classifieds Legal Notices This business is conducted by an individual. Publication dates: Jan. 30, Feb. 6, 13, 20, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20242329. The following person is doing business as REAL MAIZ TORTILLERIA at 560 Walnut Ave Spc 634, Greenfield, CA 93927. Fabiano Garcia Velasco, same address. This statement was filed with the Clerk of Monterey County on Dec. 30, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Fabiano Garcia Velasco. This business is conducted by an individual. Publication dates: Jan. 30, Feb. 6, 13, 20, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20242272. The following person is doing business as ALTA VISTA MORTUARY at 41 East Alisal Street, Salinas, CA 93901. STruve and Laporte Funeral Home, 41 West San Luis Street, Salinas, CA 93901. This statement was filed with the Clerk of Monterey County on Dec. 13, 2024. Registrant commenced to transact business under the fictitious business name or names listed above in April 2010. Signed William Laporte, Vice President. This business is conducted by a corporation. Publication dates: Jan. 23, 30, Feb. 6, 13, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250136. The following person is doing business as TAPIOCA DELIGHT at 1572 N Main St, Salinas, CA 93906. David Sandoval, 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 Feb. 01, 2020. Signed David Sandoval. This business is conducted by an individual. Publication dates: Jan. 30, Feb. 6, 13, 20, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250057. The following person is doing business as BCS TAX SERVICES at 136 Casentini St Apt H, Salinas, CA 93907. Berenice Fabiola Camacho Esparza, same address. This statement was filed with the Clerk of Monterey County on Jan. 09, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on Jan. 09, 2025. Signed Berenice Fabiola Camacho Esparza. This business is conducted by an individual. Publication dates: Jan. 30, Feb. 6, 13, 20, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250173. The following person is doing business as BAKED IN THE 831 at 11430 Crane St, Castroville, CA 95012. George Valdez Gutierrez Jr, same address. This statement was filed with the Clerk of Monterey County on Jan. 24, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on Jan. 24, 2025. Signed George Valdez Gutierrez Jr. This business is conducted by an individual. Publication dates: Jan. 30, Feb. 6, 13, 20, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250158. The following person is doing business as LUCKY TAX & SERVICES at 1034 Broadway Ave, Seaside, CA 93955. F&J LLC, same address. This statement was filed with the Clerk of Monterey County on Jan. 22, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on Jan. 22, 2025. Signed Aralia Flores, Manager. This business is conducted by a limited liability company. Publication dates: Jan. 30, Feb. 6, 13, 20, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250178. The following person is doing business as BENJAMIN G. SAPUTELLI BUILDING AND QUALITY CONSTRUCTION at 38711 Palo Colorado Rd, Carmel, CA 93923. Benjamin Gregor Saputelli, same address. This statement was filed with the Clerk of Monterey County on Jan. 24, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on Jan. 24, 2025. Signed Benjamin Gregor Saputelli. This business is conducted by an individual. Publication dates: Jan. 30, Feb. 6, 13, 20, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250124. The following person is doing business as ZIMATLAN BAKERY AND DELI at 1291 Fremont Blvd, Seaside, CA 93955. Luis Hector Bernardo, 1169 Barbara Ct, Seaside, CA 93955. 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 Nov. 22, 2009. Signed Luis H. Bernardo. This business is conducted by an individual. Publication dates: Jan. 30, Feb. 6, 13, 20, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250190. The following person is doing business as THE VILLAGE RESTAURANT at 1490 (A) Constitution Blvd, Salinas, CA 93905. Jose Alfredo Gonzalez and Elafira Chavarin, same address. This statement was filed with the Clerk of Monterey County on Jan. 27, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on Aug. 01, 2007. Signed Jose Alfredo Gonzalez. This business is conducted by a married couple. Publication dates: Jan. 30, Feb. 6, 13, 20, 2025. Order to Show Cause ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of LOHANA HARIETA RICHMOND Case No. 25CV000444 Filed Jan. 24, 2025. To all interested persons Petitioner LOHANA HARIETA RICHMOND filed a petition with this court for a decree changing name as follows - present name LOHANA HARIETA RICHMOND to proposed name LOHANA HARIETA RICHMOND CLANCY. 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 Mar. 25, 2025 Time: 10:00 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 Jan. 24, 2025. Judge of the superior court Thomas W. Wills. Publication dates: Feb. 13, 20, 27, Mar. 6, 2025. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of ELIZABETH BENTON MIHOPOULOS Case No. 25CV000651 Filed Feb. 03, 2025. To all interested persons Petitioner ELIZABETH BENTON MIHOPOULOS filed a petition with this court for a decree changing name as follows - present name ELIZABETH BENTON MIHOPOULOS to proposed name ELIZABETH BENTON ROUNTREE. 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 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. ORD TERRACE ELEMENTARY SCHOOL CAMPUS IMPROVEMENTS PROJECT #8119 Ord Terrace Elementary School, 1755 La Salle Avenue, Seaside, CA 93955 Engineer’s Estimate: $7,000,000.00 Brief Description: Modernization of Buildings C1‑C6, D1‑D2, and E1‑E2 as well as site work. 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 Four Hundred Ninety‑Seven (497) calendar days, and liquidated damages for delay shall accrue. This project is scheduled to begin March 21, 2025, and must end by July 31, 2026. See Article III of the Agreement for details. If you have any questions about this project, contact the Project Manager, Nadov Rader, email Address: Nadov.Rader@cumming‑group.com, direct line: (415) 866‑8050. 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, March 11, 2025, before 2:00:00 pm 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. There will be a Mandatory pre‑bid conference and site visit for this project held on Wednesday, February 19, 2025, at 2:00:00 pm There will be a SECOND Mandatory Site Visit on February 26, 2025, at 2:00:00 pm If you attend the first, you DO NOT need to attend the second. Cumming Group representative will meet potential bidders in front of the administrative office 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 February 28, 2025, by 4:00 pm 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 February 6, 2025, and February 20, 2025 By: Monterey County Weekly Notice of Public Hearing County of Monterey Zoning Administrator Special Meeting NOTICE IS HEREBY GIVEN that the Zoning Administrator 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 Thursday, March 6, 2025 at the hour of 9:30 a.m. In addition to attending in person, public participation will be available by electronic and/or telephonic means. The agenda for the Zoning Administratormeeting will provide information on how the public may observe and provide testimony telephonically, electronically, or in person in the Thyme Conference Room, located at the Monterey County Government Center at 1441 Schilling Place, 2nd Floor, Salinas, CA 93901. At least 72 hours ahead of the meeting, the agenda will be posted at 1441 Schilling Place, Salinas, CA 93901 and on the County website at the following Address: https://monterey.legistar.com/Calendar.aspx Any and all persons interested in participating in the public hearing on the project are encouraged to submit comments via email to zahearingcomments@co.monterey. ca.us by 5:00 pm the Wednesday prior to the Zoning Administrator hearing to facilitate distribution of the comments to the Administrator Project Name: BECHTEL CORPORATION; Project File No.: PLN240070;Project Planner: McKenna Bowling, (831) 755‑5298 or BowlingMR@countyofmonterey.gov; Project Description: Consider minor exterior modifications to an existing single‑family dwelling, including construction of an 845 square foot pergola, perimeter fencing, a pickleball court, and associated site improvements within 750 feet of known archaeo‑ logical resources and 100 feet of ESHA. Project Location: 1451 Cypress Drive, Pebble Beach (008‑453‑017‑000), Del Monte Forest Land Use Plan, Proposed CEQA Action: Find the project Categorically Exempt pursuant to CEQA Guidelines section 15301, and there are no exceptions pursuant to Section 15300.2. Project Name: EVANS PETER H TR; Project File No.: PLN170932; Project Planner: Zoe Zepp, (831) 755‑5198 or ZeppZ@countyofmonterey.gov; Project Description: After‑the‑fact consideration of development on slopes in excess of 30% and removal of six protected trees, and construction of a 1,324 square foot single family dwelling, an 838 square foot porch, demolition of an existing 64 square foot shed, and associated site improvements including removal of two protected trees, and development on slopes exceeding 30 percent. Project Location: 38793 Palo Colorado Rd, Carmel, Ca 93923 (418‑161‑006‑000), Big Sur Coast Land Use Plan, Proposed CEQA Action: Find the project Categorically Exempt pursuant to CEQA Guidelines section 15303, and there are no exceptions pursuant to Section 15300.2. Project Name: CAMPBELL S JAMES JR & LYNDA R TRS; Project File No.: PLN230137; Project Planner: McKenna Bowling, (831) 755‑5298 or BowlingMR@countyofmonterey. gov; Project Description: Consider demolition of an existing 1,173 square foot single family residence, a 364 square foot detached garage, and a 111 square foot guesthouse, and construction of a 3,403 square foot single family dwelling and an attached 805 square foot three‑car garage with a second story 606 square foot Accessory Dwelling Unit within the floodway fringe of the Carmel Valley Floodplain. Project Location: 23 Wawona Rd, Carmel Valley, Ca 93924 (197‑101‑019‑000), Carmel Valley Master Plan, Proposed CEQA Action: Find the project Categorically Exempt pursuant to CEQA Guidelines section 15303, and there are no exceptions pursuant to Section 15300.2. 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 ZONING ADMINISTRATOR AT OR BEFORE THE PUBLIC HEARING. Si necesita la traducción de este aviso, comuníquese 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, la Secretaria asistirá con la traducción de este aviso. FOR ADDITIONAL INFORMATION CONTACT: County of Monterey Housing and Community Development, 1441 Schilling Place, South 2nd Floor Salinas CA 93901 (831) 755‑5025 www.montereycountynow.com FEBRUARY 20-26, 2025 MONTEREY COUNTY WEEKLY 39
RkJQdWJsaXNoZXIy MjAzNjQ1NQ==