42 MONTEREY COUNTY WEEKLY DECEMBER 28, 2023-JANUARY 3, 2024 www.montereycountyweekly.com classifieds Legal Notices business is conducted by an individual. Publication dates: Dec. 14, 21, 28, 2023, Jan. 4, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20232179. The following person is doing business as CALIFORNIA TARP PULLERS at 11232 Wood St Apt A, Castroville, CA 95012. Alfredo Anaya Ruiz, same address. This statement was filed with the Clerk of Monterey County on Dec. 04, 2023. Registrant commenced to transact business under the fictitious business name or names listed above on Dec. 04, 2023. Signed Alfredo Anaya Ruiz. This business is conducted by an individual. Publication dates: Dec. 14, 21, 28, 2023, Jan. 4, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20232010. The following person is doing business as ALLEVIATE HEALTH GROUP at 80 Garden Ct Unit 260, Monterey, CA 93940. Ameliorate Management Service LLC, 1707 Chianti Way, Gonzales, CA 93926. This statement was filed with the Clerk of Monterey County on Nov. 06, 2023. Registrant commenced to transact business under the fictitious business name or names listed above on Nov. 06, 2023. Signed Daniel Vargas, CEO. This business is conducted by a limited liability company. Publication dates: Dec. 14, 21, 28, 2023, Jan. 4, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20232202. The following person is doing business as QUE CHIDO at 6 Mid Town Ln, Salinas, CA 93901. Jose Alberto Amador, 859 N Madera Ave, Salinas, CA 93905. This statement was filed with the Clerk of Monterey County on Dec. 07, 2023. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Jose Alberto Amador. This business is conducted by an individual. Publication dates: Dec. 14, 21, 28, 2023, Jan. 4, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20232129. The following person is doing business as FALUTA FLOORING at 1079 Parkway Rd, Salinas, CA 93905. Gregorio Villagomez- Carmona, same address. This statement was filed with the Clerk of Monterey County on Nov. 27, 2023. Registrant commenced to transact business under the fictitious business name or names listed above on Nov. 27, 2023. Signed Gregorio Villagomez- Carmona. This business is conducted by _an individual. Publication dates: Dec. 14, 21, 28, 2023, Jan. 4, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20232203. The following person is doing business as AMERICAN TOWING at 105 Airport Pl Ste A, Monterey, CA 93955. Jose De Jesus Martinez Perez and Alejandra Sitlaly Arechiga Cueto, 1169 Birch Ave Unit A, Seaside, CA 93955. This statement was filed with the Clerk of Monterey County on Dec. 08, 2023. Registrant commenced to transact business under the fictitious business name or names listed above on Dec. 08, 2023. Signed Jose De Jesus martinez Perez. This business is conducted by a married couple. Publication dates: Dec. 14, 21, 28, 2023, Jan. 4, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20232266. The following person is doing business as FRESH COATS AUTO BODY at 1223 Fremont Blvd, Suite B, Seaside, CA 93955. Claudia Carina Mendivil Gamboa, 747 Nacional Ct, Salinas, CA 93901. This statement was filed with the Clerk of Monterey County on Dec. 19, 2023. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Claudia Carina Mendivil Gamboa. This business is conducted by an individual. Publication dates: Dec. 21, 28, 2023, Jan. 4, 11, 2023. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20232148. The following person is doing business as SIXTY8 CONSTRUCTION; SIXTY8 at 660 Kirkwood Ave, Salinas, CA 93901. Alfredo Alejandro Cervantes, same address. This statement was filed with the Clerk of Monterey County on Nov. 29, 2023. Registrant commenced to transact business under the fictitious business name or names listed above on Nov. 29, 2023. Signed Alfredo Cervantes. This business is conducted by an individual. Publication dates: Dec. 7, 14, 21, 28, 2023. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20232123. The following person is doing business as MPI JET at 200 Sky Park Drive, Monterey, CA 93940. Monterey Pacific Executive Charter, LLC, same address. This statement was filed with the Clerk of Monterey County on Nov. 22, 2023. Registrant commenced to transact business under the fictitious business name or names listed above on Apr. 01, 2019. Signed James Garamendi, President. This business is conducted by a limited liability company. Publication dates: Dec. 7, 14, 21, 28, 2023. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20232135. The following person is doing business as GMAN’S PRESSURE at 8730 Dyer Road, Salinas, CA 93907. Geovanny Acevedo Plascencia, same address. This statement was filed with the Clerk of Monterey County on Nov. 27, 2023. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Geovanny Acevedo Plascencia. This business is conducted by an individual. Publication dates: Dec. 7, 14, 21, 28, 2023. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20232162. The following person is doing business as MONARCH ORTHODONTICS at 275 West Laurel Dr Ste D, Salinas, CA 93906. Rosa M. Estrada DDS Inc, same address. This statement was filed with the Clerk of Monterey County on Dec. 01, 2023. Registrant commenced to transact business under the fictitious business name or names listed above on Dec. 01, 2018. Signed John Isaac, Secretary. This business is conducted by a corporation. Publication dates: Dec. 7, 14, 21, 28, 2023. Order to Show Cause ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of JENNIFER CARDONA Case No. 23CV003966 Filed Dec. 06, 2023. To all interested persons Petitioner JENNIFER CARDONA filed a petition with this court for a decree changing name as follows - present name BRYAN AIDEN LOPEZ to proposed name BRYAN AIDEN CARDONA. 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 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 Dec. 06, 2023. Judge of the superior court Carrie M. Panetta. Publication dates: Dec. 28, 2023, Jan. 4, 11, 18, 2024. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of JOAN DENISE MURPHY BUCHANAN Case No. 23CV003971 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 Santa Lucia Community Services District Summary of Proposed Ordinance On December 11, 2023, the Board of Directors of the Santa Lucia Community Services District introduced an ordinance entitled “An Ordinance of the Board of Directors of The Santa Lucia Community Services District Levying a Special Tax in Connection With Community Facilities District No. 1 (Fire/EMS) of the Santa Lucia Community Services District and Taking Certain Related Actions.” This ordinance levies an annual special tax against all non-exempt parcels of real property within Community Facilities District No. 1 (Fire/EMS) (the “CFD”). The Special Tax will be collected in the same manner as ordinary ad valorem property taxes are collected and will be subject to the same penalties and the same procedure, sale, and lien priority in case of delinquency as is provided for ad valorem taxes. However, special taxes for Fiscal Year 2023-24, as well as any Special Taxes in subsequent years that cannot be collected (or are not collected) on the County tax roll, may be collected through direct billing. Delinquencies for Fiscal Year 2023-24 will be collected on the 2024-25 tax roll in addition to the tax for Fiscal Year 2024-25. Upon recordation of a notice of special tax lien, a continuing lien to secure each levy of the special tax shall attach to all nonexempt real property in the CFD and this lien shall continue in force and effect until collection of the tax by the legislative body ceases. For Fiscal Year 2023-24, the Maximum Special Tax for each parcel of Taxable Property will be as follows: Estate Residential Parcels ($954.67); Employee Residential Parcels ($937.89); Ranch Club Hacienda ($20,997.11); Ranch Club Sports Center ($18,160.68); Ranch Club Equestrian ($18,370.63); Golf Club Clubhouse ($27,715.51); Golf Club Course ($9,804.67). Beginning with Fiscal Year 2024-25, each Maximum Special Tax rate for the fiscal year shall be increased by 4% with respect to the Maximum Special Tax rate for the prior fiscal year. Proceeds of the special tax can be used solely to fund fire and emergency medical services and the administrative costs of the CFD. Special Tax proceeds will be deposited in a special account and used only for these authorized uses. An annual report will be filed at least once a year containing a description of the amount of funds in the special account and the status of any authorized costs. The General Manager of the CSD is authorized to issue interpretations of the ordinance and will be responsible for annually preparing a current roll of special tax levy obligations, correcting errors in calculations of taxes due, and estimating future special tax levies. The appropriations limit for the CFD is set at $900,000 and will be adjusted annually pursuant to the law. This is a summary of the proposed Ordinance. A complete copy of the proposed Ordinance is posted on the CSD’s website at www.santaluciacsd.org and at the offices at 1 Rancho San Carlos Road, Carmel CA 93923 and may be requested by calling (831) 620-6791. Request for Qualifications Building Safety Staff Augmentation Services The City of Seaside (CITY) is requesting proposals from qualified and interested consultant firms for professional services to conduct Building and Safety Staff Augmentation Services. The Staff Augmentation Services will consist of providing in-house staffing for office coverage, residential and commercial plan checks related to California Building, Residential, Electrical, Plumbing, Mechanical, Green Building Standards and Energy Codes. Services to be performed include, but are not limited to, performing residential and commercial building inspections, third party Plan Check for the Building Code trades previously stated. The selected consultant shall perform the tasks specified in the “Scope of Work” section of the Request for Qualifications (RFQ) available to download for free at www.ci.seaside. ca.us/Bids.aspx. Consultants are encouraged to suggest additions or modifications to the scope that will enhance or clarify the Building and Safety Staff Augmentation Services and the suggestions should be incorporated into the proposal. Proposals are due by r4:30 pm on Friday, January 19, 2024. The complete RFQ and proposed schedule can be found on the city’s website: www.ci.seaside.ca.us/Bids.aspx CITY CLERK’S OFFICE 440 Harcourt Avenue Telephone (831) 899-6707 Seaside, CA 93955 FAX (831) 718-8594 Public Hearing Notice NOTICE IS HEREBY GIVEN that the City of Seaside Planning Commission will conduct the following public hearing on Wednesday, January 10, 2024 at 6:00 PM (or as soon thereafter as the Agenda permits) in the City of Seaside City Council Chambers located at 440 Harcourt Avenue. Members of the public may watch the live stream meetings at https://bit.ly/SeasideYouTube. ARCHITECTURAL REVIEW APPLICATION NO. AR-23-15. ECOLOGIC ARCHITECTS AND THOMAS RETTENWENDER, APPLICANT, AND ADAN MUNOZ, PROPERTY OWNER, REQUEST ARCHITECTURAL REVIEW APPROVAL OF A SECOND STORY BALCONY AND ROOF DECK ATTACHED TO AN ACCESSORY DWELLING UNIT. THE PROJECT SITE IS LOCATED AT 1204 SAN LUCAS STREET (APN: 012-343-024) IN THE RS-12 SINGLE-FAMILY RESIDENTIAL ZONING DISTRICT. THE PROJECT IS CATEGORICALLY EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT CLASS 3 SECTION 15303(E) NEW CONSTRUCTION OR CONVERSION OF SMALL STRUCTURES. ARCHITECTURAL REVIEW APPLICATION NO. AR-2023-013. THOMAS RETTENWENDER, APPLICANT, AND VI DUONG, PROPERTY OWNER, REQUEST ARCHITECTURAL REVIEW APPROVAL FOR A FIRST AND SECOND STORY ADDITION, INCLUDING A NEW TWO-CAR ATTACHED GARAGE. THE PROJECT IS LOCATED ON AN 8,210 SQUARE FOOT PARCEL AT 1930 LUXTON STREET (APN: 011-081-008) IN THE RS-8 SINGLE FAMILY RESIDENTIAL ZONING DISTRICT. THE PROJECT IS CATEGORICALLY EXEMPT FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT CLASS 3, SECTION 15303(A). ARCHITECTURAL REVIEW APPLICATION AR-23-16. CHARLIE HAZELBAKER OF KB BAKEWELL, APPLICANT, AND GREATER VICTORY TEMPLE CHURCH, OWNER, REQUEST ARCHITECTURAL REVIEW APPROVAL FOR A NEW THREE-STORY, 21-UNIT MULTIFAMILY AFFORDABLE HOUSING PROJECT LOCATED AT 1620 BROADWAY AVENUE (APN: 012631-003) ON THE GREATER VICTORY TEMPLE CHURCH SITE IN THE HIGH-DENSITY RESIDENTIAL (RH) ZONING DISTRICT. THE PROJECT IS CATEGORICALLY EXEMPT CLASS 32 FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT PURSUANT TO CEQA GUIDELINES SECTION 15332. NOTICE IS FURTHER GIVEN that members of the public may participate before the meeting by submitting comment(s) to cityclerk@ci.seaside.ca.us. All comments received up to 5:00 pm on the meeting date will be provided to the Commission prior to the meeting. In the subject line of a public comment email, please specify the meeting body and date and indicate the relevant agenda item number (or “general”) to help staff easily receive and organize public comments. Visit www.ci.seaside.ca.us for a full copy of the Agenda and Staff Report detailing all project locations and information about the public hearing. _/S/_ Dominique L. Davis, City Clerk, City of Seaside
RkJQdWJsaXNoZXIy MjAzNjQ1NQ==