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

May 20, 1929 (6 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 6  
Loading...
4 v a Lael GRASS VALLEY ASSAY . OFFICE Under New Management Assays. for Gold, Silver, Copper, Lead,,. Iron, Mercury, Tin or any ‘metal. Samples received before 9 A. M. reported same day. Ore Testing Laboratory We are equipped for testing and submitting methods for commercial treatment of complex ores. Test ores for Amalgamation, Concentration, Fleatation, Cyanidation or any metallurgical process. Mine Examinations and Reports Mill Examinations and Testing. Licensed Ore Buyer 129 CH' RCH ST. GRASS VALLEY 3 CALIF. FRESH FISH DAILY We Are Supplyng Our Customers with Fresh Fish Every Day. Right From The Water The Prices: Are Reasonable The’ Quality is Right! HON LEONG FRATERNAL CARDS NEVADA, CITY LODGE, NO. 518 B. P. O. ELKS Meets second and fourth Friday evening in Elk’s Heme, Pine Street. Phone ,108. Visiting Elks welcome. THOS. W. RICHARDS, Exalted Ruler, A. M. Holmes, Secretary. NEVADA LODGE, No. 138, KF. & A. M. Stated meetings second Wednes-day of each month at Masonic Temple. 8 p. .m. Sojourning brethren are cordially invited. JOHN W. DARKE, W. M. Jf. STENGET«, 6ecy. MHLO LODGR, No. 48, K. of P. Meets the 1st and 3d Friday nights at Pythian Hall, Morgan and Powell Bldg. . Visiting Knights always welcome. W. C. JEFFREY, C. C. J.C. E. FOSS, K. of R. & 8. PROFESSIONAL CARDS ROSETTA BUZZA JOHNS Vocal and Instrumental Instruction Late of the Royal College of Music, London, England. Vocal Pupil of Henry’ Blower and Piano Pupil of Herbert Sharpe. Terms on application. Phone 229R. 218 Freneh Ave Grass Valley. — Dentist Office Hours: 8:30 to 5:30 ‘Evenings by Appointment Morgan & Powell Bldg. Phon DR. ROBERT F. WERNER *~ Physician and Surgeon Office: 400 Broad St., Nevada City Hours: 10-12 a.m., 2-5, 7-8 p.m. Nurse in attendance J. M. .McMAHON Attorney at Law Pine & Court Sts. Phone 41 Nevada City, California J. T. Hennessy Lynne Kelly NILON, HENNESSY & KELLY Attorneys at Law, Offices 127 Mil St., Grass Valley; Morgan & Powell Bldg., Nevada City. F. T. Nilon ene? Ww. E. WRIGHT Attorney at Law Office in Union Building Phone 23 Nevada City —BpwWaRD C. GOREN “Mining and Civil Enginees Mining Reports Furnished Mining District Maps : Phone 278R Nevada City ‘WARD A, JOHNSON, D. C. ’ Chiropractor Nevada City Grass Valley Office hours—10 to 12 A. M. at Nevada City. 2 to 5:30 P. M., and Mondays, Wednesdays and Fridays 1 to 8 P. M., Grass Valley. Sundays by appointment. 229 Commercial St. Phone N. C. 313 150% Mill St. Phone G. V. 196 Nevada City Cleaners W.H. Osborne Ciwaning Prossing Repairing . designated as : __~* THE NEVADA CITY NUGGET, CALIFORNIA ORDINANCE NO. 208 AN ORDINANCE ESTABLISHING THE FIRE DEPARTMENT OF THE CITY OF NEVADA FOR THE PROTECTION OF LIFE AND PROPERTY. WITHIN THE CITY FROM FIRE AND DEFINING ITS POWERS AND CONDUCT. The Council of the City of Nevada does hereby ordain as follows: Section 1 Under authority of the statutes of the state of California, (statute of April 17, 1861, ag amended December 20, 1865), and the charter of the city of Nevada, a department is hereby established in this city, and the same shall be known as Nevada City Fire Department. Section 2 It may consist of either paid or volunteer.. firemen, or both, —~and shall be organized and maintained with two companies with a maximum membership of thirty-five to a company. The companies, shall be Nevada Hose Company, No. 1, and Pennsylvania Engine Company, No. 2. Section 3 The membership of said two com. panies, as the same at present exists, shall constitute ship of Nevada City Fire Department, and such membership is hereby designated as follows: Nevada Hose Company No. 1 Miles Coughlin Charles Sharp Dr. C. W. Chapman Leonard Foote Muller Chapman Carl Foote Sargent Chapman John O’Neill John Fortier Joseph O’Neill Charles Leiter Wade Armstrong William Fouyer George Calanan the memberOtis Hardt Gove Celio Byron Landrigan Donald Steger Stenger Williamson Tony Rore Ray Murchie © Luther Marsh: Meyers Mobley Pennsylvania. Engine Company No. 2 B. A. Bost Allan Gracey Edward Baker Forrest Penrose James Hutchinson A: M. Holmes Nick Sandow Rasmas Rossen George Sandow A. A. Willoughby R. L. P. Bigelow Arthur Hammond James Penrose Gilbert Clarke Ray Wilde Glen Pierce H. S. Hallett Francis Hogan E. J. Kilroy Richard Goyne Louis Kopp George Walling William Gracey James Dolan Harvey Jones Arnold Murchie Section 4 ’ Vacancies in the list of members of the department shall be filled by vote of the existing membership. Section 5 The membership shall have power to organize with department and company #fficers and committees and to. establish rules to govern their own regulation of conduct and operation as firemen, and with the approval of the city council, shall have the power of selecting and purchasing fire-fighting equipment for the department. They may also provide for the election and dismissal of officers and members, reporting such action to the city council, which body shall enter a report of said action upon its minutes, and furnish to such person elected or dismissed a certificate of such action. : Section 6 This ordinance shall take effect and be in force ten days after itr passage. The foregoing ordinance was enacted by the council of the city of Nevada, at a regular meeting held this 16 day of May; 1929, and was passed by the following vote: Aye—-Trustees Seaman, Murchie, and Bennetts. Nay—tTrustee, none. Absent Trustees Armstrong Holmes. R. J. BENNETTS, Acting President of the Board of Trustees (City Council), and actine Mayor of the City of Nevada. Attest: Geo. H. Calanan, City Clerk. Dated: May 16, 1929. Publication Date—May 20, 1929 ———s Ordinance No. 211 AN ORDINANCE RECULATING THE BURNING OF REFUSE. The Council. of the City of Nevada does hereby ordain as follows: Section 1 It shall be unlawful for any person or persons to burn trash, lum ber, leaves, straw or any other com bustible material in any street, al ley or lot, except by special per mission of the Chief of the Fire Department, when such burning shal’ be done in the manner and at the time approved by him, and under such proper safeguards as he mar direct as to time and weather; pro vided that the Chief of the Fire De nartment may issue a general per mit, by publication, during the we‘ season of the year, for the burnin: of leaves. or other like material where the same is conducted during daylight, and with an adult in constant attendance. : Section 2 Any person or persons found euiltv of violation of this ordinance shall be fined not less than five dollars, or by imprisonment in the city nrison not longer than ten days, or by both such_fine and imprisonment. L Section 3 All ordinances or parts of ordinanees in conflict with the foregoing are hereby répealed. ‘ Section 4 This ordinance shall take effect and be in foree ten days from and after its passage. The foregoing ordinance Wag enacted by the council of the city of Nevada, at a regular meeting thereof held on this 16th day of Mav. 1929. and was passed by the following Vote: : Ayé——Trustees Seaman, -and Bennetts. Nay—tTrustee, None. Absent. — Trustees, Holmes. Murchie Armstrong. R. J. BENNETTS Acting President of the Board of Trustees (City Counell), and acting Mavor of the Citv of Nevida. ‘Patroniae Home industry Attest—Geo. H. Calanan, City Clerk. Toted: Mav 16th, 1929. Publication Date-—-May 20, 192/. lars nor more than twenty-five dol-/ ORDINANCE No. 210 AN ORDINANCE PROVIDING FOR THE CLEANLINESS OF STRESTS, ALLEYS, AND PREMISES. : The Council of the City of Nevada does hereby ordain as follows: Section 1 No person or persons shall allow to remain longer than twenty-four hours, in any alley, or on_any sidewalk or premises, within thirty. feet of any building, empty boxes, barrels, rubbish, trash, waste paper, excelsior or other like combustible materials. Section 2 No person’ or persons’ shall be allowed to place ashes within any buitding in any box, barrel or other wooden container, or upon any wooden container or floor. Section. 3 No person shall keep or permit to be kept on his premises any oily rags, provided that at all times when such waste or rags are not actually in use the-sdme shall be kept. in a metal can with selfclosing cover. and_ riveted joints, standing on metal legs which raise the bottom of the container at least five (5) inches above the floor. Section 4 Every owner or occupant of a building in the city of Nevada, is required to permit, the Chief of the Fire . Department . . to inspect his buildings to ascertain if this ordinance is complied with, and it is hereby. made the duty of the Chief of the Fire Department to make such inspection whenever and wherever he may have reason ~ to believe that the foregoing ordinance is violated. Section 5 ¢ Any person found guilty of violation of this ordinance shall be punishable by a fine not less than five dollars, nor more than twentyfive dollars, or by imprisonment in the city prison not exceeding ten days, or by both such fine and imprisonment, . Section 6 All ordinances or parts of ordin-} ances in conflict with the foregoing are hereby repealed. Section: 7 This ordinance shall take effect and be in force ten days from and after its. passage. The foregoing ordinance was enacted by the council of the city of Nevada, at a regular meeting’ thereof held this 16 day of May, 192% and was passed by the following vote: Aye—tTrustees Seaman, Murchie, and. Bennetts. Nay—tTrustee, None. Absent — Trustees ‘Armstrong, Holmes, R. J. BENNETTS, Acting President of the Board of Trustees (City Council), and acting Mayor of the City of Nevada. Attest: Geo. H. Calanan, City Clerk. Dated: May 16, 1929. Publication Date—May 20, 1929. SUMMONS —_— In. the Superior Court of the} State of California, in and for the County of Nevada. ANDY DONCO, Plaintiff, va. W. W. TRIGG, FIRST DOE, SECOND DOE, THIRD DOE, FOURTH DOB, FIFTH DOE, SIXTH DOE, SEVENTH DOE, EIGHTH DOE. NINTH DOE and TENTH DOE, Defendants. ‘ 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 Ceunty of Nevada. . W. B. WRIGHT, . Attorney for Plaintiff. THE PEOPLE OF THE STATE OF CALIFORNIA SEND GREETINGS TO: Ww. W. Trigg, First Doe, Second Doe, Third Doe, Fourth Doe, Fifth Doe, Sixth Doe, Seventh Doe FBighth Doe, Ninth Doe, Tenth Doe. defendants: You lare 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 séived elsewhere. And you are hereby notified that unlegs you appear and answer as above required, the said . Plaintiff will/take judgment for any meney or damages demanded in the compleint, 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 23rd day of February, A= D., 3929: : GEORGE COUGHLAN, . Clerk. By R. N. McCormack, Depuwy Clerk. (SEAL) First Publication May 6, 1929. Dates of Publication May 6, 15, 0. 27: June 3, 10, 17, 24; July 1, 8, 15, 1929. NATIONAL COFFEE SHOP You are cordially invited to see how nice and attractive The Coffee Shop has been made for the cenvenience of our patrons. Regular meals and a la carte service that will delight the most fastidieus Open Daily Mr. and Mrs, F.C. Worth —‘districts and four LE ‘AL NOTICE ORDINANCE No, 209 AN ORDINANCE FOR THE INSPECTION OF PREMISES BY THE FIRE DEPARTMENT TO SAFEGUARD THE PUBLIC AND PROPERTY AGAINST FIRE. The Council of the City of Nevada does hereby ordain as follows: Section 1 It shall be the duty of the Chief of the Fire Department to inspect or cause to be inspected by fire department officers or members, as often as may be necessary, but not less than twice a year in outlying times a year in the closely built portions of. the city, all buildings, premises and _ buildings, premises and public thoroughfares, for the purpose of ascertaining and causing to be corrected any conditions liable to cause fire, or any violations of the. provisions or intent of any ordinance of the city affecting the fire hazard. In private dwellings such inspections shall be restricted to°basements and cellars. Whenever any officer or member of the fire department shall find in any building, or upon any pretises or other place, cembustible or explosive matter or dangerous accumulation’ of rubbish or unneces sary accumulation of waste paper
boxes, shavings or any other highly inflammable Materials especially liable to fire, and which is so situated as to endanger’ property, o1 shall find obstructions to or on fire escapes, stairs, passageways; doors or windows, liable to interfere with the operations of the fire depart ment,-or egress of occupants ir case of fire, .he shall “order the game to be removed or remedied. and such order. shall forthwith be complied with by the owner or oc cupant of such premises or build ings, subject to appeal withir twenty-four hours fo the Mayo: who shall within ten days review 3uch order and file his decisio: thereon, and unless the order is re voked or modified it shall remain ir full forcé and he obeyed by suci owner or occupant. ; Any owner or occupant failing tc comply with such order within te1 days. ‘after said appeal shall have been determined, or if no appeal i: taken then within ten days afte: the service of the said order, shal’ be liable to a penalty as hereinafte stated. The service of any such order shall be made upon the occupant of the premises to whom it is directed by either delivering a true copy of same to such occupant personally or by delivering the same to and leaving it with any person in charge of the premises, or in. case nc such person is found upon the premises by affixing a copy thereof in a conspicious place on the door to the entrance of the said preiises. Whenever it may be necessary to serve such an order upon the owne: of premises, ,such order may be served either by delivering to and leaving with the said person a true copy of said order, or, if such owner is absent from the jurisdiction of the officer__making the order, by mailins such copy to the owner’s las? known post-office address. section 2 Any person or persons, firm 01 corporation violating any of the provisions of this ordinance. or any of its sections, shall be guilty of < misdemeanor, and upon conviction shall be punishable by a fine of no: more than twenty-five (25) dollars for each offense and not more than twenty-five (25) dollars for every day thereafter so long as the sai¢ violation exists, or by imprisonment in the city prison not exceeding ten days, or by both such fine an¢ imprisonment. Section 38 All ordinances or parts of ordin ances inconsistent herewith are hereby repealed. Section 4 This ordinance shall take effect and. be in force ten days from and after its passage. The foregoing ordinance was enaetéd by the council of the city of Nevada, at a_ regular meeting thereof held this 16 day of May 1929, and was. passed by the following vote: Aye—tTrustees Seaman, Murchie and Bennetts. Nov—tTrustee, None. Absent — Trustees, Armstrong Holmes. R. J. BENNETTS, Acting President of the Board of Trustees (City Council), and acting Mayor of the City of Nevada. Attest:: Geo. H. Calanan, : City Clerk. Dated: May 16. 1929. Publication Date—-May 20, 1929. ———$——— NOTICE OF CHANGE OF PRINCIPAL PLACE OF BUSINESS Of the Nevada County Building & Loan Association Notice is hereby given that at a meeting of the Beard of Directors of the Nevada County Building & T.oan Association, a California. corporation, held on the 17th day of April, 1929 the Board ef Directors thereof passed a resolution that the principal place of business of said Association be changed from the City of Nevada to the City of Grass Valley, County of Nevada, State of California, and notice is further given that the owners and holders of more than two-thirds (2-3rds) of the capital stock of said Association have consented, in writing, to said change; notiee is further given that it is the intention of said Association to change its principal ness from said City of Nevada to said City of Grass Valley, County of Nevada, State of California. H. B. DOW, Secretary of the Nevada County Building & Loan Association. /JOHN W. DARKE re9J Phones ¢ ‘place of busi-: 109M a es er ee SS gy ES LEGAL NOTICE oe ee ee eee SUMMONS , ; NO. 5702 In the Superior Court State of California, County of Nevada. SARAH PRESCOTT, Plaintiff, ‘of the in and for the Vs. JOHN SENNER, Sr., CHRISTINA SENNER, his wife, JOHN SENNER, Jr., FRED, SENNER, WILLIAM SENNER, EMMA MALTMAN, ALEXINA OC. M. GRISSEL, GEORGE A. GRISSEL, her husband, ARTHUR BARTON, and_ also 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. Ac’‘on brought in the superior sour’ f€ the State of California, in and fu. the county of Nevada, and the complain ft:ed ‘» the office of the clerk of said county of Nevada. F. T. NILON, Attorney for Plaintiff. THE PEOPLE OF THE STATE OF CALIFORNIA-SEND GREETING TO: John Senner, Sr., Christina Senner his wife, John Senner, Jr., Fred Sen ner, William Senner, Emma Malt man, Alexina C. M. Grissel, George A. Grissel, her husband, Arthu! Barton, and “also all other persons unknown, claiming any right, itle, estate, lien or interest in the ‘eal property described in the comylaint adverse to plaintiff's ownership or any cloud’ upon plaintiff’s title thereto,’’ defendants: You are hereby directed to apyear and answer’ the complaint in he action entitled as above brought igainst you in the superior court of the state of California, in and or the county of Nevada, within ten ‘10) days after service on you of his summons if served within this ‘ounty; or within thirty (30) days f served elsewhere. And you are hereby notified tha: inless) you appear and answer as bove required, the said plaintifé vill take judgement for any money ir damages demanded in the comlaint, as arising. upon contract, or ‘he will apply to the court for any sther relief demanded in the comlaint. The object of the action is to determine all and every claim, estate, ‘ight, title, lien or interest in the real property hereinafter described, adverse to plaintiff’s ownership, or any cloud upon plaintiff's title thereto; to obtain a judgment of this sourt adjudging and decreeing that dlaintiff is now, and has been, by herself and her predecessors in inerest, in the actual, exclusive and idversepossession of said real sroperty, continuotisly for the perod of twenty (20) years immediatey prior to the filing of the comjlaint in this action, claiming to wn the same in fee as her separite property against the whole world, and that plaintiff by herself and predecessors in interest has paid all taxes of every kind levied or assessed against said real proper_y during the period of five (5) years nemt preceding the filing of the complaint aforesaid; that plaintiff is the owner and entitled to the possession of said real property; shat all claims’ of said defendasts hereto are. witheut.right, and.that lefendants have not, nor has any of them, any right, title! estate, or interest in said real property or any portion thereof. The real property affected by this action, and hereinbefore referred to is. described as follows: All that certain lot and parcel o! land situate in the city of Nevada. County of Nevada; State of California, bounded and described as follows, to-wit: All of the lot numbered three (3) and a portion of the lot numbered twelve (12) of block num. bered (12) in said city of Nevada. as said lots and block § are designated and delineated upon the map of the official survey of said city made by H. S. Bradley in the year 1869, described as follows, to wit: Beginning at a point on the east line of Main street from which the corner of Main and Chureclstreets bears north 28° 13’ west 91.68 feet; thence from a true meridian. north 62° 57° east 52.23 feet; thence north 14° 21’ wést 9.15 feet; thence north 21° 21’ east 68.57 feet to the northeast corner at a stone wall on Coyote street, from which the corner of Coyote anc Chureh streets bears north 4° 57’ west 80.20’ feet; thence sonth 5° 44° west 51.35 feet along Ceyote street; thence south 76° 30’ west 43.40 feet along stone wall; thence south. 61° 07’° west 56.70 feet to Main street ffom which the northwest corner of Snyder’s brick garage bears south 27° 25’ east 60.38 feet distant; thence north 29°-49’ west 51.10 feet along concrete wall to the place of beginning. Given under my hand and the seal of said superior court of the state of California, county of Nevada. this 22nd day of December, 1928. GEORGE COUGHLAN, Clerk. By R. N. McCORMACK, Deputy Clerk. (Seal) First. Publication, April 29, 1929 Dates of Publication, April. 29; May 6, 138, 20, 27;June 3, 10,17. 24; July 1,.8, 1929. CLASSIFIED ADS €LASSIFIED RATES One cent a word for first insertior two cents a word for one month Miaimum rate, 25c, one time, 50« for month.I HAVE INSTALLED A HEMstitching machine and pleater my dressmaking shop on Neva Street, and orders for work of this ‘ley, Nevada County, California, the MAY 20, 1929 pe =~ ee ee eo NOTICE TO CREDITORS In the matter of the Estate of, EMIL FLAIBANI, Deceased. NOTICE IS HEREBY GIVEN by the undersigned Lila M. Champion, as administratrix of the estate of Emil Flaibani, deceased, to the Creditors of and all persons having claims against the said decedent to ers within four (4) 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 four (4) months after the first publication of this notice to the said administratrix at the law offices of Messrs. Nilon, Hennessy & Kelly, 127 Mill Street, Grass Valgame being her place of business in all matters connected with the estate of said Emil Flaibani, Deceased. Dated April 20th, 1929. LILA M. CHAMPION, Administratrix of the Estate of Smil Flaibani, Deceased. First Publication, May 6, 1929. Nilon, Hennessy & Ketiy, Attorneys for Administratrix. FOR PUBLICATION Applieation for Mineral Patent, Serial No. 024487 Department of the Interior, United ‘States Land Of‘tee, Sacramento, California, April 26; 1929. Notice is hereby “iven that Washington Mining and Development Company, a corporation, whose post office address i: 1968 Los Angeles Avenue, Berkeley. California, has made application for a patent to the Foster Associatio: Placer Claim, embracing the St SW%SW% (being SE% of and B8BWY%4SE4%SW%4 of -£ NE44NW\%, Lot 1 of Sec.7, T. i N., R. 11'E., M. D. M., excludin: and excepting the Slug Quartz Mine Survey 6017, embracing 1.706 acre and .403 acres of the Slug Extensict Quartz Claim, Survey No. 6017, Pigeon Blue Placer Claim, embracing NW Y%SE%SWY%, NEWSEYSW% Seo65. 7. ITN: Rei, ee M.; Carrol Placer Claim, embracirg NWYUYNWYNEY, SWYNWYNE See 7, TAT NOR. Ab Be MU M., and Sandy Hook Placer C!} embracing EXYNEYZNEY, Sar ToeLTENe Re 10-8. MM f taining 162.66 acres. Notices } er given that said company hs applied for patent fren: the Wnite States for 1486.5 linear fest om-the Slug lode, Survey No. 6017, bearing gold, the same being S. 9° 4%’ 20” B. 1476.50 feet and N. 9° 48’: 20” W. 10 feet from the discovery point or monument thereon with surface ground fifty feet in width, situc*: in Washington Mining District, ? vada County, California, scribed by the official pict the field notes on file in of the Register of the land district,’ Californian, 25 Beginning at corner N j the SE corner, Sec. 7, T.1 11. Se Me. De Ms bears: S, 4 20” EB. 5774.00 feet. thence 26° W. 60 feet to corver = <= thence N. 9° 48° 20° W. i¢ feet to corner No. 3; thence N. 2b’ BE. 50. feet to corner thence South 9° 48’ 20” B. 1486. feet to corner No. 1, the piace beginning, containing 1.706 and forming a portion of S4%4SW' Sec. 6, NUNW% Sec. 7, T.17 N R.11 E., M. Di Ms. Notice‘is. ais given that said company has ap)" for patent from the United State. . 350.96 linear feet on the Slug Ex tension lode, Survey. No. 6017, be: ing gold the same being Ne 10%. 21 10”: W.-5.7 feet and S. 10° 26 10” -K. 345.26 feet from) the diseo ery point or monument thereon w:'’ surface ground fifty fcet in width the same lying. within the exterio boundaries of the Foster Assoeciatior. Placer Claim, and <!so 1143.24 linear feet 5. 10° 20’ 10” E. on the said Slug Extension lode and surface ground 698.32 feet in width lying outside of the exterior boundagies of the said Foster Assoc:ation Placer claim situate in Washinton Mining District, Nevada County. California, and described by the official plat and by the field ‘notes on file in the office of the Register of Sacramento Land District, California, as follows: Beginning at.Carner No. 1, whence the SE corner Sec. 7, T. 17. N., R. 11 EB. M. D.M.,: bear: S. 50° 16’ BE. 4404.40 feet; thence S. 79° 25’ W. 598.32 feet to corne: No. 2; thence: N. 10° 20 10” W. 1192.73 feet to corner No. 3; thence. N. 88° 49° E. 277.70 feet to corne" No. 4; .thence N. 10° 20° 10” W 364.82 feet to Corner No. 5; thence N. 79° 25’ E. 50 feet to cornér No. 6; thence S. 10° 20° 10” BH. 355.10 feet to corner No. 7; thence N. 88° 49’ E. 277.70 feet to cerner No. 8: thence S. 10° 20° 10” E. 1093.74 feet to corner. No. 1, the place of beginning, containing 16.105 acres, and forming a_ portion of ‘the NW% Sec. 7, T.17N.,° R11 B., M. D. M. The location notices are recorded in Book 23, at pages 262 and 333; Book 27 at pages 483 and 484; Book 29 at page 34, Book 28 at pages 141, 173 and 131 of Mining Claims, in the office of the County Recorder of Nevada Couaty, California. This application is made subject to the right of way granted to Schwartz and Kohler for a Cenduit and Power House under Sec. 24, Act of June 10, 1920. There are no adjoining or conflicting claims. ne JOHN C ING, Register. First Publication, April 29, 1929. Last Publication June 24, 1929. acre See Me—See Better kind will be yeomety executed. Mrs. Ira Andrews, idence justback of W. P. Jones, 26tt . La aaa eg Mag itera A Clee m's Ct Baan file them with the necessary vouch-, . Ci hipcaieariene eiauees Deane pt ba aig a aespih terre tony ears pent a