond Vailas Engineer @f Work for the Ponderosa Palisades Special Assessment District) was adopted. Upon motion, duly seconded, Resolution 64-131 (A Resolution requesting the Truckee Public Utility District to prepare Plans and Specifications for the water system in the Ponderosa Palisades Special Assessment District) was adopted, Upon motion, duly seconded, Resolution 64-132 (A Resolution approving the plans and specifications for a water system as subadopted. =a Upon motion, duly seconded, Resolution 64-144 (A Resolution accepting a road deed to the Sherwood Forest Subdivision) was adopted. Upon motion, duly seconded, Resolution 64-145 (A Resolution accepting a road deed to the Sherwood Forest Subdivision) was adopted, Upon motion, duly seconded, Resolution 64-146 (A Resolution accepting a road deed to the Sherwood Forest Subdivision) was acopted, Upon motion, duly seconded, Resolution 64-147 (A Resolution accepting a road deed to the Sherwood Forest Subdivision) was adopted, Upon motion, duly seconded, Resolution 64-148 (A Resolution accepting a road deed to the Sherwood Forest Subdivision) was adopted. (Continued on Page 15) IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF NEVADA NOTICE TO CREDITORS No. 6629 In the Matter of the Estate of ELIZABETH]. DAVIS, also known as ELIZABETH DAVIS, Deceased. NOTICE IS HEREBY GIVEN by the undersigned JamesR. Davis as Administrator of the Estate of ElizabethJ. Davis, also known as Elizabeth Davis, deceased, tothe 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 Superior Court of the State of California, in and for the County of Nevada, orto exhibit them with the necessary vouchers within six months after the first publication of this notice to the said Administrator at the law offices of William B. Wetherall, 222 Church Street, Nevada City, California, the same being his place of business in all matters connected with the estate of said Elizabeth J. Davis, alias, Deceased. Dated September 4, 1964 James R. Davis Administrator of the Estate of Elizabeth J. Davis, also known as Elizabeth Davis, Deceased. William B. Wetherall Attorney for Administrator Publish: September 10,17, 24, October 1, 1964. LEGAL NOTICE IN THE SUPERIOR COURT OF T HE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF NEVADA NOTICE TO CREDITORS No. 6635 In the Matter of the Estate of ULYSSES McKINLEY: LOTZ, also known as ULYSSES M. LOTZ, also known as U.M. LOTZ, Deceased. NOTICE IS HEREBY GIVEN by the undersigned Leona C. Lotz as Administratrix of the Estate of Ulysses McKinley Lotz, also known as Ulysses M. Lotz, also known as U.M. Lotz, deceased, tothe 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 Superior Court of the State of California, in and for the County of Nevada, or to exhibit them with the necessary vouchers within six months after the first publication of this notice to the said Administratrix at the law offices of William B. Wetherall, 222 Church Street, Nevada City, California, the same being her place of business in all matters connected with the estate of said Ulysses McKinley Lotz, alias, Deceased. Dated September 4, 1964. Leona C, Lotz Administratrix of the Estate of Ulysses McKinley Lotz, also known as Ulysses M. Lotz, also known as U. M. Lotz, Deceased. William B. Wetherall Attorney for Administratrix Publish: Se ptember 10,17, 24, October 1, 1964. **2988nN Aaunoa epeacn’* pf P96T ‘b% Joquiordag: