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)

10-Santa Cruz Sentinel Tuesday, August 9, 1977 PUBLIC NOTICE tlllllllllllllllllllllllllllllllllllllllllllM PUBLIC NOTICE Vital Statistics PUBLIC NOTICE PUBLIC NOTICE II HI 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 1 hi 1 1 i i i FICTITIOUS BUSINESS NAME UIIHIIIIIIIIIIIIUIHllllllllllllllllllllllll iiimiiiiiiiiiiiiii minimi NOTICE TO CREDITORS No. 28726 FUNERALS FICTITIOUS BUSINESS NAME STATEMENT File No. 77-73 HEALTH 5 JJ Lawrence E. Lamb, M.D. Ketones in urine BIRTHS Kaiser Hospital Santa Clara MAILHOT July 29 at 12:44 m.

to Mr. and Mrs. Dennis O. Mailhot (Linda Diane Jones), 213 Ocean 6-pound, 15-ounce boy, Timothy Oliver. Dominican Hospital BALMOREZ Aug.

4 at 5:30 p.m. to Mr. and Mrs. Walker Liwanag Balmorez (Ligaya Melchor), 320 Chace 6-pound, 4-ounce boy, Jeffrey Walker. RICHARDSON Aug.

5 at 2:18 a.m. to Mr. and Mrs. Richard Jay Richardson (DeAnn Maynard), 108 Avila Way, Felton, 7-pound, UVa-ounce boy, Richard James. DISSOLUTION OF MARRIAGE Petitions Filed THOMPSON Carla Joanne and David Arnold.

COON Patsy Lynn and Oliver Franklin. NIELD Sallie Anne and Ronald Lee. MORAN Ruben and Celia. JEFFERSON Helen M. and Robert W.

STATEMENT File No. 77-749 The following persons are doing business as: K'HAN ENTERPRISES at 2696 Glen Canyon Road, Santa Cruz, California 95060. 1. ROSALIE M. SHUEY 2696 Glen Canyon Rd.

Santa Cruz, CA 95060 2. JERALD L. SHUEY 2696 Glen Canyon Rd. Santa Cruz, CA 95060 This business is conducted by partnership. SJERALD L.

SHUEY This statement was filed with RICHARD C. NEAL, County Clerk of Santa Cruz County on July 22, 1977. By: Lola Fairchild Deputy Statement Expires 5 years from Dec. 31 of year in which filed and must be Renewed then with a new Statement. The following persons are doing business as: SUPERIOR PAINT BODY at 151 Harvey West Blvd.

(Bid. B-l) Santa Cruz, Ca. 95060. 1. GARY R.

GRANMAN 250 Jeter St. Santa Cruz, CA 95060 2. JAMES C. SMITH 250 Jeter St. Santa Cruz, CA 95060 This business Is conducted by Gary R.

Granman. SGARY R. GRANMAN This statement was filed with RICHARD C. NEAL, County Clerk of Santa Cruz County on July 15, 1977. By: Lola Fairchild Deputy Statement Expires 5 years from Dec.

31 of year in which filed and must be Renewed then with a new Statement. July 19, 26; Aug. 2, 9 (2842) HOLMES' Inc. II Funeral Directors Since 1880 BARTLETT In Santa Cruz, California, August 9, 1977. Miss Ethel Bartlett.

Survived by a nephew, Dr. Robert Haas of Los Angeles; grand nephew, Robin Hass of Santa Cruz; grand nephew Peter Haas of Los Angeles. Native of Hayward, California. Aged 95 years. A resident of the area for many years.

Miss Haas had been a school teacher in Oakland for 40 years prior to retiring and coming to the Santa Cruz area. Preceeded In death by her sister, Alice Haas, in 1975. At the request of the deceased no services are to be held. Cremation is to be at the Soquel Crematory and interment of the ashes in the Evergreen Cemetery. Wessendorf Holmes Funeral Chapel, 223 Church in charge of arrangements.

8,9,186 Superior Court of the State of California for the County of Santa Cruz. Estate of ELIZABETH R. THOMAS also known as ELIZABETH THOMAS, Deceased. NOTICE IS HEREBY GIVEN to 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 to present them, with the necessary vouchers, to the undersigned at 1211 Pacific Suite 6, Santa Cruz, CA 95060 which Is the place of business of the undersigned in all matters pertaining to the estate of said decedent, within tour months after the first publication of this notice. Dated: August 5, 1977 DAVID F.

FLODIN Executor of the will of the above named decedent ROBERT H. DA ROW Attorney at Law 1211 Pacific Suite 6 Santa Cruz, CA 95060 Telephone: 423-3640 Attorney for Executor First publication August 9, 1977 Aug. 9, 16, 23, 30 3040) July 26; Aug. 2, 9. 16 (2903) FUNERALS MASONS ATTENTION You are requested to present yourselves at Ferguson's Mortuary, 212 Laurel Wednesday, August 10 at 10:45 a.m.

for the A NOTICE OF HEARING PETITION FOR REVOCATION OF ORDER ADMITTING WILL TO PROBATE AND ISSUANCE OF PRE EXISTING LETTERS TESTAMENTARY, FOR PROBATE OF SUBSEQUENT WILL AND LETTERS TESTAMENTARY, AND FOR AUTHORIZATION TO ADMINISTER UNDER THE INDEPENDENT ADMINISTRATION OF ESTATES ACT No. 27629 purpose of attending 1 the funeral of our late Brother, Clement E. Taylor, a member of RATCLIFF In Santa Cruz, California, August 4, 1977. Mrs. Edith Hall Ratcliff.

No Know relatives. Native of Nebraska. Aged 88 years. A resident of the area for the past 30 years. She came to Madera where she had been a teacher.

Services will be conducted at Wessendorf Holmes Funeral Chapel, 223 Church Wednesday at 3:30 p.m. Rev. Gary Wells of the Garfield Park Christian Church officiating. Friends are respectfully invited to attend. Interment burial will be private.

8,9,186 "The one you would ccill, il you knew Ihem all." 223 Church St 423-4725 NOTICE OF SALE OF PERSONAL PROPERTY No. 28418 Santa Cruz Lodge No. 38 F. 8, A. M.

FICTITIOUS BUSINESS NAME STATEMENT File No. 77-729 The following person is doing business as: COUNTRY SERVICES at 390 Hillhouse Boulder Creek, CA 95006. 1. JOHN PAUL UPHAM 390 Hillhouse Rd. Boulder Creek, CA This business is conducted by an individual.

sJOHN P. UPHAM This statement was filed with RICHARD C. NEAL, County Clerk of Santa Cruz County on July 15, 1977. By: Lola Fairchild, Deputy Statement Expires 5 years from Dec. 31 of year in which filed and must be Renewed then with a new Statement.

chemical imbalance it signifies in these circumstances often leads to fatigue and faintness plus other important derangements in normal body function. The same thing happens to advanced diabetics who are not adequately controlled with insulin. Because the severe diabetic cannot use carbohydrates efficiently he may be using excess amounts of fat causing ketosis. In advanced stages this leads to diabetic acidosis. Several other conditions wherein the body does not utilize carbohydrates properly can lead to this problem.

This includes alcohol consumption. The alcoholic may have low blood sugar because the alcohol interferes with the liver's normal mechanisms to maintain blood sugar levels. The body uses fat and hence produces ketones in the urine. I think you should have a careful metabolic study. You may have a basic metabolism reason for forming excess amounts of ketones.

And it could be important even though it is not life threatening. Meanwhile, I would suggest that you be careful to maintain a sensible balanced diet, getting more of your car-bohydrates from fresh (preferably raw) fruits and vegetables while avoiding the concentrated sweets and starches. Be sure and get your carbohydrates, though, in healthy bulk cereals and the fruit and vegetable group. These are important sources of vitamins. Because of the volume of mail Dr.

Lamb cannot answer your letters personally but he will answer representative letters of general interest in his column. Write to him in care of this newspaper, P.O. Box 1551. Radio City Station, New York, Y. 10019.

iNKWSPAPKR ENTKRPRISKASSN i By Lawrence E. Lamb, M.D. DEAR DR. LAMB Do small to moderate levels of ketones in urine from time to time signify anything of importance? No sugar has ever been found to be present. These levels seem to be connected to prior lethargy and disorientation, but not always.

I understand this may have something to do with carbohydrate metabolism. What role might diet, stress or genetics play? I have been aware of these episodes since adolescence over 20 years. Obviously they are not a life threatening condition. Before I tested my urine I talked to a physician about these episodes of lethargy followed by an unusual smell of my urine but was laughed at and left feeling like a fool. I'm still curious.

Can you shed some light on this puzzle? DEAR READER -Ketones are the incompletely metabolized products of fat metabolism. They include acetone and do have a fruity odor. If you severely restricted your carbohydrates forcing your body to use fats, the excess fat breakdown would produce excess amounts of ketones. This will also make your breath smell like you had been drinking alcohol. This result occurred when Dr.

Atkins' diet fad was sweeping the country. You could smell the dieters even if they were not losing weight. To give you more information on diet and this problem I am sending you The Health Letter number 2-2, Low Carbohydrate Diet Fads. Others who want information on these diets can send 50 cents with a long, stamped, self-addressed envelope for mailing. As this issue explains there is no advantage at all in forming and eliminating ketones in the urine.

The Services at 11 :00 a.m. Visiting Brothers are invited By Order of the Master Phillip V. Feltis, Secretary Santa Cruz Lodge No. 38 8-9-186 July 19, 26; Aug. 2, 9 (2838) Superior Court of the State of California for the County of Santa Cruz.

Estate of D. J. CAPRINI, also known as JOE CAPRINI, Deceased. NOTICE IS HEREBY GIVEN that the undersigned Executrix of the last will and testament and of the estate of D. J.

Caprini, also known as Joe Caprini, deceased, will sell at private sale to the highest net bidder for cash and subject to confirmation by said Superior Court on Thursday, the 18th day of August, 1977, at the hour of 11:00 a.m., or thereafter within the time allowed by law, at the office of Emmet L. Rittenhouse, attorney for said executrix, 1375 Pacific Avenue, City of Santa Cruz, County of Santa Cruz, State of California, all the right, title and interest and estate of the said D. J. Caprini, also known as Joe Caprini, at the time of his death, and all the right, title and interest that said estate has by operation of law or otherwise acquired other than or in addition to that of the said decedent at the time of his death, in and to the following personal property: That certain retail package liquor business conducted in the County of Santa Cruz, State of California, at the address No. FICTITIOUS BUSINESS NAME STATEMENT File No.

77-803 Superior Court of California, County of Santa Cruz. Estate of TERESA MAY SCOTT, Deceased. NOTICE IS HEREBY GIVEN that GERTRUDE A. BRADY as Executrix of the subsequent Will of the above named decedent, has filed herein a PETITION FOR REVOCATION OF ORDER ADMITTING WILL TO PROBATE AND ISSUANCE OF PREEXISTING LETTERS TESTAMENTARY, FOR PROBATE OF SUBSEQUENT WILL AND LETTERS TESTAMENTARY, AND FOR AUTHORIZATION TO ADMINISTER UNDER THE INDEPENDENT ADMINISTRATION OF ESTATES ACT, reference to which is made for further particulars, and that the time and place of hearing the same has been set for August 22, 1977, at 9:00 a.m., in the courtroom of Department No. 1 of said court, at the Courthouse, in the City of Santa Cruz, California.

DATED: July 28, 1977. RICHARD C. NEAL, Clerk By: ANITA L. DAVIDSON, Deputy Clerk DUIMSTRA MUSITELLI Attorneys at Law 777 Chestnut Street Santa Cruz, California 95060 Telephone: (408) 427-3893 Attorneys for Petitioner TAYLOR In Santa Cruz, California, August 7, 1977. Mr.

Clement Edwin Taylor. Survived by four nieces, Edna May Bidou, of Richmond, Lenore Watkins of El Cerrito, Annie Hernandez of Albany, and Mary Young of Guerneville; and four nephews, Erich G. von Gaertner of Los Angeles, Henry Bellamy of Pleasant Hill, Fred Bellamy of and Clarence Bellamy of Concord. Native of Sheffield, England, aged 96 years. Member of Santa Cruz Lodge No.

38, F. and A.M., Sequoia Lodge No. 349, Oakland, Scottish Rite Bodies of San Jose; Santa Cruz Chapter No. 273, O.E.S. and Alethe-Berkeley Chapter No.

178 O.E.S. Services will be conducted at the Ferguson Mortuary Chapel, 212 Laurel Wednesday, August 10th, at 11:00 a.m. with the Rev. Alexander Anderson and Santa Cruz Lodge No. 38, officiating.

Friends are respectfully invited to attend. Private cremation at Soquel Cemetery. Contributions to the Heart Fund or Shriners Hospital for Crippled Children. 8,8,186 The following person is doing business as: JOHNSEN AND SAN-VIDOTTO CONSTRUCTION, INC. at 110 Whiting Road, Watsonville, CA 96076.

1. JOHNSEN CONSTRUCTION, INC. 110 Whiting Road Watsonville, CA 95076 This business is conducted by a corporation Johnsen, President This statement was filed with RICHARD C. NEAL, County Clerk of Santa Cruz County on August 3, 1977. By Lola Fairchild, Deputy Statement expires 5 years from Dec.

31 of year in which filed and must be Renewed then with a new Statement. NORMANS FAMILY chapel NIELSEN In Livermore, California, August 6, 1977. Mr. Marius Carl Nielsen. Survived by his wife, Mrs.

Mary Nielsen of Santa Cruz; two sons, Marius C. Nielsen, II of San Francisco; and Wilfred G. Rathbun of Sacramento; three daughters, Mrs. Margaret Frields; Mrs. Marjorie Mae Fuggett and Mrs.

Lois Ann Carter all of Sacramento; a brother, Hans S. Nielsen of Kerman; also survived by eleven grandchildren and three great-grandchildren. Native of Denmark. Aged 75 years. Member of American Legion Post No.

64 of Santa Cruz. Services will be conducted at NORMAN'S FAMILY CHAPEL (Norman Benito, Director), 3620 Soquel Drive, Soquel, Wednesday, August 10, 1977 at 2:00 p.m. with Veterans of Foreign Wars Post No. 7263 officiating. Friends are respectfully invited to attend.

Interment in Oakwood Memorial Park, Santa Cruz. Friends may call at Norman's Family Chapel this evening till 9:00 o'clock. Contributions to Dominican Hospital Research, 1555 Soquel Drive preferred. 8,9,186 3620 Soquel Drive Soquel, California 95073 476-6211 Whites Telephone 423-4800 (2964) Aug. 3, 5, 9 Aug.

9, 16, 23, 30 (3043) NOTICE OF TRUSTEE'S SALE T.S. NO. 127479-SH FICTITIOUS BUSINESS NAME STATEMENT Fit No. 77-746 NOTICE OF TRUSTEE'S SALE No. 132313-D On September 7th, 1977 at 11:00 A.M.

in the lobby of the Santa Cruz Land Title Office of Western Title Insurance Company, located at 115 Cooper Street, Santa Crui, State of' California, at the request of the Beneficiary, Western Title Insurance Company, a corporation, as Successor Trustee, will sell at public auction, to the highest bidder for cash, in lawful money of the United States, without warranty as to title, encumbrances or possession, the following described real property situate in the County of Santa Cruz, State of California, to wit: FOR DESCRIPTION. See Exhibit Attached Hereto and Made A Part Hereof. EXHIBIT PARCEL ONE: BEING a Dortion of Section 33, T. 10 R. 1 M.O M.

and also being a portion of lands conveyed to Raymond McNair, et ux, by deed recorded in Volume 1552, page 308, Official Records of Santa Crui County, and being more particularly bounded and described as follows: BEGINNING at a point on the westerly line of said lands conveyed to McNair, said line also being the North and South centerline of said Section 33, from which point the corner at the center of said section, being the southwesterly corner of said lands of McNair, bears along said line South 0' 07' East a distance of 447.67 feet; thence from said point of beginning, running along said line North 0' 07' West a distance of 165.81 feet; thence leaving said line South 79' 53' East a distance of 410.76 feet to a point on the centerline of a 50 foot right of way and the westerly line of lands conveyed to Peter Grasel, et ux, as recorded in Volume 1673, page 339, Official Records of Santa Cruz County; thence along said line South 10 07' West a distance of 124.00 feet; thence leaving said centerline North 85' 46' West a distance of 383.30 feet to the point of beginning. Excepting therefrom an undivided Va interest in and to all oil and gas situate in and found upon said land as reserved by Frank T. Blake and Lillian K. Blake in Deed recorded May 25th, 1923 in Volume 11, Official Records, page 174, Santa Cruz County Records. PARCEL TWO: A Right of Way 50 feet In width and being more particularly described as follows: Beginning at a station in the easterly boundary of the first mentioned lands of McNair from which a Va inch iron pipe, standing at the most northern corner of the lands of McNair bears North 50' East 539.40 feet distant; thence along the northerly and westerly boundaries of said right of way the following courses: South 87 30' West 20 feet to a ''j inch iron pipe.

South 2 30' East 430.35 feet to a Va inch iron pipe. South 27 19' 40" West 70.34 feet to a station, South41'22' West 110.13feet to a station, South 40" 13' 30" West 138.68 feet to a Va inch iron pipe, South 13' 37' West 316.50 feet to a Va inch iron pipe, South 10' 07' West 365.45 feet to a Va Inch iron pipe, South 9' 14' East 237.68 feet to a 'a inch Iron pipe, South 27' 42' East 165.44 feet to a station on the southerly boundary of said lands of McNair; thence along said southerly boundary North 89' 08' East 56.04 feet to a station; thence leaving said southerly boundary, along the easterly line of said 50 foot right of way the following courses: North 27' 42' West 182.62 feet to a Va inch iron pipe, North 9' 14' West 221.02 feet to a Va Inch iron pipe, North 10' 07' East 355.39 feet to a 'a inch iron pipe, North 13' 37' East 303.16 feet to a Va inch iron pipe, North 40' 13' 30" East 126.36 feet to a Va inch iron pipe, North 41' 22' East 1 17.61 feet to a Va inch iron pipe, North 26' 26' 30" East 89.69 feet to a Va inch iron pipe, North 2' 30' West 393.41 feet to a Va Inch Iron pipe, North 53' 05' 05" East 7.92 feet to a Va inch iron pipe standing In the westerly line of a 50 foot right of way running northerly and southerly through the lands of C. T. Harrington, et ux, as described by deed recorded in Volume 634, page 16, Official Records of Santa Cruz County; thence along said westerly line North 22' 56' 50" West 60.00 feet to a Va inch Iron pipe, thence leaving said westerly line South 62' 30' 40" West 17.18 feet to the point of beginning. EXCEPTING from said 50 foot right of way that portion thereof lying within a parcel of land 50 feet in width, at right angles, the centerline of which is described as follows: Beginning at the Southwest corner of the land conveyed by Harold Wells, et ux, to Edward D.

Kalapa, et ux, by deed dated June 13, 1963, recorded July 9, 1963 in Book 155 page 306, Official Records of Santa Cruz County; thence along the Southwest line of said land conveyed to Kalapa North 27' 42' West 142.00 feet to a station. ALSO EXCEPTING THEREFROM that portion of said 50 foot Right of Way as lies within the exterior boundaries of the real, property conveyed to Alfred G. Dickerson, et ux, by deeds recorded July 19, 1973 In Volume 2331, pages 7 and 13, Official Records of Santa Cruz County. PARCELTHREE: A Right of Way over the existing 50 foot right of way from the northerly terminus of the aforesaid 50 foot right of way southeasterly to Rodeo Gulch Road. Tax Parcel No.

102-271-31 The undersigned Trustee disclaims any liability of any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made to satisfy the obligation secured by and pursuant to the power of sale conferred In a Deed of Trust executed by CHARLES RAY HENDERSON, Trustor, SANTA CRUZ LAND TITLE COMPANY, as Trustee and PATRICIA JACOBSON, Beneficiary, dated July 23rd, 1975, recorded August 6th, 1975 in Volume 2526 Page 517, Official Records of Santa Cruz County, All sums secured by said Deed of Trust have become and are immediately due and payable. Notice of breach of said obligation and election to sell real property was recorded April 26th, 1977 In Volume 2751, page 48, Official Records of Santa Cruz County. This notice is given in compliance with the written application made to the Trustee by Beneficiary. Dated: August 5th, 1977 WESTERN TITLE INSURANCE COMPANY Successor Trustee BY: Aldo Del Zotto, Vice President BY: Mary A.

Fintel, Asst. Secretary 1355 Capitola Road, Santa Cruz, California, to include furniture, fixtures, Alcoholic Beverage License and merchandise inventory. Bids or offers are invited for said property and must be in writing and will be received at the office of Emmet L. Rittenhouse, attorney for said executrix, 1375 Pacific Avenue, Santa Cruz, California 95060, or may be filed with the clerk of the said Superior Court of the State of California, for the County of Santa Cruz, at any time after the first publication of this notice and before the making of said sale. Terms and conditions of sale: Cash in lawful money of the United States of America, ten per cent of the purchase price to be paid on day of sale, balance on confirmation of sale by the Court; The right is reserved to reject any and all bids.

PHYLLIS CAPRINI, Executrix EMMET L. RITTENHOUSE Attorney for Executrix Santa Cruz, California Telephone: 408 423-4000 On Wednesday, August 31, 1977, at 11:00 A.M., Title Insurance and Trust Company, as duly appointed Trustee under and pursuant to Deed of Trust recorded June 22, 1976, as inst. No. 26898, in book 2631, page 429, of Official Records in the Office of the County Recorder of Santa Cruz County, California, WILL EATON In Santa Cruz, California, August 6, 1977. Mr.

Walter Eaton. Survived by his wife, Hazel Eaton, Capitola; four sons, John Eaton Santa Cruz; Norman Eaton, North Carolina; William Eaton, Maryland; Robert Eaton, Texas; eight grandchildren; numerous great-grandchildren. Native of El Monte, California, aged 82 years. Member of First United Methodist Church of Areata. Services will be conducted at White's Chapel, 138 Walnut Santa Cruz, Wednesday, August 10, 1977 at 11:00 a.m.

with Rev. Arthur Seebart of Soquel Congregational Church officiating. Friends are respectfully invited to attend. Interment in Oakwood Memorial Park, Santa Cruz, California. 8-8-185 CHAPEL IJH liliuil, Santa Oui- The following persons are doing business as: EMELINE STREET MARKET at 304 Emeline Street, Santa Cruz, CA 95060.

1. DIANA ELAINE GHASSEMI 1981 Koopmans Ave. Santa Cruz, CA 95062 2. JAVAD GHASSEMI 1981 Koopmans Ave. Santa Cruz, CA 95062 This business is conducted by Diana and Javad Ghassemi.

sDiana Elaine Ghassemi This statement was filed with RICHARD C. NEAL, County Clerk of Santa Cruz County on July 21, 1977. By: Linda Tolmasoff, Deputy Statement expires 5 years from Dec. 31 of year in which filed and must be Renewed then with a new DeGREGORI In San Leandro, California, August 8, 1977. Mrs.

Katherine M. DeGregori. Loving wife of the late Frank DeGregori, Dear sister of Anne Pedemonte of Oakland, the late Delethine Scuz-zafava, the late Pauline Torasso, the late Louise Sobrero; also survived by many nieces and nephews. Native of California. Aged 84 years.

Mass and Rosary at St. Frelicitas Church, 1604 Manor Wednesday, August 10 at 7:30 p.m., San Leondro. Friends are respectfully invited to attend or may call at the Chapel of the Hayward Mortuary, 22297 Mission near A Hayward. Entombment In Holy Supulchre Mausoleum, Hayward on Thursday, August 11 at 11 a.m. 8,9,186 Marious Nielsen Died Saturday Marious Carl Nielsen, 75, an 11-year resident of Santa Cruz, died Saturday in a Veterans Administration hospital in Liv-ermore.

Born in Denmark, he came to the U.S. in 1917 and settled in San Francisco. Nielsen served in the Army Air Corps in World War II, and worked at Treasure Island and McClellan AFB in civilian capacity before retiring in 1966 and coming to Santa Cruz. He was a member of American Legion Post 64 of Santa Cruz. Surviving are his wife, Mary Nielsen of Santa Cruz; two sons, Marius C.

Nielsen II of San Francisco and Wilfred G. Rathbun of Sacramento; three daughters, Margaret Frields, Majorie Mae Fuggett, and Lois Ann Carter, all of Sacramento; a brother, Hans S. Nielsen of Kerman, and 11 grandchildren and three great-grandchildren. Services will be held Wednesday at 2 p.m. at Norman's Family Chapel, 3620 Soquel Drive, Soquel, at 2 p.m.

with VFW Post 7263 in charge. Interment will be in Oakwood Memorial Park. Friends may call at the chapel until 9 p.m. this evening. Contributions are preferred to the Dominican Hospital Research Fund, 1555 Soquel Drive.

(3007) Aug. 7, 9, 14 SUMMONS Statement. (3045) Aug. 9, 16, 23, 30 Davenport's Rescue Team Does It Again Davenport's famed Rescue Team did it again Monday, pulling two young girls up a 100-foot cliff as they were threatened by a rising tide at Davenport Landing about 4:30 p.m. Fire Chief Gary Scofield and.

fireman Barry Wallace used ropes to climb down a cliff to reach nine-year-old Becky Miller and 11-year-old Did Mis-uraca, both of Santa Rosa. Neither girl was injured. Wallace said the girls had wandered away from their families exploring the tideline when the tide turned. The rescue took over an hour. Local Scouts In Pennsylvania At Jamboree Some 40 scouts from the Monterey Bay Area are visiting Moraine State Park in Pennsylvania for the 1977 Scout Jamboree.

Those from Santa Cruz County are Robert Bern, Jeff Hold-ener, John Hudson, Mike King, David G. Smith, James C. Murray, Matthew Pearce, Duncan Phillips, B. Scott Caldwell, Kevin D. Cooper, Mark Fend-orf, John Harbison, Bill J.

Van-nerus, Charles M. Rickard, Frank Masamori, Tiz Urbani and Lawrence L. Brightwell. The jamboree runs through Wednesday, with more than 32,000 scouts from all over the United States and the world. The scouts from Monterey Bay, in addition to attending the jamboree, have visited New York City, Washington D.C., Williamsburg, and Jamestown, Va.

NOTICEOF HEARING PETITION FOR PROBATE OF WILL AND FOR INDEPENDENT ADMINISTRATION OF ESTATE No. 28749 ARNOLDS Funeral and Cremation Service We can provide the funeral service you want at the most reasonable rates available. You may choose from a very simple service to whatever degree of ceremony you wish, paying only for the services requested. You are always welcome to call or stop by for information on fees and Superior Court of the State of California for the County of Santa Cruz. Estate Of CATHERINE S.

BARR, Deceased. NOTICE IS HEREBY GIVEN that HENRY SHIELDS BARR has filed herein a petition for probate of the will of the above named decedent and for Issuance of letters Testamentary thereon to said petitioner, reference to which Is made for further particulars, and that the time and place of hearing the same has been set for Tuesday, August 30, 1977 at 9 a.m., in the courtroom of Department No. One of said court, at the Courthouse, in the city of Santa Cruz, California. Dated: August 4, 1977 RICHARD C. NEAL, Clerk By ANITA L.

DAVIDSON, Deputy Clerk PETER A. CHANG, 123 Jewell Santa Cruz, CA 95060 426-3895 Attorney for Petitioner Aug. 9, 11, 16 3044) FICTITIOUS BUSINESS NAME STATEMENT File No. 77-777 I 1902 Ocean Street I Santa Cruz 4251902 SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States) in the lobby of the street entrance of Title Insurance entrance of Title Insurance and TrustCounty Bank building, 55 River Street; Santa Cruz, California all right, title and interest conveyed to and now held by it by under said Deed of Trust In the property situated in said County and State described as: Beginning at an oak tree 18 inches in diameter on the west side of the Watsonville and Gilroy Road on the southern boundary of land formerly owned by one Peregaz; thence along said boundary line North 65 West 15.70 chains to a stake in a picket fence from which an oak tree 20 inches in diameter bears south 2034 West 48 links distant; thence North 74V4' West 10.64 chains to a stake thence leaving said boundary South 15V West 5 chains to stake thence south 74Va' East 8.45 chains to a station from which an oak tree 6 inches in diameter bears South 41' West 18 lines distant; thence South 32 East 1.79 chains; thence South 41 Va' East 3.15 chains to a station from which an oak stump 6 inches in diameter bears North 60V East 10 links distant; thence South 29" East 1.55 chains; thence South 53' East 67 links to a station from which an oak tree 15 inches in diameter bears North 42Va' East 8 links distant; thence South WW East 3.25 chains to the West side of the Watsonville and Gilroy Road; thence along the West side of said road South 51' 10' East 3.09 chains; North 56Va' East. 2.48 chains; thence South 87Va' East 2.85 chains; North 81' East 3.57 chains; and North 17' 55' East 6.75 chains to the place of beginning.

109-121-4. The street address and other common designation, if any, of the real property described above Is purported to be: 379 Mt. Madonna Road; Watsonville, CA 95076. The undersigned Trustee disclaims any liability for any Incorrectness of the street address and other common designation, if any shown herein. Said sale will be made, but without covenant or warranty, express or Implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note (s) secured by said Deed of Trust, to-wit: with Interest thereon, as provided In said note (s), advances, if any, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust.

The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded In the county where the real property is located. DATE: August 4, 1977 Publish: August 9th, 16th and 23rd, 1977 Title Insurance and Trust Company as said Trustee, By: James T. Birch, Jr. Case Number: 59184 Santa Cruz Superior Court, Courthouse, 701 Ocean Street, P.O.

Box 644, Santa Cruz, Ca 95061. Plaintiff: SECURITY PACIFIC NATIONAL BANK, a national banking association. Defendant: ROGER L. SWANSON, aka ROGER LEE SWANSON, aka ROGER SWANSON, aka R.L. SWANSON, aka R.

SWANSON, all Individually and dba CONTINUOUS SALES OF CALIFORNIA; ELOISE E. SWANSON, aka ELOISE ELANE SWANSON, aka ELOISE SWANSON, aka E. SWANSON, aka E. SWANSON, aka MRS. ROGER L.

SWANSON; DOES I THROUGH INCLUSIVE. NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below. IAVISOI Usted ha sido deman-dado.

El Tribunal puedt decidir contra Ud. sin audiencia a menos quo Ud. responda dentro do 30 dias. lea la informacion quo sigut. 1.

TO THE DEFENDANT: A civil complaint has been filed by the plaintiff against you. a. If you wish to defend this lawsuit, you must, within 30 days after this summons is served on you, file with this court a written pleading in response to the complaint. (If a Justice Court, you must file with the court a written pleading or cause an oral pleading to be entered in the docket in response to the complaint, within 30 days after this summons Is served on you). b.

Unless you so respond, your default will be entered upon application of the plaintiff and this court may enter a udg-ment against you for the relief demanded In the complaint, which could result in garnishment of wages, taking of money or property or other relief requested in the complaint. c. If you wish to took tho 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: May 21, 1976 RICHARD C. NEAL, Clerk By Diane Magee, Deputy (SEAL) Fire Calls Sunday Aug.

7, 1977 Santa Cruz Fire Department 7:43 a.m. Smoke check at Emeline Avenue at Wendel Street. 1 17 p.m. Structure fire at 926 North Branciforte Ave. The blaze was caused by an electrical short in a coffee-maker.

Firemen estimate damage at $450. 2:07 p.m. False alarm at UCSC. 2:10 p.m. Resuscitator call at 63 Ortalon Ave.

3:21 p.m. Grass fire, out on arrival, across from 2222 W. Cliff Drive. 6:37 p.m. First-aid call at 404 Walnut Ave.

Firemen aided a person who was choking on a piece of meat. 10:50 p.m. Resuscitator call at 249 Trevethon Ave. Branciforte Fire Department 9:14 p.m. Illegal burn at 1641 Jarvis Road.

Scoffs vlley Fire Departpent 6:56 False alarm at Highway 17 at Laurel Curve. Live Oak Fire Department 1:05 p.m. Resuscitator at the yacht harbor. 1:20 p.m. First-aid call at 37th Avenue and Floral Drive.

Firemen aided a bicyclist who had collided with a car. Capitola Fire Department 4:53 p.m. Smoke check at the end of Escalona Drive. Aptos Fire Department 11:41 a.m. Grass fire at 3155 Haas Drive.

1 :35 p.m. First aid call at Aptos High School. 2:29 p.m. Auto accident at the Highway 1 off-ramp near State Park Drive. 3:33 p.m.

Auto accident on Clubhouse Drive. 7:59 p.m. Unintentional false alarm at Aptos Beach Drive near Rio del Mar Boulevard. 3:40 a.m. Car fire at Highway 1 northbound at State Park Drive ov-ercrossing.

Monday Aug. 1977 Branciforte Fire Department 11:11 a.m. Illegal burn at 851 Happy Valley Road. Live Oak Fire Department 12:58 a.m. Resuscitator call at 1555 Merrill Space 126.

7:58 a.m. Car fire at Dominican Hospital parking lot. Capitola Fire Department 9:19 a.m. Resuscitator call at 207 The Esplanade. Aptot Fire Department 6:34 a.m.

Resuscitator call at' 215 Monte Vista Drive. Florists FERRARI, the Florist THE FINEST IN FLOWERS 1222 Pacific Ave. Dial 426-1122 12911 Edith Ratcliff Services Set Services for Edith Hall Ratcliff, 88, a former teacher and long-time local resident, who died Aug. 4 in a Santa Cruz hospital, will be Wednesday. Born in Nebraska, she taught for many years in Madera.

She was a local resident the past 30 years. She had no known relatives. Services will be held at Wessendorf and Holmes Funeral Chapel, 223 Church with the Rev. Gary Wells of the Garfield Park Christian Church in charge. Burial is private.

Ethel Barlett Died Tuesday Ethel Bartlett, 95, a former Oakland teacher and a local resident of many years, died Tuesday in a local rest home. She is survived by a nephew, Dr. Robert Haas of Los Angeles, and two grand-nephews. Her sister, Alice, died in 1975. No services will be held at the request of the deceased.

Interment of ashes will be at Evergreen Cemetery following cremation at Soquel Crematory. Wessendorf and Holmes Funeral Chapel is in charge of arrangements. The following persons are doing business as: DECKERS APTOS VINEYARDS at 1690 Pleasant Valley P. O. Box 744, Aptos, Calif.

95003. 1. RICHARD W. DECKER, JR. 222 S.

Figueroa, No. 1315 Los Angeles, Calif. 90012 2. SUZANNE LEE DECKER 222 S. Figueroa, No.

1315 Los Angeles, Calif. 90012 This business is conducted by Richard W. Decker, Jr. Signed: R. W.

DECKER THIS STATEMENT was filed with RICHARD C. NEAL, County Clerk of Santa Cruz County on July 29, 1977. PUBLIC NOTICE 11 1111 1 in mi umlllllll II I inllllllllll FICTITIOUS BUSINESS NAME STATEMENTFile NO. 77-748 The following persons are doing, business as: SANTA CRUZ PRINTERY at 254 Potrero Santa Cruz. 1.

JAMES C. SCHALLER 107 Palo Verde Terrace Santa Cruz 2. J. PAUL SCHALLER 2800 Chesterfield Dr. Santa Cruz This business is conducted by partnership.

SJAMESC. SCHALLER This statement was filed with RICHARD C. NEAL, County Clerk of Santa Cruz County on July 22, 1977. By: Lola Fairchild Deputy Statement Expires 5 years from Dec. 31 of year In which filed and must be Renewed then with a new Statement.

(Living (Memorial is a donation to DOMINICAN SANTA CRUZ HOSPITAL FOUNDATION 1555 Soquel Drive Santa Cruz. California 95065 (40BI 476-0220 By: LOLA FAIRCHILD, Deputy FOONBERG A FRANDZEL A LAW CORPORATION NINTH FLOOR 433 California Street San Francisco, Calif. 94104 Telephone: (415) 421-0726 CALIFORNIA CREMATION SOCIETY For tree brochure on complete services covered by Social Security and Veterans benefits, call or write 586 N. First San Jos 95112 Ph. 998-4066 Statement Expires 5 years from Dec.

31 of year In which filed amd must be Renewed then with a new Statement. (87476) Aug. 9, 16, 23, 30 (3047) Aug. 2, 9, 16, 23 (2900) (2960) July 26; Aug. 2, 9, 16 (3041) Aug.

9, 16, 23 (3042) Aug. 9, 16, 23.

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