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 Political Announcements John C. Ralphs Announce! he will be a candidate for the Republican nomination tor SHERIFF Subject to the decision ot the Republican Primaries, Tuesday, August 16. Shirley Bright Announces that he will be a candidate for the Republican nomination for COUNTY SURVEYOR Subject to the decision of the Republican Primaries, Tuesday, August 16. M. L.Cook Announces that he will be a candl date for the Republican nomina tion for COUNTY SURVEYOR Subject to the decision of the Republican Primaries, Tuesday, August 16.

Wm. F. Lemon Announces that he will be a candidate for the Republican nomina tion for TAX COLLECTOR Subject to the decision of the Republican Primaries, Tuesday, August 16. R. B.

Goodcell Announces that he will be a candidate for the Republican nomination for DISTRICT ATTORNEY Subject to the decision of the Republican Primaries, Tuesday, August 16. L. A. Desmond Announces that he will be a candidate for the Republican nomination tor TAX COLLECTOR Subject to the decision of the Republican Primaries, Tuesday, August 16. Theron E.

Moon Announces that he will be a candidate for the Republican nomination for TAX COLLECTOR Subject to the decision of the Republican Primaries, Tuesday. August 16. Twelve years Chief Deputy Tax Collector. J. F.

Johnson, Jr. Announces that he will be a candidate for the Republican nomination for COUNTY RECORDER Subject to the decision ot the Republican Primaries, Tuesday, August 16. H. B.Wilson Announces that he will be a candidate for the Republican nomination for COUNTY ASSESSOR-' Subject to the decision of the Republican Primaries, Tuesday, August 16. H.

D. Sibley Announces that he will be a candidate for the Republican nomination for TREASURER Subject to the decision of the Republican Primaries, Tuesday, August 16. H. D. Blakeslee Announces that he will be a candidate for the Republican nomination for Public Administrator Subject to the decision of the Republican Primaries, Tuesday, August 16.

4 OFFICIAL RECORD Jon 3, 110. 1. Deed. April 23. 1910.

G. H. Morrison to Charles Johnson. Und 54 Int in Kevonla Nob. 1, 2.

near Nlpton. 2. Deed. April 2, 1910. $76.

Charles Johnson to L. V. B. Hentrich. 54 lnt in Nevonla Nob.

1, 2. S. Trust Deed. May 2. 1910.

11409.80. Q. Q. Crllly et ux to W. T.

Bill and W. M. Tlsdale, trustees for Home Inv Assn. oLt 12, blk 38, Colton add. 4.

Trust Deed. June 1, 1910. $2300. J. F.

Sister et ux, A. M. Mitchell et ux. to A. G.

Kendall. Trustee for J. W. Corwln. Lot 11, blk 55, of 20a sur of S.

B. 6. Deed. Jan. 19.

1910. $lt. A. A. Kelt to Fallard, unmd.

Dot 27, sub Of pt or blks 62. 63, R. S. B. (.

Reconveyance. June 2, 1910. W. S. Hooper, trustee, to G.

B. Castor. Lots 25. 2, blk 66, of Colton. 7.

Deed. June 1, 1910. $10. G. B.

Caster et ux to Daisy Doty. Same as No. 6. t. Trust Deed.

June 2. 1910. $1465. Doty, et mar to John Flag and W. S.

Hooper, trustees for Santa Fe A L. Assn. Lots 25. 26, blk 66. of Colton.

t. Deed. Oct. 20. 1906.

$10. J. B. Andrews to J. B.

Smlthson and Jane Kmithson. Pin lot 7. blk 71. of San Ber-i ardtno. 10.

Notice 'of Completion. June J. 1910. First Methodist Episcopal church to virile A Imhoff Co. That dwelling a TO ft of 100 ft of lot 4.

blk 45. of Pan Bernardino, waa completed June 1. 111. 11. Deed.

May 23. 1910. $10. N. J.

loiimer tux to Thomas Osborne, Tin SAN BERNARDINO DAILY SUN- -TUESDAY, JUNE 7, 1910. J. Dr. E.W. Reid Announces that he will be a candidate for the Republican nomination for SUPERVISOR Second Supervisorial Dlst.

Subject to the decision of the Republican Primaries, Tuesday, August 16. Samuel Pine Announces that he will be a candidate for the Republican nomination for SUPERVISOR Fourth Supervisorial Dlst, Subject to the decision of the Republican Primaries, Tuesday, August 16. John J. Houlihan Announces that he will be a candl date for the Republican nomina tion for SUPERVISOR Fourth Supervisorial Dlst. Subject to the decision of the Republican Primaries, Tuesday, August 16.

E. J. Yokam Announces that he will be a candidate for the Republican nomination for ASSEMBLYMAN Subject to the decision ot the Republican Primaries, Tuesday, August 16. C. D.

Van Wie Announces that he will be a candidate for the Republican nomination for AUDITOR Subject to the decision of the. Republican Primaries, Tuesday, August 16. James H. Poole Announces that he will be a candidate for the Republican nomination for JUSTICE OF THE PEACE San Bernardino Township, Subject to the decision of the Republican Primaries, Tuesday, August 16. W.E.Westland Announces that he will be a candl date for the Republican nomlna.

tion for Public Administrator Subject to the decision of the Republican Primaries, Tuesday, August 16. W. D. F. Allen Announces that he will be a candl date for the Republican nomlna tlon for CONSTABLE San Bernardino Township.

Subject to the decision of the Republican Primaries, Tuesday, August 16. G. M. Pittman Announces that he will be a candidate for the Republican nomination for JUSTICE OF THE PEACE San Bernardino Township, ouujeui io me aecision oi iat Republican Primaries, Tuesday, August 16. fcvory Wonrcn i i about the iMARVELWhirlinaSpray Vj.

BeM 11 oat corn en. inn. c.ni If eaxinui upp.y the A A m. b. accept do atlMT.

tmt .1 tnr full particular ud direclloua In. HI r-t. VCIK of ne 54 of ne 54 of bw 54 of Bee 11, 28, gw. 12. Sat Mtg.

Max 20. 110. Alexan er Scheiling, to James Clyde. "Sw 54 of sec 12, 2b, lw, 155.94 ac. Ne 54 of nw 54 of sec 12, 2s, lw, 38 98 ac.

14. Trust Deed. May 26, 1910. $500. F.

L. Hansen et ux to W. 8. Hooper, trustee for S. B.

Co. Sav bank. Lot 11, blk 41. R. S.

P. 15. Trust Deed. May 2S, 1810. $550.

James G. Walden et ux to W. 8. Hoop- er. Trustee for S.

B. Co Sav bank. Ptn bw 54 of sw 5i of sec 2, Is, 3w. 18. Judgment May 81.

Agst A. T. 8. F. Ry Co.

and Randsburg Ry Co for J. N. Thompson. Judgment, $3500 and costs. 17.

Suit. June 1, 1910. M. L. Cook vs.

J. W. Craig. For $208.75 due for services rendered, appealed from Justice Ct 8. B.

Twp. 18. Suit. June 1. 1910.

Fontana Dev Co. vs. Sholtc Douglas, John Suverkrup, admin of est of Henry Suverkrup, deed. to quiet title to 54 of Farm Lot B28 of Semi Tropic Lds, and Farm Lots 147, 149 of Semi Tropic Lds. 19.

Assignment of Mtg. May 31, 1910. Judson Lewis et ux to National Bank of Riverside. Exec by Tt. 8.

Casey and W. H. Miller. 54 of Farm Lot 14. of Rial to and adj subs.

20. Sat Mtg. June 2, 1910. Fling Williams to Edward Taylor and Ellen J. Taylor.

Lot 7, blk 81, Residence Flat, Redlands. 21. Deed. May 10, 1910. $10.

D. Johnston et ux to J. H. Brewster. Lot 10, blk 1, Johnston sub of pt blk 18.

Colton L. 4 W. Co. 22. Trust Deed.

May 10. 1910. $1500. J. H.

Brewster et ux to Title Guarantee Trust trustee for providence Mut Assn. Same as No. 21. 23. Deed.

May 31. 1910. Nellie Allen to E. A. Marsh.

Tr of land In Be 54 of sec 8, Is. lw, cont 23.2 ac. 24. Assignment of Mtg. June 22, 1910.

J. W. Cornell to N. H. Hilton I and Sarah It.

Hilton. 54 lot 630, On tario Col Lds. 25. Ptl Sat Mtg. May 24, 1910.

M. A. Hathaway to C. A. Anderson et ux.

6 ac beg on II of Jurupa Ro. 869. ft swly from ne cor of lot 10, Bandlnl Don. 26. Reconveyance, May 27, 1910.

Los Angeles Tr Sav bank, lncorp as L. A. Tr Co. to Herman Kroeker. Lot 15 sec 31, 1 TW, 854 a.

27. Deed. May 24. 1910. $10.

N. H. Holbrook et ux to Walter J. Lennox, lot 15 sec 31. Is, 7w, Chino Ro.

28. Mtg. May 24, 1910. $1000. W.

J. Lennox et ux to M. J. F. Holbrook.

Same as No. "27. 29. Sat Mtg. June 2, 1910.

Grant Sewart to Orin W. Dalglelsh. 54 lot 111, Rlalto and ad subs. 30. Sat Mtg.

Mar 24, 1910. Jenny Llndgren Slmpnsen to John A. Hough. Lot 1, blk 4, add to Terraclna No. 1, 10.24 ac.

81. Mtg. May $1, 1910. $1000. J.

P. Osborne to Glen Behymer, Josephine, Rio Vista, Central, Last Chance, Modes-ta. Bllliant Cupon, Tehachipa, Ord Mt.j Belleville Dlst; also Axec, Keystone, Conception, Atlantic Sunset, Wide West, Bluff Cliff, Oro Flno, Ingot Sun Flower, Magenta, Cold Water, and Oxide, all in Belleville dlst, also mining prop In Hol- combe valley. 82. Deed.

June 8, 1910. $10. Chris Hoppe et ux to E. B. Spiers et ux.

Nw 54 of ne 54 of sec 28, In, also beg nw cor of bw 54 of ne 54 of sdsec. twp and range, th 1320 ft th 562 ft. 33. Mtg. April 1.

1910. $2400. E. B. Spiers et ux to Anna Hoppe.

Same as No. 32. 34. Deed. June 1.

1910. $10. A M. Mitchell et ux to L. M.

Atkins. Lot 7, blk Watroua 1st add, Redlands. 35. Sat Mtg. May 13.

1910. Aug. W. Mueller to J. N.

Smith and Asenath Smith. 54 of nw 54, 54 of bw 54 no 4 of tw 54 and 54 of ne 54 sec 13, 2s, 7w, 36. Deed. April 1, 1910. $10.

Southern Cal Colonisation Co. to E. C. Evans and Elixabeth Evans. Lots 61.

62. sec 8. 2s, 7w. Chlno and 1-6 int in pt lot 44, sd sec. 37.

Mtg. April 1. 1910. $4500. E.

C. Evans et ux to Annie E.Baxter. Same as No. 38. 38.

Deed. Mar. 24. 1910. $10.

C. W. Curran et ux to S. L. Whltaker et mar.

54 of lots S. 6, blk 108, South Side Ontario. 89. Chat Mtg. June 3.

1910. $100. J. W. Robbs to C.

TV. Sawyers, wagon and 2 horses. 40. Sat Mtg. May 4, 1910.

W. T. OTDonneH. Mary Stinnett Mary Bean Fallard. nee Mary Bean, and Maggie Crawford, to Martin D.

Herring et ux. t. C. Herring et ux. Lots 67, 58, sec 1 2s.

8w, Chino Ro. 41. Eat Mtg. May 12, 1910. Chlno State bank to Ralph C.

Homan et ux. Pt lot 58. sec 2. 2s, 8w. 42.

Deed May 12. 1910. $10. R. C.

Homas et ux to L. Vredenburgh. Same as No. 4L 43. Deed.

May 12, 1910. $10. M. D. Herring, et ux.

Mary Herring et mar, to L. Vredenburgh. Lot. 68, sec 2, 2s, 8w, Chlno except ptn. 44.

Sat Mtg. May 24, 1910. Eva E. McCarthy to H. H.

Buxer et ux. Lot 8, blk 8, of Ontario. 45. Mtg. May 24.

1910. $1500. H. II. Baxter et ux to Richard H.

Gushee. Lot B. blk 3, of Ontario. 46. May 5, 1910.

$10. C. C. Branch et ux to" F. E.

Graham. Lots 1, 2, sec 4, 3s, 7w, Gov Sur. 47. Ptl St Mtg. June 1, 1910.

Sav Bank of Redlands to W. B. Covington et ux. Und 54 lnt in 8 54 of sec 9, Zs, Sw. 48.

Ptl Reconveyance. May 28, 1910. Los Angeles Tr Savings bank, lncorp 8s L. A. Tr.

Co. to Lizzie1 Gray. 8 lot 4, blk per map of sub of pt sw 54 Bee 11, 2b, 8w. 49. Deed.

May 24, 1910. $10. Mrs. Lizzie Gray to Chlno L. W.

Co. Same as No. 48. 50. Lis Pendens.

June 2, 1910. In Sup Ct of 8. B. Co. W.

W. Allen vs. A. Lyman et al, to quiet title in prop, a esc, com at pt on 11 of lot 4, blk 80, 8. known as Turner Nursery Tr.

and Abrll 16 ac tract 61. Deed. April 11. 1910. $475.

C. W. Stover et ux to Sarah A. Jaqulth. Lot 38, blk 632 Clubine and Oakley sub, Ontario.

52. Deed. Jan. 81, 191. $150.

W. H. Barnes et ux to Mrs. Velegla R. Hardy.

Pt lot 13, blk 75, of R. 8. B. 63. Chat Mtg.

May 31, 1910. $400. E. 8. Roberta to E.

H. Four (Continued on Page Nine) XfOTICZ. the undersigned, have charge of my late brother (Patrick Collins') estate, and any bills that were owing to him are now due and must be settled at once. Anyone having accounts against his estate will present them to me for pay ment JOHN T. COLLINS, 2 0 8 54 Orange Redlands.

PAROLE NOTICE. 'Notice is hereby given that I Intend to apply to the State Board of Prison Directors to be paroled from San Quen-tln according to law. GEO. W. WAGNER, No.

22992. 6-5-2W NOTICE FOR PUBLICATION. Vot Coal Department of the Interior, Los Angeles May 27. 1910. NOTICE Is hereby given that Angellne Alger, of Victorville, who, on September 16, 1908, made Homestead Entry No Serial No.

01243, for SE54. Section 10, Township 6 Range 6 S. B. Meridian, has filed notice of intention to make Final Commutation Proof, to establish clasrn to the land above described, before the Register and Receiver, at Los Angeles, on the 15th day of July, 1910. Claimant names as witnesses: Mrs.

Sarah Galllher. of Victorville, Cal. J. E. Eriksson of 2923 Brighton Los Angeles, Cal.

J. M. Sundln, of 1516 Glrard St, Los Angeles, Cal. Effle J. Alger, of Victorville, Cal.

8. H. Alvord, of Victorville, Cal. H. B.

Alger, of Lakew, Oregon. FRANK BL'RES, Register. NOTICE TO CREDITORS. Estate of Silas H. Hyser.

Deceased. Notice Is hereby given by the under signed, administrator with the win an nexed of the estate of Silas H- Hyser. deceased, to the creditors of, and all persons having claims against the said deceased, to exhibit them, with the necessary vouchers, within 4 months after the flrt publ'catlon of this notice, to the said administrator with the will annexed at Room 309 Katz Block, in the City of San Bernardino, the same being the place for the transection of business of said estate. In the County of San Bernardino. FRED HYSER.

Administrator with the Will Annexed. Dated May 14th, 1910. NOTICE. Of Application For Liquor License. Pursuant to Section 12 of Ordinance No.

110, notice Is hereby given that the ii.wuwing named persons will on Monday, June 27th, 1910, apply to the Board rupmmors or Ban Bernardino coun ty. State of California, for liquor licen setl In the Dreclneta nimail fnllnwa? J. F. Brooke, wholesale, Barnwell, Vanderbilt Votlr-a Prwini-i Bruce McCormlck, retail, Otla, Termo ruling- trecinct Frank a Gabbert. retail.

Needles Needles No. 2 Voting Vreeinet. C. F. Headlee, retail.

Haws. Barstow Voting Precinct. Al McRae, retail, Daggett, Daggett vuiing rrecinci. Mosley Moaley, retail, Barstow, Barstow Voting Precinct. V.

C. Mosley, retail, Daggett, Daggett ottng Precinct. Chaney Kriesel, retail, Needles Needles No. 2 Voting Prec'nct. G.

Hamstadt Wholesale, Nlpton, Vanderbilt Voting Precinct. Needles Liquor retail. Needles, iseeaies No. Voting Precinct. H.

Morrison, retail, Cadiz, Slam Vot Ing Precinct Q. H. Hamstadt wholesale, Barnwell, Vanderbilt Voting Precinct C. A. Davidson, retail, Oro Grande, Oro Grande Voting Precinct J.

H. Wagner, wholesale, Dale, Dale Voting Precinct Chavlea Reat, wholesale, Kelso, Kelso oiing irecinct. E. Vache wholesale, Brookslde Winery, San Tlmoteo Voting Precinct Ingersoll Esler retail, Victor vllle, Victorville Voting Precinct Denalr Mercantile Land and Dev. Co.

retail, Ludlow, Ludlow Voting Prec'no jonn w. Norton, wholesale. Hart Har Voting Precinct Sidney Dennis, wholesale, Fennet oiam young frecmct H. Ware, wholesale, Blake ((Joffs) Needles No. 2 Voting Precinct F.

D. Snavely, retail. Silver Lake, Sil ver 4.BK6 voting Precinct. Favorite Liquor retail, Needles, ieeaiew ivo. i voting irecinct Arrowhead Hot Springs Company notel.

Arrowhead Hot Springs, Arrowhead Precinct W. H. Wakefield, retail, Barstow, Bar-jtow Voting Precinct Isaac B. Reed, wholesale. Dale, Dale voting rrecinct Philip Hanf, hotel.

Cajon, Cajon Vot lug. Precinct. Walter G. Pinkett, Wholesale, Danby Slam Voting Precinct. Ben Barral.

wholesale, Declez, Declez Voting Precinct. H. J. West retail, Cadiz, Slam Voting i-recinct. W.

W. Topp. retail. Needles, Needles No. 2 Voting Precinct Patrick Monaghan, retail, Victorville, victor voting irecinct Brown Gasney wholesale, Barn well, Vanderbilt Voting Precinct.

Sloan Hart retail. Barstow, Bar- itow Voting Precinct Al McRae, retail, Ludlow, Ludlow Arthur Woods, wholesale, Leas talk, Vanderbilt Voting Precinct. (Seal) CHARLES POST. County Clerk and ex-OfflcIo Clerk of the Board of Supervisors. By WliIAM GUTHRIE.

6-2- Deputy. PAROLE NOTICE. Nctiee Is hereby given that I intend to apply to the State Board of Prison Directors to be paroled accord'ng to law. 6-1-2 THOMAS E. NOZSA.

NOTICE. Notice is hereby given that I Intend to apply to the State Board of Prison Directors to be paroled from San Quen tin according to law. CARLOS DOMINGUEZ. NO. Z3444.

5-29-2W SUMMON In the Superior Court of the County OJ San Bernardino, State of California Montana Development Company, a cor poration, and Muscoy water company. a corporation. Plaintiffs; vs. L. Spencer, Joanna T.

Spencer, Rob ert J. Mayo, Alice, Mayo, uatnerine- a. McCarao. (sometimes called Catherlm 8. McCargo), Annie 8.

McCargo, Jime-M. McCargo, (sometimes called Jaraei N. McCargo). Richard W. Mcuargo Robert H.

McCargo, Thomas B. McCargo. Marv C. McCargo. Ann B.

Mc Cargo, Hune B. McCargo and Thomac S. Drew, John Doe, Richard Roe ano Jane Doe. Defendants. Action brought in the Superior Court of the County of San Bernardino.

State of California, and the Complaint filed in the office of the Clerk of said County of San Bernardino. LEONARD A BURR, Attorneys for Plaintiffs The People of the State of California Send Greeting to L. B. Spencer. Joanna spencer.

Robert J. Mayo. Alice Mayo, Catherine L. McCargo, (sometimes called Catherine 8. McCargo).

Annie S. mc Cargo, James M. McCargo (some times called James N. McCargo). Richard W.

McCargo, Robert H. McCargo, Thomas B. McCargo, Mary C. McCargo. Ann B.

McCargo. Hune McCargo and Thomas S. Drew, John Doe, Ktchard Roe, and Jane Doe, 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 County ot San Bernardino, State of California, within ten days after the service on you of this summons if served within thfs County; or within thirty days If served elsewhere. And you are hereby notified that un less 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 plaintiffs will apply to tne court any other relief demanded in the comDlalnt Given under my hand and the Seal of the Superior Court of the County of San Bernardino, State of California, this 5th day of April, A. D.

1910. (Seal) CHARLES POST, Clerk By CLARA POST, 4-11 Denuty Clerk. NOTICE. This la to certify that I. N.

Glover, have this day purchased the hardware business and stock In trade of the American Hardware said business and stock In trade being now situated at Nos. 861! to 366 Street City of San Bernardino. County of San Bernar dino, State of California, together with tne good will of said hardware dusi ness; that from and after the date hereof, I will continue said hardware business under the name and style of American Hardware and Plumbing that the principle place of business 01 said American Hardware and Plumbing Co. Is said Nos. 362 to 366 Street, said City of San Bernardino; that I am tne soie owner or sam American nam ware and Plumbing and now reside at No.

483 Kingsley City of Portion. County of Los Angeles, State or California. Dated May 11. 1910. I.

N. GLOVER. On this 11th day of May in the year one Thousand JJIne Hundred ana Ten, before me, R. B. Goodcell, a Notary Public In and for the County of San Bernardino, State of California, residing therein, duly commissioned and sworn, personally appeared I.

N. Glover, known to me to be the person whose name Is subscribed to the within instrument and he acknowledged to me that he executed same. IN WITNESS WHEREOF. I have hereunto set my hand and affixed my official seal the day nd year first above written. R.

B. GOODCELL, Notary Public in and for the County of Ban Bernardino, State of California. NOTICE FOR PUBLICATION. Hot Coal anda. Department of the Interior, U.

8. Land Office at Los Angeles, May 24, 1911). NOTICE Is hereby given that Samuel Martin, or Uevore. who, on January 16. 1902.

made Homstead entry No 9868. Serial No. 03384. for Lots 1. 2.

NE54 SEVi, SEV4 N54 Be0 26 T- 2 N- R- 6 being by resurvey Lots 1, 2 and SE54. NE54, Section 26, Township 2 Range 6 8. B. Meridian, has filed notice of intention to make Final five year Proof, to establish claim to the land above described, before Charles Post, County Clerk of San Bernardino County, at San Bernardino, Cal on the 6tn day or July, lsiu. Claimant names as witnesses: C.

L. Thomas. John Brown. Joseph Hancock, Joseph Marshall, all of San Bernardino, Cal. FRANK BUREN.

Register, NOTICE. To Stockholders of trie Phillips Contracting Company, a Corporation. NOTICE 13 HEREBY GIVEN that in pursuance of a resolution and order of the Board Qf Directors or tne fnnnps Contracting Company, a corporation or ganized and existing under and by virtue of the laws of the State of Call for nla. unanimously adopted at a regular meeting of the said Board duly held on the 6th day of June. 1810.

at the office of said corporation in Room 201, Katz in the City of San uernarnino, County of San Bernardino, in said State of California, a meeting of the stockholders of said corporation Is hereby called for and will be held at the office of said at room 201, Katz in the C'ty of San Bernardino, County of Snn Bernardino, in said htate of Callforsla, (said place of meeting being at the principal place of business of said corporation and in the1 building where the Board of Directors usually meet) on Monday, the 8th day of Aug ust, at 2 o'clock, in the afternoon of said day. for the purpose of consider ing and acting upon the proposition to increase the capital stock of said corporation from $25,000.00 divided Into 2o0 shares of the par value or iiuu.wu each to $50,000.00 divided into 600 shares of the par value of $100.00 each. The amount to which It Is proposed to Increase the capital Block is $50,000.00. By order of the Board of Directors. Dated this 6th day of June, 1910.

W. M. PARKER. Secretary of the Phillips Contracting Co. 6-7-td NOTICE OF TRUSTEE'S SALE.

WHEREAS The Standard Mines Com pany, a corporation organized under the laws of tiie territory of Arizona but transacting business In the state of California, and having an office for the transaction of business In the city of Los Angeles, in said state, by deed of trust dated December 18. 1907. and re corded April 18, 1908, In book 405 of deeds at page 341, records or Han aerr nardlno county. California did grant and convey the premises therein and here inafter described to K. J.

waters as trustee to secure, among other things, the payment of one promissory note dated December 18. 1907, made oy saia Standard Mines Company, a corporation, for the sum of $25,298.46, payable one year after date to the order or K. J. Waters, trustee, with Interest from date until paid at the rate of aix per cent, per annum, payable semi-annually, or compounded: and WHEREAS default has been made in the payment of the principal which be came due upon said promissory note on the ISth day of December, lsus: ana WHEREAS the said R. J.

Waters, trustee, has declared that default ha been made In the payment or tne principal of said note, as aforesaid, NOW, THEREFORE notice is nereDy given that the undersigned, by virtue of the authority vested in him as trus tee will sell at public auction to tne highest bidder for cash in lawful money of the United States, on Tuesday, the 28th day of June, 1910, at the hour of 11 o'clock A. M. of said day, at the front door of the county court-house in the city of San Bernardino, county of San Bernardino, state of California, an the interest conveyed to him by the aforesaid deed of trust in and to the real property described, situate in the Mescal, or as It la sometimes called. the Excelsior or Standard Mines Dis trict in the county of San Bernardino, State of California, and particularly de- cribed as follows: The "Excelsior" ouartz mining claim. the prellm'nary notice of location of which said claim 1a recorded in Dook of mining records, at page 461, in the office of the county recorder of said San Bernardino county, state of California, and the completed notice of loca tion whereof is recorded in book 7, at page 888 of said The "Excelsior No.

2" quartz mln'ng claim, the location notice whereof ia re corded in book 13, at page 347 of said records. The "Excelsior No. 8" quartz mining claim, the location notice whereor is recorded in book 13, at page 347 of said records. The "Excelsior No. 4" quartz mining claim, the -location notice whereof Is recorded in book 12, at page 209 of said records.

The "Excelsior No. 6" quartz mining claim, the location notice whereof is recorded in, book 14, at page 32 of said records. The "Excelsior No. 6" quarts mining claim, the location notice whereof 1 recorded in book 45, at page 2 of said records. The "Excelsior No.

7" quartz mining claim, the location notice whereof Is recorded in book 45, at page 2 of said records. The "Side Issues" quartz mining the location notice whereof I recorded in book 36, at page 456 of said records. The "Excelsior No. 8" quartz mining claim, the location notice whereof i recorded in book 45, at page 472 of said records. The "Excelsior No.

9" quartz mining claim, the location notice whereof Is recorded In book 45, at page 472 of said records. The "Excelsior No. 10" quartz mining claim, the location notice whereof Is re corded In book 45, at page 473 of said records. The "Excelsior No. 11" quartz mining claim, the location notice whereof is re corded in book 45 at page 473 of said records.

And also the right, title. Interest and estate of the said Standard Mines Company In the term created by that certain lease entered Into by and between E. G. Greening and Rock Springs Land attle Company, a corporation, and sa'd Standard Mines Company, dated August 2. 1905, and duly recorded In book at page 115 of leases, of the records of ald county of San Bernardino, to which lease and the record thereof reference Is hereby made for greater certainty.

excepting the last month of such term. which said last month was reserved to the Standard Mines company to pre serve the reversionary Interest to itself in sain leasenoia. TOGETHER WITH all the lodes, ledgps and the dips, spurs and angles of the same, and the metals, ores, minerals, water and water rights contained in the said real property or In any pari thereof, and all buildings and Improvements therpon or that may he erected thereon, and the Pipes, flumes and ditches, and all other appnrtenanoes whatsoever in anywise appertaining to the same: or so much thereof as shall be necessary to pay the balance of unpaid principal and accrued interest due upon the indebtedness evidenced by said promissory note, to-w't: the sum of 19,621.80 due at the date hereof, and the expenses of the execution of said trust, to-wlt: $73.05, and the balance due for attorneys' fees and expenses on ac count of the foreclosure suit a set forth In said trust dee. to-wlt: 11,212.00, and the compensation of said trustee and his counsel as provided In said trust deed, together with the expenses of this sale. DATED May 26, 1910.

R. J. WATERS, trustee. HTTNS AKER BRITT, 542 Citizens National Bank Los Angeles, Attorneys for trustee. -7-t4 NOTICE FOR PUBLICATION.

Vot Coal Department of the Interior, V. B. Land Office at Los Angeles, April 20, 1910. NOTICE Is hereby given that Sanlez I. Plckert.

of Victorville, who on May 1, 1907. made Homestead Entry No. 11335, Serial. No. 03961, for NW54.

Section 86. Township 5 Range 6 S. B. Meridian, has filed notice of intention to make Final Commutation Proof, to establish claim to the land above described, before U. 8.

Land Land Office, at Los Angeles, on the 7th day of June, 1910. Claimant names as witnesses: Anderson A. Whltlock, August 8. Benson, both of Victorville, Cal. Benjamin O.

Hill, ot Los Angeles, Cal. Richard E. Parker, of Dolgevllle, Oal. FRANK BUREN, 6-1-5W. Register.

NOTICE FOR PUBLICATION. Department of the Interior, U. 8. Land Office at Los Angeles, April 21, 1910. Notice Is hereby given that August 8 Benson, of Victorville, Cat, who, on September 20, 1909, made Homestead Entry No.

06372, for NE 54. Section 36, Township 6 North, Range i 'West, S. B. Meridian, has filed notice of lntentlpn to- make inal Commutation Proof, to establish olalm to the land above described, before U. 8.

Land Office, at Los Angeles, on the 8th day of June. Claimant names as witnesses: Sanlez I. Plckert, Anderson A. Whitlock, Jessie E. Hawkins, all of Victorville, Alrlc B.

Whitlock, of Dolgevllle, Cal. FRANK BUREN. Register. 4-J7-6W SUMMONS. In the Superior Court of the County of San Bernardino.

State of California John Ferre and Frank Ferre, Plaintiffs; vs. Adeline Pearce, J. A. Pearce, W. L.

Williams and Loa Angeles Trust Company, a corporation, Defendants. Aotlon brought in the Superior Court of the County of San Bernardino, State of California, and the Complaint filed In the office of the Clerk of said uoun ty of San Bernardino. Attorney for Plaintiffs. The People of the State of California Send Greeting to Adeline Pearce, J. A.

Pearce, W. L. Williams and Los Angeles Trust Company, a corporation, Defendants. Tou 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 or California, within ten days after the service on vou of this summons If served within this County; or within thirty day if served elsewhere. And you are hereby notified that un less you appear and answer as above required, the said plaintiffs will take judgment for any money or damages demanded In the complaint, as arising upon contract, or plaintiffs will apply to the Court for any other relief de manded in the complaint.

Given under my hand and the Seal of the Superior Court of the County of San Bernardino, state or California, tnls 12th day of March A. u. idio. (Seal) CHARLES POST. Clerk By CLARA POST.

-8-3ra Deputy Clerk A SUMMONS. In the Superior Court of the County of San Bernardino. State of Calliornii Peter M. Collins, and F. 8.

Collins Plaintiffs; i vs. Loren S. Jenks. et Defendants. Action brought in the Superior Court of the County of San Bernardino, State or California, and the complaint niea in the office of the Clerk of said County of San Bernardino.

LEONARD St SURR Attorneys for Plaintiffs The People of the State of California Send Greeting to Loren S. Jenks. Mrs Lizzie S. Jenks. W.

8. Hobart, also known as W. P. Hobart, Mrs. G.

S. Terry, Louise S. Smith, Walter R. E. Ward, Louisa wadsworrn, Kate c.

Matnes, formerly Kate Cooley, Sarah M. Slade, formerly Sarah M. Cooley. Adeline Warren, A. Zell, B.

Zell, C. Zell, D. Zell, E. Zell and zell, Defendants. You are Hereby Directed to Appear, and answer the amended 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 said plaintiff 'will take judgment for any moneys or damages de manded In the said complaint, as arising upon contract or they will apply to the court ror any other relief demanaep in the said complaint. Given under my hand and the Seal of the BJpeilor Court of the County of San Bernardino. State of California, this 8th day or April A. u. isuu.

(Seal of the Superior Court) CHARLES POST. Clerk. By W. J. HARTZELL.

4-9-2mo Deputy Clerk. NOTICE TO CREDITORS. Estate of Jonathan Graham, Deceased Notice Is hereby given by the under signed. Executor of the Estate of Jonathan Graham, deceased, to the creditors of, and all persons having claims against the said deceased, to exniDit them, with the necessary vouchers, within ten months after the nrst publi cation of this to the said Execu tor at the law office of Leonard aurr, at San Bernardino, the same being the place for the transaction of the business of said estate, in the County of San Bernardino. EDWARD S.

GRAHAM, HENRY L. GRAHAM. Executors of the last will of Bald Deceased. Dated April 29th, 1910. LEONARD A SURR.

Attorneys for Estate. 6-8-4 CONTEST NOTICE. Department of the Interior. United States Land Office, Loa Angeles, California, Apr. 15, 1910.

-A sufficient contest affidavit having been filed in this office by Edgar W. Lusk, contestant, against Homestead Entry, Serial No. 11779, made June 16, 1908, for north half of North West Quarter Section 6, Township 4- North, Range 2 West, S. B. Meridian, by Nathan C.

Contestee, In which It la alleged that Nathan C. Gllmore has been absent from said land for more than one year last past has never re sided on said land never Improved the same or tinea tne same or any part thereof and that the alleged absence rrom sain tana was not due to emnlov ment in army, navy or marine corpa of the United States tn war-time. Said parties are hereby notified to an. pear, respond, and offer evidence touch ing saia allegation at io n'otnxk on July 8, 1910, before the Register and Receiver at the United States i.n nr. nee in oom 414, Chamber of Commerce, Los Angeles, Cal.

ane saia contestant navlnr. In nrnn. im-a April io, ikio, set forth facta which show that after due diligence personal service of this notice can not be made, if Is herphv mAavaA mnA directed that such notice be given by due and proper publication. Record address of ntryman 2871 B. 7th 8t, Lob Angeles, California.

FRANK BUREN, Register. R. W. ROBINSON, Receiver. a CONTEST NOTICE.

Department of the Interior, United States Land Office, Los Angeles, California April 14th, 1910. A sufficient contest affidavit having hpen I in hiu Marston, contestant against Homestead Entry No. 1077T, Serial No. 03639, mad 1 tumuli juo, ror ine south West 54 Section 4. Township 4 Range 8 West, San Bernardino Meridian, by Frank J.

Wenger. Contestee, In which It is alleged that said Frank J. Wenger has been absent from and has not re-slded on said' land for one year and more last past and has not cultivated and improved the same or any part thereof and has done nothing to comply with the law, and that said alleged absence from said land was not due to his employment In the army, navy or marine corpa of the United States in time of war. Said parties are hereby nntln.H tn anniu, evidence touching said allegation at 10' uuiui-K in. on juiy ivii), Derore the Register and Receiver at the United States Land Office in Loa Angeles, California The said contestant having, In a proper affidavit, filed the 14th day of April, 1910, set forth faots which show that after due dillgenoe personal service of this notice can not be made, it is hereby ordered and directed that such notice be given 'by due and proper publication.

Record address of entryman Victorville, California FRANK BUREN, Register. O. R. W. ROBINSON.

1-6-4 Receiver. NOTICE OF ASSESSMENT. Lytle Creek Water Improvement Company Location of principal place of business: Hialto, California. Notice is hereby given that at a meeting Of the Roaril nf IHrontnro the above named corporation, held on the 3rd day of June, 1910, an assessment of three dollars ($3.00) per share was levied upon the Capital stock of Corporation, payable Immediately iu United States Gold Coin to the Secretary of Said Corporation, at the olllco of the Lytle Creek Water Company at the town of Rialto, California, Any stock upon which this assessment shall remain unpaid on the 16th day of July, 1910, will be delinquent and advertised for sale at public auction, and unless payment is made before, will be sold on Thursday the 18th Iday of 1910, to pay the delinquent assessment, lORemer with the costs of advertising and expenses of sale. By order of the Board of Dorectors.

FRANK SLADE, Secretary of Lytle Creek Water Improvement Company. Location of Rialto, California. 6-6-td NOTICE FOR PUBLICATION. Not Coal Lands. Department of the Interior, TJ.

8. Land Office at Loa Angeles, May 27, R. Cook, of Victorville, who, on June 22, 1908, made Homestead Entry No. 11784, Serial No. 04268, for NW54, Section 8, Township 6 Range 3 S.

-B. Meridian, has filed notice of Intention to make Final Commutation Proof, to establish claim to the land above described, before the Register and Receiver, at Los Angeles, on the 13th day of July, 1910. Claimant names as witnesses: E'l H. Hutcherson, of 24J8 Lenard Los Aageles, Cal. Arthur Cook, of 2460 E.

Eleventh St, Los Angeles, Cal. Charles L. Jones, of 1220 Victoria Los Angeles, Cal. Lucius L. C.

Jackson, of 1208 Victoria Los Angeles, Cal. nj FRANK BUREN. 8-2-30l Register. ORDER TO SHOW CAU8E. In the Superior Court of the State of California, in and for the County of San Bernardino.

In The Matter of the Estate of Joseph Lockey, Deceased. It appearing to the satisfaction of the Court from the verified, petition of Thomas F. Cooke, Executor of the estate ajocKey, deceased, on file herein, that it ia necessary, to pay the debts, expenses and charges of administration or the estate of said deceased which have already accrued and which will or may accrue hereafter during the administration of said estate, and that It would be for the advantage, benefit and best Interests of said estate and those interested therein, to sell the whole of the estate of the said deceased: IT IS THEREFORE ORDERED BY THE COURT that all persons Interested in the estate of Joseph Lockey, deceased, appear before the Superior Court of the County of San Bernardino, State of Call. lnrt ln 2 thereof, on the 20th day of June, A. D.

1910, at ten oclock In the forenoon of said day. then and there to show cause, if any they have, why the order as prayed fo in the petition ehould not be granted to the said executor, to sell the real estate of said deceased at either publlo iate.uBale'.,r the PurP men-2 12 '1 th.e Petltlon' he shall Judge r.hthebe.8.t the estate and of the parties Interested therein IT IS FURTHER norvcocA 2 published at least luur successive Weeks in the San Bernardino Dally Sun a newspsDer nrlnteri said CountyY ln iJated thla 16th day of May, 1910 FRANK F. OSTER, Judge of said Superior Court NOTICE FOR PUBLICATION. Vol Coal aads. Department of the Interior, TJ.

S. Land 1910.8 Angeles, April 21. i "jciia, lal, who on PntrarV6.th.' 1x909 mad9 Homestead sw Sorla.1' No- 8209. 'or W.54 nas nijd notice of intention to make Final Commutation Prnof land above described, before U. 8.

Land Umce. St Antwttiam r.l day of June, 1910. Claimant names as witnesses: Ellarv L. Millar nr Turpin, all of Hesperla, Cal. jonn uayton Cory, of Victorville, CaL VniMV D1TDVVT --0d Res-lst.

costtxit arorzea Department of the XnUrlot V. Xn4 OCie Los Angeles. April 15. 1910. A sufficient contest affidavit havlrnt been filed in this office by Frank Allen Fletcher, contestant, against Home-atead Entry No.

'0972, made Aug. 24, 1908, for the N. E. 54. Section It, Town-ship 6 Range 3 West San Bernar dino Meridian, by Malcolm P.

Zlegler, Contestee, In which It is alleged that he has not established residence thereon within six months from date of entry. or at all, and has made no improvements thereon, and has abandoned the land for a period of more than six months, said parties are hereby notified to appear, respond and offer touching said allegation at 10 o'clock A. ML on June 10, 1910, before the Register and Recelv- er at the U. 8. Land Office ln Loa Ange-ler.

Calif. The said contestant having-, ln a nron- er affidavit, filed April 16. 1910. sit forth racta wnien show that arter dje diligence perron al service of this notice can not be made. It Is hereby ordered and directed that such notice be given due and proper publication.

FRANK BUREN, Register. O. R. W. ROBINSON.

HWl fltoalTar..

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