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

~
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