Enter a name, company, place or keywords to search across this item. Then click "Search" (or hit Enter).

Copy the Page Text to the Clipboard

Show the Page Image

Show the Image Page Text


More Information About this Image

Get a Citation for Page or Image - Copy to the Clipboard

Go to the Previous Page (or Left Arrow key)

Go to the Next Page (or Right Arrow key)
Page: of 20

LEGAL NOTICE LEGAL NOTICE LEGAL NOTICE LEGAL NOTICE LEGAL NOTICE
SECOND ADVERTISEMENT
STATE OF CALIFORNIA ®
HIGHWAY TRANSPORTATION AGENCY
DEPART MENT OF PUBLIC WORKS
DIVISION OF HIGHWAYS
NOTICE TO CONTRACTORS.
Sealed proposals will be received at the office of the State Highway Engineer, Room 5101, Public Works Building, Sacramento,
California, until 2 o'clock p.m, on August 11, 1965, at which
time they will be publicly opened and read in the Assembly Room
of said building, for construction of Fueling Station in accordance
with the specifications therefor, to which special reference is
made, as follows:
Nevada County, near Yuba Pass Overhead and Route 80/20 Separation (03-Nev-5735), gas and oil building, fuel storage and dispensing system, waste disposal system, and other appurtenant
facilities to be constructed and installed,
Bids are required for the entire work described herein.
Plans, specifications, and proposal forms to be used for bidding
on this project can only be obtained at the office of the State
Highway Engineer, Public Works Building, Sacramento, California.
Plans and specifications may be seen at the office ot the State
Highway Engineer at Sacramento, at the offices of the District
Engineers at Los Angeles and San Francisco, and at the office of the
District Engineer of the district in which the work is situated.
No bid will be considered unless it is made on a blank form
furnished by the State Highway Engineer and is made in accordance
with the provisions of the Standard Specifications and special provisions. Each bidder must be licensed as required by law.
The Department of Public Works reserves the right to reject any
or all bids,
Abbreviations used in the schedule of predetermined wage rates
in conjunction with employer payments listed in the right hand
columns are identified as follows:
ph per hour pd per day ©
phw per hour worked pdw sper day worked
php per hour paid pdp sper day paid
phw/p_ per hour worked or paid pdw /p per day worked or
psth per straight time hour paid
psthw . per straight time hour worked w wage
psthp _ per striaght time hour paid gw gross wage
psthw /p per straight time hour worked tw total wage
or paid pmd_ per man day
Employer payments other than those itemized herein, as defined
in Section 1773.1 of the Labor Code, are to be paid in accordance
with the terms of the collective bargaining agreement applicable
tothe type orclassification of the workmen or mechanics employed
on the project.
Overtime, Sundays and Holidays--not less than one and one-half
(1 1/2) times the basic hourly rate plus applicable employer payments. The holidays upon which such rates shall be paid shall be
all holidays recognized in the collective bargaining agreement
applicable to the particular craft, classification or type of workman
employed on the project.
Copies of all collective bargaining agreements relating to the
work as set forth in the aforementioned Labor Code are‘on file and
available for inspection in the office of the Department of Industrial
Relations, Division of Labor Statistics and Research.
Attention is directed to Section 7-1.01G of the Standard Specifications providing for employment of apprentices on the work.
Every such apprentice shall be paid the standard wage paid to apprentices under the regulations of the trade at which he is employed.
Information relative to employment of apprentices shall be obtained
fromthe Director of the Department of Industrial Relations, who is
the Administrative Officer of the California Apprenticeship Council.
Pursuant to the provisions of Section 1770 of the Labor Code of
the State of California, the Department of Public Works has ascertained the general prevailing rate of wages and employer payments
for health and welfare, vacation, pension and similiar purposes in
the county in which the work is to be done as follows:
Basic rate Employer payments for
per hour Classification H and W Vacation Pension
4,40 :Carpenter (7) 18¢ php 15¢ php 20¢ php
4,265 Cement mason 16¢:phw 30¢ phw 20¢ phw
5.175 Combination 17¢ phw(1) 15¢ phw(1) 20¢ phw (1)
backhoe and loader
operator ( up to and
including 3/8 yardunder 200 degree swing)
3,725 Concrete laborer 15¢ php 15¢ php 10¢ php
4,185 Concrete mixer 17¢ phw 15¢ phw(1) 20¢ phw(1)
operator (up to one yard)
5.48 Electrician 15¢ phw (8) 1% of gw(4)
3.625 Flagman 15¢ php 15¢ php 10¢ php
3.625 Laborer 15¢ php 15¢ php 10¢ php
3.725 Operator of vib15¢ php 15¢ php 10¢ php
rator and all pneumatic,
gas and electric tools
4,51 Painter 16¢ phw 15¢ phw 15¢ phw
5.87 Plumber 20¢ phw 35¢ phw(8) 12 1/2¢ phw
5.524 Sheetmetal worker 15¢ ph 8% of gw(8) 11¢ ph
4.785 Small rubbertired 17¢ phw(1) 15¢ phw(1) 20¢ phw(1)
trenching machine and ;
_ Similiar equipment operator
4,965 Tractor loader 17¢ phw(1) 15¢ phw(1) 20¢ phw(1)
operator (up to 2 yards
capacity)
3.905 Truck driver 17 1/2¢ phw 20¢ phw(3) 15¢ phw(3)
(under 4 yards, (3)
water level)
3.905 Truck driver 17 1/2¢ phw 20¢ phw(3) 15¢ phw(3)
(single unit flat(3)
rack truck under 10,500 pounds)
(1) or due as shift differential pay
(3) including overtime and each full hour's pay due employees as
shift differential, and as pay for half days and full days
(4) in accordance with "Employees Benefit Agreement"
(7) at Union's option, part of basic rate may be applied to fringes
(8) included in the basic rate per hour
DEPART MENT .OF PUBLIC WORKS
Publish July 15, 22 and 29, 1965.
—
DIVISION OF HIGHWAYS
J. C, WOMACK
State Highway Engineer
LEGAL NOTICE
CERTIFICATE
IT IS HEREBY CERTIFIED AS
FOLLOWS:
The undersigned person has
ceased doing business in the State
of California under the fictitious
name “Oak Park Nursing Home."
The principal place of business
is situated at 48 Cedar Street,
Grass Valley, Nevada County,
California. Hernamein full and
place of residence are as follows:
Ruby Wall
Marysville Highway
Grass Valley, California.
Dated: July 12, 1965
S/Ruby Wall
State of California).
County of Nevada )
On this 12th day of July, 1965,
before me, Georgine M, Wasley,
a Notary Public in and for said
Nevada County, personally appeared Ruby Wall known to me to
be the person whose name is subscribed to the within instrument,
and acknowledged that she
executed the same,
WITNESS my hand and official
seal, ,
Georgine M. Wasley
Notary, Public in and for said
Nevada County and State
My commission expires April 12,
1969.
Publish July 15, 22, 29 and August
5, 1965.
Weed Treatment Book
May Be Obtained Free
Weeds can be controlled easily
and economically with chemicals
if treatment is done at the right
time and the correct rate of application is made according to
the University of California's
Agricultural Extension Service.’
Farm Advisor Les McCabe says ¢
information on methods ‘of control
andchemicalsto use is available
on all types of weeds in crops,
orchards, pasture, rangeland and
farm ponds. Two bulletins of
particular interest to livestockmen are "Weed Control Recommendations for 1965", and
“Chemical Control of Woody
Plants”.
Copies of these and other information on agriculture and
home economics. subjects are
available from the Farm and
Home Advisor's Office, Veterans
Memorial Building, Grass Valley.
LEGAL NOTICE
IN THE SUPERIOR-COURT OF
THE STATE OF CALIFORNIA
IN AND FOR THE COUNTY OF
NEVADA
NOTICE TO CREDITORS
No, 6721
In the Matter of the Estate of
SIDNEYI. SIMPSON, also known
as SIDNEY IVO SIMPSON, De~.
ceased
NOTICE 1S HEREBY GIVEN by
the undersigned Frances A. Simpson as Administratrix of the Estate
of SidneyI. Simpson, also known
as Sidney IvoSimpson, deceased,
to the Creditors of and all persons
having claims against the said
decedent to file them with the
necessary vouchers within six
months after the first publication
of this notice in the office of the
Clerk of the Superior Court of the
State of California, in and for
the County of Nevada, or to exhibit them with the necessary
vouchers within six months after
the first publication of this notice
ito the said Administratrix at the
law offices of William B. Wetherall, 222 Church Street, Nevada
City, California, the same being
her place of business in all matters
connected with the estate of said
Sidney I. Simpson, alias, Deceased,
Dated July 6, 1965.
Frances A. Simpson
Administratrix of the Estate of
Sidney1. Simpson, also known as
Sidney Ivo Simpson, Deceased,
William B. Wetherall Attomey
for Administratrix.
Publish July 8, 15, 22 and 29,
1965.
State Beer Drinkers
Fill The Tax Coffers
California beer drinkers poured
more than $69.5 million of tax
monies into federal, state and
local government treasuries
during the first six m onths of 1965,
According to figures released
here this week by Geo, W. Ososke,
executive secretary of the California Brewers Assn., beer
consumption in California during
the first half of the year was
approximately 4.5 million
barrels, which means that the
Federal Government was enriched
to the tune of $40.5 million via
the extra tax of $9 per barrel
which it imposes,
IN THE SUPERIOR COURT OF THE
STATE OF CALIFORNIA IN AND
FOR THE COUNTY OF NEVADA
NOTICE TO CREDITORS
* No. 6726
In the Matter of the Estate of
HERBERT STENGER HALLETT,
also known as HERBERT S, HALLETT, also known as H, S, HALLETT, Deceased
NOTICE IS HEREBY GIVEN by
the undersigned William Merritt
Hallett as executor of the estate
of Herbert Stenger Hallett, alias,
deceased, tothe Creditors of and
all persons having claims against
the said decedent to file them
with the necessary vouchers within
six months after the first publication of this notice in the office
of the Clerk of the Superior Court
of the State of California, in and
for the County of Nevada, or to
exhibit them with the necessary
vouchers within six months after
the first publication of this notice
to the said executor at law offices
of John L. Larue, 231 Broad St.,
Nevada City, California the same
being the place of business in all
matters connected with the estate
of said Herbert Stenger Hallett
Deceased.
Dated June 18, 1965
William Merritt Hallett, Executor
of the Estate of Herbert Stenger
Hallett alias, deceased.
John™~L, Larue Attorney for Executar
PublishJuly 1, 8, 15 and 22, 1965
LEGAL NOTICE
CERTIFICATE
IT IS HEREBY CERTIFIED AS
FOLLOWS:
The undersigned are persons
doing business in the State of
California under the fictitious
name "Oak Park Nursing Home,"
The principal place of business is
situated at 48 Cedar Street, Grass
Valley, Nevada County, California, Their names in ‘full and
their place of residence are as
follows:
Francis Joe Miller
344 Long Street
Nevada City, California
Arline Miller
344 Long Street
Nevada City, California
Dated: July 8, 1965
S/Francis Joe Miller
S/Arline Miller
State of California)
County of Nevada )
On this 8th day of July in the
year one thousand nine hundred
and sixty -five before me, Bernice
C. Carter, a Notary Public, State
of California duly commissioned
and sworn, personally appeared
Francis Joe Miller and Arline
Miller known to me to be the
persons 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
Nevada the day and year in this
certificate first above written.
Bernice C, Carter
Notary Public, State of California
My commission expires November
24, 1965
PublishJuly 15, 22, 29 and August
5, 1965,
S96I ‘2% Atnf?**1088ny Aiuno> epeaon’**
ee ie eee {=o
10@K be ee rete
Trailer 99