Skip to main content
The largest online newspaper archive

Daily Independent Journal from San Rafael, California • Page 34

Location:
San Rafael, California
Issue Date:
Page:
34
Extracted Article Text (OCR)

Task Force Will Probe Student Acts legal Notices legal Notices legal Notice legal Notices legal Notices pear and contest the same, and show cause, if any they have, why said petition should not be granted. Refer to petition for further particulars. GEO. H. GNOSS.

Clerk By E. HICKS. Deputy Clerk G. H. VAN HARVEY WASHINGTON (AP 1317 Mills Tower.

220 Bush Street 1 San Francisco. California 94104 Gen. John N. Mitchell has or- Attorney for Petitioner dered the creation of a task filed June 10, i960 force system to gather intelli- Clerk gence and prepare for prosecu- No. 721 June 13.

16. 20. 1969 tion of the central figures in campus rebellions. The avenue: a year-old civil rights law Post Office Box 400 164 West Napa Street Sonoma. California Attorneys for Administrator with the Will Annexed First publication: June 13, 1969 720 June 13.

20. 27. July 4. 1969 Gilbert F. DeBorba.

Atty. Richard G. Burns, Atty. Street. San Rafael.

California. at which time and place all letters received will be noted and all interested persons will be neard. HERBERT G. HOTCHNER. Secretary.

CITY PLANNING COMMISSION. CITY OF SAN RAFAEL No 725 June 13. 1969 DALLAS D. BROCK 343 Sansome Street San Francisco California Attorney for Executor First publication: May 23. 1969.

No. 602 May 23. 30. June 6. 13, 1969 Hawkins Hawkins, Attys.

CERTIFICATE OF TRANSACTING BUSINESS CNDER FICTITIOUS NAME BY PARTNERSHIP It is hereby certified as iol- lows Roderick P. Martinelli Bagshaw. Martinelli. Corrigan Jordan. Attys.

Funds to finance the operajtion are part of a supplemental appropriations bill the Senate takes up Monday. The Appropriations Commit- NOTICE TO CREDITORS No. 18904 Superior Court of the State of California for the County of Marin. Estate of GENE OSTENDORF Deceased. NOTICE OF PROBATE No.

18925 in the Superior Court of the 1. The undersigned are part- State of cromia, in and tor ners of a general partnership fhp countv of Marin that is transacting business in in tlS Matter of the State of California under the fictitious name of 2. The principal place of said business is located at 1072 NOTICE IS HEREBY GIVEN Machin Lane. Novato. Califor- to the creditors of the above nia- named decedent that all persons 3.

The names and places of having claims against the said residence of the partners are: VAN W. BANGHART. tee advised the Senate today decedent are required to file that Mitchell had ordered devel- them in duplicate, with the nec- oninent of strone nrogram essary vouchers, in the office of opmeni oi a strong progiam clerk of the above entitled looking toward the vigorous pro- court, or to present them, with secution of dissidents on college the necessary vouchers, to the undersigned at law offices of campuses whose actions inter- richard burns 50 corte fere with a federally conducted Madera Center Corte Madera i California, which is the place of civil Tights of nondissident stu- ))usiness of the undersigned in all matters pertaining to the es- dents or faculty FLAN DESCRIBED Asst. Atty. Gen.

Jerris Leonard described the plan in May 13 testimony before a Senate Appropriations subcommittee. The civil rights division. tate of said decedent, within four months after the first publication of this notice. Dated: June 10. 1969.

CARL OSTENDORF Administrator of the Estate of the above named decedent RICHARD G. BURNS 50 Corte Madera Center 677 Emerson Street. Fremont. California META H. BANGHART.

677 Emerson Street. Fremont. California. IN WITNESS WHEREOF, we have set our hands this 29th day of May, 1969. VAN W.

BANGHART s' META BANGHART STATE OF CALIFORNIA the Estate of CARLO W. CALETTI, also known as CARLO WILLIAM CALETTI and C. W. CALETTI. Deceased.

Notice of time set for proving Will and Application for Letters Testamentary. NOTICE IS HEREBY GIVEN that a petition for the probate of the will of CARLO W. CALETTI. aka CARLO WILLIAM CALETTI and C. W.

CALETTI, deceased, and for the issuance to Helen M. Caletti and Richard C. Caletti of letters testamentary thereon has been filed in this Court, and that Monday, the 23rd day of June A.D.. 1969, 1:30 P.M. of said day.

at the courtroom of said Court. Dept. 2 at the Court House, in the City of business; and that said principal place of business is 2000 Bridgeway. Sausallto. California.

IN Friday, June 13, 1969 35 legal Notices legal Notices COUNTY OF ALAMEDA On this 29th day of May, 1969. which Leonard heads, would get corte Madera, California funds for 30 new employees under the bill betore the Senate. The Appropriations Committee, in recommending the new said it expected the vcivil rights law authority tie utilized to the fullest extent' against campus revolts. The testimony and the com- recommendations were "-made public as both Senate and I House committees prepared to "look into the troubles afflicting college campuses. Telephone: 924-1721 Attorney for Administrator First publication: June 13.

1969 No. 719 June 13. 20. 27. July 4.

1969 Dal Poggetto Jess. Attys. HEARINGS SLATED The Senate permanent investigations subcommittee opens hearings Monday on militant organizations involved, and Chairman John L. McClellan, said testimony about the groups would be heard from police officials in New York, Los Angeles, Oakland, Detroit, Chicago and other ares. The House Education and Labor Committee, also on Monday, will hear from administration officials and the heads of eight colleges their opinions on a bill dealing with campus unrest.

NOTICE TO CREDITORS No. 18737 Superior Court of the State of California for the County of Marin. Estate of BERTHA RUTH WOOD, also known as BERTHA R. WOOD, also known as BERTHA WOOD. 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 in duplicate, 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 DAL POGGETTO JESS. Attorneys at Law, 164 West Napa Street. Sonoma, California. is the place ot business of the undersigned in all matters pertaining to the es before me. GILBERT F.

DE BORBA, a notary public in and for said state, residing therein, duly commissioned and sworn, personally appeared VAN W. BANGHART and META H. BANGHART known to me to be the persons whose names are subscribed to the within instrument and acknowledged to me that thev executed the same. IN WITNESS WHEREOF. I have hereunto set my hand and affixed my official seal the day and year in this certificate first above written.

(SEAL) GILBERT F. De BORBA Notary Public in and for said state GILBERT F. DE BORBA Attorney at Law- 37347 Fremont Boulevard Fremont, California 793-0400 FILED; June 5. 1969 GEO. H.

GNOSS. County Clerk By T. LONG. Deputy No 722 June 13, 20, 27, July 4, 1969 hearing of said petition, when and any person interested may appear and contest the same and show cause, if any they have, why said petition should not be granted. Refer to petition for further particulars.

GEO GNOSS. Clerk By JEROME CAR AN. Deputy Clerk RODERICK MARTINELLI BAGSHAW. MARTINELLI. CORRIGAN JORDAN 1010 Street San Rafael.

California 94901 Attorneys for Petitioners FILED: June 11. 1969 GEO H. GNOSS. County Clerk Bv JEROME CARAN. Deputy No.

724 June 13. 16. 20. 1969 Dallas D. Brock.

Atty. NOTICE OF PUBLIC HEARING Notice is hereby given that the City Planning Commission of the City of San Rafael has formally initiated action to amend Title 14 of the Municipal Code of the City of San Rafael (Zoning) by amending Section 14.92.050 so that it is not mandatory for a public hearing to be held by the SUMMONS No. 42111 In the Superior Court of the State of California, in and for the County of Marin. MERENE MARIAN FROST Plaintiff NEIL FULLERTON FROST Defendant Action brought in the Superior Court in and for the County of Marin. State of California, and the Complaint filed In the office of the Clerk of said County.

HAWKINS A HAWKINS Attorneys THE PEOPLE OF THE STATE OF CALIFORNIA to the above named Defendant: You are directed to file with the clerk of this court in which the above entitled action Is brought a written pleading in response to the complaint within ten days after the serviee on you of this summons, if served within the above named county, or within thirty days If served elsewhere (except that if the action is against the state pursuant to Section 738.5 of the Code of Civil Procedure, within 180 days). You are notified that unless you so file a written responsive pleading, the 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 ui the complaint. You may seek the advice of an attorney on any matter connected with the complaint or this summons. Such attorney should be consulted within the time limit stated in this summons for filing a written pleading to the complaint. WITNESS MY HAND AND THE SEAL OF THE SUPERIOR COURT OF THE STATE OF CALIFORNIA.

IN AND FOR THE COUNTY OF MARIN, this 25th day of September, 1968. (SEAL) GEO. H. GNOSS. County Clerk By B.

POSEY. Deputy Clerk nia. residing therein, duly com- have hereunto set my hand and missioned and sworn, personally affixed my official seal in the WITNESS WHEREOF. I appeared GEORGE P. RISCH- City and County of San Francis- have hereunto set my hand this MULLER, known to me to be co the day and year in tins cer- 22nd of May, 1969.

i the President of the corporation tificate first above written. THE BRIDGEWAY COM- described and that executed (SEAL) FANY INC the within Instrument, and also, 5 bv GEORGE P. known to me to be the person RISCHMULLER. President who executed the within instru- STATE OF CALIFORNIA ment on behalf of the corpora- COUNTY OF iss. tion therein named, and ac- SAN FRANCISCO knowledged to me that such cor- On this 22nd day of May.

1969. poration executed the within tn- before me. MARY KATHRYN I strument pursuant to by-laws FILED: May 29, 1969 JACKMAN, a Notary Public in Of resolution of Its board OEO. H. GNOSS.

County Clerk and for the City and County of directors. By T. LONG. Deputy San Francisco. State of Califor- IN WITNESS WHEREOF, I No.

660 June 6. 13. 20. 27. I960 MARY KATHRYN JACKMAN.

Notary' Public in and for the City and County of San Francisco. State of Cr-lifomia. My commission expires Jan. 28, 1973. LEGAL NOTICE NOTICE OF HEARING NOTICE IS HEREBY GIVEN that the Marin County Planning Commission will hold a public hearing to consider the petition of Waltraud D.

E. Prince for an amendment to Section 22.08.060.8 of Title 22 (Zoning of the Marin County Code) amendment would reclassify the following described property in Tamalpais Valley from R-l: B-l, One-Family Residence (6,000 square feet per dwelling site) to C-2, General Commercial. The property consists of approximately one acre located on both sides of Gibson Avenue at intersection with Shoreline Highway. Tamalpais Valley, and is identified as Parcels 51-262-12. -13.

-32. -34, -35 and a portion of -20: 51-272-01 and -29, A legal scription is on file In the Planning Department, Civic Center, San Rafael. The subject property is further described as Indicated on the sketch map accompanying this notice. NOTICE IS HEREBY GIVEN that the meeting of the Marin County Planning Commission on Monday. 23 June 1969 in the Planning Commission Hearing Room, Civic Center, San Rafael, which meeting commences at 9:00 a Those wishing to attend said hearing may call the Planning Department.

479-1100, Ext. 2526 on Friday 20 June 1969, in order to be informed of the place on the agenda and approximate time of the hearing. PAUL ZUCKER, Secretary of the Planning Commission. County of Marin, State ot California NOTICE TO CREDITORS No. 18808 Superior Court of the State of California for the County of Marin.

M0R' I 20' NOTICE IS HEREBY GIVEN I 27. July 4. 11 state of said decedent, within I City Council when the Planning four months after the first pub- Commission has recommended lication of this notice. that an application to amend Dated: June 10. 1969.

the zoning map be denied. SETH V. WOOD Notice is hereby given that the Administrator With the City Planning Commission will Will Annexed of the Will hold a public hearing on this of the above named matter at 7:30 p.m.. on June 24. decedent 1969 in the Council Chambers.

DAL POGGETTO JESS City Hall. 1400 Fifth Avenue at to the creditors of the above named decedent that all persons having claims against the said decedent are required to tile them in duplicate, with the necessary vouchers, in the office of the clerk of the above entitled court, or to present them, with the necessary vouchers, to the undersigned at the law offices of DALLAS D. BROCK. 343 San- isome Street. San Francisco.

California, which is the place of business of the undersigned in all estate of said decedent, within four months after the first publication oi this notice. Dated: May 21, 1969. WILLIAM JOHN PETERS. Executor of the Will of the above named decedent William R. Bremer.

Atty. CERTIFICATE OF TRANSACTING BUSINESS UNDER A FICTITIOUS NAME KNOW ALL MEN BY THESE PRESENTS: That the undersigned, THE BRIDGEWAY COMPANY. a California corporation, does hereby certify: Tiat its name in full is THE BTUDGEWAY COMPANY. INC matters and that its place of business in periaming me California is 2000 Bridgeway. Sausalito, California.

That it is transacting business in the State of California under the fictitious name and style of NORRIS CALIFORNIA. and that it is the owner of said OPPONENTS REQUEST Chairman Carl D. Perkins, said the one-day hearing was scheduled at request of opponents ot the bill, which the -committee will consider on Tuesday. Testifying before the Senate "Appropriations subeommitte. i Leonard said the chances of convicting campus militants under federal conspiracy law would be remote.

The civil rights law ban on in- terferencc with people benefiting from federally financed programs offers a better avenue for action, he said. Pistol, Cash Stolen A carbon dioxide pistol and $53 in cash were stolen Wednesday night or yesterday in a burglary of the Country Club Barber Shop. 175 Belvedere Street, San Rafael police reported. legal Notice Myers, Praetzel and Pierce. Attys.

NOTICE TO CREDITORS No. 18886 Superior Court of the State of California for the County oi Marin. DELINQUENT TAX NOTICE AFFIDAVIT OF INTENT TO SELL REAL PROPERTY TO THE STATE STANLEY J. FONTEZ, Tax Collector of the County of Marin, State of California, being first duly sworn upon oath, deposes and says: That notice is hereby given that unless the total amount due for taxes, assessments and other charges levied in the Year 1968 for the Fiscal Year 1968-1969 on any property as shown on the secured roll in my custody, is paid before 5:00 o'clock P.M., June 30, 1969, the real property on which such amounts are a lien (except real property previously sold to the state and not redeemed will, by operation of law. be sold to the State of California at such time in the Office of the Tax Collector at the Civic Center, County of Marin.

Real property sold to the State may be redeemed by payment of all unpaid taxes and assessments together with such additional penalties and fees as prescribed by law, or may be redeemed under an Installment plan of redemption. Unless sooner redeemed or an installment plan of redemption is initiated and maintained thereon, real property sold to the State for delinquent taxes will be subsequently deeded to the State at the time prescribed by law. Thereafter, such real property deeded to the State may be sold at public auction or otherwise conveyed, unless redeemed. A DETAILED LIST OF ALL REAL PROPERTY WHICH IS SOLD TO THE STATE PURSUANT TO THIS NOTICE WILL BE PUBLISHED ON OR BEFORE SEPTEMBER 8. 1969, UNLESS SUCH PROPERTY IS SOONER REDEEMED.

All information concerning redemption, or the initiation of an iastallment plan of redemption of tax-sold property will, upon request, be furnished by Stanley J. Fontez, Tax Collector and Redemption Officer. Civic Center, San Rafael. California. STANLEY J.

FONTEZ Tax Collector, Marin County Subscribed and sworn to before me this 22nd day of May. 1969. MICHAEL MITCHELL Auditor of Marin County 17467 22-240-01 (formerly parcel 20-280-42) IP 473 21-081-02 19 484 21-165-03 20 485 21-165-04 21 49821-271-34 Citv of Mill Valley 22 594 28-151-08 23 599 28-213-34 24 606 29-073-29 City of Tiburon 25669 34-301-10 26 734 39-031-18 271079 59-053-16 28 1094 60-105-64 (formerly parcel 60-101-93) City of Sausallto 291112 64-132-19 (formerly parcel 64-114-17 30 114165-132-15 City of Novato 311268 125-200-16' 32 1270 132-104-29 331271 132-104-30 34 1288 132-242-07 (formerly a portion of 132-260-17) 35 1324 141-181-27 36 1384 152-261-06 (formerly parcel 150-010-46) 37 1394 152-255-09 (formerly parcel 150-072-10) 138 1446 152-252-08, 152-252-09. 152-252-10. 152-252-13.

152-253-05, 152-253-06 152-253-08. 152-253-09 i Formerly parcel 150-381-11) 39 1447 152-251-17, 152-251-18, 152-252-04 152-252-05, 152-252-06, 152-252-07 4.08 351.86 5.16 5.16 9.52 AU COMMERCIAL- FRONTALE M-l-H LI6HT No. 716 June 13, 1969 5.24 981.68 5.24 255.02 5.02 122.74 5.06 LEGAL NOTICE NOTICE OF HEARING NOTICE IS HEREBY GIVEN that the Mann County Planning Commission will hold a public hearing to consider its Resolution of Intention to amend Section 22.08 060.33 of Title 22 (Zoning) of the Marin County Code, amendment would reclassify the following described property in Black Point from M-l-H iLight District with Combining Highway Frontage Regulations), A-2 (Limited Agricultural District- and R-l B-2 (One-Family Residence District 10,000 square feet per site) to M-3 (Planned Industrial) and (One-Family Residential Average of 10.000 square feet per dwelling and clustering of Dwellings Permitted): All those properties lying generally easterly of Canal No. 1 of the Grandview' Tract identified as Assessor's Parcels 157-150-01, 02, 03. 04; 157-083-01 and 157-113-01, together with those tidelands lying to the north and east of said parcels which tldelands are leased from the State of California Said properties include the holdings of Charles Hover and Joseph P.

Orth, and the land feature generally referred to as Island NOTICE IS HEREBY FURTHER GIVEN that said hearing will be held during the meeting of the Marin County Planning Commission on Monday. June 23, 1969, In the Planning Commission Chambers, Civic Center, San Rafael, which meeting commences at 9:00 a m. Those wishing to attend said hearing may call the Planning Department, 479-1100, Extension 2526, on Friday. June 20. 1969.

in order to be informed of the place on the agenda and approximate time of the hearing. PAUL C. ZUCKER. Secretary of the Planning Commission. County of Marin.

State of California 4 94 573.80 73.46 4.94 4 94 151.90 25.80 5.02 12.29 312.12 NOTICE OF INTENT TO DEED TO THE STATE PITMAN aka ERIC D. PITMAN. 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 Hie in duplicate, with the necessary vouchers, in the office of the clerk of the above entitled State, unless sooner redeemed, or an installment plan of redemp from the date of the sale of said property to the State. the necessary vouchers, to the undersigned at 1108 Fifth Ave- State, nue, Suite 200.

San Rafael, Cali- As provided by law, the State shall have the sol fomia 94901 which is the place receive all rents issues and profits arising in any of business of the undersigned the property so deeded to the State. All information concerning redemption, or the in all matters pertaining to the four months after the first publication of this notice. Dated: June 11. 1969. HAZEL RQSS PITMAN Executrix of the Will of the above named decedent MYERS.

PRAETZEL AND PIERCE Bank of Marin Building. Suite 200 1108 Fifth Avenue San Rafael. California 94901 Telephone: 453-7121 Attorneys for Executrix publication: June 13. 1969 723 June 13, 20. 27.

July 4, Stanley J. Fontez, Tax Collector and Redemption omcer Center. San Rafael, California. Dated this 22nd day of May, 1969 STANLEY J. FONTEZ Tax Collector of Marin County State of California Parcel Numbering System Explanation: The map parcel number when G.

H. Van Harvey, Atty. NOTICE OF PROBATE No. 18919 In the Superior Court of the State of California, in and tor the County of Marin. In the Matter of the Estate of BIART MORE- HOUSE, also knowm as JOSE- example.

would mean Book 3 of Assessor assessor. larly described as follow's, to-wit: PROPERTY SOLD TO THE STATE IN THE YEAR 1964 FOR THE TAXES, ASSESSMENTS AND OTHER CHARGES OF THE FISCAL YEAR 1963-1964 known as JOSEPHINE MOREHOUSE, Deceased. Notice of time set for proving "Will. and Application for ereby given that a petition for the probate 7-of the will of Josephine Biart Morehouse, also known as Josephine B. Morehouse, also known as Josephine Morehouse, deceased.

and for the issuance to Crccker-Citizens National Bank Ul lCVvrio -------has been filed in this Court, and Mnnriov t.he 30th Cl at 1:30 P.M. June, A.D.. 1969 vUUI wcpi. House in the City of San Ra- No. Sale No.

Description of Property City of Fairfax 1 1 1-024-04 2 3 1-031-03 3 69 3-131-16 4 70 3-131-17 5 71 3-131-18 6 72 3-131-19 City of San Anselmo 7 205 7-201-08 City of San Rafael 8 258 10-301-12 9 259 10-301-13 io 298 11-075-05 i li 320 12-041-17 12 351 13-111-04 i 13 352 13-113-13 14 1459 155-092-14 (formerly parcel 15 1623 165-033-22 116 1845 184-041-03 (formerly parcel Amount 40 1448 41 1452 142 1453 43 1457 452 45 665 46 819 1 47 846 847 49 849 50 855 151 863 1 52 883 53 890 891 55 892 56 896 57 897 58 900 59 977 601230 ei 1231 62 1237 63 1238 641240 65 1241 1255 1 67 1287 68 1358 69 1477 70 1478 71 1479 72 1480 73 1482 I 74 1483 75 1492 i 76 1570 771629 1 i 70 1630 1 1662 ,801682 811709 821713 at 83 1714 84 1777 85 1807 43 86 1815 42 87 1923 30 PROPERTY 42 FOR THE 74 CHARG 73 88 240 89 48 241 48 90 78 634 70 91 1242 152-252-11, 152-252-12, 152-252-14 152-252-15, 152-252-16, 152-252-17 152-252-18, 152-253-04, 152-253-07 152-254-14, 152-254-17, 152-254-18. 152-255-03, 152-255-04, 152-255-05. 152-255-06, 152-255-07, 152-255-08 (formerly parcel 150-381-13) 152-251-10 (formerly parcel 150-381-14) 152-261-18 (formerly parcel 150-420-05) 152-261-07, 152-261-34 (formerly parcel 150-420-07) 153-144-17 Unincorporated Areas 18-101-12 34-231-29 45-261-02 47-082-01 47-082-02 47-192-15 48-042-17 48-231-41 (formerly parcel 48-191-43 48-201-12 48-202-40, 48-202-41, 48-202-42, 48-202-43, (formerly parcel 48-202-20) 48-202-24 48-202-26 48-221-20 48-221-27 49-012-26 50-032-08 109-391-07 112-050-17 (formerly parcel 112-060-70) 112-282-01 112-282-02 112-300-08 112-300-09 114-273-23 132-223-53 (formerly parcel 132-221-81) 143-210-24 157-061-18 157-061-19 157-061-22 157-061-23 157-103-21 157-111-22 157-111-25 (formerly Parcel 157-111-21 157-123-05 160-083-02 168-162-02 168-172-03 170-014-06 172-122-03 174-050-33 174-050-51 174-050-54 179-041-24 180-133-42 180-243-19 195-134-04 2960.18 272.65 955.28 1740.90 4.94 258.92 9.17 5.68 15.86 9.42 5.14 5.14 23.30 64.66 R-r 8-2-0 ewe-family average OF 1 0,000 t. PFZ. OF No.

717 June 13. 1969 LEGAL NOTICE NOTICE OF HEARING 298 82 NOTICE IS HEREBY GIVEN that the Marin 62 56 County Planning Commission will hold a public 121 10 hearing to consider its Resolution of Intention for an amendment to Section 22.08.060.32 of Title 22 (Zoning) of the Marin County Code, which amendment w'ould reclassify the following described property in the Santa Venetia area from 'Multiple Residence District) and R-P (Planned Residential District) to R-M-P (Residential, Multiple Planned District) or 75 32 (Multiple Residence District, density to 75 be set by the Planning Commission): All that property located on both sides of North San Pedro Road at the intersection of 176.50 64.66 9.32 8.26 40.88 4.28 9.43 3.75 40.24 4.88 76.18 23.76 13.82 125.86 37.32 143.04 LaBrea Wav and further described as Assessor's Parcels 180-056-08 and 180-201-05, 10. 11. NOTICE IS HEREBY FURTHER GIVEN that said hearing will be held during the meeting of the Marin County Planning Commission on Monday. June 23.

1969. in the Planning Commission Hearing Room. Civic Center, San Rafael, which meeting commences at 9:00 a.m. Those wishing to attend said hearing may call the planning Department. 479-1100.

Extension 2526, on Friday. June 20, 1969, in order to be informed of the place on the agenda and approximate time of the hearing. PAUL C. ZUCKER. Secretary of the Planning Commission, County of Marin, State of California 5.72 568 353.08 36.94 120.08 8.08 4.68 3.86 8.20 22.98 4.54 4.78 34.52 56.04 157.62 357.85 280 60 198.32 489.44 1434.76 4.90 83.59 92 any person interested may ap- City of Larkspur City of San Anselmo 7-221-39 7-221-40 City of Mill Valley 28-183-03 Unincorporated Areas 121-190-03 PROPERTY SOLD TO THE STATE IN THE YEAR 1962 FOR THE TAXES ASSESSMENTS AND OTHER CHARGES OF THE FISCAL YEAR 1961-1962 City of San Anselmo 167 7-052-06 No.

614 June 6, 13. 20. 1969. 47.36 4fZEA Or people R-P TO PMP or g-3 rose No. 718 June 13, 1969.

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 Daily Independent Journal Archive

Pages Available:
270,152
Years Available:
1949-1977