Skip to main content
The largest online newspaper archive

The San Bernardino County Sun from San Bernardino, California • Page 8

Location:
San Bernardino, California
Issue Date:
Page:
8
Extracted Article Text (OCR)

PAGE EIGHT DF THE BHD OP Rojrtilar meeting- of the Hoard of RuiMTvlwirs Monday, November 9. ISiiK. 10 o'clock A. M. Present: E.

W. Reld. Chairman. J. H.

West, J. Glover, Samuel Pine, A. P. Nelson, 11 kt visors. Charles Tost, Clerk, by H.

M- ArmsttonfT. Deputy. ReadlriR of minutes of previous meeting pasted. The resignation of I V. Hoot as JuMlee of the Peace of Needles Judicial Township was received and filed, and by motion of Supervisor West, duly seconded by Supervisor Glover and carried, the fame was accepted.

fly motion of Supervisor West, duly seconded by Supervisor Nelson and carried, James Carroll was appointed Justice of the Peace of Needles Judicial Township to fill the unexpired term of V. Root, resigned. It appearing to the Board that the election returns from each precinct of the County In which the polls were oiened at the General Election held Tuesday, November 3, 190S, have been received, the Hoard thereupon In accordance with law proceeded to canvass said returns. Recess until 1:00 o'clock P. M.

1:00 o'clock P. M. Afternoon session. Same members present The Board proceeded to canvass the returns of the General Election held, November 3, 1S0S- Recess until 7:00 P. M.

7:00 o'clock P. M. Evening session. Supervisors Reid, West, G.over and Pine present. The Board proceeded to canvass the returns of the General Election held November 3.

Recess until 10:00 o'clock A. Tuesdav, November 10, 1908. E. W. REID, Chairman of the Board of Supervisors.

Attest: CHARLES POST, County Clerk and ex-officio Clerk of the Board of Supervisors. By R. M. ARMSTRONG, Deputy. Regular meeting of the Board of Supervisors Tuesday, November 10, 1908.

10:00 o'clock A. M. Present: E. W. Reid, Chairman.

J. H. West, J. R. Glover, Samuel Pine, A.

P. Nelson. Supervisors, Charles Post, County Clerk, by R. M. Armstrong.

Deputy. Minutes of previous session passed. The Board proceeded to audit claims against the County as per Allowance Book under this date-Thereupon the Board again proceeded to canvass the returns of'the General Election held Tuesday, November 3, 1908. Recess until 1:00 o'clock P. M.

1:00 o'clock P. M. Afternoon session. Same members present The Board proceeded to canvass the returns of the General Election held Tuesday. November 3.

1508. 5:30 P. M. The result of the canvass of the election returns of the General Election held Tuesday, November 1908, having been determined as entered In the tabulated statement shown ou pages to of these minutes, by motion of Supervisor Pine, duly seconded by Supervisor Glover and carried unanimously, the following named persons were declared to have received the greatest number of votes as shown opposite their names for the respective offices as follows, to-wit: Presidential Electors V. S.

Grant, Jr 4.729 votes Samuel Shortridce 4.699 votes G. W. Dwinnel 4,704 votes Alden Anderson 4.701 votes Francis M. Smith 4,704 votes H. C.

W. Dinkelsplel 4.702 votes Delos O. Druffel 4.706 votes Thomas J. Held 4.702 votes Kvron Erkenbrecher 4.696 votes Lyman M. King 4,657 votes Associate Justice of The Supreme Court Henry A.

Melvin 4.638 votes Reoresentative in Congress S. C. Smith 4.706 voles By motion or SuiwrV.sor Pine, duly seconded by Supervisor Glover and carried unanimously, the following named persons were declared to have been dulv elected to County Offices shown by the number of votes set opposite their respective names, hav ing received the greatest number ol votes cast: Member of Auembly J. W. Flavelle 4.39C votes Judge of The Superior Court Frank F.

Osier 5,708 votes Supervisor, First District J. H. West 834 votes Supervisor, Third District J. B. Glover 2.

071 votes Supervisor, Fifth District S. V. Morton 979 votes Constitutional Amendments Yes No tfeen. Amendment No. 1....

884 4383 Sen. Amendment No. 14.... 1655 27SS Sen. Amendment No.

16... 2461 1962 Sen. Amendment No- 26... 1395 2978 Sen. Amendment No.

29... 1456 2151 Sen. Amendment No. 31... 2607 2241 Sen.

Amendment No. 32... 2677 1720 Sen. Amendment No. 33...

1723 2450 Sen. Amendment No. 34... 1537 2763 Asscm. Amendment No.

2025 Assent. Amendment No. 7..1352 2826 Asscm. Amendment No- 8.. 1202 3i94 Assent.

Amendment No. 24 1120 3108 Asem. Amendment No. 28 2338 1913 Act Changing Seat of Government 1208 4244 fcan Fianrisco Seawall Act 1154 3007 India Basin Act C29 3309 The question of granting liquor licenses In precincts outside of mu ftictpalliles was carried In the following named precincts: llarstow. Cajon.

Dagffctt. Hart. Kelso. Ludlow. Martins, Needles No.

Orange Blossom. Oro Grande, Slant, Si.ver Uke, Vaivoerbllt, Victor, Yer-ju. San Tlmoteo and Declei. The question of granting liquor outside municipalities was defeated In the following named precincts: Amboy, Arrow head, Bear Valley, Pima. Dil, Kredalt.a Hesperia, Providence, Strawberry.

Whipple. Cues tnonia, Etlwanda. Ml. Vernon, North San Antonio, Ontario No. 4.

Coltou, Terrace, American l-lmmilnciou. Oitno No. 1, Chlno No Mi Vir-jr. ltialto. Rtnrtra.

Irulta. Comal, Cufion, Lust lllfililund. $AN BERNARDINO DAILY SUN- Highland, Mill. Mission. Pass, Patton.j and West Highlands.

The question of granting liquor license In the following named precincts resulted In a tie vote, as follows: Bagdad precinct, six votes cast fori ana six votes cast aainsi. No. 1 precinct, thirty-eight votes cast for and thirtv-elcht votes cast against. By motion of SuiervIsor Pine, duly I seconder br feunervisor Glover and carried. Certificates of Election were I ordered Issued to the officers named above and It was further ordered that the proposition of license or no li cense in the several precincts In the County outsde of municipalities where the majority of the votes cast for ertinting license "YE Jpt it be declared tl be carried, and in the precincts where the majority of the votes were for granting license "NO," the same to be declared to have been defeated.

By motion of Supervisor Pine, duly seconded by Supervisor Glover and carried, the rerfliest of Public Administrator H. D. Blakeslee to have prepared and printed 500 letter headi and 500 envelopes, was granted. Board adjourned. E.

W. REID. Chairman of the Board of Supervisors. Attest: CHARLES POST. County Clerk and ex-officio Clerk of the Board of Supervisors.

By M. ARMSTRONG. Deputy. Tuesday afternoon at 2 o'clock, November 17. All members who have conveyances will take their friends.

Others wishing to go please call up Mrs. Georgia Armentrout Sunset phone Red 106; or Mrs. C. Hansen, Home phone Sol. CHICHESTER'S PILL THE IAMOM RRAMK A 3 1 dlr.l Ak fc i fmri-L MW( lit a liVs-TFirS IM.MMt UKlMt I'lLI yrtn Lac bob StKt.

Ai KdiU'ii en- r.r.rcTC NOTICE. Of Application For Liquor Licenses. tr s.Ttinn of Ordinance No. 110. notice is hereby given thnt the follow iiifj named persons will on Mondav.

the 23rd cay V.r.l.. in tho Rnaril of SllDervisOri of San Bernardino County. State of Cal ifornia, for liquor licenses in tne precinct name, as follows, to-wlt: F. D. Snavely retail.

Miver Lake. Silver Lake voting precinct Ludlow Mercantile retail, Ludlow. Ludlow voting precinct. I SEAL. CHARLES POST.

County Clerk, and ex-offlcio Clerk or the Board of Supervisors. Bv R. M. ARMSTRONG. Deputy.

ll-14-10d NOTICE OF SALE OF REAL ESTATE AT PRIVATE SALE. In the Superior Court of the State of California, in and -for the County of San Bernardino. In the matter of the estate of I. Cov, deceased. Notice is hereby given by the undersigned, administrator of the estate of L.

I. Cov, deceased, that pursuant to an order of sale made by the Superior Court of the County of San Bernardino. State of California, on the day of of November. 1908. he will sell at private sale to the highest bidder, for cash, subject to confirmation by said Superior Court, on or after the 1st day of December.

190S, the following described real estate, situate in the County of San Bernardino. State of California, and described as follows, to-wit: An undivided one-half of the west half of Farm Lot number three hundred and one of the land of the Semi-Tropic Land and Water company, accordine to plat recorded in Book 11 of Maps. 12, records of said County of San Bernardino, together with an undivided one-half of ten share of the capital stock of the Citizens' Land and Water company, a corporation. Bids In writing for the purchase of the whole or any part of said real etate and capital stock will lx- received by the undersigned at the offices of his attorney. H.

Conner. 4.2 Third street in the City of Kan Bernardino. County of San Bernardino. State of California, or th name may be left with the Clerk nt said Court All bids must be tn writing and must be accompanied by a tenosit of ten per cent of the amount bid. Dated, this 13th dav of November, 1908.

PROCTOR F. COf. Administrator of the estate of I. Coy deceased. H.

CONNER. Attorney for Administrator. 11-H-td 01853. NOTICE FOR PUBLICATION. DEPARTMENT OF THE INTFRIOR, V.

8. Land Office at Lou Angeles. Oct. 1908. Notice Is here by given that Mary A.

Phaber. of 845 San Bernardino, who. on August 8, 1903, made Homestead Entrv (01S53), No. 10299, for SVi NE1, EH Section 31. Township 8 Range 4 S.

B. Meridian, has filed notice of intention to make Final five year proof, to establish claim to the land above described, before Clerk of the Superior Court of San Bernardino County, at San Bm.r-dino, on the 2nd day of December, Claimant names as witnesses: F. M. tiaws. J.

F. Johnson, Nelle Johnson, all of San Bernardino Fritx Bchnel-denwindt, of Halleck. Cal. FRANK PRESCOTT. Register.

10-2J-6W NOTICE TO CREDITORS. Estate of Mary A. Hill, deceased. Notice la hereby given by the underpinned, executor of the last will and testament of Mary A. Hill, deceased, to the creditors of, and all persona having claims against the said deceased, to exhibit them, with the necessary vouch-rs, within four months after the first publication of this notice, to the said "xerutor.

at the law offices of Chan. AliNon. No. 412 Third street. In the city San Bernardino, the same being the place for the transaction of lie business of said estate.

In the County of San Bernardino. FRANK J. COLE. Executor of the last will and testament of Marv A. Hill, deceased.

Tated Nov. 1918. CHAS. L. ALLISON.

Attorney for Petitioner. 11-10-4W ASSESSMENT NOTICE. West Highlands Water Location of Principal Place of Business West Highlands, California. Notice hereby given that at a meeting of the lirinrd of Directors of the Weut Highland Water Company, held on the fifth day of November. lPf'S, assessment of One Dollar (II no) per share was levied upon the capital stork of the corporation, payable Immediately to the Secretary of the Company at Highland.

California. Anv ptook upon which this assessment shall remain unpaid on the fifteenth day of December, 1908. will be delinquent and adrertlMed for sale at public auc tion, and. unless payment la made before, will sold on thu fifteenth day of January. 19C9, to pay the delinquent sesmrnt.

together with the costs of advertising and enpensew of F. W. VVUOD, Secretary. 11-10-4W. NOTICE OF SALE OF STOCK FOR DELINQUENT ASSESSMENT.

The Independent Copper Co. los Angehw. CaJ, November 190S. Notice: There is delinquent upon the following described stock on account of assessment levied on the JSth day of September. 190S.

the several amounts set opposite the names of the respective shareholders, as follows: No. of No. of Certificate. Shares Amt. Anderson, Simon Andahl.

O. Anderson. Alfred Anderson. Alfred J. looooo iisoo oo 1000 IS 00 .124 .274 2000 4500 1000 2000 6000 3000 30 00 67.50 15.00 SO 00 390.00 45 00 7 5 1590 00 45.00 3 75 75.00 1 SS 3.75 900.00 COS "8 2454 JS 15 00 Anderson.

Agnes .109 Anderson, Acnes K. .124 Anderson. Paul 275 Anderson, Alfred C. Anderson. Axel 30 600 ndorson Mrs 2.S 190000 Baker.

Andrew 3000 Carlson, Lovisa Dnniels. Frazer K. Elmlund, E. Krickson. Ethel iJuitaf on, August Oustafson, August Cu.stafson.

John Hnssvll. Johnson, Herman K. Est ohruson, Herman F. Est 220 0 .250 8 5000 125 40000 405S5 SI 163625 19 1000 6 10000 150.00 7000 2000 1000 125 500 250 250 500 3000 1000 500 1000 500 500 500 1000 500 500 500 500 500 500 600 500 500 500 500 1000 500 500 500 500 1000 1000 1000 1000 1000 1000 1000 600 500 1000 looo 250 250 250 1000 100 1000 250 500 2000 2100 Ifion 700 700 20no 750 1000 15000 16000 500 2000 260 373 1000 1500 500 500 500 500 500 250 500 2000 5000 1000 looo 250 105.00 30.00 15.00 l.SS 7.60 3 75 3 75 7.50 45.00 15.00 7 50 15.00 J.50 7.50 7.50 15.00 7.50 7.5 7.50 7.50 7.50 7.50 7.50 7.50 7.50 7.50 7.50 15.00 7.50 7.50 7.50 7.50 15 00 15.00 15.00 15.00 15.00 15.00 15 00 7 60 7.50 15 00 15.00 3.73 3 7i 3.73 15.00 1.50 13.00 3.75 7.50 SO.OO 30.00 13.00 11 25 11.25 30.00 11.25 13.00 225.00 240.00 7 SO 30.00 3.90 5.63 13.00 22 50 7.50 7 50 7.50 7.50 7 50 3 75 7.50 30.00 73.00 15.00 13 00 3 73 Johnson, Louis Johnson, Louis Johnson. Hulda ..192 ..212 .20 48 ..233 Johnson, Julia Johnson, Mary Johnson, Oust .239 Jerner.

Axel 230 Lonnlng, Rertha 22 Leveen. Anna 49 Ijicerlof. John IS lvln. Alida .223 .225 2 58 51 .129 .131 .132 .1.13 .134 .138 .137 .138 .141 Lundstrom. V.

S. Krans, John A. Krans. Anna Karlson. J.

A. Magwood, Geo. W. Mag wood, Geo. W.

Magwood. Geo. Mac wood, Geo. Magwood, Geo. Geo.

W. V. Magwood, Geo. Magwood, Geo. V.

Magwood, Geo. VV Magwood. Geo. Magwood Geo. 142 Magwood.

Geo. Magwood. Geo. Magwood. Geo.

W. Magwood. Geo. Magwood, Geo. W.

Magwood. Geo. Maewood. Geo. W.

Maewood, Geo. W. Mas: wood. Geo. W.

.147 .148 .149 .150 .151 .152 .153 .154 .155 .158 .157 .158 .159 .10 .269 .111 .121 .164 96 17 .179 .181 .217 .218 .196 .198 201 .207 Magwood. Geo. Magwood, Geo. Geo. Geo.

Magwood Magwood Maewood Magwood Geo. W. Geo. TV. Magwood.

Geo. W. Magwood. Geo. leleen.

Minnie McAuley. Mathilda Nelson, Ma VeNon, Mary Nelson, Theresa X. Olson. Lovla Peterson. Anton awlev, S.

A Pawlev, S. A Pawlex-. S. A Rydberg. Anna S- yd bent, Emnxa F.

ahlstrom, ahlstrom, ahlstrom. 5aMstrom. LA. ahlstrom. Carolina.

oder. Axel 27 Swanson. 31 ahlstrom, Louisa 46 ahlstrnm, Janet 47 Smith. Mrs. 52 andbere.

Swan andtedt. V. 175 andstedt. V. 176 Sandtedt V.

177 Sandstedt, V. 178 sandsiertt, v. is andstedt, v. 197 andstedt, V. 2S8 andstedt.

V. 27 Van AVagenen. Dan .113 Van Waienen, Dan .115 Van wagenen. Dan. 118 Wiklund.

Olive 184 Yoiineberg, John R. 249 500 7.50 And In accordance with law and the order of the Board of Directors made on 'he 2Sth day of September. 190S. so manv shares of each parcel of such stock as may be necessary will be sold, the office of the company, room 418 peifie Electric Los Angeles, on the 25th day of November. 1908.

s.t the hour of 13 o'clock noon of euch 4ay. to' pav delinouent assessments hereon. ftocether with costs of advertising and' expenses of sale. Dated this 9tl day of November. 1908.

G. ECKDATIL. Secretary of tbe Independent Copper Company, room 418. Parlflc Electric Huildlng. Iys Angeles, Cal.

NOTICE TO CREDITORS. Estate of Samuel B. Wtthrow, deceased. No. 3101.

Xotice Is hereby given by the undersigned administratrix of the estate of Samuel B. Withrow. deceased, to the creditors of. and all persons having against the said deceased, to exhibit the same with the necessary vouchers, within four (4) months after 'he first publication of this notice to 'he sail administratrix of the estate of isamuel B. M'lthrow.

deceased, at Xo. 808 Equitable Savings Bank Buyding. in the city of Los Aneeles, In the County of Lo Angeles, State of California. Dated this 11th day of November, A 1908. MATILDA E.

WITHROW. Administratrix of said estate. LAWT.FR. ALLEN. VAN DTKE JCTTKN.

Attorneys for Administratrix. No. 608 Equitable Savings Bank BIdg, Los Angeles, California. ll-ll-4w NOTICE TO CREDITORS. Estate of Georgia lister, deceased.

Notice Is hereby given by the Attorney of the Administratrix of Georgia Lester, deceased, to the creditors of, and all persons having claims against the said deceased, to exhibit them, with the necessary vouchers, within four months nfter the first pub-Mcation of thii notice, to the said Geo. W. MacKnight 225 Byrne Los Angeles, the same being the place for the transaction of the business of ald estate, In the County of Los Angeles. MART LIVINGSTON. Administratrix of said estate.

Dated November 9, 1908. 3EO. W. MACKNIGHT. Attorney fcr said estate.

ll ll-4w CITATION. In the Superior Couri of the State of California, In and for the County of Kan Bernardino. In the miKter of the title of'Lucien J. t'riswell, to Community Propertv. The People of the state of California to all persona? greeting: You are hereby notified that Luclen J.

"rlswell has filed In this Court a petition alleging that the property herein levcribed was Community property of hlfn and his wife. Emma M. Crlswell. That she died, and that said property is now vested In him. Said property is all that rial property In San Bernardino 'Jounty dencribed as follows: All of lot numbered twenty (20) In R.

F. Cunningham's subdivision of 8 portion of Blocks Sixty-two (62) and lxty-thiee 63 of the Ttancho San Bernardino, as per pint of said subdivision on tile in the office of the Countv Heeorder of said County In Book two (2) of Maps at page twenty-two (22) containing ten (10 acres of land. The from J. I). Rutherford and L.

Luella Rutherford to said Kmmn 'rlswell, dated b. 4. 1307, recorded Feb. II. 1907.

In Book 3(. page 309 of ti-els. records of said County. Is the instrument under which relief la sought in said petition. That the hearing of said petition has x-n fixed for Monday.

Nov. 23, 1908. at 11 o'clock a. In lepartment Two (2) if said Cnurt at which time all persons vre required to appear and show cause. If any they have, why Judgment should not I rendered as prayed for.

Attest my band and tlia seal of said Court this Nov. 10. 1908. (SEAL.) POST. Clerk.

ej.AKA Deputy Clerk. J. W. ST I'll K.N SON. Atty.

for mitioner. 11-12-lOd NOTICE TO BRIDGE Pursuant to an order of the Board of Supervisors of San Bernardino County, State of California, duly made and entered on the 2nd dav of November. 1908, notice Is hereby glien that seaje1 ts are Invited and will be received by said Board of Supervisors, to be filed with the Clerk of the Board thereof, up to 11 o'clock a. of November 23rd. 190S, for the construction of a bridge over the East Branch of Citv Creek on Base Line Roal.

In the Fifth Road District. San Bcrnurdino County, State of California. Said bridge shall have a total length of 45 feet center to center of end piers and shall consist of one three-panel low truss, half-hip, pin-connected epan, renting upon concrete bulkheads. The trusses to be six feet deep center to center and the panels 15 feet long, the roadway 18 feet in the clear. A certified check on some reputable bank of per cent of the amount of the bid.

payable to the Chairman of the Board, to accompany each bid. to be by the Board retained, converted Into cash and deposited In the County Treasury for the use of the County, as liquidated damages In case of default or refusal of the bidder to comply with the terms of the bid accepted, said Board reserving the right to reject any or all bids. Flans and specifications are on file In the office of the Clerk of the Board of Supervisors, and In the office of the County Surveyor, to which bidders are hereby referred Pnted November 2, 1908. (SEAL). CHARLES POST.

County Clerk and ex-offlcio Clerk of the Board of Supervisors. By R. M. ARMSTRONG, Deputy. tl-3-td NOTICE TO BRIDGb CONTRACT-ORS.

Tursuant to an order of the Board of Supervisors of San Bernardino County, State of California, duly made and entered on the 26th day of October. 1908, notice is hereby given that sealed bids are invited and will be received by said Board of Supervisors, to be filed with the Clerk of the Board thereof, up to 11 o'clock a. of November 23rd. 1908. for the construction of a 30-ft.

1 beam bridge over Mission Storm Drain on Colton avenue. Fifth Road district, San Be.rnardlno County, State of California. The bridge shall consist of 8 feet 18 Inch 55 lb. I beams, SO ft long, resting upon skewed concrete abutments. The floor shall have a roadway 18 feet wide laid with 3x12 planks.

The Wheel Guard shall be two lines of 3-inch pipe. A certified check on some reputnble bank of 6 per cent of the bid. payable to the Chairman of the Board to accompany each bid, to be by the Board retained, converted Into cash and deposited in the County Treasury for the use of the County, as liquidated damages In case of default or refusal of the bidder to comply with the terms of the bid accepted, said Board reserving the right 10 reject any or all bids. Plans and specifications are un Ble In the office of the of the Board of Supervisors, and tn the office of the County Surveyor, to which bidders are hereby referred Dated October 26th, 1908. (SEAL.) CHARLES TOSV, County Clerk, and ex-offlcio Clerk ot tW Board of Supervisors.

By R. M. ARMSTRONG, Deputy. 10-27-td NOTICE. SherifTi Sale On Foreclosure of Mortgage.

In the Superior Court of the County of San Bernardino. State of California, Forrest L. Ball, Plaintiff, vs. D. W.

Mansfield and R. W. Kemp, Defendants. Vnder and by virtue of a writ of execution reciting an order of sale and decree of foreclosure and sale, Issued out of the Superior Court of the County of San Bernardino, State of California, on the 19th day of October, 1908 in the above entitled action, wherein Forrest Ball, the above named plaintiff, obtained a Judgment and decree of foreclosure and sale against D. W.

Mans field and R. W. Kemp, defendants, on the 19tli day of October, 1908, the said decree reciting that there Is due the plaintiff. Forrest L. Ball, from D.

W. Mansfield and R. W. Kemp, defendants, the sum of $2129.75, with Interest at the rate of 7 per cent per annum from the date of said decree, and accruing costs. I am commanded to sell all (or so much thereof as may be necessary to satisfy plaintiff's claim besides costs and expenses of sale) the lands, premises mentioned In said decree, situate, lying and being in the County of San riernardlno.

State of California, and bounded and particularly described as tollows, to-wit All of lots one (1). two (2), and four (4), of section fourteen (14), of township one (1) north of range one (1) west of San Bernardino meridian, containing one hundred and thirty and eighty-three one-hundredths (130 83-1UU; acres of land Together with all and slngu'ar the tenements, hereditaments and appurtenances thereunto belonging or in anywise appertaining. ThBr.tnw n.ihlle notice Is hereby given that on Monday, the 16th day of November, 1908, at 11 o'clock a. m. of that dav, in rront 01 me ein uoor ui the f'nurt House of the County of San Bernardino, In the City of San Bernar dino, I will sell all or ine aoove Described property, or so much thereof as mnv he necessary to satisfy said Judg ment and execution, with all costs to the highest and best bidder lor casn.

gold coin of United 5. Sheriff of the County of San Bernardino. By S. W. McNABB, Deputy Sheriff.

Dated Oct. 20. 1908. BYRON WATERS. Attorney for Plff.

10-21-td NOTICE. Constable's Sale On Execution. J. W. Helden, Plaintiff.

vs. 1 Daggett Lead Mining defendant. Under and bv virtue of a writ of execution. Issued out of the Justice Court of Barstow Township, County Of San n.m.ini Cial. nf California, dated the Sth day of A.

1908, In tho anove enuuen action, wneie.n o. Helden, the above named plalntlfT ob- 1 in snld Justices against Daggett Lead Mining Company, the above namfn in the Rth day of 1908. for the um of Six Hundred, Thirteen and 5-100 inllars, I have this day attached and levied upon all the right, title and Interest and estate of the above named defendant, Daggett Lead Mining in and to the following described real property, situate, lying and being In the County of San Bernardino, State of California, and more particularly described as follows, to-wit: Mining claims known and recorded as, Lead King claim, location notice record, ed In Book 40, page 9, mining claim records of Kan Bernardino on Sept. 7th. 1905.

Jumbo mining claim, location notice recorded In Book 40, page 9, mining claim rrcords of sard County, on September 7th. 1904. Daggett Girl mining claim, location notice recorded In Book 43, page 886 of said County, Nov. 16th, 1905. Ellinor mining claim, 'oeatlon notlc recorded In Book 53, page 184 of said Countv on Feb.

8th 1907. Dandv mining claim, location notice recorded In Book 43, page 385 of said bounty. Also all machinery, tools, trucking, cars, trucks, buildings, assaying outfit, and everything belonging to issay outfit, forges, and everything situated on the above named claims. Therefore, public notice Is hereby given, that on Friday, jhe 20th day of November. A.

D. 1908, at 2:10 o'clock m. of that dav, In front of Henderson Store. Town of Barstow, County of San Bernardino, I will sell all the right, title. Interest and estate of the above named defendant In and to the above described property, or so much thereof as may be necessary to satisfy said Judgment and execution, with all costs, to the Mghejit and best bidder for cash, lawful money of the I'nlted States.

J. KTI'CIIBERRT. PAiui4akU tlortlnw Tntnnhfn nted this 29th day of Oct, A. 1901. mJlAMt -SATlIRDAY, NOVEMBER 14, NOTICE.

Constable's Sale On Execution. E. B. Courtwrlght, Plaintiff. vs.

Daggett Lead Mining Defendants. Under and by virtue of a writ of execution, issued out of the Justice Court 0f Township, County of San Bernirdino. State of California, dated the 10th dav of September, A. 1. 1908, In the above entitled action, wherein B.

Courtwrlght, the ahive-named plalntlfT. obtatne.1 a Judcilent In the Justice Court of Barstow Township. County of San Bernardino State of California, against Daggett Lead Mining the above named defendants, on the St.i day of September, 1908, for the sum of Two Hundred and Forty-Eight dollars, and costs amounting to Thirty-Eight 30-100 dollars. I have this day attached and levied upon all the right, tills annd Interest and estate of the above numed defendants, Daggett Lead Mining in and to the following described real property, situate, lying and being In the Grape Vine Mining district. In the County of San Bernardino, State of California, and more particularly described as follows, to-wit: Mining claims known and recorded as Lead King claim, location notice recorded in Book 40.

paie 9, mining claim records of San Bernardino on Sept 7th. 1905. Jumbo mining claim location notice recorded In Book 40, page 9, mining claim records of said countv on September 7th. 1904. Daggett Girl mining claim, location notice recorded in Hook 43.

puge 8S6, of said county, Nov. 16th, 1905. Ell'nor mining claim, location notice recorded in Book 53 page 3S4, of said county, on Feb. 8th, 1907. Dandy mining claim, location notice recorded in Book 43.

page 385. of said county. Also all machinery, tools, tracking, cars, trucks, building's, assaying outfit, and everything belonging to assay outfit, forges and everything situated on the above named claims. Therefore, public notice is hereby given, that on Friduy, the 20th day of November, A. D.

1908, at 2 o'clock p. m. of that day, In front of Henderson's Store, Town of Barstow, County of Han Bernardino, 1 will Fell all the right, titles Interest and estate of the above named defendant in and to the. above described property, or so much thereof as may be necessary to satisfy said Judgment and execution, with all costs, to the highest and best bidder for cash, lawful money of the Tnlted States. J.

L. STUCHRtUtRy, Constable of Barstow Township. Dated this 29th day of Oct. A. D.

190S. NOTICE OF STOCKHOLDERS' MEETING. Lytle Creek Water and Improvement Company, A Corporation. Location of office and principal nlace of business, Klalto, County of San Bernardino. State of California, At a meeting of the Board of Direct ors of said corporation, the Lytle Creek Water and Improvement Company, held at the office of said Company on Thursday, the 22nd day of October.

1908. at the hour of 4:00 o'clock p. by resolution duly passed and adooted bv said board of Directors, it was ordered that a special meeting of the stockholders of said corporation be called for Tuesday me it in uay oi Aovemner, is'us, at me hour of 2:00 o'clock D. of that dav. at the office and principal place of business of said company at Rialto, County of San Bernardino, California, for-the purpose of considering, acting upon and authorizing the doing of the things stated; And that the President and Secretary of said corporation ere authorized and directed to give noMee thereof as required by the Amended Articles of In corporation of saiu vOiporalion In such case.

NOW. THF.REFORK. NOTIPR ltf HEREBY GIVEN that a special meeting of the Stockholders of the Lvtle Creek Water and Improvement Com pany, a corporation, is called to be ueld at the office and principal place of business of the Company, at Rialto, In the County of San Bernardino, State of California, (and at the building therein where the Board of Directors usually meet), on Tuesday the 17th day of November, 1908, at the hour of 2:00 o'clock p. for the purpose of voting to authorize, declare anil direct, oy a vote of the stockholders of this corporation, owners and holders of a ma-lority of he shares of the Issued capital stock thereof, in the manner and as required by the Amended Articles of Incorporation and by the By-Laws of this corporation), that, (a). The acceptance by this corporation, Its Board of Directors and oliicers.

In. its name, under its seal and as Its act and deed, of that certain option agreement in writing of date the 22nd Jay of October, 1908, executed by the Fontanu Development Company, a corporation, and running to this corporation, the Lytle Creek Water and Improvement Company providing, among other things, for the right In this corporation to purchase and acquire from aid Fontana Development Company, certain property owned by the latter nd particularly described In said option agreement, for the consldera-llon and upon the terms and conuitions as therein stated, (reference is here made to said option agreement which on file In the office of this company for Its terms and conditions) be ratified, approved and confirmed. (b.) The Board of Directors and officers of this corporation carry out, and fully perform all the terms nd conditions of said option, in order to purchase and acquire from said i-'ontana Development Company, the property referred to and described In he aforesaid option, under and In accordance with the terms and conditions thereof, for the purchase prico and con. sideration as stated therein and that upon the exercise of said option this corporation, Its board of directors and proper officers execute and deliver In iccordaoce with the terms thereof the leed of trust and promissory notes herein referred to, for the purposes md as provided therein. (c) The Board of Directors and offl-ers of this corporation be given and granted the power and authority to create and Incur an Indebtedness against this corporation (In excess of the sum of 126.000 allowable under the said Amended Articles of Incorporation, and in addition to the indebtedness of said corporation now outstanding) amounting to the sum of $70,000 together with the interest thereon, in order to enable the carrying out, exercise and performance of said option agreement.

(d) And also for the further purpose of authorizing and directing by a Omllar vote of said stockholders the adoption of any other or further resolutions, or to confer any other or further power or authority In the premises on this corporation. Its board of directors and officers, deemed necessary or proper, or which the exigencies of the case, when presented to said meeting, shall require to fully carry out, exercise and perforrb on the part of this corporation the terms and conditions of ald option agreement. Dated October 22nd. 1908. THOMAS MOFFATT, President of Lytle Creek Water and 'mprove-ment Company.

FRANK SLA DR. Bccretsry of Lytle Creek Water and Improvement Company. (Corporate seal of Lytle Creek anrf Improvement Company.) First publication of this notice October 24, 1908. NOTICE TO CREDITORS. Estate of Lewis C.

Currier, deceased. Notice Is hereby given by the undersigned, administratrix of the estate of Lewis C. Currier, deceased, to the creditors of, and all persons having claims against the said deceased, to exhibit them, with the necessary vouchers, within four months after the first publication of his notice, to the said administratrix, at the law office of II. L. Dickson.

Room 5, County Court House, In the City of San Bernardino, the same being the plsee for the transaction of the business of said estate. In the County of Ban Bernardino, State of Caiifor- Dl' MARY JOSEPHINR CURRIER. Dated October 12th. 1908, 10-11-4W 1903. for, th 'Vr estate E.

II! Spoor i at private sale on or after the 11th day of Nov ms ,0 tne highest bidder. STOCKHOLDERS' MEETING. The annual meeting; of the stockholders of the Cittiens' Land and Water Company of DIoominiMon, a corporation. win ie neiu at the oltice of the corpora, tion In Bloomington, California, on Mon. SUMMONS.

In the Superior Court of the County of San Bernardino, state or California. E. V. Bull. Plaintiff, vs.

J. Ball, Defendant. Action brought in the Superior Court of the County of San Bernardino, State of California, and the complaint flh'd In the office of the Clerk of said County of San Bernardino. E. C.

CAMPBELL, Attorney for Plaintiff. The People of the State of California send greeting to J. B. Ball, defendant 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 County of San Bernardino, State of California, 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 Bald plaintiff will take Judgment for any money or damages de manded In the complaint as arising upon contract, or plaintiff will apply to the Court for any other relief demanded in the complaint Given under my hand and the seal of the Superior Court of the County of Snn Bernardino, State of California, this 15th day of July, A.

1908. (SEAL.) CHARLES POST, Clerk. By FRANK M. TAYLOR, Deputy Clerk. 10-lS-2mo NOTICE TO BRIDGE ORS.

CONTRACT- Pursuant to an order of the Board of Supervisors of San Bernardino County, State of California, duly, made and entered on the 2nd day of November, 1908, notice Is hereby given that sealed bids are Invited and will be received by said Roard of Supervisors, to be filed with the Clerk of the Board thereof, up to 11 o'clock a. ni of November 23rd, 1908, for the construction of a 30-ft. I beam bridge over West Branch City Creek, Base Line Road, Fifth Road Dis trict, San Bernardino County, State of canrornla. The bridge shall consist of 8 18-Inch i5-lb. 1-beanis.

30 ft. long resting upon concrete abutments. The floor shall have a roadway 18 feet wide lnve4 with 3x12 planks. The Wheel Guard'shull be two lines of 3-Inch pipe. A certified cheek on some reputable oaiiK or a per cent or the amount of the Md.

payable to the Chairman of the Board, to accompany each bid, to bo by the Board retained, converted Into cash and deposited In the County Treasury for the use of the County, as liquidated damages in case of default or refusal of the bidder to comply with the terms of the hid accepted, said Board reserving the right to reject nny or all bids. Plans and specifications are on file In the office of the Clerk of. the Board of Supervisors, and In the office of the County Sureynr, to which bidders are hereby referred. Dated November 2, 1908. (SEAL.) CHARLES POST.

County Clerk, and ex-officlo Clerk of the Board of Supervisors. By R. M. ARMSTRONG, Deputy. 11-J-tQ NOTICE TO CREDITORS.

Estate of Henry Hill, deceased, Notice Is hereby given by the undersigned Executrix of the Last Will of Henry Hill deceased, to the Creditors of, and all persons having claims against the said deceased, to exhibit the sutne with the necessary vouchers, within four (4) months after the first publication of this notice to the --aid Executrix at the office of her attorney, Edward O. Kuster, at 430 I. W. Hellman Fourth and Main Streets, In the city of Los Angeles, bounty of Los Angeles, State of California, which office Is hereby designated as the place of business of said Executrix In all matters pertaining to atd estate. Dated this 2nd day ot October, A.

1908. CLARA HILL PARDEE. Executrix of the last will 10-3 2w of Henry Hill, deceased. NOTICE OF PROBATE OF WILL. In the Superior Court nf the County of San Bernardino.

State of California. In the mutter of the estate of John C. Cunnnighum, deceased. Notice is hereby given that' Temperance I. Cunningham has produced and filed with the Clerk of the Superior Court of San Bernardino County a document purporting to be the last will and testa, ment of John C.

Cunningham, deceased, together with her petition for tne prolate thereof, and for the Issuance to her, the said petitioner, of letters testamentary, and that Monday, the 2Trd day of November, 1908, at 11 o'clock a. at the Court room of said Superior Court, at the Court Houe In the City of San Bernardino, In said County and State, have been fixed by said Clerk as the time ind place for proving said will, and for hearing paid petition for letters testamentary, when and where any person Interested may appear and contest the nme. In witness whereof, I have hereunto set my hand and affixed the seal of snld Superior Court, this 9th day of November, 1908. (SEAL.) CHARLES TOST, Clerk. T.

R. TOLLOCK, Attorney for Petitioner. ll-10-10d NOTICE OF SALE OF REAL ESTATE Notice Is hereby given that In pursu-mce of an order of the Superior Court if the County of Riverside, State of California, made on the 3rd day of October, 1908, In the matter of the estate Frank Johnson, deceased, the under-lgned, the administrator of said estate will sell at private sale to the high, st bidder far cash, gold coin of the United Slates and subject to confirma-'lon by said Superior Court, on or the 31st day of October, 1908, all the Ight, title, Interest and estate of the aid Frank Johnson, at the time of his lenth, and all the right, title and Interest that the said estate has, by operation of law, or otherwise acquired other han. or In addition to that of the said Frank Johnson, at the time of his leath, In and to all those certain lots, ileces or parcels of land, situate, lying tnd being In the Countv of Riverside ind County of San Bernardino. State of and more particularly ae-crlbed as follows, to-wM: Description of property In San Ber-inrdlno Countv: West half of North half of the S.

E. of N. E. Vt of Sectlcn 14, Township 4 West, containing ten acres Al'O West half of South half of 8. E.

4 of N. E. Vt of Section 14, Township 2 R. 4 West, containing ten acres. Description of property in Riverside County: Block 14 (10 acres).

Pan Jose Tract (Improved). Lot 47, Block 30 Banning (Improved), Lots 4s nnd 49 (vacant) Banning. Equity In Lot Bfl. Blork 30. (vacant), Banning.

Lot 9 Block 205 A (vacant) Banning. Lot 10 Block A Vt (vacant) Banning. Block 279 Rnnnlng Colony Lands. Block 280 Banning Colony Lands. Terms and conditions nf sale; Cah gold coin of the V.

8. Offers or bids' will be received at my office In the town Manning in the county nf Riverside llrtW MlVHinhPr 9 lKiti at 4I Knur tf I o'clock a. m. f.V the purpose of elect- iMrectors to sere during ciiKuiiiK yrar hiiu ine transaction or any riTn'r-that come bcford me meeting. BLNTING, Secy.

SALE OF TATE. REAL E3- Notlce Is hereby given that In pursuance of an order of the Superior Court of the State of California, in and vnii, I i v. v. States, and sublect to confirmation by said Court, all of the right, title. Inter, est and estate of said deceased, at the time of his dea'h, and all the rigni, title and Interest that his estate lias, by operation of law or otherwise, ac quired other than or In addition to thut or said deceased at the time of his death in and to all of the following described property, to-wit: 1st.

in, ii and 12, in mock 31 of the Residence plat of Redlands, according to a map thereof recorded In said Recorder's office In Book of Maps, par 12. 2nd. An divided one-half Interest In Lot 24 of the Mngnolla Tract, in the City of Redlands, according to a map thereof of record In said office. 3rd. An undivided one-half Interest In Lot 10 of IVttlt First Addition to Redlands, according to a map thereof of record In said Recorder's office.

4th. An undivided one-half interest In Lots 1, 2, 3. 5. 6. 13.

27, 81, 32. 31, 36 snd 37 and the north 9.72 feet of lot 22, and the north 11.42 feet of lot 23, all of i lie Cnsa Loma Addition to Redlands, according to a map thereof of recoid in ald Recorder's otiice, all of said property being situate In the County of San Bernardino, State of California. 6th. An undivided one-half Interest in Alamo Tract No. 1, 18.

and 30; and Lot 19 In Block 20, and Lots 45 ami 46 of Block 28 of lloltville. according to a ap of said Alamo Tract ind said lloltville, of record In the of fice of the County Recorder or San iMego county all or the Town or lloltville (formerly Ilolton), ull of said propertv being situate in the County uf Imperial, State of California. Bill. Lot unil ine souin is ieei i Lot 27 of Block 12 of the I'rmston Tract in the City of Los Angeles, Angeles County, as per map recorded in Book 11 of Miscellaneous records of said County, at pago 10 thereof, all of suid property being i "tuate In the County of L03 State of California. Will be sold ny tne unnersignea ai the office of Leonard Surr, in the City of San Bernardino.

Terms and conditions of sale: Cash. Gold Coin of the t'nited States, ten per cent of the purchase money to be paid on the day of sale, the balance on confirmation thereof, and subject to such confirina- Oct. 18. 1908. A.

G. HUBBARD and E. D. ROBERTS, Executors of the last will of said Estate. LEONARD ft SURR, Attorneys for Estate.

10-18-td NOTICE OF SALE. Whereas, C. Agulrre and W. A. Beaver did, on the 5th day of June, 1308, execute a certain mortgage In favor of N.

P. Funk as security for the payment to him of their promissory note of the snnie date for the sum of $125, four months after date, said mortgage containing a power of pale authorizing tho said N. P. Funk to sell the mortgaged premises In case of default In the payment of the said mortgage obligation; an(1 Whereas, the snld C. Agulrre nnd W.

A. Beaver have defaulted In tho payment of said mortgage obligation; Now, therefore, the said N. V. Funk gives notice that In accordance with tho terms ami under authority of said mortgage, and particularly the power of salo therein contained, he will on Saturday, November 21, 1908, at 10 a. In front of the U.

S. Post Office at Hart, San Bernardino County. CnUfnrnla, sell -at public auction to the highest cash bidder, the following described real estate Ituated at Hart, San Bernardino County, California: The Nlnetv-tHno (99) year lease to Lot No. Seven (7) of Block No. Two (2) of the Hart Townslte, as per map recorded with the County Recorder of San Bernardino County, together with the buildings thereon; The building nnd fixtures on Lot No.

Four (4) of Block No. Three (3) of said Hart Townslte, together with the unexpired term of a one-year lease to said lot. N. P. FUNIC.

11-3-td NOTICE OF SALE OF REAL ESTATE AT PRIVATE SALE. In the Superior Cnurt of the State California, In and for the County of of Los Angeles. In the matter of the estate of Thomas O. Otis, deceased. Notice Is hereby given by the undersigned, admini Jtrator of the estate of Thomas G.

Otis, deceased, that pursuant to an order of Rale inudo by the Superior Court of tho County of Los Angeles, Stale of on the 11th day of May, 1908, he will sell at private ale to the highest bidder, for cash, subject to confirmation by said Superior Court, on or after the 21 day of November, 1908, the following de-jcrlbed real estate. In the County of San Bernardino, Stato of California, to-wlt: In the County of San Bernardino, State of California, and described as part of the Raneho El Rincon, situated on the north of the O. Sims survey nnd commencing at a post marked and running thence east with the north boundary of said O. Sims survey, eighty (Sfllchalns to a stake set In the eastern Boundary line of El Rincon Raneho; thence north thirty-eight and thirty-six hundredths (3S.3G) chains to a post marked R. No.

thence west with the old line of El Rincon Raneho eighty (80) chains to a post marked R. No. XI:" and thence south thirty-eight and thirty-six hundredths (38.38) chains to Hie place of beginning; nnd containing three hundred seven acres more or and all water rights and privileges unto said premises belonging or In anywise appertaining. Bids In writing for the purchase of the whole or any part of said real estate will be received by the undersigned at the offices of his attorneys. Porter, Sutton Cruiekshnnk, 208-208 Dod worth Building, In tho (ity Pasadena, Los Angeles County.

California, or the same may be lett with the clerk of said Jourt. All bids must be In writing and must be accompanied by a deposit of ten per cent of the amount bid. Dated this 4 day of November, 1908. GEOUGK A. OTIS.

Administrator of the estate of Thomas G. Oils, deceased. '1EOHGK It. SMATTt'CK and PORTER, Sl'TTON t'Ut'K'KSHANK, Attorneys for Administrator. 11-S-td NOTICE OF PROBATE OF WILL.

Ill the Superior Court of Ihe Countv of San Bernardino, Stato of California. In the matter of the estate of diaries C. Bowen, deceased. Notice Is hereby given that John W. wood tins produced and filed with the Clerk of the Superior Court of San Itrr-nnrdino Count v.

a document purporting to be a certified eopv of the last will and testament of Charles C. Bowen. decea'ed. and the probate thereof, dulv authenticated, together with his petition (r the probate thereof, nnd for the Issuance lo him. the said petitioner, of letters of administration, with the will annexed, nnd that Monday, the 18th day i niivnnnrr, inns, at 11 o'clock R.

at the court room of snld Sunerlor 'onrt. at the Court House In the lilv of fnn ii.Tiinrillno, said Coun'y and mho. nave been UXed Ii SS rl erb as the lime and place for nrovlnir snld il-lll NOTICE OF State of California nnd all offers or tnT hearing snld petition for letters must be In writing nnd either left at (testamentary, hen and where any per-my said office, or delivered to me Interested may appear and contest sonally, or may be filed In the office of, the snme. the Clerk of the Superior Court of said. In witness whereof, I have hereunto Riverside County.

Net my hand and affixed the senl of snld Dated this 7th day of October, 190J. Superior Court, this 4th day of Novem-C. D. HAMILTON. Iber.

1908. Administrator of the Estate of Frsnki (SEAL) CHARLES TOST Clerk Johnson, deceased. 10-l-Jw 11-0-td.

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 The San Bernardino County Sun Archive

Pages Available:
1,350,050
Years Available:
1894-1998