11-27-25

52 MONTEREY COUNTY WEEKLY NOVEMBER 27-DECEMBER 3, 2025 www.montereycountynow.com classifieds Legal Notices as W. Wills. Publication dates: Nov. 20, 27, Dec, 4, 11, 2025. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of MOLLIE MAE ZEKAS Case No. 25CV005336 Filed Oct. 17, 2025. To all interested persons Petitioner MOLLIE MAE ZEKAS filed a petition with this court for a decree changing name as follows - present name MOLLIE MAE ZEKAS to proposed name MOLLIE MAE. 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 Dec. 16, 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 Oct. 17, 2025. Judge of the superior court Thomas W. Wills. Publication dates: Nov. 13, 20, 27, Dec, 4, 2025. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of JAMES BRIAN SHONE AKA JAMES BRIAN KELLOGG Case No.25CV005664 Filed Nov. 03, 2025. To all interested persons Petitioner JAMES BRIAN SHONE AKA JAMES BRIAN KELLOGG filed a petition with this court for a decree changing name as follows - present name JAMES BRIAN SHONE AKA JAMES BRIAN KELLOGG to proposed name JAMES BRIAN KELLOGG. 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 Jan. 13, 2026 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 Nov. 03, 2025. Judge of the superior court Thomas W. Wills. Publication dates: Nov. 6, 13, 20, 27, 2025. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of KRISTINE BALL Case No. 25CV005608 Filed oCT. 30, 2025. To all interested persons Petitioner KERCENA KRISTINE BALL filed a petition with this court for a decree changing name as follows - present name KERCENA KRISTINE BALL to proposed name STERLING MICHAEL WHITTINGTON. 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 Jan. 13, 2026 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 Oct. 30, 2025. Judge of the superior court Thomas W. Wills. Publication dates: Nov. 6, 13, 20, 27, 2025. Sale of Property PUBLIC AUCTION NOTICE: NOTICE OF PUBLIC AUCTION AS DEFINED BY: The California Self Storage Facilities Act, sections 21700-21716 of the California Business & Profession Code. PRUNEDALE SELF STORAGE 8305 Prunedale N. Rd., Prunedale, Ca. 93907, Friday, Dec. 12, 2025 at 11:15am, Auctioneer, A Ward Auction, Bond # MS324-27- 45, Telephone (209) 614- 7441. NOTICE IS HEREBY GIVEN TO: Jorge Madueno; Briar Tazuk; Armando N Vazquez. MISC. ITEMS TO BE SOLD: Bags, boxes, totes, tool box, backpack, clothes, luggage, games, sporting goods. Publication dates Nov. 27, Dec. 4, 2025 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 December 9 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: Braedy Prater B023, 8x15; Agustin Barragan C006, 5x10; Francisco Gonzalez C008, 5x10;Emile Dauphine E013, 10x15; Emmanuel Betancourt E031, 6x15;Sharon Little E043, 6x15; Allana Priolo E049,10x20; Patricia Nicholson G008, 5x10; Joshua Orion Hunt G012, 5x10; 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 November 27, 2025 Notice of Self Storage Sale: Please take notice Able Storage Monterey Park 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 ROB ROGERS CITY CLERK’S OFFICE 440 Harcourt Avenue Telephone (831) 899-6707 Seaside, CA 93955 FAX (831) 718-8594 Public Hearing Notice NOTICE IS HEREBY GIVEN that the City of Seaside Planning Commission will conduct the following public hearing on December, 10, 2025 at 6:00 pm (or as soon thereafter as the agenda permits) in the City of Seaside City Council Chambers located at 440 Harcourt Avenue. Members of the public may watch the live stream meetings at https://us02web.zoom.us/j/81555467580 USE PERMIT APPLICATION UP‑2025‑002. EUGENE F AND ROSEMARIE PASQUALE FAMILY TRUST, PROPERTY OWNER, AND VILMA MENDOZA, APPLICANT, REQUEST APPROVAL OF A MEETING FACILITY AT 795 BROADWAY AVENUE (APN 011‑558‑005) IN THE MIXED USE (MX) ZONING DISTRICT OF THE WEST BROADWAY URBAN VILLAGE SPECIFIC PLAN. THE PROJECT IS CATEGORICALLY EXEMPT (CLASS 1) FROM THE CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA) PURSUANT TO SECTION 15301(A) OF THE CEQA GUIDELINES. ARCHITECTURAL REVIEW APPLICATION AR‑2025‑022. EUGENE F AND ROSEMARIE PASQUALE FAMILY TRUST, PROPERTY OWNER, AND ERIC WYNKOOP, APPLICANT, REQUEST APPROVAL OF A NEW TRASH ENCLOSURE AT 795 BROADWAY AVENUE (APN 011‑558‑005) IN THE MIXED USE (MX) ZONING DISTRICT OF THE WEST BROADWAY URBAN VILLAGE SPECIFIC PLAN. ARCHITECTURAL REVIEW IS NOT AN ACTIVITY SUBJECT TO THE CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA) PURSUANT TO 15061(B)(3) OF THE CEQA GUIDELINES. NOTICE IS FURTHER GIVEN that members of the public may participate before the meeting by submitting comment(s) to planning@ci.seaside.ca.us. All comments received up to 5:00 pm on the meeting date will be provided to the Commission prior to the meeting. In the subject line of a public comment email, please specify the meeting body and date and indicate the relevant agenda item number (or “general”) to help staff easily receive and organize public comments. Visit www.ci.seaside.ca.us for a full copy of the Agenda and Staff Report detailing all project locations and information about the public hearing. _/S/_ Dominique L. Davis, City Clerk, City of Seaside SALINAS CITY COUNCIL NOTICE OF PUBLIC HEARING Tuesday, December 9, 2025 at 4:00 pm Salinas Council Chamber Rotunda 200 Lincoln Avenue, Salinas CA In response to a request from the State of California, the City of Salinas is proposing an Ordinance amending Chapter 37 of the Salinas Municipal Code (Zoning Code) to rescind Section 37‑50.250 (Accessory Dwelling Units), remove and modify Accessory Dwelling Unit (ADU) definitions of Section 37‑10.250 (“A” definitions), modify the ADU development regulations of Sections 37‑30.020, 37‑30‑060, 37‑30‑110, 37‑30.160, 37‑30.390, and 37‑30.430, and apply applicable State ADU Law to process ADU applications (ZCA 2025‑001). On November 19, 2025, the Planning Commission recommended that the City Council approve Zoning Code Amendment 2025‑001. A public hearing will be held before the Salinas City Council on Tuesday, December 9, 2025 at 4:00 pm in the Council Chamber Rotunda, 200 Lincoln Avenue, Salinas, to consider Zoning Code Amendment 2025‑001. The environmental impacts of this project have been analyzed in accordance with the California Environmental Quality Act. The proposed Zoning Code Amendment is categorically exempt (Class 5) from further environmental analysis per CEQA Guidelines Section 15305 (Minor Alterations in Land Use Limitations). If you challenge the final decision on Zoning Code Amendment 2025‑001 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 at currplanwebmail@ci.salinas.ca.us or at (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, SI DESEA UNA TRADUCCION DE ESTE AVISO, FAVOR DE LLAMAR AL NUMERO (831)758‑7206 DENTRO LAS HORAS DE 8:00 am Y 5:00 pm, Lunes ‑ Viernes PUBLIC NOTICE ADOPTED ORDINANCE NO. 5432 SUMMARY NOTICE is hereby given that at its regularly scheduled meeting on December 9, 2025, the Monterey County Board of Supervisors adopted Ordinance No. 5432, an ordinance of the County of Monterey, State of California. SUMMARY OF ORDINANCE NO. 5432 County Counsel Summary This ordinance amends the County’s zoning regulations for accessory and junior dwelling units in the unincorporated coastal zone of Monterey County. The ordinance updates Section 20.64.030 and other sections of Title 20 of the Monterey County Code to conform to recently enacted state law concerning accessory and junior accessor dwelling units, as well as amending Part 6 of the Monterey County Coastal Implementation Plan to add a new Appendix 15 concerning accessory dwelling unit parking. Such changes include provisions allowed under California Government Code sections 66314 and 66333, including, but not limited to, restrictions on zoning locations, objective standards on parking, height, setback, landscape, and rental restrictions. This ordinance will require certification by the California Coastal Commission because this ordinance would amend the County of Monterey’s certified Coastal Implementation Plan. A certified copy of the full text of Ordinance No. 5432, along with names of the Supervisors voting for or against the Ordinance, is posted at the Office of the Clerk of the Board of Supervisors in the Monterey County Government Center, Board of Supervisors Chambers, First Floor, 168 West Alisal Street, Salinas, California. For additional information, contact Edgar Sanchez, Associate Planner with Housing & Community Development at (831) 783‑7058 or at sancheze8@countyofmonterey.gov. This Ordinance was adopted by the following vote: AYES: Supervisors Alejo, Church, Lopez, Root Askew and Daniels NOES: None ABSENT: None (Government Code 54953) DATED: November 21, 2025 /s/ Valerie Ralph, Clerk of the Monterey County Board of Supervisors

RkJQdWJsaXNoZXIy MjAzNjQ1NQ==