01-23-25

classifieds Legal Notices LEGALS STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME: File No.20250087. The following person has abandoned the use of the fictitious business name PACIFIC VALLEY SOLUTIONS; PACIFIC VALLEY EQUIPMENT; PACIFIC VALLEY RENTALS at 20790 Spence Rd, Salinas, CA 93908. Pacific Valley Solutions LLC, 1312 Cassino Way, Salinas, CA 93905. The fictitious business name referred to above was filed in Monterey County on Apr. 25, 2023. Signed: Ryan Dunn, COO. This business was conducted by a limited liability company. This statement was filed with the County Clerk of Monterey County on Jan. 13, 2025. Publication Dates Jan. 23, 30, Feb. 6, 13, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250093. The following person is doing business as RED’S BARBERING & CO at 2243 Fremont St, Monterey, CA 93940. Gina Veronica Marmolejo, 899 Archer St, Monterey, CA 93940. This statement was filed with the Clerk of Monterey County on Jan. 13, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on Mar. 11, 2014. Signed Gina Marmolejo. This business is conducted by an individual. Publication dates: Jan. 23, 30, Feb. 6, 13, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250132. The following person is doing business as SUGGABEAR SHOP at 7429 Langley Canyon Road, Salinas, CA 93907. Mary Louise Marshall, same address. This statement was filed with the Clerk of Monterey County on Jan. 17, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on Sep. 24, 2024. Signed Mary Marshall. This business is conducted by an individual. Publication dates: Jan. 23, 30, Feb. 6, 13, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250135. The following person is doing business as FOREVERS HOMES at 2100 Garden Road, Suite F, Monterey, CA 93940. Courtland Evers, PO Box 1749, Monterey, CA 93942. This statement was filed with the Clerk of Monterey County on Jan. 17, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Courtland Evers. This business is conducted by an individual. Publication dates: Jan. 23, 30, Feb. 6, 13, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250029. The following person is doing business as THE CRISPY CRUISER at 13323 Jackson St, Salinas, CA 93906. Dominic Melecio Gruber, same address. This statement was filed with the Clerk of Monterey County on Jan. 06, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Dominic Melecio Gruber. This business is conducted by an individual. Publication dates: Jan. 23, 30, Feb. 6, 13, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250127. The following person is doing business as IT’S CACTUS, HAITI FAIR TRADE; HAITI VINTAGE N VOODOO; VINTAGE HAITI ARTWORK; IT’S CACTUS, HAITI FAIR TRADE; BLOOM AND BRANCH; BENEATH THE WAVES ART at 11 Hitchcock Road, Salinas, CA 93908. Helen Casey Riddell. This statement was filed with the Clerk of Monterey County on Jan. 16, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on Jan. 16, 2025. Signed Helen Casey Riddell. This business is conducted by an individual. Publication dates: Jan. 23, 30, Feb. 6, 13, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20242255. The following person is doing business as RETRO-REPRODUCTIONS at 26362 Carmel Rancho Lane, Suite 217, Carmel, CA 93923. Sylvie Bruges and Sudy Dostal, same address. This statement was filed with the Clerk of Monterey County on Dec. 11, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on Dec. 11, 2024. Signed Sylvie Bruges. This business is conducted by co-partners. Publication dates: Jan. 23, 30, Feb. 6, 13, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250094. The following person is doing business as RED 2.0 at 899 Archer St, Monterey, cA 93940. Gina Veronica Marmolejo, same address. This statement was filed with the Clerk of Monterey County on Jan. 13, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on Nov. 02, 2024. Signed Gina Marmolejo. This business is conducted by an individual. Publication dates: Jan. 23, 30, Feb. 6, 13, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250109. The following person is doing business as NAMASTE THERAPEUTIC BODYWORKS at 13331 Mira Loma Space 307, Castroville, CA 95012. Julian Timothy Tolentino and Lynette Vinez Tolentino, same address. This statement was filed with the Clerk of Monterey County on Jan. 15, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on Jan. 01, 2005. Signed Julian Timothy Tolentino. This business is conducted by a married couple. Publication dates: Jan. 23, 30, Feb. 6, 13, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250102. The following person is doing business as GAIACA at 2506 Davis St, San Leandro, CA 94577. Narc Destroyer, LLC, PO Box 188, Gonzales, CA 93926. This statement was filed with the Clerk of Monterey County on Jan. 14, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Jonathan Lee, Managing Member. This business is conducted by a limited liability company. Publication dates: Jan. 23, 30, Feb. 6, 13, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250103. The following person is doing business as GAIACA WASTE REVITALIZATION; GAIACA at 28005 Iverson Rd, Gonzales, CA 93926. Gaiaca, LLC, PO Box 188, Gonzales, CA 93926. This statement was filed with the Clerk of Monterey County on Jan. 14, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on Jan. 01, 2018. Signed Jonathan Lee, Managing Member. This business is conducted by a limited liability company. Publication dates: Jan. 23, 30, Feb. 6, 13, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250088. The following person is doing business as 4 FOUR DYNAMICS; 4 FOUR MEDIA GROUP; IIWII GEAR; PACIFIC VALLEY CUSTOMS; PACIFIC VALLEY RENTALS; PACIFIC VALLEY SOLUTIONS; BATTLESPORTZ at 1312 Cassino Way, Salinas, CA 93905. 4 Four Industries LLC, same address. This statement was filed with the Clerk of Monterey County on Jan. 13, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on Jan. 01, 2025. Signed Ryann Dunn, Member. This business is conducted by a limited liability company. Publication dates: Jan. 23, 30, Feb. 6, 13, 2025. STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME: File No.20250085. The following person has abandoned the use of the fictitious business name PACIFIC VALLEY BATTERY RECYCLING; PACIFIC VALLEY RECYCLING AT 20790 Spence Rd, Salinas, CA 93908. Pacific Valley Solutions LLC, 1312 Cassino Way, Salinas, CA 93905. The fictitious business name referred to above was filed in Monterey County on May 11, 2023. Signed: Ryan Dunn, COO. This business was conducted by a limited liability company. This statement was filed with the County Clerk of Monterey County on Jan. 13, 2025. Publication Dates Jan. 23, 30, Feb. 6, 13, 2025. STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME: File No.20250086. The following person has abandoned the use of the fictitious business name PACIFIC VALLEY EQUIPMENT AND BATTERY; PACIFIC VALLEY CUSTOMS at 20790 Spence Rd, Salinas, CA 93908. Pacific Valley Solutions LLC, 1312 Cassino Way, Salinas, CA 93905. The fictitious business name referred to above was filed in Monterey County on May 03, 2023. Signed: Ryan Dunn, COO. This business was conducted by a limited liability company. This statement was filed with the County Clerk of Monterey County on Jan. 13, 2025. Publication Dates Jan. 23, 30, Feb. 6, 13, 2025. STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME: File No.20250084. The following person has abandoned the use of the fictitious business name LEGAL NOTICE NOTICE IS HEREBY GIVEN that on Wednesday, February 5, 2025 the Chief of Planning of Housing and Community Development of the County of Monterey, State of California is considering the projects described below, which are considered Minor and Non‑Controversial in nature, which will allow for: Notice of Pending Extension Owner: CARLUCCI KAREE ANNE; Project File No.: PLN200306‑EXT1; Project Planner: Kayla Nelson (831) 796‑6408 or nelsonk@countyofmonterey.gov; Project Location: 3810 Genista Way, Carmel, (Assessor’s Parcel Number: 103‑131‑006‑000), Greater Monterey Peninsula Area Plan; Project Description: Three‑year extension to the expira‑ tion date of a previously‑approved Combined Development Permit (Zoning Administrator Resolution No. 21‑035, HCD‑Planning File No. PLN200306) for construction of a single family dwelling with development on slopes in excess of 25 percent.; Proposed CEQA Action: Find the project qualifies for a Class 3 Categorical Exemption pursuant to Section 15303 of the California Environmental Quality Act (CEQA) Guidelines as an extension of permit that was previously found to qualify for a Class 3 exemption. Notice of Pending Extension Owner: CASA LADERA LLC; Project File No.: PLN190424‑EXT1; Project Planner: Kayla Nelson (831) 796‑6408 or nelsonk@countyofmonterey.gov; Project Location: 1658 Crespi Ln, Pebble Beach, (Assessor’s Parcel Number: 008‑392‑007‑000), Del Monte Forest Land Use Plan, Coastal Zone; Project Description: Three‑year extension to the expiration date of a previously approved Combined Development Permit (Zoning Administrator Resolution No. 22‑001; HCD‑Planning File No. PLN190424) to allow a 2,040 square foot addition to a two‑story single family dwelling and a 124 square foot reduction to the attached three‑car garage, a variance to continue exceeding the maximum allowable impervious coverage in the Pescadero Watershed, and development within 750 feet of a known archaeological resource.; Proposed CEQA Action: Find the project qualifies for a Class 1 Categorical Exemption pursuant to Section 15301 of the California Environmental Quality Act (CEQA) Guidelines as an extension of permit that was previ‑ ously found to qualify for a Class 1 exemption. Notice of Pending Lot Line Adjustment Owner: HENTSCHEL PATRICK & OCEANNE; Project File No.: PLN240229; Project Planner: Joseph Alameda (831) 783‑7079 or alamedaj@countyofmonterey.gov; Project Location: 14 Upper Circle, Carmel Valley, (Assessor’s Parcel Number: 197‑081‑002‑000, 197‑081‑014‑000, 197‑081‑030‑000, 197‑081‑031‑000), Carmel Valley Master Plan & Greater Monterey Peninsula Area Plan; Project Description: Consider a Lot Line Adjustment between two legal lots of record, (Parcel A ‑ 23.5 acres) and (Parcel B ‑ 224 acres), resulting in two parcels containing 28.1 acres (Adjusted Parcel A) and 219.4 acres (Adjusted Parcel B).; Proposed CEQA Action: Find the project Categorically Exempt pursuant to Section 15305 of the CEQA Guidelines, and there are no exceptions pursuant to Section 15300.2 Notice of Pending Coastal Administrative Permit and Design Approval Owner: WIGGANS THOMAS G & KATHRYN H TRS; Project File No.: PLN240014; Project Planner: Marlene Garcia (831) 755‑5114 or garciam19@countyofmonterey. gov; Project Location: 3330 Stevenson Dr, Pebble Beach, (Assessor’s Parcel Number: 008‑453‑003‑000), Del Monte Forest Land Use Plan, Coastal Zone; Project Description: Construction of a new 546 square foot accessory dwelling unit and associated site improvements.; Proposed CEQA Action: Find the project Categorically Exempt per section 15303 of the CEQA Guidelines. Notice of Pending Lot Line Adjustment Owner: SCHERNER STEVEN M TR; Project File No.: PLN240013; Project Planner: McKenna Bowling (831) 755‑5298 or bowlingmr@countyofmonterey.gov; Project Location: 570 & 570A Aguajito Rd, Carmel, (Assessor’s Parcel Number: 103‑061‑018‑000 & 103‑061‑019‑000), Greater Monterey Peninsula Area Plan; Project Description: Consider a Lot Line Adjustment between two legal lots of record containing 8.47 acres, resulting in two parcels containing 4.45 acres (Adjusted Parcel A) and 4.02 acres (Adjusted Parcel B), and demolition of a shed on Parcel B.; Proposed CEQA Action: Find the project Categorically Exempt pursuant to CEQA Guidelines section 15305 and there are no exceptions under Section 15300.2. Notice of Pending Coastal Administrative Permit and Design Approval Owner: PEBBLE BEACH COMPANY; Project File No.: PLN240232; Project Planner: Joseph Alameda (831)783‑7079 or alamedaj@countyofmonterey.gov; Project Location: 1700 17 Mile Dr, Pebble Beach, (Assessor’s Parcel Number: 008‑411‑018‑000), Del Monte Forest Land Use Plan, Coastal Zone; Project Description: Consider interior and exterior renovations to The Lodge at Pebble Beach, including constructing 2,866 square feet of additions (conference/meeting rooms, kitchen space, library space, and vestibules) and associated site improvements within 750 feet of known archaeological resources.; Proposed CEQA Action: Find the project Categorically Exempt pursuant to CEQA Guidelines section 15303, and there are no exceptions pursuant to Section 15300.2 Any comments or requests that the application be scheduled for public hearing must be received in writing in the office of the County of Monterey Housing and Community Development by 5:00 pm Tuesday, February 4, 2025. A public hearing may be required if any person, based on a substantive issue so requests. Si necesita la traducción de este aviso, comuníquese 24 horas antes de la reunión 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, se le asistirá con la traducción de este aviso. 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 APPROPRIATE AUTHORITY AT OR BEFORE THE PUBLIC HEARING. FOR ADDITIONAL INFORMATION CONTACT: County of Monterey Housing and Community Development 1441 Schilling Place ‑ South, 2nd Floor, Salinas, CA, 93901, (831) 755‑5025. 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, February 4, 2025 at 1:30 pm Electronic and/ or telephonic meeting participation options and translation services will be available. The agenda for the Tuesday, February 4, 2025 Board of Supervisors’ meeting will describe how the public may observe and provide testimony telephonically, electroni‑ cally, or in person at the 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: https://monterey.legistar.‌com/Calendar.aspx Project Name: Local Coastal Program amendment concerning accessory dwelling units (ADUs) and junior accessory dwelling units (JADUs) File No.: REF240016 Location: All unincorporated areas of the County in the coastal zone Action Type: Local Coastal Program Amendment Planning Area: Carmel Area Land Use Plan, Big Sur Coast Land Use Plan, Del Monte Forest Land Use Plan and North County Land Use Plan (coastal zone) Project Description: Local Coastal Program amendment to consider adopting a Resolution of Intent to modify policies and regulations in the Big Sur Coast Land Use Plan, Carmel Area Land Use Plan, North County Land Use Plan and Monterey County Coastal Implementation Plan, Part 1 the coastal zoning ordinance (Title 20), coastal zoning, and Part 6, Appendices, establishing regulations applicable to ADUs and JADUs. The draft Local Coastal Program amendment is designed to bring the County into alignment with current state law, while also incorporating appropriate coastal resource protections in conformance with the Coastal Act. Proposed CEQA Status: Statutorily Exempt Pursuant to CEQA Guidelines section 15265 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 SUPERVISOR AT OR BEFORE THE PUBLIC HEARING. FOR ADDITIONAL INFORMATION CONACT: Edgar Sanchez, Assistant Planner County of Monterey Housing and Community Development 1441 Schilling Place ‑ South, 2nd Floor, Salinas, CA, 93901 (831) 783‑7058 or sancheze8@countyofmonterey.gov 42 MONTEREY COUNTY WEEKLY JANUARY 23-29, 2025 www.montereycountynow.com

RkJQdWJsaXNoZXIy MjAzNjQ1NQ==