Skip to main content
The largest online newspaper archive

Covina Argus from Covina, California • Page 6

Publication:
Covina Argusi
Location:
Covina, California
Issue Date:
Page:
6
Extracted Article Text (OCR)

citf HUNTING KKSOLIJ'SION NO. 123 -A RESOLUTION 'OF. THE C1TV COUNCIL OF THE CITY OF COVINA; COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, GIVING NOTICE OF THE PROPOSED ANNEXATION TO THE CITY OF COVINA OF THAT CERTAIN UNINHABITED" TERRITORY DESCRIB- AND HEREIN DESIGNATED AS CITY OF COVINA "NORTHERLY ANNEXATION DISTRICT NO. 30" AND OIVINO NOTICE OF THE TIME AND PLACE FOR HEARING PROTESTS BE IT RESOLVED by thn mayor and Council of the City of Cavlmt as follows: Section 1. That pursuant to the pro- of the "Anncxntlon of- Uninhibited Territory Act of 1939," petition signed by owners of not lend than one-fourth of the Innrt hereinafter described by nrcn nnd by ns- lemed vnlue fin shown on the Inst Aquflllzed msessmcnt roll of the County of AnKelc.i, wm filed with the Council of the City of Covlnn on June 31, 1956, requesting the nnnexntlon of the hereinafter described territory to laid city; thnt snlrt territory which laid petitioner request be nnnexed to the City of Covlnri, and which unlrt city and Its Council propose to nn- nex to the City of Covlnn, slUmted In the County of Lou Angel Stale of California, hereby us City of Covlna "Northery Annexation District No.

30" and described as lollows: Thnt portion of the South hnlf of Section 7, Township 1 South. Rnngc 9 West, of the "Subdivision of the Rancho Addition to Snn'Jose nnd portion of the Rnncho San Jose." rts per map recorded In Dook 22 PBRC 21 of Miscellaneous Records Vrnd portion of LoU 1, 2 nnd 6 of the C. .1. Heyler Trnct ns per mnp recorded In Book 1.1 Page 42 of Maps, both In the County o( Los Angeles, State of Cnllfornln and recorded in the office of the Recorder of said County, described as follows BEGINNING nt the point of Intersection of the northerly line of Cypress Avenue, formerly Cnvlnn Avenue (CO feet wide) us shown on'said map nf the C. J.

Ileyler Tract, with the crtt line 'of the west half of the northenst quarter of the southwest quarter of said Section 7: thence southerly nlnng the boundary of.th* City of Covlnn ns same existed on Mny nnd following the snrne In nil Its vii rimrsrs to the southwesterly corner of inld Lot thence easterly nlonj; southerly line of mild Lot fi. 67.V6f> feet: thence Northerly, pnr- flllel with the westerly line of said Lot fi, IB (eel. mure or less, to the nnrthnrlv line of the Southern Pacific Railroad rlght-of-wny. as thnwn oh snld mnp of the C. .1.

Heyler Tract; thence northeasterly nlonn said northerly line anil'Us prolongation riW.lfl feet more less, to the southerly line of snld Cypress Avenue; thence northerly at right angles to snld southerly line. fiO.im feet to snlcl. northerly line of Cypress Avenue; thence Westerly Mtmj; snitl nnriliorly line of Cypress Avenue. IF'ifl 07 feet, mire or less, to the point of beginning. Section 2.

Thnt the County Bound- nry Commission of County. Callfornln. did. In cession duly assembled on May .11. np- prove Ihi- proposer! Hnnc-Mition boundaries of snld City of Cminn "Northerly Anncxntlnn District No.

30" ai nbove described and as submitted to Commission by the proponenls of snld nnnexntlon to snld cltv of snld territory. Section .1. Thnt August fith. Iffifi. at the hour of o'clock P.M.

of snld dny tn the Council Chambers In the City Ilnll of the City of Covlnn. County of Los Angeles. Stnte of Cnllfornln, Is hereby fixed the time and when nnd where any person owning real property within the unlnhnblted territory above described nnd proposed to be nnnexed In the City of Covlrtn. and having any objections to the proposed annexa tlon. may n-ppenr before the Council of the Cltv of Covlrm nnd show eause why such uninhabited territory should not be so annexed to the City of Covlnn.

Such protests must be tn writing, mny filed at nny time before the hour set for hearing tin proponed '(Mill itatt the name or names, nf the owner or owners of the properly nffected and the de- srrlptlon and area of luch property In sentral lernip. Section 4. City Clerk nf the Cltv of Cnvlna Is hereby nnn directed to cause copy of this Resolution to be published at lenst Uvlce, hut not oflener than once a week. In the Covlnn a newspaper of general circulation, published In snld City of Covlnn. the rity to which It Is proposed to nrtnex the teirllory.

nnd nlso In the Herald nml Pomotroplc. newjjmper Kent-nil f'lrrvilalitm published outside the City of xlnn. hut In the County nf Los An- KCles, the Cutinty in which Is located the territory proposed to be nnneved to the City of Cm Inn. Snlcl pnhll- catlon to be compli'ted least 'twenty dnys prior to the date set for' hearing; And the said City Clerk Is further authorised nnd directed to canst written notice of such proposed an- nexiition to be mailed to ench person to whom land within the territory proposed to he annexed was assessed In the Inst County assessment roll aynllnblc on the date the above snld proceedings were Initiated, at the addresses shwn on snld assessment roll or known to snirt Clerk, and to nny person who has filed his name nnd address- and the designation of the lands in which he hns Interest, either legal or equitable, with snld Clerk, such notice to be given not less than twenty days before the first public hearing on the proposed annexation; And In the event nny innd within the territory proposed to he nexcd Is owned by county, the said City Clerk Is directed to cause written notice of such proposed annexation to be mailed to the Bonrd 'of Supervisors'lor such county, such notice to be. given not less than twenty dnys before the first public hearing on the proposed annexation; and In the event there Is upon the land proposed to be annexeu to said city, a structural Improvement owned by.

acquired or leased by County Fire Protection District, the snld Clerk Is directed to cause written notice of such proposed annexation to be mulled the governing body of such district, such notice to he given not less than ten days he- fore the first public hearing on such proposed nnnexnllon: nnd the City Clerk Is directed to cause written notice, to be given to such other persons as may be legally entitled thereto In the manner as required by law. Section 5. The City Clerk of the City of Covlna shall certify to the passage nnd adoption of this Resolution and the same shall thereupon take effect and be In force. APPROVED AND PASSED this 18th day of June 1956. PAUL WELSCH Mayor ATTEST: Clarke Chapman City Clerk APPROVED AS TO FORM: Maurice O'Connor City Attorney (Scnl) STATE OF CALIFORNIA COUNTY OF LOS ANGELES ss.

CITY OF COVINA CLARKE CHAPMAN. City Clerk of the City of Covlna, Callfornln DO HEREBY CERTIFY that the foregoing Resolution was duly adopted by the City Council of snld City and was approved by the Mayor of said City at a meeting of said City Council held on the 18th day of June. 1956, and that It was adopted by the following vote: AYES: Councilman Welsch DeWitt, Leggctt, Nordhsgen. Reich. NOES: Councilmcri None ABSENT: Councilman None CLARKE CHAPMAN City Clerk of the City of Cnvlna, California (SEAL) Publish June 28, July 5, 1956.

The Covina Argus-Citizen. HAiIR FASHIONS nrtrl that snld firm Is composed of the following persons, whose names and n-rttlrosses are ns follows: to-wlt: LEE SCHWARTZ, .17015 E. Tudor, Covlnn, BEA 1MILTIER, 17015 E. Tudor, Covlnn, Calif. WITNESS my hand this June 14, 1956.

LEE SCHWARTZ BEA MILTIER si. STATE OF CALIFORNIA COUNTY OF LOS ANGELES ON THIS 14th day of June A.D., 195B, before me M. Lucille Olocge, a Notnry Public In and for said County nnd State, residing therein duly commissioned and sworn, personally appeared Lee Schwartz and Ben Mlltlcr known to me to be the persons whose names, nre subscribed tn the within Instrument, nnd acknowledged to me thnt they executed the snme. IN WITNESS WHEREOF, I have hereunto set my hnnd nnd affixed my official seal the dny nnd yenr In this certificate first above written. (SEAL) M.

LUCILE (1LOEGE Notary Public In nnd for Rnld County nnd Slnte My Commission Expires Mnr. 2011), infio PUBLIC NOTICES perlor Court of the Stste of -Cnll- fornln, In nnd for the County of Los Angeles, and to answer the Complaint therein within ten days after the service on you of this Summons, If served within the County of Los Angeles, or within thirty days If served and you are notl- ried thnt unless you appear nnd answer as nbove required, the plaintiff will take judgment for any money or -damages demanded In the Complaint, as arising upon contract, or will apply to the Court for any other relief demanded In the Complaint. Given under my hand and seal of the Superior Court of the County of Los Angeles, State of California, this 10th day of April. 1956. HAROLD J.

OSTLY. County Clerk and Clerk of the Superior Court of the State of Callfornln, In and for- the County of Los Angeles. By II. BRADOFSKY, Deputy. (SEAL SUPERIOR COURT LOS ANGKLE.S COUNTY) IIOWAIIU C.

KRICKSON Attorney for Plaintiff lot South filendora Avenue West Oivlna, California Publish: June 7, 14, 21. 28; July 5,. 12, Ifl, 26; August 2, 1956. .10124 SUMMONS i) snnss IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF 'LOS ANGELES. Action brought In the Superior Court of the County of Los Angeles, and Complaint filed In the Office of the Clerk of the Superior Court of said County.

DE ETTA ZEVAH STUMP, Plaintiff vs. JOHN WILLIS STUMP. Defendant THE PEOPLE OK THE STATE OF CALIFORNIA SEND GREETINGS JOHN WILLIS STUMP. Defendant. You are directed to appear In an action brought nrjilnst you by the above named plaintiff In the Superior Court of the State of fornln, In nnd for the County of Los Angeles, nnd to answer the Complaint ihcreln within ten days after the service on you of this Sijmmons.

If served within the County of Lo." Angeles, or within thirty days if served elsewhere, and you are notified that unless you appear and answer ns irbove the plaintiff will take judgment for any money or damages demanded In the Complaint, as arising upon contract, or will apply to the Court for-nny olher relief demanded in the Complaint. Given under my hand nnd seal of the Superior Court of the County of Ixis Angeles, State of California, this 10th day of April, 1S5C. 4IARUI.D J. OSTLY. County Clerk nnd Clerk of the Superior Court- of the State of California, in and for the Countv of Lns Angeles By: M.

W. NELSON', Deputy (REAL COURT LOS ANGELES COUNTY) IIOWAItl) C. KI1ICKSON Attorney for Plaintiff 101 South Avrnlio Covlnn. California May 21. .11: June 7, 14, 21.

28; July ftTBLIC NOTICES MOTICI-: TO Xfi. I'OMO. r-7096 In the Superior Court of the State of California. In nnd for the County of Los Angeles. Estate of WILLIAM CLYDE KING.

Notice Is hereby given by the un- dersle.ned Li-otn Mae Klnq. Executrix of the Will of said deceased, to the Creditors of. and all persons hnving claims against the said deceased. to present them with the nccessnry vouchers, within six months after the first publication of this notice, to the said Executrix nt the office of Porter T. Kerckhoff.

113 East College Street. City of Co- vlnn. County of Los Anncles. Stnte of California, which snld office the undersigned selects a place of business In all matters connected with snld estate, or to file them with the necessary vouchers, within six months after the first publication nf tills notice. In the office of the.

CKrK of- Ihe Superior Court of the State of California, in and for the County of Los Angeles. Dated June S. 195B. LEOTA MAE KING Executrix of the Will of said decedent. Porter T.

Kerrkbiiff Attorney for Kirciilrlx Kant College Strrrt Corlna. California Publish June 14, 21, 28. and July 2D721 SUMMONS No. rOMO. JI-7849 In the Superior Court of the Slate of California-, In and For the County of Los Angeles.

ALTA PENN, Plaintiff vs. RALPH PENN. Defendant. Action brought In the Superior Court, of the County of Los Angeles nnd Complaint filed In the Office of the Clerk of the Superior Court of said County. THE PEOPLE OF THE STATE OF CALIFORNIA SEND GREETINGS TO: 'RALPH PENN, Defendant You are directed to appear in an action brought against you by the above named plaintiff in the Superior Court of the State of California.

In" and for the County of Los Angeles, and to answer the Complaint therein within ten days after the service on you of tills Summons If served within the Courtly of Los Angeles, or within thirty days if served elsewhere, and you are notified that unless you appear and answer as above required, the plaintiff will take judgment for nny money or damages demanded In the Compl.Tlnt. as arising upon contract or will apply to the Court for any other relief demanded In the Complaint. Given under mv hand nnd seal of the Superior Court of the County of I-os Angeles. State of California, "this 9th day of March. 1956 HAROLD 3.

OSTLY, County Clerk nnd Clerk of the Superior Court of the State of California. In and for the County of Los Angeles By: H. BRADOFPKY Deputy (SEAL SUPERIOR COURT IX)S ANGELES COUNTY) Ifouard C. Krieli'won, Attorney for rlnlntiff, 101 South (ilendora i West Cnvina, Calif. i Publish: 17, 21, 1 June 7.

14, 21. 28; July 5. 12. IMG. Fictitious Firm Name THE UNDERSIGNED do hereby certify that they are conducting a 1 pipe wrapping business E.

Hernarillno City of Covlna. County of Los Angeies. Stale of under the fictitious firm name of MOBILE PIPE WRAPPING CX). nnd firm is composed the follovvlng persons, whose names and addresses nre as follows. to-Hit: Boyd Harris.

IflMfl E. Covlna i Cm Inn. Calif, i Irven Dnlc Abbott. 5516 Angeles, i San Gabriel. Calif.

Richard Owens, 7.11.1 Sedan Bell Gardens. California WITNESS their hnnds tills 9th day ol June, 1'jrTv nnvn HAP.RIS RICHARD OWENS 1RVEN DALE ABBOTT STATE OF CALIFORNIA ss. COUNTY OF LOS ANGELES 1 ON THIS 9lh dny of June A.D., 1 1956. before me A. Q.

Miller, i Notary Public In nnd for snld County I and Stnte. residing therein duly commissioned nnd sworn, personally appeared Boyd Harris. Dale Abbott nnd Richard Owens known to me to he the persons whose nrrmes are subscribed to the within Instrument. and acknowledged to me thnt they executed the same IN WITNESS WHEREOF. I have hereunto set my hand and affixed my official seal the dny nnd year In this certificate first above written.

(SEAL) A. MILLER. JR. Notary Public In 'and for Said County nnd State. My Commission Expires i Feb.

2. Publish June 14, 21, 28, and July I SUMMONS No. I'OMO. U-7944 In the Superior Court of the Stnte of California, In mid For the County I of Los Angeles. Action brought In the Superior Court of the County of Los Angeles and Complaint filed In the O'Hce of the Clerk of the Superior Court of said County.

BERTHA MEYER. Plaintiff vs. EDWARD MEYER, Defendant. The People of the State of California Send Greetings To: EDWARD MEYER. Defendant You arc directed to appear In an action brought against you hy the above nnincd plaintiff In tho Superior Court of the Stnte of Callfornln.

In and for the County of Los Angeles. and to answer the Complaint therein within ten after the service on you of tills If served within the County of Los Angeles, or within thirty days If served elsewhere, and you are notified that unless you appear and answer ns above required, the plaintiff will take judgment for any money or damages demanded In the Complaint, ns arising upon contract, or will apply to the Court for any other relief demanded the Complnlnt. Given under my hand and seal of jtho Superior Court of the County of 'Los Angeles. State of California, this 18th dny of April. 1956.

(Seal Superior Court i Los Angeles County) HAROLD J. OSTLY. County Clerk and Clerk of the Superior Court of the State of California, In nnd for the County of Los Angeles. By; II. BRADOFSKY, Deputy HOWARD C.

KRICKSON. Attorney lorl-laintiff. 101 South (ilemlora West Cnvina. Calif. Publish: May 17.

24, June 7, 14, 21. 28; July 5. 12. 1956. PUBLIC NOTICES CKBTIFICATK OF BUSINKSS FICTITIOUS FIRM NAMK THE UNDERESK1NED do hereby certify that they are conducting a Beauty Shop business at 145B East Rowland, City of Covlna, County of Los Angeles.

Statf, of Callfornln. under the fictitious 'firm name of TOP OF THE TOWN .11036 NOTICE TO CREDITORS No. POMO. r-7077 In the Superior Court of the State of California, in and for the County of Los Angeles. In the Matter o'f the Estate of AUGUSTA LUCIA NORWOOD.

Deceased. Notice Is hereby given to creditors having claims against the said decedent to file said claims in the office of the clerk of the aforesaid court or tonpresent them to the undersigned a'lHhe office of Houston A. Snldow. Attorney. 118 E.

Foothill Boulevard, in tht City of Azusa-, in the aforesaid County, which latter office Is the place of business of the undersigned In all matters pertaining to said estate. Such clnlms with the nccessnry vouchers must he filed or presented as aforesaid within six- months after the first publication of this notice. Dated June 4. 1Ki6 DOROTHY LUCIA HOOD Executrix of the will of sirld decedent. Houston A.

Snidow Attorney-at-Lnw 118 Knst Foothill Boulevard Asuia, California 4-1'MII Publish: Covlna Argus Citizen June 14, 21, 28, July 5, 1956. S0707 No. POMO 7934 Action brought In thb Superior Court of the County of Los Angeles, and Complaint filed In the Office of the Clerk of the Superior Court of said County. SUMMONS IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA IN AND FOR THE COUNTY OF LOS ANGELES. JESSEE REESE Plaintiff vs.

SARA LAYTON. Defendant. THE PEOPLE OF THE STATE OF CALIFORNIA SEND GREETINGS TO: SARA LAYTON. Deffjjidant. You are directed to appear In an action brouRltt auslnst you by the above named plaintiff.

In the Su- NOTICK TO CONTRACTORS (Advertisement for Notice Is hereby given thnt the Covlna Union High Srhool Distrlt-t, hereinafter referred to as the Owner, will receive up to. hut not later thnt P.M.,. Pacific Daylight Saving Timp. on the day nj July. sealed proposals for ATHLETIC FIELD DEVELOPMENT AT THE COVINA HIGH SCHOOL.

Puente and Hollenbcck. Covina, Los Angeles County, California, including nil ap- nurtennnt work. Such bids will be received in the Office of the Bonrd of Trustees. 165 West Dexter Street, Covlnn. California.

Each bid must conform and be responsive to all the pertinent contract documents. Copies are now on file nnd open to public Inspection in the offices of the Owner nnd the office of the Architects. Kistncr, Wright Wright. 1125 West Sixth Street, Los Angeles 17, California, where copies mny be obtained. Ench bid shall-be made out on a form to be obtained nt the office of the Architects, shnll be ucconipniiled by a certified or cashier's check or bid bond for five perccent of the amount of the bid made payable lo the Order of the Bonrd of Trustees, Covina Union High School District, Covlna, Callfornln; shall be sealed In a plain envelope with the name of the bidder and the kind of work on which he bids marked plainly on the face of the envelope nnd filed with the said Bonrd of Trustees, on or before 4:00 P.M., July 13.

1356, and. will be opened and publicly read aloud shortly there- alter on thnt dny in the office of the said Board of Trustees. The above mentioned check or bonds shall he given ns a guarantee that the bldd.cr -will enter Into the contract If awarded to him and will be declared forfeited If the successful bidder refuses to enter Into the contract after being requested to do BO by the awarding authority. The Board reserves the right lo reject any or all bids nnd to waive any Irregularities or informalities In any bid or In the bidding. No bidder may withdraw his bid for a period of thirty (30) days after the date set for the opening thereof.

First Publication June 28. 1956. Second Publication July 5, 1956. Open Bids July 13, 1956 at 4:00 P.M. By STANLEY B.

SHAVER. COVINA UNION HIGH SCHOOL DISTRICT, Los Angeles County, California. Dated: June 27, 1356. 28; July 5, 1956. PUBLIC NOTICES ON THIS 25th day of June A.D., 1056, before me the undersigned a No- tnry Public In and for said County and State, residing therein duly commissioned and sworn, personally ap- ppnred Fred L.

De Mont known to me to be the person whose nnme Is subscribed to the within Instrument, and acknowledged to me that he executed the same. IN WITNESS WHEREFORE, 1 lave hereunto set my hand and affixed my official seal the day and year In this certificate first above written. (SEAL) GWENDOLYN MORGAN Notary Public In nnd for Said County and Staie My Commission Expires March 23; 1957 Publish June 28, July 5, 12, 19, 1956. The Covina Argus-Cltlzen. HOTICK TO CREDITORS No.

POMO. P-7131 7n the Superior Court of the Ktnte of California, in and for the County of Los Angeles. Estate of EMILY W. BENEDICT. Notice is hereby given by the undersigned George B.

Glllson. Executor of the Will of snld deceased, to the Creditors of, nnd nil persons having clnlms agnlnst the said deceased, to presc-nt them with the nccessnry vouchers, within six months nftcr the first publication of this notice, to the snld Executor at the office of Porter T. Kerckhoff, 143 East College Street, City of Covlna. County of Los Angeles. State of California, which said office the undersigned selects at a plnce of business In all matters connected with said estate.

or to flic them with ihe necessary vouchers, within six months after the first publication of this notice, In the office of the Clerk of the Superior Court of the Stnte of California-, In and for the County of Los Angeles. Dated June 29, 1956. GEORGE B. GILLSON Executor of the Will of said decedent. Porter T.

Kerclihi.H Attornpy for Executor 143 I'JiHt Street Covlnn. California Publish July 5. 12, 19, 26, 1956, The Covina PtIBLIC NOTICES duly commissioned nnd sworn, personally appeared JAMES V. BIANCA, known to me lo be the person whose name Is subscribed to the within instrument, and acknowledged to me that he executed the snme. IN WITNESS WHEREOF, I have hereunto set my hand and affixed my official seal the day and year In this certificate first'nbove written.

(SEAL) HOWARD C. ERICKSON Notary Public in and for Said County and State. Howard C. Krlckson Attorney-ut-Law 104 So. (llmilora Ave.

Wmt Covlnii, California Publish: July 5. 12, 19. 26, 1956. KKSOMITION OF INDENTION TO CONSTRUCT. MAINTAIN ANIJ OPKRATK A BKFUSE COLLECTION AND DISPOSAL SYSTEM WHEREAS, County Sanitation Dis- Joins City Police D.

Woodward of Afcusa has been added to the Covina police department, bringing the force up to full comple- rnent of strength, it was announced today by Chief Allen Sill. Woodward, 30, left the Sierra Madre police department to accept the Covina post. He was formerly with the South Pasadena department. PUBLIC NOTICES trlct No. 22 of Los Angeles County! In nil cases.

bond. The words "or equal" are Implied desires to construct, maintain and operate a refuse collection and dis- posnl system within the present District boundaries In addition to Its sewage collection, treatment and disposal system; and WHEREAS, the Board of Supervisors of the County of Los Angeles luly 5 nnd 12, 1356 and the governing bodies of Azusa. Covina. Glendora, Lrr Verne. Monrovia nnd West Covina have consented to a refuse collection and dls- NOTIC'K TO CREDITORS No.

POMO. P-70M In the Superior Court of the Slnte of California, In nnd for the County of Los Angeles. Estate of JOHN HOFFMAN SCHISSLER. Notice Is hereby given by the undersigned Rhodes Schissler, Executrix of the Will of'snld de- censed, to the Creditors of, nnd nil persons having claims agnlnst the said deceased, to pfesent them with the necessary vouchers, wlfhln six months after the flrsl publication of Sj. notice, to the said Executrix at the office of Porter T.

Kerckhoff, 143 East College Street. City of Co- vlna. County of Los Angeles. State of California, which said office the undersigned selects ns place of business In all mmtors connected with said estate, or to file them wltn. the necessary vouchers, within six- months after Ihe first publication of this notice.

In the office of the Clerk of the Superior Court of the State of California, in and for the County of Los Angt-ies Dated June 29. 1956. HAZEL RHODES SCHISSLER Executrlv of the Will of said decedent. Porter T. Kerckhoff Attorney for Executrix 14.1 East College Street Covina', California Publish July 5.

12. 19, 26, 1956, The Covlna Argus-Citizen. NOTICE TO CREDITORS No. rOMO. P-7117 In the Superior Cotort of the State of California.

In and for the County of Los Angeles. Estate of UNA A. DEETER. Is hereby given by the undersigned Elizabeth Deeter MacKinnon, Executrix of the Will of said deceased, lo the Creditors of, and all persons bavins clnlms agnlnst the said deceased, to present them with the necessary vouchers, six months after the first publication of this notice, to the said. Executrix at the Office of Porter Kerckhoff.

143 East College GUy- at Cft- Tlna. County of-lioa of California, which said office the undersigned selects ns a place of business In nil matters with said estate, or to file them with the necessnry vouchers, within six months attar the first publication of this notice, In the office of the Clerk of the Superior Court of the State of California, in and for the County of Los Angeles. Dated June 29. 1956. ELIZABETH DEETER MacKINNON.

Executrix of the Will of snld decedent. Porter T. Kerckhoff Attorney for Kxecutrix 143 Kast College Street Covina, California Publish July 5. 12. 19, 26, 1956, The Covlna NOTICE TO CRKD1TORS Ho.

POMO. P-711fi In the Superior Court of the State of California. In and for the County of Los Angeles. Estate of MARY P. HANAFORD.

Notice is hereby glvtn by the undersigned Clark R. McCall. Executor of the Will of said deceased, to the Creditors of. and all persons having claims agnlnst the said deceased, to present them svith the necessary vouchers, within six months after the first publication of this notice to the said Executor at the office of Porter T. Kerckhoff, 14.1 East College Street.

City of Covina. County of Los Angeles. State of Caifornla, which said office the undersigned selects as a place of business in nil matters connected with said estate. or to file them with the necessary vouchers, within six months after the first publication of this notice in the office of the Clerk of the Superior Court of the State of California. In and for the County of Los Angeles Dated June 29.

1956 CLARK R. McCALL .1 Executor of the Will of said decedent. Porter T. 'Krrckhoff Kxecutor 143 East (follegr Street Covina, California Publish July 5, 12, 19, 26, The Covina Ariilis-Citizen. CERTIFICATE OF BUSINESS Fictitious Firm Name THE UNDERSIGNED does hereby certify that he is conducting a Service Station business at Irwlndale Puente City of West Covlna.

Countv of Los Angeles. State of California. under the fictitious firm name of Fred's Flying Service and that said firm Is composed of Ai! following persons, whose names and addresses are as follows, to-wlt: FRED L. DE MONT, 16232 CYPRESS COVINA. WITNESS my hand this 23rd day of June, 1956.

Fred L. De Mont STATE OF CALIFORNIA COUNTY OF LOS ANGELES Iss. 311125 NOTICE OF HEARING PETITION FOIt 1'KOUATE OF WILL No. POMO 7135 In the Superior Court of the State of California, in and for the County of Losf Angeles. In Ihe Mattel of the of Paul Teetor.

Deceased Is hereby given that the petition of Alta P. Teetor for the Probate of the Will of the above- namrid deceased and for the Issuance of Letters Testamentary thereon to the petitioner to which reference is hereby made for furthr particulars will be heard nt 9 o'clock A.M., on July 20, 1956. at the court room of Department POMO of. the Superior Court of the State of Cali- f.o(-nin. In and for the County of Los Angeles, City of Pomona.

Dattu June 22. 1956 HAROLD J. OSTLY, i County Clerk nnd Clerk of the Superior Court of I the Sta-tt- of California. in and for the County of I. Los Angeles.

By H. W. Cunningham Deputy Pence, Johnson Downing 103 North Citrus Ave. Covlna, Calif. KD iMISo Attorney lor Petitioner.

Publish June 28, July 5 12 1956 The Covlna Argus-Citizen. .1 2 0 4,0 CERTIFICATE OF BUSINESS FICTITIOUS FIRM NAME THE UNDERSIGNED does hereby certify that he Is conducting an Auto Repair business at 15184 East Valley Boulevard, City of Puente, County of Los Angeles, State of California. under the fictitious flrrn name of JIM WHITE'S GARAGE and that said firm is composed ot the following person, whose name and address is as follow; to-wlt- JAMES. V. BIANCA, 1110" East Merced Avenue.

West Covlna. California. WITNESS my hand this 25th dav of June, 1956 JAMES V. BIANCA STATE OF CALIFORNIA COUNTY OF LOS ANGELES ON THIS 25th day of June A.D., 1956. before me Howard Erlckson a Notary Public In and for said County and State, residing therein Signed: BOARD OF TRUSTEES COVINA UNION HIGH SCHOOL DISTRICT By: Walter L.

Nalman Purchasing Agent Publish The Covlna Argus-Cltlzen posal system being constructed, maintained nnd operated in said cities anrt county; NOW. THEREFORE BE IT RESOLVED: (a) That It Is the Intention of County Sanitation District No. 22 of Los Angeles County to construct, maintain and operate a refuse collection and disposal system; (b) The boundaries of the proposed refuse collection and dls- posul system shall be. Identical with the present boundaries of County Sanitation District No. 22 of Los Angeles County, a description of Which Is on file at the District's offices at 2020 Beverly Boulevard, Los Angeles.

California, which description is by reference incorporated as a part hereof; fc) The name of the County Sanitation District proposing to construct said refuse collection and disposal system Is County Sanitation District No. 22 of Los Angeles County: (d) Objections to the construction of the said refuse collection and disposal system, or objections to the territorial extent thereof, will be heard on tHe ISth day of July. 1956, nt .1:00 o'clock P. M. at the District's offices nt 2020 Beverly Boulevard, Los Angeles 57, California; (e) The Secretary of the-Board of Directors of County Sanitation District No.

22 of Los Angeles County is Instructed to publish this resolution of Intention, and notices of the said hearing to be held at .1:00 o'clock, P. on July 18. 1956, at the time arrd In the manner herein specified, to-wlt: Prior to the time of the hearing, this resQlutlon of. Intention shall be published nt least twice In -The Covinn Argus Citizen, which the Board of Directors hereby finds and determines to be a newspaper of general circulation in the District, and brief notices of the passage of the resolution and the time and place of the said hearing shall also be published in The Co- vlna Argus Citizen, which the Board of Directors hereby finds and determines to be a weekly newspaper published and circulated In the District. PASSED AND ADOPTED by the Bonrd of Directors of County Sanitation District No.

22 of Los Angeles County at a meeting of said Board held June 1.1. 1956. J. R. FOSTER Secretary of the Board of Directors of County Sanitation District No.

22 of Los Angeles-County Publish: July 5, 12, 1956. NOTICE OP PUBLIC HEARING ON RESOLUTION OF INTENTION OF COUNTY SANITATION DISTRICT NO. 2Z TO CONSTRUCT, MAINTAIN AND OPERATE A BEFDSK COLLECTION AND DISPOSAL BYBTKM. NOTICE la hereby -given thAt the Board of Directors of County Sanitation District No. 22 of Los Angeles County did at Its meeting on June 13, 1956 adopt a resolution of Intention to construct, maintain and operate a refuse collection and disposal System and snld Board rild fix July 18.

1956 at 3:00 o'clock P. M. as the time and the District office at 2020 Beverly Boulevard, Los Angeles 57, California as the place for hearing objections to th3 construction of the system or thereof. the territorial extent J. R.

FOSTER Secretary of. the Board of Directors of County Sanitation District No. 22 of Los Angeles County Publish: July 5, 12. 1956. NOTICE OF PROPOSAL FOR INCREASE IN GAS MATES BEFORE THE PUBLIC UTILITIES COMMIBSION OF THE STATE OF CALIFORNIA In the mnttcr of the Application of SOUTHERN COUNTIES GAS COMPANY OF CALIFORNIA for a general Increase In gns rates under Section 454 of the Public Utilities Code.

SOUTHERN COUNTIES GAS COMPANY OF CALIFORNIA hereby gives notice thut an nppllcation was filed with the California Public Utilities Commission on June 29. 1956. requesting nuthorization of the Commission to increase the charges for gas service supplied customers. The amount of additional annual gross revenue sought, based on the test year operations described In the application, is approximately which is an over-all Increase of 6.9%. The dollar nnd percentnge effect of the proposed rate changes, by classes of service.

Is as follows: Approximate Class of Amount of Percentage Service Annual Increase Increase General Natural Gas Service 53,080,000 6.7 Gas Engine Natural Gas Service 36,000 10.3 Firm Industrial Natural Gas Service 190,000 10.8 Interruptlble Industrial Natural Gas Service 730,000 13.1 Steam Plant Surplus Natural Gas Service San Dleyo Gas Electric (Wholesale), 701.00 7.4 The State, counties, and municipal corporations which may be interested In the above application will be furnished with copies thereof upon request made to Southern Counties Gas Company of California, Box 2736. CERTIFICATE OF BUSINESS Fictitious Firm Name THE UNDERSIGNED does hereby certify that he Is conducting an equipment rental business at 19660 E. Arrow Highway. City of Covina, County of Los Angeles, State of California, under the fictitious firm name of BARRETT EQUIPMENT RENTAL and that said firm is composed of the following persons, whose names and addresses are as follows, ALVIN K. BARRETT, 6227 N.

Ivor, Temple City, Calif. WITNESS my hand this 2nd day ol July, 1956. ALVIN K. BARRETT STATE OF CALIFORNIA OF LOS ANGELES ON THIS 2nd day of July A.D., 1956, before me A. Q.

Miller, Jr a Notary Public In and for said County and State, residing therein duly commissioned nnd sworn, personally appeared Atvln K. Barrett known to me to be the person whose nnme Is subscribed to the within Instrument, and acknowledged to me that he executed the snme IN WITNESS WHEREOF. I have iiereunto set my hand nnd affixed my official seal the day and ye.tr In this certificate first above written (SEAL) A. Q. MILLER, JR.

Notary Public In mid for said County and State. My Commission Expires February 2, 196p. Publish The Covina Argus-Cltlzen July 5. 12, 19, 26, 1956. I The Vincent Grapevine BY LUCILLE TESTER EB.

2-3669 Vincent sires is branded by TMlton Wash, the 6. P. Aall- road tracks. Lark Kllea Avenue, and Irwlndale arenne. Miss Alice Stapleton of 16715 Brookport St.

was hostess this past Sunday at a bridal shower in honor of her good friend and college buddy, Marilyn Jenkins. Miss Jenkins is from Temple City and plans to marry Verne Filley on 32lfi5 NOTICK TO CREDITORS No. POMO. P-7111 In the Superior Court of the State of California, in and for the County of Los Angeles. In the Matter of the Estate of WILLIAM D.

PATTERSON. Deceased. Notice Is hej-eby given to creditors having claims against the said decedent to file said claims In the of- llce of the clerk of the aforesaid court or to present them to -the undersigned at .1 the office of Pence, Johnson Downing, Attorneys, 102 North Citrus Avenue In the City of Covlna, in the aforesaid County, which latter office Is the place of business of the undersigned In all matters pertaining to said eslate. Such claims with the necessn-ry vouchers must be filed or presented as aforesaid within six months nfler the first publication of. this notice.

Dated June 28. 1956. EULALIA -M. LUCAS Executrix of the will ot said decedent. Pence, Johnson Downing Attorney-nt-Law 103 North Citrus Avenue Cnvina.

California KD 2-1135 i Publish The Covlna Argus-Cltlzen July 5. 12. 19. 26. 1956.

Merit Badges Given During Award Court Court, of Awards held by Girl Scout Trortp 40 in a ceremony at Covina Scotithouse. Parents were guests and the scouts served coffee and punch wtth cookies they had baked. Receiving proficiency badges were Kathy Barron, dog and cat, swimmer, cooking, homemaker; Shelley Church, cooking and swimming; Kay DeWitt, homemaker; Roberta lover, dog and cat, cooking, homemaker and home gardener; Bonnie Hasten, dog and cat and swimming; Sharon Lovejoy and Jane Webb, cocking; Kathy McCallick, dog and cat, cooking and homemaker; Janet Mohr, child care, cooking, garden flower and swimming; Barbara Putlnta, cooking; Ramona Ray, child care, garden flower and cook- ng; Lorraine Turner, child care, cooking, textile, swimmer, flowe'r and homemaker; Patty White, child care. All of the girls received drawing and painting badge. San Diego.

A fancy white umbrella adorned the table and on the large sheet cake were pink and white rose- )uds and the inscription, "Con- to Marilyn and Verne." In keeping with the oc- Field trip was taken to Scripps' College in Claremont to visit the art exhibit. 32180 NOTICE OF TRVSTRE'S BALE 'T. O. No. Wi-934t On TUESDAY.

Jilly 31, MSB. at 11:00 A.M.. TITLE INSURANCE AND TRUST COMPANY, as Trustee under and pursuant to Deed of Trust dated May 25. 1955, executed JAMES ENGENE ROXBERG I PHYLLIS J. ROXBERG, husband and wife, and recorded May 27.

1955. In book 47900, page 372, of Official Records In the office of the Recorder of Los Angeles County. California, will sell at public auction to highest bidder for cash (payable at time of sale in lawful money of the United States) In the lobby of the main entrance of Title Insurance Building, 433 South Spring Street, Los An- Seles. California, all right, title Interest conveyed to and now held by under said Deed In the property situate In snld County and State described as- Lot 105 of Tract 20221. as per Map recorded In Book 533, Pages 43 to 45 of Maps, In the Office of the County Recorder of said County.

Said sale will be made, but without covenant or warranty, express or Implied, regarding title, possession, or encumbrances, to pay the remaining principal aum of the note secured by said Deed, to-wit: with Interest from October 1955, as in said note provided, advances, If any, under the terms of said Deed: fees, charges and expenses of the Trustee and of the trusts created by said Deed. Tne beneficiary under said Deed, by reason of a breach or the obligations secured thereby, heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and written -notice of breach and of election to cause the undersigned to sell raid property to satisfy said obligations, and thereafter, on March 26.1956. the undersigned caused said notice of breach and of election to be recorded In book' 50697, page 4, of said Official Records. Date: June 29, 1956. TITLE INSURANCE AND TRUST COMPANY as said Trustee.

By L. W. FESLER Assistant Secretary Publish The Covina Argus-Cltlzen July 5, 12 and 19, 1956. Terminal Annex, California. Los Angeles 54, This notice Is given In accordance with the requirements of Rule 24 of the Commission's Rules of Practice and Procedure.

I SOUTHERN COUNTIES OAS COMPANY OF CALIFORNIA By: GUY W. WADSWORTH, JR. President Publish The Covina Argus-Cltlzen July 5. 1956. NOTICK TO HIDDKHS: Notice Is hereby given that the Board of Trustees of the Covlna School District, of Los Angeles County, California, will receive bids up to and Including 10:00 A.M.

Friday. July 20. 1956. at the office of said School District, at which time bids will be opened and read for the purchase of various Items of school cafeteria equipment. List of'specifi- cations may be found in the office of said School District, located at 475 North Second Street.

California. The Board of Trustees reserves the right to reject any and all bids and to waive any irregularity therein. Dated this 2nd day of July, 1956. COVINA SCHOOL DISTRICT By: ROBERT M. VINEY Clerk, Board of Trustees Publish The Covina Argus-Cltlzeji July 5, 12, 1956.

NOTICE FOK BIDS Notice Is hereby given that the Board of Trustees of the Covlna Union High School District will receive sealed bids for Lockers at the office of the Purchasing Agent. Fourth and Puente Streets, Covlna. California, on July 17, 1956 at 10:00 A.M. Specifications are on file for lockers and may be obtained at the office of the Purchasing Agent of said district. The Board reserves the right to refuse any or all bids and to waive any other Informalities In awarding the bids.

The Board reserves the right to demand a lalthful performance 32119 NOTICE OF TRUSTEE'S SALE T. o. NO. On WEDNESDAY. August 1, 1956, at 11:00 A.M., TITLE INSURANCE AND TRUST COMPANY, as Trustee under and puruant to Deed of Trust dated October 12th.

1955, executed by RAYMOND HOWARD SHIVERY and ERNESTINE K. SHIVERY, husband and wife, and recorded October 14. 1955, In book 49225, page 139, of Official Records In the office ot the Recorder of Los Angeles County, California, will sell at public auction to highest bidder for cash (payable at time ot sale In lawful money of the United States) In the lobby of the main entrance ot Title Insurance Building. 433 South Spring Street, Los Angeles, California, all right. title and Interest conveyed to and now held by It under said Deed In the property situate In said County and State described as: Lot 138 of Trad 20221.

as per Map recorded, in Book 533. Pases 43 to 45 of Maps. In the Office of the County Recorder of said County. Said sale will be made, but without covenant or warranty, express or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum. of the note secured by said Deed, to-wlt J12.512.46, with interest from December 1, 1955, as in said note provided, (less the sum of $180.00 held by beneficiary on account of rents).

advances, if any. under the tetms of tald Deed; fees, charges and expenses of the Trustee and of the trusts created by said Deed Tne beneficiary under said Deed. by reason of a breach or default in the obligations secured thereby, heretofore executed and -delivered to the undersigned a written Declaration of Default and Demand for Sale, and written notice of breach and of election to cause the undersigned to sell said property to satisfy said obligations, and thereafter, on March 26, 1956. the undersigned caused said notice of breach and of election to be recorded In book 50697, page 16, of said Official Records. Date: June 2D.

1956. TITLE INSURANCE AND TRUST COMPANY as said Trustee. By L. W. FESLER Assistant Secretary Publish The Covina Argus-Cltlzen July 5, 12 and 19, 1956.

Sermon Topic Is Explained That all men are endowed with self-government, reason, and conscience is told in the Lessoh- Sermon on "God" in all Christian Science churches Sunday. On this subject Mary Baker Eddy says in "Science and Health with Key to the Bcripturts," "Qod has endowed man with btkltimable rights, among -which are self-government, reason, and conscience. Man is properly self-governed only when he is guided rightly and governed by his Maker, divine Truth and Love" (p. 106). The example of Gideon, who turned the thought of his people away from personal adulation to the contemplation of God as their ruler, i cited in Judges, "And Gideon said unto them, I will not rule over you, neither shall my son rule over you: the Lord shall rule over you." The Golden Text from I Chronicles (29:11) carries out the same theme, "Thine is the kingdom, tord, and thou art exalted as head above all." August 4 at the Catholic Church Aracdia.

The groom, to casion, typical bridal games were played. Miss Jenkins received many use- "ul gifts and' the. godd wishes Urs. Lorraine Ashej Marilyn Fagg, Utrs. Irene -Wilkens, Mrs.

Malone and, daughter, Molly; Boxy Lindsay, Mary Cuccia, Ann Bradley, Urs. Fred Banduccl, and daughter, Louise, from Baketsfield, and g. Alice McDartiel, and Mrs. Ruth Stapleton. Mr.

and JW'rs; John Greer and children are enjoying a week's visit' from their niece 1 and cousin, Hiss Carolyn Flint from Pacific BeacH, Calif. The dreer family reside at 4744 Roxburgh St. A Hawaiian luau was enjoyed ay the Kenneth Myers family of 16336 Bellbrook St. on Saturday evening. The luau was held on Mardina street in- West Covina and was sponsored by the Little league of West High- ighting the evening Was A.

side of roasted in the traditional Hawaiian ground -pit. Mrs. Myers wore a stunning sarong dress and icr husband, Ken, wore a shirt of the same material. On June 28, Alice Stapleton and Louise Banducci left for a month or more of vacationing. Their first top will be the Grand Canyon.

Then on to Lawton, Okla. where hey will visit Alice's brother and Family for a few days. An aunt and uncle in St. Louis, Mo. is the next visit, then on to Chesterfield visit her sister and family.

from there on it's all points north tip to Chicago. Sounds like a grand trip. Both Alice and Louise are school teachers and very deserving of a vacation. A day of fun and perhaps a'bit much sunshine was enjoyed jy three families 'along the Vincent Grapevine. Taking advantage of the warm weather at Hunting-, ton Beach were the Susterick family, the Myers family, and the Boyles family.

Hamburgers, hot dogs, and lots of swimmings filled the day. Young Bruce Smith is taking advantage of his free time to establish a home egg delivery in the neighborhood. He has fresh ranch eggs at a reasonable cost and delivered with courteous service. Good Luck Bruce. We ate happy to new neighbors '-Ste i' and Mrs.

George W. Clements are from New Mexico. They have three children, David -21, Phillip 12, and Don 15. Mr. Clements is the Minister at the Assembly of God Church.

1 Your reporter's young son Vance met with an accident last week when our horse Ginger acci- dently walked over the youngster's hand. No bones broken but a mighty bruised appendage was the result. There will be no column "next week as yours truly is taking; a Our plan is to tour coastline and Mexico. I'll tell ypu all about it next time. Lucille Cub Scout Pack 449 Honors Two Boys, Presents Awards Jack Erwin and Terry Park were honored at the Cub Scout Pack 449 meeting and presented with 1 arrow, highest award in the program.

Jack received lion badge, gold and two silver arrows; Terry, lion badge, gold arrow and three silver arrows. Lee Linter was in charge of the ceremony. Groups Square Dance An informal square dance was performed by four groups of parents before the meeting opening as emphasized was put on the rodeo theme of the month. Den 7 was in charge of opening ceremony. Western gear was worn by cub scouts, parents, brothers and sisters.

Buckaroos were in action with every den presenting skits and songs. Receiving advancement awards were Ronnie Pettway, John Gabriel, Morris Carraway, and Tommy Bock, silver arrow -on bear Cubs Graduate To Boy Scouts Webelos graduation ceremony was held by Cub Scout Pack 446 in honor of Gary Leslie and Mike Thompson. The boys were presented with neckerchiefs from the (lack and welcomed into Boy Scout Troop 446 by Bill Palm, new troop committee chairman. A family not luck supper was held at Ban Dimas park. Awards were presented around a camp fire in the ampitheater followed by group singing.

Den 7 won attendance award for the final session of the year. Receiving awards were Billy Barcus, Peter Drlno and Butch Moody, silver arrow on bear badge; Phil Beckett, Brent Hallock and Clifford Wright, wolf badge; Don Horner and John Mekeel, two silver arrows on bear Badge; Mike Duncan, gold arrow on wolf badge; Eric Leslie, gold and silver arrows on wolf badge, badge; Skippy Lynch, John Berryhill and Randy Stephens, silver arrow on wolf badge; Jay Binns, Jackie Herman and Rodger Foster, bear badge; Terry Tromba- tore, lion badge; Billy Nash, gold: arrow on bear badge. John Gabriel received denrier stripes; Jimmy, Koch, denner stripe; John vjj a-b ri el, Gregory Rowe and SffiVen Morgan, lion book; Skippy Lynch, Jay Smith, Larry Morse, Randy Stephens and John Buckley, bear book; Terry Park, three year pin; Jay Smith, one year pin; John Chambers, den chief cord. Picnic at Upland park and trip through 'Kings of Road museum at Cucamonga was held by Den 10. Attending were Dennis Hartup, Randy Stephens, John Buckley, Rodger Foster, Tommy Bock and.

den chief, Russell Nelson. They were accompanied by Mrs. Frank Bock, Mrs. Fred-Hartup; Terry; Mrs. Sidney Nelson, Mrs.

Harlie Stephens, Mike. Local Legion Post Installs At Azusa Fete Covina American Legion Post 207 combined dinner, dancing, ami an installation at the Rainbow Angling Club in Azusa. Top sirloin steaks, a- five- piece orchestra called the Keynotes, and the state champioh drill team of Arcadia, whicji installed the new officers, prtj- vlded the evening's activities New commander is Joe T. Mead with Sidney Wallace as first vice commander; Ralph V. Nye, second vice commanded Edward V.

Heffner, finance flcer; Lloyd H. Riggs, adjutant; William Krebs, chaplain; Egley, judge advocate; Victor P. Geller, service officer; Lynn, Freet Historian; Jerome Zahji and Russell Hobbs, geants-at-arms; and a board directors composed of GeU Harold Potter, Egley, Schissler, and Charles mond. I.

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 Covina Argus Archive

Pages Available:
27,155
Years Available:
1901-1958