classifieds Legal Notices COUNTY WEEKLY. DATE July 09, 2025. Judge of the superior court Thomas W. Wills. Publication dates: July 24, 31, Aug. 7, 14, 2025. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of YISANDRA GALANO RAMIREZ Case No. 25CV003583 Filed July 14, 2025. To all interested persons Petitioner YISANDRA GALANO RAMIREZ filed a petition with this court for a decree changing name as follows - present name AUDREY BARBARA FLORES to proposed name AUDREY BARBARA GALANO FLORES. 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 Sep. 09, 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 July 14, 2025. Judge of the superior court Thomas W. Wills. Publication dates: July 17, 24, 31, Aug. 7, 2025. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of JAIMIE RENEE BISHOP-DALY Case No. 25CV003525 Filed July 10, 2025. To all interested persons Petitioner JAIMIE RENEE BISHOP-DALY filed a petition with this court for a decree changing name as follows - present name JAIMIE RENEE BISHOP-DALY to proposed name JAIMIE RENEE DALY. 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 Aug. 26, 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 July 10, 2025. Judge of the superior court Thomas W. Wills. Publication dates: July 17, 24, 31, Aug. 7, 2025. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of MARIA JULIETTA MORGA aka JULIETTA TORRES MORGA Case No. 25CV003436 Filed July 07, 2025. To all interested persons Petitioner MARIA JULIETTA MORGA aka JULIETTA TORRES MORGA filed a petition with this court for a decree changing name as follows - present name MARIA JULIETTA MORGA aka JULIETTA TORRES MORGA to proposed name JULIETTA MORGA. 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 Sep. 02, 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 July 07, 2025. Judge of the superior court Thomas W. Wills. Publication dates: July 10, 17, 24, 31, 2025. Sale of Property NOTICE OF PUBLIC LIEN SALE: West Coast Self Storage, 1105 North Main Street, Salinas, CA 93906. In accordance with the provisions of the California Self Storage Facility Act, Section 21700, et seq. of the Business and Professions Code of the State of California the undersigned will be sold at public auction on August 12 2025 at 1:00PM on storagetreasures.com. The personal property including but not limited to: personal and household items stored at WEST COAST SELF STORAGE 1105 North Main, Salinas, CA 93906, County of Monterey by the following persons: Name, Unit #,Size: Antonio Rodriguez Pedroza C006,5x10; Emile Dauphine E013,10x15;Brianna Mendez E020,5x10; Emmanuel Betancourt E031,6x15; Richard Miranda E050,10x20; Tyana Macias Magdalena Macias H004,6x12; Emile Dauphine K007,6x12. Property is sold *AS IS BASIS* There is a refundable $200 Cleaning Deposit on all units. Sale is subject to cancellation. Publication date July 31, 2025. LIEN SALE NOTICE: NOTICE IS HEREBY GIVEN PURSUANT TO SECTION 3071 OF THE CIVIL CODE OF THE STATE OF CALIFORNIA, THE UNDERSIGNED, CALIFORNIA TOWING 1174 AIRPORT RD STE C MONTEREY CA 93940 WILL SELL AT PUBLIC SALE ON; AUGUST 14, 2025 10:00AM THE FOLLOWING PROPERTY: 2022 HOND ACC LIC# 9BIL458 CA VIN# 1HGCV1F45NA045596. Publication date July 31, 2025. Notice of Lien Sale: iStorage. Advertisement is hereby given that the below storage facility(s) will sell on or after Thursday the 7th of August 2025 at 10AM, with bidding to take place on lockerfox.com the following liened property. iStorage, 15 Del Fino Pl, Carmel Valley, CA 93924. Hernando Barron. Goods must be paid in CARD OR MONEY ORDER and removed within 48 hours of sale. Sale is subject to cancellation in the event of settlement between owner and obligated party. Publication date July 31, 2025 Notice of Self Storage Sale: Please take notice Able Storage #3 located at 500 E Markland Dr Monterey Park CA 91755 intends to hold a public sale to the highest bidder of the property stored by the following tenants at the storage facility. The sale will occur as an online auction via www. storagetreasures.com on 8/16/25 at 11:00 AM. Irene Audelomedina; Jose C Velez. This sale may be withdrawn at any time without notice. Certain terms and conditions apply. Publication date July 31, 2025 Summons CITATION FOR PUBLICATION UNDER WELFARE AND INSTITUTIONS CODE SECTION 294: Case Number 24JD000142, Case Name ROYALTY PALADIN-GIL. To ANYBODY CLAIMING TO BE THE FATHER and anyone claiming to be a parent of ROYALTY NORTE PALADIN- GIL born on September 13, 2024 at Natividad Medical Center, Salinas, CA. A Hearing will be held on October 14, 2025 at 9:30 a.m. in Dept 10 located at Superior Court of California, County of, Monterey, 240 Church Street, Salinas, CA 93901. At the hearing the court will consider the recommendations of the social worker or probation officer. The social worker or probation officer will recommend that your child be freed from your legal custody so that the child may be adopted. If the court follows the recommendation, all your parental rights to the child will be terminated. You have the right to be present at the hearing, to present evidence, and you have the right to be represented by an attorney. If you do not have an attorney and cannot afford to hire one, the court 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, August 13, 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: PELIOVA CAROLYN & BRADFORD MATTHEW; Project File No.: PLN230131; Project Planner: Joseph Alameda (831) 783‑7079 or alamedaj@countyofmonterey. gov; Project Description: Consider construction of a 3,477 square foot single‑family dwelling with an attached 606 square foot garage and an attached 369 square foot deck on slopes in excess of 30%, and removal of 10 protected Oak trees.; Project Location: 103 San Benancio Rd, A Salinas (Assessor’s Parcel Number 416‑231‑018‑000), Toro 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. Project Name: DIEHL MARTHA V AND WILLIAMS MOLLY HELENE TR ET AL; Project File No.: PLN240223; Project Planner: Joseph Alameda (831) 783‑7079 or alamedaj@countyofmonterey.gov; Project Description: Consider a Lot Line Adjustment between four legal lots of record, Parcel A (5 acres), Parcel B (5.1 acres), Parcel C (11.1 acres), and Parcel D (10.7 acres), resulting in four lots containing 5 acres (Adjusted Parcel A), 10.2 acres (Adjusted Parcel B), 9.8 acres (Adjusted Parcel C), and 6.9 acres (Adjusted Parcel D).; Project Location: 35811 Hwy 1, Carmel & 35809 & 35963 Hwy 1 Hwy, Monterey (Assessor’s Parcel Number 243‑321‑007‑000, 243‑321‑008‑000, 243‑321‑009‑000, & 243‑321‑011‑000), Big Sur Coast Land Use Plan; Proposed CEQA Action: Find the project Categorically Exempt pursuant to CEQA Guidelines section 15305, and there are no exceptions pursuant to Guidelines 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 SALINAS CITY COUNCIL NOTICE OF PUBLIC HEARING Tuesday, August 12, 2025 at 4:00 pm Salinas Council Chamber Rotunda 200 Lincoln Avenue, Salinas CA John Filighera & Associates, Inc., Applicant on behalf of U4RIC Investments, LLC, Property Owner, has applied for approval of a one (1) year time extension to Tentative Map 2019‑002, which consists of the subdivision of a 7.74‑acre lot into 37‑lots with alternative street sections and street frontage design for interior roadways located at 11 Hill Circle in the Residential – Low Density – Airport Overlay – Flood Overlay (R‑L‑5.5 – AR – F) Zoning District. On June 18, 2025, the Planning Commission recommended that the City Council approve Time Extension 2025‑003. A public hearing will be held before the Salinas City Council on Tuesday, August 12, 2025 at 4:00 pm in the Council Chamber Rotunda, 200 Lincoln Avenue, Salinas, to consider Time Extension 2025‑003. A Mitigated Negative Declaration of environmental impact was considered and adopted as part of the original approval. The adopted environmental document was reconsidered for this extension and was found to be adequate under the California Environmental Quality Act. If you challenge the final decision on Time Extension 2025‑003 in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, subsequent appeal hearings, or in written correspondence delivered to the reviewing body at, or prior to, the public hearing. Subject to exhaustion of administrative remedies, Code of Civil Procedure Section 1094.6 requires you to initiate such a proceeding in court within 90 days of the final decision in this matter. Further information on this matter may be obtained by contacting Thomas Wiles, City of Salinas, Community Development Department, 65 West Alisal Street, Salinas, CA 93901, at currplanwebmail@ci.salinas.ca.us, or (831) 758‑7206. Disabled persons requiring accommodation in order to participate in the public hearing may contact the Community Development Department, City of Salinas, 65 West Alisal Street, Salinas, CA 93901, (831) 758‑7206. Hearing impaired or TTY/TDD text telephone users may contact the City by dialing 711 for the California Relay Service (CRS) or by telephoning any other service providers’ CRS telephone number. PATRICIA BARAJAS City Clerk AVISO IMPORTANTE DE AUDENCIA PUBLICA. SI DESEA UNA TRADUCCION DE ESTE AVISO, FAVOR LLAMAR AL NUMERO (831)758‑7206 DENTRO LAS HORAS DE 8:00AM Y 5:00 PM, LUNES ‑ VIERNES CITY OF PACIFIC GROVE NOTICE OF PUBLIC HEARING WEDNESDAY, AUGUST 20, 2025, 6:00 pm 300 Forest Avenue, Pacific Grove, CA NOTICE IS HEREBY GIVEN THAT the City Council of the City of Pacific Grove will hold a public hearing on Wednesday, August 20, 2025, at 6:00 pm or shortly thereafter, at the City Council Chamber in City Hall, 300 Forest Avenue in Pacific Grove, California, to consider a resolution amending FY 2025‑26 Master Fee Schedule as it pertains to amending the assessment fees for building permits and plan checks. Copies of the proposed resolution will be available at the City Clerk’s office in City Hall at 300 Forest Avenue, Pacific Grove, California. This item does not require CEQA review. The City of Pacific Grove does not discriminate against persons with disabilities. Pacific Grove City Hall is an accessible facility. If you require any special accommodations, please contact the City Clerk at (831) 648‑3181. _____________________________ Sandra Kandell, City Clerk 42 MONTEREY COUNTY WEEKLY JULY 31-AUGUST 6, 2025 www.montereycountynow.com
RkJQdWJsaXNoZXIy MjAzNjQ1NQ==