05-23-24

www.montereycountynow.com MAY 23-29, 2024 MONTEREY COUNTY WEEKLY 41 classifieds Legal Notices Del Mar Rd, Marina, CA 93933. Tercy Freight Logistics Inc, same address. This statement was filed with the Clerk of Monterey County on May 13, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on May 13, 2024. Signed Pedro Guerrero Guerrero, President. This business is conducted by a corporation. Publication dates: May 16, 23, 30, June 6, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20240870. The following person is doing business as LIFE APPLIED, INC. at 911 Blanco Circle, Salinas, CA 93901. Life Applied, Inc., same address. This statement was filed with the Clerk of Monterey County on Apr. 29, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on Jan. 01, 2021. Signed Marco Sousa, CFO. This business is conducted by a corporation. Publication dates: May 16, 23, 30, June 6, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20240816. The following person is doing business as AYREES; HORTICULTURE REASEARCH GROUP (HRG); AYREES.COM; AYREES. NET at 1857 Waring St, Seaside, CA 93955. Abbas M. Shirazi, same address. This statement was filed with the Clerk of Monterey County on Apr. 19, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on Apr. 15, 2024. Signed an individual. This business is conducted by an individual. Publication dates: May 16, 23, 30, June 6, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20240925. The following person is doing business as PICCOLO PANINI GRILL at 32 Cannery Row Suite G, Monterey, CA 93940. Oceano Ristoranti, 14855 Marie Ct, San Martin, CA 95046. This statement was filed with the Clerk of Monterey County on May 03, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on May 03, 2024. Signed Onofrio Cutrignelli, President. This business is conducted by a corporation. Publication dates: May 16, 23, 30, June 6, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20240875. The following person is doing business as HALFHITCH COWBOY GEAR at 45154 Palomino Rd, King City, CA 93930. Dub Dixon, PO Box 4024, Salinas, CA 93912. This statement was filed with the Clerk of Monterey County on Apr. 29, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on Apr. 29, 2024. Signed Dub Dixon. This business is conducted by an individual. Publication dates: May 16, 23, 30, June 6, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20240735. The following person is doing business as ECHEVERRIA TRUCKING at 1235 Barnes Ave Apt H, Salinas, CA 93905. Jose T. Echeverria Menjivar, same address. This statement was filed with the Clerk of Monterey County on Apr. 08, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on Apr. 08, 2024. Signed Jose T. Echeverria Menjivar. This business is conducted by an individual. Publication dates: May 16, 23, 30, June 6, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20240963. The following person is doing business as CLEAN & FRESH COMPANY at 1092 Clementina St Apt A, Seaside, CA 93955. Nancy Corres Corro, same address. This statement was filed with the Clerk of Monterey County on May 07_, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Nancy Corres Corro. This business is conducted by an individual. Publication dates: May 16, 23, 30, June 6, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20240860. The following person is doing business as KNOTTY GIRL HAIR SALON at 449 Calle Principal, Monterey, CA 93940. Briana Lorien Davi, same address. This statement was filed with the Clerk of Monterey County on Apr. 26, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on Feb. 21, 2021. Signed Briana Davi . This business is conducted by an individual. Publication dates: May 16, 23, 30, June 6, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20240903. The following person is doing business as DENNY’S 9528 at 2005 North Main St, Salinas, CA 93906. Seaside Dining Group, Inc., 120 Vantis Dr Ste 140, Aliso Viejo, CA 92656. This statement was filed with the Clerk of Monterey County on May 01, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on June 27, 2019. Signed Garren Grieve, President. This business is conducted by a corporation. Publication dates: May 16, 23, 30, June 6, 2024. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20240933. The following person is doing business as IGNACIO PACHECO LSCW at 301 Van Buren St Apt 6, Monterey, CA 93940. Ignacio Francisco Pacheco, same address. This statement was filed with the Clerk of Monterey County on May 06, 2024. Registrant commenced to transact business under the fictitious CITY OF PACIFIC GROVE PUBLIC NOTICE On May 15, 2024 the Pacific Grove City Council adopted Ordinance 24‑007 amending the Fiscal Year 2023‑24 Operating and Capital Improvement Budget. Ayes: M ayor Peake, Councilmembers Amelio, Beck, Coletti, McDonnell and Poduri. Noes: None. Absent: Mayor Pro Tem Smith. 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 May 15, 2024 the Pacific Grove City Council adopted Ordinance 24‑008 amending the Salary Classification Schedule to include City Manager and City Manager Pro Tempore. Ayes: M ayor Peake, Councilmembers Amelio, Beck, Coletti, McDonnell and Poduri. Noes: None. Absent: Mayor Pro Tem Smith. 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 Notice of Public Hearing County of Monterey Board of Supervisors NOTICE IS HEREBY GIVEN that the Board of Supervisors of the County of Monterey, State of California will hold a public hearing to consider taking action on the project described below. The hearing will be held on Tuesday, June 4, 2024 at the hour of 1:30 pm The agenda for the Board of Supervisors’ meeting will provide information on how the public may observe and provide testimony telephonically, electronically, or in person at the County of Monterey Board of Supervisors’ Chambers, Government Center, 168 W. Alisal St, Salinas, CA, 93901. At least 72 hours ahead of the Board meeting, the agenda will be posted at 168 W. Alisal Street, Salinas CA and on the County website at the following Address: www.co.monterey.ca.us/government/departments‑a‑h/clerk‑of‑the‑board Project Name: RIVER VIEW AT LAS PALMAS LLC Project File No.: PLN150372 Project Location: The property is located west of the intersection of Country Park Road and Woodridge Court, Salinas Assessor’s Parcel No.: 139-211-035-000 Permit Type: Specific Plan Amendment, Vesting Tentative Map and Use Permit Planning Area: Toro Area Plan Project Description: Specific Plan Amendment to the text and policies of the Las Palmas Ranch Specific Plan and a Vesting Tentative Map to allow a 27 lot residential subdivision and an open space par‑ cel. The project includes development on slopes exceeding 25 percent for subdivision improvements. Proposed CEQA Status: Recommend certification of a Final Subsequent Environmental Impact Report pursuant to CEQA Guidelines Section 15090. 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 BOARD OF SUPERVISORS AT OR BEFORE THE PUBLIC HEARING. FOR ADDITIONAL INFORMATION CONTACT: Zoe Zepp, Associate Planner County of Monterey Housing and Community Development 1441 Schilling Place ‑ South, 2nd Floor, Salinas, CA4193901 (831) 755‑5198 or zeppz@co.monterey.ca.us CITY OF SEASIDE NOTICE OF PUBLIC HEARING COMMUNITY DEVELOPMENT BLOCK GRANT (CDBG) PROGRAM NOTICE IS HEREBY GIVEN that the City of Seaside City Council will consider the draft 2024‑2025 CDBG Annual Action Plan (available on www.ci.seaside.ca.us/CDBG) for adoption during a public hearing on Thursday, June 6, 2024, at 5:00 pm The 2024‑25 Annual Action Plan is a one‑year plan to address the community devel‑ opment and low‑ and moderate‑income housing needs in the City of Seaside. The 2024‑2025 Annual Action Plan, which covers the period of July 1, 2024 through June 30, 2025, encapsulates the fifth year of the 2020–2025 Consolidated Plan. The 2024‑2025 Annual Action Plan for the City of Seaside satisfies federal requirements to receive Community Development Block Grant (CDBG) funds from the U.S. Department of Housing and Urban Development (HUD) for program year 2024‑2025. VIRTUAL MEETING ACCESS This meeting can be watched via the City of Seaside You Tube channel: www.youtube.‌com/c/CityofSeasideCalifornia Or by joining the Zoom webinar link: https://ci‑seaside‑ca‑us.zoom.us/j/81936832059 Zoom Meeting ID: 819 3683 2059 Or call in phone number: 669‑900‑9128 The City Council meeting agenda will be available at www.ci.seaside.ca.us/129/ City‑Council‑Committee‑Agendas PUBLIC COMMENT Citizens and interested parties are invited to submit comments by no later than 4pm on Thursday, June 6, 2024. Comments may be provided by phone, regular mail, or email via the contact information listed below. The City also encourages the public to attend the City Council public hearing at 5:00 pm on Thursday, June 6, 2024. CDBG Administrator City of Seaside 440 Harcourt Avenue, Seaside, CA 93955 Phone: 831‑899‑6726 | Fax: 831‑899‑6211 Email: CDBG@ci.seaside.ca.us As required by the Americans with Disabilities Act (ADA), requests for information to be made available in alternative formats, and any requests for disability‑related modifications or accommodations required to facilitate meeting participation, including requests for alternatives to observing meetings and offering public comment as noted above, may be made by contacting the City Clerk at cityclerk@ci.seaside.ca.us or (831) 899‑6707. The City is committed to resolving accessibility requests swiftly in order to maximize accessibility. 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 City Council will conduct a Public Hearing on Thursday, June 6, 2024 at 5:00 pm (or as soon thereafter as the Agenda permits) in the City Council Chambers at City Hall, 440 Harcourt Avenue, Seaside, California to consider the following public hearing item: ZONING MAP AMENDMENT 24‑01 (ZMA‑24‑01): JASON ZAREMBA, APPLICANT, AND THE TAYLOR LOESCH AND KERI LOESCH 2017 REVOCABLE TRUST, PROPERTY OWNER, REQUEST A ZONING MAP AMENDMENT TO CHANGE THE ZONING OF 1020 AUTO CENTER PARKWAY (APN: 011‑523‑021) FROM AUTOMOTIVE REGIONAL COMMERCIAL (CA) TO REGIONAL COMMERCIAL (CRG). THE PROJECT IS CATEGORICALLY EXEMPT (CLASS 32) FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA) PURSUANT TO SECTION 15332 OF THE CEQA GUIDELINES. NOTICE IS FURTHER GIVEN that members of the public may participate before and during each meeting by submitting comment(s) to cityclerk@ci.seaside.ca.us. In the subject line of a public comment email, please specify the meeting body and date and indicate the relevant item number or “general” to help staff easily receive and organize public comments. Written comments must be received by 2:00 pm on the day of the meeting. All submitted comments will be provided to the City Council will be compiled as part of the record. The scheduling of this item is conditional on whether the Planning Commission makes a recommendation regarding this Zoning Map Amendment prior to the date of this hearing. Visit www.ci.seaside.ca.us for a full copy of the agenda and staff report detailing any project locations and information about the public hearing. _/S/_ Dominique L. Davis, City Clerk, City of Seaside

RkJQdWJsaXNoZXIy MjAzNjQ1NQ==