Skip to main content
The largest online newspaper archive

Santa Cruz Sentinel from Santa Cruz, California • Page 10

Location:
Santa Cruz, California
Issue Date:
Page:
10
Extracted Article Text (OCR)

A-10-Santa Cruz Sentinel Friday, Aug. 3, 1984 Obituaries- Vital Statistics FUNERALS BIRTHS BIRTHS FUNERALS FUNERALS At Home IRVIN M. SMITH SONS KENNETH D. FERGUSON Funeral Directors 1050 CAYUGA SANTA CRUZ 423-5721 and Michael Stafford of Midland, Texas. Also survived by his parents, Albert and Bernlce Stafford of Watson-ville; his sister, Carolyn Bowhall of Belmont; his maternal grandmother, Mary Lee Barry of Watsonvllle; and his maternal grandfather, Vernon Freeze of Fresno, California.

He is also survived by two nieces and a nephew. Native of Oklahoma City, Oklahoma, aged 37 years. A member of the Boilermaker's Union, Local In Pittsburg, California. Services will be conducted White's and Wessendorf, 138 Walnut Santa Cruz on Saturday, August 4th, 1984 at 1:00 P.M. Visitation) or family and friends will be at White's Wessendorf Chapel, 138 Walnut Avenue, Santa Cruz on Wednesday, August 1st, from 5:00 P.m.

until 8:00 p.m., on Thursday from 12:00 noon until 8:00 p.m., on Friday from 12:00 noon until 6:00 p.m. and Saturday morning from 8:00 a.m. until time of the service, White's Wessendorf Chapel In charge of arrangements, Douglas Martlne, Service Director. Interment In Oak-wood Memorial Park, Santa Cruz 1,1,184 hilc WrHfii(l(irl I2.MH00 mlii (rut Richard B. Devins Funeral services will be Saturday for Richard B.

Devins, who died Wednesday in Santa Cruz at the age of 56. Mr. Devins, born in San Jose, was a 1946 graduate of Santa Cruz High and served in the U.S. Army. He was owner of Devco Oil Distributors in Santa Cruz and a member of Holy Cross Church.

He is survived by his wife, Angie Devins; a daughter, Elizabeth Ann Devins; a sister, Patricia Tolaio, all of Santa Cruz; an uncle, Victor Lazzarini of Salinas. Funeral cortege will leave Norman's Family Chapel, 3620 Soquel Drive, Saturday at 8 a.m. thence to Holy Cross Church, 126 High Santa Cruz where a Mass of Christian Burial will be celebrated commencing at 8:30 a.m. Rosary will be recited at Norman's Family Chapel tonight at 8. Friends may call at Norman's Family Chapel after noon today.

Entombment will be at Holy Cross Mausoleum. CREMATION SERVICE Offering Local Cremation Service ScaUering on Land Sea VI7X NORMANS family chapel Phone 476-6211 3620 Soquel Dr. Soquel NORMANS family chapel DEVINS In Santa Cruz, California, August 1, 1984. Mr. Richard B.

Devins. Survived by his wife, Angie Devins; a daughter, Elizabeth Ann Devins; a sister, Patricia Tolalo, all of Santa Cruz; an uncle, Victor Lazzarini of Salinas. Native of San Jose, aged 56 years. Member of Holy Cross Church. Funeral cortege will leave Norman's Family Chapel (Norman Benito, director), 3620 Soquel Drive, Soquel, Saturday, August 4, 1984, at 8:00 a.m.

thence to Holy Cross Church, 126 High Santa Cruz where a Mass of Christian Burial will be celebrated commencing at 8:30 a m. Rosary will be recited at Norman's Family Chapel, Friday, August 3, 1984, at 8:00 p.m. Friends may call at Norman's Family Chapel after noon on Friday. Entombment In Holy Cross Mausoleum. 8,2,184 3620 SOQUEL DRIVE SOQUEL 476-6211 PFOTENHAUER July 14 at 5:04 p.m.

to Linda Wilshusen and Rock Pfotenhauer, Santa Cruz, an 8-pound, 12-ounce girl, Kelsey. PAVICH July 17 to Mr. and Mrs. Jack Pavich (Deborah Leiter), 9730 Highway 9, Ben Lomond, a 7-pound, 12-ounce girl, Christina Susan. ws Dominican Hospital NELSON July 4 at 8:41 a.m.

to Mr. and Mrs. Richard Nelson (Carol Blakely) of Santa Cruz, an 8-pound, 1-ounce girl Kalla Dawn. MENZEL July 5 at 1:05 p.m. to Mr.

and Mrs. Monte Menzel (Rhonda) of Hoi lister, a 6-pound, 11-ounce girl, Gillian. ORTEGA July 5 at 10:23 p.m. to Mr. and Mrs.

Mario Ortega (Socorro Ruelas), 515 3rd a 3-pound, 8-ounce girl, Marta Yolanda. EHRLICHMAN July 7 at 12:23 p.m. to Mr. and Mrs. Thomas James Ehrllchman (Sheryl Ann Mathers), 164 Alta an 8-pound, 8-ounce boy, Daniel Edward.

ALLEN July 8 at 4:57 a.m. to Mr. and Mrs. Kevin Austin Allen (Lisa Dawn Blsconer), 125 Madana Lane, Watsonvllle, a 7-pound, 4-ounce girl, Tiffany Marie. BRUMBAUGH July 8 at 10 p.m.

to Mr. and Mrs. Matt Jay Brumbaugh (Carrie Lynn Thomson), 315 LAvlta Drive, Ben Lomond, an 8-pound, 4-ounce girl, Jesse Lanae. DAVALLE July 8 at 11:39 p.m. to Mr.

and Mrs. Albert Lawrence DaValle (Linda Lee Sand-rettl), 445 Alta Vista Drive, a 7-pound, 5'A-ounce girl, Breena Lee. MARTINE July 8 at 8:39 p.m. to Mr. and Mrs.

Douglas William Martlne (Martha L.B. Scott), 140 Walnut, a 6-pound, 2-ounce girl, Kathryn Frances. PINE July 8 at 1:46 p.m. to Mr. and Mrs.

Mark Allen Pine Rebecca Ann Gross), 386 Glen Canyon Road, a 7-pound, 4-ounce boy, Matthew Jason. FERRER-GIL July 9 at 10:50 p.m. to Mr. and Mrs. Salvador Ferrer Duran (Maria Victoria Gil), 544A Seabrlght a 7-pound, 11-ounce girl, Sandra Milena.

KESSINGER July 9 at 10:09 a.m. to Mr.and Mrs. Charles LeRoy Kesslnger Jr. (Jacque Lynn Alexander), 4820 Cherryvale Soquel, a 7-pound, 1 Vi-ounce girl, McKenzle Ann. LASKEY July 9 at 12:12 a.m.

to Mr. and Mrs. Sean Kyle Laskey (Sandra Marie Melton), 414 Palm 7-pound, 10-ounce girl, Shannon Barbara. (Cremation 1 service (CpirUTioig CONSIDERING CREMATION? Call the local "Cremation Specialist" for Free Brochure 475-6880 1570 Soquel Drive Santa Cruz 95060 IRVIN SMITH SONS NYSTROM In Scotts Valley, July 31, 19M. Mr.

John (Jack) P. Nystrom. Survived by his wife, Mildred Nystrom of Scotts Valley; two sons, Jim C. Nystrom of Los Altos Hills and John P. Nystrom Jr.

of San Francisco; two daughters, Marlene S. Bondelle of San Jose and Kathryn D. Sahlberg of Dumfries, and eight grandchildren. Native of San Francisco, aged 77 years. Member of Palo Alto Elks Club No.

1471, Quiet Blrdman S.F. Hanger, Optimist Club of Palo Alto and S.I.R.S. Memorial Services were conducted on Friday, August 3, 1984, at 11:00 a.m. at Roller and Hapgood Funeral Home, 980 Mlddlefleld Road, Palo Alto. Santa Cruz Cremation Service, 1570 Soquel Santa Cruz In charge of local arrangements.

Private interment. Contributions to Dominican Hospital, 1555 Soquel Santa Cruz preferred. 8,1,184 chapel of the Four seasons Florists mm aaaaaaamaawammam aiBjBBaai mmaamammaamaammmmmt maaT FUNERALS 475-6880 1570 Soquel Drive Santa Cruz 95060 ARNOLD'S uncrdU remdhons Bund Is FIOKISTUFTS THE FINEST IN FLOWERS 1222 Pacific Avenue Dial 426-1122 DAY In Morgan Hill, July 28, 1984. Mr. Clarence B.

Day. Survived by his daughter, Mrs. Geraldlne Isaacson of Coos Bay, his son, Lloyd W. Day of Morgan Hill; his sister, Mrs. Beulah Nease of Lees Summit, Mo; grandfather of eight; great grandfather of fourteen.

Native of Frlstoe, aged 89 years. Member of Grace United Methodist Church; Gideons International; Mt. Hermon Lodge No. 5, F4AAA, Cedar Rapids, Iowa; American Legion Post No. 64, Santa Crui; World War Barracks No.

179, Santa Cruz; United Veterans Council, Santa Cruz, life member of Disabled American Veterans No. 52, Santa Cruz; Avenue of Flags Committee; former member of the Chamber of Commerce. Memorial Services will be conducted at Grace Methodist Church, 1024 Soquel Santa Cruz on Sunday, August 5, 1984, at 2:00 p.m. with the Rev. Dale W.

Baker of Pacific Grove officiating. The Irvln M. Smith and Sons, Chapel of the Four Seasons, 1050 Cayuga Street, Santa Cruz, In charge of arrangements. There will be no visitation at the chapel prior to services. Private inurnment in I.O.O.F.

Columbarium, Santa Cruz. Contributions to Grace United Methodist Church or Gideons International, PO BOx 1412, Santa Cruz, CA 95061 preferred. 8,1,185 Community Hospital VILLALOBOS July 13 at 11:10 a.m. to Mr. and Mrs.

Santiago Reyes Vlllalobos (Rosaura Hlguera Guiman), 309C Clifford Watson-villa, an (-pound, 2-ounce boy, John Edward Guiman. RODRIGUEZ July 13 at 10:19 p.m. to Mr. and Mrs. Antonio V.

Rodriguez (Rosarlo Garcia), 102 Meal Wation villa, a 6-pound, 4'-ounce boy, David Carlos. DeROSA July 14 at 1 :44 p.m. to Mr. and Mrs. Anthony Morelll DeRosa (Linda Lou Koltvelt), 505 Lincoln a 6-pound, 8-ounce boy, Patrick Anthony.

SHAW July 14 at 3:07 p.m. to Arlene Sandra Auerbach and Robert Frailer Shaw, 204 Chace a 6-pound, 3V4-ounce boy, Jacob Auerbach. MAXWELL July 15 at 5:35 a.m. to Mr. and Mrs.

Bruce Malcolm Maxwell (Linda Susan Bates), 42 Ridge Way, Mount Harmon, a 6-pound, 5V-ounc boy, Peter James. CHESTNUT July 15 at 3:42 p.m. to Mr. and Mrs. William Rodney Chestnut (Sandl Layne Phillips), 230-E Hilton Drive, Boulder Creek, a 7-pound, S-ounce boy, William Richard.

PAULDEN July 15 at 8:59 p.m. to Mr. and Mrs. Thomas Cameron Paulden (Karyn Benay Becker), 410 Palisades, a 7-pound, 6Vfe-ounce boy, Rhett Cameron. BOURRIAGUE July 16 at 12:32 p.m.

to Mr. and Mrs. Robert Daniel Bourrlague (Dorothy Jane Murphy), 429 Grant a 10-pound, 6-ounce boy, John Robert. ROMELE July 17 at 7:37 p.m. to Mr.

and Mrs. Gary G. Romele (Stacy Jo Parker), 12290 Lane Felton, a 7-pound, 13'i-ounc girl, Connie Jean. BOWMAN July 17 at 8:45 p.m. to Mr.

and Mrs. Dana Bowman (Nancy Joan Phlpps), 200 Benito a 6-pound, 10-ounce girl, Jacqueline Elizabeth. McGlLL July 18 at 1:39 a.m. to Mr. and Mrs.

William L. McGIII (Angelina L. Gates), 122 Richard Drive, Aptos, a 9-pound, 1-ounceglrl, Shayna Lorraine. HERNANDEZ July 18 at 3:23 a.m. to Mr.

and Mrs. Ruben Joaquin Hernandez (Nancy Felix Valenzuela), 4 Parker Drive, Watsonvllle, a 7-pound, 15-ounce boy, Andrew Valenzuela. HONORIO July 18 at 10:31 a.m. to Mr. and Mrs.

Julian P. Honorlo (Page L. Davis), 530 McCormlck, Capltola, a 7-pound, 13'A-ounceglrl, Tlana Page. KRAMER July 18 at 2:05 p.m. to Mr.

and Mrs. Roger L. Kramer (Cindy L. Casapls), 142 James, a 7-pound, 8-ounce boy, Nicholas Adam. WALL July 19 at 1:28 p.m.

to Mr. and Mrs. Daryl Jay Wall (Laura Jean Hurlburt), 3121 Dee an 8-pound, 3'A-ounce boy, Tyler Jacob. WILLIAMSON July 20 at 2:28 p.m. to Laura Anne Kennedy-Williamson and Clark Williamson, 212) Portola Drive, No.

4, a 7-pound, 4-ounce girl, Rosalind Megan. VANDINE-GROVE July 20 at 3:17 p.m. to Valerie VanDlne and Marc Stephen Grove, 2210 Glen Canyon Road, an 8-pound, boy, Michael David. TAVAREZ July 21 at 12:22 p.m. to Mr.

and Mrs. David Tavarez (Angela Gall Spellos), 762 Tuttle, Watsonvllle, an 8-pound, 6-ounce boy, David William. KIM July 21 at 8:42 p.m. to Mr. and Mrs.

Chris Y. Kim (Susan L. McEvoy), 954 7th No. 6, a 7-pound, 12-ounce girl, Miranda Christine. Carl Perkins dies at 71 LEXINGTON, Ky.

(AP) Rep. Carl Perkins, one of the five most senior members of the U.S. House, died shortly after 1 p.m. today, said his sister, Bedie Pratt. Perkins had been taken to a hospital this morning complaining of shortness of breath.

Perkins, 71, a Democrat who represents the 7th District in eastern Kentucky and was the senior member of the state's congressional delegation, complained of breathing problems after arriving on a flight from Washington, D.C., said James Brough, manager of Blue Grass Field, the airport here. A Lexington Fire Department ambulance picked up Perkins and took him to St. Joseph's Hospital, Brough said. Perkins built a reputation in Congress as a promoter of social legislation and had been chairman of the Education and Labor Committee since 1967. Perkins counted among his legislative triumphs the Vocational Education Act of 1963, the landmark Elementary and Secondary Education Act of 1965 and the Black Lung benefits provisions of the Coal Mine Health and Safety Act of 1969.

He had faced few serious challengers since winning his first congressional term in 1948 and drew no opposition in the May Democratic primary. His opponent in November was Aubrey Russell, a Republican businessman from Ashland who was unopposed for the GOP nomination. as ALL MOVIES ALL THE TIME 97 OPEN 7 DAYS JL FREE MEMBERSHIP 425-1902 ARNOLD'S FUNERAL HOME tu' Versoiuit ttuv 1902 Ocean Street Santa Cruz WWonclorf STAFFORD In Watsonvllle, California, July 21, 1984. Mr. Michael Wayne Stafford.

Survived by his wife, Marlys Stafford of Watsonvllle; by his two sons, Mark State to need 10 percent more water Mcdatchy News Service SACRAMENTO The state Department of Water Resources issued a report Thursday indicating California will need 10 percent more water or 3.5 million more acre feet annually by the year 2010. The report was issued four days before legislative debate is scheduled to resume on Gov. George Deukmejian's water-development plan. The state report calls for meeting future needs through use of surplus water from the Sacramento River and its tributaries, as envisioned in the governor's plan. David Kennedy, director of water resources, emphasized that the report anticipates a demand for water in both Northern and Southern California.

"It is time to end the water wars," he said. "We are. one state. We should proceed with a statewide program." Robert Whiting, Kennedy's deputy, said the projected 10 percent increase in water needs in the 30-year period ending in 2010, represents a slowdown in the growth of usage. "The expansion in agricultural use has slowed," he said.

"Part of it is urbanization, but the most important factor is the increase in the cost of water and land development. Most of the best agricultural land has already been developed." About 85 percent of California's water is used for agriculture. The report, entitled "The California Water Plan Projected Use and Available Water Supplies to 2010," was described by state officials as the most complete update of the state's long-range water needs since 1974. The report forecasts the state's population will hit 34.4 million in 2010, compared to 23.8 million in 1980. Water use will increase from 33.8 million acre feet to 37.3 million acre feet, even after allowing for conservation measures, the report said.

STARSTRUCK VIDEO 710 FRONT ST. S.C. 429-68 1 4 US TV 1 -4 1 PUBLIC NOTICE PUBUC. VWWWWWWWWVWWWWWWWW WVVVVVVVVVVVVVVVVVVWrWVVVVVVVW PUBLIC NOTICE wvvvvvvvvvvvvvvvvvvvvvvvvvvvvvvvv HE0GE TRIMMER Shear no extension cord hassles ONLY FICTITIOUS BUSINESS NAME STATEMENT File No. 84-1282 The following person Is doing business as: Sloan's Motor Oil Supplies at 4440 Soquel Soquel, CA, 95073 Sloan C.

Short 4440 Soquel Dr. Soquel, CA 95073 This business Is conducted by an individual, Dealer (AMS-OII). Signed, Sloan C. Short Dealer THIS STATEMENT was filed with RICHARD W. BEDAL, County Clerk of Santa Cruz County on 71684.

By: LOLA FAIRCHILD Deputy NOTICE-Thls fictitious name statement expires on Dec. 31, 1989. A new fictitious business name statement must be filed prior to Dec. 31, 1989. July 20, 27; Aug.

3, 10 (1550) SflGfiOO et Vreg. 19900 ECHO PR 9 nn lv A II I I I I .1 il nana-neia II 8 nurncane: NOTICE PROPOSED RULE OF THE CALIFORNIA STATE DEPARTMENT OF FORESTRY 14 CAC 1280 NOTICE: Notice Is hereby given that the California State Department of Forestry, consistent with the provisions of Sections 11346 et seq. of the Government Code, will hold public hearings to discuss the adoption of proposed fire hazard severity zones and ratings reflecting the degree of severity of fire hazard that is expected to prevail in those zones. INFORMATIVE DIGEST: Existing law Public Resources Code, Article 9, Sections 4201 4204. requires the Director of Forestry, for the purpose of preventing the ignition and rapid spread of wildfire, to designate hazardous wildland fire zones in state responsibility areas which Include locations which are critical and hazardous due to the threat of encroaching wildland fire to life and property and to identify fire hazard severity classes within those zones.

Section 1280 would zone all state responsibility area in accordance with the degree of severity of the fire hazard and delineate those areas on maps. HEARING: The hearing is scheduled for October 1, 1984, at 10:00 a.m., in the Board of Supervisors Chambers, 701 Ocean Street, Santa Cruz, California 95060. Any person interested may present statements and arguments orally or In writing relevant to the proposed rule at the hearing. Persons are encouraged to limit their oral comments. The hearing officer may impose such time limits as necessary for due conduct of the hearing.

LAST DAY FOR COMMENTS: The Director of the California Department of Forestry will continue to receive written comments on this proposed rule in his office at 1416 Ninth Street, Room 1(53-10, Sacramento, California, 95814, until 12:00 Noon on October 22, 1984. ADDITIONAL INFORMATION: The Director has prepared a Statement of Reasons providing an explanation of the purpose, back- round and justification for this rule. The statement is available from he Department on request. A copy of the express terms of the proposed regulation using underline to indicate an addition to the California Administrative Code is also available on request. Additionally, all the information considered as the basis for this proposed regulation (i.e., rulemaking file) is available for public readingperusal at 1416 Ninth Street, Room 1653-10.

The Director may adopt the regulation with modifications If the regulation as modified is sufficiently related to the proposal made available to the public so the public was adequately placed on notice that the regulation as modified could result from the proposed regulatory action. The regulation as modified will be made available to the public at least 15 days prior to the date on which the Director adopted the regulation. A request for a copy of any regulation as modified should be addressed to the agency official Identified below. COSTS: There will be no additional net costs or savings to any state agency nor any state mandated costs to local agencies of government or school districts that require reimbursement under Section 2231 of the Revenue and Taxation Code. There are no other nondiscretionary tosts or mandates imposed on local agencies or school districts.

There Is no cost impact on private persons or businesses. This proposal will have no adverse economic impact on small businesses. There will be no cost or savings in federal funding to the state. EFFECT ON HOUSING: The proposed changes will have no additional effect on housing costs. AUTHORITY: The Director proposes to approve this rule under the authority granted by Sections 4201, 4203, and 4204 of the Public Resources Code.

The purpose of this rule is to implement, interpret and make specific the provisions of Sections 4201, 4203, and 4204 of the Public Resources Code. CONTACT: Any inquiries concerning the proposed rule may be directed to Duane Fry, Fire Safe Officer for the Department of Forestry, telephone (916 445-9886, at the above address. CALIFORNIA DEPARTMENT OF FORESTRY 1-Year Limited Warranty. 'Guard tip' 11 9'Mred tr(i(iiiKir pt Qi'Ki'li ItlHultiii Dny hit'iied Win unity il uM-d onmii-tt 00 119 ONE that lasts! rreg. 17900 Clearance on All Echo Trimmers Cutters Blowers SAVE SAVE SAVE Fire calls- Water Heaters Rustproof Shower Stall Deluxe Sharpening Set C3 HONING I OIL Thursday, August 2, 1984 Santa Cruz Flrt Department 10: 15 a.m.

Medical aid, 1307 Ocean St. To hospital by ambulance. 12:29 p.m. Medical aid, 301 Center St. To hospital by ambulance.

2:05 p.m. Gas washdown, 214 Highland Ave. 7:51 p.m. Medical aid, 707 National St. Central Fire District 1 :34 p.m.

Grass fire, Seventh Day Adventlst camp on Old San Jose Road. Out on arrival. 2:27 p.m. Medical aid, 1855 41st Ave. Ambulance on scene.

11:08 p.m. Medical aid, Seventh Day Adventlst camp on Old San Jose Road. Victim of spider bite to hospital by ambulance. Capltola Fire District 6:26 p.m. Public service, 4215 Bain Ave.

Aptos Fire District 9:33 a.m. Alarm sounding, 629 Beach Drive. 3:29 p.m. Medical aid, 7138 Mesa Drive. Department of Forestry 2:38 p.m.

Wildfire, Highway 236 near Forrest Pool. Small spot. 2:42 p.m. Reported medical emergency, Hlghwy 1 and Bonny Doon Road. Unable to locate.

Sale 1 30 gal. npf. gas 5 yr. Warranty 11900 a'' n' Fl Warranty Jerry Partaln Director Aug. 3 (1650) FICTITIOUS BUSINESS NAME STATEMENT File NO.

84-1326 The following persons are doing business as: Sunset Services at 39'A Sunset Drive, Watsonvllle, CA 95076. Alan Cypert 39'i Sunset Drive Watsonvllle, CA 95076 Lucy Cypert 39V4 Sunset Drive Watsonvllle, CA 95076 This business is conducted by a husband and wife. Signed, Alan Cypert THIS STATEMENT was filed with RICHARD W. BEDAL, County Clerk of Santa Cruz County on July 24, 1984. By: JONI ST.

LAWRENCE Deputy NOTICE-Thls fictitious name statement expires on Dec. 31, 1989. A new fictitious business name statement must be filed prior to Dec. 31, 1989. July 27; Aug.

3,10,17 (1595) FICTITIOUS BUSINESS NAME STATEMENT File No. 84-1283 The following person Is doing business as: Jan's 4440 Hair Salon at 4440 Soquel Soquel, Cal 95073. Janice Short 4440 Soquel Dr. Soquel, Cal 95073 This business Is conducted by an Individual. Signed, Janice Short Owner operator THIS STATEMENT was filed with RICHARD W.

BEDAL, County Clerk of Santa Cruz County on 71684. By: LOLA FAIRCHILD Deputy NOTICE-Thls fictitious name statement expires on Dec. 31, 1989. A new fictitious business name statement must be filed prior to Dec. 31, 1989.

July Aug. 3,10 (1551) FICTITIOUS BUSINESS NAME STATEMENT File No. 84-1294 The following persons are doing business as: FEATHERS, FINS AND FUR at 1536 Pacific Santa Cruz, CA 95060. Robert Charles McAlplne 1822 Delaware Ave. Santa Cruz, CA 95060 Joanne M.

McAlplne 1822 Delaware Ave. Santa Cruz, CA 95060 This business is conducted by husband and wife. Signed, Joanne M. McAlplne Co-Owner THIS STATEMENT was filed with RICHARD W. BEDAL County Clerk of Santa Cruz County on 71884.

By: LOLA FAIRCHILD Deputy NOTICE-Thls fictitious name statement expires on Dec. 31, 1989. A new fictitious business name statement must be filed prior to Dec. 31, 1989. July 27; Aug.

3, 10, 17 (1605) NOTICE OF PUBLIC HEARING BEFORE THE BOARD OF SUPERVISORS OF THE COUNTY OF SANTA CRUZ Inmate escapes Folsom Prison's thick, graywalls McClatcby News Service FOLSOM A murderer became the first inmate in 15 years to escape the thick-walled maximum-security section of Folsom Prison Thursday when he hid in the back of a truck trailer leaving the compound and then cut his way to freedom with tin snips. Stephen Leslie Wilson, who was serving a 25-year-to-life term for murdering his father-in-law, was reported missing from the prison in eastern Sacramento County at about noon, state Corrections Department officials said. Wilson was still missing late Thursday, although Sacramento County sheriff's deputies investigated unconfirmed reports he was seen in Orangevale, which is adjacent to the city of Folsom. The 39-year-old inmate from Inyo County was last seen about 8:30 a.m. in the prison's industrial shops.

About 9:10, a System 99 tractor-trailer truck pulled into the industrial area, picked up a load of prison-made items, and left the compound at 9:30, said prison spokesman Jack Cor-rie. Prison guards suspected Wilson had hidden inside the truck trailer and called the System 99 depot in West Sacramento about noon. The rig that stopped at Folsom had been parked for about an hour when "we got a call (from prison officials) about a quarter of 12," said System 99 manager Steve Rath. Armed with a pair of tin snips from the prison shops, Wilson had cut about a 1-foot-by-2-foot hole in the trailer's roof and escaped somewhere along the 25-mile route from Folsom to West Sacramento, said Folsom spokesman Ted Zink. Rath said Wilson left behind a "drenching-wet prison Levi-type shirt" that was found near the rear of the rig and a piece of steel that had been cut out of the roof of the truck.

The truck's driver, Harvey Beglau of Sacramento already was out on a delivery in Davis when prison officials called, Rath said. Rath offered the theory that Wilson probably made his getaway when Beglau stopped at a coffee shop in Folsom. aaav aaw 1 uj 7 G.E. Sentry SMOKE ALARM NOTICE IS HEREBY GIVEN that the Santa Cruz County Board of Supervisors has set Tuesday, August 14, 1984, at 1:30 P.M., In the Board Chambers, Room 525, Governmental Center Building, 701 Ocean Street, Santa Cruz, California, as the time and place to consider amendments to the Historic Preservation Ordinance (Chapter 16.42 of County Code), as recommended by the County Historical Resources Commission. These amendments are Intended to bring the existing ordinance Into conformance with General Plan policies.

This ordinance establishes procedures to protect historic resources identified in the County General Plan; to designate certain resources as landmarks; and to review and permit alterations to landmarks. All persons desiring to speak on said matter may appear and be heard at the above time and place. Further Information on this Item can be obtained by contacting Don Laurltson In the Planning Department at 425-2781, or the Clerk of the Board at 425-2320. BY ORDER OF THE BOARD OF SUPERVISORS DATE: July 24, 1984 By: STEPHEN M. QUONG Supervising Board Clerk Aug.

3 (1612) 4 cu. ft. WHEEL BARROWS mh mh' li m- SaaM II mw I PUBLIC NOTICE PUBLIC NOTICE vvwwwwwvwwvwvwwvvwwwv wvvwwvvvvvvvvvvvvvvvvvvvvvvvvvv NOTICE OF ELECTION AND FIXING TIME FOR SUBMISSION OF ARGUMENTS NOTICE IS HEREBY GIVEN to the qualified electors of the County of Santa Cruz, State of California, that consolidated with the November 6, 1984 Statewide General Election there will be printed the following measure questions: "Shall the Paiaro Valley Water Management Agency be organized and exercise its powers in accordance with the provisions of fhe Pajaro Valley Water Management Agency Law?" Yes No "Shall the Santa Cruz Metropolitan Transit District be authorized to obtain for the residents of Santa Cruz County their fair share of State funds set aside exclusively for mass transit guideway purposes (such as rail transit, electric vehicle and people mover systems), and be permitted to use such funds for mass transit guideway projects in Santa Cruz County?" Yes No( NOTICE IS ALSO GIVEN that all arguments for and against the two measures, not exceeding 300 words in length, must be submitted to the County Clerk for printing and distribution to voters as provided by law no later than 5:00 p.m., Monday, August 13, 1984. All arguments shall be accompanied by a form statement to be signed by each author of the argument stating that such argument is true and correct to the best of the author's knowledge and belief. The County Clerk's office is located at County Government Center, 701 Ocean Street, Room 210, Santa Cruz, CA 95060.

The polls will be open from 7:00 a.m. until 8.00 p.m. RICHARD W. BEDAL County Clerk By III Frances Glardlna Elections Supervisor Dated: July 31, 1984 Aug. 3 (1660) a OMrdmrE husband and wife.

Signed, J. A. Danna President THIS STATEMENT was filed with RICHARD W. BEDAL, County Clerk of Santa Cruz County on July 5, 1984. By: JONI ST.

LAWRENCE Deputy NOTICE-Thls fictitious business name statement expires on Dec. 31, 1989. A new fictitious business name statement must be filed prior to Dec. 31, 1989. July 13, 20, 27; Aug.

3 (1494) I v- FICTITIOUS BUSINESS NAME STATEMENT File Ne. 84-1224 The following persons are doing business as: DANNA INTERNATIONAL TRADING COMPANY at 800 Hidden Valley Soquel, CA 95073. James A. Danna 800 Hidden Valley Rd. Soquel CA 95073 Margaret B.

Danna 800 Hidden Valley Rd. Soquel CA 95073 This business is conducted by a 1 1 (5) I 1817 SOQUEL AVE. 429-8009 Open 8 lo 5:30 Doily, 9 to 5 Sun. FREE PARKING IN REAR! Limited to quantities on hand. Prices Good thru Aug.

12. 19S4 COTTER CHARGE CAltD 51 WSieiH ShJ890i JOHN PUBLIC.

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