Enter a name, company, place or keywords to search across this item. Then click "Search" (or hit Enter).
Collection: Newspapers > Nevada City Grass Valley Nugget
December 16, 1949 (8 pages)

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

af
oe
:
pit
Yy
$17,242 SALES OF U. S,
BONDS IN NOVEMBER
SHOWS UPWARD TREND
Sales of series “E” U. S. savings bonds in Nevada county totaled $17,242—during November,
for an increase of $3,990 over November, 1948,. it was announced
by d. C. Tyrell. Grass Valley,
volunteer savings .bonds. chairman for the county.
Sales of widely-helg govern-{
ment “E” bonds for the 11 months
of 1949 in the county -amount to
$211,315, according to latest federal reserve figures received by
Tyrrell.
Speaking of the increasing custom of giving bonds as Christmas
gifts and as a bonus to employes,
Tyrrell stated, “A savings bond
is a gift that increases in value
.. a gift that will be replaced
if lost ..a gift that won’t wear
out, run down or ever be outgrown. Where else in the world
can you find a gift that meets all
those specifications?”
‘“What’s more,” Chairman Tyr.
rell said, “when you give savings
bonds for Christmas, you can do
all your Christmas shopping in
one spot .. with no crowds, no
pushing and no‘sore feet. Bonds
are obtainable at any bank: or
4 post office.”
In the 47 northern California
counties, during November, sales
of series “E” U. S. savings bonds
totaled $7,626,202. Series “F” and
“G” sales totaled $2,257,513. The
combined total of all series totaleq $9,883,715.
Modern sealing wax is made,
not of wax, but of shellac.
CLASSIFIED ADS
LAWNMOWER
SHARPENED AND
REPAIRING
All Work Guaranteed
Crenshaw’s, 401 E. Main Street,
Phone 24 for Pickup and Delivery
Service. tf
WANTED—Bantam hens. Mrs
Gladys Thomas, 330 Long. St.
“FOR SALE—Sale bill forms
for automobiles, 10 cents each.
The Nugget. tin
NEW TODAY—Colored fryers
and roasters 35c per pound live
weight, also hens at 25c per lb.
Also fresh killed chickens, oven
dressed and delivered at any
time. For the best in chickens
call Wasley, phone 22F23, Nevada
City. ‘dl6c
FOR RENT—Cottages by day
or week, winter rates. Look for
_ beautiful garden and Nevada
City Motel neon sign at northeast
city limits of Nevada City on
highway 20, Phone 568. tic
,ALEXANDER’S RUG AND
UPHOLSTERY CLEANERS. Call
Grass Valley 1324W or 1368W. tf
LEGAL NOTICE
NOTICE OF INTENDED SALE
OF STOCK IN TRADE
AND FIXTURES
NOTICE is hereby given that
JESSE MITCHELL, and LORENE MITCHELL intend to and
will sell to STELLA AKERS all
and singular. the furniture, fixtures and stock in trade of merchandise now owned by them and
situateqd at the premises now
known and designated as
“Mitch’s Hut,” Hiway 49, County
of Nevada, State of California.
The names and addresses of the
intended .vendors are:
JESSE MITCHELL and LORENE MITCHELL, HIWAY 49,
Nevada City, California.
Said sale will take place and
the consideration therefore will
be paid at the said “Mitch’s Hut,”
Hiway 49, Nevada City, California, on January Ist, 1950, at the
hour of ten o’clock A.M. of said
day.
Dated: December 14, 1949. :
Jesse Mitchell and Lorene Mitchell. °
By: JESSE MITCHELL
LORENE MITCHELL.
Publ. Dec. 16, 1949.
NOTICE TO CREDITORS
No. 5011
_In the Matter of the Estate of
CHARLES A. HOLMAN, alias,
Deceased.
NOTICE IS HEREBY GIVEN
by the undersigned ANNIE ANSTISS HOLMAN as executrix of
the estate of CHARLES A. HOLMAN, alias, 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
OPEN DAILY
6 A. M. to3 A. M.
‘ Open Tuesdays
MERCHANTS LUNCH
Short Orders
THE HUT CAFE
Broad Street Nevada City
LEGAL NOTICE LEGAL NOTICE
of this notice in the office of the
Clerk of the Superior Court of
for the County of Nevada, or to
exhibit them, with. the necessary
vouchers within six months after
the fist publication of this notice to the said executrix at the
offices of John L. Larue, Union
Building, Nevada City, California, the same being her place of
business in all matters connected
with the estate of said Charles A.
Holman, alias, Deceased.
Dated December 9, 1949.
ANNIE ANSTISS HOLMAN
Executrix of the estate of Charles
A. Holman, alias, Deceased.
JOHN L. LARUE,
Attorney for Executrix.
Publ. Dec. 16, 23, 30, 1949, Jan.
6, 1950.
NOTICE FOR PUBLICATION
OF TIME APPOINTED FOR
PROVING WILL, ETC.
3 » No. 5036
IN THE SUPERIOR COURT OF
THE STATE OF CALIFORNIA
IN AND FOR THE COUNTY
* OF NEVADA.
‘In the Matter of the Estate of
QON L. BLUXOME, Deceased.
{that Friday, the 6th day of Janjuary, 1950, at 10 o’clock A.M., of
. said day, at the Court Room of
said Court, at the
ty of Nevada, has been appointed
by me as, the time and place for
proving the Will of DON lL.
BLUXOME, Deceased, and for
hearing the petition of Phyllis
B. Bluxome for the issuance sto
her of Letters Testamentary
terested may appear and contest
the same. Reference is hereby
made to said petition for further
particulars.
Dated Dec. 8, 1949.
R. A. DEEBLE, Clerk.
By JOHN T. TRAUNER,
Deputy Clerk.
MICHEL MARSH LIPMAN
Attorney for Petitioner.
Publ. Dec. 9, 16, 23, 1949.
NOTICE TO CREDITORS
No. 5026
IN THE SUPERIOR COURT OF
THE STATE OF CALIFORNIA
IN AND FOR THE COUNTY
OF NEVADA.
In the Matter of the Estate of
WILLIAM WASLEY, Deceased.
NOTICE IS HEREBY GIVEN
BY THE UNDERSIGNED, as Administrator of the estate of WILLIAM WASLEY, Deceased, to the
Creditors of and all persons having claims against the said decedent to file them with the necessary’ vouchers within six (6)
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 (6) months
after the first publication of this
notice to said Administrator, at
the law offices of FRANK G.
FINNEGAN, 232 Broad Street,
Nevada City, California, the same
being the place of business in all
matters connected with the estate
of said WILLIAM WASLEY, Deceased.
Dated this 2nd day of December, 1949. :
WILLIAM J. WASLEY,:
Administrator.
FRANK G. FINNEGAN,
Attorney for Administrator.
Publ. Dec. 9, 16, 23, 30, 1949.
NOTICE TO CREDITORS
No 5030 :
IN THE SUPERIOR COURT OF
THE STATE OF CALIFORNIA
IN AND FOR THE COUNTY
OF NEVADA.
In the Matter of the Estate of
EMOGENE SHERMAN HANLEY, Deceased.
NOTICE IS HEREBY GIVEN
BY THE UNDERSIGNED, as Administrator of the estate of EMOGENE SHERMAN. HANLEY, Deceased, to the Creditors of and
all persons having claims against
the said decedent to file them
with the necessary vouchers
within six (6) 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 (6) months after the
first publication of this notice to
said Administrator, at the law
offices of FRANK G. FINNEGAN, 232 Broad Street, Nevada
City, California, the same being
the place of business in all matters connected with the estate of
said EMOGENE SHERMAN
HANLEY, Deceased.
Dated this 2nd day of December, 1949.
ROBERT E. HANLEY,
Administrator.
FRANK G. FINNEGAN,
Attorney for Administrator.
‘he State of California, in and}
NOTICE IS HEREBY GIVEN .
. posted, the undersigned proposes .
Court House .
in the City of Nevada City, Coun.
when and where any person in. c } A
/claims against the said decedent
/ IN. THE SUPERIOR COURT OF
NOTICE OF INTENTION TO .
ENGAGE IN THE SALE OF 9.
ALCOHOLIC BEVERAGES .
TO WHOM IT MAY CONCERN:
~ NOTICE IS HEREBY GIVEN
that fifteen days after the date)
to sell alcoholic beverages at
these premises, described as follows: +
THE’ HUT, 216 Broad Street,
Nevada City, California.
Pursuant to such intention, the
undersigned is applying to the
State Board of Equalization for
issuance by transfer of an alcoholic beverage license for these
premises as follows:
“On Sale General-.License.”
Anyone desiring to protest the
issuance of such license may file
a verified protest with the State
Board of .Equalization at Sacramento, California, ' stating
grounds for denial as provided by
law, .The premises are now licensed for the sale of alcoholic
beverages. :
Posted: Nov. 30, 1949.
RAY L. STRANGE,
Applicant.
Publ Dec. 16, 1949.
NOTICE TO CREDITORS _
No. 5027
‘THE STATE OF CALIFORNIA
IN AND FOR THE COUNTY
OF NEVADA. .
In the Matter of the Estate of .
EARL HISCOX, also known as/.
EARL I. HISCOX, Deceased. .
NOTICE IS HEREBY GIVEN
BY THE UNDERSIGNED, as-Executrix of the estate of Earl Hiscox, alias, Deceased, to the Creditors of and all persons having
to file them with the necessary
vouchers within six (6) 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 _(6)-months— after
the first publication of this notice to said Executrix, at the law
offices of FRANK G. FINNEGAN, 232 Broad Street, Nevada
City, California, the same being
the place of business in all matters connected with the estate of
said Earl Hiscox, alias, Deceased.
Dated this 2nd day of December, 1949.
MARY ELIZABETH HISCOX,
Executrix.
FRANK G. FINNEGAN,
Attorney for Executrix.
Publ. Dec. 9, 16, 23, 30, 1949.
SUMMONS
No. 9468
IN THE SUPERIOR COURT OF
THE STATE OF CALIFORNIA
IN AND FOR THE COUNTY
OF NEVADA
MARY HADDY, also known as
MARY C. HADDY, and MARIE
HADDY, individually and as Administratrix of the estate of ALFRED H. HADDY, Deceased,
Plaintiff, vs. JENNIE JACOBS,
NELLIE M. LUFKIN, RACHEL
M. LUFKIN, JOHN DELLEA, L:
M. BOWMAN, J. W. STIMMEL;
ANDREW ROBT. SMITH, JESSIE W. LUFKIN, I. L. BOWMAN
and L. C. BOWMAN, his wife,
HORACE DEVELLE, and all other persons unknown, claiming
any right, title, estate, lien or
interest in the real property described in the complaint adverse
to plaintiff's ownership or any
cloud upon plaintiff's title thereto, Defendants.
THE PEOPLE OF THE STATE
OF CALIFORNIA SEND
GREETINGS TO:
. JENNIE JACOBS, NELLIE M.
LUFKIN, RACHEL M. LUFKIN,
JOHN DELLEA, L. M. BOWMAN, J. W. STIMMEL,. ANDREW ROBT. SMITH, JESSIE
W. LUFKIN, I. L. BOWMAN and
L. C. BOWMAN, his wife, HORACE DEVELLE, and all other
persons unknown, claiming any
right, title, estate, lien or interest
in the real property described in
the complaint adverse to plaintiffs ownership or any cloud
upon plaintiff's title, thereto, DEFENDANTS.
YOU ARE HEREBY DIRECTED TO APPEAR and answer the
complaint in an action entitled as
above, brought against you in the
Superior Court of the State of
California, in and for the County
of Nevada, within ten days after
service on you of this summons,
if served within this county, or
within thirty days if served elsewhere.
YOU ARE HEREBY NOTIFIED that unless you appear and
answer as above required, said
plaintiff will take judgment for
any money or damage demanded
in the complaint arising pon
contract or they will apply to the
court for any other relief demanded in the complaint.
This action is brought and the
object thereof is to quiet title of
246 Sacramenio St.
Publ. Dec. 9, 16, 23, 30, 1949. plaintiff to the real property de(i, Pa® i >>) ed SN
HOLMES FUN
J. PAUL BERGEMANN, Owner
Telephone 203 Nevada City
24-HOUR AMBULANCE SERVICE
The knowledge that everything was done that
could be done, is like a
candle shining through
the darkness of bereavement. A reverenitly conducted funeral . . tasteful in all details
contributes much to the
Peace of mind. Holmes
Funeral Home provides
this high type of service.
ERAL HOME
‘
LEGAL NOTICE
scribed in the complaint, and to .
the above named defand-.
ants, and all other persons unknown claiming any right, title,
_estate, lien or interest in the real
property described in the complaint adverse to plaintiff's own.
ership, or any cloud upon plain.
tiff’s title thereto, set forth the
nature of their claim or claims to
the property hereinafter describ.
ed, if any they have, and that
such claim or claims be adjudged
to be of no effect and void, and
that title offplaintiff to the samé
be quieted against them, and)
each of them, or as to any un-.
known. .
That the said land is situated .
in the County of Nevada, State .
of California,‘and is more particularly described as follows:
1) Lot facing Park Avenue:
Beginning at the Southwest
corner of Lot No. 6, Block No.
61, Nevada. City, on the North
side of Park Avenue, at North .
16° 17’ West 1419.15 feet from
the south quarter section corner of Section 7, Township 16 .
North, .Range 9 East, M.D.M., .
thencg true bearings, (1) South .
51° 30@Rast 68.73 fect to fence .
corner; (2) North 46° 45’ East .
197.19 feet. to small stake on’
fence; (3) North 47° 54’ West,
68.90 feet to fénce corner; (4) .
South. 46° 32’ West 201.62 feet
to place of beginning. ;
2) North part of Lot 5 and
part of Lot 6: Beginning at a
point on the West line of Lot
No. 6, at North 46° 32’ East
201.62 feet from the Southwest
corner, 'and at North 9° 30’
West 1521.83 feet: from the
South quarter’ section corner
of Section 7, Township 16
North, Range 9 East, M.D.M.,
thence true bearings, (1) North
49°. 01’ West 89.31 feet; (2)
North 49° 44’ West 60.99 feet
to fence corner; (3) North. 46°
13’ East 58.87 feet to fence corner; (4) South 49° 12’-East
South 48° 48’ East 103.55 feet
to bend in fence; (6) South 48°
25’ East, 69.01 feet to fénce
corner; (7) South 46° 39’ West
58.49 feet to small stake; (8)
to place of beginning.
GIVEN UNDER MY HAND
AND THE SEAL OF THE SUPERIOR .COURT OF, THE
STATE OF CALIFORNIA, in and
for the County of Nevada, this
21st day of October, 1949.
R. E. DEEBLE, Clerk.
By RITA E HUTCHISON,
Deputy.
FRANK .G. FINNEGAN,
Attorney for Plaintiff.
Publ. Dec. 2, 9; 16, 23, 1949.
LEGAL NOTICE
NOTICE OF TRUSTEE’S SALE
WHEREAS, default has been.
made in the payment of the indebtedness secured by, and in the
performance of the covenants
contained: in, that certain Deed
of Trust’ dated July 24th, 1948,
made, executed and delivered -by
‘BUD BRAUNLICH and PHAY
BRAUNLICH, his wife, as Trustor to CORPORATION OF
AMERICA, a California. corporation, as Trustee for BANK OF,
AMERICA NA NAL TRUST
AND SAVINGS ASSOCIATION, .
a national banking association,
Beneficiary, which Deed of Trust;
was recorded in the office of the .
Count Recorder of Nevada .
County, State of California, on!
August 17, 1948, in Book 133 of .
Official Records at Page 261, et
seq., Nevada County Records;
and
WHEREAS, the lawful owner
and holder of said Deed of Trust
and the debt thereby secured has
applied to and directed the Trustee under said Deed of Trust in
writing to execute the trust by
said Deed of Trust created, and
ccna sale pursuant thereto;
an
WHEREAS, Notice of Default
in the performance of the obligations of the Trustors has been recorded as is provided for by law
and said Trustee deems it best to
sell said premises and estate as a
whole now remaining subject to
said Deed of Trust in order to
fulfill: the purposes thereof.
NOW, THEREFORE, NOTICE
IS HEREBY GIVEN THAT ON
47.00 feet to bend in fence; (5) . _'
North 47° 54’ West 68.90 feet .
1
. The Nevada City Nugget, F rjday, December 16, 1949—7
qa
LEGAL NOTICE LEGAL NOTICE
‘Tuesday, the 27th day of December, 1949, at the hour of 10 A.M.
o’clock, thereof, at the front door
of the Nevada County Courthouse, situated in-the City of Ne.
vada City, County of Nevada,
State of California, the CORPORATION OF AMERICA. a corporation, as Trustee, will, ‘under
and pursuant to the aforesaid
Deed of Trust, sell at public auction‘to the highest bidder for cash
in lawful-money of the United .
the following described } States,
real property, mentioned in said
Deed of Trust, situated in’ the
County of Nevada, State of California, and more_ particularly
described as follows: to-wit:
The surface right only to the,
depth of One Hundred (100)
feet of all that portion of the
Harvey Maatz Tract in the
Southeast quarter (SE%4)_ of
Section Fourteen (14), Township Sixteen (16) North, Range
Eight (8) East, described as
» follows:
’ Commencing at the Northwest
corner of the Maatz Tract on
the South side of the Rough
and Ready road, from which .
the One-quarter Section Corner on the South boundary of
said Section. 14, bears South
33° 52’ West 1703.42 feet, and
running thence South 18° 36’
East 200.00 feet; thence North
65° 37’ East 100.00 feet; thence .
North 18° 36’ West 200.00 feet .
to the Rough and Ready road; '
thence South 65° 37’
100.00 feet to the place of beginning. en
TOGETHER WITH any and all
appurtenances: and easements
used in connection therewith,
all water and water rights
(whether riparian, appropriative, or otherwise, and whether or not appurtenant) used in
connection’ “therewith and all
shares of stock evidencing the
same.
DATED: San Francisco, California, November .23, 1949.
CORPORATION OF AMERICA,
a corporation, at Trustee,
,, By R. I. McCARTHY,
Assistant Treasurer
Publ. Dee. 2, 9, 16, 23, 1949.
ACTION BROUGHT IN THE
SUPERIOR COURT OF THE,
STATE OF CALIFORNIA IN
AND FOR THE COUNTY OF
NEVADA, AND THE COMPLAINT FILED IN THE OFFICE OF CLERK. OF SAID
COUNTY OF NEVADA.
No. 9465
IN THE SUPERIOR COURT OF
THE STATE OF CALIFORNIA
IN AND FOR. THE. COUNTY
OF NEVADA.
MARGARET SPAITE, Plaintiff
vs. JAMES F,. JUDD, ELMER A,
WILSON, GEORGE JESSOP,
CATHERINE JESSOP, and
EARL ERICKSON, Administrator of the Estate of Robert H.
Liddle, Defendants
The People of the State of
California Send Greetings to
James F. Judd, Elmer A. Wilson,
George Jessop, Catherine Jessop,
and Earl. Erigkson, Administrator
of the Estate of Robert H. Liddle,
Defendants:
You are Hereby Directed to
Appear, and answer the complaint in an action entitled as
above, brought against you in
the Superior Court of the State
of California in and for the County of Nevada within ten days
after the service on you of this
Summons—if served within this
county; or within thirty days if
served elsewhere.
And you are hereby notified
that unless you appear and answer as above required, the said
Plaintiff will take judgement for
any money or damages demanded in the Complaint, as arising
upon contract, or she will apply
to the Court for any other relief
demanded in the Complaint.
Given under my hand and seal
of the Superior Court of the State
of California in and for the
County of Nevada, this 17th day
of October, A.D. 1949.
R. E. DEEBLE, Clerk.
(SEAL)
JOHN L. LARUE,
Attorney for Plaintiff.
Publ. Nov 18, 25 ,Dec. 2, 9, 16,
'23, 30, 1949, Jan. 6, 13, 1950.
West .
SUMMONS om
No, 9447 L
ACTION BROUGHT IN. THE’
SUPERIOR :COURT. OF THE
STATE OF CALIFORNIA IN
AND FOR. THE ‘COUNTY. OF
NEVADA, AND THE,COMPLAINF="ILED IN :THE’ OFFICE OF CLERK OF SAID
COUNTY OF NEVADA.
IN THE SUPERIOR COURT OF
* THE STATE OF CALIFORNIA
IN AND FOR THE COUNTY
OF NEVADA.
. LAURA H. FOSTER, Plaintiff,
vs. DOROTHY VALANTINE,
ELIZABETH A. VALANTINE,
PERRY A. PHELPS, and MARCIA E.*“PHELPS, his wife, B. A.
VALANTINE, RALPH CHILDERS, and DORIS CHILDERS,
his wife, JAMES E. VALANTINE, Defendants. :
The People of the State of
California Send Greetings to Dor. othy Valantine, Elizabeth A. Val;antine, Perry <A. Phelps, and
Marcia E. Phelps, his wife, B., A.
Valantine, Ralph Childers anc
i Doris Childers, his wife, James
. A. Valantine, Defendants.
You are Hereby Directed to
Appear, and answer the compiaint in an action entitled -as
above, brought against you in the
Superior Court of the State of
'California in and for the County
of Nevada within ten days after
; the service on you of this Sum‘mons if served within this
county; or Within thirty days if
. Served elsewhere
And .you are hereby notified
. that unless you appear and an. swer as above required, the said
. Plaintiff will take judgment for
. any money or damages demand:
ed in the Complaint, as arising
. upon contract, or she will apply
to the Court for any other relief
demanded in the Complaint.
. Given under my hand and seal’
of the Superior Court of the State
. of California in and for th
; County of Nevada, this 28th day
of September, \A_ D, 1949.
R. E. DEEBLE, Clerk.
(SEAL)
JOHN L. LARUE,
_ Attorney for Plaintiff.
. Publ. Nov. 25, Dec. 2, 9, 16, 23
30, 1949, Jan. 6, 13, 20, 1950.
SUMMONS
No. 9483
‘ACTION BROUGHT IN THE
. SUPERIOR COURT OF THE
. STATE OF CALIFORNIA IN
AND FOR THE COUNTY OF
. NEVADA, AND THE COM.PLAINT FILED\IN THE OF
. FICE OF CLERK OF SAID
COUNTY OF NEVADA.
. IN THE SUPERIOR COURT OF
. THE STATE OF CALIFORNIA
. IN AND FOR THE COUNTY
OF NEVADA. '
DOROTHY BEHRBAUM
Plaintiff, vs. WILLIAM D.
BEHRBAUM, Defendant.
The People of the State of Cal
ifornia Send Greetings to WII.LIAM D. BEHRBAUM, Defend
ant: .
You are Hereby Directed
Appear, and answer the com
plaint in an action entitled as
above, brought against you in the
Superior Court of the State of
California in and for the County
of Nevada within ten days afte:
the service on you of this Summons—if served within this county; within thirty days if served
elsewhere.
And you are hereby notified
that unless you appear and anSwer as above required, the said
Plaintiff will take judgment for
any money or ‘damages demand
ed in the Complaint, as arising
upon contract, or I will apply to
the Court for any other relief demanded in the Complaint.
Given under my hand and seal
of the Superior Court of the State
of California in and for the County of Nevada, this 9th day of November, A D. 1949.
R. E. DEEBLE, Clerk.
By RITA E. HUTCHISON;
(SEAL) Deputy Clerk.
FRANK G. FINNEGAN,
Attorney: for Plaintiff.
Publ. Nov_ 11, 18, 25, Dec, 2, 9,
16, 23, 30, 1949, Jan. 6, 1950.
FOR SALE—Roll top desk, $25,
Box C, The Nugget. tin
Cs
DEER CREEK INN
NEVADA CITY, CALIF ORNIA
eames Ss.
oe
RPP)
oN
a * a
‘ Rel
NY
> Drews ig, is = Miteeeeenctiinns
a ca beeen ee
. [
: j
ee
. .
re ——" »
See
dy
= ‘
ES %
CARER @
' e 1
i
a H
t
ee
>»
EXCELLENT FOOD — * LUNCH AND DINNER
SERVED BY THE BIG FIREPLACE
-PHONE 107
SPECIAL LUNCHEONS, DINNERS and BANQUETS .