Skip to main content
The largest online newspaper archive

The Modesto Bee from Modesto, California • 25

Publication:
The Modesto Beei
Location:
Modesto, California
Issue Date:
Page:
25
Extracted Article Text (OCR)

RESOLUTION No. 67-1063 RESOLUTION GIVING NOTICE PROPOSED ANNEXATION THE CITY OF CERES OF INHABITED TERRITORY SCRIBED HEREIN AND GIVING NOTICE OF TIME AND OF HEARING OF PROTEST THERETO. BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY CERES: Minton the City Uninhabited pursuant Council to the Territory the provisions Act 1939, of Ceres has a resolution describing by area hereinafter Her described. 2. That the said resolution requests the annexation the hereinafter described territory to said city, the territory the City of Ceres tends to annex is situated in County of Stanislaus, State of Callfornia, and is described as All that certain piece or parcel of land situated in and being a portion of the West one-half of Section 11, Township 4 South, Range 9 East, Mount Diablo Base and Meridian, being more particularly described as follows: BEGINNING at the Northwest corner of Lot 31 in Block 629 of OAK PARK No.

1, as per map filed on January 13, 1961 in 19 of Maps, at page 63, Stanislaus County Records, thence North 33' 20" West, along the Westerly line of Lot 32 in Block 629 of OAK PARK No. 1, a distance of 1.00 foot to the existing City Limits line; thence North 59' East along said City Limits line, a distance of 138.82 feet to the centerline of a 60 foot Street, known as Fifth Street; thence South 33' 20" East, along said center-line, a distance of 80.00 feet; thence South 59' West, a distance of 138.82 feet to the Westerly line of Lot 31 and the existing City Limits line: thence North 33' 20" West, along said Westerly line of Lot 31, a distance of 79.00 feet to the true point of beginning. CONTAINING 0.25 Acres, more or less. and commonly called ADKINS nexation. 3.

That the Local Agency Formation Commission of the County Stanislaus, State of California, after a public hearing as required by law, did by do its resolution passed and adopted on Wednesday, October 25, 1967, approve the annexation said territory above described to the City of Ceres. 4. That Monday, January 8, 1968, at the hour 8:10 p.m. in the City Council Chambers in the City Hall, 2753 3rd Street, Ceres, California, is hereby fixed as the time and place when and where any person owning real property within the uninhabited territory above described and proposed to be annexed to the City of Ceres and have any objections to the proposed annexation may appear before the Council of the City of Ceres and show cause why such uninhabited territory should not be so annexed to the City of Ceres. The protests must be in writing, may be filed at any time prior to the final adjournment of the hearing on protests, and shall state the name or names of the owners or owner of the property affected and the street address or other description of the property sufficient to identify it on the last equalized assessment roll of the County of Stanislaus.

5. The City Clerk of the City of Ceres is hereby authorized and directed to cause a copy of this Resolution to be published at least twice but not oftener than once a week, in the CERES COURIER, a newspaper of general circulation published in the City of Ceres, the City to which it is proposed to annex the aforesaid territory, and also in the MODESTO BEE, a newspaper of general circulation published outside of the City of Ceres but in the County of Stanislaus, California, the county in which is located the territory proposed to be annexed to the City of Ceres. Said publication to be complete at least twenty (20) days prior to the date set for hearing. 6. The City Clerk is further authorized and directed to cause written notice of such proposed annexation to be mailed to each person to whom land within the territory proposed to be annexed was assessed in the last equalized county assessment roll available on the date the above proceedings were initiated, at the address shown on said assessment roll or as known to said Clerk, and to any person who has filed his name and address and the designation of the lands to which he has an interest, either legal or equitable, with said Clerk.

Such notice to be given not less than twenty (20) days before the first public hearing on the proposed annexation. 7. In the event any land within the territory proposed to be annexed is owned by a county, the City Clerk is directed to cause written notice of such proposed annexation to be mailed to the Board of Supervisors of such county, such notice to be given not less than twenty (20) days before the first public hearing on the proposed annexation. 8. In the event any land within the territory proposed to be annexed is owned or is tide or submerged land owned by the State of California, the City Clerk is directed to cause a written notice of the proposed annexation to be mailed to the State Lands Commission of the State of California, such notice to be given not less than forty-five (45) days before the first public hearing on the proposed annexation.

9. In the event there is upon the land proposed to be annexed to the City a structural improvement owned, being acquired or leased by a county fire protection district, the City Clerk is directed to cause notice of such annexation to be mailed to the governing body of such district, such notice to be sent not less than ten (10) days before the first public hearing upon such proposed annexation. 10. The City Clerk is directed to give written notice to such other persons as may be legally entitled thereto in the manner required by law. The foregoing Resolution was introduced at a regular meeting of the City Council of the City of Ceres held on the 27th day of November, 1967, by Councilman Williams, who moved its adoption and said motion being duly seconded, was upon roll call, passed and adopted by the following vote: AYES: Councilmen Sterling, Gardenhire, Eneboe, Williams and Mayor Robirds.

NOES: Councilman: None. ABSENT: Councilman: None. Approved: GERALD E. ROBIRDS, Mayor of the City of Ceres. Attest: LEONA GARRISON, City Clerk.

Dec. 1, 8, 1967. EEVE Monuments--Markers BRONZE GRAVEMARKERS FOR ALL CEMETERIES 67 Years MODESTO MARBLE AND GRANITE WORKS 712 Scenic Drive Phone 522-3562 RON FLOWERS Phone LA 9-1546 McHENRY VILLAGE "Soften Sorrow With Flowers" LOUIE HAMMER "Your Florist" a If You Have a Phone You Have a Charge Account PHONE 523-2691 OF PROPOSED AMENDMENTS TO THE ZONING REGULATIONS TO UN- A Public Hearing will be held DE- the Planning Commission of the of December Modesto at 7:30 p.m. on Tuesday, 19, 1967, in the City ell Chambers, City Hall, 801 Street regarding amendments to Municipal Code in Sections OF and as follows: SEC. STREET DEDICATION AND IMPROVEMENT.

of (a) Requirement. No building City or structure shall be erected or enlarged, and no building permit as shall be issued therefor, on any lot in any R-2 Zone (except a lot on which a maximum of two (2) dwelling units are permitted) or That less restrictive zone (as such in- order of restrictiveness is set the forth in Section of this Code), if such lot abuts a State Highway, Arterial (Major) or Collector Street, as shown on the City's Selective Street System Map adopted from time to time by the City Council, unless the one-halt of the street which is located on the same side of the center of the street as such lot has been dedicated and improved for the full width of the lot so as to meet the standards for such street provided in subsection (h) of this section, or such dedication and improvement has been assured to the satisfaction of the Director of Public Works. As used in this section, the center of the street shall mean the established center line of the street. Where uncertainty exists as to the exact location of the established center line of any street, the City Council shall determine such location after recommendation by the Director of Public Works. (1) The maximum area of land required to be so dedicated shall not exceed twenty-five per cent of the area of any such lot which was of record on (effective date of ordinance), in the Stanislaus County Recorder's Office.

(2) No such dedication shall be required of those portions of such a lot occupied by a main an- building which was existing on (effective date of ordinance). (3) No additional improveof ments shall be required on such a lot where complete roadway, curb, gutter, sidewalk and street light improvements exist within the present right of way conof tiguous thereto. (4) No building or structure shall be erected on any such lot after (effective date of ordinance), 1967, within the dedication required by subsection (h) of this section. (b) Exceptions. The provisions of subsection (a) of this section shall not apply 1 to the following construction: (1) One single-family dwelling with customary accessory buildings when erected on a vacant lot.

(2) Additions and accessory buildings incidental to a residential building legally existing on the lot, provided no additional dwelling units or guest rooms are created. (3) Additions and accessory buildings incidental to a nonresidential building existing on the lot on (effective date of ordinance), 1967, provided that the total cumulative floor area of all such additions and accessory buildings shall not exceed two hundred (200) square feet. (c) Dedication Procedure. (1) Any person required to dedicate land by the provisions of this section shall make an offer to dedicate property executed by all parties of interest. Such offer shall be on a form approved by the City Attorney; be in such terms as to be binding on the owner, his heirs, assigns or successors in interest; and shall continue until the City accepts or rejects such offer or until one year from the date such offer is filed with the Director of Public Works for processing, whichever occurs first.

The offer shall provide that the dedication will be complete upon acceptance by the City. The offer shall be recorded by the City Clerk in the Office of the County Recorder of Stanislaus County upon its acceptance by the City Attorney and City Manager. The offer shall be promptly processed by the City Departments concerned, in order to complete the dedication within one year. If the offer is rejected by the City or not processed within one year, the City Clerk shall issue a release from such offer which shall be recorded in the Office of the County Recorder unless the parties making the offer wish to have the time extended. (2) For purpose of this section, dedication shall be considered as satisfactorily assured when the City Attorney and City Manager accept for recordation the offer to dedicate provided for herein.

(d) Improvement Procedure. (1) Any person required to make improvements by the provisions of this section shall either make and complete the same to the satisfaction of the Director of Public Works or shall, prior to issuance of a building permit, file a bond with the City in such an amount as the Director of Public Works shall estimate and determine to be necessary to complete all of the improvements required before the issuance of a certificate of occupancy by the Chief Building Official. (2) Such bond may be either a cash bond, savings and loan certificate or a bond executed by a company authorized to act as a surety in this State. The bond shall be payable to the City and be conditioned upon the faithful performance of any and all work required to be done, and that should such work not be done or completed within the time specified, the City may at its option, cause the same to be done or completed, and the parties executing the bond shall be firmly bound under a continuing obligation for the payment of all necessary costs and expenses incurred in the construction thereof. The bond shall be executed by the owner of the lot as principal, and if a surety bond, shall also be executed by a corporation authorized to act as a surety under the laws of the State of California.

(3) Whenever the owner elects to deposit a cash bond, or savIngs and loan certificate, the City 1s authorized, in the event of any default on his part, to use any or all of the deposit money to cause all of the required work to be done or completed, and for payment of all costs and expenses therefor. Any money remaining shall be refunded to the owner. (4) When a substantial portion of the required improvement has been completed to the satisfaction of the Director of Public Works and the completion of the remaining improvements is delayed due to conditions beyond the owner's control, the Director of Public Works may accept the completed portion and consent to a proportionate reduction of the surety bond in an amount estimated and determined by the Director of Public Works to be adequate to assure the completion of the required improvements remaining to be made. (5) Whenever a surety bond has been filed in compliance with this section, the City is authorized. in the event of any default on the part of the principal, to enforce collection, under such bonds, for any and all damages sustained by the City for reason of any failure on the part of the principal faithfully and properly to do or complete the required improvements, and in addition may cause all of the required work to be done or completed, and the surety upon the bond shall be firmly bound for the payment of all necessary costs thereof.

(6) The term of the bond shall begin on the date of the deposit of the cash or savings and loan certificate or the filing of the surety bond, and shall end upon the date of the completion to the satisfaction of the Director of Public Works of all improvements to be made. The fact of such completion shall be endorsed by a statement thereof signed by the Director of Public Works, and the deposit shall be returned to the owner, or the surety bond may be exonerated at any time thereafter. (7) For the purposes of this section, improvement shall be considered as satisfactorily assured when the City accepts the cash or surety bond provided herein or the improvements quired to be made have been by completed to the satisfaction City the Director of Public Works. (e) Issuance of Building PerCoun- mits After Certification of Dedi11th cation and Improvement. When the all dedication and improvements required by this section have been completed or satisfactorily assured a building permit may be issued.

(t) Fees Waived. Notwithstanding any other provisions of this Code to the contrary, no tee shall be charged for the rendering of any service by the City in connection with any dedication or improvement required by the provisions of this section and not a part of a subdivision or parcel map proceeding. (g) Lots Affected by Street Widening. On a lot which is affected by street widening required by the provisions of this section, all required yards, setbacks, parking area, loading space and building locations for new buildings or structures or additions to buildings or structures shall be measured and calculated from the new lot lines being created by said widenings provided, however, that for the purpose of establishing the required front yard depth on a frontage where the ultimate street line has been determined under the provisions of this section, the depths of all existing front yards may be measured from such ultimate street line instead of the front lot line. In applying all other provisions of this chapter, the area of such lot shall be considered as that which existed immediately prior to such required street widening.

(h) Improvement Standards. (1) All State Highways, Arterial (Major) and Collector streets shall be constructed and improved in accordance with the Standard Plans and Specifications of the City of Modesto, adopted pursuant to Section of this Code. (2) The Director of Public Works may approve and allow such variations and deviations from the aforesaid requirements as he determines are made necessary by the conditions of the terrain and the existing improvements contiguous to the property involved. (1) Appeal. (1) Any person required to dedicate land or make improvements under the provisions of this section may appeal any determination made by the Director of Public Works in the enforcement or administration of the provisions of this section to the City Council.

Such an appeal shall be made in writing, and shall state in clear and concise language the grounds therefor. (2) The City Council may make modifications in the requirements of this section or may grant such waivers or modifications of the determinations which are appealed to them as they shall determine are required to prevent any unreasonable hardship under the facts of each case so long as each such modification or waiver is in conformity with the general spirit and intent of the requirements of this section. (1) City May Share the Cost of Making Unusual Improvements. Upon proper application to the City Council and upon recommendation of the Director of Public Works, the City may accept and provide for contribution toward the cost of making any Improvement required by the provisions of this section which the Director of Public Works determines will cost an amount greatly in excess of the cost to other property owners who are required to make improvements under the provisions of this section in the Immediate vicinity of the said improvement. (k) Director of Public Works to Determine Street Alignment.

Whenever uncertainty exists as to the proper application of the provisions of this section in the matter of street alignment, the Director of Public Works shall determine their application in conformity with the spirit and intent of this section. (1) Written Notification to Permit Applicants Required. When the Director of Public Works determines that the provisions of this section are applicable to any building permit application, he shall inform the permit applicant of his determination, of the specific requirements of this section which he determines to be applicable thereto and of the availability and procedure for appeal of his determination to the City Council. SEC. To be repealed in its entirety.

This section now reads as follows: "SEC. LOT AREA NOT TO BE REDUCED. No lot area shall be so reduced or diminished that the lot area, yards or other open spaces shall be smaller than prescribed by this chapter, nor shall the density of population he Increased in any manner except conformity with the regulations established by this SEC. SUBSTANDARD LOTS. To be amended as follows: (Part to be added is underlined) SEC.

SUBSTANDARD LOTS. When a lot has less than the minimum required area or width as set forth in any of the zones contained herein, or in a precise plan and was created through dedication of part of the lot area for street widening purposes or was of record on the effective date of this chapter or is a part of a subdivision the tentative map of which was approved by the City or County Planning Commission prior to the effective date of this chapter, such lot shall be deemed to have complied with the minimum required lot area and width as set forth in any such zone or precise plan, except that such substandard lot shall qualify for only one single-family residence: provided, however, that If such substandard lot contains the minimum required lot area for a use in the zone in which such lot is located and if the width of such lot is not less than fifty (50') feet, then the lot may qualify for such use. On such substandard lot the width of each side vard for a dwelling may be reduced to a width which is not less than the same percentage of the width of the lot as the required side yard would be of the required lot width provided that on interior lots no side yard shall be less than three (3') feet and on corner and reversed corner lots no side yard on the side street shall be less than seven and one-half feet and the other side yard shall be not less than three (3') feet. All persons interested are invited to attend the hearing at the above time and place and will be given an opportunity to be heard. BY ORDER OF THE PLANNING COMMISSION OF THE CITY OF MODESTO.

RUSSELL C. FEY, Secretary. Dec. 8. 1967.

NOTICE OF HEARING PETITION FOR PROBATE OF WILL No. 97533 SUPERIOR COURT OF THE STATE OF CALIFORNIA, FOR THE COUNTY OF STANISLAUS. Estate of JOHN H. RYAN, also known as J. H.

RYAN, and also known as JOHN RYAN, Deceased. NOTICE IS HEREBY GIVEN that ROBERT FRANCIS and HOWARD MATHEW RYAN have filed herein a petition for probate of the will of the above named decedent and for issuance of letters testamentary thereon to said petitioners, reference to which is made for further particulars, and that the time and place of hearing the same has been set for December 15, 1967 at 9:00 a.m., in the courtroom of Department No. 4 of said court, at the Courthouse, in the city of Modesto, California. Dated December 1, 1967. STEVE R.

NELSON, Clerk. By EVELYN J. GILMORE, Deputy Clerk. PRICE AND MARTIN, Attorneys at Law, 1209 Street, Modesto, California, Telephone: 522-5231, Attorneys for Petitioners. Dec.

5, 8, 11, 1967. RESOLUTION No. 67-1063 RESOLUTION GIVING NOTICE OF PROPOSED ANNEXATION TO THE CITY OFTEN CERES OF UNINHABITED TERRITORY DESCRIBED HEREIN GIVING NOTICE OF TIME AND PLACE OF HEARING OF PROTEST THERETO. BE. IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF CERES: 1.

That pursuant to the provisions of the Uninhabited Territory Act of 1939, the City Council of the City of Ceres has adopted a resolution describing, territory by area as hereInafter described. 2. That the said resolution requests the annexation of the hereinafter described territory to said city. That the territory the City of Ceres intends to annex is situated in the County of Stanislaus, State of Callfornia, and is described as follows: COMMENCING at the Northwest corner of Section 11, Township 4 South, Range 9 East, Mount Diablo Meridian, Stanislaus County, California; thence South 33 20" East and along the West line of said Section 11 a distance of 1422 feet to the true point of beginning of this description; thence Easterly and along the Southerly line of that certain parcel of land described in Volume 1825 of Official Records, at page 375. Records of Stanislaus County, a distance of 1108.70 feet to the Northwest corner of that certain parcel of land identified on Map filed in Record of Surveys, Volume 5, page 1, Stanislaus County Recorders Office as the estate of Charles Henry Caswell: thence along the boundary of said Caswell Estate as delineated on said Record of Survey map following three (3) courses: North 40' 20" East, 440.81 feet: South 27' 10" East, 222.00 feet: North 45 20" East, 1092.12 feet; to the East line of the West half of said Section 11; thence South 20" East along quarter section line and along the center line of the 40.00 foot wide County Road known as Moffett Road a distance of 484.10 feet to a point which is North 20" West a distance of 516.38 feet from the interior quarter corner of said Section 11: thence along the present Ceres City Limits and extensions thereof as follows: Along the boundary of said Caswell Estate as delineated on said Record of Survey map the following three (3) courses: South West, 718.83 feet: South 27' East, 337.07 feet: South 54' 20" West, 372.71 feet; thence South 54' 20" West and along the Northerly boundary of Block 648 of OAK PARK No.

2 Subdivision a distance of 448.37 feet; thence North 33' 20" West and along the Easterly boundary of Block 648 of said subdivision a distance of 319.09 feet: thence West and along the Northerly line of Blocks 647 and 648 of said OAK PARK No. 2 Subdivision and along the Northerly line of the CASWELL SCHOOL property a distance of 1100 feet, more or less, to the West line of said Section 11 and the termination of said Ceres City Limits line and extension thereof; thence North 33' 20" West along the West line of said Section 11 and along the center line of the 40.00 foot wide County Road known as Central Avenue a distance of 717.5 feet, more or less, to the true point of beginning. and commonly called NORTHVIEW ALOHA annexation. 3. That the Local Agency Formation Commission of the County of Stanislaus, State of California, after a public hearing as required by law, did by its resolution duly passed and adopted on Friday, June 16.

1967, approve the annexation of said territory above described to the City of Ceres. 4. That Monday. January 8, 1968, at the hour of 8:00 p.m. in the City Council Chambers in the City Hall, 2753 3rd Street, Ceres, California, is hereby fixed as the time and place when and where any person owning real property within the uninhabited territory above described and proposed to be annexed to the City of Ceres and have any objections to the proposed annexation may appear before the Council of the City of Ceres and show cause why such uninhabited territory should not be so annexed to the City of Ceres.

The protests must be in writing, may be filed at any time prior to the final adjournment of the hearing on protests, and shall state the name or names of the owners or owner of the property affected and the street address or other description of the property sufficient to identify it on the last equalized assessment roll of the County of Stanislaus. 5. The City Clerk of the City of Ceres is hereby authorized and directed to cause a copy of this Resolution to be published at least twice but not oftener than once week, in the CERES COURIER, a newspaper of general circulation published in the City of Ceres, the City to which it is proposed to annex the aforesaid territory, and also in the MODESTO BEE, a newspaper of general circulation published outside of the City of Ceres but in the County of Stanislaus, California, the county in which is located the territory proposed to be annexed to the City of Ceres. Said publication to be complete at least twenty (20) days prior to the date set for hearing. 6.

The City Clerk is further authorized and directed to cause written notice of such proposed annexation to be mailed to each person to whom land within the territory proposed to be annexed was assessed in the last equalized county assessment roll available on the date the above proceedings were initiated, at the address shown on said assessment roll or as known to said Clerk, and to any person who has filed his name and address and the tion of the lands to which he has an interest, either legal or equitable, with said Clerk. Such notice to be given not less than twenty (20) days before the first public hearing on the proposed annexation. 7. In the event any land within the territory proposed to be annexed is owned by a county, the City Clerk is directed to cause written notice of such proposed annexation to be mailed to the Board of Supervisors of such county, such notice to be given not less than twenty (20) days before the first public hearing on the proposed annexation. 8.

In the event any land within the territory proposed to be annexed is owned or is tide or submerged land owned by the State of California, the City Clerk is directed to cause a written notice of the proposed annexation to be mailed to the State Lands Commission of the State of California, such notice to be given not less than forty-five (45) days before the first public hearing on the proposed annexation. 9. In the event there is upon the land proposed to be annexed to the City a structural improvement owned, being acquired or leased by a county fire protection district, the City Clerk is directed to cause notice of such annexation to be mailed to the governing body of such district, such notice to be sent not less than ten (10) days before the first public hearing upon such proposed annexation. 10. The City Clerk is directed to give written notice to such other persons as may be legally entitled thereto in the manner required by law.

The foregoing Resolution was Introduced at a regular meeting of the City Council of the City of Ceres held on the 27th day of November, 1967, by Councilman Gardenhire, who moved its adoption and said motion being duly seconded, was upon roll call, passed and adopted by the following vote: AYES: Councilmen: Eneboe, WIlliams, Gardenhire, Sterling and Mavor Robirds. NOES: Councilman: None. ABSENT: Councilman: None. Approved: GERALD E. ROBIRDS, Mayor of the City of Ceres.

Attest: LEONA GARRISON, City Clerk. Dec. 1, 8, 1967. OFFICIAL NOTICE OF SALE OF SCHOOL DISTRICT BONDS NOTICE IS HEREBY GIVEN that sealed proposals will be received by the Board of Supervisors of the County of Stanislaus, State of California, at the office of the county clerk and ex officio clerk of said board of supervisors in the Courthouse, 1100 I Street, City of Modestol in said County, California, on Tues- day the 19th day of December, 1967, at the hour of 10:15 o'clock A.M. for the purchase of bonds of Paradise School District, of Stanislaus County, State of California, more particularly described below ISSUE: $110,000.00.

1967 School Bonds, consisting of 110 bonds of the denomination of $1,000.00 each, numbered 1 to 110 inclusive. INTEREST RATE: Maximum five (5; per cent per annum, payable annually for the first year on January 16, 1969 and semi-annually thereafter on January 16th and July 16th In each year. Bidders must specify the rate of interest which the bonds hereby offered for sale shall bear. Bidders may specify any number of separate interest rates irrespective of the maturities of the bonds and the same rate or rates may be repeated as often as desired: provided that: (1) each interest rate specified in any bid must be in a multiple of or of one per cent and a zero rate of interest cannot be spectfled: (2) no bond shall bear more than one rate of interest, no interest payment shall be evidenced by more than one coupon and supplemental coupons will not be permitted: (3) each bond shall bear interest from its date to its stated maturity date at the interest rate specified in the bid: and (4) any premium must be paid in bank funds as part of the purchase price, and no bid will be accepted which contemplates the cancellation of any interest coupons or the waiver of any interest or other concession by the bidder as a substitute for payment in full of the purchase price in bank funds. Bids which do not conform to the terms of this paragraph will be rejected.

MATURITIES: Said bonds mature serially in consecutive numerical order from lower to higher (without option of prior redemption) as fol- lows: Principal Amount Five thousand dollars ($5,000.00) Maturity Dates-January 16th to 1993 inclusive Interest payable in lawtul money of the United States, at the office of the county treasurer of said county. EXECUTION AND REGISTRATION: Coupon bonds will be issued by said Board of Supervisors on bebalf of said district. Said bonds will be executed by the manual signature of at least one official authorized to execute the bonds. Such bonds are registerable only as to both principal and interest. PURPOSE OF ISSUE: Sald bonds were authorized by more than twothirds of the voters voting at an election held in said district on June 6, 1967 and will be issued and sold for the purpose of raising money for authorized school purposes, SECURITY: The bonds are general obligations of said district, and said board of supervisors has power and is obligated to levy ad valorem taxes for the payment of said bonds.

and the interest thereon upon all property within said district, subject to taxation by said district (except certain personal property, which is taxable at limited rates), without limitation rate or amount. EXEMPT STATUS: In the event that prior to the delivery of the bonds the income received by private holders from bonds of the same type and character shall be declared to be taxable under any federal income tax laws, either by the terms of such laws or by ruling of a federal income tax authority or official which is followed by the Internal Revenue Service or by the decision of any federal court. the successful bidder may at his option prior to the tender of said bonds by the board of supervisors, be relieved of his obligation under the contract to purchase the bonds and in such case the deposit accompanying his bid will be returned. LEGAL OPINION: The legal opinion of the following firm, approving the validity of said bonds, will be furnished to the successful bidder without charge: Orrick, Herrington, Rowley Sutcliffe, Counselors and Attorneys at Law, 405 Montgomery S.F., Calif. 94104.

A copy of the opinion, certified by the official in whose office the original is filed. will be printed on each bond without charge to the successful bidder. TERMS OF SALE HIGHEST BIDDER: The bonds will be awarded to the highest responsible bidder or bidders considering the interest rate or rates specitied and the premium offered, if any. The highest bid will be determined by deducting the amount of the premium bid (if any) from the total amount of interest which the district would be required to pay from the date of said bonds to the respective maturity dates thereof at he coupon rate or rates specified in the hid and the award will be made on the basis of the lowest net interest cost to the district. The purchaser must pay accrued interest from the date of the bonds to the date of delivery.

Interest cost shall be computed on a 360-day year basis. The cost of printing the bonds will be borne by the district. RIGHT OF REJECTION: Said beard of supervisors reserves the right its discretion to reject any and all bids and to waive any irregularity or Informality in any bid PROMPT AWARD: The board of supervisors will take action awarding the bonds or rejecting all bids not later than 24 hours after the expiration of the time herein prescribed for receipt of proposals unless such time of award is waived by the successful bidder. PROMPT DELIVERY: Delivery of said bonds will be made to the successful bidder at the office of the county treasurer of said county as soon as the bonds can be prepared which it is estimated will be within 30 days from the day of sale, (but not prior to the date of the bonds). RIGHT OF CANCELLATION: The right successful his bidder shall have cancel the at option, to contract of purchase it the bonds are not tendered for delivery within 60 days from the date of sale thereof, and in such event the successful bidder shall be entitled to the return of the deposit accompanying his bid.

FORM OF BID: All bids must be for not less than all of the bonds hereby offered for sale, and for not less than the par value thereof and accrued interest to date of delivery. Each bid together with bidder's check, must be enclosed in a sealed envelope addressed to the board of supervisors of said county, and endorsed "Proposal for School Bonds of Paradise Senool District of Stanislaus BID CHECK: With each bid must be submitted a certified check or cashier's check for $1,000.00, drawn on a bank or trust company transacting business in the State of California, payable to the order of the county treasurer, to secure said district from any loss resulting from the failure of the bidder to comply with the terms of his bid. In addition bidders are requested (but not required) to supply an estimate of the total net interest cost to the district on the basis of their respecive bids, which shall be considered as informaive only and not binding on either the bidder or the district. Checks of all bidders except the successful bidder will be returned by mail promptly following the sale date above specified. No interest will be paid upon deposit made by any bidder.

NO LITIGATION: There 1s no controversy or litigation concerning the validity of the above issue, the corporate existence of said district, or the title of the officers to their respective offices and the board of supervisors will deliver to the successful bidder a no-litigation certificate certifying to the foregoing as of and at the time of the delivery of the bonds. DATED: November 21, 1967. STEVE R. NELSON, County Clerk and ex-officio Clerk of the Board of Supervisors of Stanislaus County, State of California. By LLOYD R.

BROUILLARD, Deputy. December 1, 8, 1967. NOTICE OF PROPOSED PREZON ING UNINCORPORATED TERRITORY A public hearing will be, held by the Planning Commission the City of Modesto at 7:35 p.m. on Tuesday, December 19, 1967, in the City Council Chambers. City Hall, 801 11th Street, regarding the proposed prezoning of unincorporated territory as shown on the zoning map of the City of Modesto: That the zone classification of the following described property as shown on Section 18-3-9 of the zoning man of Modesto be prezoned to Two-Family Residential Zone, R-2: All that certain real property situate in the North half of Section 18, Township 3 South, Range 9 East.

Mount Diablo Base and Meridian, In the County of Stanislaus, State of California, described as follows: Beginning at the Intersection of the centerline of Carver Road with the North line of the Southwest Quarter of the Northeast Quarter of sald Section 18: thence South East 30.01 feet to the Northwest corner of Let 1, Block 6666 of Woldewood Park No. 2 accordAng to the Official Map thereof recorded in Volume 20 of Maps at page 80, Stanislaus County Records: thence continuing South 07 45" East along the North line of said Lot 1, Block 6666 a distance of 67.56 feet: thence North 52' 15" East 125.00 feet; thence South 89" 45" East 28.89 feet; thence North 46' 30" West 865.46 feet: thence North 893 13' East 98.00 feet; thence South 12' 50" East 50.10 feet; thence North 30" Fast 103.34 feet: thence South 53' 15" West 27.73 feet: thence South 01' 15" East 520.00 feet: thence South 52' 15" West 210.49 feet: thence South East 181.77 feet: thence North East 103.99 feet: thence North 30 East 103.99 feet: thence North 27" East 183.84 feet to the South line of Renee Manor Unit No. 1 according to the Official Map thereof recorded in Volume 20 of Maps at Page 34, Stanislaus County Records: thence North 01' West along said south line of Renee Manor Unit No. 1, a distance of 1234.87 feet: thence North 46' 30" West 55.45 feet to the centerline of Rumble Road: thence North 49' 30" West along the said centerline of Rumble Road 20.30 feet to the centerline of Carver Road; thence South 30" Enst along said centerline of Carver Road 1126.59 feet to the point of beginning All persons Interested are Invited to attend the public hearing at the above time and place and will be given an opportunity to be heard. BY ORDER OF THE PLANNING COMMISSION THE CITY OF MODESTO.

RUSSELL C. FEY. Secretary. Dec. 8, 1967.

NOTICE OF INTENT TO MAKE A BULK TRANSFER, AND NOTICE OF INTENDED TRANSFER OF ON -SALE GENERAL LIQUOR LICENSE. NOTICE IS HEREBY GIVEN that DANIEL FRANCIS HAMILTON, Social Security No. 533-12-3995, residing at 2009 N. 4th Street, Ceres, California, 95307, intends to transfer to GUSTAV IVERSEN, Social Security No. 553-44-1987, and LILLIAN IVERSEN, Social Security No.

553- 44-1931, husband and wife, who reside at Hughson Hotel, 1009 Street, Modesto, California, 95350, the following described property, to wit: Fixtures, equipment, merchandise Inventory, leasehold improvements, house trailer, good will and trade name located at DANNY'S, 133 W. Hatch Road. Modesto, California, all as more particularly described in a schedule on file and open for inspection and copying by any creditor at all reasonable hours at the office of the escrow holder hereinafter named: and That certain On-Sale General Liquor License issued by the Department of Alcoholic Beverage Control, State of California, Type 48, No. 34940. The address of the premises to which the said On-Sale General Liquor License has been issued is 133 W.

Hatch Road, Modesto, California, 95850; and the intended transferees shall operate with the said license at 133 W. Hatch Road, Modesto, California, 95350. The names and business addresses used by the Transferor within the three years last past, sO far as known to the Transferees, are: None. The location and general description of the property to be transferred is: a certain bar business located at 133 W. Hatch Road, Modesto, California.

The said transfer is to be consummated at the office of the escrow holder, to wit, CLEVELAND J. STOCKTON, 712 11th Street, Modesto, California, on or after the 2nd day of January, 1968, at 10:00 o'clock a.m. and only in the event the said transfer is approved and made by the Department of Alcoholic Beverage Control, State of California. The consideration or price of the entire transaction is in the amount of Thirty-Six Thousand Dollars 000), plus inventory to be valued at Seller's cost, of which the sum of Twelve Thousand Dollars ($12,000) is to be paid in cash at the time and place of sale, and the balance of Twenty-Four Thousand Dollars 000) shall be evidenced by a secured Promissory Note. The consideration for the said On-Sale General Liquor License is the sum of Twelve Thousand Dollars It is agreed that the entire consideration for the transfer of the said business and On-Sale General Liquor License is to be paid only after the transfer of the said license is approved by the said Department of Alcoholic Beverage Control.

Dated: December 1, 1967. DANIEL FRANCIS HAMILTON, Intended Vendor and Transferor. GUSTAV IVERSEN, LILLIAN IVERSEN, Intended Vendees and Transferees. LAW Offices of CLEVELAND J. STOCKTON, 712 Eleventh Street, Modesto, Calif.

95353, Telephone 523-6416. Dec. 8, 1967. CERTIFICATE OF INDIVIDUAL DOING BUSINESS FICTITIOUS NAME KNOW ALL MEN BY THESE PRESENTS: the undersigned, BARTLEY E. BENNETT do hereby certify: That my name in full is BARTLEY EMERSON BENNETT and that my place of residence is 520 Covena Avenue, Modesto, California: That I am transacting business in the State of California under the fictitious name of BART BENNETT DIVERSIFIED REAL ESTATE SERVICE; that I am the sole owner and proprietor of said business; that my principal place of business under said name is situated at 1026 McHenry Avenue, Suite 15 Modesto, California.

IN WITNESS WHEREOF I have hereunto set my hand this 6th day of December, 1967. BARTLEY E. BENNETT. STATE OF CALIFORNIA, COUNTY OF STANISLAUS )s8. On this 6th day of December in the year one thousand nine hundred and sixty-seven, before me, Gus G.

Simvoulakis, a Notary Public, State of California, duly commissioned and sworn, personally appeared Bartley E. Bennett, known to me to be the person whose name is subscribed to the within instrument, and acknowledged to me that he executed the sane IN WITNESS WHEREOF I have hereunto set my hand and affixed my official seal in the County of Stanislaus, the day and year In this certificate first above written. GUS G. SIMVOULAKIS, Notary Public, State of California. My Commission Expires October 11, 1971.

Dec. 8, 15, 22, 29, 1967. CITATION No. A 3518 IN THE SUPERIOR COURT OF THE STATE OF CALIFORNIA, IN AND FOR THE COUNTY OF STANISLAUS. In the Matter of ROBERT WAYNE MORGAN, A Minor.

TO: JAMES CLIFFORD MORGAN. By order of this Court, you are hereby cited and required to appear before the Judge presiding in Department No. 1 of the above-entitled Court on February 2, 1968, at 1:30 P.M. of that day, then and there to show cause, if any you have, why ROBERT WAYNE MORGAN, should not be declared free from your custoday and control according to the petition on file herein. For failure to attend, you will be deemed guilty of a contempt of Court.

Given under my hand and seal of the Superior Court of the County of Stanislaus, State of California, this 13th day of November, 1967. STEVE NELSON, County Clerk and Clerk of the Superior Court of the State of California, in and for the County of Stanis- laus. By KATHERINE DICKENS, Deputy. RUGGIERI, BRUNN LACEY, Attorneys at Law, 1115 Eye Street, Black P.O. Box 1292, Modesto, California, Telephone: 529-7000, Attorneys for Petitioner.

Nov. 17, 24, Dec. 1, 8, 1967. THE MODESTO BEE Friday, December 8, 1967 B-9 Side Glances By Gill Fox EXPRESSWI GAS quee Pop 12-8 8 1907 NEA. The U.S: on.

"Oh, the traffic isn't too bad on the expressway. With luck you'll get 50 miles to the tranquilizer!" Vital Statistics Vital Statistics BIRTHS Scenic General Hospital Dec. 5, 1967 Born to Mr. and SCHINDLER, Alvin, of Ripon, a boy. Funeral Notices -in Modesto, December 7th, William Almas Baldridge, father of Dallas Baldridge and Edna Ashcraft, both of Modesto, Goldie Wallis of Ceres, Flonnie Webb of Memphis, and Juanita Mancini of Maitland, Florida.

Twelve grandchildren, 16 great grandchildren, and two great great grandchildren also survive. A native of Marion Arkansas, aged 87 years. Services, Saturday, December 9th at 8:30 a.m. in the SALAS BROTHERS FUNERAL CHAPEL, 419 Scenic Drive, Rev. J.

Rode officiating. Interment, Lakewood Memorial Park. BETTENCOURT In Modesto, December 7th, Joseph S. Bettencourt, dearly beloved husband of Mary Ann Bettencourt of Modesto; beloved father of Lawrence Bettencourt and Lorraine Knight of Modesto and Leonard Bettencourt of San Lorenzo; brother of Andrew Silva, John Silva, Manuel Silva, Marion Grimes of Santa Clara and Mary Sequiera of cific Grove. Also survived by 16 grandchildren.

A native of the Azores Islands, aged 74 years. rosary will be recited Sunday at 8:00 p.um. in the FRANKLIN DOWNS FUNERAL HOME. The funeral cortege will leave the fUneral home Monday at 8:30 a.m. thence to St.

Stanislaus Church where a requiem mass will be said commencing at 9:00 a.m. Committal, St. Stanislaus to members of the Modesto Council of Knights of Co. lumbus, you are requested by your officers to attend the rosary and mass for our late brother in the Franklin and Downs Funeral Home. CRESSEY-Funeral services for the late Camille Alice Cressey will be conducted Saturday af 1:30 p.m.

by the Rev. R. F. Winkelman In the FRANKLIN DOWNS FUNERAL HOME, 12th and Streets. (Parking lot adjoining.) Inurnment, Lakewood Memorial Park.

The family Invites friends who wish to make contributions to the Stanislaus Retarded Children's Association. HARNESS In Modesto, December 6th, Audrey Loulse H. Harness, beloved mother of Andrew Thomas and John E. Thomas of Los Angeles; sister of Ruby Francis of Riverbank; grandmother of Charles E. Thomas, Charlotte L.

Chinn, Andrew Thomas John A. Thomas, Charlene V. Thomas, Debra Thomas, Rebecca Thomas and John Thomas Jr. Also survived by three great grandchildren. A native of Oklahoma, aged 65 years.

Funeral services will be conducted Saturday at 11:00 a.m. in the FRANKLIN DOWNS FUNERAL HOME, 12th and Streets. (Parking lot adioinIng.) Committal, Ceres Cemetery. MISFELDT In Sonora, December 7, 1967, George W. Misfeldt, father of Eileen Hope of Sonora, Wm.

Misfeldt of Sacramento, James Misfeldt, Klamath Falls, Oregon; brother of Carl Misfeldt of Michi. gan; Douglas Misfeldt, West Point, Arkansas; Charles Misfeldt, China Lake, Callf. Twelve grandchildren, six great grandchildren also survive. A native of North Dakota, age 76. A former resident of Modesto.

Friends are Invited to attend funeral services Sunday, December 10, 1967 at p.m. at Geneva Presbyterian Church, 1003 Coffee Road, Modesto, under the direction of HUETON MEMORIAL CHAPEL, 400 S. Stewart Sonora. OVERBY In Modesto, December 7th, Verne Ann Overby. Mother Carl Overby of Modesto, sister of Norbert Mineau of Madison, grandmother of Carol Ann Overby and Dona Overby, both of Eureka.

A native of Oconto, Wisconsin, aged 76 years. Services, Saturday December 9th at 10:30 a.m. in the SALAS BROTHERS FUNERAL CHAPEL, 419 Scenic Drive, thence to the St. Stanislaus Church, where requiem mass will be sald for the repose of her soul, commenc. Ing at 11 a.m.

Interment, St. Stanislaus Cemetery. Rosary will be recited this evening at 8:30 p.m. In the chapel. PACHECO Friends of the late John Pacheco are invited to assemble at CARMODY MEMORIAL CHAPEL on Saturday, Dec.

9th at 9:30 a.m. thence to St. Stanislaus Church where Requiem mass will be celebrated for the repose of his soul commencing at 10:00 a.m. Interment, St. Stanislaus Cemetery.

Recitation of the Rosary Friday evening at 8:00 p.m. A Carmody service. Entrance to Carmody's parking lot on 16th Street. NOTICE OF HEARING PETITION FOR PROBATE OF WILL No. 97522 SUPERIOR COURT OF THE STATE OF CALIFORNIA.

FOR THE COUNTY OF STANISLAUS. Estate of RALPH P. SUMMERFIELD. also known as RALPH SUMMERFIELD, Deceased. NOTICE IS HEREBY GIVEN that WILLIAM A.

SUMMERFIELD has filed herein a petition for probate of the will of the above named decedent and for issuance of letters Testamentary thereon to sald petitioner. reference to which Is made for further particulars, and that the time and place of hearing the same has been set for December 1967 at 9:00 a.m., in the courtroom of Department No. 4 of said court, at the Courthouse, In the city of Modesto. California. Dated November 1967.

STEVE R. NELSON, Clerk. H. W. HARRINGTON, Deputy Clerk.

Law Offices of C. ERNEST RUSHING, 1327 Street. P. O. Box 994, Modesto, California.

Attorney for Petitioner. Dec. 1, 5, 8, 1967. Del Puerto Hospital Patterson Dec. 3.

1967 Born to Mr. and EHLER, Toddy, of Hayward. a girl. Dec. 4, 1967 CALDERON, Jose, of Crows LandIng, a girl.

Memorial Hospital Dec. 7, 1967 Born to Mr. and LOTSPEICH, Robert, of Modesto, SILVERIA, Eugene, of Ballico, boy, HIMES, Lyle, of Modesto, boy. Oakdale Hospital Dec. 5, 1967 Born to Mr.

and RUIZ, Epefanio, of Riverbank, a boy, LICENSED TO WED SANDERS-ROCHE- -In Modesto, Dec. 7, Gary Franklin Sanders, 29, and Battie Jean Roche, 25, both of Oakdale. THOMPSON-JONES In Modesto, Dec. 7, David Michael Thompson, 21, and Gayle Leigh Jones, 19, both of Waterford. NEEDHAM-BALDRIDGE In Las Vegas, Dec.

1, Donald Needham, 41, of Modesto and Jacquelyn Baldridge, 37, of Sonora. COFFMAN-PARK In Las Vegas, Dec. 2, Bruce E. Coffman, 19, and Kathy Jo Park, 18, both of Atwater. DIVORCE ACTIONS Complaints Filed JOHNSON-In Grace against Eugene L.

Johnson, extreme cruelty. DEAN In Modesto, Charlotte against Robert Daniel Dean, adultery. Interlocutory Decrees WOMACK--In Modesto, Larry Dean Jean L. Womack, extreme cruelty, OLSON -In Modesto, Karen from Stanley Dean Olson, extreme cruelty. Final Decrees KRAUSE In Modesto, La Berta Mae from Floyd Leonard Krause, extreme cruelty.

WATSON In Modesto, Anita L. from Theodore Watson, extreme cruelty. MANRIQUE In Modesto, Edward from Viola R. Manrique, extreme cruelty. SPEARS--in Modesto, Leroy from Joyce Spears, extreme cruelty.

HUSS In Modesto, Dorottw L. from Edward W. Huss, extreme crueity. GONZALES In Modesto, Roberta Jean from Raymond Anthony Gonzales, extreme cruelty. WORD A DAY LEAST YOU GUYS SMELL BETTER THAN YOU USED redolent (red' o-lent) ADu FULL OF OR DIFFUSING A PLEASANT FRAGRANCE; AS.

REDOLENT FLOWERS he MICKEY SACH 12-8 WANT-AD INFORMATION COPY DEADLINES Want ads accepted until 4:45 P.M. day before publication. Sunday copy must Classified be placed by 4:45 P.M. Friday. Display ads must be in 48 hours before publication.

CORRECTIONS Can be made up to 9 A.M. day of publication. Sunday corrections must be made by 10 A.M. Saturday. CANCELLATIONS Want ad cancellations must be made by 4:45 P.M.

before next publication. Sunday cancellation must be made by 4:45 P.M. ADJUSTMENTS Incorrect advertisements must be corrected immediately as The Modesto Bee accepts responsibility for only one incorrect insertion. Claims for adiustments must be made withIn 30 days. The Modesto Bee serves the right to revise or relect any advertisement.

Telephone LA 4-4041 SONORA--JE 2-3661 OAKDALE and TURLOCK Ask Operator for Enterprise 1-3719 (No phone charge) Office Hours Monday Thru Friday 8 A.M. to 5:30 P.M. Saturday 8 A.M. to 5 P.M. 10-Too Late to Classify LOST Orange Female Kitten.

Answers to Vicinity Raven Court. Call 529-2307. Chlid's pet. 21-Personals INSURANCE PROBLEMS? "'We Insure Anyone" Been Cancelled? Lost Your License? UNDER AGE OVER AGE "NO ONE REFUSED" Proof 1 of Financial, Responsibility Hard to Place Insurance a Specialty "PAY BY THE MONTH" HUGO H. TOAL INS.

AGCY. Sate Driver Plans Available 341 Eye St. Ph. 524-7451 ADRIAN'S BEAUTY Colleges Give the final training, New classes forming, enroll now. Call, write or come in today.

Adrian's Beauty College, 306 McHenry, LA 4-9347 or LA 4-9348..

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 Modesto Bee Archive

Pages Available:
2,682,969
Years Available:
1884-2024