Skip to main content
The largest online newspaper archive

Ukiah Dispatch Democrat from Ukiah, California • Page 2

Location:
Ukiah, California
Issue Date:
Page:
2
Extracted Article Text (OCR)

PAGE TWO DISPATCH-DEMOCRAT, UKIAH, FRIDAY, JANUARY 1, 1S26 mSTRUMENTS MORTGAGE: Petersen et ux to Preston, dated Dec 5 1925. Lot 10 in Ukiah Norlh Addn. 51200, 3 yearn, 7 per cent. December 15, 1925 DEED: Union Lbr Co to A Hatler, dated Oct 7 1S25. Property in Ft Bragg.

Stoner et. ux to Bradley, dated Dee 5 1 fl2 5. Property in Wil- litB. A Howard et ux to I A Seward, dated Dec 2 1925. Property in Calpella.

Lee. admrx to Foster, dated Dec 12 1925. Land in Sec 30 23 NR 12 MDM. McCowen, admrx to Richey dated Dec 12 1925. Property in Ukiah.

MORTGAGE: Richey et uv to Mitchell, dated Dec 14 1925. Property in Ukiah. 1600, 6 per cent. Johnson et ux to The Fort BragK Commercial Bank, dated Dec 1925. Property in Fort Bragg.

$400, 1 year. Watkins et ux to Union Lbr dated Sept 22 1925. Property in Fort Brass. $2081.07. DEED OF TRUST: Bradley et ux to Bent et nl, dated Dec 15 1925.

Property in WillUs. $18 75. CHATTEL MORTGAGE: Weiasich to The Coast National Bank of Fort Bragg, dated Nov 8 1925, One gasoline motor boat "Juauita," $1300, 7 per cent. 10, 1025 ORDER APPROVING TRUSTEE'S BOND: In the matter of California Lumber Products bankrupt. Wolpert appointed trustee in bankruptcy with bond fixed at MORTGAGE: Chas Bonsall to Wm Lilley, dated Dec 14 1925.

Lots 12, 14, 15, 16, 18, and 23 in Sec 6 25 16 MDM and Ey 2 of Lot 10 and EG of Lot 7 in Sec 1 2 4 NR 17 MDM containing 389.96 acres. $1000, 1 year, 8 per cent. December 17, J02ft LKASE: Heckendorf to Hansen, dated Dec 1 1925. Eishl acres north of Ukiah on State Highway for term of 5 years at annual rental of $180. DEED: Jennie Cronce estate to A Jamison, dated Dec 11 1925.

Lot in Ukiah on side of Purchase price $8 00. Revenue stamps $1. CANCELLATION OF MORTGAGE: Mrs Cronce to Savings Bank of Mendocino County. Cancels mortgage recorded in book 91 of mortgages, page 369. MORTGAGE: Joshua Orindle to Commercial Bank of Ukiah, dated Dec 16 1925.

Property in Mendocino City. $3500, payable one day after date, 6 per flent. ASSIGNMENT OF MORTGAGE: Williams to Commercial Bank of Ukiah, dated Dec 15 1925. Assigns mortgage recorded in book 91 of mortgages, page 120. December 18, 1025 DEEDS: Robin In Bauer, dated Nov 18 1925.

Property in Sec 25 23 NR 11 MDM. This deed given for the purpose of adjusting and correcting the interests of the parties in said lands. it Maiiory to Eugenia Mallorv, dated Doc Hi .192 5. Lot in Littler river; also a right "way. James Davis to Emma Davis, dated Dec 9 1925.

Lot 7, Blk 4, Northwester') Addn to Love and affection deed. Rodney A Jamison et ux to Hurt, dated Sept 24 1925. Lot 60 of Sec 2 9 23 NR 12 MDM. Moses Morrison estate to Katcliff, dated Dec 9 1 925. Lots 9, 10, 12 and of Lot 8 of Sec 2 and Lots 11, 12 and 14 Sec 3 11 NR 16 MDM.

Revenue stamps $5.50. 11 RCONVEYANCE: Jno Eldred, Handy and Anderson, trustees to Spurlock ct ux, dated Dec 15 1925. All interest derived by virtue of deed of trust recorded In book 6, page 445 of deeds or trust. DECREE OF DISTRIBUTION: Estate of John Walsh to Margaret Ij Walsh et al, dated Oct 31 1925. Property in Sec 24 14 NP 17 MDM and in Sec 18 14 NR MDM; also 2 acres at Bridgeport known as Bridgeport creamery lot.

ORDER CONFIRMING SALE OF REAL ESTATE: Estate of Joseph Cooper to The Mendocino Lumber dated Dec 18 1925. An undivided 1-5 interest in WV 2 of of Sec 28 17 NR 15 MDM. Price $1132. ASSIGNMENT OF AGREEMENT FOR SALE OF REAL ESTATE: Mrs Ila Farnsworth to Main, dated Jan 21 1924. Assigns all Interest in and to agreement of record in book 179 of deeds, page 86.

MORTGAGES: Spurlock et ux to The Federal Bank of Berkeley, dated Nov 1 1925. Ny 2 of Sec 11, 'of Sec 12 22 NR 13 MDM. $8000. Amortization plan. MORTGAGE: Hamilton and Hamilton to Potter et al, dated Dec 17 1925.

Lot 5 Sec 4, Lots 8, 9, 16, 17 and 22 Sec 6 23 NR 17 MDM. $900 on demand, ,10 per cent. LEASE: Katherine Gobbi et al to Williams, dated Nov 19 1925. Property SE of town of Ukiah. For the term ending Nov 1 1928.

Consideration a percentage of the crops raised. ABSTRACT OF JUDGMENT: Thomas Tutt, plff vs White, defendant, dated Dec 17 1925. Judgment entered for plaintiff for $67.95 on June 25 1925. RELEASE OF MORTGAGES: Bank of Covelo to Durnford, dated Dec 12 1925. Releases mortgage recorded in book 98 of mortgages, page 58.

William Bredehoft to Arthur Carpenter et ux, dated Aug 6 192 5. Releases mortgage recorded in book 84 of mortgages, page 214. ASSIGNMENT OF MORTGAGE: Helen Maude Gaylord and Walter John Thompson to Charles Mannon, dated Dec 15 1926. Assigns mortgage dated May 21 1925, executed by Oliver Howard and now of record in book 93 of mortgages, page 300. BILL OF SALE: James Davis to Emma Davis, dated Dec 9 1925.

All furniture and other personal property located in building on Lot 7 of Blk 4 of Northwestern Addn to WillUs; also all jewelry wheresoever situate, and also all moneys to become due or otherwise on account of any health or accident policies on the health or life of party of first part. CANCELLATION OF MORTGAGES: Howell et ux to Commercial 15 of Sec 2 22 NR 13 MDM. MORTGAGE: Underwood et ux to Commercial Bank of Ukiah, dated December 8 1925. 140 0 acres in Sees 1.0, 11, 12, 13, 14 all in 23 NR 17 MDM. $8500, 2 years, 7 per cent.

JUDGMENT: Elizabeth Dale Tullis, plaintiff vs Ornbaun, as administrator of estate of Jui.n Bankson Claxton, da- tel December 21 1925. That plaintiff is owner absolutely in fee simple of of Sec 10; the East 7-8 of of SWV 4 ut SE'4 of Sec East 7-8 of of NW'i of and SWU of of Sec 17; also property in SEV4 of NWVt of Sec 17 and also a portion of Lot 2 of Sec 18, all in 20 NR 17 MDM. ATTACHMENT: Colomblni, dated December 22 1925. Property in Ukiah. on side of Perkins St.

Estimated value of said is $5000, and value ot In; teres of Colombini therein is $3,: ooo. RELEASE OF MORTGAGE: Moran to Charles DeBaetes, dated December 21 1925. Releases mortgage receded in book 92 of mortgages, page 107. CANCELLATION OF MORTGAGES: Mrs Rose Schlachter to Savings Bank of Mendocino County. Can- 1 eels mortgage recorded in book 92 of mortgages, page 217.

Frank Groscup to Irvine Muir Lumber Co. Cancels mortgage corded in book 92 of mortgages, page 399. 1 December 2J5, 1025 DEEDS: Bank of Covelo vs Effiel Marks) Mitten et ux to Amy Requa and Marks, dated December 21 1 Long, dated December 22 1925 1925. SWy 4 of of of, Property In Lol 15 of Sec 31 18 Tract 41; of of Tract NR 12 MDM. Revenue stamps 42; of and of I 50c.

of Tract 43; of of Edward Enright et uVto Delia NE'4 and SEV4 of of Tract; Tanner Mogelberg, dated December 44; all in 24 NR 13 MDM. To 21 1 925. 12 acres in Sec 9 19 recover from defendants $500, to- 1 Nil 17 MDM. Revenue stamps California Grape Products Co to MORTGAGE: Town of Ukiah City, dated December Bank of Ukiah. recorded in book page 118.

Howell et Bank of Ukiah. recorded in book page 14 8. Howell et, ux to Commercial Bank of Ukiah. Cancels mortgage recorded in bock 94 of mortgages, page 198. Howell et Bank of Ukiah.

recorded in book page 96. December 10, 1925 DEEDS: Sarah Brennan Cancels mortgage 94 of mortgages, ux to Commercial Cancels mortgage 94 of mortgages, to Commercial Cancels mortgage 94 of mortgages, Specializing on HOT TAMALES ifref and Pork Tamales Enchiladas LIBERTY CAFE Roy Meyers (alias) to Held, dated December 18 1925. Property in village of Talmage. Held to Joseph Brennan jei ux, dated December 1 9 1925. Same property as described in last above deed.

Chas Kasch et ux to Eben Tillotson, dated December 18 1925. SEVi NW' A and Sec 1 23 NR 13 MDM. John Tsarnas et: ux to A Lawson and Ernest Kemper, dated November 23 1925. Lots 7 and 8, Sec 6 19 NR 13 MDM. Lot 2 and of of Sec 1 and Lots 2 and 3 of Sec 2 19 NR 14 MDM.

Also SEVi and EH of SWV, of SW'L iiMa of of Sec 35 and of Sec 36 20 NR 14 MDM. Revenue stamps $10. Ivan Francis Cox et ux to Peter Pomon, dated August 27 1924. Property in Lots 1 and 2, Blk 9 of the Old Addn to Wlllits. Revenue stamps $1.00.

MORTGAGE: Eben Tillotson to Idu Tillotson, dated December 18 1925. of SWVi of of Sec 1 23 NR 13 MDM. $210, 1 day, 7 per cent. RELEASE OF MORTGAGE: The Coast National Bank of Fort Bragg to Ktevenhusen, dated December 1 7 1925. Releases chattel mortgage recorded in book 19 of chattel mortgages, page 236.

Dwombev 21, 1925 WRIT OF ATTACHMENT: vs Tracy-Waldron Fruit dated December 21 192,5. The leasehold interest in property in town of Ukiah City, which iease is of record in book 4 of official page 415. To recover the sum of $3180.2 1 and costs of suit. ORDER ASSIGNING ESTATE TO WIDOW: Estate of Edward Tullis to Elizabeth Dale Tullis, dated December 18 1'925. Four acres in Sec 8 20 NR 17 MDM.

LIS PENDENS: Keller, plaintiff vs Oscar Roy etux, dated December 21 1925. Action lo foreclose mortgage on gether with interest and costs of suit. CANCELLATION OF Hubbard to Wm Geuder. Cancels mortgage recorded in book 93 of mortgages, page 2 54. December 22, 1025 DEEDS: LaFayette Tift to Mary Jane McMillen, dated December 14 192,5.

Property in Point Arena. Revenue stamps $1.50. Mary Borden Horton to Robl. Watrous, dated December 12 1925. A portion of.

Lot 4 in Blk 4, Town of Point Arena. Revenue stamps 50c. Elizabeth Haskett et vir to Kate Morgan, dated December 11 1925. Undivided 1-10 interest in NE'4 of Sec 11 19 NNR 14 MDM and undivided 1-5 interest in of and of NEy 4 Sec 11 and of Sec 12 19 NR 14 MDM. Revenue stamps 50c.

Alice Hansen to John Curtis, dated December 21 1925. Lot 13 in Blk Weller Addn to Fort Bragg. Frieda De Baetes et al to Louis Baccaglio, dated November 27 lDUa. Lots 10 and 11 of Geo Luce's uurvey of Lot 77 of Yokayo Rancho. Revenue stamps $3.50.

Claire Randall to Walter Randall, dated December 19 1925. 1.77 acres in Sec 24 13 NR 17 MDM. Walter Randali to William Sit- tenham, dated December 21 1925. 1.77 acres in Sec 24 13 NR 17 MDM. Revenue stamps $1.00.

INTERLOCUTORY JUDGMENT IN ACTION FOR DIVORCE: JosievM Stoddard, plaintiff vs Edward Stoddard, defendant, dated October 21 1925. Real property described as "Lot. 14, Blk 6, Weller Addn to Fort. Bragg. Awarded to plaintiff.

All other community property belonging to said parties to defendant. And all other property standing in the name of either of said parties on records is the separate property of the party in whose name it now stands. DECREE OF FINAL DISTRIBUTION: Estate of Robt Tyson, dated November 25 1925. Property in Tracts 12, 13, 14, 15, 10, 11, 17 in 24 NR 12 East Al in Mendocino county and property elsewhere in California, real and personal, to James Tyson and Mitchell Thompson as trustees to be held in trust for Robert Tyson Jr and Marie Tyson. MORTGAGES: Frank Groscup to Irvine it Muir Lbr dated November 19 1925.

Property in Sees 4, 5, 8 and 9 20 NR 14 MDM. $2100, 1 year, 6 per cent. Mrs Rose Schlachter to Savings Rank of Mendocino County, dated December 4 .1925. 350 acres, known as "It A Schlachter Ranch" near Manchester. $2000, 1 year, 7 per cent.

Louise A Basford to Amos Mahurin, dated December 21 1925. of SWy of NWVi Sec 7 17 NR 11 MDM. $1000, 1 year, 7 per cent. Durnford to Mrs Margaret Dunlap, dated December 16 1925. Lot 52 Sec 26 23 NR 13 MDM.

$303. 2 years, 8 per cent. DECLARATION OF HOMESTEAD: Declaration of homestead of Louis 21 1925. Right of way for pipe lines etc over property in Bruuner-Briggs Addn No 1. Spurlock et ux to I- Powers, dated December 17 1925.

Lot 62 of See 2 22 NR 13 MDM. William Walter Jr et ux to Caleb Brush, dated June 1 192 5. Property in Town of Covelo on side of Howard Revenue stamps $3.00. AGREEMENT: A Thomas et ux and Joe Gian- neili, dated November 1 iD25. A portion of Lot 72 of Yokayo Rancho.

Purchase price $3000. RELEASE OF MORTGAGES: Delia Anderson to Mitten et. ux, dated November 22 1925. Partial release of mortgage recorded in book 93 of mortgages, page 206. Mrs Bertha Gravier to John Morrison et ux, dated November 8 1925.

Release of mortgage recorded in book 8 7 of mortgages, page 486. Burt Whipple to A Phelps et ux, dated December 15 1925. Releases mortgage recorded in bock. 9 6 of mortgages, page 170. ASSIGNMENT OF MORTGAGE: Pacific National Agricultural Corporation to Federal Inter.

Credit Bank of Berkeley, dated December 8 1925. Assigns mortgage dated November 2 3 executed to Grothe Bros. DECREE OF DISTRIBUTION: Estate of Chester Cox to Bessie I Cox, al dated December 18 1925. To Bessie I Cox, Lloyd Cox and Margaret Cox an undivided 1-9 interest in Cox ranch and certain personal property thereon and io Bessie 1 Cox property in Ukiah on side of Standley St and an undivided 1-3 interest in Tract. 1 of Bartlett Tract, being a portion of Yokayo Rancho and containing 10 acres.

December 24, 1925 DEEDS: Max Eflshoff to Harry Efishoff, dated January 22 1925. Lots IS and 19 in Blk 3, Southern Addn to Fort, Bragg. Revenue stamps $2.00. Harry Enshoff et ux to Mai- lory, dated December 17 1925. Lot 8 in Blk 9, Southern Addn to Fort.

Bragg. Revenue stamps $1.50. Pellascio to Mary Vallandig- ham, dated December 18 1925. Part of Lot 1 in Blk 3, Town of Point Arena. Revenue stamps 50c.

MORTGAGES: A Phelps et ux to Mrs Brown, dated December 15 1925. Property in Sec 17 14 NR 14 MDM. $25w 1 year, 8 percent. Fredricksen et ux to The Fort Bragg Commercial Bank, dated December 22 1925. SWVi of Sec 16 17 NR 17 MDM.

$500, 1 year, 8 per cent. RELEASE OF LaFayette Tift to Pellascio, dated September 22 1921. Releases mortgage recorded in book 76 of mortgages, page 379. CANCELLATION OF LEASES: Mendoclno-Midway Oil Syndicate to McLiniock et ux, dated December 17 1925. Cancels lease recorded in book 8 of leases at page 377.

Mendocino-Midway Oil Syndicate to A Richey et ux, dated December 17 1925. Cancels lease recorded in book 8 of leases, page 374. DECLARATION OF INDEBTEDNESS AND ASSIGNMENT OF DEED OF TRUST: Darling to Edna Darling, dated Declares indebtedness to Edna Darling of $4635 and assigns deed of trust recorded in book 7, page 340. COMMERCIAL BANK S.WINCiS DIVIDEND A semi-annual dividend at the- rate of four per cent, per aunum, free of taxes, has been declared by the Commercial Bank of Ukiah to tta- savings depositors for the hall' year ending December 31, 1925, payable on or after January 2, 1926. Dividends not called for will be carried to the depositor's account and will bear interest at the psvue rate as other items thereof.

12-3t A. D. SCOTT, Secretary. SAVINGS BANK PIVIUEOT) For the half year ending December 3gL, 1925, a dividend at the of four (4.) per cent per annum has been declared by Savings Bank ot Mendocino County on its Saviugs Deposits, payable on and after January 2, 1926. Dividends not called for will toe added to the deposit account and bear interest from January 1,.

1926. 12-3t Arthur Tracy, Cashier. TO THIS STOCKHOLDERS OF BANK OF HOPLAND: THK STOCKHOLDERS' MEETING The regular annual meeting of the- stockholders of thfi First National Bank of Ukiah, will be held at.th& office of the bank in Ukiah, California, at 2:00 p. Tuesday, January 12, 1926. ll-4t C.

H. DUNCAN, Secretary The annual meeting of the stockholders of the Bank of Hopland will be held at the Bank, in Hopland, on Jauary 12th, 1926, at three o'clock P. M. for the election of Directors for the ensuing year, and for the transaction of such other business as may properly come before the meeting. 13-3c R.

E. SHIMMIN, Secretary. Fountain pens at Morty's. Mrs. Ora Blosser went to Berkeley Thursday to visit at the home of her son, Roy Blosser.

B. G. Grocery Full Ijine of FOREIGN DOMESTIC GROCERIES McKINLEY BLDG. Opposite Postofflce, tTuali, Calif. AUTO TOPS Rex Glass Enclosures and Tops Closed Car Curtains for All Makes of Cars UKIAH AUTO TOP SHOP 362 S.

State Near Poslollice Pbone 33i I I I 1 i I I I I I i Order Now for Spring Planting SW V. of SEVi of Sec and of SEVi of iti 22 NR 10 SW MDM. BILL OF SALE: Service Contracting Co ei al to Frank Barncr, dated July 10 1925. One model 76, ton service motor truck, serial No. DEEDS: Minnie Perry I.ee to 0 Foster, diited December 1 2 1925.

Lot 24 of Sec 3 0 2 3 NR 12 MDM. Revenue stamps J1.50. Jessie Millikin to George (1 Millikin, dated December 20 1923. of SWVi 1 and 3 4 of NWU and SVi of Sec 12 20 NR MDM. Osborne ot ux to Barkdall.

dated October 15 1925. of Lol 6 of Sec 22 NR 13 DM. Albeit Ferrel et ux lo Thos Ornbaun, dated December 5 1925. 5.2ft acres near Boonvillo. in Anderson valley.

Fred Mahor ux to Durnford, dated December 15 192 5. Lot Foot-hill gmioti trees are practically to crmVn -gall and diMxiscs common to other localities Pools such as are gmiihi oiil)' on our fooi hill soil and location They' are five Insurance 1 COX HARDWARE GO. Agents UKIAH, CAL5F. We Wish You All A Happy New Year amison Bros. UKIAH, CALIF.

1 i 1. 1 i I I I I i i- 1 1 i i 1 i a I I i i i I I I mmm.

Get access to Newspapers.com

  • The largest online newspaper archive
  • 300+ newspapers from the 1700's - 2000's
  • Millions of additional pages added every month

About Ukiah Dispatch Democrat Archive

Pages Available:
13,440
Years Available:
1873-1948