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 City Nugget

February 24, 1950 (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...
Sync ERER et Reith pace 9 Sani ae tee Laas — — —— fd. ©—The Nevada City Nugget wien ot NOL EY ott LEGAL NOTICE , Friday, February 24, 1950 . LEGAL NOTICE LEGAL NOTICE CERTIFICATE OF DOING BUSINESS UNDER FICTITIOUS. . NAME The undersigned does hereby certify that he is conducting a . retail! ‘drug, prescription and sundries business at 217 Broad ‘Street. Nevada City, County of. Nevada, State of California, un. -der the fictitious firm name of . G & H PRESCRIPTION PHAR“MACY and that said firm is composed of the following person, whose name and address is as follows: George M. Halstead. Route 1, ‘Box 314, Nevada City, California. Witness my hand this 6th day cof February, 1950. ; GEORGE M. HALSTEAD ‘STATE OF CALIFORNIA . . . )ss. ‘County of Nevada en) On this 6th day of February, 1950, before me, Frank G. Finnegan, a Notary Public in and for said County and State, residing . transacting business in this state, therein, duly commissioned and . in the County of Nevada, State sworn, personally appeared “George M. Halstead, known to cme to be the person whose name is subscribed to the within in. strument and acknowledge to me that he executed the same. In Witness Whereof, I “have hereunto set my fixed my official seal the day and year in this certificate first above written. i FRANK G. FINNEGAN Notary Public in and_ for the County of Nevada, State of California. (SEAL) Publ. Feb. 10, 17, 24, March 3, 1950. NOTICE TO CREDITORS No. 5047 IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF NEVADA. In the Matter of the Estate of CHARLOTE M. PROCTOR, also known as Mrs. Charlotte M. Procter, Mrs. C. M. Proctor, C. ™. Proctor, and Charlotte Proctor, Deceased. NOTICE IS HEREBY GIVEN ‘py the undersigned Lucy Proctor Case, as Administratrix of the estate of Charlotte M. Proctor, alias, deceased. to the creditors of and.all persons having claims ‘against the said decedent to file ‘them with the necessary Vouch“ers within six (6) months after ‘the first. publication of this no‘tice in the office of the Clerk of the Superior Court of the State -of California, in and for 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 the said administratrix at the law offices of Robert C. Schiffner, 207 N. Pine St., vada City, Nevada County, California, the same being his place ol nected with the. estate of said Charlotte M. Proctor, alias, de. ceased.Dated: January 27, 1950: LUCY .PROCTOR CASE, -Administratrix of the Estate of Charlotte M. Proctor, alias, a deceased. ROBERT C. SCHIFFNER, Attorney for Administratrix. Publ. Feb. 3, 10, 17, 24, 1950. NOTICE TO CREDITORS No. 5053 IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY ‘OF NEVADA. . In the Matter of the Estate of CHARLES WILLIAMS, Deceased. NOTICE IS HEREBY GIVEN BY THE UNDERSIGNED, as Administrator of the Estate ‘ of ‘Charles Williams, 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 six mecessary vouchers within (6) months after the first publication of this notice to said Administrator, at the law office 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 CHARLES WILLIAMS, De ceased. : Dated this 8th day of February, 1950. VERNON F. LYONS, . Administrator of the Estate of _ Charles Williams, Deceased. FRANK G. FINNEGAN, Attorney for Administrator. Publ. Feb. 10, 17, 24, March 3, 1950. . CERTIFICATE OF DOING BUSCITY NUGGET; that the names hand and af. Ne. . business in all matters con-teen. Wilcox should ‘not be declared free of the control and custody of yourself, her father, and for failure to attend you will be deemed guilty of. contempt of this Court. WITNESS ‘the Honorable James Snell, Judge of the Superior Court of the State of California, in and for the County of Nevada, with seal of said court affixed this 2nd day of February, 1950. JAMES SNELL Judge of the Superior Court (SEAL) JOHN L. LARUE, Attorney for Laura Kristeen Wilcox. Publ. Feb. 10, 17, 24, March 3, 1950. INESS UNDER FICTITIOUS NAME We, the undersigned, do hereby certify that we are partners of California, under the firm name and style of the. NEVADA in full of all the members of such partnership are: Kenneth W. Wray and J. Wilson McKenney, and the places of our respeetive residences are set opposite our respective names hereto subscribed. IN WITNESS WHEREOF, we have hereunto set our hands: this '8th day of February, 1950. KENNETH W. WRAY, 425% Spring Street, Nevada City, California J. WILSON McKENNEY 341 Clay Street, Nevada City, California STATE OF CALIFORNIA _ ) )ss. County of Nevada ) On this 8th day of February, , 1950, before me,. Ruth Hutchison, a Notary Public in and for said County and State, residing therein, duly commissioned and sworn . personally appeared Kenneth W. Wray and J. Wilson McKenney, known to me to be the persons whose names are subscribed to the, within instrument and_ac. knowledged to me that they executed the same. In Witness Whereof, I have hereunto set my hand and affixed my official seal the day and year in this certificate first above written. RUTH HUTCHISON, Notary Public in and for the County of Nevada, State of California. (SEAL) Publ. Feb. 10, 17, 24, March 3, 1950. 9 i NOTICE OF APPLICATION TO APPROPRIATE WATER Application 13405 NOTICE IS HEREBY GIVEN, -FHAT Donner Summit Public Utility District, c/o Horton Whipple, District Engineer, 205 Hamilton Avenue, Palo Alto, California, has under the date of October 19, 1949, applied to. the . Department of Public Works, . State Engineer, for a permit to appropriate unappropriated water, subject to existing rights Description of Project Water to be appropriated from an unnamed stream tributary to Lower Castle Creek thence S. Fork Yuba River, County of Nevada. Amount applied for: 560 acrefeet per annum. Diversion season named:: July 1 of each year to June 30 of the succeeding year. é Water to be used for domestic and municipal purposes. Point of diversion within SE% or NE™% of Section 8, T. 17 N., R. 14 E., M. D. B. & M. Place of use described: within Sections 21, 22, 24, 26, 28, 29, 30, 32, 34 and 36 of T.17N., R. 14 E., M. D. B. & M. and Sections 16, 17, 20 and 28, T. 17 N., R. 15 E., M. D. B. & M. Relative to Protests protests will be supplied free upon request. Any person. desiring to protest against the granting of such permit shall within 60 days: from date hereof file with the Department of Public Works, State Engineer, Sacramento, California, a written protest. Such protest shall clearly set forth the protestant’s objections to the granting of the application and shall contain the following information: (1) Statement of the injury which would result to protestant from such appropriation and use. (2) The basis of protestant’s water right. (3) Protestant’s past and present use of water both as to amount used and land irrigated, “CITATION No. 137 <. * IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF NEVADA JUVENILE DEof LAURA *KRISTEEN WILCOX, a person “who should be declared free from the custody and control of her PARTMENT In the Matter ‘parents. THE PEOPLE OF THE ‘STATE ‘OF CALIFORNIA TO: EARL S.,.WILCOX AND ‘RALPH A. SUTHERLAND GREETING: YOU ARE ‘HEREBY CITED to “appear ‘then and there to show causéany you have, why Laura Krisin the above entitled ‘ -court at the Courtroom thereof, City of Nevada, County of Nevada, State of California, on Fri. , day, the 7th day of April, 1 or use made of water if other than irrigation. (4) The approximate location of protestant’s land or place of use and point of diversion of the water. A copy of the protest should be sent to the applicant and this office notified that the same has been done. DEPARTMENT OF PUBLIC WORKS R By A. D. EDMONSTON, Dated: February 6, 1950. Sacramento, California. IN THE.SUPERIOR COURT OF . vs. WILLIAM A. COOPER, FRED G. COX. GEORGE W. COOPER, HERBERT M. COOPER. CHAS. H; COOPER, HELEN COOPER LEAR, GEORGE M. COOPER, FRED L. COOPER, D. O. WILLIAMS, B. H. MILLER, J. PETERSON .AND ANNA MARIA . SWENSON, Defendants. OF CALIFORNIA. SEND GREETINGS TO William A. Cooper, Fred G. Cox, George W. Cooper, Herbert M. Cooper, Chas. H. Cooper, Helen Cooper Lear, George M. Cooper, Fred L. CoopJ. Peterson and Anna Maria Blanks upon which to submit State Engineer. ACTION BROUGHT IN THE ‘SUPERIOR COURT OF THE} NEVADA, AND THE COM-. PLAINT FILED, IN THE OF-. FICE OF CLERK OF SAID COUNTY OF NEVADA. THE STATE OF CALIFORNIA IN AND FOR THE COUNTY . OF NEVADA. “I PETE ANDREOTTI, Plaintiff, THE PEOPLE OF THE STATE er, D. O. Williams, B. H. Miller, Swenson, 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 judgment for any money or damages demanded in the Complaint, as arising upon contract, or he 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 16th day of December, 1949. R. E. DEEBLE, Clerk. By JOHN T. TRAUNER, . of. French Corral recalled to sevCounty Long Ago Floy-Margaret Reynolds 20 Years Ago The death of Mrs. C. W. Cross eral persons a tragic incident of years before when hex husband, C. W. Cross, was making his campaign tor state senator a welcome, banquet asd dance was prepared for him. Charles Bradford, owner of a*cannon cast at . his special order, and used to boom a joy or welcome on such occasions had trouble in tamping '' the big gun. It flew into a hun-' ured pieces. In the throng of . Ph GV 533W, Rt 1 Box 777, GV CLYDE H. THOMAS Water Well Drilling PUMPS Sales and Service LAWNMOWER SHARPENED AND REPAIRING All Work Guaranteed Crenshaw’s, 401 E. Main Street,
Phone 24 for Pickup and ceahes A Service. ALEXANDER’S RUG . AND UPHOLSTERY CLEANERS. Call Grass Valley 1324W or 1368W. tf ' gast, Lucille and Morene Parry, persons who had gathered only one was injured. But Mr. Brad-. ford’s headless body was picked up by the late E. M. Darneal. . George Calanan and Carl Hieronimus of’ Nevada City made a trip to French Corral to take hay . THRESHOLD TO THE BEST} IN SPORTS REOREATION NEVADA CITY—ON THE @ ® NEVADA CITY CHAMBER OF COMMERCE to Calanan’s cattle that were! STORM CENTER IN BULGARIA wintering on his ranch near that} wASHINGTON ~~ The U. S. Race re ss ‘state department has formally An “airplane” party was held! threateneq to break diplomatic at the Methodist church in Ne-. relations with Bulgaria unless vade. City with: Bobby hemp they rescind their demand for in charge of the games. Prizes ' the recall of U. S. minister Donwere awarded to Theron Haines,. .jq R. Heath (above). Heath is Beryl Godfrey, Audrey Davis’ accused by the Bulgarian foreign and Louie Netz. Attending were) office of anti-Bulgarian activities. Clarice Hiland, Beryl Godfrey, These are denied’ by Heath and Gertrude Schreiber, Audrey Daour state department vis, Lorene Smith, Helen Arbo-. : Margaret Phariss, Enit ee Fowler was failing to enforce a thy, Bobby Tamblyn, Louié Netz, . city ordinance passed in 1891 reTheron Haines, Norman Chat-. Quiring saloons to be closed to field, Bobby and Cecil Schiffner . business between midnight and and Frankie Tuttle. r a.m. There were also com-). . plaints of disgraceful riots in the houses of ill fame on Commercial ! and Spring streets. Marshall 50 Years Ago (SEAL) Deputy Clerk. WM. J. CASSETTARI,Attorney for Plaintiff. Publ. Jan. 13, 20, 27, Feb. 3, 10, 17, 24, March 3, 10, 17, 1950. NOTICE OF TRUSTEE’S SALE UNDER DEED OF TRUST Under and by virtue of the provisions of that certain Deed of Trust dated March 27, 1947, executed by EDWARD W. LARUE and GRACE E. LARUE, his wife, as Trustors, to J. S. JOHNS and T. J. LABHARD, as Trustees, recorded in Book 117 of Official Records, at page 231 et seq, in the office of the County Recorder of the County of Nevada, State of California, said Deed of Trust having been heretofore assigned by THE CAPITAL NATIONAL BANK OF SACRAMENTO, a national banking association, the ANGLO CALIFORNIA NATIONAL BANK OF SAN FRANCISCO, a national banking association, and THE ANGLO SAFE DEPOSIT COMPANY, a corpora. tion, having been heretofore substituted as Trustee in the place and stead of J. S. JOHNS and T. J. LABHARD, and pursuant to the request of the owner and holder of said Deed of Trust and the obligations secured thereby, and by reason of a breach of the conditions of said Deed of Trust, notice’ of such breach and election to sell under said Deed of Trust having been heretofore recorded in Book 145 of Official Records at page 292 et seq, Nevada County Records, the~underhour of 10:00 o’clock A. M. of said day at the frent door of the County Court House of the County of Nevada, situated on the northerly side of Church Street, between Pine and Winter Streets, in the City of Nevada City, County of Nevada, State of California, it will sell at public auction to the highest cash bidder in lawful money of the United States all that certain real property covered by and embraced in said Deed thereby created. follows: said lots and block are desigdescribed as follows: to-wit: of Nevada, thence mento Street west corner of the Solaro Lot thence along the South 74°14’ *. Publ. Feb. 17, 24, March :3,. 88°09’ West 25.00 feet; thence 1950. ake North 2°55’ West 169.05 feet; : thence North 13°23’ West ' SUMMONS 165.77 feet; to the South end No. 9519 of rock wall; thence’ North STATE OF CALIFORNIA IN AND FOR THE COUNTY OF North end of rock wall the south line beneficiary thereunder, to THE) signed as Trustee_does hereby, give notice that on Monday, the. 20th day of March, 1950, at the, of Trust and hereinafter describ. ed, toaccomplish the objects of . said Deed of Trust and the trust Said real property is situated in the County of Nevada, State of California, and is described as All of those certain portions of Lots 11, 13 and 14 in Block The Nevada City board of trus. tees, composed of Messrs. Carr, . Jackson, Rich, Gault and Rector . threatened to remove from office . Night Watchman Fowler for ne. glect of duty. It was charged that . LEGAL NOTICE Tompkins was instructed to notity the keepers of the houses to maintain better order or their businesses would be proceeded against as nuisances. . George C. Gaylord and Son in’ Nevada City were advertising . “Chase & Sanborn’s coffee for Street; thence along the South . two pits per pound and large na. line of Adams Street North are 67°27 West 35.25 feet to the. Ve! pir for two bits per aes point of beginning. en. olf’s grocery was selling ; EXCEPTING . that portion described as follows: pound cans for 20c. Snell and Beginning at a point at Fleming were selling genuine which the _ W. Corner of: Persian and Turkish rugs, 30 by Lot 11, Block 53, bears North; 60 inches, for one dollar. 23°33’ East 198.15 feet; thence. The heavy old iron gates at the along the East side of Sacra-. front entrance to the county mento Street South 23733’! P West 92.57 feet;-thence South . pike dans en rae peels y 10°56’ East 32.33 feet to .the . Southwest corner of a _ concrete loading piatform; thence -North 79°35’ East 35.57 feet, thence North 10°56’ West 36.72 . feet; thence North 79°04 East 16.85 feet; thence North 10°56’ West 72.22 feet to the point of { beginning. DATED: February 17, 1950. . THE ANGLO SAFEDEPOSIT . COMPANY By J. S. JOHNS . Its Vice President ' Trustee ‘(Corporate Seal) _Downey,. Brand, Seymour . & Rohwer, . Attorneys for Trustee. Publ. Feb. 24, March 3, 10, 17, . 1950. 75 Years Ago Passengers on the Nevada City . to Colfax stage included C. Dick. erman, John Nancarrow, H. Shir: ley, J. A. Call, John Holland, Ss: Trepanier, Ah Luk, S. -Conart, By Bacero, Hee Lee, Frank Guild, . R. Penkhall and John Penkhall. . Agent was T. T. Davenport. . Felix Gillet, nurseryman of Nevada City, received an order from Mazatlan, Mexico, for 200 mulberry trees. The box when ready for shipment was fourteen . feet long and weighed five hun-. 7 5; dred pounds. . Charles H. Moore bought an} . interest in the Union hotel im/! NOTICE OF INTENDED SALE) Nevada City and was making a_ ' NOVICE IS HEREBY GIVEN} number of improvements. . New . that U. S. N. JOHNSON intends to sell unto IRVIN J. HEIDE ana ALMIRAH A. HEIDE, all of his right, title and interest in and to that certain business known as the BRET HARTE DAIRY, lo-}. cated at 338 Jordan St., Nevada . City, California, tvugether with all . his right, title, and interest in and to all furniture,’ fixtures, equipment, stock in trade, trade name, all assets of every kind and good and running business . ‘now, and heretofore conducted by said U. S. N. Johnson, located at 338 Jordan St.;, Nevada City, California. ho The name and address of the intended vendor is:. U. S._N. Johnson, whose .addtess is Ne vada City, California. The names and addresses of the intended vendees are Irvin J. Heide and Almirah A. Heide, whose addresses are Nevada City, billiard tables were placed in the . saloon. Mrs. Eaton retained the . interest that had belonged to her deceased husband, Ira Eaton. NEW POSTAL SERVICE TO CHICAGO. PARK Park area south of here will receive mail through different service starting Wednesday. served’ from Colfax. will tentatively follow out Bank 312 Broad St. GEORGE C. BOLES Optometrist Nevada City Telephone 270-W ys 246 Sacramento St. The Holmes Funeral Home service is priced: within the means of . all. , hours. HOLMES FUNERAL HOME Phone 203 Nevada City Ambulance service at 435 ZION ST. DR. WALTER MULLIS DENTIST PHONE 564 J NEVADA CITY THEREFROM . tomatoe and bean soup in three . RAVIOLI & SPAGHETTI TO TAKE OUT SUCCESS CAFE CALL 280 ral HAVING COMPANY? ‘WE HAVE Assorted Candies Pecan Rolls Fresh Fudge Boxed Chocolates Assorted Hot Nuts ICE CREAM 2, $1.60 Donate 231 Broad Street RURAL RESIDENTS Rural residents of the Chicago . A second rural route has been . established out of Grass Valley . and included on its route will be; the Chicago Park area currently . The new route to be 32 miles, . 53 of the City of Nevada, as nated upon the official map of said City of Nevada, made by H. S. Bradley in the year 186», Beginning at the Northwest corner of Block 53, of the City running along the East line of SacraSouth. 23°33’. West 349.30 feet to the NorthEasterly boundary of said Solaro Lot, East 33.82 feet thence-South 30°53’ East 38.82 feet; thence South 11°35’ East 83.71 feet; thence South 16°02’ East 50.80 feet to the Southeast corner of the Solaro. Lot; thence South 19°14’ East 26.95 feet; thence South 9°51’ East 80.80 feet; thence South 82°06’ East 65.00 feet; thence South 18°03’ West 201.57 feet; thence South 67°19’ East. 100.00 feet; thence North 36°33’ East 80.28 feet;*thence North 5°54’ East 101.00 feet; thence North 8°40’ East 105.19 feet; thence North 10°59’ West 125.14 feet; thence North 3°33’ West: 101.71 feet to and of Adams California. is That on the “Ist day of March, 1950, at 10 o’clock A. M.,.at the offices of Robert C. Schiffner, 207 N. Pine St. Nevada City, Califernia, the said sale will be made and the consideration therefére paid. Datéd: February 16, 1950. *,U: S. N. JOHNSON Intended Vendor. ;. State of California ) )ss. County of Nevada ) On this 16th day of February, A. D. 1950, before me, Robert C. Schiffner, a Notary Public in and for the said County and State, residing therein, duly commissioned and sworn, personally appeared U. S. N. Johnson known to me to be the person whose name is subscribed to the within Instrument, and acknowledged ‘to me that he executed the same. In Witness Whereof, I -have hereunto set my hand and affixed my official seal the day and year in this Certificate first above written. ROBERT C. SCHIFFNER, County and State of California. (SEAL) Publ. Feb. 24, 1950. REFRIGERATION REPAIR Commercial. Telephone 273. Notary Public in and for said Electrical Wiring and Repair. 237 tf and Bennett streets in Grass Valley to Ophir and the Colfax highway; south on highway, taking . in cross roads to Crandall road; down Crandall road to Sunshine Valley road and thence to Chicago Park, connecting with Colfax highway and proceeding to Bear river. Retrace to* Feldman corner and Orchard Springs, cut westerly to old Grass Valley road and proceed five miles to Crandall. road; turn at LeDuc corner and .cut south four miles to old Colfax road, returning via LeBarr Meadows on highway 49 to Grass Valley. e RIDGE CHAMBER MEETS North San Juan, Camptonville and Vicinity Chamber of Commeree nominated 1950 officers and directors last night at Wilson’s Log Cabin. Ed J. Kohler, North San Juan is 1949 president. Plans for the 1950 centennial and cherry carnival jwere also started. CHARGES DROPPED: Charges of disturbing’ peace filed against Loren Lowry were dropped Tuesday morning. He was afrested early Sunday morning and lodged in county jail. » Wt Children’s clothes take lots of punishment in outdoor play these days. We remove the imbedded grime and dirt .send them back. looking fresh and new. GRASS VALLEY LAUNDRY a and -DRY CLEANERS PHONE 106 111 Bennett, Street Grass Valley QO 2 2 > om = A . “SERVICE