06-01-23

classifieds Legal Notices name or names listed above on N/A. Signed Sarah Potter. This business is conducted by an individual. Publication dates: May. 25, June 1, 8, 15, 2023. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20230714. The following person is doing business as TOTAL WELLNESS COPYWRITING at 602 Braden Way, Marina, CA 93933. Elizabeth Ann Gordon, same address. This statement was filed with the Clerk of Monterey County on Apr. 12, 2023. Registrant commenced to transact business under the fictitious business name or names listed above on Mar. 20, 2023. Signed Elizabeth Gordon. This business is conducted by an individual. Publication dates: May. 18, 25, June 1, 8, 2023. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20230933. The following person is doing business as MONTEREY BAY HYDROBIKES at 2370 Highway 1, Moss Landing, CA 95093. Marc Cameron Colman, same address. This statement was filed with the Clerk of Monterey County on May 15, 2023. Registrant commenced to transact business under the fictitious business name or names listed above on May 15, 2023. Signed Marc Colman. This business is conducted by and individual. Publication dates: May. 18, 25, June 1, 8, 2023. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20230895. The following person is doing business as A LIFE WELL SPENT at 662 Devisadero St, Monterey, CA 93940. Nancy Ann Pyzel, same address. This statement was filed with the Clerk of Monterey County on May 08, 2023. Registrant commenced to transact business under the fictitious business name or names listed above on June 01, 2001. Signed Nancy A. Pyzel. This business is conducted by an individual. Publication dates: May. 18, 25, June 1, 8, 2023. STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME: File No.20230934. The following person has abandoned the use of the fictitious business name MONTEREY BAY HYDROBIKES: at 25988 Ridgewood Rd, Carmel, CA 93923. James G. Grieve, same address. The fictitious business name referred to above was filed in Monterey County on Feb. 21, 2019. Signed: James G. Grieve. This business was conducted by an individual. This statement was filed with the County Clerk of Monterey County on May 15, 2023. Publication Dates May 18, 25, June 1, 8, 2023. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20230925. The following person is doing business as PACIFIC VALLEY BATTERY RECYCLING; PACIFIC VALLEY RECYCLING at 20790 Spence Rd, Salinas, CA 93908. Pacific Valley Solutions LLC, 1312 Cassino Way, Salinas, CA 93905. This statement was filed with the Clerk of Monterey County on May 11, 2023. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Ryan Dunn, COO. This business is conducted by a limited liability company. Publication dates: May. 18, 25, June 1, 8, 2023. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20230904. The following person is doing business as MAXFIT MEALS at 369 Main St Ste 209, Salinas, CA 93901. Maxfit Industries LLC, 369 Main St Ste 209, Salinas, CA 93901. This statement was filed with the Clerk of Monterey County on May 08, 2023. Registrant commenced to transact business under the fictitious business name or names listed above on Jan. 01, 2023. Signed Kristoffer Richard Spencer, CEO. This business is conducted by a limited liability company. Publication dates: May. 18, 25, June 1, 8, 2023. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20230903. The following person is doing business as MAXFIT MARKET MONTEREY at 520 Fremont St, Monterey, CA 93940. Maxfit Industries LLC, 369 Main St Ste 209, Salinas, CA 93901. This statement was filed with the Clerk of Monterey County on May 08, 2023. Registrant commenced to transact business under the fictitious business name or names listed above on Jan. 01, 2023. Signed Kristoffer Richard Spencer, CEO. This business is conducted by a limited liability company. Publication dates: May. 18, 25, June 1, 8, 2023. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20230902. The following person is doing business as MAXFIT MARKET SALINAS at 341 Monterey St, Salinas, CA 93901. Maxfit Industries LLC, 369 Main St Ste 209, Salinas, CA 93901. This statement was filed with the Clerk of Monterey County on May 08, 2023. Registrant commenced to transact business under the fictitious business name or names listed above on Jan. 01, 2023. Signed Kristoffer Richard Spencer, CEO. This business is conducted by a limited liability company. Publication dates: May. 18, 25, June 1, 8, 2023. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20230883. The following person is doing business as JV PRODUCE at 8 West St Apt B, Salinas, CA 93901. Juan C. Vargas Chavez, same address. This statement was filed with the Clerk of Monterey County on May 04, 2023. Registrant commenced to transact business under the fictitious business name or names listed above on May 03, 2023. Signed Juan C. Vargas Chavez. This business is conducted by an individual. Publication dates: May. 18, 25, June 1, 8, 2023. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20230688. The following person is doing business as ARAGON’S SERVICES at 1250 Military Ave, Seaside, CA 93955. Felipe E. Aragon Trinidad, same address. This statement was filed with the Clerk of Monterey County on Apr. 06, 2023. Registrant commenced to transact business under the fictitious business name or names listed above on Aug. 15, 2018. Signed Felipe E. Aragon Trinidad. This business is conducted by an individual. Publication dates: May. 18, 25, June 1, 8, 2023. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20230923. The following person is doing business as VINTAGE VULTURE at 478 Ferris Ave, Marina, CA 93933. Lauren Paige Dwight, same address. This statement was filed with the Clerk of Monterey County on May 11, 2023. Registrant commenced to transact business under the fictitious business name or names listed above on May 10, 2023. Signed Lauren Paige Dwight. This business is conducted by an individual. Publication dates: May. 18, 25, June 1, 8, 2023. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20230873. The following person is doing business as PACIFIC VALLEY EQUIPMENT AND BATTERY; PACIFIC VALLEY CUSTOMS at 20790 Spence Rd, Salinas, CA 93905. Pacific Valley Solutions, 1312 Cassino Way, Salinas, CA 93905. This statement was filed with the Clerk of Monterey County on May 03, 2023. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Ryan Dunn, COO. This business is conducted by a limited liability company. Publication dates: May. 11, 18, 25, June 1, 2023. STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME: File No.20230545. The following person has abandoned the use of the fictitious business name MOULIN; BISTRO MOULIN: at 867 Wave St, Monterey, CA 93940. Moulin Inc, 748 Toyon Dr, Monterey, CA 93940. The fictitious business name referred to above was filed in Monterey County on Dec. 15, 2021. Signed: Didier Dutertre, President. This business was conducted by a corporation. This statement was filed with the County Clerk of Monterey County on Mar. 21, 2023. Publication Dates May 4, 11, 18, 25, 2023. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20230853. The following person is doing business as THRIVE IN THYME WELLNESS at 1727 San Miguel Canyon Rd, Royal Oaks, CA 95076. Kristin Leigh Garcia, same address. This statement was filed with the Clerk of Monterey County on May 01, 2023. Registrant commenced to transact business under the fictitious business name or names listed above on May 01, 2023. Signed Kristin Leigh Garcia. This business is conducted by an individual. Publication dates: May. 11, 18, 25, June 1, 2023. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20230876. The following person is doing business as TOOTH & NAIL TRADING POST at 15640 Plaza Serena, Salinas, CA 93907. Melissa Elizabeth Dalton, same address. This statement was filed with the Clerk of Monterey County on May 03, 2023. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Melissa Dalton. This business is conducted by an individual. Publication dates: May. 11, 18, 25, June 1, 2023. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20230884. The following person is doing business as BIG E’S AUTO REPAIR LLC at 17048 El Rancho Way, Salinas, CA 93907. Big E’s Auto Repair, LLC, 1511 Los Altos Way, Salinas, CA 93906. This statement was filed with the Clerk of Monterey County on May 04, 2023. Registrant commenced to transact business under the fictitious business name or names listed above on May 01, 2023. Signed Erik Caton, President. This business is conducted by a limited liabilSALINAS CITY COUNCIL NOTICE OF PUBLIC HEARING A public hearing will be held before the Salinas City Council on Tuesday, June 13, 2023 at 4:00 p.m. in the City Hall Rotunda, 200 Lincoln Avenue, Salinas to consider authorizing adjustments to the Salinas Municipal Airport Rates and Fees Schedule effective July 1, 2023. Additional information including fee cost may be obtained by contacting Brett Godown, Airport Manager, 758-7214, 342 Airport Blvd., Salinas 93905. Disability related modification or accommodation, including auxiliary aids or services, may be requested by any person with a disability who requires a modification or accommodation in order to participate in any meetings for this project. Requests should be referred to the City Clerk’s Office at (831) 758-7381, as soon as possible but by no later than 5 p. m. of the last business day prior to the scheduled meeting. Hearing impaired or TTY/TDD text telephone users may contact the City by dialing 711 for the California Relay Service (CRS) or by telephoning any other service providers’ CRS telephone number. CITY OF SALINAS PATRICIA BARAJAS Salinas City Clerk PUBLICATION OF SUMMARY OF PROPOSED ORDINANCE BOARD OF SUPERVISORS COUNTY OF MONTEREY The Board of Supervisors of the County of Monterey has set June 6, 2023, at 1:30 p.m. at the Monterey County Government Center, Monterey Room, Second Floor, 168 West Alisal Street, Salinas, California to consider adoption of the ordinance summarized below. SUMMARY OF PROPOSED ORDINANCE County Counsel Summary This ordinance amends and updates Chapter 15.20 of the Monterey County Code relating to sewage disposal. The amendments implement the County’s Local Agency Management Program for Onsite Wastewater Treatment Systems (LAMP) which was adopted in 2018 in compliance with the state’s Water Quality Control Policy for Siting, Design, Operation, and Maintenance of Onsite Wastewater Treatment Systems. The ordinance stipulates when connection to public sewer is required and specifies when sewage disposal by means of onsite wastewater treatment is allowable. The ordinance includes permitting requirements and standards for installation and operation of onsite wastewater treatment systems (OWTS), alternative OWTS, and onsite treated nonportable water systems (OTNWS) in unincorporated Monterey County. The ordinance also establishes an annual registration program for qualified professionals who design, install, inspect, maintain, repair, or replace OWTS in unincorporated Monterey County. The ordinance also includes enforcement provisions.The ordinance will take effect on the thirty-first day after adoption. For additional information, contact Bryan Escamilla, Environmental Health Specialist III at (831) 755-4575 or at escamillab@co.monterey.ca.us A certified copy of the full text of the ordinance will also be posted at the office of the Clerk of the Board of Supervisors in the Monterey County Government Center, Board of Supervisors Chambers, First Floor, 168 West Alisal Street, Salinas, California at least five days prior to the date referenced above. DATED: 5-24-23 Valerie Ralph Clerk of the Board of Supervisors Notice of Public Hearing County of Monterey Planning Commission NOTICE IS HEREBY GIVEN that the County of Monterey Planning Commission, State of California will hold a public hearing to consider taking action on the project described below. The hearing will be held on Wednesday, June 14, 2023 at the hour of 9:00 a.m. In addition to attending in person, public participation will be available by electronic and/or telephonic means. The agenda for the Planning Commission meeting will provide information on how the public may observe and provide testimony telephonically, electronically, or in person in the Cayenne Conference Room, located at the County of Monterey Government Center at 1441 Schilling Place, 1st Floor, Salinas, CA, 93901. At least 72 hours ahead of the meeting, the agenda will be posted at 1441 Schilling Place, Salinas CA and on the County website at the following address: www.co.monterey.ca.us/government/departments-a-h/housing-community- development/planning-services/current-planning/committees-hearings-agendas Any and all persons interested in participating in the public hearing on the project are encouraged to submit comments via email to pchearingcomments@co.monterey. ca.us by 2:00 p.m. the Tuesday prior to the Planning Commission hearing to facilitate distribution of the comments to the Commission. Project Name: BIXBY ROCK LLC; Project File No.: PLN210228; Project Planner: Fionna Jensen (831) 796-6407 or jensenf1@co.monterey.ca.us; Project Description: Demolition of a 4,952 square foot single family dwelling and construction of a 6,092 square foot single family dwelling and associated site improvements. The project also involves development within the Critical Viewshed, with 100 feet of an environmentally sensitive habitat area, and within 50 feet of a coastal bluff, and a Conservation and Scenic Easement Amendment.; Project Location: 39140 HWY 1, Monterey, CA 93940 (Assessor’s Parcel Number 418-121-051-000), Big Sur Coast Land Use Plan, Coastal Zone; Proposed CEQA Action: Adopt a Mitigated Negative Declaration pursuant to Section 15074 of the CEQA Guidelines. Project Name: MORGENRATH MARTHA J TR ET AL (BLAZE ENGINEERING); Project File No.: PLN160851-AMD1; Project Planner: Fionna Jensen (831) 796-6407 or jensenf1@co.monterey.ca.us; Project Description: Establishment of a commercial operation and the construction of a 760 square foot office with a 760 square foot two-bedroom second story employee housing unit, 600 square foot workshop, 800 square foot storage building, and associated site improvements including formalizing six public parking spots and installing two electrical vehicle charging stations. The project also involves development on slopes in excess of 30 percent, within Environmentally Sensitive Habitat Areas, and removal of 10 native trees.; Project Location: 46821 HWY 1, Big Sur, CA 93920 (Assessor’s Parcel Number 419-201-007-000), Big Sur Coast Land Use Plan, Coastal Zone; Proposed CEQA Action: Consider a previously adopted Mitigated Negative Declaration as revised by a supplemental Mitigated Negative Declaration (SCH No. 2018091005), pursuant to CEQA Guidelines section 15163. IF YOU CHALLENGE THIS MATTER IN COURT, YOU MAY BE LIMITED TO RAISING ONLY THOSE ISSUES YOU OR SOMEONE ELSE RAISED AT THE PUBLIC HEARING DESCRIBED IN THIS PUBLIC NOTICE OR IN WRITTEN CORRESPONDENCE DELIVERED TO THE PLANNING COMMISSION AT OR BEFORE THE PUBLIC HEARING. Si necesita la traducción de este aviso, comuníquese con el Departamento de Vivienda y Desarrollo Comunitario del Condado de Monterey ubicado en el Centro de Gobierno del Condado de Monterey, 1441 Schilling Place, segundo piso, Salinas o por teléfono al (831) 755-5025. Después de su solicitud, la Secretaria asistirá con la traducción de este aviso. FOR ADDITIONAL INFORMATION CONTACT: County of Monterey Housing and Community Development, 1441 Schilling Place, South 2nd Floor, Salinas CA, 93901, (831) 755-5025. 40 MONTEREY COUNTY WEEKLY JUNE 1-7, 2023 www.montereycountyweekly.com

RkJQdWJsaXNoZXIy MjAzNjQ1NQ==