DIGITAL BROADCASTING OVS 520 W. Santa Ana Blvd. Santa Ana, CA 92701 (714) 564-0888 Fax (714) 285-2696 DBOVS@aol.com September 4, 1997 To:Office of Secretary Federal Communications Commission Notice of Filing REASON FOR FILING This filing is due to updates that Digital Broadcasting OVS (DBOVS) has made in this past year. DBOVS was a General Partnership when form 1275 was filed and certified on 10\10\96. At the time of filing, DBOVS stated that it will convert to an LLC. DBOVS has converted to Digital Broadcasting OVS, LLC. DBOVS has a change of percentage of ownership of two of the members plus added a new member (see EXHIBIT A). DBOVS has modified the deployment area by removing some areas in remote locations and adding new areas (see EXHIBIT B). It is the intent of Digital Broadcasting OVS of 520 W. Santa Ana Blvd., Santa Ana, Ca 92701, Ph: (714) 564-0888 to provide Television Broadcasting Services to residents of Imperial, Los Angeles, Orange, Riverside, San Bernardino, and San Diego Counties in California as part of the Open Video System (OVS) established by the US Congress under the Telecommunications Act of 1996. DBOVS is authorized to transmit upwards of 500 6 MHZ Digital, High Definition (HD) and Advanced Telecommunications channels using on premises equipment to transmit and receive a variety of MPEG 2 variable bit rate formats including staggered programming, Video-On-Demand programming, service oriented programming, and special event transmissions. Digital Broadcasting OVS, as an Open Video System Operator, herein certifies that they have complied and will continue in the future to comply with all relevant FCC Notification Requirements specified under the Open Video System Must-Carry and Retransmission Consent regulations (47 C.F.R. 76.1506). A CERTIFICATION AFFIDAVIT Attached is a listing of all local Commercial and Non Commercial television stations who may be entitled, to our knowledge, to Must-Carry Retransmission treatment. Included is a listing of all Local Cable Franchising Authorities, to our knowledge, located within the anticipated service area (see EXHIBIT C). Form 1275 and Notification of Filing including EXHIBIT A, B, and C and all attachments have been sent via First Class Mail and Certified Mail to all persons listed in EXHIBIT C. COMMENTS Comments or oppositions to a certification must be filed within five calendar days of the commission s receipt of the certification and must be served on the party that filed the certification. If, after making the necessary calculations, the due date for filing comments falls on a holiday, comments shall be filed on the next business day before noon, unless the nearest business day precedes the fifth calendar day following a filing, in which case the comments will be due on the preceding business day. For example, if the fifth day falls on a Saturday, then the filing would be due on that preceding Friday. However, if the fifth day falls on Sunday, then the filing will be due on the next day, Monday, before noon (or Tuesday, before noon if the Monday is a holiday). This notice has been provided to PEGs and Must Carries in advance of the September 4, 1997 Form 1275 filing to allow proper time to comment. Parties wishing to respond to a Form 1275 filing must submit comments or oppositions with the Office of the Secretary and the Bureau Chief, Cable Services Bureau. Comments will not be considered properly filed unless filed with both of these Offices. Parties are required to attach a cover sheet to the filing indicating that the submission is a pleading related to an open video system application, the only wording on this cover sheet shall be Open Video Certification Application Comments. This wording shall be located in the center of the page and should be in letters at least 1\2 inch in size. Parties shall also include the words open video systems on their mailing envelopes. PROJECTED CHANNEL CAPACITY DBOVS has been approved by the FCC to provide carriage privileges for Video Programming Providers (VPP) in the following four categories: 170 Digital channels grouped as follows: 100 premium programming channels 12-15 standard services (Must Carry) NETWORK channels 50-55 Independent interactive channels 260 Independent and Unaffiliated Digital Broadcasting channels 35 Public, educational and government channels (PEG) 35 MPEG II Broadband High Speed Internet Channels THE OPEN ENROLLMENT PERIOD The FCC regulations specify that each Open Video System Operator have an initial OPEN ENROLLMENT PERIOD in which interested parties may submit applications for their own channel. The first enrollment period ended May 2, 1997. The second enrollment period is currently underway and will end on December 31, 1997. The anticipated beginning of services will be initiated with Beta Trials in the first quarter of 1998. Marketing trials will begin in the fourth quarter of 1998 followed by Commercial deployment in the first quarter of 1999. In the event that the demand for carriage services by qualified applicants exceeds the 500 channels capacity DBOVS will impose the 2/3rds channels allotment rule specified by the FCC. The rule states that 2/3rds of the channel capacity must be used for Independent and Unaffiliated channel applicants with 1/3rd of the channel capacity being allotted for selected programming applicants. VPP applicants who qualify for channel sharing will receive a multiplexed channel assignment. At this present time the interfaces are up and running. HDTV, DTV, Progressive PC-TV and High Definition Theater on a fiber optic LAN are being demonstrated daily at the studios of DBOVS. BECOMING A VPP ON THE DBOVS NETWORK In order to begin the process of becoming a Video Programming Provider you must submit a written letter of interest to Digital Broadcasting OVS at 520 W. Santa Ana Blvd., Santa Ana, Ca 92701. You will be mailed, emailed, or faxed the necessary information to get you started in becoming a VPP. For further information please do not hesitate to contact us on the Internet at DBOVS.com. Digitally yours, Roy V. Jimenez VP Fibercasting Digital Broadcasting OVS 520 W. Santa Ana Blvd. Sa nta Ana, CA 92701 Ph : (714) 564-0888 Fax: (714) 285-2696 DB OVS@aol.com Au gust 29, 1997 (E XHIBIT A) Statement of Ownership 1. Name of owner Digital Broadcasting OVS 2. Type of ownership Limited Liability Company 3. State of registration California 4. Principal place of business 520 W. Santa Ana Blvd. Santa Ana, Ca. 92701 5. LLC members names a) The Elhaj Family Trust U/D/T March 28, 1995 - 51% Ownership Address 13052 Scott St. Santa Ana, CA 92705 b) Digital Broadcasting Channel, Inc. and DBOVS - 49% Ownership Address 518 W. Santa Ana Blvd. Santa Ana, CA 92701 6. Affiliates of DBOVS (1) The Elhaj Family Trust U/D/T March 28, 1995 7. State of registration California 8. Type of ownership Living Trust 9. Principal place of business 520 W. Santa Ana Blvd., Santa Ana, Ca 92701 10. Trustee Name Abed Elhaj and Milagros Elhaj 11. Trustee Address 13052 Scott St. Santa Ana, CA 92705 12. Beneficiary Name Abed Elhaj and Milagros Elhaj 13. Other ownership interest Neither Abed Elhaj nor Milagros Elhaj has an ownership interest beyond 1% in any publicly held company subject to the Telecommunications Act, as amended, or engaged in the telecommunications or video distribution industries. 14. Affiliates of DBOVS (2) Digital Broadcasting Channel, Inc. 15. State of registration Nevada 16. Type of ownership Corporation 17. Principal place of business 520 W. Santa Ana Blvd., Santa Ana, Ca 92701 18. Shareholders names a) Roy V. Jimenez Trust - 75% Neither Roy Jimenez nor the beneficiary, April Jimenez, a minor, of The Roy Jimenez Trust, has an ownership interest beyond 1% in any publicly held company subject to the Telecommunications Act, as amended, or engaged in the telecommunications or video distribution industries. b) Darrol Jeffers - 25% Darrol Jeffers has no ownership interest beyond 1% in any publicly held company subject to the Telecommunications Act, as amended, or engaged in the telecommunications or video distribution industries. 19. Officers Roy Jimenez 3003 Jeffrey rd. Costa Mesa, CA 92626 Darrol Jeffers 1919 E. Center St. #226 Anaheim, CA 92805 20. Directors Roy Jimenez Darrol Jeffers 21. Other ownership interest Digital Broadcasting Channel has no ownership interest beyond 1% in any publicly held company subject to the Telecommunications Act, as amended, or engaged in the telecommunications or video distribution industries. 22. Affiliates of DBOVS (3) DBOVS 23. Type of ownership General Partnership 24. State of registration California 25. Principal place of business 520 W. Santa Ana Blvd., Santa Ana, Ca 92701 26. Shareholders names a) Roy V. Jimenez Trust - 75% Neither Roy Jimenez nor the beneficiary, April Jimenez, a minor, of The Roy Jimenez Trust, have an ownership interest beyond 1% in any publicly held company subject to the Telecommunications Act, as amended, or engaged in the telecommunications or video distribution industries. b) Darrol Jeffers - 25% Darrol Jeffers has no ownership interest beyond 1% in any publicly held company subject to the Telecommunications Act, as amended, or engaged in the telecommunications or video distribution industries. 27. Other ownership interest DBOVS has no ownership interest beyond 1% in any publicly held company subject to the Telecommunications Act, as amended, or telecommunications or video distribution industries. 28. Affiliates DBOVS (4) Roy V. Jimenez Trust 29. State of registration California 30. Type of ownership Living Trust 31. Principal place of business 520 W. Santa Ana Blvd., 2nd Floor Santa Ana, California, 92701 32. Trustee name Roy Jimenez, Trustee 33. Trustee address 3003 Jeffrey Rd. Costa Mesa, California, 92626 34. Beneficiary name April Jimenez-a minor 35. Other ownership interest Neither Roy V. Jimenez, Trustee, nor the beneficiary April Jimenez, of the Roy V. Jimenez Trust, has an ownership interest beyond 1% in any publicly held company or subject to the Telecommunications Act, as amended, or engaged in the telecommunications or video distribution industries. . Affiliates DBOVS (5) Digital M 37. State of registration California 38. Principal place of business 520 W. Santa Ana Blvd. Santa Ana, California, 92701 39. Type of ownership General Partnership 40. Shareholders names a) Roy V. Jimenez Trust - 51% Neither Roy V. Jimenez, Trustee, nor the beneficiary April Jimenez, of the Roy V. Jimenez Trust, have an interest beyond 1 % in any publicly held company subject to the Telecommunications Act, as amended, or engaged in the telecommunications or video distribution industries. b) Darrol Jeffers - 49% Darrol Jeffers has no ownership interest beyond 1 % in any publicly held company subject to the Telecommunications Act, as amended, or engaged in the telecommunications or video distributions industries. 41. Other ownership interest Digital M has no ownership interest beyond 1 % in any publicly held company subject to the Telecommunications Act, as amended, or telecommunications or video distribution industries. The above information provided on pages 1 and 2 are to the best of my knowledge, and are true and correct. Roy Jimenez Digital Broadcasting OVS August 29, 1997 Declaration of Ownership Interest I, Roy Jimenez, have no ownership interest beyond 1% in any publicly held company subject to the Telecommunications Act, as amended or engaged in the telecommunications or video distribution industries. The information provided on pages 1 and 2 to the best of my knowledge are true and correct. _______________________ ________________________ Roy Jimenez Date I, Darrol Jeffers, have no ownership interest beyond 1% in any publicly held company subject to the Telecommunications Act, as amended or engaged in the telecommunications or video distribution industries. The information provided on pages 1 and 2 to the best of my knowledge are true and correct. _______________________ ________________________ Darrol Jeffers Date I, Abed Elhaj, have no ownership interest beyond 1% in any publicly held company subject to the Telecommunications Act, as amended or engaged in the telecommunications or video distribution industries. The information provided on pages 1 and 2 to the best of my knowledge are true and correct. _______________________ ________________________ Abed Elhaj Date DIGITAL BROADCASTING OVS 520 W. Santa Ana Blvd. Santa Ana, CA 92701 (714) 564-0888(714) 285-2 696 DBOVS@aol.com CERTIFICATE OF SERVICE ( Notice of Filing to FC C) I, Marjean Hurley, certify that on the 4th day of September, 1997 I caused a copy of the forgoing Notice of Filing to be served upon the persons below. The notification was done via CERTIFIED US MAIL. Marjean Hurley September 4, 1997 Office of the Secretary Federal Communications Commission 1919 M Street NW Washington DC 20554 DIGITAL BROADCASTING OVS 520 W. Santa An a Blvd. Santa Ana, CA 9 2701 (714) 564-0888 Fax (714) 285-2696 DBOVS@aol.com August 29, 1997 To: All Southern California Local Commercial and Non-Commercial Television Stations and Cable Franchise Authorities Notice of Filin g REASON FOR FILI NG This filing is due to updates that Digital Broadcasting OVS (DBOVS) has made in this past year. DBOVS was a General Partnership when form 1275 was filed and certified on 10\10\96. At the time of filing, DBOVS stated that it will convert to an LLC. DBOVS has converted to Digital Broadcasting OVS, LLC. DBOVS has a change of percentage of ownership of two of the members plus added a new member (see EXHIBIT A). DBOVS has modified the deployment area by removing some areas in remote locations and adding new areas (see EXHIBIT B). It is the intent of Digital Broadcasting OVS of 520 W. Santa Ana Blvd., Santa Ana, Ca 92701, Ph: (714) 564-0888 to provide Television Broadcasting Services to residents of Imperial, Los Angeles, Orange, Riverside, San Bernardino, and San Diego Counties in California as part of the Open Video System (OVS) established by the US Congress under the Telecommunications Act of 1996. DBOVS is authorized to transmit upwards of 500 6 MHZ Digital, High Definition (HD) and Advanced Telecommunications channels using on premises equipment to transmit and receive a variety of MPEG 2 variable bit rate formats including staggered programming, Video-On-Demand programming, service oriented programming, and special event transmissions. Digital Broadcasting OVS, as an Open Video System Operator, herein certifies that they have complied and will continue in the future to comply with all relevant FCC Notification Requirements specified under the Open Video System Must-Carry and Retransmission Consent regulations (47 C.F.R. 76.1506). A CERTIFICATION AFFIDAVIT Attached is a listing of all local Commercial and Non Commercial television stations who may be entitled, to our knowledge, to Must-Carry Retransmission treatment. Included is a listing of all Local Cable Franchising Authorities, to our knowledge, located within the anticipated service area (see EXHIBIT C). Form 1275 and Notification of Filing including EXHIBIT A, B, and C and all attachments have been sent via First Class Mail and Certified Mail to all persons listed in EXHIBIT C. COMMENTS Comments or oppositions to a certification must be filed within five calendar days of the commission s receipt of the certification and must be served on the party that filed the certification. If, after making the necessary calculations, the due date for filing comments falls on a holiday, comments shall be filed on the next business day before noon, unless the nearest business day precedes the fifth calendar day following a filing, in which case the comments will be due on the preceding business day. For example, if the fifth day falls on a Saturday, then the filing would be due on that preceding Friday. However, if the fifth day falls on Sunday, then the filing will be due on the next day, Monday, before noon (or Tuesday, before noon if the Monday is a holiday). This notice has been provided to PEGs and Must Carries in advance of the September 4, 1997 Form 1275 filing to allow proper time to comment. Parties wishing to respond to a Form 1275 filing must submit comments or oppositions with the Office of the Secretary and the Bureau Chief, Cable Services Bureau. Comments will not be considered properly filed unless filed with both of these Offices. Parties are required to attach a cover sheet to the filing indicating that the submission is a pleading related to an open video system application, the only wording on this cover sheet shall be Open Video Certification Application Comments. This wording shall be located in the center of the page and should be in letters at least 1\2 inch in size. Parties shall also include the words open video systems on their mailing envelopes. PROJECTED CHANNEL CAPACITY DBOVS has been approved by the FCC to provide carriage privileges for Video Programming Providers (VPP) in the following four categories: 170 Digital channels grouped as follows: 100 premium programming channels 12-15 standard services (Must Carry) NETWORK channels 50-55 Independent interactive channels 260 Independent and Unaffiliated Digital Broadcasting channels 35 Public, educational and government channels (PEG) 35 MPEG II Broadband High Speed Internet Channels THE OPE N ENROLLMENT PERIOD The FCC regulations specify that each Open Video System Operator have an initial OPEN ENROLLMENT PERIOD in which interested parties may submit applications for their own channel. The first enrollment period ended May 2, 1997. The second enrollment period is currently underway and will end on December 31, 1997. The anticipated beginning of services will be initiated with Beta Trials in the first quarter of 1998. Marketing trials will begin in the fourth quarter of 1998 followed by Commercial deployment in the first quarter of 1999. In the event that the demand for carriage services by qualified applicants exceeds the 500 channels capacity DBOVS will impose the 2/3rds channels allotment rule specified by the FCC. The rule states that 2/3rds of the channel capacity must be used for Independent and Unaffiliated channel applicants with 1/3rd of the channel capacity being allotted for selected programming applicants. VPP applicants who qualify for channel sharing will receive a multiplexed channel assignment. At this present time the interfaces are up and running. HDTV, DTV, Progressive PC-TV and High Definition Theater on a fiber optic LAN are being demonstrated daily at the studios of DBOVS. BECOMING A VPP ON THE DBOVS NETWORK In order to begin the process of becoming a Video Programming Provider you must submit a written letter of interest to Digital Broadcasting OVS at 520 W. Santa Ana Blvd., Santa Ana, Ca 92701. You will be mailed, emailed, or faxed the necessary information to get you started in becoming a VPP. For further information please do not hesitate to contact us on the Internet at DBOVS.com. Digitally yours, Roy V. Jimenez VP Fibercasting EXHIBIT C Al Vollbrecht 26441 Deckman Murrieta, Ca 92562 Alan Kapanicas City Manager 550 East 6th Street Beaumont, Ca 92225 Alan Wagel City Manager 100 Civic Center Mall Indio, Ca 92201 Alex Armenta City Manager 1415 Santa Anita South El Monte, Ca 91733 Amanda Armstrong Director of Finance P.O. Box 699 Westmorland, Ca 92281 Angela Perry Cable Coordinator 150 South Palm Rialto, Ca 92376 Annie Luger Public Information Manager P.O. Box 3130 Cerritos, Ca 90703 April Soash 119 W. Palm Avenue Monrovia, Ca 91016 Barbara Hamer 320 W. Newmark Avenue Monterey Park, Ca 91754 Bill Citrin Station Manager 2057 N. Los Robles, Suite 207 Pasadena, Ca 91104 Bob Jystad Assistant to the City Manager 120 S.San Pedro, Suite 600 Los Angeles, Ca 96012 Bob Roessler Assistant to the City Manager 14403 E. Pacific Avenue Baldwin Park, Ca 91706 Brad Bridenbecker Management Analyst P.O. Box 337 201 E. La Habra Blvd. La Habra, Ca 90633 Brit Wilson City Manager P.O. Box 1504 La Quinta, Ca 92253 Captain Kowaltshuk 1414 Mission Street South Pasadena, Ca 90058 Carol Tubelis Assistant to the City Manager 30101 Agoura Ct., Suite 102 Agoura Hills, Ca 91301 Cathy Goin Director of Personal Services 11710 Telegraph Road Santa Fe Springs, Ca 90670 Cathy Mitton 69825 Hwy 11 Rancho Mirage, Ca 92270 Charlie Madkinney Interim City Manager 8300 Santa Monica West Hollywood, Ca 90069 Christine Whitfield 888 W. Santa Ana Blvd. Po Box 1988 M-23 Santa Ana, Ca 92702 Cindy Rowe Community Relations Officer P.O. Box 60021 Arcadia, Ca 91066-6021 City Council Att: Janet Smith 400 Main Street Brawley, Ca 92227 Connie Tiffany Library Director 140 S. Glendora Avenue Glendora, Ca 91740 Craig Duckworth Dept. of Information Services 157 W. 15th Street, 4th Floor San Bernardino, Ca 92415 Craig Nealis City Manager 2 Portuguese Bend Road Rolling Hills, Ca 90274 Dan Dorsey Assistant to the City Manager 211 - 8th Street Seal Beach, Ca 90740 Darren Madkin Senior Management Services 505 S. Gary Avenue Pomona, Ca 91766 Darrol Brown Assistant to the City Manager 1 Manchester Blvd., 9th Floor Inglewood, Ca 90301 Darrell Hertel P.O. Box 998 99 E. Ramsey St. Banning, Ca 92220 Dave Bass Dir. of Administrative Services 23161 Lake Center Dr. Lake Forest, Ca 92630 Dave Doyal Assistant to the City Manager 1400 Highland Ave. Manhattan Beach, Ca 90260 Dave Ewing City Manager's Office 825 Imperial Beach Imperial Beach, Ca 91932 David Cane Asst City Mgr, Finance Director 232 W. Sierra Madre Blvd. Sierra Madre, Ca 91024 Debbie Bell City Manager 200 Huntington Dr. San Marino, Ca 91108 Dennis Davenport Assistant City Manager 44933 Fern Ave. Lancaster, Ca 93534 Dennis Halloway City Manager 312 E. Main St. San Jacinto, Ca 92583 Dick Wilker Deputy Director of Information 1200 3rd Ave., Suite 250 San Diego, Ca 92101 Don Wagner Assistant City Manager 8838 E. Valley Blvd. Rosemead, Ca 91770 Donald Jeffers Chief Administrator Officer 6550 Miles Ave. Huntington Park, Ca 90255 Douglas Dunlap City Manager 600 Winston Ave. Bradbury, Ca 91010 Douglas Yount City Manager's Office 3568 Main St. Suite C Lemon Grove, Ca 92045 Dudley Haines P.O. Box 5001 Cathedral City, Ca 92235 Ed Paul Revenue Manager 303 Commonwealth Fullerton, Ca 92832 Ed Starr Dir. of Administrative Services P.O. Box 2308 5111 Benito St. Montclair, Ca 91763-2808 Elaine Aguilar Assistant to the City Manager 15900 E. Main St. La Puente, Ca 91744 Florence Mower 130 S. Main St Lake Elsinore, Ca 92530 Francis Delach City Manager 125 E. College St. Covina, Ca 91723 Frank Keller CATV Manager, Telecom Dept 300 North D. St. San Bernardino, Ca 92418 Fred Cunningham Executive Mgr of Public Affairs 455 Rexford Dr., 2nd Floor Beverly Hills, Ca 90210 Fred Maley City Manager 17855 Santiago Blvd. Villa Park, Ca 92861 Gary Back Administrative Services 5275 Orange Ave. Cypress, Ca 90630 Gary Erwin Assistant to the City Manager 24300 Narboone Ave. Lomita, Ca 90717 Gerald Hanson P.O. Box 3005 25 Cajon St.. Redlands, Ca 92373-1505 Gerald Maloney Clerk of the Board of Supervisors P.O. Box 1547 Riverside, Ca 92502-1147 Gerald Young Principle Management Assistant 276 4th Ave. Chula Vista, Ca 91911 Gerard Goodhardt 3191 Katella Ave. Los Alamitos, Ca 90720 Gerry Bulint City Manager 1293 National City Blvd. National City, Ca 91950 Glen Yasui Assistant to the City Manager P.O. Box 87014 4845 Casa Loma Ave. Yorba Linda, Ca 92885-8714 Grant Yates P.O. Box 9033 43200 Business Park Dr Temecula, Ca 92589-9033 Harry Peacock City Manager 23555 Civic Center Way Malibu, Ca 90265 Helen Goss Public Interest & Cable TV 8300 Santa Monica West Hollywood, Ca 90069 Homer Bludau City Manager 7825 Strand Way Coronado, Ca 92118 Jack Smith City Manager 65950 Pierson Blvd. Desert Hot Springs, Ca 92240 James Cox City Manager 14343 Civic Dr. Victorville, Ca 92392 Jane Owens Economic Development Specialist 460 North Euclid Ave. Upland, Ca 91785 Janette Farris 600 Eucalyptus Ave. Vista, Ca 92084 Jeff Allred Assistant City Manager 3660 D. Street La Verne, Ca 91750 Jeff Butzlaff Assistant City Manager 650 N. La Cadena Dr. Colton, Ca 92324 Jenna Dadaian Admin. Management Analyst 213 E. Foothill Blvd. Azusa, Ca 91702 Jenna Schannel Cable Committee Coordinator 23555 Civic Center Way Malibu, Ca 90265 Jennie Lenesky City Manager 420 S. Imperial Ave. Imperial, Ca 92251 Jenny Jaruyama Management Analyst P.O. Box 807 10500 Civic Ctr. Dr. Rancho Cucamonga, Ca 91730 Jerry Bankston City Manager 1245 N. Hacienda Blvd. La Habra Heights, Ca 90631 Jesse Jurros Technology Services 23920 Valencia, Suite 275 Santa Clarita, Ca 91355-2196 Jim Morrison City Manager 350 Main St. El Segundo, Ca 90245 Jim Thompson City Manager's Office 276 4th Ave. Chula Vista, Ca 91911 Jo Ann Corey Senior Management Analysis 25909 Pala, Suite 150 Mission Viejo, Ca 92691 Joan Barry Engineering Department 321 N. Nevada Oceanside, Ca 92064 Joanne Bradvica Deputy City Manager 111 S. First St. Alhambra, Ca 91801 Joanne Dimmett City Manager's Office 10601 Magnolia Ave. Santee, Ca 92701-1266 Joe Hughes Assistant Manager 27215 Base Line Highland, Ca 92346 Joe Malloy City Manager 155 E. 4th St., S-200 Perris, Ca 92570 Joe Meyer Administrative Assistant 300 Centennial Way Tustin, Ca 91780 Johanna Howard Director of Media Services 3560 Martin Luther King Jr. Blvd Lynnwood, Ca 90262 John Brand Contact Project Coordinator 220 East Mountain View Barstow, Ca 92311 John Tooker City Manager 34272 Yucaipa Yucaipa, Ca 92399 Joseph Haefgan City Manager's Office 1050 Camino Del Mar. Del Mar, Ca 92014 Joy Canfield Finance 201 Valley Blvd. Escondido, Ca 92025 Judy Bambeau Cable Administrator 2535 Commerce Way City of Commerce, Ca 90040 Judy Smith Assistant City Manager 340 Palos Verdes Dr. West Palos Verdes Estates, Ca 90274 Judy Vonada Dir. of Communication Services P.O. Box 19575 Irvine, Ca 92623 June Yotsuya Assistant City Manager 11111 Brookshire Ave. Downey, Ca 90241 Karen Stauffer City Manager 121 W. Fifth St. Holtville, Ca 92259 Karol Feidl Assistant to the City Manager 38300 N. Sierre Highway Palmdale, Ca 93550 Kate Vernez Senior Management Analyst 1685 Main St. Santa Monica, Ca 92401 Kathi Hubert City Manager's Office 200 East Main El Cajon, Ca 92020 Kathy Moore Administrative Services Manager P.O. Box 3071 Garden Groove, Ca 92842 Kelly Fritzal Assistant to the City Manager 21660 E. Copley Dr. Suite 100 Diamond Bar, Ca 91765 Ken Duran Assistant City Manager 245 E. Bonita Ave. San Dimas, Ca 91773 Ken Farfsing City Manager 2175 Cherry Ave. Signal Hill, Ca 90806 Ken Hubler Director of Finance 15776 Main St. Hesperia, Ca 92345 Ken Rozell Assistant D.A. 611 W. 6th St., Suite 2500 Los Angeles, Ca 90017 Kevin Smith Director of Finance P.O. Box 429 20440 Highway 18 Apple Valley, Ca 92307 Kristine Thulman Intergovernmental Officer 200 S. Anaheim Blvd. #733 Anaheim, Ca 92805 Larry Johnson Public Information Office 275 E. Olive Burbank, Ca 91502 Laura Manchester City Manager's Office 815 West 6th St. Corona, Ca 91720 Less Dolittle City Manager 1245 N. Hacienda Blvd. La Habra, Ca 90631 Linda Garza 1515 6th St. Coachilla, Ca 92236 Lisa Briggs Dept. of Information Services 1600 Pacific Highway, Room 411 San Diego, Ca 92101 Lisa Novotny Asst. Public Information Officer 5050 N. Clark Ave. Lakewood, Ca 90712 Lisa Strong Revenue Manager 8353 Sierra Ave. Fontana, Ca 92335 Luli Cordova City Clerk 608 Heber Ave. Calexico, Ca 92231 Lynne Gorecki Management Analyst 16400 Colorado Ave. Paramount, Ca 90723 Lynne Pahner City Clerk 9701 Las Tunas Dr. Temple City, Ca 91780 Maggie Tephney Senior Management Analyst 415 Diamond St. Redondo Beach, Ca 90277 Marci Mednick Administrative Service Manager 25201 Paseo de Alicia Laguna Hills, Ca 92653 Margaret Hatfield City Clerk P.O. Box 767 Calipatrio, Ca 92233 Maria Dadian Assistant City Manager 18747 Clarkdale Artesia, Ca 90701 Mario Guerra Assistant to the City Manager 1600 W. Beverly Blvd. Montebello, Ca 90640 Mark Alexander Assistant City Manager 1327 Foothill Blvd. La Canada-Flintridge, Ca 91011 Mary Laub Administrative Services 32400 Paseo Adelanto San Juan Capistrano, Ca 92675 Mary Marestella City Manager 303 East "B" Street, Civic Ctr. Ontario, Ca 91764 Mary Morales Public Cable Television Authority 10200 Slater Ave. Fountain Valley, Ca 92708 Mary Rooney Assistant City Manager 710 Pier Ave. Hermosa Beach, Ca 90254 Matt Weintraub Assistant City Administrator 11333 Valley Blvd. El Monte, Ca 91731 Merna Erway City Clerk 100 Avenida Presidio San Clemente, Ca 92672 Michael Earl Assistant to the City Manager 8650 California Avenue South Gate, Ca 90280 Michael Sakamoto City Mgr / Director of Finance P.O. Box 10 11600 Air Base Rd. Adelanto, Ca 92301 Michael Smith Cable Administration 3350 Civil Center Dr. Torrance, Ca 90503 Michael Sorg City Manager 14717 Burin Ave. Lawndale, Ca 90260 Michael Winters Cable Franchise Authority 4455 W. 126th St. Hawthorne, Ca 90250-4482 Michelle Jacobson City Manager 1600 Huntington Dr. Duarte, Ca 91010 Michelle Swanson Administrator Analyst 24045 Palos Verdes Dr. North Rolling Hills Estates, Ca 90274 Mike Maxfield Community Infor. Coordinator P.O. Box 880 Claremont, Ca 91711-0880 Mike Mistrot City Manager's Office 105 Richmar Ave. San Marcos, Ca 9206 Mitch Lansdell Assistant City Manager 1700 W. 162nd. Gardena, Ca 90247 Myrna Peraita Recreation Supervisor 8150 Knott Avenue Buena Park, Ca 90620 Nabar Enrique Martinez City Manager 7100 S. Garfield Avenue Bell Gardens, Ca 90201 Nancy Mendez Consultant of Whittier 13230 Penn St. Whittier, Ca 90602 Nick Mull Cable Franchise Coordinator 5220 Santa Ana St. Cudahy, Ca 90201 Norm Herrung City Attorney 9770 Culver Blvd. Culver City, Ca 90230 P. Michael Paules City Manager P.O. Box 130 San Gabriel, Ca 91776 Pam Ensley P.O. Box 428 Norco, CA 91760 Pamela Lawrence Recreation & Mgmt Services 27801 La Paz Rd. Laguna Niguel, Ca 92653 Pastor Herrera Director of Consumer Affairs 500 W. Temple St. Los Angeles, Ca 90012 Patrick Foley Senior Management Analysis 13325 Civic Center Dr. Poway, Ca 92064 Paul Hogan Assistant City Administrator 21815 Pioneer Blvd. Hawaiian Gardens, Ca 90716 Peggy Ducey Assistant to the City Manager 3300 Newport Blvd. Newport Beach, Ca 92658 Phil Carr Dir of Administrative Services 1275 Main St. El Centro, Ca 92243 Randy Shulman 12700 Norwalk Blvd. Norwalk, Ca 90650 Raquel Munoz Administrative Service Manager 505 Forest Ave. Laguna Beach, Ca 92651 Ray Hanson Senior Administrative Analyst 2001 Grand Ave. Chino Hills, Ca 91709-4869 Ray Janes 73510 Fred Waring Dr. Palm Desert, Ca 92260 Reginald Tabor Assistant to the City Manager Compton City Hall 205 S. Willowbrooke Ave. Compton, Ca 90220 Richard Bernard Deputy City Administrator 2000 Main St. Huntington Beach, Ca 92647 Richard Phillips City Manager's Office 505 South Vulcan Ave. Encinitas, Ca 92025 Rick Otto Assistant to the City Manager 30940 Hawthorne Blvd. Rancho Palos Verdes, Ca 90275 Ritch Wells Public Information Office 613 E. Broadway #200 Glendale, Ca 91206 Robert D'Amato City Administrator 401 E. Chapman Ave. Placentia, Ca 92870 Rod Foster Public Affairs Manager P.O. Box 667 Chino, Ca 91708-0667 Rod Watkins City Manager 450 E. Latham Hemet, Ca 92543 Ronald Kenny Rec. & Community Resources 7822 Walker La Palma, Ca 90631 Russell Carlsen City Manager P.O. Box 10000 39707 Big Bear Blvd. Big Bear Lake, Ca 92315-8900 Sam Pena City Clerk 4319 E. Slauson Ave. Maywood, Ca 90270 Sandra Schultz City Mgr / Community Services 4975 Memorial Dr. La Mesa, Ca 91941 Sandy Sandoval Communication Department 1220 Caminito Centro San Diego, Ca 92102-1801 Saul Gomez Assistant to the City Manager 17 Maneil St. San Fernando, Ca 91340 Scott Morgan Senior Assistant City Manager 300 E. Chapman Avenue Orange, Ca 92866 Shelly Wishner 21201 La Puente Road Walnut, Ca 91789 Stephen Aronson Franchise and Contract Officer 3900 Main Street Riverside, Ca 92522 Steven Wylie Assistant City Manager 1444 W. Garvey Avenue West Covina, Ca 91790 Betsy Adams Cable Franchise Coordinator P.O. Box 88005 Moreno Valley, Ca 92552 Tara Brouillette Administrative Aid 16600 Civic Center Drive Bellflower, Ca 90706 Theresa Young Council Western Bases P.O. Box 555231 Camp Pendalton, Ca 92055- 5231 Thomas Schwab City Manager 22795 Barton Rd. Grand Terrace, Ca 92313 Tom Hatch Management Analyst 1 Civil Center Cr. Brea, Ca 92805 Tom Kanarr Director of Finance P.O. Box 2743 Palm Springs, Ca 92263 Tom Ritter Management Analysis 635 South Highway 101 Solana Beach, Ca 92705 Tom Robinson Community Resource Director P.O. Box 828 La Mirada, Ca 90637-0828 Trish Kastrine Cable Franchise Coordinator 6330 Pine Ave. Bell, Ca 90201 Troy Butzlaff 44-950 El Dorado Indian Wells, Ca 92210 Vicki Gray Cable TV Franchise Admin. Po Box 4048 Santa Ana, Ca 92702-4048 Vincent Whelan Communications Director P.O. Box 1200 Costa Mesa, Ca 92628-1200 Wally Bobkiewicc Telecommunications Bureau 333 W. Ocean Blvd. Long Beach, Ca 90802 William Parker Director of Finance 25541 Barton Road Loma Linda, Ca 92354 Yuko Dunham Revenue Manager P.O. Box 6234 Carson, Ca 90749 Bill Shannon Assistant to The City Manager Po Box 1016 Pico Rivera, Ca 90660 KNSD Penny Martin Program Director 8330 Engineer Rd. San Diego, Ca 92111 KGTV Ron Jennings Dir. Of Engineering Po Box 85347 San Diego, Ca 92186 KFMB Ed Trimble General Manager 7677 Engineer Rd. San Diego, Ca 92111 CBS Lane Britton Business Affairs 7800 Beverly Blvd. Los Angeles, Ca 90036 NBC Ellen Agress Attorney Rockefeller Plaza 10th Floor New York, New York 10112 KTLA John Reardon General Manager 5800 Sunset Blvd. Los Angeles, Ca 90028 ABC Roger Goodspeed 77 W. 66th Street 16th Floor New York, New York 10023 KCAL Hugo Srossitter General Council 5515 Melrose Ave. Hollywood, Ca 90038 KTTV David Keleipp VP Legal Affairs 1999 South Bundy Los Angeles, Ca 90025-5235 KCOP Network Distribution 11800 Wilshire Blvd. Los Angeles, Ca 90025 KSCI Richard Millet Station Manager 12401 W. Olympic Blvd. Los Angeles, Ca 90064 KWHY Martin Dudan General Manager 5545 Sunset Blvd. Los Angeles, Ca 90028 KCET Helen Bendix Senior VP Staff 4401 Sunset Blvd. Los Angeles, Ca 90027 KOCE Roberta Smith Program Director 15751 Gotlard St. Huntington Beach, Ca 92647 KMEX Henry Baray VP & General Council 6701 Center Drive W. 15th Fl Los Angeles, Ca 90045 KDOC Chuck Velona General Manager 18021 Cowan Irvine, Ca 92614 KTTY Lise Markham General Manager 1696 Frontage Rd. Chula Vista, Ca 91911 KUSI Mike McKinnon VP Broadcast Opportunity Po Box 779051 San Diego, Ca 92171 KBNT Philip Wilkinson General Manager 5764 Pacific Center Suite 110 San Diego, Ca 92121 DIGITAL BROADCASTING OVS 520 W. Santa Ana Blvd. Santa Ana, CA 92701 (714) 564-0888(714) 285-2696 DBOVS@aol.com CERTIFICATE OF SERVICE (To All Southern California Local Commercial and Non Commercial Television Stations and Cable Franchise Authorities) I, Marjean Hurley, certify that on the 31st day of August 1997 I caused a copy of the forgoing Form 1275, Notification of Filing including EXHIBIT A, B, C, and all attachments to be served upon each designated representative of all local Commercial and Non-Commercial Television Stations possibly entitled to Must Carry and Retransmission Consent regulations (47 C.F.R. 76.1506). I also caused the same to be delivered to the local Cable Franchise Authorities entitled to establish requirements under Section 611. The notification was done via FIRST CLASS US MAIL and CERTIFIED US MAIL. See attached listing of all designated representatives and authorities served (EXHIBIT C). Marjean Hurley August 31, 1997