www.montereycountyweekly.com DECEMBER 14-20, 2023 MONTEREY COUNTY WEEKLY 53 classifieds Employment Filed Dec. 06, 2023. To all interested persons Petitioner JOAN DENISE MURPHY BUCHANAN filed a petition with this court for a decree changing name as follows - present name JOAN DENISE MURPHY BUCHANAN to proposed name DENISE JOAN MURPHY BUCHANAN. 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. 02, 2024 Time: 8:30 am Dept 13A. The address of the court is Superior Court of California, County of Monterey, 1200 Aguajito Rd, Monterey, CA 93940. 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 MONTEREY COUNTY WEEKLY. DATE Dec. 07, 2023. Judge of the superior court Carrie M. Panetta. Publication dates: Dec. 14, 21, 28, 2023, Jan. 4, 2024. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of LETICIA JAZMIN JUAREZ SANCHEZ Case No. 23CV003822 Filed Nov. 20, 2023. To all interested persons Petitioner LETICIA JAZMIN JUAREZ SANCHEZ filed a petition with this court for a decree changing name as follows - present name LETICIA JAZMIN JUAREZ SANCHEZ to proposed name JAZMIN MILLAN JUAREZ. 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 Jan. 14, 2024 Time: 8:30 am Dept 14. The address of the court is Superior Court of California, County of Monterey, 1200 Aguajito Rd, Monterey, CA 93940. 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 MONTEREY COUNTY WEEKLY. DATE Nov. 27, 2023. Judge of the superior court Carrie M. Panetta. Publication dates: Dec. 7, 14, 21, 28, 2023. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of ELIZABETH CORTEZ ALDERETE Case No. 23CV003860 Filed Nov. 29, 2023. To all interested persons Petitioner ELIZABETH CORTEZ ALDERETE filed a petition with this court for a decree changing name as follows - present name ELIZABETH CORTEZ ALDERETE to proposed name ELIZABETH CHABLE ALDERETE. 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 Jan. 19, 2024 Time: 8:30 am Dept 14. The address of the court is Superior Court of California, County of Monterey, 1200 Aguajito Rd, Monterey, CA 93940. 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 MONTEREY COUNTY WEEKLY. DATE Nov. 29, 2023. Judge of the superior court Carrie M. Panetta. Publication dates: Dec. 7, 14, 21, 28, 2023. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of LAVONNA LEE GRIJALVA-ZIMMERMAN Case No. 23CV003823 Filed Nov. 27, 2023. To all interested persons Petitioner LAVONNA LEE GRIJALVA-ZIMMERMAN filed a petition with this court for a decree changing name as follows - present name LAVONNA LEE GRIJALVA-ZIMMERMAN to proposed name LA VONNA LEE ZIMMERMAN. 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 Jan. 19, 2024 Time: 8:30 am Dept 14. The address of the court is Superior Court of California, County of Monterey, 1200 Aguajito Rd, Monterey, CA 93940. 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 MONTEREY COUNTY WEEKLY. DATE Nov. 27, 2023. Judge of the superior court Carrie M. Panetta. Publication dates: Nov. 30, Dec. 7, 14, 21, 2023. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of SCARLETT ROSE TANOUS Case No. 23CV003826 Filed Nov. 27, 2023. To all interested persons Petitioner SCARLETT ROSE TANOUS filed a petition with this court for a decree changing name as follows - present name SCARLETT ROSE TANOUS to proposed name SCARLETT ROSE AAMODT. 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 Jan. 19, 2024 Time: 8:30 am Dept 13A. The address of the court is Superior Court of California, County of Monterey, 1200 Aguajito Rd, Monterey, CA 93940. 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 MONTEREY COUNTY WEEKLY. DATE Nov. 27, 2023. Judge of the superior court Carrie M. Panetta. Publication dates: Nov. 30, Dec. 7, 14, 21, 2023. Sale of Property LIEN SALE NOTICE: NOTICE IS HEREBY GIVEN PURSUANT TO SECTIONS 3071 AND 3072 OF THE CIVIL CODE OF THE STATE OF CALIFORNIA, THE UNDERSIGNED, MONTEREY GARAGE 100 CALLE DEL OAKS DEL REY OAKS CA 93940, WILL SELL AT PUBLIC SALE ON;DECEMBER 26, 2023 9:00AM THE FOLLOWING PROPERTY: 2019 HOND CIV LIC# LXF1166 PA VIN# 19XFC1F73KE205267. Publication date December 14, 2023. LIEN SALE NOTICE: Notice is hereby given that Pursuant to the California Self-Service Storage Facility Act, (B&P Code 21700 et. Seq.), the undersigned will sell at public auction; personal property including but not limited to furniture, tools, and /or other misc. items.Auction to be held at 1:00 pm on December 28, 2023: www.selfstorageauction. com. The property is stored at: ROSSI SELF STORAGE 10 Rossi Cr., Salinas, CA 93907. Name of Tenants: Tom Hoelscher; Dionicia Martinez; Eric Rivas. Auction December 28, 2023. Ad #1 December 14, 2023. Ad #2 December 21, 2023. CITY OF PACIFIC GROVE NOTICE OF ADOPTION OF ORDINANCE On December 6, 2023 the Pacific Grove City Council adopted Ordinance 23-015 Amending the Classification Schedule. Ayes: M ayor Peake, Mayor Pro Tem Smith, Councilmembers Beck, Coletti, McDonnell and Poduri. Noes: None. Absent: Councilmember Amelio. Copies of the full text of the Ordinances can be reviewed at City Hall, 300 Forest Avenue, Pacific Grove, CA or online at www.cityofpacificgrove.org/councilagendas _________/s/____________________\ BONNIE GAWF, Interim City Clerk Published: December 15, 2023. CITY OF PACIFIC GROVE NOTICE OF ADOPTION OF ORDINANCE On December 6, 2023 the Pacific Grove City Council adopted Ordinance 23-017 adding Chapter 23.92 to the Pacific Grove Municipal Code establishing Cannabis Business Zoning Regulations. Ayes: M ayor Peake, Mayor Pro Tem Smith, Councilmembers Beck, Coletti, McDonnell and Poduri. Noes: None. Absent: Councilmember Amelio. Copies of the full text of the proposed Ordinance can be reviewed at City Hall, 300 Forest Avenue, Pacific Grove, CA or online at www.cityofpacificgrove.org/councilagendas _________/s/____________________ BONNIE GAWF, Interim City Clerk Published: December 15, 2023. CITY OF PACIFIC GROVE NOTICE OF ADOPTION OF ORDINANCE On December 6, 2023 the Pacific Grove City Council adopted Ordinance 23-018 Amending Chapter 11.100 to the Pacific Grove Municipal Code Establishing Commercial Cannabis Licensing Regulations. Ayes: M ayor Peake, Mayor Pro Tem Smith, Councilmembers Beck, Coletti, McDonnell and Poduri. Noes: None. Absent: Councilmember Amelio. Copies of the full text of the proposed Ordinance can be reviewed at City Hall, 300 Forest Avenue, Pacific Grove, CA or online at www.cityofpacificgrove.org/councilagendas _________/s/____________________ BONNIE GAWF, Interim City Clerk Published: December 15, 2023. CITY OF PACIFIC GROVE NOTICE OF ADOPTION OF ORDINANCE On December 6, 2023 the Pacific Grove City Council adopted Ordinance 23-016 Amending the Fiscal Year 23/24 Operating and Capital Improvement Budget. Ayes: M ayor Peake, Mayor Pro Tem Smith, Councilmembers Beck, Coletti, McDonnell and Poduri. Noes: None. Absent: Councilmember Amelio. Copies of the full text of the Ordinance can be reviewed at City Hall, 300 Forest Avenue, Pacific Grove, CA or online at www.cityofpacificgrove.org/councilagendas _________/s/____________________ |BONNIE GAWF, Interim City Clerk Published: December 15, 2023. Food Safety Quality Assurance (FSQA) Manager (Bud Antle, Inc.; Soledad, CA) Responsible for managing the FSQA (Food Safety Quality Assurance) program. 30% domestic travel. Position supervises six (6) employees. Salary: $140,130 - $143,000/yr. Resumes to: Maureen Brennan, HR, Bud Antle, Inc., 2959 Monterey-Salinas Hwy, Monterey, CA, 93940 PUBLIC NOTICE ADOPTED ORDINANCE NO. 5409 SUMMARY NOTICE is hereby given that at its regularly scheduled meeting on November 28, 2023, the Monterey County Board of Supervisors adopted Ordinance No. 5409, an ordinance of the County of Monterey, State of California. SUMMARY OF ORDINANCE NO. 5409 County Counsel Summary This ordinance is in response to Assembly Bill (“AB”) 481, which was signed into law by Governor Gavin Newsom on September 30, 2021 and is codified at Government Code section 7070 et seq. AB 481 requires California law enforcement agencies to obtain approval of their applicable governing body, by an ordinance adopting a military equipment use policy prior to taking certain actions relating to the funding, acquisition, and/or use of military equipment. This ordinance establishes a military equipment use policy for the District Attorney’s Office. This ordinance establishes a military equipment use policy by adding the attached “Military Equipment” policy to the Monterey County District Attorney’s Office Bureau of Investigations. A certified copy of the full text of Ordinance No. 5409, along with names of the supervisors voting for or against the Ordinance, is 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. For additional information, contact Ryan McGuirk, Chief District Attorney at (831) 796-6055 or at mcguirkrj@co.monterey.ca.us. This Ordinance was adopted by the following vote: AYES: Supervisors Alejo, Church, Lopez, and Askew NOES: None ABSENT: Supervisor Adams DATED: December 6, 2023 /s/ Valerie Ralph, Clerk of the Monterey County Board of Supervisors
RkJQdWJsaXNoZXIy MjAzNjQ1NQ==