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 County Nugget

December 24, 1964 (24 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 24  
Loading...
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