Skip to main content
The largest online newspaper archive

Santa Cruz Sentinel from Santa Cruz, California • Page 18

Location:
Santa Cruz, California
Issue Date:
Page:
18
Extracted Article Text (OCR)

PUBLIC NOTICE PUBLIC NOTICE PUBLIC NOTICE 1 8-Santa CnaSfltftittr Sunday, August 27, 1951 VITAL STATISTICS PUBLIC NOTICE PUBLIC NOTICE MARRIAGE LICENSES SANTA CRUZ COUNTY PUBLIC ADMINISTRATOR'S SEMI-ANNUAL HCPORT for paiiod January 1M1 te July 1U1 In tht Superior Court of tht State of California, In and for tht County BIRTHS Etta Hall Rites In Porterville Funeral services for Etta P. Hall, 87, who died io a local nursing home Friday, will be conducted tomorrow at 2 p.m. at the Lloyd Funeral service, Porterville. KING-HILL in Santa Cruz, August NOTICE TO CONTRACTORS of Santa Cut. 18, 1961, George Edward King, 34, bso Charleston road, Aptos, a native of California, and Frankie Moe Hill, 28, Community Hospital FINNERAN In Santa Cruz, August 15, 1961, at 545 p.m.

to Mr. and Mr. Thomas Joseph Finneran (Merle Deer-ing Bardt), 1605 Ottawa court, Sunnyvale, a 6-pound 13Vi-ounce boy, Michael Shawn. Ha i their second child. 1713 N.

Seabright avenue, a native ot California. MAROTTA-DOWLtbb in 3ama Cruz, August 18, 1961, Lawrence Vin FAIRHURST In Santa Cruz, Aug ust 17, 1961, at 5:45 a.m. to Mr. and cent Marotta, zi, raciric urue, native of California, and Diane Louisa Interment will De in tne rorter-ville cemetery. The remains are being forwarded by White's Mrs.

Richard William Fairhurst (Bar Dowless, 20, Pacific Grove, a native TO THE HONORABLE tiiiotm o. rtnm, juuut ur inc aurtmuK COURT OF THE STATE OF CALIFORNIA, IN AND FOR THE COUNTY OF SANTA CRUZ NICK J. DROBAC. the duly appointed, qualified and acting Public Administrator of tht County of Santa Cruz, State of California, present herewith the semi-annual report tor tne Office of the Public Administrator of the County of Santa Cruz, In accordance with Section 1153 of tht Probata Codt of tht Statt of estatM of deceased person as hown on Exhibit attached hereto, as evioenced by the official records of the Public Administrator of the County of Santa Cruz, have come into the hands of the Public Administrator of the County of Santa Cruz between the first Monday in January, 1961, to-wit: January 2. 1961 and tht first Monday in July, 1961, to-witi July 3, 1961.

NICK J. DROBAC, Public Administrator of tht County of Santa Cruz, State of California bara Jeanette Brannan), 1307 King of Nebraska. LOWELL-BATCH ELDER in Santa Mrs. Hall was a native of Port Cruz, August 18, 1961, Steve Foster Lowell, 19, 412 Ocean View avenue, a Notlct It hereby I'vtn that tHt City Council of th City of Santa Crui, County of Stmt Crur. State of California, hereby invitea eaiefl proposals for tht following work, ail at mort particularly and in detail set forth in thoe certain plans, specification and contract documents adopted therefore, to-witi IMPROVEMENT OF WEST CLIFF DRIVE BETWEEN STOCKTON AVENUE ANO SAN JOSE AVENUE en file with tht City' Clerk of Mid City of Santa Crui, County of Santa Cruz, State of California.

The pltnt, specification and contract documents may be examined and copies secured from tne office of the C'tv Engineer, City Hall, Santa Crui, California, upon the deposit of Five (15 00) Dollars per set, including plans, specifications and cont'ect documents, which deposit will be returned upon the return of said documents in an undamaged condition within ten (10) days after award of tht contract Bidders art hereby notified that pursuant to the statutes of the State of California, or local laws tfereto applicable, the City Council of the City of Santa Cruz has ascertained tn penemi prevailing; rata of wages for tacit Craft, type Of workman or mechanic required to execute the contract The prevailing rate so determined art at follows SCHEDULI OF WAGES erville. Her husband, Alma, who died in 1941, was a rancher and native of wasnington, u.c; ana Marilyn Mae Batchelder, 17, 1730 Soquel drive, a native of Massachusetts. HUDSON-0 LOUUHLIN in santa Cruz, August 18, 1961, Charles Herbert street, Santa Cruz, a 7-pound 13-ounce girl, Cynthia Joanne. She is their first child. LYNCH In Santa Cruz, August 17, 1961, at 7:30 a.m.

to Mr. and Mrs. William Sedgwick Lynch Jr. (Helen Louise Jones), 133 Rooney street, Santa Cruz, a 5-pound 12-ounct girl, Sharon Ann. She is their second child.

SWANSON In Santa Cruz, August 17, 1961, at 7:15 p.m. to Mr. and Mrs. Edwin Byran Swanson (Kay Elaine Kennedy), No. 2 Summit avenue, Mount Hermon, a 10-pound ll-ounce boy, Gary David.

Ht is their fourth child. WELTY In Santa Cruz, August 18, 1961. at 4:33 a.m. to Mr. and Mrs.

EXHIBIT A PUBLIC ADMINISTRATOR SEMI-ANNUAL REPORT Hudson, 78, 402 crystal street, capnoia, a native of England, and Marie Mini-cent O'Loughlin, 70, 402 Crystal Street, Capitola. a native of British India. FUNERAL NOTICES later served as a udge in Porterville. She moved to Santa Cruz two and one-half years ago. She is survived by a son, Vernon L.

Hall, Santa Cruz; two granddaughters, Mrs. Audrey Jenkins, Fresno, and Miss Phoebe Hall, Hollywood; two great-grandchildren, Kathy and Kim Jenkins, both of Fresno. She was a member of the Congregational church; Order of Eastern Star; Rebekah lodge and Native Daughters of the Golden HALL In Santa Cruz, Au b'b a. I- 'l ui ESTATE OF DECEASED vi (I uu, 32 1 "5 mo gust 25, 1961. Etta P.

Hall. survived by a son, vernon l. Han 2 3 D.Z of Santa Cruz; two granddaughters, Guy Rollin Welty (Annette Elizabeth VanValin), 514 Alto drive, Aptos, a 1)7)96 876.14! Mrs. Audrey Jenins of Fresno, and Miss Phoebe Hall of Hollywood, 31.56114,857.63 SHERIDAN, James BRACAMONTE, Helen 0 two great-grandchildren, Kathy 6-pound 12'2-ounce boy, Reid Fran cis. He Is their second child.

TREMBATH In Santa Cruz, Aug. 17.118 55.00-AI 55.001 55.001 17.119 I 22720-A 227.20) 227.20 REED, Luciii NOTICE OF SALK Notict is hereby given that on the 20 day of September, at the hour of I o'clock at Community Barn, the Eoard of Fire Commissioners of the Scotts Valley Fire Protection District will receive and consider bids tor the purchase of the following described real property, to-wit; BEING a portion of the land conveyed to Scotts Valley Fir Protection Dutrict by Deed recorded August 27, 1959 Volume 1267, Paiee 504. Official Records of Santa Crui County, and more particularly described as follows' BEGINNING at the most Northerly corner of Parcel 1 of the tbovt mentioned lands: thence along the Northeasterly lme of said lands. South 60 23' Last 225.44 feet to tne most Easterly comer of sad parcel; thence aiong the Northeasterly line of Parcel 2 of said land South 52 30' East 92.85 feet to it' intersection with the center line of a 50 foot Right of Way known as Club Drive; thenct along tht center line of said R'ght of Way, South 61" 46' West -232 feet, more or less, to point on the North-westerly line of said Parcel 2 from which the most Westerly- corner thereof bears South 35 25' West) thenct along said Westerly line, North 35 25' East 12 feet more or less, to a point on the Southwesterly line of sad Parcel 1, said point being a so the Northeasterly terminus of tht South-easterly line of a 50 foot road; tnenc along the Southwesterly and Northwesterly lint of said Parcel 1, North 60 23' West 194.59 feet and North 27' East 193.42 feet to the point of beginning. TOGETHER with and SUBJECT to a 50 foot Right of Way for road and utility purposes, the center line of which is tht Southeasterly lint of the above described parcel of land.

ALSO TOGETHER with a Right of Way for road and utility purposes over a strip of land 50 feet in wdth, the Northwesterly line of which is described as follows: BEGINNING at a point on the Southwesterly line of the above described parcel of land at the most Easterly corner of the lands conveyed to Oleh Bryan, and wife by Deed recorded December 11, 1958 in Volume 1220, Page 66, Official Records of Santa Crui County! thence South 35 25' West 316.03 feet to the Granite Creek Road, so-called. ALSO TOGETHER with an established frontage road as mentioned in the Deed to the State of California, recorded March 25, I960, in Volume 1308, Pace 355, Official Records of Santa Cruz County. 17,146 45.11-AI 45J1 45.11 and Kim Jenkins, both of Fresno, Calif. Native of Porterville, Calif. Age 87.

Member of Coneresational Church. ust 18. 1961, at 8:38 a.m. to Mr. and Mrs.

Charles Edwin Trembath (Sylvia Cecile Souza), 5395 Mary Jo way, San West, all of Porterville. 15.001 17,167 5,924.031 1,383.54 4,535.49 HAINING, Harold andersen; Neis LIGHTFOOT, Lester 17,175 I 850.00-E1 371.671 Jose, a 7-pound BVi-ounce boy, Robert 371.67 0 Anthony. He is their fifth child. FANCHETTI, Luifji Arthur Wilber 223.77 561.10 223.77-AJ223.77 1,046.551 Order of Eastern Star, Rebekah Lodge, and Native Daughters of The Golden West, all of Porterville, Calif. Remains are being forwarded by White's Chapel to the Loyd Funeral Service, 401 North Hockett Porter PHILLIPS In Santa Cruz, August 19.

1961. at 1:55 a.m. to Mr. and Mrs. 485.45 0 17,239 T77240 GOSSETT, Edward BROMLEY, Miry Emma 17.231 17.231 17.23-AI Gale Luther Phillips (Fayre Jane Ross), Wart Heart I Nr Hr.

waiter Vacation tntien $4 08 .11 phw .15 phw .10 phw 475 .10 phw Nona Nona 3.475 .10 phw Nona Nona 3 473 .10 phw Nona Nona 3 473 .10 phw Nont Nona 3 323 .10 phw Nona Nont 3,323 JO phw Nont Nont 3 225 .10 phw Nont Nont 3 225 .10 phw Nont Nont J.225 .10 phw Nont Nont 3.223 .10 phw Nont Nont 3.70 .10 phw Nont Nont Rites Tomorrow T36.881 136.88 PABiTDr Lucio 3260 Gross road, banta eruz. a -pound 14-ounce boy, Larry Lance. He Is their 136.88-A 245.12-A B.869.70-AI 1.50 245.121 243.62 MllLlER, Mabel 904.46 0 third child. OSTERBERG In Santa Cruz, Aug Funeral services for Arthur 90M6 "341.61 7,241 17,268" "1X269" 5.00 346.61-AI 346.611 ust 19. 1961.

at 1:46 p.m. to Mr. and PLETCHERTLois Lee OWENS, RoberTT Mrs. William Errol Osterbere (Lorraine 20.001 20.00-AI 20.001 Lucille Cruiz), 225 Encinal street, San 17,295 28.53 "90.00 ta Cruz, an 8-pound 12-ounce girl, BANH AM, Henry MiCALAB, Graoano 28.531 "90.6or 17,311 90.00-AI Deborah Grace Ann. She is their sec ond child.

17,333 61.31-Aj 0 CORPUS, Gregorio ville, where funeral services will be conducted Monday, August 28, at 2 p.m. Interment In Porterville Cemetery, Porterville, Calif. 8-27-202 HARVEY In Santa Cruz, August 25, 1961. Thomas A. Harvey.

Husband of the late Grace Harvey; brother of Leo F. Harvey of Denver, Colorado, and Mrs. Daniel Higgins of Eugene, Oregon. Uncle of Hugh B. Harvey of Pico Riveria, Calif.

Native of Ohio. Age 77. Services will be conducted at White's Chapel, 138 Walnut Monday August 28, at 9 a.m. with Rev. Frank Sutherland of the Neighborhood Church of Christian and Missionary Alliance LOTTS In Santa Cruz, August 22, Woodward Wilber, 76, will be conducted tomorrow at White's chapel at 10:30 a.m.

Private inurnment will follow in the IOOF crematory. Wilber died Tuesday. Wilber was a native of Westmoreland, N.H., and came to California in 1910. He was employed for 35 years by the Southern Pacific Railroad as a locomotive en "88.39-AI 13.391 13.39 17,368 MILLER, Irene 1961. at 4:12 a.m.

to Mr. and Mrs, "0 T500.00-EI 0 I J7.371 17,377" I i 0 I 177.70-A Herman Willis Lotts (Janice Lorraine Pratt), 318 Laurel street, a 7-pound 5-ounce girl, Tamera Lorraine. She is 300.621 HUFF, Virgil WALKER, Frank DELONY, Frances MORRISON, Zoe Z. their first child. J00.62 0 7.78 23.91-A I 0 MARRIAGE LICENSES TT60.00-E I 7.781 DUGGER-PAVLOVICH In Santa Cruz, August 17, 1961, Lonnie Ray Dugger, gineer.

He retired about 11 years ago and moved to Santa Cruz. He made his home at 4201 Los Gatos 22, Freedom, a native of California and Annamarie Pavlovich, 21, Watson 3 54 .10 phwfl) .15 phw .10 phw(l) highway. He is survived by his wife, Mrs. .10 phw(l) .10 phw(l) .15 phw .15 phw 3 S7 367 .10 phwfl) .10 phw(l) Marie L. Wilber, Santa Cruz; a son, Donald F.

Wilber, Sacramento; two 'grandchildren, Mark and Michael Wilbur, Sacramento. Entombment In the IOOF Mausoleum. 8-27-202 WILBER Near Santa Cruz, August 25, 1961. Arthur Woodward Wil-ber. Husband of Mrs.

Marie L. Wilber of Santa Cruz, father of Donald E. Wilber of Sacramento, grandfather of Mark and Michael Wilber of Sacramento, Calif. Native of New Hampshire. Age 76.

Member of Brotherhood of Locomotive Engineers. Services will be conducted at White's Chapel, 138 Walnut Monday, August 28, 1961 at 10:30 a.m. Wilber was a member of the 4 00 .10 phw(l) .15 phw .10 phw(l) Brotherhood of Locomotive Engin eers. ville, a native of California. SOWERS-DEAN In Santa Cruz, August 18, 1961, Richard W.

Sowers, 18, 3291 Hawes drive, a native of California, and Latricia Joyce Dean, 18, 2815 Soquel avenue, a native of California. MITCHELL-PIERCE In Santa Cruz, August 18, 1961, Scotty Dale Mitchell, 18, Dos Palos, a native of Oklahoma, and Judith Arlene Pierce, 18, Dos Palos, a native of California, FISCHER-McGRANAHAN In Santa Cruz, August 18, 1961, David Urban Fischer, 22, Studio City, a native of Texas, and Mary Ellen McGranahan, 19, 500 Spring street, a native of California. KENYON-WIEFELS In Santa Cruz, August 18, 1961, Walter Raymond Ken-yon 38, Los Gatos, a native of Pennslyvania, and Nancy Jean Wiefels, 35, Campbell, a native of California. The terms of safe will be cash and the successful bidder will be required to deposit 10 of his bid with the Board of Fire Commissioners at the time and place aforesaid and will be required to place the balance of the STATE OF CALIFORNIA, County of Santa Cruz ss. NICK J.

DROBAC, being first duly sworn according to law, depose and says: That Charles H. Johnson was the duly elected, qualified and acting Public Administrator fnr the Countv of Santa Cruz, State of California, during the period from January 2, 1961 to June 17, 1961; that said Charles H. Johnson died on June 17, 1961; that NirK Crohac was duly appointed Public Administrator for said County by the Board of Supervisors of said County, effective July 3, 1961, as successor to Charles H. Johnson; that he is the present duly appointed, qualified and acting Public Administrator in and for the County of Santa Cruz, State of California, and that he is Informed and believes, based upon the official records of the Office of the Public Administrator of the County of Santa Cruz, that the foregoing is a full, true and correct statement of all assets of decedents which have come into the possession of the Public Administrator of the County of Santa Cruz during said six months, giving the value of each estate, the amount of money received from each estate, the amount of disbursements, the amount of fees and expenses incurred in each estate and the balance, if any, in each estate, remaining in the possession of the Public Administrator from and including the first Monday in January, 1961, to-wit: January 2, 1961. and the first Monday in July, 1961, to-wit: July 3, 1961; that he is not and had not, during said period been interested in the expenditure of any kind on account of any of said estates, nor is, nor has been associated in business or otherwise with anyone wno is interested in any of said estates.

NICK J. DROBAC, Public Administrator of the County of Santa Cruz, State of California Subscribed and sworn to before me this 16th day of August, 1961. TOM M. KEILEY, County Clerk, In and for the County of Santa Cruz, State of California. By MATHILDA ROSSI, Deputy Clerk.

Aug. 18 to 27 (5215) Classlficitleft CARPENTERS Journeymen Carpenter LABORERS (Group 1) Cribhers Mechanical Drillers not covered elsewhere Pavement Breaker, Hand Operated Riprap Stonepaver Rock Siing- including placing of sacked concrete (wet or dry) LABORERS (Group 2) Asphalt Shoveiers Driller's Helper, Chuck Tender and Outside Nipper LABORERS tGroup 3) All Cleanup work of Debris, Grounds and Buildings Construction Laborers Flagman Garoeners, Horticultural and Landscape Laborers SPECIAL PROVISIONS Drillers. Diamond. Core, Wagon Drillers, Blasters, Powdermen POWER EQUIPMENT OPERATORS (Group 1) Apprentice Engineer (Fireman, Oiler S'gnaiman, Switchman, Brakeman, Heavy Duty Repairman Helper) POWER EQUIPMENT OPERATORS (Group 2) Compressor Concrete Miner (Up to 1 Yd FOWER EQUIPMENT OPERATORS (Group 4) Scoopmobile (When used as hoist) POWER EQUIPMENT OPERATORS (Group () Roller or Self-propelled compactor POWER EQUIPMENT OPERATORS (Group 7) Scoopmobile (Used as loader) Truck Type Loader Small Tractor (With Boom) POWER EQUIPMENT OPERATORS (Group 7a) Heavy Duty Repairman and'or Welders Tractor Dozer. Scrapers.

Sheep Foot Compacting Equipment POWER EQUIPMENT OPERATORS (Group 6) Tractor Loader (Up to 2 Yds.) POWER EQUIPMENT OPERATORS (Group S) Tractor (with Boom) (D-8 or Larger and Similar) POWER EQUIPMENT OPERATORS (Group 10) Power Shovels. Draglines. Cranes. Clamshells (Up to and Including 1 Yd Apprentices Reauired Tractor Loader (2 Yds. and over) POWER EQUIPMENT OPERATORS (Group 11) Power Shovels.

Draglines, Cranes, Clamshells (Over 1 Yd.) TEAMSTERS Dump Truck 4 Yds. and Under 6 Yds. (water Level) Yds. and Under 8 Yds. (water Level) 8 Yds.

and Over (Water Level) OTHER Heavy Duty Transport Automotive Oner and Greaser Truck Repairman (Job te Construction) Truck Repairman Helper (Job Site Construction) 4.13 JO phw(l) .13 phw .10 phw(l) FUNERALS purchase price in escrow as designated uy mo Duara or rtre commissioners within 10 days following acceptance ol private inurnment IOOF Crematory. 8-27-202 bid. The Board of Fire Commissioners reserves the right to refuse and reject LESTER B. WOOD Funeral services for Lester B. .10 phw(l) .10 phw(l) .10 phwll) .15 phw .15 phw .15 phw 4.11 4 18 4.11 .10 phw(l) JO phw(l) .10 phw(l) CHRISTIAN In Boulder Creek, Cat ifornia, August 22, 1961.

John Roy Wood were conducted in White's chapel yesterday afternoon at 2 o'clock with Elder Andrew II. tnristian. Survived by his wife, Lily Christian any and all birds. Minimum bid. $20,000.

DONALD D. BENJAMIN GLEESEN ROBERSON MORELAND G. JOHNSON C. E. SCARBOROUGH of Boulder Creek, two brothers, Stephen A.

Christian Jr. of New Jer Dahl of the Seventh-Day Advent- sey, and Richard James Christian of .10 phw(l) .10 phw(l) .15 phw .15 phw 423 4.23 .10 phw(l) .10 phw(l) ist church officiating. Eunice Sac-kett sang "Abide With Me," ac L. S. DIXON BOARD OF FIRE SIONERS SCOTTS Seattle, Wash.i a sister, Mrs.

Mary McCabe of San Francisco, Calif.) also DISTRICT survived by several nieces and neph ews. companied on the organ oy Waldo Newbury. Interment followed in the IOOF cemetery. Native of Tacoma, Washington. Aged FIRE PROTECTION GLADYS A.

DIXON Secretary, Board of Firt Commissioners Aug. 20, 27; Sept. 3 4.3 JO phw(l) .15 phw .10 phw(l) os years. Thomas A. Harvey Rites Tomorrow Final rites for Thomas A.

77, who died Friday in a local hospital, will be conducted Monday morning at 9 o'clock at White's chapel with Rev. Frank Sutherland of the Neighborhood Services will be conducted at the CERTIFICATE OP PARTNERSHIP TRANSACTING BUSINESS UNDER FICTITIOUS NAME ORDINANCE NO. NS-439 AN ORDINANCE FIXING, LEVYING AND (5241) Pallbearers were Dave Zucks- Golden Gate National Cemetery Chapel, wert, J. L. Mceka, Paul W.

Sig-ston, Eugene Larkin and II. G. oan Bruno, rvionaay, August a 1961 at 11:30 a.m. WILLIAM B. REESE and THOMAS E.

4.44 .10 phw(l) ,15 phw .10 phw(l) NOTICE TO CREDITORS No. 17403 In the Superior Court of the State of Friends are respectfully Invited to ESTABLISHING THE RATE Or CITY TAXES FOR THE FISCAL YEAR 1961-62 ON ALL TAXABLE REAL AND PERSONAL PROPERTY IN THE CITY OF SANTA CRUZ, AND DESIGNATING THE Jensen. attend. REESE do hereby certify that wa are partners transacting business at 684 Meder Street, Santa Cruz, California, under the fictitious name and ityle of National California, in and for tht County of Interment In Cemetery, San Golden Gate Bruno, Calif, B-25-202 Santa Cruz. In tht Matter of the Estate of MAN Church of Christian Missionary "REESE CONSTRUCTION CO." UEL G.

LAUREL, also known as MAN NUMBER Or CENTS ON EACH ONE HUNDRED DOLLARS FOR EACH OF THE FUNDS OF THE CITY BE IT ORDAINED BY THE CITY OF alliance officiating. Entombment will be in the IOOF mausoleum. UEL LAUREL, also known as MANUEL SWARTZ In Santa Cruz, and that the only persons having an 4.54 .10 phw(l) .15 phw .10 phw(l) G. LOUREIRO, Deceased. Aug.

24, iwi. uoiaie I. bwartz. Harvey, a native of Ohio, is sur SANTA CRUZ, as follows. Mother of Miss Corl Swartz of Santa Cruz and John H.

Swartz of Ellwood City, Pennsylvania; grandmother of Section 1. The rate of City taxes for the fiscal vived by a brother, Leo F. Harvey, Denver, a sister, Mrs. Daniel Higgins, Eugene, and a Notice Is Hereby Given by the Undersigned, EVELYN YOUNG, Executrix of the Last Will and Testament and of the estate of MANUEL G. LAUREL, also known as MANUEL LAUREL, also known as MANUEL G.

LOUREIRO, de-ceased, to the creditors of, and all persons having claims against the said 4.67 JO phw(l) .15 phw .10 phw(l) year 1961-62 is hereby fixed, levied and Scott Swartz of Santa Cruz. Native of Blair County, Pennsylvania Aged 73 years. established on all taxable property in nephew, Hugh a. liarve, rico Riveria, Calif. said City, both real and personal, at the rate of Two dollar and eleven Member of First Congregational Church of Santa Cruz; Ellwood City, cents ($2.11) on each on hundred dol uroer ot tastern star.

Services will be conducted at Ken deceased, or said estate, to file them, with the necessary vouchers, in the office of the Clerk of the above named lars of such property, which sum is neth Turner Funeral Home in Ellwood A carpenter by trade, Harvey came to California in 1955. He moved to Santa Cruz in 1960 with his late wife, Grace. Mrs. Harvey died in February. divided among tht following funds of said City, to wit: City, Monday, August 28, at 2:00 court (wnicn said office is situate in the Court House in the City of Santa Cruz in said County and State), within Six months after the first publication p.m.

with Dr. E. L. Haney of Calvin United Presbyterian Church of Ellwood J.4 .11 phw2) .13 phw .10 phw(2) 3 67 .11 phw(2) .15 phw .10 phw(2) 3 92 .11 phw(2) .15 phw .10 phw(2) 3 695 .11 phw(2) .13 phw .10 phw(2) 3.46 .11 phw(2) .15 phw .10 phw(2) 4.053 .11 phw(2) .15 phw .10 phw(2) 3.553 .11 phw(2) .15 phw .10 phw(2) interest in said business arti William B. Reese, 684 Meder Street, Santa Cruz, California.

Thomas Reese, 684 Meder Street, Santa Cruz, California. WITNESS our hands this 10th day of August, 1961. WILLIAM B. REESE, THOMAS E. REESE.

STATE OF CALIFORNIA, County of Santa Cruz ss. On this 10th day of August, 1961, before tne undersigned, a Notary Public in and for said County and State, residing therein, duly commissioned and sworn, personally appeared William B. Reese and Thomas E. Reese, known to me to be the person whose names are subscribed to the within instrument and acknowledged to me that they executed the same. IN WITNESS WHEREOF, I have hereunto set my hand and affixed my official seal in the County of Santa Cruz the day and year in this certificate City, officiating.

Friends may call at the Wessendorf Thai chapel, of this notice made on the 20th day of August, 1961, or present and exhibit them, with the necessary vouchers, us i-nurcn it. until p.m. Aug. For the GENERAL FUND One dollar and Fifty cents .31.50 For the LIBRARY FUND Twenty-four cents .24 For the FLOOD AND EROSION CONTROL FUND Ten cents .10 For the EMPLOYEES' RETIREMENT FUND Twenty-seven cents .27 is. Friends are respectfully Invited to at tend.

wunin oiu perioo, 10 tne saia txecu-tnx at the office of RAYMOND H. GOODRICH and JOSEPH C. DAVISH, Attorneys at Law, Farmers Merchants Olivia M. Storm Died Recently Mrs. Olivia M.

Storm, 73, who resided in Santa Cruz from 1939 Interment In Locust Grove Cemetery National Bank in the Citv nf in liiwooo uty, Pennsylvania. 8-25-202 (1) or due as shift deferential pay. (2) including overtime hours tnd each full hour's pay due employee as shift differential and as pay for half days and full days. Any classification omitted herein not less than overtime not less than one and one-haif (Hi) times the hourly rates. FLOWERS Santa Cruz, County of Santa Cruz, State of California, which said last named office, the undersigned selects as the place of business in all matters connected with said estate.

32.11 In force Section i. This Ordinance shall be and effect as of Julv 1. 1961. Sundays and Holiday not less than on and one-half (IVi) times the hourly The foreeoing ordinance passed tor rate. RURA BROWN PRISING Aug.

26th at 2:00 p.m. Dated: August 18, 1961. EVELYN YOUNG, Executrix of the Last Will and Testament and of the Estate of said (1rresirl publication as required by Sections 608 and 613 of Article VI of the Charter of the City of Santa Cruz this 22nd day of August, 1961, by the following vote: FERRARI the Florist "THE FINEST IN FLOWERS" 1222 Pacific Ave. GArden 6-1122 first above written. JOHN FRANCIS MURPHY, Notary Public in and for RAYMOND H.

GOODRICH and AYESi Councilmen rorgey, Larnger, said Countv and State until 1958, died recently Mountain View while visiting her daugher, Mrs. John Terrel. Funeral services were conducted in Mountain View with interment following in the Alta Mesa Memorial park, Palo Alto. Mrs. Storm is also survived by two daughters in Seattle, Mrs.

Bernice Cracroft and Mrs. Dorothy Doi; and a brother, Charles L. Jackson, Los Angeles; and a granddaughter, Mrs. August Doeltz, Santa Cruz. A member of the Presbyterian JOSEPH C.

DAVISH, McBain, Wilson, Snyder; Mayor Daly. My Commission Expires June 17. NOES: councilmen none. ABSENT: Councilmen Foster. Approved: JOHN C.

DALY, GOLDIE I. SWARTZ Aug. 28th at 2:00 p.m. Ellwood City, Pennsylvania Aug. 13, 20, 27; Sept.

3 (5193) 5-l-tf Attorneys for said Executrix Farmers Merchants National Bank Bldg. Santa Cruz, California Aug. 20, 27 Sept 3, 10 (5239) (SEAL) Mayor. For all wagt scales and classification not listed above, or not corrtctly shown, the prevailing union wagt scan established for Santa Cruz County shall PP'y- It shall be mandatory upon the contractor to whom tht contract I awarded, tnd upon any subcontuctor under him not to pay less than the said specified rates to all leooiers, workmen and mechanics employed by him in the execu- tion of the contract Notict it also hereby given that all bidder may submit with their proposals or bids, sworn statement of thtir financial responsibility, technical ability and experience. Such sworn statement may bt required to be furnished befort tward is mtdt to any particular bidder.

No sealed proposal or bid will bt accepted from contractor who has not been licensed in accords net with the provisions of Chapter 9, Division III of the Business and Professions Codt, as amended, Etch sealed proposal or bid shall be In accordance with tht plans and specifications toooted therefore, submitted on proposal form obtainable at the of CERTIFICATE REQUIRED BY SECTION 2466 OF THE CIVIL CODE I certify that I am transacting Attest: RONALD E. BEAtH, Deoutv City Clerk, Aug. 27 (5267) complete Hearing Aid business at 1220 Louise Flower Shop "The Freshest In Flowers" Dial GR 5-3841 "FLOWERS BY WIRE" 2880 Soquel Avenue 5-l-tf ORDINANCE NO. NS-440 Pacific Avenue, Santa cruz, camornia, under the fictitious name of EDDIE Z. NOTICE TO CREDITORS NO.

17,393 In the Superior Court of the Statt of California, in and for the County of Santa Cruz. ORR, CARL L. BOPPELL, COMPLETE AN ORDINANCE AMENDING SECTION church in Seattle, Mrs. Storm moved to Seattle from Santa Cmz. HEARING AID SERVICE.

I am the sole owner of the business. My name in full is CARL L. BOPPELL. My place of residence is 353 Majors fice of the City Ene neer. City Hall.

Santa Crui, California, and shall be ac- PUBLIC NOTICE comcan.ed hv a certified check, cashier's check or bidder's bond, mad pay able to the order of the City of Santa Cruz, tor an amount not less than ten (10) PALOMAR HOUSE OF FLOWERS PALOMAR ARCADE GArden 3-0821 5-l-tf percent ot the amount of tht proposal. Street, Santa Cruz, California. DATED: August 10, 1961. CARL L. BOPPELL STATE OF CALIFORNIA s.

COUNTY OF SANTA CRUZ The above mentioned certified check, cashier' check or bidder" bond shll bt given as a guarantee that the bidder will enter into a contract, if awarded, end will be deoared forfe'led if tht tuccessful bidder refuses, or tailt, to enter into said contract tnd furnish said bonds within tht ttmt specified after being SANTA CRUZ Florists On August 10, 1961. before me, the In the Matter of the Estate of CLARA J. RODRIGUEZ, Deceased. Notice Is Hereby Given by the Undersigned, VERONICA G. BOWMAN and ROY J.

RODRIGUEZ, Executors of the Last Will and Testament and of the estate of Clara J. RodnRuez, deceased, to the creditors of, and all persons having claims against the said deceased, or said estate, to file them, with tne necessary vouchers, In the office of the Clerk of the above named Court (which said office is situate in tht Court House in the City of Santa Cruz in said County and State), within six months after the first publication ot this notice made on the 13th day of August, 1961, or present and exhibit them, with the necessary vouchers, within said period, to the said executors at the office of RAYMOND H. notified to Ot so by tht City of Santa Cruz. 205 Locust St. GA 3-0734 All propose1 for tht tbovt mentioned work will bt received by tht City 5-l-tf Council of the Oty Santa Cruz, bounty of Santa Cruz, State of California un undersigned, a Notary Public in and for said County and State, personally appeared CARL L.

BOPPELL, known to me to be the person whose nama is subscribed to the within Instrument and acknowledged to mt that ht STEWART'S Flower Shop III r.iw., ratine uayligni nme, on inf ii ujr or aficniwi, ijxa, mi uiw ui- fice of the City Cierk, foom 1, City Hall, Santa Cruz, California, in seaied enve 9204 OF THE MUNICIPAL CODE OF THE CITY OF SANTA CRUZ AND AMENDING BY WAY OF RECLASSIFICATION OF PROPERTIES THE ZONING MAP OF THE CITY OF SANTA CRUZ. BE IT ORDAINED by the City of Santa Cruz as follows! SECTION 1: Section 9204 of the Santa Cruz Municipal Code and Section Number 6 of the Zoning Map of the City of Santa Cruz is hereby amended to reclassify usage of real property from R-4S General Apartment District with Site Supervision to R-l One-Family Residence District pertaining to property situated in the City of Santa Cruz, State of California, and consisting of that certain block or parcel of real property bounded by California Avenue, Bay Street, Continental Street, Palm Street and the projection of Palm Street where unopened in a northerly direction to California Avenue. SECTION 2: This Ordinance shall be In force and take effect Thirty (30) Days after its final adoption. PASSED FOR PUBLICATION this 22nd day of August, 1961, by the following 1430 SOQUEL AVE. GA 3-0640 lopes plainly endorsed: WEST CLIFF DRIVE IMPROVEMENT FOR THE CITY OF SANTA CRUZ EVENINGS GR 5-1763 5-l-tf executed the same.

STEWART CURETON Notary Public in and for the County of Santa Cruz, State and will be opened and publicly read aloud by the City Clerk a'ter the hour of 2 00 clock P.M of that day as el tortn aoove, in tne ornte ot tne iny tier, of California. (SEAL) GOODRICH and JOSEPH C. DAVISH, Farmers and Merchants National Bank building in the City of Santa Cruz, County of Santa Cruz. State of California, which sad last named office. r'P MORTUARY me.

My commission expires October 4, 1964. II fell Aug. 13, 20, 27; Sept. 3 (5204) NOTICE TO CREDITORS NO. 17,398 In the Superior Court of the State of California, in and for the County of Santa Cruz.

In the Matter of the Estate of ALOIS M. ACKERMAN, also known as A. M. ACKERMAN, Deceased. Notice Is Hereby Given by the Undersigned, EVA L.

ACKERMAN, Executrix of the last will and testament and of the estate of Alois M. AckerTnan, also known as A. M. Ackerman, deceased, to the creditors of, and all persons having claims against the said deceased, or said estate, to file them, with the necessary vouchers, in the office of the Clerk of the above named Court (which said office is situate in the Court House in the City of Santa Cruz in said County and State), within six months after the first publication of this notice made on the 13th day of August, 1961, or present and exhibit them, with the necessary vouchers, within said period, to tne said executrix at the office of attorney EMMET L. RITTENHOUSE, Room 4, Rittenhouse Building, in the City of Santa Cruz, County of Santa Cruz, State of California, which said last named office, the undersigned selects as the place of business in all matters connected with said estate.

EVA L. ACKERMAN Executrix of the last will and testament and of the Estate of said deceased. DATED: August 11, 1961. EMMET L. RITTENHOUSE, Attorney for said Executrix.

Aug. 13, 20, 27; Sept. 3 (5199) tht undersigned selects as the place SERVING GREATER SANTA CRUZ NOTICE OF HEARING CAPITOLA PLANNING COMMISSION Application No. (7 I 1 MEMBER THE ORDER 1 Dedicated to NOTICE Is hereby given that a public hearing before the City of Capitola I 1 RULE of business in all matters connected with said estate. VERONICA G.

BOWMAN. One of the Enecutors of the Last Will and Testament and of the Estate ot said do-ceased. DATED? Aucust 11. 1961. RAYMOND H.

GOODRICH and JOSEPH C. DAVISH, Attorneys for said Executor, Farmers and Merchants National Bank Building, Santa Cruz. California Aug. 13. 20, 27: Sept.

3. (5197) Jfattljful wl)tce City Hall, City of Santa Cruz, County of Santa Cruz, State of California. The uccess''jl bidder will be required to furnish a labor and material bond In the amount equal to fifty (50) percent ot the contract price, and a faithful performance bond in an amount equal to one hundred HOC) percent of the con-tract price: said bono to be surtty from a surety company satisfactory to the City of Santa Cruz. The Contractor will bt tllowed seven (7) Calendar day fter tht contractor bas received written notice that the contract has been awarded to him by the City Council withm which to deliver the agreement with hs signature affixed thereto, together th tne completed aforementioned bonds, to the City Manager of the City of Santa Cruz. The City Santa Cruz reserves the right to reject any and ail bids and waive any irregularity in any proposal received.

Unless otherwise required by lew. no bidder may withdraw hi bid for a period of thirty U'Jj cay after tht data set for tht opening thereof. Where poss bit will bt compared on tht bas of tht City Engineer' estimate of the guantit.es of work to bt performed. By cder of the City Council if tht City of Santa Cruz, California, madt tht 13th Ol) June, PETER TEDESCO, City Manager Room 9 City HtU Santa Cruz. California A-g.

27 to 31 (5202) vote: AYES: Councilmen Forgey, Carriger, McBain, Wilson, Snyderi Mayor Daly. NOES: Councilmen None. ABSENTi Councilmen Foster. Approved; JOHN C. DALY, (SEAL) Mayor.

Attest: RONALD BEACH, Deputy City Clerk. Aug. 27 (S26S) Planning Commission, on a proposed variance from the provisions of CITY OF CAPITOLA ZONING ANO LAND USE ORDINANCE NO. 88, which is now being considered by the City of Capitola Planning Commission, will be held in the Capitola City Hall on Wednesday, the 6th day of September, 1961, at 7:30 P.M., at which time any and all persons interested may appear and be heard respecting the proposed variance, which is as follows: Variance from the strict application of Section 9 02 (c) to allow residential Privacy CERTIFICATE OF ABANDONMENT OF FICTITIOUS NAME ANO ADOPTION OF NEW FICTITIOUS NAME construction without front line set back, i at 101 to 109 and 115 and 117 Grand The undersigned rioen herehv rertifu Mr. Curt F.

Seller, Applicant. that he has ahanooned the fictitious 1 Avenue Details of the proposed variance may NOTICE OF HEARINO CAPITOLA PUNNINC COMMISSION Application No, 'be inspected in the office of the City Clerk. i Dated at Capitola, California, August 1961. The individual reposing rooms of White's Mortuary are just as important as our beautiful chapel. The family may meet all who come to call in our private reposing rooms, without interruptions.

NOTICE TO CREDITORS No. 17407 In the Superior Court the State of California, in and for the County of Santa Cruz. In the Matter of the Estate of FLORENCE CROSS. Deceased. Notice Is Hereby by the Under-S gned, HAZEL BUCKLEY, enecutni of tne estate of FLORENCE CROSS, de- firm name "SANTA CRUZ MORTGAGE CO." and that he is no longer conducting business as a sole proprietor In the County of Santa Cruz, State ot California, under said name.

The undersigned does further certify that he is now conducting business under a new cttous firm name of "SANTA CRUZ HOME and that tne undersigned is the on'y person wno has an interest in sa firm, and tnat his full name and place of residence IS as tollOAS: NOTICE is hereby given that a public bearing befure the C'ty of Ceptoia planning Commission, on a proposed tise permit, under the provijicns cf fcection 10 02 Ordinance 145. ameno ment to CITY OF CAPITOLA ZONING AND LAND USE ORDINANCE NO. JACK PAHHIbn, Chairman Aug. 27 (5258) NOTICE OF HEARING CAPITOLA PLANNING COMMISSION Application No. fS which is now beirg consiflered by tne to the creditors of, and a i Action brought in the Superior Court of the State of California, in and for the County of Santa Cruz, and the Complaint filed In said County of Santa Cruz, in the office of the Clerk of said Superior Court.

In the Superior Court of the State of California, in and for the County of Santa Cruz. ROBERT WINSTON WILCOX, Plaintiff, vs. FRANCES E. WILCOX, Defendant. The People of the State of California Send Greeting to FRANCES E.

WILCOX, Defendant. You are Hereby Directed to Appear and Answer the complaint in an action entitled as above, brought against you in the Superior Court of the State of California, in and for the County of Santa Cruz, within ten days (exclusive of the day of service) after the service on you of this Summons if served within this County, or within thirty days if served elsewhere. And you are hereby notified that unless you appear and answer as above required, tne said plaintiff will take judgment for any money or damages demanded In the Complaint, as arising upon contract, or will apply to the Court for any other relief demanded in the Compiamt. Given under my hand and the seal of said court this 17th day of July. FORREST DEAN PHELAN 717 OAK AVENUE.

CAPITOLA. CALIFORNIA. persons having claims against the sa oeceased, or sa.d estate, to file them, witn the necessary vouchers, in trie o'tice of the Oe'k of tne above named Court (which said office is situate in the Court House in the City ot Santa I Cruz in said County and State), thm months a'ter the first publication o' this notice made on the 20th cay of August 151, or present and enhifcit NOTICE is hereby given that a public hearing before the City of Capitola Planning Commission, on a proposed use permit, unoer the provisions of Section 10 02 Ordinance 145, amendment to CITY OF CAPITOLA ZONING AND LAND USE ORDINANCE NO. 88. which is now bemg considered by the City of Capitola Planning Commission, will be he in the Capitola City Hall on Wednesday, the 6th day of September, 191, at 7 30 P.M., at which time NOTICE TO CREDITORS No.

17,411 In the Superior Court of the State of California, in and for the County of Santa Cruz. In the Matter of the Estate of GER-VASO RODONI, also known as GARVASO RODONI, Deceased. Notice Is Hereby Given by the Undersigned, GINA RODONI, Executrix of the last will and testament and of the estate of Gervaso Rodoni, also known as Garvaso Rodoni, deceased, to the creditors of, and all persons having claims against the said deceased) or said estate, to file them, with the necessary vouchers, in the office of the Clerk of the above named Court (which said office is situate in the Court House in the City of Santa Cruz in said County and State), within Six months after the first publication of this notice made on the 27th day of August, 1961, or present and exhibit them, with the necessary vouchers, within said period, to the said Executrix at the office of Attorney Emmet L. Rittenhouse, Room 4, Rittenhouse Building, in the City of Santa Cruz, County of Santa Cruz, State of California, which sad last named office, the undersigned selects as the place of business ail matters connected with said estate. GINA RCPONI, Executrix of the last will and testament and of the Estate of said deceased.

Dated: Autrust 25. 1961. emmet l. Rittenhouse, Attorney for said Executrix. Aug.

27, Sept 10, 17 (5274) WITNESS MY HAND th.s 31st day of' JULY, 1961. FORREST DEAN PHELAN STATE OF CALIFORNIA COUNTY CF SANTA CRUZ I vi'J li tpiiui running wimTiujion, wnl be htid in t' Cap toia City Hall on Wednesflay, trie 6tn cay of September, 11, at 7,30 P.M.. at which time any and a'l persons interested may appear and be heard respecting the proposed use permit whicn is as follows: Permission to ace three (3 (4 8 directional signs tor the purpose of directing prospective purchase's to the Sea view Fark Subdivision, sgns to be located: 1. Bay Avenue near Center Street; 2. SectioQ at Bay and Monterey Avenues: 3.

Monterey Avenue across from end of Park Aenue; Ed. A. Kolsted, Lmdsar Lifetime Homes. Applicant Details of tNe proposed Use Permit may be inspetutd in tne office of the City Cierk. any and aM persons interested may ap-oear and be heard resoectina the oro- On JULY 31st, 11, before me, JERRY posed use permit, which is as follows: STANLEY, a Notary Public in and! Permission to place a 16' 32' Sign I for said County and state, personally to advertise "Sea View Park eppee'ed FORREST DEAN PHELAN, gn to be located near Monterey Ave-1 1361, TOM M.

KELLEY. Cierk known to me to be tne person whose i nue and Freeway. Ed A. Koistad, Lmd them, with the necessary vouchers, within said period, to the sa eierU. trm at trie oce of Wiiiard Peine 120 Church Street, in the City of Santa Crui, County ot Santa Crui, State ot California, which said last named office the undersigned selects as the ace of business in all matter connected in sad estate.

Datedi August 18. Wi. HA7EL BUCK I FY, Etecutrm of tne Estate of sa deceased. WILLARD O. PAINE, Attorney tor said executrix 120 Church Street tanu Crui, California.

Aug. 2 Vi iepl XI (i2J name is subscribed to the within say Lifetime Homes. Applicant. OP'! Vt capitola, Ct'-'r August and acKic-Aledied to me that executed the same. 27, 19CL JACK PARRISH, Chairman Aug.

27 (SEAL) By Mathilda Rossi, Deputy C'erk RAYMOND H. GOODRICH and JOSEPH C. DAVISH, Attorneyl for Plaintiff Farmers Merchant National Bank Bldg. Santa Cruz. California Aug.

27( Sept 10, it (5270) (5257) Details of the proposed Use Termit may be inspected in the office of the C'ty Cierk. Dated at Capitola, Californ August 27, 1961. JACK PARRISH, Chairman Aug. JERRY STANLEY, NOTARY PUBLIC. In and For Said County and State.

13, 20, 27 Clt5) BIT I'J. SAVINGS BONDS Au.

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 Santa Cruz Sentinel Archive

Pages Available:
909,325
Years Available:
1884-2005