03-14-24

38 MONTEREY COUNTY WEEKLY MARCH 14-20, 2024 www.montereycountyweekly.com classifieds Legal Notices LISTING MASTERS; THOMAS REALTY CARMEL; DEL MON‑ TE FOREST REALTY; CARMEL HIGHLANDS REALTY at 239 Oak St, Salinas, CA 93901. Stephen Ray Thomas, same address. This statement was filed with the Clerk of Monterey County on Feb. 12, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on Feb. 12, 2024. Signed Stephen Ray Thomas. This business is conducted by an individual. Publication dates: Feb. 22, 29, Mar. 7, 14, 2024. Order to Show Cause ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of HAZEL URIBE Case No. 24CV000772 Filed Feb. 26, 2024. To all interested persons Petitioner HAZEL URIBE filed a petition with this court for a decree changing name as follows - present name HAZEL ANN URIBE to proposed name HAZEL ANN WOLFE. 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 Apr. 26, 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 Feb. 27, 2024. Judge of the superior court Thomas W. Wills. Publication dates: Mar. 7, 14, 21, 28, 2024. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of YANINA GALLARDO Case No. 24CV000784 Filed Feb. 28, 2024. To all interested persons Petitioner YANINA GALLARDO filed a petition with this court for a decree changing name as follows - present name YANINA GALLARDO to proposed name YAHINA BOARO. 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 Apr. 19, 2024 Time: 8:30 am Dept 15. 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 Feb. 26, 2024. Judge of the superior court Thomas W. Wills. Publication dates: Mar. 7, 14, 21, 28, 2024. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of DAVID RAY WALTON AKA DAVID REY Case No. 24CV000786 Filed Feb. 28, 2024. To all interested persons Petitioner DAVID RAY WALTON AKA DAVID REY filed a petition with this court for a decree changing name as follows - present name DAVID RAY WALTON AKA DAVID REY to proposed name DAVID REY. 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 Apr. 19, 2024 Time: 8:30 am Dept 15. 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 Feb. 28, 2024. Judge of the superior court Thomas W. Wills. Publication dates: Mar. 7, 14, 21, 28, 2024. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of JUSTIN OTIS PROCTOR Case No. 24CV000761 Filed Feb. 27, 2024. To all interested persons Petitioner JUSTIN OTIS PROCTOR filed a petition with this court for a decree changing name as follows - present name JUST OTIS PROCTOR to proposed name JUSTIN OTIS SANTILLAN. 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 May 03, 2024 Time: 8:30 am Dept 15. The address NOTICE TO BIDDERS DOCUMENT 00 11 16 Notice is hereby given that the MONTEREY PENINSULA UNIFIED SCHOOL DISTRICT (hereinafter referred to as “Owner”) will receive sealed bids prior to the date and time stated for the Bid Opening for the award of a contract to construct this project. DEL REY WOODS ELEMENTARY SCHOOL MODERNIZATION CLASSROOMS AND NEW STAFF LOUNGE PROJECT #8273 Del Rey Woods Elementary School, 1281 Plumas Avenue, Seaside, CA 93955 Engineer’s Estimate: $1,600,000.00 Brief Description: Classroom Modernizations, New Kinder Classroom, New Staff Lounge, New Landscaping and Stairway Project Bidding Documents can be obtained from the District website at: www.mpusd.net/constructionbids The lowest bid shall be determined on the total amount of the base bid. This Contract IS subject to prequalification pursuant to Public Contract Code section 20111.6. Public works projects shall be subject to compliance monitoring and enforcement by the Department of Industrial Relations. For all projects over Twenty‑Five Thousand Dollars ($25,000), a contractor or subcontractor shall not be qualified to submit a bid or to be listed in a bid proposal subject to the requirements of Public Contract Code section 4104 unless currently registered and qualified under Labor Code section 1725.5 to perform public work as defined by Division 2, Part 7, Chapter 1 (§§1720 et seq.) of the Labor Code. For all projects over Twenty‑Five Thousand Dollars ($25,000), a contractor or subcontractor shall not be qualified to enter into, or engage in the performance of, any contract of public work (as defined by Division 2, Part 7, Chapter 1 (§§1720 et seq.) of the Labor Code) unless currently registered and qualified under Labor Code section 1725.5 to perform public work and proof of registration is provided. The Contract Time shall be One Hundred Fifty‑Six (156) calendar days, and liquidated damages for delay shall accrue. If you have any questions about this project, contact Chris Donat, Chris.Donat@rgmkramer.com, cell 831.229.9487 Bids must be sealed and filed with the Owner’s Representative at the following Location: Monterey Peninsula Unified School District BOND FACILITY OFFICE 540 Canyon Del Rey Boulevard, Suite #1 Monterey, CA 93940 on Tuesday, April 23, 2024, before 2:00:00 P.M. on the clock designated by the Owner or its representative as the bid clock (Atomic Clock located inside Suite 1, MPUSD Bond Office). No bid will be accepted by the Owner after this time. Facsimile (FAX) copies of the bid will not be accepted. Bids may be opened immediately after the above deadline for submittal, or at a later time, within the Owner’s discretion. There will be a Mandatory pre‑bid conference and site visit for this project held on Monday, March 18, 2024, at 10:00:00 A.M. An RGMK representative will meet potential bidders at parking lot just prior to check in. Bidders who do not attend or are tardy will be disqualified. The individual attending the job walk must sign in with his/her company name, license classification of said company, full name, phone number and email address. Please ensure all information is legible. The last day for Prebid RFI’s is April 2, 2024, by 4:00:00 P.M. RFI’s must be submitted on the MPUSD RFI form, one question per form. Bids must be accompanied by a bidder’s bond, cashier’s check, or certified check for at least ten percent (10%) of the amount of the base bid and made payable to the Owner, as detailed in the Contract Documents. Owner, or its designee, has determined that certain materials, services, products or things designated by specific brand or trade name shall not be subject to Public Contract Code section 3400(a) in order that a field test or experiment may be made to determine the product’s suitability for future use; in order to match other materials, services, products or things in use on a particular Owner public improvement either completed or in the course of completion; in order to obtain a necessary item that is only available from one source; and in order to respond to an emergency declared by Owner. These specific materials, services, products or things are identified in the contract documents. Pursuant to the Contract Documents, the successful bidder will be required to furnish a Payment (Labor and Material) Bond in the amount of one hundred percent (100%) of the Contract Sum, and a Faithful Performance Bond in the amount of one hundred percent (100%) of the Contract Sum. The successful bidder will be allowed to substitute securities or establish an escrow in lieu of retainage, pursuant to Public Contract Code Section 22300, and as described in the Agreement Between Owner and Contractor and General Conditions. The Owner will not consider or accept any bids from contractors who are not licensed to do business in the State of California, in accordance with the California Public Contract Code, providing for the licensing of contractors. In accordance with Section 3300 of said Code, the bidder shall have a Class “B” license and shall maintain that license in good standing through Contract Completion and all applicable warranty periods. For all projects over Twenty‑five Thousand Dollars ($25,000), bidder shall state the public works contractor registration number on the Designation of Subcontractors form for each sub‑ contractor performing more than one‑half of one percent (0.5%) of the bidder’s total bid. The Director of Industrial Relations of the State of California, in the manner provided by law, has ascertained the general prevailing rate of per diem wages and rate for legal holidays and overtime work. The Contractor must pay for any labor therein described or classified in an amount not less than the rates specified. Information can be accessed at: www.dir.ca.gov/OPRL/DPreWageDetermination.htm. Advertisement (Public Contract Code §22037): Publication Dates and Date of E‑Mail to Plan Rooms M arch 7, 2024 and March 14, 2024 By: Monterey County Weekly CITY OF PACIFIC GROVE NOTICE OF SECOND READING OF ORDINANCE WEDNESDAY, MARCH 20, 2024, at 6:00 P.M. 300 Forest Avenue, Pacific Grove, CA City of Pacific Grove meetings are conducted virtually and in person (hybrid). Members of the public may check the City Council website for details on accessing the meeting via the internet, telephone, and Peninsula Channel 25. THE CITY COUNCIL WILL HOLD A SECOND READING of an ordinance amending section 2.04.050(a) of the Pacific Grove Municipal Code regarding order of agenda. 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____________________ SANDRA KANDELL, City Clerk Published: March 14, 2024. CITY OF PACIFIC GROVE PUBLIC NOTICE On March 6, 2024 the Pacific Grove City Council adopted Ordinance 24‑003 amending section 23.76.021(a) of the Pacific Grove Municipal Code Relating to the Membership of the Historic Resources Committee. Ayes: M ayor Peake, Mayor Pro Tem Smith Councilmembers Amelio, Beck, Coletti, McDonnell and Poduri. Noes: None. Absent: None. 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___________________ Sandra Ann Kandell, City Clerk CITY OF PACIFIC GROVE PUBLIC NOTICE On March 6, 2024 the Pacific Grove City Council adopted Ordinance 24‑002 amending Section 2.06.020 of the Pacific Grove Municipal Code Relating to the Removal of the City Manager. Ayes: M ayor Peake, Mayor Pro Tem Smith Councilmembers Amelio, Beck, Coletti, McDonnell and Poduri. Noes: None. Absent: None. 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___________________ Sandra Ann Kandell, City Clerk CITY OF PACIFIC GROVE PUBLIC NOTICE On March 6, 2024 the Pacific Grove City Council adopted Ordinance 24‑001 amending Council Policy 000‑17 to add Section G for Agenda Language Regarding Public Comment at Meetings of Legislative Bodies. Ayes: M ayor Peake, Mayor Pro Tem Smith Councilmembers Amelio, Beck, Coletti, McDonnell and Poduri. Noes: None. Absent: None. 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___________________ Sandra Ann Kandell, City Clerk

RkJQdWJsaXNoZXIy MjAzNjQ1NQ==