Feather River Bulletin Public Notices for the week of 1/31/18
La Porte Property Sale
La Porte Road
NOTICE OF TRUSTEE’S SALE Recording requested by: TS No. CA-17-779184-NJ Order No.: 8712447 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 9/4/2008. 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 accrued 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 BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): EARL R. PATZ AND JOYCE E. PATZ, HUSBAND AND WIFE, AS JOINT TENANTS Recorded: 9/10/2008 as Instrument No. 2008-0006502 of Official Records in the office of the Recorder of PLUMAS County, California; Date of Sale: 2/16/2018 at 11:00AM Place of Sale: At the main entrance to the County Courthouse located at 520 Main Street, Quincy, CA 95971 Amount of accrued balance and other charges: $199,101.26 The purported property address is: 6001 LA PORTE ROAD, LA PORTE, CA 95981 Assessor’s Parcel No. : 003-220-040-000 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 916-939-0772 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-17-779184-NJ. 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. Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 916-939-0772 Or Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-17-779184-NJ IDSPub #0135910 1/17/2018 1/24/2018 1/31/2018
Published FRB
Jan. 17, 24, 31, 2018|
NOTICE OF PETITION TO
ADMINISTER ESTATE OF: THEODORE RUTLAND WHITE, JR. CASE NO. PR18-00001
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of THEODORE RUTLAND WHITE, JR..
A PETITION FOR PROBATE has been filed by JENNIFER BRESCHI in the Superior Court of California, County of Plumas.
THE PETITION FOR PROBATE requests that JENNIFER BRESCHI be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act . (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held in this court as follows: 02/14/18 at 9:00AM in Dept. 104 located at 520 MAIN STREET, ROOM 104, QUINCY, CA 95971
IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.
IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.
Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for Petitioner
MICHAEL PEARCE – SBN 145481
LAW OFFICE OF MICHAEL PEARCE
555 UNIVERSITY AVE. STE 240
SACRAMENTO CA 95825
1/17, 1/24, 1/31/18
CNS-3089424#
FEATHER RIVER BULLETIN
Published FRB
Jan. 17, 24, 31, 2018|
Proposed name change
SUPERIOR COURT OF CALIFORNIA,
COUNTY OF PLUMAS
520 Main St., Quincy, CA 95971
Petition of NICHOLAS WALTER MILKE-HILLAR for change of name
ORDER TO SHOW CAUSE FOR
CHANGE OF NAME
Case Number: CV18-00003
TO ALL INTERESTED PERSONS:
Petitioner Nicholas Walter Milke-Hillar filed a petition with this court for a decree changing names as follows:
Present name: NICHOLAS WALTER MILKE-HILLAR to Proposed name: NICHOLAS WALTER HILLAR.
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
NOTICE OF HEARING
Date: Feb. 26, 2018
Time: 9:30 a.m., Dept. Two, Room 104.
The address of the court is same as noted above.
A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county (specify newspaper):Feather River Bulletin.
Date: Jan. 16, 2018.
/s/ Janet Hilde, Judge of the Superior Court.
Filed: Jan. 16 2018
Deborah Norrie, Clerk of the Court,
By C. Youens, Deputy Clerk
Published FRB
Jan. 24, 31, Feb. 7, 14, 2018|
Public Notice
AT&T Mobility, LLC is proposing to construct a new telecommunications tower facility located at Little Grass Valley Road, Strawberry Valley, Plumas County, CA 95981, (approximately 1/2 mile west of the intersection of Quincy La Porte Road and Little Grass Valley Road). The new facility will consist of a 150-foot tall self-support tower and associated equipment. Any interested party wishing to submit comments regarding the potential effects the proposed facility may have on any historic property may do so by sending comments to: Project 6118000220-SF c/o EBI Consulting, 6876 Susquehanna Trail South, York, PA 17403, or via telephone at (781) 273-2500.
Published FRB
Jan. 31, 2018|
Notice of Public Hearing
The Zoning Administrator will hold a public hearing on the following matter on Wednesday, February 14, 2018 in the Conference room of the Plumas County Permit Center, 555 Main Street, Quincy, CA.
10 a.m. Special Use Permit – Plumas Charter School
Plumas Bank, property owner
This project is a special use permit for a learning center to be located at 80 Main Street, Quincy, CA; Assessor Parcel Number 115-291-006-000; T24N/R9E/Section 14, MDM. The special use permit is required under Plumas County Code Section 9-2.2002(b)(1).
This project is exempt under CEQA Guidelines [Section 15301] as this project will occupy an existing permitted building. Plumas County Codes reflected in Special Use Permit conditions, as well as permitting requirements, serve to address any possible impacts.
For further information on the above hearing, please contact: Tim Evans, Assistant Planner, Plumas County Planning Department (530) 283-6207 or email at [email protected].
All interested persons are welcome to attend the above hearing and will be given an opportunity to address the Zoning Administrator.
If you challenge the above project 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 Zoning Administrator at, or prior to, the public hearing.
Written comments should be mailed to Plumas County Zoning Administrator, 555 Main Street, Quincy, California 95971.
Published FRB
Jan. 31, 2018|
Notice of Public Hearing
The Zoning Administrator will hold a public hearing on the following matter on Wednesday, February 14, 2018 in the Conference room of the Plumas County Permit Center, 555 Main Street, Quincy, CA.
10 a.m. Special Use Permit – Plumas Charter School
Ann Amundson, property owner
This project is a special use permit for a learning center to be located at 535 Lawrence Street, Quincy, CA; Assessor Parcel Number 115-012-029-000; T24N/R9E/Section 14, MDM. The special use permit is required under Plumas County Code Section 9-2.2002(b)(1).
This project is exempt under CEQA Guidelines [Section 15301] as this project will occupy an existing permitted building. Plumas County Codes reflected in Special Use Permit conditions, as well as permitting requirements, serve to address any possible impacts.
For further information on the above hearing, please contact: Tim Evans, Assistant Planner, Plumas County Planning Department (530) 283-6207 or email at [email protected].
All interested persons are welcome to attend the above hearing and will be given an opportunity to address the Zoning Administrator.
If you challenge the above project 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 Zoning Administrator at, or prior to, the public hearing.
Written comments should be mailed to Plumas County Zoning Administrator, 555 Main Street, Quincy, California 95971.
Published FRB
Jan. 31, 2018|
PUBLIC NOTICE
ON FEBRUARY 8, 2018, AT THE PLUMAS BANK MEETING ROOM, 32 CENTRAL AVENUE, QUINCY, CALIFORNIA, THE BOARD OF DIRECTORS OF THE AMERICAN VALLEY COMMUNITY SERVICES DISTRICT WILL CONDUCT A PUBLIC HEARING REGARDING THE ADOPTION OF THE PROPOSED ORDINANCE, ESTABLISHING RULES AND REGULATIONS GOVERNING THE BOARD OF DIRECTORS, REPEALING ALL PREVIOUSLY ENACTED RELATED ORDINANCES, RESOLUTIONS, AND MOTIONS
ORDINANCE NO. 1
AN ORDINANCE OF THE AMERICAN VALLEY COMMUNITY SERVICES DISTRICT ESTABLISHING RULES AND REGULATIONS GOVERNING THE BOARD OF DIRECTORS, REPEALING ALL PREVIOUSLY ENACTED RELATED ORDINANCES, RESOLUTIONS, AND MOTIONS
The Board of Directors of the American Valley Community Services District hereby ordains as follows:
Title 2
Administration
Chapter 1
Board of Directors
Sections:
2-01.01 Provisions and Repeals
2-01.02 Definitions
2-01.03 Directors
2-01.04 Regular Meeting Location
2-01.05 Committees
2-01.06 Compensation
2-01.07 Ethics Training
2-01.08 Statement of Economic Interests-Form 700
2-01.09 Sexual Harassment Training
2-01.01 Provisions and Repeals
All rules and regulations governing the Board of Directors prescribed and set forth in all previously adopted ordinances, resolutions, and motions by the American Valley Community Services District are hereby repealed.
2-01.02 Definitions
2-01.02.1 Committees
The term “committee” includes standing and advisory (ad-hoc) committees.
2-01.02.2 Day of Service
For the purposes of this section, a “day of service” means the following:
- A regular, special, emergency, or committee meeting conducted pursuant to the Ralph M. Brown Act, Chapter 9 (commencing with Section 54950) of Part 1 of Division 2 of Title 5;
- Representation of the District at a public event, public meeting, or a public hearing conducted by another public agency;
- A public benefit nonprofit corporation on whose Board the District has membership; and,
- A training program on a topic that is directly related to the District.
2-01.02.3 President
“President” means the presiding officer of the Board of Directors.
2-01.03 Directors
The offices of president and vice president shall be elected annually at the last regular meeting of each calendar year. In the presidents’ absence, or inability to act, the vice president shall perform all acts and duties of the president. The term of office for all offices of the Board shall commence on January 1 of the year immediately following their election.
2-01.04 Regular Meeting Location
Regular meetings of the Board of Directors shall be held as per the current resolution.
2-01.05 Committees
The Committees of the District will be decided by the Board of Directors and specified by resolution.
2-01.06 Compensation
2-01.06.1 Compensation Rates
- Maximum Compensation Per Day
Pursuant to California Government Code, Section 61047, each of the members of the Board may receive compensation in an amount not to exceed one-hundred dollars ($100.00) for each day of service. Compensation shall be at $30.00 per hour for the time served, or the relevant fraction thereof in quarter-hour increments.
- Compensation is provided for representation of the District at a public event, public meeting, or a public hearing conducted by another public agency; a public benefit nonprofit corporation on whose Board the District has membership; and, a training program on a topic that is directly related to the District, provided that the Board of Directors has previously approved the member’s representation, and that the member delivers a written report to the Board of Directors regarding the member’s representation at the next Board of Directors meeting following the public event.
- Ethic’s training does not require a written report.
- Maximum Days Per Month
A member of the Board of Directors shall not receive compensation for more than six (6) days of service in a month.
2-01.06.2 Increased Compensation
The Board of Directors may increase the amount of compensation that may be received by members of the Board in an amount not to exceed five-(5) percent, for each calendar year following the operative date of the last adjustment of the compensation, which is received when the Ordinance is adopted, pursuant to the California Water Code, Division 10, Chapter 2, Section 20200 et. seq.
2-01.06.3 Traveling and Incidental Expense Reimbursement
Board of Directors may receive their actual and necessary traveling and incidental expenses incurred while on official business. Reimbursement for these expenses is subject to California Government Code, Sections 53232.2 and 53232.3.
2-01.06.4 Waive Any or All Payments
A member of the Board of Directors may waive any or all of the payments permitted by this Section.
2-01.07 Ethics Training
The Board of Directors shall receive training required by subdivision (a) of Section 53235 at least once every two years.
2-01.08 Statement of Economic Interests (Form 700)
The Directors are required to file a Statement of Economic Interests (Form 700), pursuant to the Political Reform Act (Government Code, Section 81000-91015).
2-01.09 Sexual Harassment Training
The Directors are required to complete two hours of sexual harassment training every two years.
The two-hour harassment training must include components on harassment based on gender identity, gender expression, and sexual orientation. The training must include specific examples of such harassment. This portion of the training must be presented by trainers with knowledge and expertise in these areas.
Title 2
Administration
Chapter 2
Conflict of Interest Code
Sections:
2-2.01 Provision and Repeals
2-2.02 Incorporation of the Political Reform Act and Code of Regulations
2-2.03 Definitions
2-2.04 Designated Positions
2-2.05 Disclosure Categories
2-2.06 Statements of Economic Interest: Time for Filing
2-2.01 Provisions and Repeals
All rules and regulations governing the conflict of interest prescribed and set forth in all previously adopted ordinances, resolutions, and motions by the American Valley Community Services District are hereby repealed.
2-2.02 Incorporation of the Political Reform Act and Code of Regulations
All provisions, rules and regulations contained in the California Code of Regulations, Title 2, Administration, Chapter 7, Conflicts of Interest, and Article 2, Disclosures, to include regulations of the Fair Political Practices Commission, Division 6, are incorporated herein by reference and constitutes the adoption and promulgation of a conflict of interest code within the meaning of Government Code § 87300 and/or any amendment thereto within the meaning of Government Code § 87306.
2-2.03 Definitions
The definitions contained in the Political Reform Act of 1974, regulations of the Fair Political Practices Commission and any amendments to the act or regulations, are incorporated by reference in this conflict of interest code.
2-2.04 Designated Positions
The following designated positions make or participate in the making of decisions, which may foreseeably have a material effect on economic interests of the District:
General Manager
District Attorney
Board of Directors
2-2.05 Disclosure Categories
Full Disclosure: The above stated designated positions shall disclose all interests in real property in the State of California, as well as investments, business positions, and sources of income, including gifts, loans and travel payments.
This Ordinance does not establish any disclosure obligation for those designated employees who are also specified in Government Code, Section 87200. Those persons, specifically the members of the Board of Directors, must report their economic interests pursuant to Article 2 of Chapter 7 of the Political Reform Act, Government Code §87200, et. seq.
In addition, this Ordinance does not establish any disclosure obligation for any designated employees who are designated in a Conflict of Interest code for another agency, if all of the following apply:
2-2.05.1 The geographical jurisdiction of this agency is the same as or is wholly included within the jurisdiction of the other agency.
2-2.05.2 The disclosure assigned in the code of the other agency is the same as that required under Article 2 of Chapter 7 of the Political Reform Act, Government Code, §87200; and
2-2.05.3 The filing officer is the same for both agencies. Designated employees who are required to file statements of economic interest under any other agency’s conflict of interest code, or under Article 2 for a different jurisdiction, may expand their statement of economic interest to cover reportable interest in both jurisdictions, and file copies of this expanded statement with both entities in lieu of filing separate and distinct statements, provided that each copy of such expanded statement filed in place of an original is signed and verified by the designated employee as if it were an original. See Government Code §81004.
2-2.06 Statements of Economic Interest: Time for Filing
2-2.06.1 Initial Statement must be filed within 30 days of the effective date of this code or any amendment.
2-2.06.2 Assuming Office Statements
Statements must be filed within 30 days after nomination or appointment.
2-2.06.3 Annual Statements
Must be filed not later than April 1.
2-2.06.4 Leaving Office Statements
Statements must be filed within 30 days after leaving office.
Passed and adopted by the Board of Directors of American Valley Community Services District at its regular meeting the _____ day of __________________, 2018 by the following roll-call vote:
AYES:
NOES:
ABSENT:
ABSTAIN:
SIGNED: Denny Churchill, Board President
ATTESTED: Katie Nunn, Board Secretary
Published FRB
Jan. 31, 2018|