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 24

LEGAL NOTICE LEGAL NOTICE LEGAL NOTICE
John L, Larue
231 Broad Street
Nevada City, California
Telephone: 265 -2455
Attorney for Plaintiffs
IN THE SUPERIOR COURT OF THE
STATE OF CALIFORNIA IN AND
FOR THE COUNTY OF NEVADA
SUMMONS No, 14134
EUGENE BARBIERI, and SYLVIA
BARBIERI, his wife, . Plaintiffs,
vs. .
GIOVANNI SOLLARI; RAPHAEL
SOLARI; and JOHN SOLARI, and
“also all other persons unknown, .
claiming any right, title, estate,
lien or interest in the real property described in the complaint
adverse to plaintiffs’ ownership,
or any cloud upon plaintiffs’ title
thereto”, 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 the County. Clerk of said
county.
JOHN L. LARUE
231 Broad Street
Nevada City, California
Attorney for Plaintiffs
THE PEOPLE OF THE STATE OF
CALIFORNIA SEND GREETINGS
TO:
GIOVANNI SOLLARI; RAPHAEL
SOLARI; and JOHN SOLARI, and
“also all other persons
claiming any right, title,\,
lien or interest in the real property described in the complaint
adverse to plaintiffs’ ownership,
or any cloud upon plaintiffs’ title
thereto". Defendants,
YOU ARE HEREBY REQUIRED TO\.
-APPEAR in. an. action entitled as
above, brought against you by
the above named plaintiffs in the
above named Court, and to answer the complaint filed therein
within ten days exclusive of the
day of service, after the service
upon you of this summons, if
served within the County of Nevada, and if served elsewhere,
within thirty days,
And you are hereby notified
that unless you appear and answer as above required, the plaintiffs 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 as demanded in the complaint.
The object of this action is to
determine each and every, all
and singular, claim, right, title,
estate, lien or interest of the said
defendants, and each of them,
in and to the real property des,
cribed as follows, to-wit:
All that real property situate
‘in the County of Nevada, State of
California, described as follows, '
to-wit:
PARCEL NO, 1: Lot 7, Block
14, as said Lot and Block are
designated upon the official map
of the City of Nevada, made by
H.S. Bradley in the year 1869,
PARCELNO, 2: All that portion
of Lot 6, Block 14, as said lot and
block are designated upon the official map of the City of Nevada,
made by H, S, Bradley in the year
1869, described as follows:
COMMENCING at tHe corner
common to said Lots from which
the Northwest corner of said Lot
7 bearsN. 18° E, 65 feet distant;
T HENCE (variation 18 1/2° East);
thence S, 72 1/2°E. 25.4 feet
along line between said Lots;
thence S, 14°W, 21.3 feet along
line between said Lots; thence N.
7121/2 W. 26.7 feet; thence N.
18° 21.3 feet to place of beginning, and all being in Block 14
of the City of Nevada.
PARCEL NO, 3: Lot 8, Block
14, as said Lot and Block are
designated upon the official map
of the City of Nevada, made by
H.S. Bradley in the year 1869.
It is the further object of thisaction to have it adjudged and
decreed that plaintiffs byithemselves and their predecessors in.
interest for more than ten years .
immediately preceding the filing
of the complaint in this action ,
have been. and now are, in the
actual, exclusive, open, notorious and adverse possession of said
real property, claiming to own
the same in fee against the said
defendants named herein, and
against the whole world, and to
have paid all the taxes of every
kind or nature levied or assessed
against the said real property
LEGAL NOTICE
CERTIFICATE OF BUSINESS,
FICTITIOUS NAME
The undersigned do certify they
are conducting a business at Alleghany Star Route, Nevada City,
California, under the fictitious
firm name of HAROLD STARKEL
CO. and that said firm is composed of the following personfs),
whose name(s) in full and place(s)
of residence.are as. follows: _..\\ HAROLD STARKEL, Alleghany
Star Route, Nevada City, California , being the General Partner;
NORMAN J, DIAMOND, 3421
Tanglewood Lane, Rolling Hills,
California, being the Limited
Partner; \.
and above being all of the Partners of the business.
/s/HAROLD F, STARKEL
/s/NORMAN J, DIAMOND M.D,
State of California, Los Angeles
County
On November 9, 1964, before
me, a Notary Public in and for
said State, personally appeared
‘NORMAN J. DIAMOND known to
me to be the person(s) whose
name(s) is subscribed to the within
instrument and acknowledged he,
executed the same.
(Seal) /s/Leon S. Paule,
: Notary Public
My Commission Expires June 19,
1967 :
State of California )
County of Los Angeles ) $8,
On November 30, 1964 before
me, the undersigned, a Notary
Public in and for said County and
State, personally appeared
HAROLD ST ARKEL, known to me
to be the person whose name is
subscribed to the within instrument and acknowledged that he
executed the same.
(Seal) /s/Leon S. Paule,
Notary Public
My Commission Expires June 19,
1967
Law offices of Blumenthal &
Paule, 9171 Wilshire Boulevard
Beverly Hills, California 90210
Telephones: Area Code 213, 2725756, 276-4718 Attorney.
PublishDec, 10,17,24,31, 1964
» ee ae
during the period of ten years
next preceding the filing of the
complaint in this action, and that
plaintiffs are the owners of said.
real property, .and the wholethereof, and that the said defendants have not, now have any of
them, or any other person whatsoevery, except the plaintiffs, any
right, title, estate, lien or interest in, to, or against said lands
whatever.
WITNESS MY HAND and the
seal of the said Superior Court this
23rd day of September, 1964.
(SEAL) JOHN T. TRAUNER,
County Clerk
By /s/MelbaJ. Polglase
Deputy Clerk
Publish Dec, 10,17,24, and 31,
1964,
r
DEATHS
HARRIS --in Grass Valley,
December 14, 1964, Susie E.
Harris, 82, mother of Milton of
Loyalton, William J. of Citrus
Heights, Rodley Harris of Berkeley; sister of Ernest Rodda and
Clara Merrifield, both of Grass
Valley; Mrs. Elizabeth McPherson
of Sacramento and Mrs. Jessie
. Kahl of Washington, D.C.; grandmother of six and great grandmother of two. A native of Grass
Valley, she was the daughter of
early day settlers, Mr. and Mrs,
JosephRodda. She was a member
of Aurora Chapter, Order of the
Eastern Star, the Degree of Pocahontas, Ladies of the Nile and a
past president'of the Native ~=
Daughters of the Golden West.
Funeral services were held December 16 in the Hooper-Weaver
Mortuary. Burial was in Greenwood Memorial Gardens.
+++ + +
McCRINK --w.-hile enroute to
Miners Hospital December 15,
1964, John T. McCrink, 67, husband of Annie and father of Anne.
Peterson and grandfather of Lynn,
Cathy and Jim Peterson, all of
Grass Valley. A native of Cumberland, England and a 34 year
resident of the area, he worked
in the mines and was employed
more recently in the Nevada
County Hospital. He was a member of St. Patrick's Catholic
Church, Holy Name Society and
Ancient Order of Eagles, Oakland.
A funeral mass was said in St.
Patrick's Catholic Church December 17. Burial was in St,
Patrick's Cemetery.
++ ++ +
ORZALLI --in Nevada City,
December15, 1964, Doreen Cora
Orzalli, 50, he wife of Fred and
mother of Fred and Barry, all of
Grass Valley; daughter of Mrs.
May Hil1 of Berkeley; sister of
Lillian Lahnus of Oakland and
Gladys Neilson of San Ramon;
‘grandmother of threé, A native
of Victoria, Canada, she had resided in this area for 30 years.
Funeral services were held\in the
Hooper-Weaver Mortuary chapel
December 18. Burial was in
Greenwood Memorial Gardens.
+++ tt
SANFORD -in Nevada City
December 16, 1964, Grace Margaret(Marnie) Sanford, 44, wife
of Leon and mother of Sally,
River Projects Are
Attacked By State
The California Fish and Game
Commission has urged the abandonment of studies by the U.S.
Corps of Engineers of proposed
navigation improvements on the
Sacramento and Feather Rivers.
The action was taken at the
Commission 's December 4 meeting in Los Angeles.
The Commission expressed
concem over possible damage to
the multi-million dollar salmon,
steelhead, striped bass, and shad
fisheries which presently exist in
these rivers, and was concerned
over the almost certain destruction of a large portion of these reSusan andBryan all of rural Grass
Valley; daughter of Herbert J.
-Nile and step daughter of Mrs.
Herbert J. Nile of Nevada City;
sister of James B. Nile of Mt.
Shasta and Esther Warren of Sacramento. A native and lifetime
resident of the county, she was
born in Miss Watson's Sanitarium
and reared on the Nile Ranch,
where her father was born. She
was a member of the Grass Valley Methodist Church and the
Nevada County Branch American
Association of University Women.
Funeral services were held in the
Bergemann and Son Funeral
ChapelDecember 18. Burial was
in Sierra Memorial Lawn Cemetery.
tet et
PAGKWOOD --in Nevada City,
December 15, 1964, Robert Walter Packwood, the husband of Aldina of Grass Valley and father of
nine, brother of three, grandfather of 22 allresiding out of the
state. A native of Nebraska aged
77 years. Funeral services and
burial willbe held in Wenatchee,
Wash, Bergemann and Son Funeral
Chapel handled local arrangements,
sources and of streamside riparian
wildlife habitat under the plan of
development proposed for study.
The Commission, by resolution, expressed opposition to the:
proposed 28 mile long Feather
River commercial navigation
channel, which envisions a system of three. navigation dams,
locks, and forebays and dredged
channels upstream as far as Marysville, because it would drastically
alter the ecology of the river and
w ould jeopardize the future of
California's largest American
shad run, five to ten percent of
the striped bass spawning area, an
average run of 85,000 king salmon, and one of the finest warmwater gamefish fisheries in the
state.
The proposed 100 mile long
Sacramento River navigation
channel, which envisions navigations dams, locks, and forebays,
and a dredged channel upstream
as far asRed Bluff was opposed because it could jeopardize an area
that is probably the world's second largest producer of King salmon,
CLASSIFIED ADS
SERVICES
_WINDSHIELDS REPLACED
And all other automobile glass.
Moule Paint & Glass, Grass Valley.
CEDAR SEWING CENTER
Pfaff sewing machines and cabinets, repairs for all makes; 215
Ophir St, GV 273-8808
FOR RENT
"NEVADA GARDENS" new 1 & 2
bdrm. apts. unfurn. carpets,
drapes, complete kitch. appliances; aircond. TV conn. storems. laundryrm. magnificent
gardens; water & garbage pd.
Spring & Bennetts Sts. NC phone:
265-2353.
HELP WANTED FEMALE
Interviewer wanted for part-time
telephone survey work. Give
phone number and county. Prefer
private line. Not a selling job.
Air mail letter including education, work experience and names
of references to: American ResearchBureau, Field Staff Department, Beltsville, Maryland.
LEGAL NOTICE
CERTIFICATE OF INDIVIDUAL
TRANSACT ING BUSINESS UNDER
FICTITIOUS NAMES
I, the undersigned, hereby
certify that I am transacting a
general land leveling, road
building, earth moving and rock
products business under the fictiious name .of BENUZZI BROS.,
and also under the fictitious name
of IDAHO-BRUN SWICK ROCK
PRODUCTS CO., in the County
of Nevada, State of California;
andthat my full name and place
of residence are as follows:
Bruno Benuzzi
American Hill Road
P.O. Box 308
Nevada City, California
IN WITNESS WHEREOF, I have
executed this certificate this 11
day of December, 1964,
Bruno Benuzzi
State of California )
County of Nevada )
(SEAL)
On this 11th day of December,
in the year One Thousand Nine
Hundred and Sixty-four, before
me Mary M. Corbell, a Notary
Public in and for the County of
Nevada, State of California, residing therein, duly commissioned and swom, personally appeared Bruno Benuzzi, known to
me to be the person described in
and whose name is subscribed to
the. within instrument, andhe 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,
Mary M. Corbell, Notary Public
In and forsaid County of Nevada,
State of California. My Commissiom Expires January 6, 1966.
Publish Dec. 17, 24,31, 1964 and
Jan. 7, 1965.
PO6T ‘HZ Joquis0eq***3038ny Aquno> epeson’** ie