03-27-25

classifieds Legal Notices dividual. Publication dates: Mar. 6, 13, 20, 27, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250391. The following person is doing business as JV FARMS CALIFORNIA at 1586 Moffett St. Suite F, Salinas, CA 93905. JV Farms Organic, LLC, 701 W 16th Street, Yuma, AZ 85354. This statement was filed with the Clerk of Monterey County on Feb. 24, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Kristen Smith-Feldman, Chief Financial Officer. This business is conducted by a limited liability company. Publication dates: Mar. 6, 13, 20, 27, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250377. The following person is doing business as FAST PATCH at 141 Petunia Ct, Seaside, CA 93955. Mackenzie Reed Friday, 5100 Coe Ave Spc 141, Seaside, CA 93955. This statement was filed with the Clerk of Monterey County on Feb. 21, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signed Mackenzie Friday. This business is conducted by an individual. Publication dates: Mar. 6, 13, 20, 27, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250405. The following person is doing business as KIM’S ORIENTAL MARKET at 777 Broadway Ave, Seaside, CA 93955. Madonna Navarro, same address. This statement was filed with the Clerk of Monterey County on Feb. 26, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on Apr. 01, 2024. Signed Madonna Navarro. This business is conducted by an individual. Publication dates: Mar. 6, 13, 20, 27, 2025. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20250331. The following person is doing business as PRECISION NAILS at 126 Clock Tower Place, Suite 104A, Carmel, CA 93923. Jaime Devon Schrabeck, PO Box 22733, Carmel, CA 93922. This statement was filed with the Clerk of Monterey County on Feb. 14, 2025. Registrant commenced to transact business under the fictitious business name or names listed above on June 01, 1992. Signed Jaime Devon Schrabeck. This business is conducted by an individual. Publication dates: Mar. 6, 13, 20, 27, 2025. Order to Show Cause ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of CAROLE ELIZABETH ARMSTRONG Case No. 25CV001475 Filed Mar. 21, 2025. To all interested persons Petitioner CAROLE ELIZABETH ARMSTRONG filed a petition with this court for a decree changing name as follows - present name CAROLE ELIZABETH ARMSTRONG AKA ELIZABETH CARROLL ARMSTRONG to proposed name CAROLE ELIZABETH ARMSTRONG. 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 20, 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 Mar. 21, 2025. Judge of the superior court Thomas W. Wills. Publication dates: Mar. 27, Apr. 3, 10, 17, 2025. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of ADRIAN HERNANDEZ Case No. 25CV001256 Filed Mar. 07, 2025. To all interested persons Petitioner ADRIAN HERNANDEZ filed a petition with this court for a decree changing name as follows - present name ADRIAN HERNANDEZ to proposed name ADRIAN HERNANDEZ RODRIGUEZ. 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 13, 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 Mar. 07, 2025. Judge of the superior court Thomas W. Wills. Publication dates: Mar. 27, Apr. 3, 10, 17, 2025. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of CARLOS DANIEL JIMENEZ Case No. 25CV001450 Filed Mar. 20, 2025. To all interested persons Petitioner CARLOS DANIEL JIMENEZ filed a petition with this court for a decree changing name as follows - present name CARLOS DANIEL JIMENEZ to proposed name CARLOS DANIEL JIMENEZ LOPEZ. 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 20, 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 Mar. 20, 2025. Judge of the superior court Thomas W. Wills. Publication dates: Mar. 27, Apr. 3, 10, 17, 2025. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of LINH THI MY DINH and KAMANA LOA SAMPSON GALICIA Case No. 25CV000803 Filed Feb. 11, 2025. To all interested persons Petitioner LINH THI MY DINH and KAMANA LOA SAMPSON GALICIA filed a petition with this court for a decree changing name as follows - present name KEKOA HIEN GALICIA DINH to proposed name KEKOA KAI HIEN DINH-GALICIA. 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. 08, 2025 Time: 11:00 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. 11, 2025. Judge of the superior court Thomas W. Wills. Publication dates: Mar. 6, 13, 20, 27, 2025. ROB ROGERS Notice of Administrative Interpretation County of Monterey Planning Commission NOTICE IS HEREBY GIVEN that the County of Monterey Planning Commission will receive a report from the Chief of Planning on an Administrative Interpretation on April 9, 2025, at the hour of 9:00 am The Administrative Interpretation addresses whether the replace‑ ment or rebuild (defined by Title 18 as the removal of more than 50% of the exterior walls) of a single‑family dwelling requires an Administrative Permit in a Site Plan Review or “S” District, a Public Hearing Design Approval in a Design Control or “D” District, or an Administrative Permit or Use Permit in a Visual Sensitivity or “VS” District if there are no impacts to protected resources. The agenda for the Planning Commission meeting will provide information on how the public may observe and provide testimony telephonical‑ ly, 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 Copies of the Administrative Interpretation will be made available prior to the hearing at the Housing and Community Development Department – Planning Division located at 1441 Schilling Place, Salinas, California 93901 and on the website for the Housing and Community Development Department located at: www.countyofmonterey.gov/ government/departments‑a‑h/housing‑community‑development/planning‑services/ current‑planning/land‑use‑regulations/interpretations‑policies 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. FOR ADDITIONAL INFORMATION CONTACT: Fionna Jensen, Principal Planner County of Monterey Housing and Community Development 1441 Schilling Place ‑ South, 2nd Floor Salinas, CA 93901 (831) 796‑6407 or jensenf1@countyofmonterey.gov DOCUMENT 00 1113 NOTICE INVITING BIDS 1. INVITATION TO BID 1.1. N otice Inviting Bids: Owner will receive sealed Bids at The Office of the City Clerk, City of Seaside City Hall, 440 Harcourt Ave., Seaside, California 93955, until 3:00 pm on Thursday, April 24, 2025 for the following public work: SEASIDE POLICE DEPARTMENT PARKING LOT IMPROVEMENTS located at 440 HARCOURT AVENUE, SEASIDE, CA 93955 1.2. Project Description: This project includes earthwork, demolition, asphalt and Portland cement concrete paving, curbs and gutters, fencing, gates, storm drainage, landscaping, and electrical. 1.3. P rocurement of Bidding Documents: Bidders may obtain Bidding Documents from the City’s website at www.ci.seaside.ca.us. 1.4. Instructions: Bidders shall refer to Document 00 2113 (Instructions to Bidders) for required documents and items to be submitted in a sealed envelope for deposit at the Office of the City Clerk, City of Seaside City Hall, 440 Harcourt Ave., Seaside, California 93955, no later than the time and date set forth in Paragraph 1.01 above. 1.5. M andatory Pre‑Bid Site Conference: Owner will provide opportunities for Pre‑Bid Site Conference on Wednesday, April, 2, 2025 at 10:00 am in the City of Seaside Engineering Trailer, located at 440 Harcourt Avenue, Seaside. 1.6. B id Preparation Cost: Bidders are solely responsible for the cost of preparing their Bids. 1.7. R eservation of Rights: Owner specifically reserves the right, in its sole discre‑ tion, to reject any or all Bids, to re‑bid, or to waive inconsequential defects in bidding not involving time, price or quality of the work. Owner may reject any and all Bids and waive any minor irregularities in the Bids. 2. LEGAL REQUIREMENTS 2.1. R equired Contractor’s License(s): A California Class A General Engineering Contractor license is required of the prime contractor to bid this contract. 2.2. L owest Bid Determination: The determination of lowest bid shall be based upon the Base contract bid only. 2.3. P revailing Wage Laws: The successful Bidder must comply with all prevailing wage laws applicable to the Project, and related requirements contained in the Contract Documents. Copies of the general prevailing rates of per diem wages for each craft, classification, or type of worker needed to execute the Contract, as determined by Director of the State of California Department of Industrial Relations, are on file at [www.dir.ca.gov/OPRL/PWD/index.htm] and are deemed included in the Bidding Documents. Upon request, Owner will make available copies to any interested party. Also, the successful Bidder shall post the applicable prevailing wage rates at the Site. 2.4. C ontractor Registration Requirements: No contractor or subcontractor may be listed on a bid proposal for a public works project or may be awarded a contract for public work on a public works project unless registered with the Department of Industrial Relations pursuant to Labor Code section 1725.5 [with limited exceptions from this requirement for bid purposes only under Labor Code section 1771.1(a)]. 2.5. N otice of Compliance Monitoring: This project is subject to compliance monitoring and enforcement by the Department of Industrial Relations. 48 MONTEREY COUNTY WEEKLY MARCH 27-APRIL 2, 2025 www.montereycountynow.com

RkJQdWJsaXNoZXIy MjAzNjQ1NQ==