46 MONTEREY COUNTY WEEKLY MAY 7-13, 2026 www.montereycountynow.com classifieds Legal Notices Ian A. Rivamonte. Publication dates: May 7, 14, 21, 28, 2026. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of STEPHANIE QUIROZ ESCALERA Case No. 26CV002320 Filed Apr. 30, 2026. To all interested persons Petitioner STEPHANIE QUIROZ ESCALERA filed a petition with this court for a decree changing name as follows - present name AURIA SOFIA MENCIA to proposed name AURIA SOFIA ESCALERA. 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 June 23, 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 Apr. 30, 2026. Judge of the superior court Ian A. Rivamonte. Publication dates: May 7, 14, 21, 28, 2026. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of ALEXANDRA JULIET SMITH and DANIEL ALBERT LEDERICH Case No. 26CV002326 Filed Apr. 30, 2026. To all interested persons Petitioner ALEXANDRA JULIET SMITH AND DANIEL ALBERT LEDERICH filed a petition with this court for a decree changing name as follows - present name ODIN LEDERICH to proposed name ODIN ALEXANDRA LEDERICH . 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 July 07, 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 Apr. 30, 2026. Judge of the superior court Ian A. Rivamonte. Publication dates: May 7, 14, 21, 28, 2026. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: Petition of KAYLA JO VIERRA- WELCH Case No. 26CV002419 Filed May 05, 2026. To all interested persons Petitioner KAYLA JO VIERRA-WELCH filed a petition with this court for a decree changing name as follows - present nameKAYLA JO VIERRA-WELCH to proposed name KAYLA JO VIERRA. 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 July 07, 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 May 05, 2026. Judge of the superior court Ian A. Rivamonte. Publication dates: May 7, 14, 21, 28, 2026. 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. Sale of Property Notice of Lien Sale: iStorage. Advertisement is hereby given that the below storage facility(s) will sell on or after Thursday the 14th of May 2026 at 10AM, with bidding to take place on storage treasures.com the following liened property. iStorage, 302 Ramona Ave, Monterey CA, 93940. Valentine Royal Thomas; Angel Cole. 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 May 7, 2026 ORDINANCE NO. 5444 AN ORDINANCE OF THE COUNTY OF MONTEREY, STATE OF CALIFORNIA, AMENDING SECTIONAL DISTRICT MAP 79 OF SECTION 21.08.060 OF THE MONTEREY COUNTY CODE TO AMEND THE ZONING CLASSIFICATION OF CERTAIN PROPERTIES IN THE COUNTY OF MONTEREY County Counsel Summary This ordinance amends Section 79 of the Sectional District Maps of Section 21.08.060 of Title 21 (Sectional District Maps) of the Monterey County Code to amend the zoning classification of four 5‑acre parcels from Light Commercial [LC] to Low Density Residential, 1 unit per acre [LDR/1]. These properties are located at 68202, 68210, 68226, and 68218 Interlake Road,m Bradley (Assessor’s Parcel Numbers 423‑381‑006‑000, 423‑381‑007‑000, 423‑381‑008‑000, and 423‑381‑009‑000), South County Area Plan. This change is to correct an error in the 2010 General Plan and to allow for residential uses. The Board of Supervisors of the County of Monterey ordains as follows: SECTION 1. FINDINGS AND DECLARATIONS. A. P ursuant to Article XI, section 7 of the California Constitution, the County of Monterey may adopt and enforce ordinances and regulations not in conflict with general laws to protect and promote the public health, safety, and welfare of its citizens. B. T he purpose of this ordinance is to change the zoning of four properties within the Lockwood Area Plan to allow for residential uses. To effectuate this change, Section 79 (near Lockwood) of the Sectional District Maps of Section 21.08.60 needs to be amended to reclassify four 5‑acre parcels from Light Commercial [LC] to Low Density Residential, 1 unit per acre [LDR/1]. C. I n 1976, the subject properties (APNs: 423‑381‑006‑000, 423‑381‑007‑000, 423‑381‑008‑000, and 423‑381‑009‑000) were zoned Rural Districts, which allowed for low‑density residential uses and limited commercial agricultural uses. In 1993, the subject properties were rezoned to Light Commercial. In 2006, the 20‑acre remainder parcel was subdivided into four 5‑acre parcels (“Subject Properties”) (Planning Commission Resolution No. 06014). Although Section 79 of the Sectional District maps in effect at that time illustrate the Subject Properties as being zoned Light Commercial, Planning Commission Resolution No. 06014 recognized the newly created parcels as LDR/1, not LC; this appears to be an error. Further, the adopted Mitigated Negative Declaration, prepared for the Fitzharris Minor Subdivision (HCD‑Planning File No. PLN030415, consisting of the subdivision of 40 acres into four residential parcels and a 20‑acre remainder parcel) and subsequently considered with an addendum by the Planning Commission (Resolution No. 06014) analyzed foreseeable impacts from developing these parcels with residential uses. D. S ubdivision of the Subject Properties also resulted in the creation of a homeowner’s association that enforc‑ es its covenants, conditions, and restrictions, which describe the primary use of the properties as being “for residential and agricultural purposes only”. Although these properties were created for residential purposes and subsequently advertised and sold as residential properties, the subject properties’ zoning (LC) remained the same with the adoption and implementation of the 2010 General Plan. E. T he Board of Supervisors has considered the addendum together with the Mitigated Negative Declaration (“MND”) for the Fitzharris Minor Subdivision (HCD‑Planning File No. PLN030415) and finds adoption of this Ordinance does not warrant a subsequent MND pursuant to CEQA Guidelines Section 15162. SECTION 2. ZONING DISTRICT MAP. Section 79 of the Sectional District Maps of Section 21.08.060 of the Monterey County Code is hereby amended to change the zoning of the following, as shown on the maps attached hereto as Exhibit 1 and incorporated by this Reference: A. Four 5‑acre parcels from Light Commercial [LC] to Low Density Residential, 1 unit per acre [LDR/1]. These properties are located at 68202, 68210, 68226, and 68218 Interlake Road, Bradley (Assessor’s Parcel Numbers 423‑381‑006‑000, 423‑381‑007‑000, 423‑381‑008‑000, and 423‑381‑009‑000), South County Area Plan. SECTION 3. SEVERABILITY. If any section, subsection, sentence, clause, or phrase of this ordinance is for any reason held to be invalid, such decision shall not affect the validity of the remaining portions of this ordinance. The Board of Supervisors hereby declares that it would have passed this ordinance and each section, subsection, sentence, clause, and phrase thereof, irrespective of the fact that any one or more sections, subsections, sentences, clauses, or phrases be declared invalid. SECTION 4. EFFECTIVE DATE. This Ordinance shall become effective on the thirty‑first day following its adoption. PASSED AND ADOPTED on this 28th day of April 2026, by the following vote: AYES: Supervisors Alejo, Lopez, Askew and Daniels NOES: ABSENT: ABSTAIN: Supervisor Church ___/s/__________ Chair, Wendy Root Askew, Monterey County Board of Supervisors ATTEST: Valerie Ralph, Clerk of the Board
RkJQdWJsaXNoZXIy MjAzNjQ1NQ==