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

September 22, 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...
~ NEVADA COUNTY OFFICIALS: CITY. CHURCH AND LODGE LEADERS ARE EARLY DAY DIRECTORY FEATURES This is the second installment of Brown & Dallison’s “Directory of Nevada City and Grass Valley, published in 1856, and the first directory of the area. Other directories of Nevada county, according to information compiled by H. P. Davis, local historian, ' were Hugh B. Thompson’s 1861.Directory of Nevada. City and Grass Valley: Edwin F. Bean’s 1867 History and Directory of Nevada County; Thompson and West's 1880 History of Nevada County: and John Edmund Poingdestre’s 1895 Nevada County Mining and Business Directory. NEVADA COUNTY OFFICERS 4 District Judge—14th Judicial District—Niles Searls. B County and Probate Judge—T. H, Caswell. Court of Sessions—Judge Caswell; Associates, J. H. Gardiner and A. Hinton. District Attorney—A. A. Sargent. Senators—E. G. Waite, E. F. Burton. Assemblyman—T. B. McFarland, D. Dustin, V. G. ,Bell, Sy}. Boring, G. A. F. Reynolds. County Clerk—J. H. Bostuick; Deputy, T. P. Hawley. H Sheriff—W. W. Wright; Deputies, E. O. Tompkins, C. F. Wood Wm. Butterfield. » Treasurer—John Webber. Assessor—John McCoy. Coroner—John Grimes. Public Administrator—A. O. Felt. NEVADA Justices of the Peace—J. P. Van Hagan, Marshal—David Johnson. Constables—Wm. C. Asher, J. L. Brown. School Commissioner—W. G. Alban. A. C. Niles. Town. Trustees—A. A. Sargent, S. S. Hussey, W. K. Rigby, B. H. Collier, Z. P. Davis. Recorder—T., W. Colburn. a Assessor—W. R. Colburn. Night Watch—James Malbon, W. Reed. GRASS VALLEY Trustees—O. H. P. White, E. A. Tompkins, Z. Wheeler, M. S. Norton, S. C. Richardson. Marshal—John Little. Treasurer—A. Delano. Assessor—G. A. F. Reynolds. Constables—George W. Foster, John Burnett. ROUGH AND READY Justices of the Peace—Robert Gambrel, Andrew Hinton. Constables—Wm. Riley Armstrong, E. B. Jago. CHURCHES NEVADA CITY Warren, pastor, Main Street. Congregational Church—Dedicated September 2nd, 1851, J. H. Baptist Church—Dedicated October 15, 1854, O. B. Stone, pastor, corner Broad and Pine Streets. South Methodist Church—Dedicated in October, 1851, R. W. Brigham, pastor, Broad Street. Catholic-Church—Dedicated in October, 1850. Methodist Episcopal Church—Dedicated in row, Pastor. GRASS VALLEY 1851, Rev. W. MorMethodist Episcopal Church—J. B. Hill, Pastor. Congregational Church—J. E. Hale, Pastor. South Methodist Episcopal Church—T. W. Catholic Church—T. J. Dalton, Pastor. African Methodist Church—Church Street. ROUGH AND READY J. Hill, pastor. MASONIC A. D. 1855, A. L. 5855. Officers: Niles Searls, Excellent Scribe. Charles Marsh, Principal Sojourner. T. H. Rolfe, Master of the Third Veil. Thomas P. Hawley, Secretary. W. G. Alban, Excellent King. J. H. Helm, Captain of the Host. Sol. Kohlman, Royal. Arch Captain. O. Crandall, Master of the Second Veil. I. Williamson, Treasurer. J. W. Hastings, Guard. A. D. 1851, A. L. 5855. Meets every Saturday Officers: W. G. Alban, Worshipful Master. A. B. Swan, Junior Warden. Thomas P. Hawley, Secretary. James Holmes, Junior Deacon. J. W. Hastings, Tyler. J. H. Helm, Senior Warden. Isaac Williamson, Treasurer. Wm. L. Phillips, Senior Deacon. J. R. Whitney, J. F. Rudolph, Stewards. A. D. 1855, A. L. 5855. Officers: Charles Marsh, Worshipful Master. Wm. A. Watson, Junior Warden. J. V. Matson, Secretary. O. N. Smith; Junior Deacon. C. C. Green, Senior Warden. Sol. Kohlman, Treasurer. T. H. Rolfe, Senior Deacon. J. W. Hastings, Tyler. The foregoing Lodges all hold Hall, Broad Street. every Tuesday evening. Officers: J. M. Fouse, Worshipful Master. E. McLaughlin, Junior Warden. L. Hunniston, Secretary. William McCormick, Senior Warden. J. J. Dorsey, Treasurer. L.-Hunniston, Senior Deacon. R. Shoemaker, Junior Deacon. Rough and Ready Lodge No. 52, F. & A. first Saturday after full moon. Officers: A. M. Kean, Worshipful Master. J. W. Van Hagan, Junior Warden. H. H. Sheldon, Secretary. J. K. Smith, Senior Warden. J. L. Moose, Tyler. W. C. Ault, Treasurer. INDEPENDENT ORDER OF ODD A. D. 1853. : Past Grands—A. A. Sargent, L. B. Austin, Officers: A. B. Swan, Noble Grand. Madison Lodge, No. 23, F. & A. M.—(Grass Valley). Moore, Pastor. Methodist Episcopal Church—Built and dedicated in 1853, Rev. ' ASSOCIATIONS—BENEVOLENT AND SOCIAL Nevada Chapter, No. 6, R. A. M.—Charter granted April 30, Meets every Monday evening. Thos. H. Caswell, Most Excellent High Priest. Aaron Rosenheim, Master of the First Veil. Nevada Lodge, No. 13, F. & A. M.—Charter granted May 8th, evening., E. K. Kane, No. 72, F.-& A. M.—Charter granted May 4th, Meets every Friday evening. ‘ their meetings at the Maosnic Meets M. Regular meeting FELLOWS Oustomah Lodge, No. 16, (Nevada)—Instituted November 4, James B. Van Hagan. LEGAL NOTICE LEGAL NOTICE NOTICE OF DEFAULT WHEREAS, FRED ANDERSON, on January 127-1949 made and executed to CROCKER FIRST NATIONAL BANK OF SAN FRANCISCO, a corporation, as Trustee, for the benefit of THE GOLDFIELD CONSOLIDATED MINES COMPANY, a corporation, a deed of trust, which said deed of trust was recorded in the office of the County Recorder of the County of Nevada, State of California, on January 13, 1949 in Book 139 of Official Records, at page 108 et seq. NOW, THEREFORE, NOTICE IS HEREBY GIVEN that the grantor in said deed of trust named, has committed a breach of the obligation for which such deed of trust is security, the breach consisting of the failure to pay instalments-of principal and interest, as required thereby, and that the undersigned, beneficiary under said deed of trust, exercises its election to declare all indebtedness, obligations and sums secured hereby to be immediately due and payable,vand to cause to be sold the property in said deed of trust described, to satisfy the obligation secured thereby and unless said obligation is satisfied theretofore, that vided in said deed of trust. IN WITNESS WHEREOF, the undersigned has executed this instrument: this 15th day.of August, 1950..THE GOLDFIELD. CONSOLIDATED MINES COMPANY By E. A. JULIAN Vice President and General Manager. (SEAL) STATE OF CALIFORNIA f ss City and. County. of ) San Francisco ) On this 15th day of August, 1950, before me, Eugene P. Jones, a Notary Public in and for said City and County of San Francisco, residing therein, duly commissioned and sworn, personally appeared E. A. JULIAN, known to me to be the Vice President and General Manager of THE GOLDFIELD CONSOLIDATED MINES. COMPANY, the corporation described in and that executed the within instrument, and also known to me to be the person who executed it on behalf of said corporation, and he acknowledged to me that said corporation executed the same. IN WITNESS WHEREOF, I have hereunto set my hand and affixed my official seal in the City and County of San Francisco the day and year in this certificate first above written. EUGENE P. JONES NOTARY PUBLIC in\and for the City and County of San Francisco, State of California. My Commissign Expires December 29, 1951. (SEAL) : Recorded at the Request of Brobeck, Phleger & Harrison Aug. 23, 1950, at 11 min. past 10 o’clock A. M., in book of Official Records, page ords of Nevada County. JOHN E. NETTELL, Recorder. Publ. Sept. 1, 8, 15, 22, 29, 1950. NOTICE OF CONTRIBUTION STATE OF CALIFORNIA, . COUNTY OF NEVADA, June 28th, 1950. TO: MARGARET F. JOHNSON: YOU ARE HEREBY NOTIFIED that I have expended the sum of $4,500.00 in labor and improvement upon the OCTO PLACER MINING CLAIM as will appear by Certificate filed on the said property will be sold as pro. 31st day of May, 1949, in the of-. fice of the Recorder of the County of Nevada, State of California, in order to hold these premises under: the provisions of Sec. 2324 Revised Statutes of the United States, being the amount required to hold the same for the year ending on the 30th day of June, 1949, and if, within ninety (90) days from the service of this Notice, or within ninety (90) days after this Notice by publication, you fail or refuse to contribute your proportion of such expenditure 4S~ co-owner, your interest in said claim will become the property of the subscriber under Sec. 2324. + JOSEPH C. BEACH ‘Publ. June 30, July 7, 14, 21, 28, Aug. 4, 11, 18, 25, Sept. 1, 8, 15, 22, 29, 1950. NOTICE The regular Monthly Meeting of the Board of Directors of BLACK ROCK PLACER MINING DISTRICT was held at the Office of the President, W. H. Taylor, 942 Russ Building, San Francisco, California, at. 11:00 A.M., Tuesday, September. 5, 1950: Present: W. H. Taylor, Jane F. Taylor, Geo. Brent. Absent: Theo. Larsen, Thomas H. Taylor. The, following resolutions were introduced by Jane F. Taylor, seconded by Geo. Brent and unanimously adopted:
RESOLVED, That in conformity with Section 50, Placer Mining District Act, the Black Rock Placer Mining District is established: as one election: precinct, the _boundaries thereof to be those of the Black Rock Placer Mining District as described in the Resolution of the Board of Supervisors, Nevada . County, dated May 9, 1934; RESOLVED, That the House of Carl Condit, Nevada County, is hereby designated as the polling place of the election precinct of the Black Rock Placer Mining District; RESOLVED, That Kenney M. Day be appointed as Inspector, and Carl Condit and Mrs. K. M. Day, Judges, for this election; . RESOLVED, That the election shall be held on Tuesday, November 7, 1950, that the polls shall be open from 8:00 A.M. to 11:00 A.M. for. the purpose of electing two Directors for the term of four years; RESOLVED, That the voting shall be secret, written ballot, said ballots to be in the following form: BALLOT The regular general election ballot to be used, showing names of Directors to be voted for and providing blank spaces for names to be written in; RESOLVED, That the Nevada City Nugget is a newspaper of general circulation, published and circulated in Nevada County. The Secretary of the Board shall cause to be published therein three notices of this election. There being no further business to come before this Meeting, on motion of Director W. H. Taylor, seconded by Director Geo. Brent, the same was duly adjourned. GEO. BRENT, Secretary. Publ. Sept. 15, 22, 29, 1950. NOTICE TO CREDITORS No. 5122 In the Matter of the Estate of Martha Bradley Hogue, also known as M. B. Hogue, also known as Mrs. Lundy Hogue, also’ known as Mrs. L. B. Hogue, Deceased. ’ NOTICE IS HEREBY GIVEN John C. Duffie, Secretary. Charles Marsh, Treasurer. Officers: Peter Compton, Treasurer. evening at 7 o’clock P. M. Officers: L. Walling, Secretary. Officers: S. N. Morrison, W. C. T. J.C. Morris; Week. A. T. Winn, W. F. R. T. Cayton, W. N. G. Harris, W. G. J. Heron, W. V.T. H. B, Palmer, W. A. R. G. Graham, W. T. J. R. Willey, W. D. D. W. H. McKee, W. S. nesday evening at 7 o’clock. Officers: C. B. Williams, W. P. W. H. Grant, Past W. P. Organized April 5, 1855. every month. Officers: C. Josephson, President. Jacob Kohlman, Secretary. L. Samuel, Vice President. H. Baruh, Treasurer. « George E. Townson, Vice Grand. Grass Valley Lodge No. 12, I. O. O. F.—Meets every Thursday evening: at Odd Fellows Hall, Mill Street, near Main, Grass Valley. S. D. Musgrave, Noble Grand. R. M. Musgrave, Recording Secretary. Stephen Corren, Jr., Vice Grand. Charles Edwards, Financial Secretary. James. Beresford, Senior Past Grand. : Mountain Rose Lodge, No. 26, I. O. O. F.—Meets every Monday William C. Aulett, Noble Grand. A. G. Buffington, Vice Grand. SONS OF TEMPERANCE Nevada Temple, Sons of Temperance. . Rough and Ready Division, No. 33, S. T.—Meets every WedA. Hinton, Recording Secretary. NEVADA HEBREW SOCIETY Stated meetings, first Monday in Trustees—A. Rosenheim, L. Lachman, L. Bactel, of Nevada. G. Barwald, E. Friedman, of Grass Valley. Nevada City, California, Friday, Septemlser 22, 1950—7 LEGAL NOTICE LEGAL NOTICE by the undersigned, Bank of America National Trust and Savings Association, Executor of the Estate of Martha Bradley Hogue, also known as Martha B. Hogue, also known as M. B. Hogue, also known as Mrs, Lundy Hogue, also known as Mrs. L. B. Hogue, deceased, to the creditors of, and all persons having claims against the deceased, to file them, with the necessary vouchers, in the office of the Clerk of the Superior Court of the State of California, in and for the County of Nevada, or to present them, with the necessary vouchers to the said Executor at the office of Bank of America National Trust and Savings Association, at its office on the southwest corner of 8th and J Streets, in the City of Sacramento,' County of Sacramento, State of California, which said office the undersigned designates-as its place of business in all matters connected with said estate of said deceased, within six (6) months after the date of the first publication of this notice. DATED this 7th day of September, 1950. BANK OF AMERICA NATIONAL TRUST AND SAVINGS ASSOCIATION, Executor of the Estate of Martha Bradley Hogue, also known as Martha B. Hogue, also known as M. B. Hogue, also known as Mrs. Lundy Hogue, also known as Mrs. L. B. Hogue, deceased. By: J. D. LUMIS, ‘Trust Officer. JOHN L. LARUE, Attorney for Executor. Publ. Sept. 8, 15, 22, 29, 1950. CERTIFICATE OF DOING BUSINESS UNDER FICTITIOUS NAME The undersigned does hereby certify that he is conducting a printing and publishing. business at 305 Broad Street, Nevada City, County of Nevada, State of California, under the fictitious firm name of NEVADA .CITY NUGGET, and that said firm. is composed of the following person, whose name and address is as follows: KENNETH W. WRAY, 425% Spring Street, Nevada City, California. WITNESS MY HAND this 29th day of August, 1950. KENNETH W. WRAY. STATE OF CALIFORNIA _ ) )ss COUNTY OF NEVADA ) On this 29th day of August, 1950, hefore me, JOHN L. LARUE, a Notary Public in and for said County and State, residing therein, duly commissioned and sworn personally appeared Kenneth W. Wray, 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. JOHN L. LARUE * Notary Public in and for the County of Nevada, State of California. (SEAL) Publ. Sept. 1, 8, 15, 22, 1950. ALIAS SUMMONS No. 9686 IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA. «IN. AND. FOR: THE COUNTY OF NEVADA. RICHARD S. WORTH, LETITIA WORTH HALEY, MERVYN WORTH and LOVINA WORTH, Plaintiffs, vs. GEORGE MURPHY, also known as GEORGE E. MURPHY, CURTIS VINUM, WILLIAM J. GREENTREE, LUCILLE JUDD, ROSE MARGARET MURPHY, THE NATIONAL HOTEL COMPANY, a partnership, J. VANCE HUCKINS, CAMILLE VANCE’ HUCKINS, J. R. RYAN, ESTELLE G. BERGLIN, MAY W. LEMP, JOHN DOE JOHNSON, VLADIMIR VUCINICH, MILTON MIZELL, LEO WEINTRAUB, FIRST DOE, SECOND DOE, THIRD DOE, FIRST DOE COMPANY, a corporation, SECOND DOE COMPANY, a corporation, and THIRD DOE COMPANY, a _ co-partnership, Defendants. ’ THE PEOPLE OF THE STATE OF CALIFORNIA SEND GREETINGS TO: GEORGE MURPHY, also known as GEORGE E. MURPHY, CURTIS VINUM, WILLIAM J. GREENTREE, LUCILLE JUDD, ROSE MARGARET MURPHY, THE NATIONAL HOTEL COMPANY, a partnership, J. VANCE HUCKINS, CAMILLE VANCE HUCKINS, J. R. RYAN, ESTELLA G. BERGLIN, MAY W. LEMP, JOHN DOE JOHNSON, VLADIMIR VUCINICH, MILTON MIZELL, .LEO WEINTRAUB, FIRST DOE, SECOND DOE, THIRD DOE, FIRST DOE COMPANY, a corporation; SECOND DOE COMPANY, a cororation, and THIRD DOE COMANY, a co-partnership, 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 they 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 5th day of September, A. D. 1950. R. E. DEEBLE, CLERK By: RITA HUTCHISON, Deputy. (Seal of the Superior Court). Publ. Sept. 15, 22, 29, Oct. 6, 13, 20, 27, Nov. 3, 10, 1950. Tele-fun by Warren Goodrich “Old Trapdoor Spider is sure smart about spacing calls so others can call back. He just shuts his trap!”.. Your line won’t be busy to others if you wait a few. minutes between calls . . . Pacific Telephone. AND PAYABLE. © NOTICE TO TAXPAYERS TAXES FOR THE CITY OF NEVADA FOR THE YEAR 1950 ARE NOW DUE. IF NOT PAID BY 5:00 P. M. ON MONDAY, OCTOBER 9, 1950, A PENALTY OF 10 PERCENT _ WILL BE ADDED. OFFICE HOURS: 8:00 A. M. TO 5:00 P. M. SAM HOOPER Ex-Officio Tax Collector re