Skip to main content
The largest online newspaper archive

The San Bernardino County Sun from San Bernardino, California • Page 28

Location:
San Bernardino, California
Issue Date:
Page:
28
Extracted Article Text (OCR)

LEGAL ADVERTISEMENT ItflAL ADVERTISEMENT LEGAL ADVERTISEMENT LEGAL ADVERTISEMENT itr.Ai ADVERTISEMENT JEGAI. ADVERTISEMENT HO-THI SUN-TELEGRAM tEGAl ADVERTISEMENT Apr. It, 1977 LEGAL ADVERTISEMENT SUMMONS (MARRIAGE) Caie No. FL 2120 SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN BERNARDINO. 351 Arrowhead Ave.

San Bernardino, CA 92401. in'ro Iho marriage of: GLORIA J. GARR GER Petitioner. and CHARLES D. GARRINGER Respondent.

NOTICE! You have been sued. The court may decide against you without vour beir i heard unless you respond within 30 days. Read the information beiAviS0! Usted ha sido demandado. El tribunal puede decidir contra Ud. sin audiencia a menos que Ud.

re-sponda dentro de 30 dias. Lea la informacion que sigue. 1. To the Respondent: a. The petitioner has tiled a petition concerning vour marriage.

You may file a written response within 30 days of the date that this summons is served on vou. If you fail to file a written response within such time, your default may be entered and the court may enter a judgment containing injunctive or other orders concerning division of property, spousal support, child custody, child support, attorney's fees, costs, and such other relief as may be granted by the court, which could result In the garnishment of wages, taking of money or property, or other relief. c. If you wish lo seek the advice of an attorney In this matter, you should do so promptly so that your written response. If any, may be filed on time.

Dated: August 12. 1975. V. DENNIS WARDLE Clerk By: Betty Weemhoff Deputy (SEAL) Gloria J. Garrinser 7911 Victoria Ave.

Highland, Cit. 92346 864-0541 Gloria J. GoiTiiw, Pro Per. RENEWAL FICTITIOUS BUSINESS NAME STATEMENT FILE NO. FBN 005031 The following person is doing busi- "epenny University Music Hall, 643 W.

Baseline, San Bernardino, CA 92410. P.U. 643 W. Baseline, San Bernardino, A. 92410.

This business is conducted by: Corporation. Incorporated in California; Business is a music hall, bar and restaurant. Signed: Donald W. Jordan, This statement was filed with the County Clerk ot San Bernardino Counly on Mar. 28, 1977.

CERTIFICATION I hereby certify that the foregoing is a correct copy of the orignial on file in my office. V. DENNIS WARDLE County Clerk Bv sJulene C. Overholt Deputy Expires Dec. 31.

1982. Lonorgan, Jordan, Gresham, Varner 4 Savage, Attorneys NOTICE TO CREOITORS No. 46102 SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF SAN BERNARDINO Estate of: HELEN C. HENDRICKSON aka HELEN CURTIS HENDRICKSON Deceased. NOTICE IS HEREBY GIVEN lo the creditors of the above named decedent that all persons having claims against the said decedent are required to file them, with the necessary vouchers, in the office of the clerk of the above entitled court, or lo present them, with the necessary vouchers, to the undersigned at: 398 West 4th SI.

San Bernardino, CA 92401 which is the place of business ot the undersigned In all matter pertaining to the estate of said decedent, within four months after the first publication of this notice. Dated March 22, 1977. Raymond D. Hendrlckton Executor of the Will of the above named decedent. Lonorgan, Jordan, Gresham, Varner 4 Savage 398 West 4th St.

San Bernardino, California 92401 (714) 884-2171 Attorney tor Executor. First publication: Mar. 28, 1977. Carlo Ferreri, Attorney NOTICE OF SALE OF REAL PROPERTY AT PRIVATE SALE NO. P-624 747 In the Superior Court of the State of California, for the County of Lo Angeles.

In the Matter of the Estate of LOUISE ELIZABETH HALL, aka LOUISE E. HALL, Deceased. Notice is hereby given that the undersigned will sell at Private sale, to the highest and best bidder, subiect to confirmation of said Superior Court, on or after the 21st day of April 1977 at the office of Carlo Ferreri, Attorney at Law, 8932 Reseda Boulevard, Suite 206, Northridge, California 91324 Couflty of Lo Angetes, State of California, all the right, title and interest of said deceased at the time of death and all the right, title and interest that the estate of said deceased has acquired by operation of law or otherwise other than or in addition to that of said deceased, at the time of death, in and to all the certain unimproved real property, situated in the County of San Bernardino, State of California, particularly described as follows, to-wit: Lot 16, Block 32, Tract No. 2504, Twenty-Nine Palms Desert Homes Subdivision No. 1, In the County of San Bernardino, State of California, as per plat recorded in Book 36 of Maps, Pages 2 and 3, records of aid county.

Terms of sale cash in lawful money of the United Stale on confirmation ot sale, or part cash and balance evidenced by note secured by Mortgage or Trust Deet on the property so sold. Ten per cent of amount bid to be deposited with bid. Bids or offer to be in writing and will be received at Itw aforesaid office at any time after the first publication hereof and before date of sale. Dated this 31st day of March, 1977 Carol Edgar Executrix of the Estate of said Decedent. Carlo Ferreri Attorney at Law 8932 Reseda Boulevard, Suite 206 Northridge, California 91324 -(213) 885-6488 Attorney tor Estate Publish: Apr.

11, 12, 18, 1977 74030 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. FBN 19530 The following person is doing business as Apple Hr-Telephone Answering 4 Secretarial Services, 18849 Outer Highway 18 (Mailing Address), Desert Knolls, California 92307. Barbara Ann Fox, 948u Hesperia Hesperia, CA 92345. This business is conducied by: An Individual. Signed: Barbara Ann Fox.

This statement was filed with the County Clerk of San Bernardino County on Mar. 24, 1977. CERTIFICATION I hereby certify that the foregoing is a correct copy of the orignial on file In mv office. V. DENNIS WARDLE County Clerk Bv sJulene C.

Overholt Deputy Expiry Dec. 31, 1982. FarreD A Faired, Attorneys NOTICE TO CREDITORS No. Pfl-46162 SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF SAN BERNARDINO Estate of. MADGE G.

KURTZ Deceased. NOTICE IS HEREBY GIVEN to the creditors of the above named decedent that all persons having claims against the said decedent are required lo file them, with the necessary vouchers, in the office of the clerk of the above entitled court, or to present them, with the necessary vouchers, to the undersigned at the law offices of Farrell 4 Ferrell, 411 First American Title Building 323 West Court Street San Bernardino, California 92401 which is the place of business of the undersigned in all matter pertaining to the estate of said decedent, within four months after the first publication of this notice. Dated April 1977. Eva Huckauav Executrix of the Will of the above named decedent. FARRELL 4 FARRELL Attorneys at Law 411 First American Title Builoing 323 West Court Street San Bernardino, California 92401 Phone: 885-5076 Attorneys tor Executrix.

First publication: April 11, 1977. Simpson 4 Simpson, Attorneys NOTICE TO CREDITORS NO. 46136 SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF SAN BERNARDINO Esia'e of: GEORGE F. HILBERT, aka G. F.

HILBERT Deceased. NOTICE IS HEREBY GIVEN to the creditors of the above named decedent that alt persons having claims against the said decedent are required to tile them, with the necessary vouchers, in the office of the clerk of the above entitled court, or lo present them, with the necessary vouchers, to the undersigned at: 370 West Sixth Street Suite 100 P.O. Box 167 San Bernardino, CA 92402 which is the place of business of the undersigned in all matter pertaining lo the estate of said decedent, within four months after the first publication of this notice. Dated April 12, 1977. HOWARD K.

HILBERT Executor of the Will of the above named decedent. SIMPSON AND SIMPSON A Professional Corporation 370 West Sixth Suite 100 P.O. Box 167 San Bernardino, CA 92402 714 889-3565 Attorneys for Executor. First publication: April 18, 197. STATE OF CALIFORNIA, OFFICE OF THE STATE ARCHITECT, DEPARTMENT OF GENERAL SERVICES.

ADVERTISEMENT FOR BIDS. PUBLIC NOTICE. SEALED PROPOSALS will be received in Room 3016, 107 South Broadway, Los Angeles, California, until 2:00 p.m., Wednesday, May 4, 1977 al which time they will be publicly opened and read in Room 1101 al said address for: MISCELLANEOUS DEFERRED MAINTENANCE" REPAIRS, SECURITY GRILLES, PHASE III, 2ND FLOOR, BUILDING, DEPARTMENT OF HEALTH, PATTON STATE HOSPITAL, SAN BERNARDINO, SAN BERNARDINO COUNTY, CALIFORNIA, (W.O. HPA 304 05). This proiect comprises furnishing and installing metal grilles on windows and transoms of existing building.

Pre-bid Site Inspection: On Tuesday, April 26, 1977 al 10:00 a.m. there will be a site inspection tour, al which time representatives of the Slate and prospective bidders shall meet al the Office of Plant Operations, Patlon Slate Hospital. Bidders may order plans and specifications bv contacting Contract Management Section, P.O. Box 1079, Sacremenlo, 95805, Telephone (916) 322-2871. Plans and specifications may be obtained without charge.

Prequalification of bidders under the State Contract Act is not required. Successful bidder shall furnish payment bond as required by law. Pursuant to Section 1770 of the Labor Code, the Department of Industrial Relations has ascertained the general prevailing rate of wages in the counly in which the work is to be done, to be as listed in the Department of Transportation booklet entitled Equipment Rental Rales and General Prevailing Wage Rates, dated same as plans and specifications. Copies of this booklet are on file at 1500 5th Street, Sacramento, California, and are available to any interested party on request. SIM VAN DER RYN, A.

I. STATE ARCHITECT. April 18 and 25, 1977. FICTITIOUS BUSINESS NAME STATEMENT FILE NO. FBN 19277 The following persons are doing business as: The Worm Firm, 18540 Arrowhead San Bernardino, CA 92407.

1. Robert P. Johnson, 18540 Arrowhead San Bernardino, CA 92407. 2. Maria K.

Johnson, 18540 Arrowhead Blvd, San Bernardino, CA 92407. 3. Josef Chombor, 11724 Holmes, Yucaipa, CA 92399. 4. Sofie Chombor, 11724 Holme, Yucaipa, CA 92399.

This business is conducted bv: General Partnership. Signed: Maria K. Johnson. This statement was filed with the County Clerk of San Bernardino County on Mar. 4, 1977.

CERTIFICATION I hereby certify that the toresoing is a correct copy of the orignial on file in my office. V. DENNIS WARDLE County Clerk Bv sJulene C. Overholt Deputy Empires Dec. 31, 1982.

SUMMONS (MARRIAGE) Case No. FL 281S3 SUPERIOR COURT OF CALIFOR-N I A COUNTY OF SAN BERNARDINO, 351 N. Arrowhead San Bernardino, CA 92401. In re the marriage of Jacauetine Louise Espada Petitioner. and Louis Albert Esoada Respondent.

NOTICE! You have been sued The courl may decide against you without your being heard unless you respond within 30 days. Read (he information beiow. Usted ha sido demandado. El tribunal puede decidir contra Ud. sin audiencia a menos que Ud.

re-soonoa dentro de 30 dias. Lea la infortnacion que sigue. 1. To the Respondent: a. The petitioner has filed a petition concerning your marriage You may file a written response within 30 days of the date that this summons is served on you.

b. If vou fail to file a written response within such lime, your default may be entered and the court may enter a judgment containing injunctive or other orders concerning division of property, spousal support, child custody, child support, attorney's fees, costs, and such other relief as may be granted bv the court, which could result in the garnishment of wages, taking of money or property, or other relief. c. If you wish lo seek the advice of an attorney in this matter, you should do so promptly so that your written response, if any, may be filed on lime. Dated: February 8, 1977.

V. DENNIS WARDLE Clerk Bv: Virginia St. Germain Deputy (SEAL) Jacqueline Louise Espada 838 Sixth Street Redlands, CA 92373 In Pro Per. Taecker, Marshall 4 Neuhoff, At-, tornevs NOTICE TO CREDITORS No. 46167 SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF SAN BERNARDINO Estate of.

OTTO G. BRINKMEIRER Deceased. NOTICE IS HEREBY GIVEN to the creditors of the above named decedent that all persons having claims against the said decedent are required lo file them, with the necessary vouchers, in the office of the clerk of the above entitled court, or lo present them, with the necessary vouchers, to the undersigned at: 10920 Wilshire Blvd. Suite 6)0 Los Angeles, CA 90024 which is the place of business of the undersigned in all matter pertaining to the estate of said decedent, within four months after the first publication of this notice. Dated April 14, 1977.

Louis E. Martin Executor of the Will of the above named decedent. Taecker, Marshall 4 Nei'hoff 10920 Wilshire Suite 610 Los Angeles, California 90024 (213) 478-0878 Attorneys tor Executor. First publication: April 18, 1977. NOTICE TO CREDITORS No.

46140 SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF SAN BERNARDINO Estate of: RUSSELL D. WHITE aka FRANK DEAN WHITE Deceased. NOTICE IS HEREBY GIVEN to the creditors of the above named decedent that all persons having claims against the said decedent are required fo file them, with the necessary vouchers, in the office of the clerk of the above eniiiled curt, or lo present them, with the necessary vouchers, to the undersigned at: 1091 16th St. San Bernardino, CA 92411 which i the place of business of the undersigned In all matter pertaining to the estate of said decedent, within four months after the first publication of thi notice. Dated March 28, 1977.

Artie F. Hoisonbake Exectrlx of the Will of the above named decedent. Artie F. Hoisonbake (In Pro Per) 1091 16th St. San Bernardino, California 92411 (714) 885-1412 First publication: April 4, 1977.

Aide Raid, Attorney NOTICE OF SALE OF REAL PROPERTY No. A. 3902 SUPERIOR COURT OF CALIFOR-N I A COUNTY OF SN BERNARD'NO Estate of-GODFREY V. WICKWARE Deceased. Notice Is hereby given that me undersigned, as Administrator With The Will Annexed of the esiale of the above decedent, will sell al private sale lo the highest and best bidder, upon the terms and conditions hereinafter mentioned, and subiect to confirmation by said Superior Court, on or after the 6th day of May, 1977, at toe hour of ten o'clock A or thereafter within the time allowed by lew, at his office, al 404 N.

Sierra Way, in the City of San Bernardino, Slate of California, all right, title, interest and esiale of said decedent, al the time of death, and all right, title and interest that said estate has acquired, by operation of lew or Otherwise, other lhan or in addition lo thai ot said decedent at the time of death, in and to the real ptOPerty described as follows Umimprgved real property, in the Slate of California. Counly of San 3ernardino, described as follows Lot 33, Tract 5229, as per plat recorded in book 62 of Maps, pages 72 and 73, records of said County, Located on the Southeast corner of Lincoln Road and Fursl Street, Lucerne Valley, California. Unimproved real property, in the Slate of California, County of San Bernardino, described as follows The westerly 30 feet and the northerly 15 feet of the northwest of the southwest of the southwest of Section 31, township 6 north, range I east, San Bernardino Base and Meridian, according to the Official Plat of said land approved by the Sur- vevor General, dated April 2, 1920. Located on San Bernardino County Assessor's Mao Book 453, Page 70. Real property, in the Stale of California, County of San Bernardino, improved with an old office building, described as follows: That portion of the north a of the northwest vt of Section 15, township 4 north, range 1 west, San Bernardino Base and Meridian, according to the Official Plat of said land approved by the Surveyor General, dated October 19, 1917, described as follows.

Beginning al a point 1335 teet west of the northeast corner of the northwest of said Section 15; thence west 150 feet, thence south 200 feet; thence east 150 feet; thence north 200 feel lo the point of beginning. Located on the Southwest corner of Stale Highway 18, and Cody Road, Lucerne Valley, California. Said property will be sold in its "AS IS" condition, and without representation or warranty of any kind. Buyer must rely upon buyers own inspection. Bids or offers are invited for said property and must be in writing and will be received at the office of the undersigned Administrator With The Will Annexed at any time after the first publication of this notice and before making said sale.

The terms and conditions of said sale are cash in lawful money of the United States, or on terms suitable lo seller, 10 deposited at time of bid, balance in full upon confirmation of sale; certificate of title at the expense of buyer. Internal Revenue Stamps on Deed at expense of seller, and said sale will be subiect to the following: 1. Restrictions, reservations, rights, rights of way and easements of record, if any, and 2. General and Special Taxes for 1976-1977. DATED this 13th day of April, 1977.

BILL HILL Administrator By: H. F. Stephens Chief Deputy Public Administrator 404 North Sierra Way San Bernardino, CA 92415 ALDEN REID Attorney at Law 505 N. Arrowhead, Suite 106 San Bernardino. California 92401 Telephone: (714) 889-0041 Attorney for Administrator.

Publish: Apr. 18, 19, 26, 1977. NOTICE Of HEARING Application No. 57111 BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of SOUTHERN CALIFORNIA EDISON COMPANY for authority to make effective an offset rale adjustment to cover expenses associated with supplemental conservation programs and lo establish a Conservation Adiuslment Account in which to accumulate differences between revenues and expense associated with supplemental conservation programs. NOTICE IS HEREBY GIVEN that the Public Utilities Commission of the State of California has set the hearing in the above entitled matter before Examiner Doran for Tuesday, May 31, 1977 at 10 a.m.

in the Commission Courtroom, Stale Office Building, 107 South Broadway, Los Angeles, California, at which time and place all interested parties may appear and be heard. BY ORDER OF THE PUBLIC UTILITIES COMMISSION. Dated at San Francisco, thi 7th day of April, 1977. PHILLIP E. BLECHER Executive Director Public Utilities Commission of the State of California.

NOTICE INVITING BIDS Specifications No. 5054 Notice is hereby given that the Citv of San Bernardino will receive bids for: Furnishing all labor, material and equipment necessary to perform sandblasting and painting two (2) swimming pools and two (2) wading pools for the City of San Bernardino in accordance with specifications no. 5054, on file in the office of the Purchasing Agent, City Hall, 300 N. San Bernardino, CA. Deliver all bids to the office of the Purchasing Agent by 10.30 A.M., Thursday, May 5.

1977 where at said place and time said bids will 'be publicly opened, examined and declared. Obtain all information relative lo specification requirements, purchasing procedures, and required bonds from the office of the Purchasing Agent. STEPHEN C. MARKS 1 Purchasing Agent Dated: April 14, 1977. PROCLAMACION LLAMANDO PARA LA ELECCION ESPECIAL PARA VOTAR POR EL MAXIMO TIPO DE IMPUESTOS EN EL AREA NUM.

70 DE SERVtCIO DEL CON-DADO, ZONA DE MEJORAMIENTO S-3 (LYTLE CREEK) El lunes, 4 de abrll de 1977, sobre la mocion del Supervisor Kamansky, debidamente secundada por el Supervisor Mavfieid, aprobada, la siguiente proclamacion resolucion es adoptada: POR CUANTO, de acuerdo con el Codigo de Tasacion Ingresos, Seccion 2286, hay la necesidad de llamar una eieccion especial para autorizar ei maximo tipo de imouesto en ei Area num. 70 de Servicio del Con-daoo, Zona de Meioramiento S-3 (Lvtle Creek) para proporcionar fon-dos para la comunidad, cual oodrran suplementar ei II Paso de Donacion de Agua Lirrtpia para hacer el trabaio tecnico legal, financial reiativo al maneio de los probiemas de alcan-tarillado de Lytie Creek. AHORA, POR LO TANTO, espor la presente resuelto que una eieccion especial tendra lugar el 5 de iulio de 1977, dentro del Area Num. 70 De Servicio del Condado, Zona de Meioramiento S-3, que la medida que sera votada sera para autorizar el maximo tipo de impuesto en el Area Num. 70 de Servicio del Condado, Zona de Meioramiento S-3, que no exceda Un Doiar Setente Cinco Centavos por cada Cien Dolares de la valuation de la lasacion de la prooiedad Iribulable dentro de la Zona de Meioramiento, comenzan-do en el ano fiscal 1977-78, exten-diendpse mo mas de clnco anos fiscales, i.e., el ano fiscal 1981-82; la descripcion legal de la Zona de Meioramiento S-3 esla conteriida en la resotucion de la Junta de Suoervisores formando dicha Zone ije Meioramiento, fechado el 2 de diciembre de 1974; ES ADEMAS RESUELTO que la Secretaria de la Junta de Suoervisores es por la presente dirigida de publicar exhibir el aviso de esla eieccion especial de acuerdo con el Codiao Electoral, Seccion 2604.

ES ADEMAS RESUELTO que dicha eieccion sera completamente conduciaa por ei uso oe oaiotas por correspondencia segun proporcionado por el Codigo de Tasacion Ingresos, Seccion 2287, que en el uso de balotas por correspondencia en esta eieccion, es menos cosloso mas flexible que los otros procedimientos de eltfccion. ES ADEMAS RESUELTO que el Conseiero del Condado debera preparer un analisis de la medida, la cual sera enviada con la balola a los votantes registrados, ES ADEMAS RESUELTO que una oferla de premio debera hacerse en la forma siguiente: yo. aqui, por la presente ofrezco un premio de Cien Dolares ($100.00) por el aresto conviccion de cualquier persona que violara cualquiera de las provisiones de la Division 15 del Codigo Electoral, los premio que sean pagados hasta que la cantidad total de aqui en adelante gaslada para ese proposilo llegue a la suma de Diez Mil Dolares PASADO ADOPT ADO por la Junta de Suoervisores del Condado de San bernardino, California, por el aigulente voto: VOTARON AFIRMATIVEO: SU-PERVISORES: Mavfieid, Kamansky, Townsend. VOTARON NEGATIVO: SUPER-VISORES: Ningunp. AUSENTES: SUPERVISORES: Hammock, Hansberger.

ESTADQ DE CALIFORNIA CONDADO DE SAN BERNARDINQ)ss. YO, LEONA RAPOPORT, Secretaria de la Junta de Suoervisores del Condado de San Bernardino, California, por la presenle, certified que lo precendente, es una copia entera, verdadera correcta del archivo de la accion tomada por dicha Junta de Supervisores por voto de los miem-bros presente como tal aparece en las Minutas Oficiales de dicha Junta en su mitin del 4 de abril de 1977. LEONA RAPOPORT Secretaria de la Junta de Supervisores del Condado de San Bernardino POR Esther Hockenbraugh, Diputada FICTITIOUS BUSINESS NAME STATEMENT FILE NO. FBN 19737 The following person is doing business as. (a) J.

J. Darmodv Business Suoplies 4 Services, (b) Kopv King Copy Products Center, 2286 LeRov, Suite 3, (P.O. Box 3448, San Bernardino, CA 92404), San Bernardino, California 92404. John J. Darmodv, 2286 LeRoy, San Bernardino, CA 92404.

Thi business is conducted by: An Individual. Signed: John J. Darmody. This statement was filed with the County Clerk of San Bernardino County on Apr. 12, 1977.

CERTIFICATION I hereby certify that the foregoing Is a correct copy ot the original on file in my office. V. DENNIS WARDLE County Clerk By sJulene C. Overholt Deputy Expires Dec. 31, 1982.

Julius W. Fektman, Attorneys NOTICE TO CREDITORS NO. 46108 Superior Court of the State of for the County of San Bernardino In the Matter of the Estate of: PEARL E. MITCHELL aka PEARL MITCHELL Deceased. Notice is hereby given to creditors having claims against the said decedent lo file said claims in the office of the clerk of the aforesaid court or to present them to the undersigned at the office of JULIUS W.

FELDMAN, 1920 SI. Andrews Seal Beach, CA 90740, which latter office is the place of business of the undersigned in all matters pertaining to said estate. Such claims with the necessary vouchers must be filed or presented as aforesaid within four months after the first publication of thisnotice. Dated: April 8, 1977. James J.

Mitchell, Jr. Executor of the will of said decedent. JULIUS W. FELDMAN, INC. Attorneys at Law 1920 St.

Andrews Dr. Seal Beach, CA 90740 Publish: Apr. 18, 25, May 2, 9, 1977. 74889 PROJECT 1 Adopt res oeciarmo structure Bg Bear City Airport as surplus 4 aum sale. Auth.

budget incr in amt of $3000 tor Yucaioa Pk. 4 Rec. Dist due lo unanticipated revenue from Slate Aid for Disaster Relief. Au'h. budget incr.

in amt. of $3000 for Yucaipa Pk. 4 Rec. Dist due to unanlicipate drevenue form State Aid for Disaster Relief Auth budget incr. in amt of $1,19 24 for CSA70, Zone (Morongo Valley) due to unanticipated revenue from interest 4 standby charges.

AJopt res. proclaiming week of April 17-73 as Private Property Week. Approve following action involving membership on 1st Supv. Dist. Advisory Yucca Valley MAC Reappt Fred P.

Dovle, John List 4 Jule Boldijsar, each for 4-yr. terms, Barstow Cemetery Disl: reaoot. E. C. McKinnev, 4-yr.

term; CSA 29: Appt Yvonne Martin to replace Mary Ruisch, term to ex. 13179, Big Bear Valley Park 4 Appt. Dale Thornton lo replace Owen Williams, term to exp. 13W8, Big Bear Parking Dist: accept resignation of David Ponlell, Barstow Park 4 Rec. Dist: Accept resignation of Arthur San Millan, CSA.70-G: Appt.

Donald E. Bausiian to replace Morris Van Dame, term to expire 13178 Appt. Jeanne Hamilton to replace Rosalie Kamansky on Comm. on Slalu of Women. No further buiiness appearing, the meeting is concluded to convene at 9 a.m.

on April 18, 1977. NOTICE: The Board of Supervisors will conduct Budget Workshops during the period Tuesday, May 10 through Friday, June 10, 1977 in the Counly Civic Building, 175 West Fifth Street, Conference Room in San Bernardino. OBERT O. TOWNSEND, CHAIRMAN Board of Supervisors ATTEST. Leona Rapooort Clerk of the Board INTERSTATE COMMERCE COMMISSION NOTICE AB-12 (Sub-No.

$5) Southern Pacific Transportation Company Abandonment Between San Bernardino And Nor Redlands In San Bernardino County, California March 31, 1977 The Interstate Commerce Commission hereby gives notice that it Section of Energy and Environment ha concluded that the proposed abandonment by the Southern Pacific Transportation Company of Its line between San Bernardino and North Redlands, a distance of 7.28 miles, in San Bernardino County, if approved by the Commission, does not constitute a maior Federal action significantly affecting the quality of the human environment within the meaning of the National Environmental Policy Act Of 1969 (NEPA), 42 S.C. Sec. 4321, et and that preparation (' a detailed environmental impact statement will not be required under section 4332(2)(C) of the NEPA. It was concluded, among other things, that no significant environmental Impacts would result from aban-, donmenl because the line has handled a minimal volume of traffic, and alternative line of the Atchison, Tooeka and Santa Fe Railroad Company are within several highway miles from stations on the line to be abandoned. Interest has been expressed in acquiring the right-of-way for alternative transportation uses and possible recreational uses, therefore, the assessment recommends an appropriate public use condition.

Impacts upon air quality and fuel consumption resulting from a diversion to motor carrier are considered minimal. Other impact resulting from this action upon water qualify, noise and wildlife are found to be minimally adverse. This conclusion is contained In a staff-prepared environmental threshold assessment survey, which is available on request to the interstate Commerce Commission, Office of Proceedings, Washington, C. 20423; telephone 202-275-7011. Interested per'sons may comment on thi matter, by filing their statements in writing with the Interstate Commerce Commission, Washington, C.

20423, on or before May 16, 1977 It should bo emphasized that the environmental threshold assessment survey represents an evaluation of the environmental issues in the proceeding and does not purport to resolve the issue of whether the present or future public convenience and necessity permit discontinuance ot the line proposed for abandonment. Consequently, comments on the environmental study should be limited to discussion of the presence or absence of environmental impacts and reasonable alternatives. ROBERT L. OSWALD Secretary (SEAL.) PROCLAMATION CALLING FOR SPECIAL ELECTION TO VOTE ON MAXIMUM TAX RATE IN COUNTY SERVICE AREA NO. 70, IMPROVEMENT ZONE $-3 (LYTLE CREeK On Monday, April 4, 1977, on motion of Supervisor Kamansky, duly seconded by Supervisor Mavfieid, and carried, the following proclamation and resolution it adopted: WHEREAS, pursuant to Revenue and Taxation Code, Section 2286, there it the need lo call a special election to authorize a maximum lax rale in County Service Area No.

70, Improvement Zone 5-3 (Lvtle Creek) lo provide community funding which would supplement a Step II Clean Water Grant lo perform the necessary technical legal, and financial work relative lo the management of Lvtle Creek wastewater problem. NOW, THEREFORE, it is hereby resolved that a special election be held on July 5, 1977, within County Service Area No. 70, Improvement Zone S-3, and that the measure to be voted upon shall be to authorize the maximum lax rate for County Service Area No. 70, Improvement Zone S-3, not to exceed One Dollar and Seventy-five Cents ($1.75) per One Hundred Dollars of the assessed valuation of taxable property within the Improvement Zone, commencing in the fiscal year 1977-78, and extending no longer than five fiscal years i.e., the fiscal year 1981-82; the legal description of Improvement Zone S-3 i contained in the resolution of the Board of Supervisor forming said Improvement Zone, dated December 2, IT IS FURTHER RESOLVED that the Clerk of me Board of Supervisors is hereby directed lo publish and post the notice of this special election pursuant to Election Code, Section 2653. IT IS FURTHER RESOLVED that County Counsel shall prepare an analysis of the measure, which shall be forwarded with the ballot to the registered voters; and IT IS FURTHER RESOLVED that an offer of reward shall be made in the following form: "And I do hereby offer a reward ot One Hundred Dollar ($100 00) for the arrest and conviction of any person who violates any of the provision of Division 15 of the Election Code; the reward to be paid until the total amount hereafter expended for the purpose reaches the sum ol Ten Thousand Dollars PASSED AND ADOPTED by Board of Supervisors of San Bernardino County, California, by the following vote: AYES: SUPERVISORS: Mav'ield, Kamasky, Townvend.

NOES: SUPERVISORS: None. ABSENT: SUPERVISORS; Hnm-mock, Hansberger. STATE OF CALIFORNIA COUNTY OF SAN BERNARDINOss. LEONA RAPOPORT, Clerk of the Board of Supervisors of San Bernardino County, California, hereby certify the foregoing to be a full, true and correct copy of the record of the action taken by said Board of Supervisors bv vote of the member present as the same appear in the Official Minutes of said Board at it meeting Of April 4, 1977. LEONA RAPOPORT Clerk of lh Board of Supervisors of San Bernardino County By Esther Hockenbraugh, NOTICE Of PUBLIC SALE TO WHOM IT MAY CONCERN Notice i hereby given that on April 28, 197, at 10:00 A.M.

a public ait will be held at: 2485 Sierra Way San Bernardino, CA to tell for cash the following collateral, to wit: 1976 Chevrolet Ser. No. IQ87D6N 538534 Lie. No. 754NRU said collateral being held lo secure an Obligation arising under a retail installment ecurity agreement (conditional sale contract) held by General Motor Acceptance Corporation a secured party.

Said public sale it lo be conducied according lo the laws ol the State of California. General Motor Acceptance Corporation reserves the right to bid at this tale. The collateral it presently tlored and may be seen al: 355 E. Baseline San Bernardino. CA GENERAL MOTORS ACCEPTANCE CORPORATION Publish: Apr.

18, 1977. 63193 fM STATEMENT Of PHOCEEO-INGS BE POKE SAN BERNARDINO COUNTY BOARD Of SUPERVISORS Monday, April 11, 1977 at 10 a m. Supv Harnmoc absent vacation. Approve Bd minute of 4 477. Note various filing wClerk re 'WiTI LAFC hearing.

Fix flat of 5 977 at 1 p.m. to conduct Hearing on appeal by R. Pennington ro denial of sign at Calico Rd Yermo. Fix dale of i' 1677 at i p.m. to conduct bearing on appeal by L.

Kier 8, J. E. Butler re reauiremenl for ElR in connection w'jone cftg le M-2 to permit dimantler djsmess, Yucaipa area. Fix dale of 5 1677 at 2 pm. to conduct hearing on following zoning matter: Gregory Schick et al, lone chg.

from 3500-R-3-T CR to CR, Big Bear Lake (PC. rec: CR-T); Ventura tone chg. from R-R-l-T to C-2, Summit Ve'lev area (PC. rec: C-2-. Approve application for llcene nd'or permit a rec Note Audit Report for Deptt, Con-tab)e Justice Court for period 1177 through 33177.

Aulh. replacement of urety bond in ami. of 13,700 for cash bond in ama amt re Tract 7819, Redland. Approve exienwon not lo exceed 30 dav fro reporting of prior unsecured tax collection for FY 197677. Note report of investment tor 377 from Treasurer direct CAO to improve on reporting system.

Approve sale Of Tax Deeded Mineral Right under Div. 1, Part 6, Rev. 4 Taxation Code, identified a Chptr. 7. Sale 323A.

Refer to Co. Counsel claims tiled against Co by various individuals agencies A Superior Court Summons 198 Refer to PC. tor hearing aoollc by Ml. View Cemetrev for development Ol a 56-acre cemetery in Viclorville. Deny following claim against Co: Michael E.

Stringer, Joe S. Joan Oagostino, Paul I Hubbs Const. Jess Hubbs Sons, Herbert Deese, Kimberly Jean Pelers, SC. Edison Govt. Employees Ins.

Co. (Subrogee of Dean Gray); Dean Gray, Charles Tate. Adopt Ord 2142 re addl. dos placed in unclassified svc. Approve 14 Common Use 4, 2 Jt.

Use OccuP. Agreemnels wStale Deot. of Water Resource re roads over Calif. Aqeducl, Phelan 4 Hesperia areas. Adopt res.

deleting ptn. of Bowen Ranch Apple Valley, from Co. Maintained Rd. System. Note Traffic Comm.

Minute of 3 8'77 for approval in one week. Accept tnal maps, various bond execute agreement andor document for Tract 9545, Or. Terrace 9484, Alia Lome. Approve purch. of parcels ro FC Zone 1, Cucamonge Creek, Phase III, Parcel 258 259 from Rose Ketchovian, Parcel 260 8, 261 from Marinu Van Den Berg et al, 1,900.

Approve ourch. of Parcel 32 from Robert for 18,350 Parcel 38 from Morgan for $10,809.24 euth. execution of grant deed for Parcel 39 re FC Zone 3, Duniap Slorm Drain. Approve amendment to existing easement wll.S. providing for relocation of access road due to El Prado Golf Course conslr.

Approve lease agreement wUnderwriters Reconsf Co. for storage office space in S. B. req. PvVA admin, lo further check to verify need.

Approve lease agreement wSlate Lands Comm. for parcel ol land gratis to provide legal access across ptn. of Colorado River for const, of Needles Bridge. Approve agreement wVernon E. Clnk for svc.

as Bldg. Conslr. Inspec. for Hall of Records alterations. Auth.

call for bids for conslr. of Needles Fuel Dispensing Equipment. Approve memo of understanding between PvVA. A8.E EIA(OCD), providing to partial construction of Agua Mana Church Replica by PWA (, maintenance operation by GSA. Adopt re, proclaiming May 22-28 as Public Works Week.

Auth. relief from accountability for Refuse Disposal misc. accl. receivable in amt. of $483.

Auth. exec, of Contractor' Release for All Contracts for Stale Dept. of Health allowing reallocation of unexpended fund re drug abuse programs, Approve purch. of radiological eauip. for CMC in ami.

of $34,578 50. Appr. addl. $50,628 grant lo Office on Aging expanding Sr. Comm.

Svcs. Employment Prog. auth. exec, of subgrant appllc. tubi.

to Co. Counsel review. Aulh. Comm. Svc.

Deol. to transfer Rural Migrant Nutrition Access Prog. remaining fund balance lo Prgvecto para Acclon Social (PAS) stipulations, tubi. lo Co. Counsel review.

Approve CSD (Emergency) Home Weatherizatlon Prog. sub), to Co. Counsel review. Conl. lo 4 1877 req.

by Co. Sheriff to purch. 2 patrol vehicle at cost not to exceed $10,572. Approve agreement wMlchaet R. Weston for vcv a Deputy Coroner, 29 Palm.

Approve deletion of 1 TLC Coord, position addn. of 1 Personnel Officer pos. for El A. Aulh. submission of new proposal for WINCOD agreement wSlate Empl.

Dev. Dept. seeking funds to support new position. Approve routine budget transfers, travel requests, trans, of surplus Co-owned prop, as rec. by CAO.

Accept rec. of Employee Relations Panel establish Safety Management Supv. Unit as appropriate employee representation unit for Co. Peace Officers. Rec.

to Gov. Brown reappt. of Robert Rignev to California Seismic Safely Comm. req. CSAC endorsement.

Aporove Chg. Order 1 to Agree. 76-557, Crestline San. Dist. wWiton Const.

Co re decani tank, Seeley Creek, adjusting final ami; accept work as 100 complete auth. filing Notice of Completion. Accept constr. of Lake Arrowhead Dam. CSA 70, D-1, as 100 complete 4 auth.

tiling Notice of Completion. Approve lease agreement wBig Bear Valley Historical Soc. for Museum Bldg. at Big Bear City Park for Big Bear Valley Rec. Park Dist.

Approve lease agreement Barstow Comm. College for improvement, use. operation maintenance ol baseball facility re Barstow Pk. Rec. Dist.

Accept Spec. Dist. Dir. rec. re constr.

bid in connection wCSA 79, AD 74-1. Approve Chg Order 1 to Agree. 75-799 re CSA 82, Searles Vallev Engr. increasing contract price by $17,890 tor completion of wastewater facilities. Fix date of 5 23, 77 at 2 p.m.

to conduct hearing to consider formation ol Chino Airport Underground Utilities Phase It. Accept sewer easement re CSA 70, D-l, Lake Arrowhead Dam. Accept 1976 Annual Report of Water Hygiene Standard Adv. Comm. make appt.

a rec. Service pin presentation for employee w20, 25 4 30 yrt. of service. Conduct public hearing approve resolution ol Notice of Intent to Condemn 33 parcels req. for Zone 1, Cucamonga Creek Channel Impr.

Ptoim Phase III. Conduct public hearing on amended Community Devi. Block Grant apolic. tor FY 7576. Conl.

to 418 77 tor 2nd public hearing. Receive report re Co. operation of Lake Gregory as a Co. Reg. Park consider as policy item during budget discussions.

Accept CAO recommended formula tor agency participation in 1976 State Park Bond Act. Award contracf for Moabl Trailer Park restrooms, Park Moabi Marina, to low bidder, Harold Gene Brown. Declare J. D. Stme in default ward contract for 4th Yucaipa protect, lo second low bidder, Damon Construction.

Conl. to 425.7 al 9 a.m. further consideration of Notice of Grant Award from Robert Wood Johnson i Fdn. Grant. Approve position classif.

procedures as rec. Approve classif. recs. as presented deleting item B. which will be discussed during budget sessions II-B tor addl.

review. Take off calendar proposed 2nd amendment to BBARWWA Jl. Exercise of Power Agreement re compensation of Bd. Members. Adopt.

Ord. 2)43 for Apple Vattev Zoning Plan. Adopt Ord. 2144 re permit for commercial harvesting of Yucca-Joshua trees. Conduct hearing on aooeal by Far West Dev.

Co. re denial of Tentative Tract 9472, Alfa Loma, for which ElR is on file. Overrule PC. approve Tr. 9472 subi.

to PC. conditions: Adopt Negative Declaration indicating no need for ElR. Receive repc-t on Planning Dept. required budget adiustments in connection special study request priorities. Conduct discussion 'e urgency ord.

to provide for emergency bidg. control on 25' lot in mtn. communities, esKcialiv Sugarloaf in Big Bear area, cont. lo 4 18 77 at 9 a.m. Approve staff rec.

for extensions of withheld one changes. Harry Nasland et al, 7000-R-2 4 A-5, Hesperia; lo 4 26' 78, Joseph Gotta (new owners: 4 pla), C-2-T, Cucamonga, lo 1578 4 1579, Ralph Mick, 4000-R-3-T, Yucca Valley, to 3 3 78. Note retignalioo of Geo. Jeffery, Human Rewurces Agency Administrator, eti 7177, 4 adopt rt. of commendation.

NOTICE of HEARING NOTICE IS HEREBY GIVEN that two public hearings will be held to consider amendment of the County Zoning Code to allow, with the Planning Director's or Planning Commission Sub-Committee's approval, mobilehome residences on industrially zoned lots (of at least 5 acres) throughout the County, before industries are placed there. At both hearinqs, all in-terested persons may appear and be heard. FIRST PUBLIC HEARING: PLACE: San Bernardino County Planning Commission Chambers 1111 E. Mill Street, Building 1 (Ground Floor) San Bernardino, CA 92415 DATE AND TIME: Thursday, April 28, 1977 at 2:00 P.M. NOTICE OF OPPORTUNITY FOR PUBLIC HEARING Notice is hereby given that the City of Loma Linda proposes to construct and widen approximately 1.1 miles of Mountain View Avenue between the Interstate 10 Freeway and Barton Road in and near the City of Lome Linda in the County of San Bernardino Mountain View Avenue is designated as a Federal Aid Urban proiect.

II is therefore anticipated that Federal Aid funds will be provided to assist in the cost of construction. BERNARDINO y' i ,.1, ,4 1', VICINITY MAP SECOND PUBLIC HEARING: PLACE: San Bernardino County Board of Supervisors Chambers 175 West 5th Street, Second Floor San Bernardino, CA 92401 DATE AND TIME: Monday, May 9, 1977 at 2:00 P.M. The proposed improvement to Mountain View Avenue will consist of upgrading and widening portions of Mountain View Avenue between Interstate '0 and Van lieuven Street. This currently has approximately 24 feel of paving width and win be widened to 48 feet in width. In addition, it is proposed to construct a grade separation structure on Mountain View Avenue over the Southern Pacific Railroad tracks and a new bridge across Sen Timoteo Creek.

The portions of roadway between Van Leuven Street and Prospect Avenue will be constructed 40 feel in width. Preliminary design data, the approved draft of the "Negative Declaration Of Environmental Impact," and other information pertaining to the Mountain View Avenue Proiect will be made available to the public for their inspection. Representatives of the City of Loma Linda will also be available for discussion ol the aspects of the proiect. Copies of this information is available for examination at the City of Loma Linda, 11112 Anderson Street, Loma Linda, California. Any agencies or individual having comments concerning processing thi improvement with a Negative Declaration, including obiection to the batu ol the determination set forth therein, are invited to their comment in writing to the Cilv of Loma Linda or the Federal Highway Adminiitralion.

These comment must be tubmitted no later than May 18, 1977. In accordance with Federal Highway Administration procedure, a Public hearing may be conducied if requested by an iniorejled agency or individual. The hearing would provide the public with an opportunity lo consider features ol the proiect. Any requests for a public hearlno mutt be ubmitled in writing to the City of Loma Linda no later than May 9, 1977 Comment on the Negativo Declaration and request tor a hearing are to be tubmitted to: Mr. Robert P.

Mitchell City Clerk Citv of Loma Linda 11112 Anderwn Street Loma Linda, CA 92354 if no redueii are forthcoming, me City of Loma Linda will oroceed with me plan to construct thi Mountain View Avenu proiect at proposed Publish: April 18, 25, 1977 SAN BERNARDINO COUNTY PLANNING DEPARTMENT 1111 E. MILL STREET, BUILDING 1 SAN BERNARDINO, CA 92415 kro.oW.. I ifcn m. 0jkjm fr ni mi jmrti i hfti ifi rii rii.

Get access to Newspapers.com

  • The largest online newspaper archive
  • 300+ newspapers from the 1700's - 2000's
  • Millions of additional pages added every month

About The San Bernardino County Sun Archive

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