classifieds Legal Notices business under the fictitious business name or names listed above on Aug. 14, 2025. Signed Julie Wiley, Secretary, Treasurer. This business is conducted by a corporation. Publication dates: Apr. 9, 16, 23, 30, 2026. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20260711. The following person is doing business as LAURIE ELLEN FACE AND BODY SHOP at 3785 Via Nona Marie Suite 213, Carmel, CA 93923. Laurie Ellen McGarry Rush, PO Box 22521, Carmel, CA 93922. This statement was filed with the Clerk of Monterey County on Apr. 02, 2026. Registrant commenced to transact business under the fictitious business name or names listed above on Mar. 31, 2021. Signed Laure McGarry Rush. This business is conducted by an individual. Publication dates: Apr. 9, 16, 23, 30, 2026. FICTITIOUS BUSINESS NAME STATEMENT: File No. 20260671. The following person is doing business as CORIE CONSTRUCTION at 1117 Baldwin St Spc 12, Salinas, CA 93906. Dioscoro Gama Sanchez, same address. This statement was filed with the Clerk of Monterey County on Mar. 27, 2026. Registrant commenced to transact business under the fictitious business name or names listed above on May 31, 2013. Signed Dioscoro Gama Sanchez. This business is conducted by an individual. Publication dates: Apr. 9, 16, 23, 30, 2026. Order to Show Cause AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of CHASSATTI FAITHE TAVALE ESTEBAN Case No. 24CV004342 Filed Mar. 05, 2026. To all interested persons Petitioner CHASSATTI FAITHE TAVALE ESTEBAN filed a petition with this court for a decree changing name as follows - present name ZYANYA MIA TAVALE- MONTEJANO to proposed name ZANYA KALEESI TAVALE-MONTEJANO. 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 05, 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 Mar. 05, 2026. Judge of the superior court Ian A. Rivamonte. Publication dates: Apr. 16, 23, 30, May 7, 2026. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of JENNIFER RAMIREZ- MARRUFO & RAMEE MAZMI AYESH Case No. 26CV001782 Filed Apr. 02, 2026. To all interested persons Petitioner JENNIFER RAMIREZMARRUFO & RAMEE MAZMI AYESH filed a petition with this court for a decree changing name as follows - present name ADDISON AURORA RAMIREZ-MARRUFO to proposed name ADDISON AURORA AYESH-MARRUFO. 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 26, 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 Apr. 02, 2026. Judge of the superior court Ian A. Rivamonte. Publication dates: Apr. 9, 16, 23, 30, 2026. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of ALYSSA B. REEDER Case NA. 26CV001667 Filed Mar. 26, 2026. To all interested persons Petitioner ALYSSA B. REEDER filed a petition with this court for a decree changing name as follows - present name ALYSSA B. REEDER to proposed name ALYSSA LOU BOGAARDS. 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 ROB ROGERS CITY OF PACIFIC GROVE NOTICE OF PUBLIC HEARING WEDNESDAY, MAY 20, 2026,, at 6:00 pm 300 Forest Avenue, Pacific Grove, CA RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PACIFIC GROVE STATING THE CITY’S INTENTION TO LEVY AN ASSESSMENT FOR THE PACIFIC GROVE HOSPITALITY IMPROVEMENT DISTRICT FOR FISCAL YEAR 2026-27 The City intends to levy and collect assessments for Fiscal Year 2026‑27 within the Pacific Grove Hospitality Improvement District (HID), as described in Section 6.54. of the Pacific Grove Municipal Code. The proposed assessment equal to $2.00 per room per night for full‑service establishments and $1.00 per room night for other establishments will be collected by the City from lodging establishment owners when Transient Occupancy Taxes are paid. On May 20, 2026, the City Council will receive an annual report prepared by the HID’s Advisory Board, which contains detail of expenditures in 2025‑26 and a description of the anticipated costs and activities to be provided in Fiscal Year 2026‑27. Copies of the report will be on file with the City Clerk and available at the offices of the Pacific Grove Chamber of Commerce. There is no change to the boundaries of the district as established and set forth in Section 6.50.020 of the Pacific Grove Municipal Code. The Council sets the public hearing to consider the levy of the proposed Fiscal Year 2026‑27 assessment for the Hospitality Improvement District for May 20, 2026, at 6:00 pm, or as soon thereafter as the item may be called. At the public hearing, the City Council shall hear and consider all protests against the Fiscal Year 2026/27 levy of assessments for the Pacific Grove Hospitality Improvement District. The rules and procedures used to receive and consider protests will comply with Streets and Highways Code sections 36524, 36525 and 36534. Following the hearing, the Council may adopt a resolution approving the levy. ______________________ Sandra Kandell, City Clerk Published: April 30, 2026. CITY OF PACIFIC GROVE NOTICE OF PUBLIC HEARING WEDNESDAY, MAY 20, 2026, 6:00 300 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, May 20, 2026, at 6:00 pm, or as soon as possible thereafter, at the City Council Chambers in City Hall, 300 Forest Avenue in Pacific Grove, California, to consider resolutions on FY 2026‑27 Master Fee Schedule. 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 Published: April 30, 2026. NOTICE OF PUBLIC HEARING BEFORE THE THE CITY OF MARINA CITY COUNCIL The Planning Commission will hold a public hearing and consider adopting a Resolution recommending that the City Council adopt amendments to the Downtown Vitalization Specific Plan (DVSP) to accommodate 1) recommendations of a peer review report prepared by consultant HdL ECONSolutions, intended to enhance the market relevance and success of implementation of the DVSP and 2) feedback from members of the community in response to public outreach regarding desired actions, including revisions to the DVSP, to address infrastructure improvements, land use, and overall community experience, with a particular focus on the Reservation Road and Del Monte Boulevard corridors. Proposed amendments to the Downtown Vitalization Specific Plan are exempt from further environmental review pursuant to California Code of Regulations Title 14, Division 6, Chapter 3 (CEQA Guidelines) Section 15183 and Section 15061(b)(3). Project Planner: Timothy Maier, Planning Services Manager, 831‑884‑1251; tmaier@cityofmarina.org DATE AND TIME OF MEETING: May 14, 2026; 6:00 pm MEETING LOCATION: City Council Chambers | 211 Hillcrest Ave. Marina, CA 93933 IMPORTANT NOTICE: Members of the public may participate in the Planning Commission meeting in person or virtually through Zoom Meeting via the weblink for Planning Commission at www.cityofmarina.org/AgendaCenter. This meeting is being broadcast “live” on Access Media Productions (AMP) Community Television Cable 25 on the City of Marina Channel and on the internet at https://accessmediaproductions.org. If you are unable to participate in real‑time, you may email to planning@cityofmarina.o rg from an email account. Comments will be reviewed and distributed before the meeting if received by 5:00 pm on the day of the meeting. If you have any questions about this item, please call the Community Development Department (831) 884‑1220. Please note that Section 65009(b)(2) of the California Government Code provides that legal challenges to the City’s action on this project may be limited to only those issues raised in testimony during the public hearing process. The City of Marina does not discriminate against persons with disabilities. This decision is subject to the appeal provisions of the Marina Municipal Code Sec. 17.70. PUBLIC NOTICE OF INTENT TO PURCHASE COUNTY OF MONTEREY Pursuant to California Government Code Section 25350, notice is hereby given that the County of Monterey Board of Supervisors will consider the purchase of real property at its regularly scheduled meeting of May 19, 2026. Said meeting of the Board of Supervisors will be held in the Board of Supervisors Chambers, 168 West Alisal Street in Salinas California, 93901 commencing at 9:00 am The property proposed to be purchased is identified as 1000 South Main Street, Salinas California 93901, Assessor Parcel Number (APN) 002‑541‑006, presently owned by Life Foundation LLC, for a purchase price of $7,000,000. Questions should be directed to Department of Public Works, Facilities and Parks, Real Property Specialist at 831‑796‑6427. Persons desiring to comment on the proposed purchase are encouraged to attend the meeting of the Board of Supervisors. AVISO PÚBLICO DE INTENCIÓN DE COMPRA CONDADO DE MONTERREY En conformidad con la Sección 25350 del Código de Gobierno de California, se notifica por la presente que la Junta de Supervisores del Condado de Monterey considerará la compra de una propiedad inmobiliaria en su reunión programada regularmente para el 19 de mayo del 2026. Dicha reunión de la Junta de Supervisores se llevará a cabo en la Sala de la Junta de Supervisores, 168 West Alisal Street en Salinas, California, 93901 a partir de las 9:00 am La propiedad que se comprará se identifica como 1000 South Main Street, Salinas California 93901, Assessor Parcel Number (APN) 002‑541‑006, actualmente propiedad de Life Foundation LLC, por un precio de compra de 7,000,000 dólares. Las preguntas deben dirigirse al Departamento de Obras Públicas, Instalaciones y Parques, Especialista en Bienes y Raíces al 831‑796‑6427. Personas que deseen hacer comentarios sobre la compra propuesta se les anima a que asistan a la reunión de la Junta de Supervisores. 46 MONTEREY COUNTY WEEKLY APRIL 30-MAY 6, 2026 www.montereycountynow.com
RkJQdWJsaXNoZXIy MjAzNjQ1NQ==