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 8

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