classifieds Legal Notices Carmel Valley, CA 93924. Erlinda Lopez, 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 Jan. 27, 2025. Signed Erlinda Lopez. This business is conducted by an individual. Publication dates: Feb. 13, 20, 27, Mar. 6, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250245. The following person is doing business as COLOMBIAN BRUNCH at 87 Montecito Ave, Monterey, CA 93940. Consuelo Gutierrez Montes; Blanca Luisa Gutierrez Montes; Gissel Carolina Avila Fresno, same address. This statement was filed with the Clerk of Monterey County on Feb. 03, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on Feb. 03, 2025. Signed Consuelo Gutierrez Montes. This business is conducted by a general partnership. Publication dates: Feb. 6, 13, 20, 27, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250202. The following person is doing business as ESPINOSA’S MENS WEAR; ZAPATERIA Y MAS G&A; DILEAMY’S SHOES at 626 E. Alisal St, Salinas, CA 93905. Espinosa’s Stores Enterprise, 1769 Yosemite Cir, Salinas, CA 93906. This statement was filed with the Clerk of Monterey County on Jan. 28, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on Jan. 01, 2025. Signed Ana Laura Espinosa, Secretary. This business is conducted by a corporation. Publication dates: Feb. 6, 13, 20, 27, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250186. The following person is doing business as SALINAS POOL A-1 SERVICE & SUPPLY at 921 Paseo Drive, Hollister, CA 9523. Melissa Grace Haaf-Hobson, PO Box 10861, Salinas, CA 93912. 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 Jan. 27, 2025. Signed Melissa Haaf-Hobson . This business is conducted by an individual. Publication dates: Feb. 6, 13, 20, 27, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250205. The following person is doing business as BECERRA’S GARDEN SERVICE at 678 Harrison Dr, Salinas, CA 93907. RAfael Becerra Aguillares, PO Box 275, Gilroy, CA 95021. This statement was filed with the Clerk of Monterey County on Jan. 29, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on Nov. 15, 2024. Signed Rafael Becerra Aguillares. This business is conducted by an individual. Publication dates: Feb. 6, 13, 20, 27, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250213. The following person is doing business as COKER ROAD WATER ASSOCIATION at 9058 Coker Rd, Prunedale, CA93907. William Raymond Kirmil Jr, same address. This statement was filed with the Clerk of Monterey County on Jan. 29, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on Feb. 17, 1972. Signed William Raymond Kirmil Jr. This business is conducted by an unincorporated association other than a partnership. Publication dates: Feb. 6, 13, 20, 27, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250172. The following person is doing business as 4 BROTHERS WIRELESS at 200 4th St, Soledad, CA 93960. Noe Ildefonso Barron Castaneda, 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. 20, 2025. Signed Noe Ildefonso Barron Castaneda. This business is conducted by an individual. Publication dates: Feb. 6, 13, 20, 27, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250212. The following person is doing business as SILVER STONE JEWELRY at 6 Paso Cresta, Carmel Valley, CA 93924. Kailey Merin Bevard, same address. This statement was filed with the Clerk of Monterey County on Jan. 29, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Kailey Merin Bevard. This business is conducted by an individual. Publication dates: Feb. 6, 13, 20, 27, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20242157. The following person is doing business as INDUCHUCUITI ORGANIC FARMS at 61 Corey Rd, Aromas, CA 95004. Celsa Ortega Valvidares, 1138 Acosta St Apt 3, Salinas, CA 93905. This statement was filed with the Clerk of Monterey County on Nov. 25, 2024. Registrant commenced to transact business under the fictitious business name or names listed above on Nov. 04, 2019. Signed Celsa Ortega Valvidares. This business is conducted by an individual. Publication dates: Feb. 6, 13, 20, 27, 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 hearing date Mar. 25, 2025 Time: 10:00 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 Feb. 03, 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 NATALIO MIGUEL MATURINO, JR. ROB ROGERS Notice of Public Hearing County of Monterey Planning Commission NOTICE IS HEREBY GIVEN that the Planning Commission 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 Wednesday, March 12, 2025 at the hour of 9:00 am In addition to attending in person, public participation will be available by electronic and/or telephonic means. The agenda for the Planning Commission meeting will provide information on how the public may observe and provide testimony telephonically, electronically, or in person in the County of Monterey Board of Supervisors’ Chambers, Government Center, 168 West Alisal Street, Salinas, CA 93901. At least 72 hours ahead of the meeting, the agenda will be posted at 168 West Alisal Street, Salinas, CA 93901 and on 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 pchearingcomments@countyofmonterey. gov by 5:00 pm the Tuesday prior to the Planning Commission hearing to facilitate distribution of the comments to the Commission. Project Name: RECTOR WARDENS & VESTRYMEN OF ALL SAINTS PARISH; Project File No.: PLN210068‑AMD2; Project Planner: Steve Mason (831)759‑7375 or masons@countyofmonterey.gov; Project Description: Consider second Amendment to a previously approved Combined Development Permit (PLN210068), as amended by PLN210068‑AMD1, which allowed modifications to All Saints Day School, including the construction of outdoor athletic facilities, outdoor learning areas, site improvements, and development within 200 feet of the Carmel River. This Amendment would allow the construction of a 4,745 square‑foot non‑habitable field house to include two locker rooms, three classroom/multi‑purpose rooms, storage, and a kitchenette.; Project Location: 8060 Carmel Valley Road, Carmel (Assessor’s Parcel Number 169‑181‑057‑000), Carmel Valley Master Plan; Proposed CEQA Action: Find the project Categorically exempt per California Environmental Quality Act Guidelines section 15314, and there are no exceptions pursuant to Section 15300.2. Project Name: RISDEL INC AND QUAIL MEADOWS HOMEOWNERS ASSOCIATION; Project File No.: PLN240149; Project Planner: Steve Mason (831)759‑7375 or masons@countyofmonterey.gov; Project Description: Early assessment of a proposed General Plan Amendment to modify Carmel Valley Master Plan Figure LU13 and Section District Map 21‑16 to change the land use designation and zoning district of a portion of Parcel 1 (APN: 157‑171‑032‑000) from Residential‑Low Density 5‑1 acres per unit [LDR/5‑1] to Resource Conservation [RC] and Low Density Residential, Building Site, Visual Sensitivity, Residential Allocation Zoning, 20 foot height limit [LDR/B‑6‑VS‑RAZ(20’)] to Open Space, Design Control, Site Plan Review, Residential Zoning Allocation [O‑D‑S‑RAZ], a portion of Parcel 2 (APN: 157‑171‑033‑000) from LDR/5‑1 to RC and LDR/B‑6‑D‑RAZ to O‑D‑S‑RAZ, and a portion of Parcel 3 (APN: 157‑171‑064‑000) from RC to LDR/5‑1 and O‑D‑S‑RAZ to LDR/B‑6‑D‑RAZ. The project also consists of a lot line adjustment between three lots of record: Parcel 1 (10 acres); Parcel 2 (2.5 acres), and Parcel 3 (181.42 acres), resulting in three parcels containing 9.32 acres (Adjusted Parcel 1), 2.72 acres (Adjusted Parcel 2), 181.88 acres (Adjusted Parcel 3), construction of a 2,929 square foot garage, development on slopes in excess of 25%, and the removal of five protected trees.; Project Location: 5477 and 5479 Covey Court, Carmel (Assessor’s Parcel Number 157‑171‑032‑000, 157‑171‑033‑000 and 157‑171‑064‑000), Carmel Valley Master Plan; Proposed CEQA Action: Find early assessment of the project Statutorily Exempt pursuant to CEQA Guidelines section 15262. Project Name: DONOVAN PAUL MARTIN & ELISA M E TRS; Project File No.:PLN240234; Project Planner: McKenna Bowling bowlingmr@countyofmonterey.gov; Project Description: Consider construction of a 3,111 square foot single‑family dwelling with an attached 649 square foot garage, second story 500 square foot Junior Accessory Dwelling Unit, 477 square feet of covered porches and patios, and associated site improvements including the removal of 33 protected trees and 4 dead or hazardous trees. Project Location: 2819 Congress Road, Pebble Beach (Assessor’s Parcel Number 007‑103‑012‑000), Greater Monterey Peninsula Area 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 PLANNING COMMISSION AT OR BEFORE THE PUBLIC HEARING. Si necesita la traducción de este aviso o requiere la asistencia de un intérprete durante la reunión, 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, CA 93901 o por teléfono al (831) 755‑5025. La solicitud se deberá hacer lo más pronto posible, y no menos del mínimo de 24 horas de anticipo para cualquier reunión. Después de su solicitud, la asistente hará el esfuerzo para acomodar la asistencia de un intérprete o 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. NOTICE OF PUBLIC HEARINGS Pursuant to Government Code sections 3502.3, 56381, 56660, and 57000, notice is hereby given that the Local Agency Formation Commission (LAFCO) of Monterey County will hold public hearings to consider the actions listed below. All persons wishing to make presentations regarding the proposed actions will be heard. In addition to in‑person participation, the meeting agendas, when posted, will include options for remote meeting participation (telephone or electronic) by the public. The meeting agendas will also include instructions for remote public viewing and for submitting written comments in advance of the meeting. On Monday, March 24, 2025 at 3:00 pm in the Board of Supervisors Chambers of the Monterey County Government Center (168 W. Alisal Street, Salinas 93901): 1. Status of Vacancies and Recruitment and Retention Efforts, and 2. Proposed Annual Budget for Fiscal Year 2025‑2026 (First Hearing) On Monday, April 28, 2025 at 3:00 pm in the Board of Supervisors Chambers of the Monterey County Government Center (168 W. Alisal Street, Salinas 93901). 3. Final Annual Budget for Fiscal Year 2025‑2026 (Second Hearing) Information is on file at the LAFCO office and may be examined by interested persons. The agenda and Executive Officer’s Report for the Monday, March 24 meeting will be available by 4:00 pm on Thursday, March 20, 2025 at www.monterey.lafco.ca.gov and Executive Officer’s Report for the Monday, April 28 meeting will be available by 4:00 pm on Thursday, April 24, 2025 at the same web address. Please contact us at (831) 754‑5838 or email mckennak@monterey.lafco.ca.gov if you have any questions or would like more information. Kate McKenna, AICP, Executive Officer Local Agency Formation Commission of Monterey County 36 MONTEREY COUNTY WEEKLY FEBRUARY 27-MARCH 5, 2025 www.montereycountynow.com
RkJQdWJsaXNoZXIy MjAzNjQ1NQ==