Skip to main content
The largest online newspaper archive

Valley News from Van Nuys, California • Page 46

Publication:
Valley Newsi
Location:
Van Nuys, California
Issue Date:
Page:
46
Extracted Article Text (OCR)

23-A-Bur. 2-B-Eart Von Novtmtur 1, Name Bipartisan Group In Valley for Cranston I A I I A bipartisan committee of Valley leaders will act as local chairmen of Californians for Cranston, it was. announced by S. Dell Scott, Val fey campaign chairman, and Fishkin; Valley finance Boy E. Mar- chairmen.

Industrialist president of the call; ornia Good Citizenship jToundation and vice president "i Valley Presbyterian Hospi- al, will serve as chairman for North Hollywood area. David Dalsimer, business and president of the Associated Chambers of potnmerce, has assumed the Ijfcairmanship of the Sun Val- Jity Committee- to Elect Cran- jlon; and restaurateurs Phil Ralph Aim will lead the panorama City drive. Nuys Californians for JDranston will be led by the of Republican Lawrence M- Kirwan, execu- vice president of Jeffer- gai Savings and Loan, and ltorney Charles T. Manatt, Democrat Mrs. Helen Green serve as area coordi- City, attorneys William Levin and Lawrence Silverton will serve as feochairmen of the Cranston effort nator.

In Studio Trade Autos An average passenger automobile in the U. S. is 3.2 years at the time it is traded in by its first owner. A I Other citizens who are serving in the Cranston for U.S. Senate campaign include in North Hollywood former Congressman Everett G.

Burkhal ter, realtor Cyrus McCalley and Dr. Irving Gittelman Democrats, and Mr. and Mrs Joseph Maier, Republicans; in Sun Valley, Optomist President Samuel Lewis and attorney Michael Bilson. Citizens of Van Nuys on the Cranston Committee include C. Merle Ducfcett, president of Lincoln Bank, Albert Zoraster and Norbert Moffatt, Democrats, and builder-developer Jack Ferman, Republican.

Cranston's bipartisan effort in Studio City also includes local businessmen Clark Dennis and Walt Emeson, Democrats, and Gilbert Stone, Republican; and in Panorama City by Mrs. Jean McNamara, Republican. (Van Nuyi 137) CERTIFICATE TRANSACTION OF BDSWESS UNDER FICTITIOUS NME NO. W-UIM undersigned hereby that he it conducting a business In the State of California, County of Log Angeles In the City of Sherman Oaks, California, at 4455 Ventura Canyon under the ttctlttouu firm narne of TAW ELECTRONICS -t ASSOCIATES and that taid firm lifcompoted of tite following person, whjte name In full and place of residence Is follows, to wit: Thomas A. Wolfe.

4455 Venfura Canyon Sherman Oaks, 91403. Dated Oct. 1868. of California, County of Los Angelei: On Oct. 29, 1968, before jnf, County Clerk for the personally api known to me to be the Traffic Load The of Illinois reports that its interstate routes, when completed, will account for only about of Illinois' highways but will handle more than of the state's traffic.

the County of Lot Angeles, appeared Thomas 5A. Wolfe, whose i inttru- name is subscribed to tht ment, and acknowledged to He that he executed the same. WILLIAMS- SHARP Coftnty Clerk By Smith (Seal) Publish Nov. 1, IS, 22, 1968.4 Deputy Van Nuys News--61596) NOTICE OF HEARING OF PETITION TOR PROBATE OF WELL No. 640 804 In the Superior Court of the State California for the County ol tos Ange les In the Matter of the Estate, of GEO.

R. KAELIN, KAELIN, KAELIN, ceased. aka aka aka GEORGE R. GKORGE fcUDOLPH G. R.

De- A I (Van Nuys 231) CERTIFICATE OF BUSINESS FICTITIOUS NAME file No. 68-16768 "The undersigned do certify they are conducting a. business at 17960 Ventura Encino, California 91316. nnder the fictitious firm name of PIECE CLASS and that said firm is composet of the following persons, whose names In full and places of residence are as follows: -Richard O. Hawortb, 18124 Rancho, California 91356.

Dated October 22,1968. RICHARD O. HAWORTH State of California, Angeles County: i On Oct 22, 1968, before me, a. Notary public in and for said State, personally SRpeared Richard O. Haworth known to to be the person whose name is 'subscribed to the within instrument and 'Acknowledged he executed the same.

JOY CASTRO '(Seal) Notary Public 'My Commission Expires Aug. 22, 1970. -Publish Nov. 1, 8,15, 22,1968. (Van Nuys 230) CERTIFICATE OF BUSINESS FICTITIOUS NAME File No.

68-16767 undersigned does certify he is conducting a business at 15226 Ventura -Sherman Oaks, California 91403, under the fictitious firm name of HAIR DIMENSIONS and that said firm is of the following person, whose name In full and place of is as follows: George M. Kimura, 4607 Willis Avenue, Sherman Oaks, California 91403. Dated October 17.1968. GEORGE M. KIMURA State of California.

Los Angeles County: On October 17, 1968, before me, a Notary Public in and for said State, personally appeared George M. Kimura Known to me to be the person whose name is subscribed to the within instrument and acknowledged he executed the same. EVA B. WOODWARD (Seal) Notary Public My Commission Expires May 26,1971. Publish.

Nov. 1, 8,15, 22,1968. (Van Nuys 228) CERTIFICATE OF BUSINESS FICTITIOUS NAME File No. 68-16765 The undersigned does certify he is conducting a business at 6800 Varna, Suite 17, Van Nuys, California 91405, under the fictitious firm name of TAM- RECORD SERVICE and that said firm is composed of the following person, whose name in full and place of residence is as follows: Howard Tamaroff, 6800 Varna, Suite 17, Van Nuys, California 91405. Dated October 21, 1968.

HOWARD TAMAROFF itate of California, JOB Angeles County: On October 21, 1968, before me, a Notary Public in and for said State, appeared Howard Tamaroff cnwon to me to be the person whose name is subscribed to the within Instrument and acknowledged he executed the same. EVA B. WOODWARD Seal) Notary Public My Commission Expires May 26, 1971- Publish Nov. 1, 8, 15, 22. 1968.

(Van Nuys News-61484) NOTICE TO CREDITORS OF BULK TRANSFER Sees. 6101-- 6107 U.C.C.) is hereby given to the Creditors of Valley BMW Corporation and Hermann R. Rimer, Transferor, whose Business address is 15301 Parthenia, Spulveda, County of Los Angeles, jState of California, that a bulk transfer Is about to be made to Rumer-Klodt BMW Corporation, Transferee, whose business address Is 5230 Van Nuys Van Nuys, County of Los Angeles, State of California. '-The propertv to be transfered Is located at 5230 Van Van County of Los Angeles, State of -Ssid property Is described In general as: AH stock in trade, fixtures, equipment and good will of that new car business known as Valley BMW Corporation and located at 15301 Parthenia, Sepulveda, County of Los Angeles, State of California. '-The bulk transfer will be consran- InatedL on or 'after the 8th 4ay of 1968.

at 10 A.M. at Law Good. Potter wndman. November. Offices of J5300 Ventura Sherman Oaks, County of Los Angeles, State of California.

So far as known to the Transferee, an business names and addresses used by Transferor for the three years last past, are: Valley BMW Corporation, 15301 Parthenia, Sepulveda. Los Angeles, Calif. Valley BMW Corporation, 13627 Ventura Sherman Oaks, Los Ange-les. Call. Dated October 24, 1968.

R1NNER-KLODT BMW CORPORATION By: Edward Klodt Pres. Good, rotter A WUdman 15300 Ventura Snlte 203 Sherman Oaks, Calif. 91403 Publish Nov. 1, 1968. (Van Nuys 222) NOTICE OF INTENTION TO ENGAGE IN TTTE SAIJE OF ALCOHOLIC BEVERAGES TO WHOM IT MAY CONCERN: Subject to issuance of the license applied for, notice is hereby given tha the undersigned proposes to sell alcoholic beverages at the premises, de Scribed as follows: 18440 Hart St, Reseda 91335.

Pursuant to such Intention, the under signed is applying to the Department Alcoholic Beverage Control for issuanc, by transfer of an alcoholic beveragi flcense premises as follows: ON SALE BEER TYPE 40 Anyone desiring to protest the issu Snce of such, license may file a verified protest with any office of the Depart ment of Alcholie Beverage Control wHhm 30 days of flic dute the propose premises were first posted, stating grounds for denial as provided by law The premises are now licensed for the sale of alcoholic beverages. The form verification may be obtained from any office of the Department 18440 HART. INC. Publish Nov. 1,1968.

(Van Nuys 236) NOTICE OF INTENTION TO ENGAGE IN THE SALE OF ALCOHOLIC BEVERAGES TO WHOM IT MAY CONCERN: Subject to litutnee of the license applied for. notice li hereby given tha the undersigned propcwf to alcoholic beverages at the premises, de tcribed as follows: 10644 Balboa Granada Hill; 91344. Pursuant to luch Intention, the under signed it applying to Oie Department Alcoholic Control for issuance by transfer of an alcoholic beverage license for these premises is ON SALE BEER TYPE 40 Anyone desiring to protest the iisu ance of such license may file a verified protest with office of the Depart ment of Alcoholic Beverage Control within 10 of the dute the proponed premiMf wtrt flnrt potted, fitting tor jprovldtd by licenced for the The form of verlflwuon bt obutntd from any otttot Pvptronent PuMUk Nov. 11M BROWN, JAKES W. (Van Nuys 229) CERTIFICATE OF BUSINESS FICTITIOUS NAME File No.

68-16766 The undersignea does certify he conducting a. business at 9944 Marklein Mission Hills, California 91340 under the fictitious firm name of AND INDICATOR REPAIR and thai said firm is composed of the following person, whose name in full and place of residence is as follows: Donald Murl Adkins, 9944 Marklein Mission Hills, Calif. 91343. Dated Oct. 19, 1968.

DONALD MURL ADK3N: State of California, Los Angeles County: On October 19, 196R, before me, Notary Public in and personally appeared for said Donald State Adkins known to me to be the person whose narne is subscribed to the within instrument and acknowledged he executed the same. IRMA H. STABEN (Seal) Notary Public My Commission Expires Oct. ZL, 1969. Publish Nov.

i. 8, 15, 22, 1968. (Van Nuys CERTIFICATE FICTITIOUS File No. 68-15955 The undersigned does ce: conducting a business at 17 Is Northridge, California der the fictitious firm name TOW SERVICE and that sa composed of the follo whose name In full and residence is as follows: Richard J. Wendler, Northridge, California Dated October 8, 1968.

RICHARD J. State of California, Los Angeles County: On October 8, 1968, befope me, Notary Public in and for said State a personally appeared Richard Wend ler known to me to be the person whose 1 name is subscribed to the witftta instru- ment and acknowledged executed ame RUTHLJCASKEY (Seal) Notary Public My Commission Expires March 28. 1971. Publish Oct 18, 25; Nov. 1.

1968. (Van Nuys News--61584) NOTICE OF FILING ASSESSMENT FOR THE IMPROVEMENT OF ALLET EAST OF SEPULVEDA BOULEVARD (AND OTHER STREETS) IN THE CITY OF LOS ANGELES, UNDER ORDINANCE OF INTENTION NO. 136.440 AND OF THE TIME AND PLACE OF HEARING APPEALS AS TO SATO IMPROVEMENT AND ASSESSMENT. NOTICE IS HEREBY GIVEN THAT Monday, the 28th dav of October, 968, the Board of Public Works of the City of Los Angeles, having made an assessment to cover the sum due for the work performed and specified in the ontract made in a proceeding taken nder the Improvement Act of 19U, for the improvement of alley east of Sepulveda Boulevard (near Otsego Street) Improvement No. A'll-71732 in said City under Ordinance of Intention No.

136,440 April 15, 1968, filed said assessment with the City Clerk of said City; and that Monday, December 9, 1968, at the hour of 10:00 o'clock- A.M. is the ime and the Council Chamber of the dry Council of said City, is the place, when and where all persons interested in the work done in -said proceedings, or in the said who shall appeal-to the City Council in accordance -with the provisions of said Act, will be fceai I by the City Council. The owners, the Contractors, or his assigns, and aH other persons interested in the said work, or in the said assessment feeling aggrieved by any act or determination of the Board of Public Works or City Engineer in relation thereto, or who claim that the work has not beeu performed according the contract in a good and substan- ial manner or who claim that any portion -of the work for any reason was omitted or illegally included in the contract for the same, or having or maVIng any objection to the correctness of the assessment or diagram, or other act determination or proceedings of the Board Public Works or City Engineer, shall, prior to the day fixed for the hearing upon the assessment, appeal to the Qty Council by briefly stating in writing the grounds of appeal For a description of the said work reference is hereby made to the abovementioned ordinance of intention. WALTER THIEL City Clerk of the City of Los Angeles By F. H.

Kennedy, Deputy File No. 134593 Publish November 1, 3,1968. conducting a business at 6355 Topanga Canyon Woodland Hills. California under the fictitious firm name ot AABCO CARPET AND FURNITURE CLEANING CO. OF CALIFORNIA and hat said firm is composed of the ollowing person, whose name in lull and place of residence is as follows: Larry Bates, 15460 Sherman Way, Van Nuys, California 91406.

Dated October 15, BATES of California, Los Angeles County: On October 15, 1968, before me. a Notary Public in and for said State, personally appeared Larry Bates known me to be the person whose name is ubscribed to the within instrument and acknowledged he executed (Seal) Notary Public My Commission Expires May 46,1971. Publish Oct 25; Nov. 1. 8, 15,1968.

(Van Nuys News-- G.S. 134) CERTIFICATE OF BUSINESS FICTITIOUS NAME, File No. 68-15949 The undersigned does certify he Is conducting a business at 20437 Devonshire Street Chatsworth, 9' 311, under the fictitious firm name of OIFFURES by HANS of VIENNA and that said firm Is composed of the ollowing person, whose name in full and place of residence is as follows: Hans Wolf, 16860 Chatsworth Street, Apt 203, Granada Hills, 91344. Dated October 8, 1968. (Van Nuys 187) CERTIFICATE OF BUSINESS FACTITIOUS NAME File No.

68-16413 The undersigned does certify he IB conducting a business at 21923 Saticoy St, Canoga Park, Calif. 91304. under the fictitious firm name of THE PIANO and that said firm Is composed of the following person, whose name in full and place of residence is as follows: Louis A. Cuomo, 7450 Quimby Canoga Park. Calif.

91304. Dated October 16,1968. LOUIS A. CUOMO State of California, Los Angeles County: On October 16, 1968, before me. Notary Public in and for said State, personally appeared Louis A.

Cuomo known to me to be the person whose name is subsribed to the within instrument and acknowledged he executed the same. EDITH M. BENEDICT (Seal) Notary Public My Commission Expires January 29, 1972. Publish Oct 25; Nov. 1, 8, 15, 1968.

(Van Nuys 234) CERTIFICATE OF BUSINESS FICTITIOUS NAME File- No. 68-16771 The undersigned does certify he la CO. and that said firm is of the following perron conducting a buriness at 19625 Romar St. Northridge, California 91324. under the fictitious firm name of 7 C'S competed whose name in full and place ol residence it as follows: Michael Chuma, 19625 Romar St Northridge, California 91324.

Dated October 23, 1968. MICHAEL CHUMA State of California. Los Angelei County: On October 23, 196S, before me, a Notary Public In a for said State ptrtonally appeared Michael Chuma known to me to be the person whote nune it subscribed to the within lnstiu nwnt and the acknowledged he executed EVA B. WOODWARD NoUry Public My Commlulon Expire! May 26, 1971. Nov.

1, 8, 15, 23, 198. Notice is hereby given that the peti lion of Juanita Helen Kaelflt for the Probate of the Will of the abgye-named deceased and for the issuance of Letters Testamentary thereon to-Petitioner to which reference is hereby" -further particulars, will be. 9:15 o'clock A.M.. on N( 1968, at the court room ot Di of the Superior Court of California for the County of les, City of Los Angeles. Dated October 28, 1968.

WILLIAM G. SHARP. and Clerk of the Superior Court of the State of California for the County of Los Angeles. By I. Nelscta, Deputy White, Oberhausley Fleming' 6842 Van Nuys Blvd.

Suite 715 vH Van Nays, California 9140S Attorneys for petitioner. Jt Publish November 1. 3 8 ity Clerk firm person ilace of Roscoe ILER (Van Nuys 180) CERTIFICATE OF BUSINESS FICTITIOUS NAME- File No. 68-16374 The undersigned does certify he is State of California, Los Angeles County: On October 8, 1968, before me, a Notary Public in and for said State, personally appeared Hans Wolf known me to be the person whose name Is subscribed to the within instrument and acknowledged he Oct 18, 25; Nov. 1.

8. 1968. Van Nuys 960) CERTIFICATE OF BUSINESS FICTITIOUS NAME File No. 68-15528 The undersigned do certify-they are conducting a business at 5001' Verwood Ave, La Crescenta, California 91214, under the fictitious firm name of CAREFREE CASUALS and that said firm is composed of the following ersons, whose names to full and places residence are as follows: Mary WOhler, 5001 Verwood La Crescenta, California 91214. Frances Catlow, 5001 Verwood La Crescenta, California 91214.

MARY WOHLER FRANCES CATLOW State of California, Los Angeles County: On October 1, 1968, before me, a Notary Public in and for said State. lersonally appeared Mary Wohler and lYances Catlow known to me to be the rersons whose names are subscribed to he within Instrument and dged they executed the EVA B. WOODWARD (Seal) Notary Public My Commission Expires Publish Oct 11.18, 25; Nov. -11968. (Van Nuys 225) CERTIFICATE OF BUSEpSS FICTITIOUS File No.

68-1676S The undersigned does certify she Is conducting a business at 54JB Reseda Tarauia, California 91356, under the fictitious firm name of TEE PROPERTY SIART and that said firm is composed of the following, person, whose name in full and. place of residence Is as follows: Dorothy A. Black, 16433 Haynes St, Van Nuys. Calif. 91406.

Dated October 18,1968. DOROTHY BLACK State of California, Los Angeles County: On Oct 18, 1968, before Notary Public in and for said State, personally appered Dorothy A. Black known to me to be the person whose name is subscribed to the within initrifinent and acknowledged the executed BESSIE SEELOVE (Seal) Notdy Public My Commission Expires Dec. IT, 1968. Publish Nov.

1, 8, 15, 22,1968. (Van CERTIFICATE OF FICTITIOUS NAME File No. undersigned does certSy he It conducting a business at 7040 Tan Nuys Van Nuys, California 11405, under the fictitious firm ntmeiof DANNY'S CUSTOM AUTO and that said firm is comptwid ot the following person, whose name in full and place of residence is follows: Daniel R. Gomez, 1383SH -Judd St, Pacotma, California 91333. October 21, 1938.

DANIEL GOMEZ State of California, Los AncreJca County On 21, 1968, me, a Notary Public In and for tAld State, personally appeared Daniel Gome? known to me to be the person whose name is subscribed to the within instrument and acknowledged the same. -i EVA 8. WOfDWARD (Seal) Notify Public My Commission May JB, 1971. Publish Nov. 1, 8,15, 22, 1968.

I A I (Van Nuyt 226) CERTIFICATE OF CORPORATION FOR TRANSACTION OF BUSINESS UNDER FICTITIOUS NAME File No. TH! UNDERSIGNED CORPORATION doet hereby certify that it is conducting a business located at 5956 Van Nuyt Van Nuys. California, under the fictitious firm name of THE PANT HOUSE and that uld firm competed of the following corporation, whose principal place of buslneu ii as folio SANDY LANK, 8420 Belllngham North Hollywood, Calif. 91906. WITNESS Hi hand this 18th day of October, 1968.

SANDY LANE, INC B. Howard Bernstein, 1 Pres. STATE OF CALIFORNIA, COUNTY OP LOS ANGELES, tt. On thit 18th day of October, A.D. 1968, before me, a NoUry Public In and for Mid County and State, personally appeared B.

Howard Bernstein, President, known to me to be the Prerident ot the corporation that executed the within Instrument on behalf of the corporation therein named, and acknowledged to me that such corporation executed the same. EDITH NEWMAN (Seal) Notary Public My Commission Expires March 17, 1970. Publish Nov. 1, 15, 22, 1968. (Van Nuys 122) CERTIFICATE OF BUSINESS FICTITIOUS NAME FiU Nv.

(8-1WI7 The underslgnod does certify It conducting a busl. "ss at 14741 Oxnard Streee, van Nuys, Mfornia 91401 under the fictitious firm lamu of PACKAGING and that Id firm is com posed of the following person, whose lame In full and place of residence at follows: Mary G. College, 16633 Lemarsh Street, Sepulvep.a, California 91343. Dated October 7, 1968. MARY G.

COLLEGE State of California, Los Angeles County: On October 7, 1968, before me, a Notary Public in and for said State, personally appeared Mary G. College Known to me to be the person whole name is subscribed to the within Instrument and acknowledged the executed the same. RUTH L. CASKEY (Seal) Notary Public My Commission March 28,1971 Publish Oct 18, 25; Nov. 1, 8, 1968.

(Van Nuys 958) CERTIFICATE OF BUSINESS FICTITIOUS NAME File No. 68-15526 The undersigned doet certify he is conducting a business at 7256 Jordan Suite 12, Canoga Park. California 91304, under the fictitious firm name of ELECTRONICS FOR MEASUREMENTS CO. and that said firm is composed of the following person, whose name In full and place ot residence is as follows: Anthony J. Lupardo, 7256 Jordan Suite 12, Canoga Park, Calif.

91304. Dated September 30, 1968. ANTHONY LUPARDO State of California, Los Angeles County: On September 30, 1968, before me, a Notary Public in and for said State, personally appeared Anthony J. Lupardo known to me to be the person whose name is subscribed to the within Instrument and acknowledged he executed the same. EDITH M.

BENEDICT (Seal) Notary Public My Commission Expires Jan. 29, 1972. Publish Oct 11,18, 25; Nov. 1, 1968. (Van Nuys 224) CERTIFICATE OF BUSINESS FICTITIOUS NAME File No.

68-16761 The undersigned do certify they are conducting a business at 7246 Keseda, California 91335, under the fictitious firm name ot AMERICAN OUTER-SPACE TRAVEL SERVICE and that said firm is composed of the following persons, whose names in fuli and places of residence are as follows: George W. N. Whitcomb 22634 Covello, Canoga Park, California 91304. Barbara J. Hull, 13649 Chandler Van Nuys, California 91401.

Dated October IS, 1968. GEORGE W. N. WHITCOMB JR. BARBARA J.

HULL State of California, Los Angeles County: On October 18, 1968, before me, a Notary Public in and for said State, personally appeared George W. N. Whitcomb Jr. and Barbara J. Hull known to me to be the persons, whose names are subscribed to the within instrument and acknowledegd they executed the same.

JOY CASTRO (Seal) Notary Public My Commission Expires Aug. 22, 1970. Publish Nov. 1, 8, 15, 22, 1968. (Van Nuys 223) CERTDTICATE OF BUSINESS FICTITIOUS NAME File No.

68-16760 The undersigned do certify they are conducting a business at 10807 Magnolia North Hollywood. California 91607, under the fictitious firm name of WILLIAM J. YANG ASSOCIATES and that said firm is composed of the following persons, whose names in full and places of residence are as follows: William J. Yang. 10807 Magnolia North Hollywood, Calif.

Diana H. Yang, 10S07 Magnolia North Hollywood, Calif. Dated October 22, 1968. WILLIAM J. YANG DIANA H.

YANG State of California, Los Angeles County: On October 22, 1968, before me, a Notary Public in and for said State, personally appeared William J. Yang and Diana H. Yang known to me to be the persons whose names are subscribed to the within instrument and acknowledged they executed the same. EMILY LEEDS (Seal) Notary Public My Commission Expires Oct 7, 1971. Publish Nov.

1, 8,15, 22,1968. (Van Nuys 119) CERTIFICATE OF BUSINESS FICTITIOUS NAME File No. 68-15954 The undersigned do certify they conducting a business at 12325 River side North Hollywood. California 91607. under the fictitious firm name CREATRONICS and that said firm is composed of the following person whose names in full and places residence are as follows: Gary Lee Usher, 3748 Royal Meadow Sherman Oaks, 91403.

Keith Alan Olsen, 12325 Riverside Dr. North Hollywood, 91607. Curtis Ro" Boettcher, 2604 Rutherford Hollywood, 90028. GARY LEE USHER CURTIS ROY BOETTCHER KEITH ALAN OLSEN State of California, Los Angeles County: On October 8, 1968, before me, a Notary Public in and for said State, personally appeared Gary Lee Usher iurtis Roy Boettcher and Keith Alan Dlsen known to me to be the persons whose names are subscribed to the within instrument and acknowledged they executed the same. My Commission Expires June 20, 1970.

ARLIENE 2. LUECK (Seal) Notary Public Publish Oct. 18, 25; Nov. 1, 8, 1968. (Van Nuys News 34463) NOTICE OF AWARD OF CONTRACT Pursuant to the provisions of the Improvement Act of 1911, (Division 7, "Itreets and Highways Code), and to the Resolution of Award of the Board of Public Works cf the City of Los Ange- es, hereinafter mentioned, notice is lereby given that said Board of Public Works, in open session, on the 9th day of October, 1968, publicly opened, exam- and declared all sealed proposals or bids offered for doing all of the work ordered to be done by Ordinance No.

137,262, which said ordinance provides for certain work of improvement In HASKELL AVENUE AND PARTHENIA STREET. Notice is hereby given that, on the 23rd day of October, 1968, the said Board of Public Works, by resolution awarded the contract for said work to the lowest regular, responsible bidder to wit: To Newman and Malcolm, at the prices named for said work in its proposal therefor. For further particulsrs, reference is hereby made to said resolution and to proposal or bid on file in the office of the Board of Public Works. Dated at Los Angeles, California, this I WORKS OF THE CITY OF LOS ANGELES By JOHN PROUD, Secretary Publish Oct 31; Nov. 1, 1968.

(Van Nuys News-- G.S. 232) CFJITIFICATE OF CORPORATION FOR TRANSACTION OF BUSINESS UNDER FICTITIOUS NAME File No. 68-16769) THE UNDERSIGNED CORPORATION does hereby certify that it is conducting a Maintenance business located at 18210 Sherman Way, Suite 220, Reseda, California, under the fictitious firm name of SECURITY MAINTE NANCE COMPANY and that said firm is composed of the following corporation, whose principal place, of business as follows: McKENZIE-GOOSSEN 18210 Sherman Way, Suite 220, Reseda, California S1335. WITNESS Jts hand this 22nd day of October, 1968. On this 22nd day of October, A.D.

1968. before me Bessie K. Sizelove Notary Public in and for said County and State, residing therein, duly com missioned and sworn, personally appeared Denver T. Buffo known to me to the Treasurer of the corporation that xecuted the within instrument on be- lalf of the corporation therein named, and acknowledged to me that such corporation executed the same. In Witness Whereof, I have hereunto set my Sand and affixed my official Seal the day and year In this certificate first above written.

BESSIE K. SIZELOVE (Seal) Notary Public My Commission Expires Dec. 17, 1568. Publish Nov. 1.

8, 15, 22, 1968. (Van Nuyt 235) CERTIFICATE OF BUSINESS FICTITIOUS NAME File No. Tht do certify they are conducting a builneti at 11906 Balboa Granada Hills, California 91344. und firm name oi StHET WHITE KLEEN TOWN! find that ttld firm It composed of the following ptnons. whote names in fur and placet ot residence are at follows: Harry Llebowltz.

21827 Lanark St Canoga Park, Calif. 91304. Pearl Llnbowitz. 21827 Lanark St. Canoga Park, Calif.

91304. Dated October 22, 1968 HARRY LIEBOWTTZ PEARL LIEBOWIT7 State of California, Los Angeles County: On October 22, 1968, before me, Notary Public In and for laid State personally appeared Harry Licbowlti and Llebowltz known to me to be the persons whose namet are tub scribed to the within Instrument and acknowledged they executed the tame. EDITH M. BENEDICT (Seal) Notary Public I My Commission Expires Jan. 29, 1972.

1 Publish Nov. 1, 15, 23, 1968. A I I (Van Nuyt US) CERTIFICATE OF BUSINESS FICTITIOUS NAME IS-1W48 The undertlgned do certify they are onducting a butinetl 5970 Cahucnga North Hollywood, California 91601, under the flcUUout firm name of IAMEQ COLOR LAB and that said irm it competed of the following lersoni, whose names In full and places of reildence art as Alvta Schrier, 12S07 Colllnt St. North Hollywood, Calif. 91607.

Harold H. Maria, 12630 Collins North Hollywood, 91607. Dated Sept 1968. ALVIN SCHRIER HAROLD H. MARKS State of California, Angeles County: On Sept 21,1968, before me, a Notary Public In and tor taid State, personally appeared Alvin Schrier and Harold H.

Vtarks known to me to, be the persons (Van Nuys 182) CERTIFICATE OF BUSINESS FICTITIOUS NAME No. The undersigned does certify he Is conducting a business at P.O. Box 1005, Burbank 91505, California, under the fictitious firm name of ABERNATHY EYE MUSIC and that said firm is composed of the following person, whose name In full and place of residence is as follows: Greg Dempsey, 8016 Willow Glen Road, Los Angeles, California 90046. Dated October 15, 1968. GREG DEMPSEY State of California, Los Angeles County: On October 15, 1968, before ma, i Notary Public in and for said State personally appeared Greg Dempsey known to me to be the person whose name is subscribed to the within instru ment and acknowledged he executed the same.

SONIA RIVERA (Seal) Notary Public My Commission Expires Feb. 18,1969. Publish Oct 25; Nov. 1, 8, 15, 1968. (Van Nuys 181) CERTIFICATE OF BUSINESS FICTITIOUS NAME File No.

68-16375 The undersigned does he Is conducting a business at 18812-5 Bryant, Northridge, California 91324, under the fictitious firm name of A INDUSTRIES and that said firm is composed of the following person, whose name in full and place of residence is as follows: Gordon Auclair. 1522 Armacost, Los Angeles, Calif. 90025. Dated October 15, 1968. GORDON AUCLAIR State of California; Los Angeles County On October 15, 1968.

before me, Notary Public in and for said State personally appeared Gordon Auclair known to me to be the person whose name is subscribed to the within Instru ment and acknowledged he executed the same. JOY CASTRO (Seal) Notary Publii My Commission Expires Aug. 22, 1970. Publish Oct 25; Nov. 1, 8, 15,1968.

(Van Nuys 961) CERTIFICATE OF BUSINESS FICTITIOUS NAME File No. 68-15529 The undersigned do certify they are conducting a business at 8257 Winnetka Canoga Park, California, under the fictitious firm name of COFFEE SHOP and that said firm is composed cf the following persons whose names in full and places residence are as follows: Teresa M. Andrik, 20724 Chatsworth St, Chatsworth, Calif. 91311 Walter J. Andrik, 20724 Chatsworth Chatsworth.

Calif. 91311. Dated TERESA M. ANDRIK State of California. Los Angeles County: On September 30, 1968, before me, Notary Public in and for said State personally appeared Teresa M.

Andrik and Walter J. Andrik known to ir.s to be the persons whose names are sub scribeii to the within instrument am acknowledged they executed the (Seal) Notary Publi My Commission Expires Jan. 29, 1972. Publish Oct 11, IS, 25; Nov. 1, 1968.

I A I I conducting a buiinest at ilO Main St, Los Angeles, California 90013, under the fictitious firm name of 4k I NEWS and that said firm Is composed of the ollowing person, whose name In full and place of residence is as follows: Al Rodney, 8451 Moocroft Canoga Park, Calif. 91306. Dated October 23,1968. State of California, Angeles County: On October 23, 1968, whote within names art instrument subscribed to the and acknowledged Notary Public in and for taid State, lersonally appeared Al Rodney known to me to be the person whose name is subscribed to the within Instrument and acknowledged he executed the same. EDITH M.

BENEDICT Notary Public Commission Expires Jan. 29, 1972. Publish Nov. 1, 8, 15, 22,1968. they executed the same.

RENA E. JONES (Seal) Notary Public My Commission Expires Jan. 14, 1970. Publish Oct 18, 25; Nov. 1.

8, 1968. (Van Nuys 179) CERTIFICATE OF BUSINESS FICTITIOUS NAME File No. 68-18373 The undersigned do certify they are conducting a business at 20112 Saticoy St, Canoga Park, California 91306, under the fictitious firm name of WIN NETKA INN and that said firm is composed of the following persons, whose names in full and places of residence are as follows: Jack J. Bateman, 23046 Cohasset Canoga Park, Calif. 91304.

Patricia M. Bateman, 23046 Cohasset St, Canoga Park, Calif. 91304. Dated October 15, 1968. JACK J.

BATEMAN PATRICIA M. BATEMAN State of California, Los Angeles County: On October 15, 1968, before me, Notary Public in and for said State. personally appeared Jack J. Bateman and Patricia M- Bateman known to me to be the persons whose names are subscribed to the within instrument anc acknowledged they executed the same. (Seal) EDITH M.

BENEDICT Notary Public My Commission Expires Jan. 29, 1972. Publish Oct 25; Nov. 1, 8, 15,1968. (Van Nuys 121) CERTIFICATE OF BUSINESS FICTITIOUS NAME File No.

68-15956 The undersigned do certify they are conducting a business at 9220 Sunset Suite 31, Beverly Hills, California 90210, laider the fictitious firm name MEE MOO PRODUCTION CO. and that said firm is composed of the following persons, whose names in full and places of residence are as follows: Keith Alan Olsen, 12325 Riverside Drive, North Hollywood, Calif. 91607. Curtis Roy Boettcher, 2604 Rutherford Drive, Hollywood, Calif. 90028.

Dated October 8, 1968. KEITH ALAN OLSEN CURTIS ROY BOETTCHER State of California, Los Angeles County: On October 8. 1968, before me, Notary Public in and for said State personally appeared Keith Alan Olsen and Curtis Roy Boettcher known to me to be the persons whose names are subscribed to the instrument and acknowledged they executed the same. ARLIENE E. LUECK (Seal) Notary Publn My Commission Expires June 20, 1970.

Publish Oct 18, 25; Nov. 1. 8, 1968. (Van Nuys 963) CERTIFICATE OF BUSINESS FICTITIOUS NAME File No. 68-15531 The undersigned does certify he is conducting a business at 14014 Ventura Suite 6, Sherman Oaks, Califor nia 91403, under the fictitious firm name of MISTER TAX and that said firm is composed of the following person, whose name in full and place of residence is as follows: Marvin G.

Brenizer, 16321 Pacific Coast Highway, Pacific Palisades, Cal if. 90272. Dated October 1,1968. MARVIN G. BRENIZER State of California, Los Angeles County: On October 1, 1968, before me, Notary Public in and for said State personally appeared Marvin G.

Bren izer known to me to be the person whose name is subscribed to the within instrument and acknowledged he ex ecuted the same. (Seal) EVA B. WOODWARD Notary Publn My Commission Expires May 26, 197L Publish Oct IS, 25; Nov. 1, 1968. (Van Nuys 965) CERTIFICATE OF BUSINESS FICTITIOUS NAME File No.

68-15533 The undersigned does certify he (Van Nuys 959) CERTIFICATE OF BUSINESS FICTITIOUS NAME File No. 68-15527 The undersigned does certify he is conducting a business at 12701 Moorpark Studio City, California 91604, under the fictitious firm name of REM edius and that said firm is composed of the following person, whose name in full and place of residence it as Earl Mettler. 12701 Moorpark St, Studio qty, Cahfornia 91604. Dated State of California, Los Angeles County: On September 30, 1968, before me, a Notary Public in and for said State, personally appeared Richard Earl Mettler known to me to be the person whose name is subscribed to the within instrument and acknowledged he executed the same. EVA B.

WOODWARD (Seal) Notary Public My Commission Expires May 26.197L Publish Oct. 11, 18, 25; Nov. 1, 196S. (Van Nuys News-- G.S. 957) CERTIFICATE OF BUSINESS FICTITIOUS NAME File Nc.

63-15535 The undersigned do certify they are conducting a business at 7152 Alabama Ave Canoga Park. California 91303. under the fictitious firm name of CANOGA PARK LAUNDRY and that said firm is composed of the following persons, whose names in full and places of residence are as follows: Kazumi Tokunaga, 7511 Alabama Canoga Park, Calif. 91303. Shizuko Tokunaga, 7511 Alabama Ave Canoga Park, Calif.

91303. Dated September 30, 1968. KAZUMI TOKUNAGA SHIZUKO TOKUNAGA State of California, Los Angeles County: On September 30, 1968. before me, a Notary Public in and for said State, personally appeared Kazumi Tokunaga and Shizuko Tokunaga known to me to be the persons whose names are sub- and scribed to the within instrument acknowledged they executed the EDITH M. BENEDICT (Sean Notary Public My Commission Expires Jan.

29, 1972. Publish Oct 11. 18. 25; Nov. 1.

1968. fVan Nuyt 115) CERTIFICATE OF BUSINESS FICTITIOUS NAME File No. 08-15950 The undersigned do certify they are conducting a bulkiest at 11053 Leo Lang Avenue, Sunland, California 91040, under the fictitious firm name ot DOT- LINE and that said firm Is composed of the following persons, whose namet in full and places of residence ax follows Everett L. Johnson, 11053 Lpo Lang Avenue, Sunland, California 91040. Steven Sandberg, 16216 Daphne Avenue.

Torrancc. California 90247. Dated October 8, 1968. EVERETT L. JOHNSON STEVEN E.

SANDBERG Slate of California. Los Angeles County On October R. 1D68, before me. a Notary Public In and for said Stale, personally appeared Everett Johnson and Steven Sandbcrg known to me to be the persons whose names are subscribed to thf within Instrument and acknowledged they executed the same. RUTH L.

CASKEY (Seal) Notary Public My Commission Expires March 28, 1971. Publish Oct 18. 25; Nov. 1, 8, 1968. conducting a business at P.O.

Box 4551 Panorama City, California 91412, undei the fictitious firm name of AVALANCE RECORD PRODUCTIONS and that saic firm is composed of the following person, whose name In full and place residence is as follows: Max Jaffee, 12734 Milbank Street Studio City, California 91604. Dated October 1, 1968. MAX JAFFEE State ol California, Los Angeles County: On October 1, 19S8, before me, Notary Public in and for said State personally appeared Max Jaffee known to me to be the person whose name i subscribed to the within instrument anc acknowledged he executed the same. EVA B. WOODWARD (Seal) Notary Publi My Commission Expires May 26, 1971.

Publish Oct 18, 25; Nov. 1, 1968. (Van Nuys 964) CERTIFICATE OF BUSINESS FICTITIOUS NAME File No. 68-15533 The undersigned does certify he 1 conducting a business at 5900 Sepulveda Van Nuys, California 91401 unde the fictitious firm name of CLEAR WATER ENGINEERING and that saic firm is composed of the following per son. whose name in full and place residence is as follows: Irvin V.

Willat, 1414 N. Harper Ave. Hollywood, California 90046. Dated October 1 1968. IRVIN V.

WILLA 1 State of California, Los Angeles County: On October 1, 1968, before me, a Notary Public in and for said State personally appeared Irvin V. Willa known to me to be the person whose name is subscribed to the within Instru ment and acknowledged he executei the same. EVA B. WOODWARD (Seal) Notary Publi My Commission Expires May 26, 1971 Publish Oct 18, 25; Nov. 1.

1968. I A I I (Vtn Nuyt 2SS) CERTIFICATE OF BUSINESS The File No. undersigned does certify he it AL RODNEY before me, a (Van Nuyt 982) CERTIFICATE OF BUHNEM FICTITIOUS NAME File No. The undereigned does certify he It conducting a businets at 7607 VlneUmd Sun Valley. California 91352, under the fictitious firm name of VALLEY LOUNGE and that said firm It composed of the following person, whose lame in full and place of it follows: Jlvin A.

Mayer, No. 3 KahooUwe. Newhall, Calif. 91321. Dated Sept 30, 1968.

ELVIN A. MAYER State of California. Los Angelet County: On September 30, 1J68, before me, a Notary Public in and for tald State, personally appeared Elvln A. Mtyer known to me to be the person whose name Is subscribed to the within Instrument and acknowledged he executed (Van Nuys U7) CERTIFICATE OF BUSINESS FICTITIOUS NAME File No. 68-15952 The undersigned does certify he is conducting a business at 19259 Ventura Tarzana.

California, 91356, under the fictitious firm name ot TARZANA CLUB SERVICE and that said firm Is composed of the following person, whose name in full and place ol residence is as follows: William J. Burkholder, 13517 Hartland St, Van Nuys, Calif. 91405. Dated Oct 8, 1968 WILLIAM J. BURKHOLDER State of California, Los Angeles County: On October 8, 1968, before me, a Notary Public in and for said State, personally appeared William Burkholder known to me to be the person whose name is subscribed to the within instrument and acknowledged he executed the same.

EVA B. WOODWARD (Seal) Notary Public My Commission Expires May 26, 197L Publish Oct .18, 25; Nov. 1, 8, 1SS8. i A I I JACKMCGUIRE (Seal) Notary Public My Commission Expires May Publish Oct. 11.

18, 25; Nov. 1, 1968. (Van Nuys 116) CERTIFICATE OF BUSINESS FICTITIOUS NAME File No. The undersigned does certify he is conducting a business at U100 Curnp- ston St, North Hollywood, California, 91601, under the fictitious firm name of CREMAN CO. and that said firm Is composed of the following person, whose name in full and place of residence is as follows: Leroy E.

Uffman, 6436 Whitsett North Hollywood, Calif. 91606. Dated Oct. 8, 1968. LEROY E.

UFFMAN State of California, Los Angeles County: On October 8, 1968, before me, a Notary Public in and for said State, personally appeared Leroy E. Uffman known to me to be the person whose name is subscribed to the within instrument and acknowledged he executed the same. TELVA W. BARLOW (Seal) Notary Public My Commission Expires June 26,1971. Publish Oct 18, 25; Nov.

1, 8. 1968. (Van Nuys News--33462) NOTICE OF AWARD OF CONTRACT -Pursuant to the provisions ot the Improvement Act of 1911, (Division and Highways Code), and to the Resolution of Award of Board of Public Works of the City of Lot Angeles, hereinafter mentioned, notice is hereby given that said Board of Public Works, open session, on the day of August, 1968, publicly opened, declared all sealed or bids offered for doing all of the work ordered to be' done by Ordinance No. 136,991, which said ordinance provides for certain work of improvement In HAYVENHUHST AVENUE (Near Napa Street). Notice is hereby given that, on the 23rd day of October, 1968.

the Board of Public Works, by resolution, awarded the contract for said work to the lowest, regular, responsible bidder, to wit: To the Blacktop Materials at the prices named for said work In itt proposal therefor. For further particulars, reference Is hereby made to said resolution and to he proposal or bid on file In the office of the Board of Public Works. Dated at Los Angeles, California, thlt 23rd day of October, 1968. BOARD OF PUBLIC WORKS OF THE dTY OF LOS ANGELES By JOHN PROUD, Secretary Publish Oct 31, Nov. 1, 1968.

(Van Nuys News--33428) NOTICE ravrnNG STREET WORK. PROPOSALS Pursuant to the provisions of the Improvement Act of 1911, (Division 7, Streets and Highways Code), the Board of Public Works of the City of Los Angeles invites and will receive in its office, Room No. 353, in the City Hall, up to ten o'clock a.m. of Wednesday, November 27, 196S, sealed proposals or bids for all of the work and improvements described and referred to in Ordinance No. 136,757, and ordered to be done by Ordinance No.

137,077, to which first-mentioned ordinance reference is hereby made for a description of said work, the specifications therefor, of the district to be assessed to pay the costs and expenses thereof, and of the serial bonds provided for therein. The above numbered ordinances provide for certain work of improvement in MAGNOLIA BOULEVARD, TYRONE AVENUE AND HAKTSOOK STREET. The estimated cost of the acquisition of lands, rights of way and easements in connection with the said work or improvement Is $126,250.00. Public funds not exceeding $62,780.00 may be allocated to pay the cost of pavement In excess of a local street width, certain reconstruction work, traffic signal system and a portion of the street lighting system and right of way acquisition. The estimated cost of the said work as set forth In the Ordinance of Intention therefor is 5265,000.00.

Pursuant to the provisions of the Labor Code of the State of California, the said Board of Public- has ascertained and determined the general prevailing rate of per diem wages and of per diem wages for legal holiday and overtime work for each craft, classification or type of workman needed In the execution of contracts under the jurisdiction of said Board. The schedule of said rates of wages was adopted by the said Board and published in a newspaper of general circulation within the said City on December 18, 1967. Said schedule as so published Is also on file in the said office of the said Board and is hereby incorporated and made a part thereof the same as though fully set forth herein. Copies of the saic schedule may be obtained at or by request to the said office of said Board. The said Board of Public Works will fix 100 working days as the time within which the above work must be pleted by the contractor.

All proposals or bids offered shall be accompanied by cash or by a cashier's check or a certified check, payable to the City of Los Angeles, for an amoun' which shall not be less than ten per cent of the aggregate of the proposal or by a bond for that amount and so payable, signed by the bidder and two sureties, who shall justify, before any officer competent to administer an oath, In double that amount, and over and above all statutory exemptions, or by a corporate surety bond to the satisfaction and approval of the Board (Van Nuys News--33461) NOTICE OF AWARD OF CONTRACT Pursuant to the provisions of the Improvement Act of 1911, (Division 7, Streets and Highways Code), and to the Resolution of Award of the Board of Public Works of the City of Los Ange- es, hereinafter mentioned, notice is lereby given that said Board of Public Works, In open session, on the 16th day of October, 1968, publicly opened, examined, and declared all sealed proposals or bids offered for doing all of work ordered to be done by Ordinance No. 137,286, which said ordinance provides for certain work of improvement to RYAN STREET (Near Telfair Avenne). Notice Is hereby given that, on the 23rd day of October, 1968, the said Board of Public Works, by resolution, awarded the contract for said work to the lowest, regular, responsible bidder, to wit: To Newman and Malcolm, at the prices named for said work in its proposal therefor. For further particulars, reference Is hereby made to said resolution and to the proposal or bid on file in the office of the Board of Public Works. Dated at Los Angeles, California, this 23rd day of October, 1968.

BOARD OF PUBLIC WORKS OF THE CITY OF LOS ANGELES By JOHN PROUD, Secretary Publish Oct 31; Nov. 1,1968. of Public Works. Bids must be submitted on forms which will be furnished prospective bidders at the office of the Bureau ol Engineering of Angeles, Room said Qty. The said Board the No.

said City of Los 460, City Hall, in of Public Works reserves the right to reject any and all bids for cause. The provisions of subsections (1) CVsn Nuys 118) CERTIFICATE OF BUSINESS FICTITIOUS NAME File No. 68-15953 The undersigned do certify they are conducting a business at 4240 Ensenada Drive, Woodland Hills. California. 91364, under the fictitious firm name of THE SOUTHDOWN COMPANY and that said firm is composed of the following persons, whose names In full and pieces of residence are as follows: Barbara J.

Larson, 4240 Enaenada Drive, Woodland Hills, Calif. 91364. Verno F. Larson, Ensenada Drive. Woodland Hills.

Calif. 91364. Dated October 7, 19B8. VSRNO F. LARSON BARBARA J.

LARSON State of California, Los Anf-les County: 1968, before me, a and for said State, On October 7, Notary Public in personally appeared Barbara J. Larson and Vemo F. Larson known to me to be the persons whose names are subscribed io in Instrument and acknowledged they executed the same. (Seal) EDITH M. BENEDICT Notary Public My Commission Expires Jan.

29, 1972. Publish Oct IS, 25; Nov. 1, 8, 1968. (Van Nuys IM) CERTIFICATE OF BUSINESS FICTITIOUS NAME File No. C8-1640S The undersigned do certify thav ere conducting a business at H248 Beilahe Avenue, North Hollywood, 91606, under the fictitious firm name of RCN INVESTMENT GROUP and that said firm is composed of the following persons, whose names in full and plaocs of residence are as follows: Richard S.

Needelman, 6248 Bellmre Avenue, North Hollywood, California. Chester J. Needelman, 6248 Bellalre Avenue. North Hollywood, Californift. Dated October 11, 1968.

RICHARD S. NEEDELMAN CHESTER J. NEEDELMAN State of California, Los Anseles County: On October II, 1968, before mo, a Notary Public In and for snld State, personally appeared Richard S. Needelman and Chester J. Needelman known to me to be the persont whose namet arc subscribed to the within Instrument and acknowledged they executed the DIANE R.

GREENSPAN Notary Public (Seal) My Commission July .11, 1971. Publish Oct 25; Nov. 1, 8, 15. 1968. through (9) of Section 1 of Ordinance No.

132,533, of the People of the City of Los Angeles, California, pertaining to non-discrimination in employment in the performance of City contracts, wil be a part of any contract awarded pursuant to this notice. Dated this 23rd day of October, 1968 at Los Angeles. California. BOARD OF PUBLIC WORKS OF THE CITY OF LOS ANGELES by JOHN PROUD, Secretary Publish October 31. Novembor 1.

1968. (Van Nuys 185) CERTIFICATE OF BUSINESS FICTITIOUS NAME File No. 68-16410 The undersigned does certify Ij conducting a business at P.O. Box 7, Sun Valley, California 91352, under tht fictitious firm name of all pet products and that said firm is composed of the following person, whose name in full and o( residence is as follows: Jocelyn R. Jamison, 3108 W.

Burbank Burbank, Calif. 91505. Dated Oct 15, 1968. JOCELYN R. JAMISON State of California, Los Angeles County: 1968, before me, A and for said State, On October 15, Notary Public in personally appeared Jocelyn R.

Jamison known to me to be the person whose name is subscribed to the within Instrument and acknowledged she executed the same. (Seal) ARLIENE E. LUECK Notary Public My Commission Expires June 20, 1970. Publish Oct 25; Nov. 1, 8, 15, 1968.

(Van Nuys 186) CERTIFICATE OF BUSINESS FICTITIOUS NAME File No. 68-16411 The undersigned does certify he conducting a business at 8016 Remrnet Avenue, Canoga Park, California 91304, under the fictitious firm name of PER- MA-S1TK CEMENT PRODUCTS and that said firm is composed of the following person, whose name in full and place of residence Is as follows: Charles Fanwick, 6900 McLennan Avenue, Van Nays, California 91406. Dated October 16, 1968. CHARLES FANWICK State of California, Los Angeles County: On October 16, 1968, before me, Notary Public in and for said State, personally appeared Charles Fanwick known to me to be the person whose name is subscribed .0 tha within instrument and acknowledged he executed the same. EVA B.

WOODWARD (Seal) Notary Public My Commission Expires May 26, 1971- Publisu Get 25; Nov. 1, 8, 15, 1968(Van Nuys JSews--T-31769) NOTICE OF HEARING OF PETITION FOR PROBATE OF WHJ. No. NW S279 In the Superior Court of the State of California for the County of Los Angeles. In the Matter of the Estate ol CHARLES K.

NIBLACK, Deceased. Notice is hereby petition of Marion given that Carlson for the the Probate of the Will of the above-named deceased and for the issuance ot Letters Testamentary thereon to Petitioner to which reference is hereby madt for futher particulars, win be heard 9:00 o'clock A.M., on Nov. 13. 0968, at the court room of Department Northwest of the Superior Court of the State of California for the County of Lot Angeles, City of Van Nuys. Dated Oct 21.1968.

WILLIAM G. SHARP, County Clerk and Clerk of the Superior Court of the State of California for the County of Los Angeles. By Jacob S. Schoenberg, Deputy f.abler. High Clark 14433 Hamlln St.

Van Nays, Calif. Attorneys for Petitioner Publish Oct 25, 27; Nov. 1, 196S. (Van Nuys 112) CERTIFICATE OF BUSINESS FICTITIOUS NAME File No. 68-15M!) The undersigned do certify they are conducting a business at 4650 Lanker- shim North Hollywood, California 91602, under the fictitious firm name HORIZON PRODUCTS and that sale firm is composed of the following persons, whose names In full places of residence are as follows: Stanley Abelman, 5229 Balboa Blvd.

Encino, Calif. 91316. Leo Goodman, 5229 Balboa Calif, Allen Kessler, 5229 Balboa Blvd. Encino, Calif. Arnold Lubln, 5229 Balboa Blvd.

Encino, Calif. Earl J. Broldy, 5229 Balboa Blvd. Encino, Calif. Christopher Greene, E229 Balboa Encino, Calif- Allen Joseph, 5229 Balboa Encino, Calif.

Abraham Mnraor, 5229 Balboa Encino, Calif. Melvln Rubin, Balboa Encino, Calif. Dated October 3. 1968. STANLEY ABELMAN LEO GOODMAN ALLAN KESSLER ARNOLD LUBIN EARL J.

BROIDY CHRISTOPHER GREENE ALLAN JOSEPH ABRAHAM MOZZOR MELVTN RUBIN State of California, Los Angeles County: On Oct. 3, 1968, before me, a Notary Public In and for said State, personally appeared Stanley Abelman, Leo Goodman, Allan Arnold Lubln, Enrl Broldy, Christopher Greene, Allan Joseph, Abraham Mozror, Melvln Rubin known to to be the pertont whote named tuMcribed to the within instrument and they executed the tame. (Seal) SALLY KOWTTT Notary Public Publish Oct. 18, 35; Nov. 1, IMH.

(Van Nuys 188) CERTIFICATE OF BUSINESS FICTITIOUS NAME File No. 68-18413 The undersigned does certify he Is conducting a business at 8961 Balrd Northridge, California 91324, under the fictitious firm name of CAPITAL MANAGEMENT COMPAWY and that said firm Is composed of the following person, whose name In full and place of residence Is at Larry F. Woods, 89S1 Baird Northridge, California. Dated October 16,1968. LARRY r.

WOODS State of California, Los Angeles County: On October 16, 1968, before me, a Notary Public In and for taid State, personally appeared Larry Woods known to me to be the person name is subscribed to the within Instrument and acknowledged txtcuted the same. JOY CASTRO (Seal) Notary Public My Commission Expires Aug. 22, 1970. Publish Oct 25; Nov. 1, 8, 15,1968.

(Van Nuyt 183) CERTIFICATE OF.BDSINEW FICTITIOUS NAMB File No. The undersigned do certify they art conducting a butlnest at 22224 Wyandotte Canoga Park, Calif. KJ04, California, under the flctitiout firm name of PRESTON COMPANY and that said firm it composed the following persont, whose namet In full and places of resldenct are at Wayne L. Preston, 22224 WyandntU Canoga Park, Calif. 91304.

Carole J. Preston, 22224 St, Canoga Park, Calif. 91304. Dated October 15, 1968. WAYNE L.

PRESTON CAROLE J. PRESTON State of California, Los Aneeles County: On October 15, Notary Public In personally appeared Wayne and Carole J. Preiton known to mt to be the penont whom ntmei art lub- trrlbed to the within instrument and acknowledged they executed tiM (Seal) IMS, befort mt, a and for taid State, EDITH M. BENXMCr Notary My Cotnmlsulnn Kxplret Jan. 2t, Publish Oct.

35; Nov. 15, IMt..

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 Valley News Archive

Pages Available:
140,387
Years Available:
1953-1977