Quantcast
Channel: Kane County Chronicle - Classified Ads
Viewing all 19690 articles
Browse latest View live

Notice to Bidders The State

0
0
Times Union, Notice to Bidders The State University of New York at Binghamton University will receive sealed bids for project number C071006 titled Sanitary Sewer Repairs & Upgrades until 2:30 p.m. local time on 5/11/16 at Binghamton University, Purchasing, McGuire Building, where such proposals will be publicly opened and read aloud. The campus contact is Gregory Konnick (607) 777-2598. All work on this Contract is to be completed within 55 calendar days, starting ten (10) calendar days after the contract approval date of the New York State Comptroller. A pre-Bid Conference is scheduled for Monday May 2, 2016 at 10:00 am. All interested parties shall meet at Binghamton University's Physical Facilities Conference room C. Bidding and Contract Documents may be examined free of charge at the campus at Binghamton University's Physical Facilities, Building #7 or at the following locations. Associated Building Contractors Syracuse Builders Exchange 15 Belden Street 6363 Ridings Road Binghamton, New York 13903 Syracuse, New York 13206 Builders Exchange McGraw-Hill Construction 180 Linden Oaks, Suite 100 Please be advised that the documents can Rochester, New York 14625 be viewed at www.network.construction.com Eastern Contractors Association, Inc. 6 Airline Drive Albany, New York 12205 Complete sets of Contract Documents for bidding may be obtained from the campus at the above examination location, or Binghamton University's Physical Facilities Department, 4400 Vestal Parkway East, Binghamton, NY 13902 Section 143 of the State Finance Law requires payment of a deposit to receive these documents. Accordingly, a deposit check of $49.00 made payable to Binghamton University is required. Deposits less than $50.00 are nonrefundable. Bids must be submitted in duplicate in accordance with the instructions contained in the Information for Bidders. Security will be required for each bid in an amount not less than five (5) percent of the Total Bid. It is the policy of the State of New York and the State University of New York to encourage minority business enterprise participation in this project by contractors, subcontractors and suppliers, and all bidders are expected to cooperate in implementing this policy. The State University of New York reserves the right to reject any or all bids. TU 6t (875745)

Legal Notice Notification of Aquatic Treatment In accordance with the Connecticut DEEP, Pesticide Division,...

0
0
Hearst Media Services, Legal Notice Notification of Aquatic Treatment In accordance with the Connecticut DEEP, Pesticide Division, notification requirements, the following Danbury, Fairfield, Ridgefield, New Milford, North Stamford, Shelton, Trumbull, Lakeville, Westport, Stratford, Monroe, Wilton, Litchfield, Easton, Salisbury and Bridgewater ponds will be chemically treated (weather dependent) on one or more of the following dates (4/27, 5/4, 5/11, 5/18, 5/25) for control of nuisance aquatic vegetation and algae - New Hartford: Laurel Lake off Lakeshore Drive - Westport: Nash Pond off of Woodside Ave. - Stratford: Beaver Dam off Beaver Dam Road - Monroe: Fawn Hollow Lake off Flint Ridge Road - Lakeville: Lorenzo Pond off off Wells Hill Road - Wilton: Merwin Meadows at Merwin Meadows Park - Litchfield: Hidden Pond off of Hidden Pond Drive - Easton: Button Mill Pond off of Dogwood Drive - Salsbury: Grove Ponds off of Ethan Allen Street and Noble Horizons off Cobble Road - Danbury: Swan Lake located off Greenlawn Drive - Ridgefield: Taylor's Pond off of Shields Lane; John's Pond off of Stony Hill Rd.; Mauweehoo off of Leach Hollow Road - New Milford: New Milford Rec. Pond off of Park Lane Road and Sega Meadow Park Pond off of River Road - Bridgewater: Bridgewater Rec. Pond off of Sarah Sanford Road East - Shelton: Meansbrook Pond off Saw Mill City Road- Fairfield; Samp Meadow Reservoir off Black Rock Turnpike and Tahmore Drive - Salisbury: Twin Lakes off of Twin Lakes Road and Noble Horizons off Cobble Road - Sharon: Hilltop Pond off Webber Road and Kleger Pond off Stonehouse Road - Trumbull: Pinewood Lake off of East Lake Road - Woodridge: Woodridge Lake and Wood Pond off Waterside Lane - Woodbury: Radar Pond off Transylvania and Woodlake Roads - Watertown: Winnemaug Lake, and Sylvan Lake. The ponds listed above will be treated with the USEPA/CT DEEP registered product(s), Clipper and/or Sonar and/or Reward and/or SeClear® and/or Aquathol K and/or Captain® and/or Nautique and/or copper sulfate. Treated ponds will be posted with signs in accordance with DEEP requirements. Do not use the water following treatment for the following purpose(s) until the date noted below: Clipper (swimming 1 day, irrigation 5 days, drinking, cooking, watering livestock, 3 days) Sonar (swimming 1 day; irrigation 30 days); Reward (swimming 1 day; drinking, cooking and livestock watering 5 days; irrigation 5 days); Aquathol-K (swimming 1-day; fishing 3-days; drinking, cooking, irrigation, and livestock watering 14-days) Captain, Nautique, SeClear and copper sulfate (no restrictions). Information on the specific date of application may be obtained from the person named below. The chemical application is being conducted by the State licensed firm, SOLitude Lake Management located at 590 Lake Street Shrewsbury, MA 01545 - Tel. (508) 865-1000, contact Keith Gazaille

LEGAL NOTICE PURSUANT TO CHAPTER 88 OF THE CODE OF ORDINANCES OF THE CITY OF STAMFORD, NOTICE IS HEREBY...

0
0
Hearst Media Services, LEGAL NOTICE PURSUANT TO CHAPTER 88 OF THE CODE OF ORDINANCES OF THE CITY OF STAMFORD, NOTICE IS HEREBY GIVEN OF THE FOLLOWING APPLICATION FOR DEMOLITION PERMIT: Date of Application: April 20, 2016 Date of Publication: April 21, 2016 Location of Property: 74 Minivale Road (Single Family Detached Garage) Owner of Property: Brian P. Walsh Unless written objection to the demolition of the above structure is filed by May 11, 2016, with the Building Inspector, 888 Washington Boulevard, Stamford, CT 06904-2152, a demolition permit may be issued. Attest: Robert D. DeMarco Chief Building Official

PROPERTY AUCTION The Town of Sherman auctioned the following properties in Sherman to satisfy delinquent...

0
0
Hearst Media Services, PROPERTY AUCTION The Town of Sherman auctioned the following properties in Sherman to satisfy delinquent taxes and charges on April 13, 2016: 5 Liz Ann Lane owned by Michael F. Cataldo, Sr. and Laura Cataldo was sold to Arne C. and Deborah J. Johnson of 6 Liz Ann Lane, Sherman CT 06484 for $25,000.00. 1 Curtis Drive owned by Gregg S. Foley was sold to A1Z7, LLC of 494 Bridgeport Avenue, Suite 101-308, Shelton CT 06484 for $375,000.00. 79 Route 39 South owned by Ina J. Sannicandro and the Estate of Frederick A. Sannicandro was sold to Maureen McCann of 77 Route 39 South, Sherman CT 06784 for $2,500.00. 20 Candlewood Lake Drive owned by Ina J. Sannicandro was sold to Hutton Capital Management, LLC of 333 7th Avenue, 3rd Floor, New York NY 10001 for $26,000.00. The redemption period expires on October 13, 2016. If redemption does not take place by the date stated and in the manner provided by law, the delinquent taxpayers, and all mortgagees, lienholders and other encumbrancers who have received actual or constructive notice of such sale as provided by law, are hereby notified that their respective titles, mortgages, liens, restraints on alienation and other encumbrances in such properties shall be extinguished.

STATE OF CONNECTICUT TOWN OF GREENWICH PLANNING AND ZONING COMMISSION Notice is hereby given that the...

0
0
Hearst Media Services, STATE OF CONNECTICUT TOWN OF GREENWICH PLANNING AND ZONING COMMISSION Notice is hereby given that the Planning and Zoning Commission will hold a Public Hearing on Tuesday, May 3, 2016 at 7:15 p.m. in the Town Hall Meeting Room at 101 Field Point Road, Greenwich, CT to hear and decide site plans, special permits, and municipal improvements per the Town of Greenwich Building Zone Regulations, and Town Charter as follows: Continued from the 02/02/16 and 04/19/16 meetings the applications of Christopher D. Bristol, Esq. and John P. Tesei, Esq., authorized agents, for Holly Hill Owner LLC, record owners, for a final site plan and special permit, PLPZ 2015 00598 and PLPZ 2015 00599, to convert 31,362 sq. ft. of general office space use to medical office space use for 22 medical professionals and add 37 surface parking spaces per Sections 6-13 through 6-15, 6-17, 6-100, 6-106, 6-141, and 6-205 of the Town of Greenwich Building Zone Regulations on a 4.47 acre property located at 75 Holly Hill Lane in the GBO zone. Continued from the 04/19/16 meeting the applications for John P. Tesei, Esq., authorized agent, for 5 Conyers Farm Drive LLC, record owners, for a final site plan and special permit, PLPZ 2016 00098 and PLPZ 2016 00099, to modify approved site plan PLPZ 2010 00192 and PLPZ 2010 00193 and reconfigure the domestic quarters, swimming pool and tennis court and construct a new "barn" accessory structure (not for keeping horses) in excess of 1,200 gross sq. ft., an outdoor kitchenette, pool cabana changing room, and related terraces and walkways the result of which would be in excess of 150,000 cubic feet of building volume per Sections 6-13 through 6-15, 6-17, 6-93, 6-94, 6-101, and 6-205 of the Town of Greenwich Building Zone Regulations on a 12.77 acres property located at 5 Conyers Farm Drive in the RA-4 zone. Continued from the 03/08/16 meeting the applications of Thomas J. Heagney, Esq., authorized agent, for River Road Development LLC, record owners, for a final coastal site plan and special permit, PLPZ 2016 00038 and PLPZ 2016 00039, to construct a 20,603 sq. ft. building, over 40,000 cubic feet in building volume, for a rowing club and related rowing and water dependent activities; replace the existing docks and floats with new docks conducive to launching rowing vessels, construct 66 parking spaces and 3 handicapped parking spaces and associated site and stormwater drainage improvements per Sections 6-13 through 6-15, 6-17, 6-101, 6-107, 6-111, 6-139.1, 6-158, and 6-205 of the Town of Greenwich Building Zone Regulations on a 1.36 acre property located at 89 River Road in the WB zone. Continued from the 03/31/16 meeting the application of Stephen Walko, Chairman of the New Lebanon School Building Committee, authorized agent, for Town of Greenwich Board of Education, record owners, for municipal improvement, PLPZ201600140 to demolish the existing New Lebanon School building and construct a new school building per Section 99 of the Town Charter on a 7.6 acres property located at 25 Mead Ave in the R-6 zone. Continued from the 03/31/16 meeting the application Stephen Walko, Chairman of the New Lebanon School Building Committee, authorized agent, for Town of Greenwich Board of Education, record owners, for a preliminary site plan PLPZ201600141 and special permit PLPZ201600141, to demolish the existing New Lebanon School building and replace it with a new 61,230 sq. ft. school building, expand onsite parking to 85 parking spaces, expand parent pick up, drop-off and bus lane capacity, emergency access to the north side of the building, two playground areas, site lighting, landscaping, stormwater management and sewer improvements per Sections 6-13 through 6-15, 6-17, 6-94, 6-98, 6-101(a) and 6-205 of the Town of Greenwich Building Zone Regulations, on a 7.6 acres property located at 25 Mead Ave in the R-6 zone. Continued from the 03/31/16 meeting the applications of Christopher D. Bristol, Esq., and John P. Tesei, Esq., authorized agents, for Clearwater Acquisitions, LLC, record owners, for a final site plan and special permit, PLPZ 2016 00068 and PLPZ 2016 00069, to incorporate the existing building at 315 West Putnam Avenue into the existing building at 279 West Putnam Avenue and expand the existing automobile dealership use of Miller Motor Cars into the adjacent existing building space per Sections 6-13 through 6-15, 6-17, 6-100, 6-105, 6-141, and 6-205 of the Town of Greenwich Building Zone Regulations on properties located at 273-315 West Putnam Avenue in the GB zone Continued from the 03/31/16 meeting the applications of Christopher D. Bristol, Esq., and John P. Tesei, Esq., authorized agents, for Miller Partners 321 LLC, record owners, for a final site plan and special permit, PLPZ 2016 00070 and PLPZ 2016 00071, to change the use of a building to an automobile dealership, make changes to the façade, interior, and permit vehicle access into the building from West Putnam Avenue per Sections 6-13 through 6-15, 6-17, 6-100, 6-105, 6-141, and 6-205 of the Town of Greenwich Building Zone Regulations on a 34,086 sq. ft. property located at 321 West Putnam Avenue in the GB zone. Upon the applications of Casey O'Donnell, Esq., authorized agent for, Jeffrey Stempien, record owner, for a final site plan and special permit, PLPZ 2016 00155 and PLPZ 2016 00156, to construct a 6'6" x 14' portico over existing steps leading to the entrance of the existing two-family dwelling that would encroach 3'6" into the 25' required yard per Sections 6-13 through 6-15, 6-17, 6-98, and 6-205 of the Town of Greenwich Building Zone Regulations on a 4,800(+) sq. ft. property located at 6 Dale Drive in the R-6 zone. Upon the applications of Thomas J. Heagney, Esq., authorized agent, for Davis and Orchard, LLC, record owners, for a final coastal site plan and special permit, PLPZ 2016 00158 and PLPZ 2016 00159, to demolish an existing single-family dwelling and construct a new 5,098.6 sq. ft. two-family dwelling with onsite parking for five vehicles, and associated site improvements per Sections 6-13 through 6-15, 6-17, 6-98, and 6-205 of the Town of Greenwich Building Zone Regulations on a 9,156 sq. ft. property located at 356 Davis Avenue in the R-6 zone. Upon the applications of Bruce F. Cohen, Esq., authorized agent, for The Greenwich Country Club, Inc., record owners, for a final site plan and special permit, PLPZ 2016 00153 and PLPZ 2016 00154, to make improvements to the Club's existing pool complex including; reconstruction of both the existing main pool the "kiddie" pool, demolish the existing pool house/lifeguard building and snack bar, construct a new pool house/snack bar, renovations to the existing changing rooms below the pro shop, demolition and reconstruction of the club's skeet building and associated site infrastructure, drainage and landscaping improvements per Sections 6-13 through 6-15, 6-17 6-93,6-94, 6-101, and 6-205 of the Town of Greenwich Building Zone Regulations on a 140.17 acres property located at 19 Doubing Road in the RA-1 zone. Upon the applications of Thomas J. Heagney, Esq., authorized agent, for 169 Milbank Avenue Owners, LLC, record owners, for a final site plan and special permit, PLPZ 2016 00138 and PLPZ 2016 00139 to demolish an existing single-family dwelling and construct a new 8,846 sq. ft. two-family dwelling with onsite parking, and associates site improvements per Sections 6-13 through 6-15, 6-17, 6-98, and 6-205 of the Town of Greenwich Building Zone Regulations on a 16,875 sq. ft. property located at 169 Milbank Avenue in the R-6 zone. Upon the applications of Thomas Hartch, Esq., authorized agent, for Sophia S. Hartch, record owner, for a final site plan and special permit, PLPZ 2016 00162 and PLPZ 2016 00163, to make additions to the existing residence, replace and construct a new larger detached garage, and associated site improvements resulting in total building volume over 150,000 cubic feet per Sections 6-13 through 6-15, 6-17, 6-93, 6-101, and 6-205 of the Town of Greenwich Building Zone Regulations on a 4.2792 acres property located at 25 Flagler Drive in the RA-2 zone. Upon the applications Timothy Peck, AIA of Shoreline Design Group, LLC, authorized agent, for 157 North Water Partners LLC, record owners, for a final coastal site plan and special permit, PLPZ 2016 00160 and PLPZ 2016 00161, to make additions, totaling 220.71 sq. ft. to an existing two-family dwelling and make interior renovations to the existing building that would not add bedrooms or require additional parking per Sections 6-13 through 6-15, 6-17, 6-98, and 6-205 of the Town of Greenwich Building Zone Regulations on a 4,061 sq. ft. property located at 157 North Water Street in the R-6 zone. Upon the applications of John P. Tesei, Esq., authorized agent for Old Track Properties, LLC, for final site plan and special permit PLPZ 2016 00137 and PLPZ 2016 00229 to: make changes to a building approved and under construction (PLPZ 2012 00634 and PLPZ 2013 00006) and move an wall on the lower level of the building, increasing the gross floor area by 578 sq. ft.; change 3,935 sq. ft. of existing office use space located on the lower level of the approved mixed-use building to a group fitness center/squash instruction center use; modify the sidewalk along the east side of the building from 5 feet wide to 3 feet wide; and relocate the required ADA access to the lower level to the north side of the building per Sections 6-13 through 6-15, 6-17, 6-101, 6-110, and 6-205 of the Town of Greenwich Building Zone Regulations on a 3.7582 acre property located at 16 Old Track Road in the GB zone. Richard Maitland, Chairman Margarita Alban, Secretary Dated: April 20, 2016 at Greenwich, CT

CITY OF MORENO VALLEY PLANNING COMMISSION NOTICE OF PUBLIC HEARING AND ENVIRONMENTAL DETERMINATION NOTICE...

0
0
The Press-Enterprise, CITY OF MORENO VALLEY PLANNING COMMISSION NOTICE OF PUBLIC HEARING AND ENVIRONMENTAL DETERMINATION NOTICE IS HEREBY GIVEN that a Public Hearing will be held by the Planning Commission of the City of Moreno Valley on the following item: PA15-0047 Tentative Parcel Map 37058 PA15-0048 Master Plot Plan - mixed use commercial development PA15-0049 Conditional Use Permit - 112 room hotel with kitchens PA15-0050 Plot Plan - 104 room hotel PA15-0051 Conditional Use Permit - service station with convenience store PA16-0021 Plot Plan - multiple tenant retail building Applicant: Day and Eucalyptus, LLC Owner: Jeff Troesh Representative: MPA Architects, Inc. A.P. Nos.: 291-650-013, 291-650-014, 291-650-015, and 291-650-016 Location: Northeast corner of Day Street and Eucalyptus Avenue Proposal: The project proposes development of a mixed use commercial development on 8.54 acres in the Community Commercial zone. Applications include: Tentative Parcel Map 37058 (PA15-0047) to subdivide the project site into six parcels; Master Plot Plan PA15-0048 for development of a six parcel commercial site; Conditional Use Permit PA15-0049 to develop a 4-story, 85,162 square foot hotel with 112 kitchen suites on Parcel 6; Plot Plan PA15-0050 to develop a 4-story, 57,902 square foot hotel with 104 guest rooms on Parcel 5; Conditional Use Permit PA15-0051 to develop a six pump service station with a 4,100 square foot convenience store on Parcel 3; and Plot Plan PA16-0012 to develop a 6,300 square foot multi-tenant retail/restaurant building on Parcel 2. Future development of a 6,349 square foot fast food restaurant with a drive-through on Parcel 1, and a 4,800 square foot retail building on Parcel 4 will require approval under separate applications. Council District: 5 Case Planner: Jeff Bradshaw ENVIRONMENTAL DETERMINATION: Mitigated Negative Declaration Any person interested in the proposal may speak at the hearing or provide written testimony at or prior to the hearing. The application file and environmental documents may be inspected at the Community Development Department at 14177 Frederick Street, Moreno Valley, California during normal business hours (7:30 a.m. to 5:30 p.m., Monday through Thursday and 7:30 a.m. to 4:30 p.m. on Fridays), or you may telephone (951) 413-3206 for further information. Any person may also appear and be heard in support or in opposition to the project or recommended environmental determination at the time of hearing. The Planning Commission may consider an appropriate modification or alternative to the project or the environmental determination. If you challenge this item in court, you may be limited to raising only those issues you or someone else raised at the Public Hearing described in this notice, or in written correspondence delivered to the Planning Commission on or before the following meeting date: Date and Time: May 12, 2016 at 7:00 PM Location: City Hall Council Chambers 14177 Frederick Street Moreno Valley, California 92553 Planner: Jeff Bradshaw Telephone: (951) 413-3224 /s/ Richard J. Sandzimier Date of Publication Planning Official, Community Development Department April 21, 2016

FICTITIOUS BUSINESS NAME STATEMENT F I L E D County of Riverside Peter Aldana Assessor-County...

0
0
The Press-Enterprise, FICTITIOUS BUSINESS NAME STATEMENT F I L E D County of Riverside Peter Aldana Assessor-County Clerk-Recorder R-201605008 04/18/2016 The following person(s) is (are) doing business as: ABIGSLICK 11761 CAMINO DE LA VISTA DRIVE, MORENO VALLEY, CA 92557 RIVERSIDE Full name of all registrants and address: BRENT BYRON BROWN 11761 CAMINO DE LA VISTA DRIVE MORENO VALLEY CA 92557 This business is conducted by: Individual Registrant has not yet begun to transact business under the fictitious business name(s) listed above. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) s/ BRENT BYRON BROWN This statement was filed with the County Clerk of Riverside County on date indicated by file stamp above. NOTICE - In Accordance with Subdivision (a) of Section 17920, A Fictitious Business Name Statement generally expires at the end of five years from the date on which it was filed in the Office of the County Clerk, Except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this State of a Fictitious Business Name in violation of the rights of another Federal, State or Common Law (See Section 14411 Et Seq., Business and Professional Code). I hereby certify that this copy is a correct copy of the original statement on file in my office. PETER ALDANA RIVERSIDE COUNTY CLERK 4/21,28, 5/5,12

APN: 338-025-009-4 TS No: CA07001069-15-1 TO No: 150299193-CA-DMI NOTICE OF TRUSTEE'S SALE YOU ARE IN...

0
0
The Press-Enterprise, APN: 338-025-009-4 TS No: CA07001069-15-1 TO No: 150299193-CA-DMI NOTICE OF TRUSTEE'S SALE YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED January 3, 2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On June 21, 2016 at 09:00 AM, in front of the Corona Civic Center, 849 W. Sixth Street, Corona, CA 92882, MTC Financial Inc. dba Trustee Corps, as the duly Appointed Trustee, under and pursuant to the power of sale contained in that certain Deed of Trust recorded on January 9, 2007, as Instrument No. 2007-0018328, of official records in the Office of the Recorder of Riverside County, California, executed by JESSIE S. CLAYTON, A WIDOW, as Trustor(s), in favor of FINANCIAL FREEDOM SENIOR FUNDING CORPORATION, A SUBSIDIARY OF INDYMAC BANK, F.S.B. as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER, in lawful money of the United States, all payable at the time of sale, that certain property situated in said County, California describing the land therein as: AS MORE FULLY DESCRIBED IN SAID DEED OF TRUST The property heretofore described is being sold "as is". The street address and other common designation, if any, of the real property described above is purported to be: 29100 DEL MONTE DRIVE, SUN CITY , CA 92586 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 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, with interest thereon, as provided in said Note(s), advances if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligations secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of this Notice of Trustee's Sale is estimated to be $281,292.06 (Estimated). However, prepayment premiums, accrued interest and advances will increase this figure prior to sale. Beneficiary's bid at said sale may include all or part of said amount. In addition to cash, the Trustee will accept a cashier's check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank specified in Section 5102 of the California Financial Code and authorized to do business in California, or other such funds as may be acceptable to the Trustee. In the event tender other than cash is accepted, the Trustee may withhold the issuance of the Trustee's Deed Upon Sale until funds become available to the payee or endorsee as a matter of right. The property offered for sale excludes all funds held on account by the property receiver, if applicable. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee and the successful bidder shall have no further recourse. Notice to Potential Bidders If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a Trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a Trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same Lender may hold more than one mortgage or Deed of Trust on the property. Notice to Property Owner The sale date shown on this Notice of Sale may be postponed one or more times by the Mortgagee, Beneficiary, Trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about Trustee Sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call In Source Logic at 702-659-7766 for information regarding the Trustee's Sale or visit the Internet Web site address listed below for information regarding the sale of this property, using the file number assigned to this case, CA07001069-15-1. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. Date: April 11, 2016 MTC Financial Inc. dba Trustee Corps TS No. CA07001069-15-1 17100 Gillette Ave Irvine, CA 92614 949-252-8300 TDD: 866-660-4288 Miguel Ochoa, Authorized Signatory SALE INFORMATION CAN BE OBTAINED ON LINE AT www.insourcelogic.com FOR AUTOMATED SALES INFORMATION PLEASE CALL: In Source Logic AT 702-659-7766 MTC Financial Inc. dba Trustee Corps MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. ORDER NO. CA16-001141-1, PUB DATES: 04/21/2016, 04/28/2016, 05/05/2016

NOTICE OF AVAILABILITY FOR PUBLIC REVIEW OF A NOTICE OF PREPARATION (NOP) OF AN ENVIRONMENTAL IMPACT REPORT...

0
0
The Press-Enterprise, NOTICE OF AVAILABILITY FOR PUBLIC REVIEW OF A NOTICE OF PREPARATION (NOP) OF AN ENVIRONMENTAL IMPACT REPORT TO BE PREPARED BY THE CITY OF WILDOMAR FOR THE BUNDY CANYON APARTMENT PROJECT A Notice of Preparation (NOP) has been prepared by the City of Wildomar for the Bundy Canyon Apartment Project (Planning Application No. 16-0006) Draft Environmental Impact Report (EIR). The NOP is available for public review and can be downloaded from the City of Wildomar website at http://www.cityofwildomar.org/environmental-documents.asp. A printed copy of the NOP document is available for review at Wildomar City Hall, Planning Department, 23873 Clinton Keith Road, Suite 201, Wildomar, CA 92595 (8 am - 5 pm, Monday - Thursday). The purpose of this NOP is to fulfill legal notification requirements, and to inform the public and CEQA Responsible and Trustee Agencies that a DEIR is being prepared for the proposed Horizons development project by the City. This NOP solicits agency and interested party concerns regarding the potential environmental effects of implementing the proposed Project. The Bundy Canyon Apartment Project is located on the south side of Bundy Canyon Road about 800 feet east of Oak Canyon Drive (APN: 367-250-008). The applicant is requesting approval to develop a 140-unit apartment project on 28.8 acres which requires approval of a Change of Zone to amend the zoning map from the existing zoning designation of R-R (Rural Residential) to R-3 (General Residential), and a Plot Plan to develop the site with a 140-unit apartment project with related on-site & off-site improvements, including review of the site development, architecture and landscaping, etc. Based on the time limits defined by CEQA Guidelines, this Public Notice is posted to officially notify the public, public agencies, responsible and trustee agencies, that the required 30-day public review period will commence on Thursday, April 21, 2016 and conclude on Friday, May 20, 2016. Any written comments (via email or letter) on the NOP must be submitted no later than 5 p.m. on May 20, 2016. Written comments may be mailed to: Matthew C. Bassi, Planning Director, City of Wildomar Planning Department, 23873 Clinton Keith Road, Suite 201, Wildomar, CA 92595. Email comments can be sent to mbassi@cityofwildomar.org. A public scoping meeting will be conducted to provide the public with the opportunity to learn more about the proposed Project and to provide an opportunity for a full discussion of the environmental issues that are important to the community. The scoping meeting will include a presentation of the proposed Project and a summary of the environmental issues to be analyzed in the EIR for the Project. Following the presentation, interested agencies, organizations, and members of the public will be encouraged to present views concerning the environmental issues that should be included in the EIR. The oral and written comments provided during the meeting will assist the City in scoping the potential environmental effects of the Project to be addressed in the EIR. The City also invites written comments during the 30-day NOP public comment/review period. The scoping meeting will be held on Monday, May 9, 2016 from 6:00 p.m. to 7:00 p.m. at the City of Wildomar City Council Chambers located at 23873 Clinton Keith Road, Suite #106 Wildomar, CA 92595. Published: April 21, 2016

Notice of Public Sale of Abandoned Property Notice is hereby given that pursuant to Sections 21701-21715 of...

0
0
The Press-Enterprise, Notice of Public Sale of Abandoned Property Notice is hereby given that pursuant to Sections 21701-21715 of the Business and Professions Code, Section 2328 of the Commercial Code, Section 535 of the Penal Code; and Provisions of the Civil Code, Super Storage located at 6637 Van Buren Blvd. in the city of Riverside in the county of San Bernardino in the state of California, will sell abandoned property by competitive bidding. Auction and bidding is to be held at StorageBattles.com. Bidding will begin at 9am on May 5th, 2016 and auction will close at or after 9am on May 12, 2016. Property to be sold is as follows: misc. household goods, personal items, and furniture, clothing and/or business items/fixtures belonging to the following: Name: Unit #: Gary Emblem B058 Purchases must be made with cash or credit card and paid at the time of sale. Refundable $100 cash deposit required. All goods are sold as is and must be removed within 72 hours of the time of purchase. Super Storage reserves the right to retract bids. Sale is subject to adjournment. 4/21, 4/28

PUBLIC NOTICE MOJAVE DESERT AIR QUALITY MANAGEMENT DISTRICT NOTICE OF PUBLIC HEARING PROPOSED BUDGET FOR...

0
0
The Press-Enterprise, PUBLIC NOTICE MOJAVE DESERT AIR QUALITY MANAGEMENT DISTRICT NOTICE OF PUBLIC HEARING PROPOSED BUDGET FOR FISCAL YEAR 2016-17 NOTICE IS HEREBY GIVEN that the Governing Board of the Mojave Desert Air Quality Management District (MDAQMD) will hold a public hearing for the exclusive purpose of considering the Proposed Budget for Fiscal Year 2016-17. Comments regarding the proposed budget may be submitted in writing before, during, or after the hearing. DATE: May 23, 2016 TIME: 10:00 A.M. LOCATION: 14306 Park Avenue, Victorville, CA 92392 Copies of the Proposed Budget for 2016-17 are posted on line at www.mdaqmd.ca.gov. Copies are also on file and may be inspected at the MDAQMD Office at 14306 Park Avenue, Victorville, CA 92392. Paper copies may be ordered by written request and a check for $3.50 made payable to the MDAQMD at 14306 Park Avenue, Victorville, CA 92392. An electronic copy may be obtained at no charge by e-mailing a request to jbracy@mdaqmd.ca.gov. Contact Jean Bracy at (760) 245-1661, extension 6214 for further information. ___________________________________________________ NOTICE OF AVAILABILITY OF DRAFT RULE AND PUBLIC HEARING REGARDING PROPOSED AMENDMENTS TO REGULATION III - FEES NOTICE IS HEREBY GIVEN that Governing Board of the MDAQMD will hold a public hearing regarding proposed amendments to Regulation III Fees (specifically Rules 301, 302, and 303) at the same time and place mentioned above to comply with the requirements of Health & Safety Code §42311(e). An additional public hearing will be held on June 27, 2016 at 10:00 A.M. at the same place mentioned above. Overall increases in operating expenses require adjustments in permit fees from time to time. The MDAQMD is proposing a fee increase of 3.00% effective January 1, 2017 to recover the rising costs associated with issuing licenses and permits, performing investigations, inspections, and audits, and the administrative enforcement and adjudication thereof. If you would like a copy of the proposed amendments you may request one by calling (760) 245-1661. Copies are also available at the MDAQMD offices and a copy will be posted on the MDAQMD website at www.mdaqmd.ca.gov. You are also invited to submit comments on proposed amendments to Regulation III - Fees. Comments regarding the proposed amendments may be presented at the meeting and/or submitted in writing to: Mojave Desert Air Quality Management District, 14306 Park Avenue, Victorville, CA 92392-2310, Attn: Rule 301 Comments Written comments should be received on or before June 24, 2016 in order to be considered with a response. If you have any questions, please feel free to contact Ms. Jean Bracy (760-245-1661 extension 6214) or Mr. Alan De Salvio at (760) 245-1661 extension 6726. 4/21

NOTICE TO CONTRACTORS CALLING FOR BIDS VAL VERDE UNIFIED SCHOOL DISTRICT RELOCATABLE CLASSROOMS (3) SITES...

0
0
The Press-Enterprise, NOTICE TO CONTRACTORS CALLING FOR BIDS VAL VERDE UNIFIED SCHOOL DISTRICT RELOCATABLE CLASSROOMS (3) SITES NOTICE IS HEREBY GIVEN that the Val Verde Unified School District, acting by and through its Governing Board, hereinafter referred to as "District", will receive sealed bids for the award of a Contract for the following: RELOCATABLE CLASSROOMS (3) SITES May Ranch Elementary School Victoriano Elementary School Vista Verde Middle School Sealed Bid Proposals shall be submitted to the District no later than Tuesday, May 10, 2016 at 2:00 P.M., at Val Verde Unified School District, Attn: Facilities Dept., located at 975 W. Morgan Street., Perris, CA 92571; to be promptly opened, will be publicly read aloud. Mandatory Job Walk There will be a Mandatory Job Walk at Tuesday, May 3, 2016 at 9:30 A.M. at Vista Verde Middle School in front of Administration Building, 25777 Krameria, Moreno Valley, CA 92551. Additional sites will follow. Bid Documents: Are Available at IB Reprographics at @ http://www.ibrepro.com/ All bids shall be made and presented only on the forms presented by the District. Bids shall be received in the Office of the Director of Facilities, Contract & Purchasing Services at 975 West Morgan Street, Perris, CA 92571 and shall be opened and publicly read aloud at the above state time and place. Any bids received after the time specified above or after any extensions due to material changes shall be returned unopened. Each bid must be accompanied by any required security and a list of any proposed subcontractors. Bids must conform with and be responsive to the contract documents, copies of which are on file and may be obtained from the office of the Facilities, Contracts and Purchasing Services Department. The DISTRICT is requiring the Contractor to obtain from the Director of the Department of Industrial Relations, State of California, the general prevailing rate of per diem wages and the general prevailing rate for holiday and overtime work in the locality in which the work is to be performed for each craft, classification, or the type of worker needed to execute the contract. In accordance with section 1773.2 of the California Labor Code, the Contractor shall post a copy of the determination of prevailing rate of wages at each job site. The schedule of per diem wages is based upon a working day of eight (8) hours. The rate for holiday and overtime work shall be at time and one-half. The Contractor and any subcontractor(s) shall pay not less than the specified prevailing rates of wages to all workers employed by them in the execution of the contract. In accordance with provisions of Government Code section 4590, substitution of eligible and equivalent securities for any monies withheld to ensure performance under this contract will be permitted at the request and expense of the Contractor. Bids will remain open and valid for sixty (60) days after the date set for the opening. DISTRICT reserves the right to reject any and all bids or to waive irregularities in any bid. VAL VERDE UNIFIED SCHOOL DISTRICT Publish Dates: April 21, 2016 and April 23, 2016

NOTICE TO CONTRACTORS CALLING FOR BIDS VAL VERDE UNIFIED SCHOOL DISTRICT RANCHO VERDE HS TRAINING RM...

0
0
The Press-Enterprise, NOTICE TO CONTRACTORS CALLING FOR BIDS VAL VERDE UNIFIED SCHOOL DISTRICT RANCHO VERDE HS TRAINING RM RELOCATION 2016 NOTICE IS HEREBY GIVEN that the Val Verde Unified School District, acting by and through its Governing Board, hereinafter referred to as "District", will receive sealed bids for the award of a Contract for the following: TRAINING ROOM RELOCATION 2016 Rancho Verde High School Sealed Bid Proposals shall be submitted to the District no later than Tuesday, May 10, 2016 at 2:45 P.M., at Val Verde Unified School District, Attn: Facilities Dept., located at 975 W. Morgan Street., Perris, CA 92571; to be promptly opened, will be publicly read aloud. Mandatory Job Walk There will be a Mandatory Job Walk at Tuesday, May 3, 2016 at 1:00 P.M. at Rancho Verde High School in front of Administration Building, 17750 Lasselle Street, Moreno Valley, CA 92551. Bid Documents Available at IB Reprographic at http://www.ibrepro.com/ All bids shall be made and presented only on the forms presented by the District. Bids shall be received in the Office of the Director of Facilities, Contract & Purchasing Services at 975 West Morgan Street, Perris, CA 92571 and shall be opened and publicly read aloud at the above state time and place. Any bids received after the time specified above or after any extensions due to material changes shall be returned unopened. Each bid must be accompanied by any required security and a list of any proposed subcontractors. Bids must conform with and be responsive to the contract documents, copies of which are on file and may be obtained from the office of the Facilities, Contracts and Purchasing Services Department. The DISTRICT is requiring the Contractor to obtain from the Director of the Department of Industrial Relations, State of California, the general prevailing rate of per diem wages and the general prevailing rate for holiday and overtime work in the locality in which the work is to be performed for each craft, classification, or the type of worker needed to execute the contract. In accordance with section 1773.2 of the California Labor Code, the Contractor shall post a copy of the determination of prevailing rate of wages at each job site. The schedule of per diem wages is based upon a working day of eight (8) hours. The rate for holiday and overtime work shall be at time and one-half. The Contractor and any subcontractor(s) shall pay not less than the specified prevailing rates of wages to all workers employed by them in the execution of the contract. In accordance with provisions of Government Code section 4590, substitution of eligible and equivalent securities for any monies withheld to ensure performance under this contract will be permitted at the request and expense of the Contractor. Bids will remain open and valid for sixty (60) days after the date set for the opening. DISTRICT reserves the right to reject any and all bids or to waive irregularities in any bid. VAL VERDE UNIFIED SCHOOL DISTRICT Publish Dates: April 21, 2016 and April 28, 2016

T.S. No. 026789-CA APN: 445-323-001-0 NOTICE OF TRUSTEE'S SALE Pursuant to CA Civil Code 2923.3 IMPORTANT...

0
0
The Press-Enterprise, T.S. No. 026789-CA APN: 445-323-001-0 NOTICE OF TRUSTEE'S SALE Pursuant to CA Civil Code 2923.3 IMPORTANT NOTICE TO PROPERTY OWNER: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 9/24/2013. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER On 5/17/2016 at 3:00 PM, CLEAR RECON CORP., as duly appointed trustee under and pursuant to Deed of Trust recorded 10/3/2013, as Instrument No. 2013-0477282, of Official Records in the office of the County Recorder of Riverside County, State of CALIFORNIA executed by: SHARON A MIX, AN UNMARRIED WOMAN. WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK DRAWN ON A STATE OR NATIONAL BANK, A CHECK DRAWN BY A STATE OR FEDERAL CREDIT UNION, OR A CHECK DRAWN BY A STATE OR FEDERAL SAVINGS AND LOAN ASSOCIATION, SAVINGS ASSOCIATION, OR SAVINGS BANK SPECIFIED IN SECTION 5102 OF THE FINANCIAL CODE AND AUTHORIZED TO DO BUSINESS IN THIS STATE: AT THE FRONT STEPS TO THE ENTRANCE OF THE FORMER CORONA POLICE DEPARTMENT, 849 W. SIXTH STREET, CORONA, CA 92882 all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: MORE FULLY DESCRIBED ON SAID DEED OF TRUST The street address and other common designation, if any, of the real property described above is purported to be: 40491 MELROSE AVE HEMET, CA 92544 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 held, but without covenant or warranty, express or implied, regarding title, possession, condition, or encumbrances, including fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to pay the remaining principal sums of the note(s) secured by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $100,363.44 If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. 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. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (844) 477-7869 or visit this Internet Web site WWW.STOXPOSTING.COM, using the file number assigned to this case 026789-CA. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. FOR SALES INFORMATION: (844) 477-7869 CLEAR RECON CORP. 4375 Jutland Drive Suite 200 San Diego, California 92117 04/21, 04/28, 05/05

NOTICE OF TRUSTEE'S SALE TS No. CA-15-690930-CL Order No.: 730-1507495-70 YOU ARE IN DEFAULT UNDER A DEED...

0
0
The Press-Enterprise, NOTICE OF TRUSTEE'S SALE TS No. CA-15-690930-CL Order No.: 730-1507495-70 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 2/13/2008. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial Code and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor (s): Fortino A. Noyola and Maria Eva Higuera De Noyola, husband and wife as joint tenants Recorded: 2/25/2008 as Instrument No. 2008-0090444 of Official Records in the office of the Recorder of RIVERSIDE County, California; Date of Sale: 5/12/2016 at 3:00PM Place of Sale: In front of the building near the flagpoles at 849 W. Sixth Street Corona, California 92882(Northeast c orner of West Sixth Street & South Buena Vista Avenue). Amount of unpaid balance and other charges: $362,531.85 The purported property address is: 25153 RED MAPLE LN, MORENO VALLEY, CA 92551 Assessor's Parcel No.: 312-091-004-6 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 888-988-6736 for information regarding the trustee's sale or visit this Internet Web site http://www.qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-15-690930-CL . Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. If the sale is set aside for any reason, the Purchaser at the sale shall be entitled only to a return of the deposit paid. The Purchaser shall have no further recourse against the Mortgagor, the Mortgagee, or the Mortgagee's Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right's against the real property only. As required by law, you are hereby notified that a negative credit report reflecting on your credit record may be submitted to a credit report agency if you fail to fulfill the terms of your credit obligations. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 888-988-6736 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-15-690930-CL IDSPub #0105792 4/21/2016 4/28/2016 5/5/2016

Batch ID: Foreclosure HOA 49128-SR193-HOA APN: See Exhibit "A" NOTICE OF TRUSTEE'S SALE WARNING! YOU ARE IN...

0
0
The Press-Enterprise, Batch ID: Foreclosure HOA 49128-SR193-HOA APN: See Exhibit "A" NOTICE OF TRUSTEE'S SALE WARNING! YOU ARE IN DEFAULT UNDER A NOTICE OF DELINQUENT ASSESSMENT DATED . UNLESS YOU TAKE ACTION TO PROTECT YOUR TIMESHARE ESTATE, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. Exhibit "A" is attached hereto and made a part hereof. Date of Sale: 05/12/2016 Time of Sale: 10:00 A.M. Place of Sale: In Front of the Corona Civic Center Located at: 849 W. Sixth Street, Corona, Riverside County, CA 92882 First American Title Insurance Company, as the duly appointed Trustee under and pursuant to Notice of Delinquent Assessment, for each property held by the Owner(s), as shown on the Notice of Default and Election to Sell, as each document is duly recorded in the Official Records of Riverside County, CALIFORNIA, all as shown on Exhibit "A", will sell at public auction for cash, lawful money of the United States of America, (a cashier's check payable to said Trustee drawn on a state or national bank, a state or federal credit union, or a state or federal savings and loan association, or savings bank as specified in section 5102 of the Financial Code and authorized to do business in this state) all that right, title and interest conveyed to and now held by it under said Notice of Delinquent Assessment, the property situated in said County and State to wit: Those certain Timeshare Estates as described in the Covenants, Conditions and Restrictions Recorded on June 27, 2000 as Instrument No. 2000-246779 of Official Records of Riverside County, California and in particular that certain timeshare interval commonly described as shown on Exhibit "A". The Property Address is: 9003 Shadow Ridge Road, Palm Desert, CA 92211. 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, without covenant or warranty, expressed or implied, as to title, possession, or encumbrances, to pay the remaining sum due under said Notice of Delinquent Assessment, with interest thereon as provided in said notice, accrued interest thereon to the date of sale, estimated fees, charges, and expenses of the Trustee, as shown on Exhibit "A" (Estimated). Accrued Interest and additional advances, if any, will increase this figure prior to sale. This foreclosure is for a default on delinquent assessments. The claimant, Shadow Ridge Timeshare Association, a California non-profit mutual benefit corporation, under said Notice of Delinquent Assessment 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 and more than three months have elapsed since such recordation. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 714-277-4845 for information regarding the trustee's sale or visit this Internet Web site www.usa-foreclosure.com, using the file number assigned to this case. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. PUBLISH: 04/21/2016; 04/28/2016; 05/05/2016 Dated: 04/15/2016 Adrienne Aldridge, Trustee Sale Officer STATE OF NEVADA ) COUNTY OF CLARK ) This instrument was acknowledged before me, Marissa A. Buckner the undersigned Notary Public on 04/15/2016 by: Adrienne Aldridge, Trustee Sale Officer of First American Title Insurance Company, known or proved to me to be the person executing the foregoing instrument. Marissa A. Buckner App. No. #15-2924-1 Notary Public (My commission expires: 07-06-2019) Exhibit A T.S. Number Contract Number Interval APN Owner(s) Notice of Delinquent Assessment Dated Date Recorded and & Instrument No. Notice of Default Date Recorded & Instrument No. Default Amount Estimated Cost 3293216 SR*2401*21*B 2401 / Week 21 / Annual Timeshare Interest 010-696-802-2 MARION J JOHNSON and BERTHA J JOHNSON 06/17/14 08-05-2014 / 2014-0294072 01-15-2016 / 2016-0017730 $4,338.85 $600.00 3394804 SR*1445*47*B 1445 / Week 47 / Annual Timeshare Interest 010-694-523-4 MARION J. JOHNSON and BERTHA J. JOHNSON 01/00/00 08-01-2014 / 2014-0290764 01-15-2016 / 2016-0017730 $3,059.70 $600.00 3460302 SR*1003*18*B 1003 / Week 18 / Annual Timeshare Interest 010-690-041-3 CONOWAY V. GOTHARD, JR. 05/29/15 06-16-2015 / 2015-0254533 01-15-2016 / 2016-0017730 $2,979.94 $600.00 3460303 SR*1047*48*B 1047 / Week 48 / Annual Timeshare Interest 010-692-964-3 DAVID A. TREVATHAN and HALLIE J. TREVATHAN 05/29/15 06-16-2015 / 2015-0254572 01-15-2016 / 2016-0017730 $2,979.94 $600.00 3460306 SR*1149*38*E 1149 / Week 38 / Even Year Biennial Timeshare Interest 010-700-189-4 LIONEL S. McKIRDY and ANITA A. McKIRDY 05/29/15 06-16-2015 / 2015-0254574 01-15-2016 / 2016-0017730 $1,602.26 $600.00 3460307 SR*1201*45*E 1201 / Week 45 / Even Year Biennial Timeshare Interest 010-700-221-9 RANDY P. DREES and JENNIFER M. DREES 05/29/15 06-16-2015 / 2015-0254556 01-15-2016 / 2016-0017730 $1,602.26 $600.00 3460308 SR*1205*46*B 1205 / Week 46 / Annual Timeshare Interest 010-693-402-5 KATHERINE A. DICKEY and The Heirs and Beneficiaries of the Estate of THOMAS L. DICKEY 05/29/15 06-16-2015 / 2015-0254614 01-15-2016 / 2016-0017730 $4,618.00 $600.00 3460309 SR*1207*37*B 1207 / Week 37 / Annual Timeshare Interest 010-693-413-5 RITA J. SZCZOTKA and MICHAEL SZCZOTKA 05/29/15 06-16-2015 / 2015-0254615 01-15-2016 / 2016-0017730 $2,979.94 $600.00 3460312 SR*1225*47*E 1225 / Week 47 / Even Year Biennial Timeshare Interest 010-700-257-2 ANTHONY P. BURCIAGO and NATALIE L. BURCIAGO 05/29/15 06-16-2015 / 2015-0254606 01-15-2016 / 2016-0017730 $1,602.26 $600.00 3460313 SR*1227*46*X 1227 / Week 46 / Odd Year Biennial Timeshare Interest 010-700-276-9 KAREN C. WRIGLEY 05/29/15 06-16-2015 / 2015-0254608 01-15-2016 / 2016-0017730 $1,602.26 $600.00 3460314 SR*1235*45*E 1235 / Week 45 / Even Year Biennial Timeshare Interest 010-700-301-8 ANN MURPHY, and the unrecorded interest of the spouse of Ann Murphy, if any 05/29/15 06-16-2015 / 2015-0254610 01-15-2016 / 2016-0017730 $1,602.26 $600.00 3460317 SR*1309*44*B 1309 / Week 44 / Annual Timeshare Interest 010-693-900-8 CAROLE A. BAILEY and KARL W. BAILEY 05/29/15 06-16-2015 / 2015-0255737 01-15-2016 / 2016-0017730 $2,979.94 $600.00 3460318 SR*1331*45*B 1331 / Week 45 / Annual Timeshare Interest 010-694-061-3 JAMES C. HENNING, as Individual and as Trustee of the James C. Henning Trust dated December 13, 1990 05/29/15 06-16-2015 / 2015-0255740 01-15-2016 / 2016-0017730 $2,979.94 $600.00 3460319 SR*1333*27*B 1333 / Week 27 / Annual Timeshare Interest 010-694-071-2 WILLIAM R. McMAHON and KONI K. McMAHON 05/29/15 06-16-2015 / 2015-0255741 01-15-2016 / 2016-0017730 $3,012.82 $600.00 3460323 SR*1403*37*B 1403 / Week 37 / Annual Timeshare Interest 010-694-253-0 The Heirs and Beneficiaries of the Estate of ANNE M. LaSETTE 05/29/15 06-16-2015 / 2015-0255786 01-15-2016 / 2016-0017730 $2,979.94 $600.00 3460326 SR*1431*48*B 1431 / Week 48 / Annual Timeshare Interest 010-694-464-4 MICHAEL RICHARDSON and CHARLOTTE RICHARDSON 05/29/15 06-17-2015 / 2015-0256539 01-15-2016 / 2016-0017730 $2,979.94 $600.00 3460330 SR*1449*40*B 1449 / Week 40 / Annual Timeshare Interest 010-694-556-4 JAMES WILLIAM GRIFFIN and CHERYL LYNN GRIFFIN 05/29/15 06-17-2015 / 2015-0256547 01-15-2016 / 2016-0017730 $2,979.94 $600.00 3460331 SR*1507*29*B 1507 / Week 29 / Annual Timeshare Interest 010-695-750-5 JAMES ORIN GROSS, as Individual and as Trustee of the 2001 GROSS FAMILY TRUST UTD 8-29-01 05/29/15 06-17-2015 / 2015-0256512 01-15-2016 / 2016-0017730 $2,426.73 $600.00 3460332 SR*1521*19*B 1521 / Week 19 / Annual Timeshare Interest 010-692-388-3 JOHN W. O'BRIEN, as Individual and as Trustee of the O'Brien Family Trust, dated June 14, 1987 05/29/15 06-17-2015 / 2015-0256513 01-15-2016 / 2016-0017730 $2,979.94 $600.00 3460333 SR*1541*13*B 1541 / Week 13 / Annual Timeshare Interest 010-692-520-5 ROBERT A. MELLO and PATRICIA J. MELLO 05/29/15 06-17-2015 / 2015-0256517 01-15-2016 / 2016-0017730 $2,979.94 $600.00 3460334 SR*1547*45*B 1547 / Week 45 / Annual Timeshare Interest 010-694-901-2 GLEN A. FOOTE and URBANA P. FOOTE 05/29/15 06-17-2015 / 2015-0256519 01-15-2016 / 2016-0017730 $4,784.76 $600.00 3460335 SR*1601*47*B 1601 / Week 47 / Annual Timeshare Interest 010-736-430-2 KARL W. BAILEY and CAROLE A. BAILEY 05/29/15 06-16-2015 / 2015-0254949 01-15-2016 / 2016-0017730 $2,979.94 $600.00 3460337 SR*1623*35*B 1623 / Week 35 / Annual Timeshare Interest 010-738-485-8 CHERYL L. PLOSKER 05/29/15 06-16-2015 / 2015-0254968 01-15-2016 / 2016-0017730 $2,654.93 $600.00 3460338 SR*1627*09*X 1627 / Week 09 / Odd Year Biennial Timeshare Interest 010-701-573-0 PAMELA L. BRADY, as Individual and as Trustee of the Pamela L. Brady Living Trust dated March 13, 1996 and MARK M. BRADY, as Individual and as Trustee of the Pamela L. Brady Living Trust dated March 13, 1996 05/29/15 06-17-2015 / 2015-0256506 01-15-2016 / 2016-0017730 $1,602.26 $600.00 3460339 SR*1627*30*B 1627 / Week 30 / Annual Timeshare Interest 010-738-177-0 IRA MARK HERMANN, as Individual and as Trustee of the Hermann Family Trust dated May 16, 1993 and ANITA MARIE HERMANN, as Individual and as Trustee of the Hermann Family Trust dated May 16, 1993 05/29/15 06-16-2015 / 2015-0254969 01-15-2016 / 2016-0017730 $2,979.94 $600.00 3460340 SR*1629*14*X 1629 / Week 14 / Odd Year Biennial Timeshare Interest 010-701-599-4 JANE M. KNIGHT 05/29/15 06-16-2015 / 2015-0254945 01-15-2016 / 2016-0017730 $1,602.26 $600.00 3460341 SR*1633*28*B 1633 / Week 28 / Annual Timeshare Interest 010-738-056-4 CARLOS E. CADENA and SAMANTHA G. CADENA 05/29/15 06-16-2015 / 2015-0254971 01-15-2016 / 2016-0017730 $2,979.94 $600.00 3460342 SR*1643*04*E 1643 / Week 04 / Even Year Biennial Timeshare Interest 010-701-674-8 HARRY DAVID TERZIAN, JR. and MARJORIE COTE TERZIAN 05/29/15 06-16-2015 / 2015-0254946 01-15-2016 / 2016-0017730 $1,602.26 $600.00 3460343 SR*1705*04*E 1705 / Week 04 / Even Year Biennial Timeshare Interest 010-702-656-5 DEMOND D. WHITE, as Individual and as Trustee of the White Family Trust dated February 2, 2002 and VERA A. JOHNSON-WHITE, as Individual and as Trustee of the White Family Trust dated February 2, 2002 05/29/15 06-16-2015 / 2015-0255000 01-15-2016 / 2016-0017730 $1,602.26 $600.00 3460344 SR*1725*01*E 1725 / Week 01 / Even Year Biennial Timeshare Interest 010-702-696-1 FERDINAND G. VARRELMAN, as Individual and as Trustee of the Varrelman Family Trust, dated December 14, 1999 and JANICE L. VARRELMAN, as Individual and as Trustee of the Varrelman Family Trust, dated December 14, 1999 05/29/15 06-16-2015 / 2015-0255001 01-15-2016 / 2016-0017730 $1,602.26 $600.00 3460347 SR*1743*20*B 1743 / Week 20 / Annual Timeshare Interest 010-737-832-5 PETER J. MASTROCINQUE 05/29/15 06-16-2015 / 2015-0255018 01-15-2016 / 2016-0017730 $2,979.94 $600.00 3460348 SR*1749*29*B 1749 / Week 29 / Annual Timeshare Interest 010-594-685-8 CYNTHIA DIANE HERNANDEZ 05/29/15 06-16-2015 / 2015-0255020 01-15-2016 / 2016-0017730 $2,979.94 $600.00 3460349 SR*1751*12*B 1751 / Week 12 / Annual Timeshare Interest 010-737-340-7 RONALD J. KAPLAN and BARBARA S. KAPLAN 05/29/15 06-16-2015 / 2015-0255022 01-15-2016 / 2016-0017730 $2,979.94 $600.00 3460350 SR*1811*43*E 1811 / Week 43 / Even Year Biennial Timeshare Interest 010-702-452-7 JAMES BRADLEY ENTZ and CHRISTINA MARIE ENTZ 05/29/15 06-16-2015 / 2015-0255028 01-15-2016 / 2016-0017730 $1,602.26 $600.00 3460355 SR*1901*32*B 1901 / Week 32 / Annual Timeshare Interest 010-739-470-7 ANTHONY U. ODU and JACQUELINE D. ODU 05/29/15 06-16-2015 / 2015-0255654 01-15-2016 / 2016-0017730 $2,979.94 $600.00 3460358 SR*1951*29*B 1951 / Week 29 / Annual Timeshare Interest 010-739-619-6 BYRON K. HUFFMAN 05/29/15 06-17-2015 / 2015-0257797 01-15-2016 / 2016-0017730 $2,979.94 $600.00 3460360 SR*2029*29*B 2029 / Week 29 / Annual Timeshare Interest 010-751-767-4 LORRAINE JOHNSON 05/29/15 06-17-2015 / 2015-0257936 01-15-2016 / 2016-0017730 $3,040.40 $600.00 3460361 SR*2053*24*B 2053 / Week 24 / Annual Timeshare Interest 010-750-403-2 GARRY BURNETT and NICOLA BURNETT 05/29/15 06-17-2015 / 2015-0257988 01-15-2016 / 2016-0017730 $3,053.48 $600.00 3460362 SR*2201*13*B 2201 / Week 13 / Annual Timeshare Interest 010-752-002-9 AUDREY SEARLES 05/29/15 06-17-2015 / 2015-0258072 01-15-2016 / 2016-0017730 $2,979.94 $600.00 3460363 SR*2215*16*B 2215 / Week 16 / Annual Timeshare Interest 010-752-516-7 CHARLES M. JAMES and ILLENE JAMES 05/29/15 06-17-2015 / 2015-0258188 01-15-2016 / 2016-0017730 $2,979.94 $600.00 3460364 SR*2215*31*B 2215 / Week 31 / Annual Timeshare Interest 010-752-548-6 DONNA HOLLORAN 05/29/15 06-17-2015 / 2015-0258189 01-15-2016 / 2016-0017730 $2,979.94 $600.00 3460367 SR*2241*05*X 2241 / Week 05 / Odd Year Biennial Timeshare Interest 010-703-493-7 HAROLD MORGAN and VIRGINIA F. MORGAN 05/29/15 06-17-2015 / 2015-0258070 01-15-2016 / 2016-0017730 $1,602.26 $600.00 3460368 SR*2253*30*B 2253 / Week 30 / Annual Timeshare Interest 010-754-158-3 JAMES J. GILMARTIN, as Individual and as Trustee of the Gilmartin Family Trust, dated August 21, 2006 and SABRINA GILMARTIN, as Individual and as Trustee of the Gilmartin Family Trust, dated August 21, 2006 05/29/15 06-17-2015 / 2015-0258218 01-15-2016 / 2016-0017730 $2,639.24 $600.00 3460369 SR*2305*27*X 2305 / Week 27 / Odd Year Biennial Timeshare Interest 010-703-412-4 HAAKON SANDE 05/29/15 06-17-2015 / 2015-0258220 01-15-2016 / 2016-0017730 $1,602.26 $600.00 3460373 SR*2405*25*B 2405 / Week 25 / Annual Timeshare Interest 010-696-065-3 OSCAR A. VELASCO and SUZANNE M. VELASCO 05/29/15 06-18-2015 / 2015-0259297 01-15-2016 / 2016-0017730 $2,979.94 $600.00 3460376 SR*2413*03*B 2413 / Week 03 / Annual Timeshare Interest 010-696-922-7 ROBERT R. WILLARD 05/29/15 06-18-2015 / 2015-0260213 01-15-2016 / 2016-0017730 $2,979.94 $600.00 3460377 SR*2427*33*B 2427 / Week 33 / Annual Timeshare Interest 010-697-739-2 THEODORE F. BOLLES and KAREN R. BOLLES 05/29/15 06-18-2015 / 2015-0260216 01-15-2016 / 2016-0017730 $2,979.94 $600.00 3460378 SR*2431*44*X 2431 / Week 44 / Odd Year Biennial Timeshare Interest 010-700-767-6 NANCY A. TAYLOR 05/29/15 06-18-2015 / 2015-0259378 01-15-2016 / 2016-0017730 $1,602.26 $600.00 3460379 SR*2443*15*B 2443 / Week 15 / Annual Timeshare Interest 010-697-139-0 LESLIE BOND and ANITA BOND 05/29/15 06-18-2015 / 2015-0260218 01-15-2016 / 2016-0017730 $2,979.94 $600.00 3460380 SR*2443*16*B 2443 / Week 16 / Annual Timeshare Interest 010-697-140-0 LESLIE BOND and ANITA BOND 05/29/15 06-18-2015 / 2015-0260219 01-15-2016 / 2016-0017730 $2,979.94 $600.00 3460381 SR*2443*17*B 2443 / Week 17 / Annual Timeshare Interest 010-697-141-1 LESLIE BOND and ANITA BOND 05/29/15 06-18-2015 / 2015-0260220 01-15-2016 / 2016-0017730 $2,979.94 $600.00 3460382 SR*2443*18*B 2443 / Week 18 / Annual Timeshare Interest 010-697-142-2 LESLIE BOND and ANITA BOND 05/29/15 06-18-2015 / 2015-0260221 01-15-2016 / 2016-0017730 $2,979.94 $600.00 3460385 SR*2453*16*B 2453 / Week 16 / Annual Timeshare Interest 010-697-255-1 DON ANN FROST 05/29/15 06-18-2015 / 2015-0260227 01-15-2016 / 2016-0017730 $2,979.94 $600.00 3460386 SR*2453*24*B 2453 / Week 24 / Annual Timeshare Interest 010-696-424-4 DON ANN FROST 05/29/15 06-18-2015 / 2015-0260228 01-15-2016 / 2016-0017730 $2,979.94 $600.00 3460387 SR*2507*09*B 2507 / Week 09 / Annual Timeshare Interest 010-697-340-4 KYLE F. KELLAR and JONI M. KELLAR 05/29/15 06-18-2015 / 2015-0260231 01-15-2016 / 2016-0017730 $2,979.94 $600.00 3460391 SR*2547*20*B 2547 / Week 20 / Annual Timeshare Interest 010-697-604-3 PETER GRIMES, and the unrecorded interest of the spouse of Peter Grimes, if any 05/29/15 06-18-2015 / 2015-0260198 01-15-2016 / 2016-0017730 $3,053.48 $600.00 3460392 SR*2547*49*B 2547 / Week 49 / Annual Timeshare Interest 010-696-741-0 Bagwell Construction Services Inc., A California Corporation, corporation 05/29/15 06-18-2015 / 2015-0260256 01-15-2016 / 2016-0017730 $2,979.94 $600.00 3460393 SR*2601*24*B 2601 / Week 24 / Annual Timeshare Interest 010-730-106-2 JOSEPH A. ROMAN and ROSE ROMAN 05/29/15 06-18-2015 / 2015-0260264 01-15-2016 / 2016-0017730 $2,979.94 $600.00 3460394 SR*2623*52*B 2623 / Week 52 / Annual Timeshare Interest 010-730-010-8 KIRBY JACOBSON and ROBERTA SUCHERT-JACOBSON 05/29/15 06-18-2015 / 2015-0260272 01-15-2016 / 2016-0017730 $2,979.94 $600.00 3460395 SR*2625*37*B 2625 / Week 37 / Annual Timeshare Interest 010-730-311-0 FERDINAND G. VARRELMAN, as Individual and as Trustee of the Varrelman Family Trust dated December 14, 1999 and JANICE L. VARRELMAN, as Individual and as Trustee of the Varrelman Family Trust dated December 14, 1999 05/29/15 06-18-2015 / 2015-0260273 01-15-2016 / 2016-0017730 $2,979.94 $600.00 3460396 SR*2625*40*E 2625 / Week 40 / Even Year Biennial Timeshare Interest 010-700-960-3 THOMAS R. REDDOCK and ZENAIDA G. REDDOCK 05/29/15 06-18-2015 / 2015-0260259 01-15-2016 / 2016-0017730 $1,602.26 $600.00 3460397 SR*2625*45*B 2625 / Week 45 / Annual Timeshare Interest 010-730-319-8 STEVEN C. ROBINSON and IRENE D. ROBINSON 05/29/15 06-18-2015 / 2015-0260274 01-15-2016 / 2016-0017730 $2,870.51 $600.00 3460399 SR*2633*14*B 2633 / Week 14 / Annual Timeshare Interest 010-732-462-9 JAMES H. GRIFFITH and MARY A. GRIFFIN 05/29/15 06-18-2015 / 2015-0260283 01-15-2016 / 2016-0017730 $2,979.94 $600.00 3460400 SR*2635*42*B 2635 / Week 42 / Annual Timeshare Interest 010-730-416-2 MICHAEL S. READING and MARIA L. READING 05/29/15 06-18-2015 / 2015-0260284 01-15-2016 / 2016-0017730 $6,627.54 $600.00 3460405 SR*2743*11*B 2743 / Week 11 / Annual Timeshare Interest 010-733-011-8 JOEL M. MILLMAN and ANNETTE R. MILLMAN 05/29/15 06-18-2015 / 2015-0259721 01-15-2016 / 2016-0017730 $2,979.94 $600.00 3460406 SR*2743*12*B 2743 / Week 12 / Annual Timeshare Interest 010-733-012-9 JOEL M. MILLMAN and ANNETTE R. MILLMAN 05/29/15 06-18-2015 / 2015-0259722 01-15-2016 / 2016-0017730 $2,979.94 $600.00 3460407 SR*2801*49*X 2801 / Week 49 / Odd Year Biennial Timeshare Interest 010-701-427-2 CHRISTOPHER P. ONGARELLO and CLAUDIA M. ONGARELLO 05/29/15 06-18-2015 / 2015-0260129 01-15-2016 / 2016-0017730 $1,619.60 $600.00 3460408 SR*2805*47*X 2805 / Week 47 / Odd Year Biennial Timeshare Interest 010-701-415-1 PATRICIA PIERRE, and the unrecorded interest of the spouse of Patricia Pierre, if any 05/29/15 06-18-2015 / 2015-0260130 01-15-2016 / 2016-0017730 $1,602.26 $600.00 3460409 SR*2825*38*E 2825 / Week 38 / Even Year Biennial Timeshare Interest 010-702-158-2 LESLIE RISLING and KELLY RISLING 05/29/15 06-18-2015 / 2015-0260133 01-15-2016 / 2016-0017730 $1,602.26 $600.00 3460410 SR*2841*44*B 2841 / Week 44 / Annual Timeshare Interest 010-731-226-0 RODNEY D. SINNER and AME M. SINNER 05/29/15 06-18-2015 / 2015-0260175 01-15-2016 / 2016-0017730 $2,979.94 $600.00 3460411 SR*2847*11*B 2847 / Week 11 / Annual Timeshare Interest 010-733-494-1 THOMAS W. RIDDICK and DEBORAH RIDDICK 05/29/15 06-18-2015 / 2015-0260176 01-15-2016 / 2016-0017730 $9,145.33 $600.00 3460412 SR*2901*31*B 2901 / Week 31 / Annual Timeshare Interest 010-734-998-3 JANE M. KNIGHT 05/29/15 06-18-2015 / 2015-0260008 01-15-2016 / 2016-0017730 $2,979.94 $600.00 3460413 SR*2901*50*B 2901 / Week 50 / Annual Timeshare Interest 010-733-574-0 CARLOS D. GABAYERON and SUSAN B. GABAYERON 05/29/15 06-18-2015 / 2015-0260009 01-15-2016 / 2016-0017730 $2,979.94 $600.00 3460415 SR*2907*06*B 2907 / Week 06 / Annual Timeshare Interest 010-733-627-5 MICHAEL J. HALAJIAN and CHRISTINE W. HALAJIAN 05/29/15 06-18-2015 / 2015-0260011 01-15-2016 / 2016-0017730 $2,979.94 $600.00 3460421 SR*3003*41*B 3003 / Week 41 / Annual Timeshare Interest 010-731-710-0 MARK SAKOI and SUSAN SAKOI 05/29/15 06-18-2015 / 2015-0260112 01-15-2016 / 2016-0017730 $2,979.94 $600.00 3460422 SR*3007*32*B 3007 / Week 32 / Annual Timeshare Interest 010-735-167-2 RENEE ZAU, and the unrecorded interest of the spouse of Renee Zau, if any 05/29/15 06-18-2015 / 2015-0260122 01-15-2016 / 2016-0017730 $2,979.94 $600.00 3460425 SR*3031*29*B 3031 / Week 29 / Annual Timeshare Interest 010-735-244-8 ROBIN S. CHIN 05/29/15 06-18-2015 / 2015-0260144 01-15-2016 / 2016-0017730 $2,979.94 $600.00 3460426 SR*3043*11*B 3043 / Week 11 / Annual Timeshare Interest 010-734-368-4 DAVID G. MANSMITH and PATRICIA A. MANSMITH 05/29/15 06-18-2015 / 2015-0260248 01-15-2016 / 2016-0017730 $2,979.94 $600.00 3460427 SR*3051*21*X 3051 / Week 21 / Odd Year Biennial Timeshare Interest 010-702-059-6 GAIL DENISE ULREY 05/29/15 06-18-2015 / 2015-0260109 01-15-2016 / 2016-0017730 $1,602.26 $600.00 FEI # 1081.00534

ASSUMED NAME PUBLICATION NOTICE Public Notice is hereby given that on April 19, A.D. 2016. a certificate...

0
0
Sauk Valley, ASSUMED NAME PUBLICATION NOTICE Public Notice is hereby given that on April 19, A.D. 2016. a certificate was filed in the office of the County Clerk of Whiteside County, Illinois, setting forth the names and post-office addresses of all of the persons owning, conducting and transacting the business known as Sundown Farms, located at 31643 Star Rd., Rock Falls, IL 61071. Dated this 19th day of April, A.D. 2016. Dana Nelson County Clerk April 22, 29, May 6, 2016

Assumed Name Publication Notice Public Notice is hereby given that on April 19, A.D. 2016, a certificate...

0
0
Sauk Valley, Assumed Name Publication Notice Public Notice is hereby given that on April 19, A.D. 2016, a certificate was filed in the office of the County Clerk of Whiteside County, Illinois, setting forth the names and post- office addresses of all of the persons owning, conducting and transacting the business known as Vibrant Natural Living located at 1805 16th Ave., Sterling, IL 61081. Dated this 19th day of April, A.D. 2016. Dana Nelson County Clerk April 22, 29, May 6, 2016

Ordinance #2016-4-3, An Ordinance Amending the FY 2015-16 Budget in the amount of $928,162; Ordinance...

0
0
Sauk Valley, Ordinance #2016-4-3, An Ordinance Amending the FY 2015-16 Budget in the amount of $928,162; Ordinance #2016-4-4, An Ordinance Adopting the Proposed FY 2016-17 Budget in the amount of $32,742,180; Ordinance #2016-4-5, An Ordinance Amending the Monthly Charges for Garbage, Litter and Rubbish; Ordinance #2016-4-6 An Ordinance Amending the Monthly Charges for Wastewater Service Charges; Ordinance #2016-4-7 Adopting Pay Plan for Fiscal Year 2016-17 were passed at the April 18, 2016 City Council meeting. These documents are published in pamphlet form and available for public inspection in the Office of the City Clerk, 212 Third Avenue, Sterling, IL 61081, Monday through Friday, 8:30 am to 5:00 pm. Marie Rombouts City Clerk April 22, 2016

COLOMA TOWNSHIP STATEMENT OF FINANCIAL AFFAIRS FISCAL YEAR ENDED: MARCH 31, 2016 TOWN FUND Beginning...

0
0
Sauk Valley, COLOMA TOWNSHIP STATEMENT OF FINANCIAL AFFAIRS FISCAL YEAR ENDED: MARCH 31, 2016 TOWN FUND Beginning balance 123,290 Revenues 145,714 Property tax; 127,088; Replacement tax 17,088; Interest income 1,538.; Misc. income 0; Transfer in 0; Total revenues 269,004 Total expenditures 249,670 Ending Balance 19,334 TOWN INSURANCE Beginning Balance 541 Revenues 6,364 Property tax 5,549; Interest Income 0; TOIRMA dividend 815; Total Revenues 6,905 Expenditures 5,149 Ending Balance 1,756 TOWN SOCIAL SECURITY Beginning Balance 8 Revenues 0 Property tax 2,094; Interest income 0 Total Revenues 2,102 Expenditures 2,224 Ending Balance (-122) GENERAL ASSISTANCE Beginning Balance 38,307 Revenues 55,566 Property tax 55,500; Interest Income 66; Total Revenues 93,873 Expenditures 81,050 Ending Balance 12,823 above is a true copy of the Annual Treasurer's Report for the fiscal year ending March 31, 2016 GENERAL ROAD Beginning Balance 293,027 Revenues 168,313 Property tax 155,177; Replacement tax 11,731; Interest income 463; Misc. income 942; Total revenues 461,340 Expenditures 121,116 Ending balance 340,224 ROAD INSURANCE FUND Beginning balance 351 Revenues 8,707 Property tax 8,000; Interest income 0; TOIRMA dividend 707; Total revenues 9,058 Expenditures 5,578 Ending balance 3,480 ROAD SOCIAL SECURITY FUND Beginning Balance 88 Revenues 1,500 Property tax 1,500; Interest income 0 Total revenues 1,588 Expenditures 336 Ending balance 1,252 CEMETERY FUND Beginning Balance Care Fund 176,985 checkbook balance 554 Total 177,539 Revenues63,000 Interest Income 0; Grave sales and fees 40,000; Town fund contribution 20,000; Care Fund credit 3,000; Misc 0 Total revenues240,539 Expenditures 60,220 Ending balance Investment180,319 Checkbook balance (12,000) Total 168,319 Expenditures for all funds listed above: Asphalt Co. 8,895; Illinois Dept. of Revenue 4,240; Boyer Trucks 43,895; Nicor 3,492; Professional Cleaning Service 2,760; Rock Falls Utilities 14,139; Internal Revenue Service 14,282; Sterling Township 7,000; TOIRMA Insurance 10,727l Whiteside Co. Housing Authority 6,898; Wilbert Vault 12,995; Area Dog Control 2,993; SBM 2,751; Whiteside Treasurer 3,957; Matx Inc. 2,722; Flint Hill 2,601; Comcast 4,775; WPF 9,000; Total others less than $2500: $37,690 Total Vendors: 195,812 Payroll: Under 25,000: David H Blanton; Mary Bowman; Irv Calson; Karen Crebo; Mary Crobo; Larry Degroot; Pamela Erby; Eugene Jacoby; Michael Knorr; Peggy McFadden; Walter L Neal; Mary Ann Richardson; Ruthie Rogers; Sephen J Szabo; Linda Martenson; Connie L Willhite; William Widolff; Patricia Stachowiak Total Payroll: 141,182 I, David H Blanton, Supervisor of Coloma Township, Whiteside County, Illinois do hereby certify that the above is a true copy of the Annual Treasurer's Report for the fiscal year ending March 31, 2017. April 22, 2016
Viewing all 19690 articles
Browse latest View live




Latest Images