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 28

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: