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 6

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