Riverside Independent_2/2/2023

Page 1

Riverside County, tribe agree on regulating dilapidated mobile home park

The Board of Supervisors on Tuesday approved a compact with a Coachella Valley Indian tribe that will permit Riverside County authorities to initiate enforcement measures intended to prevent the repopulation of a dilapidated mobile home park rife with hazards.

"It's been a long time coming," Supervisor Manuel Perez said. "This will help us with enforcement efforts at the mobile home park."

Perez received the full board's support for the memorandum of understanding with the Torres Martinez Desert Cahuilla Indians in Thermal, which is situated within his Fourth District.

He referred to the MOU as a "momentous step forward" in resolving ongoing problems connected with the 60-acre Oasis Mobile Home Park, located in the 88-700 block of Avenue 70.

The site has been a fixture of controversy for years, most recently due to high levels of arsenic in drinking water, resulting in three emergency administrative orders issued by the U.S. Environmental Protection Agency between 2019 and 2021, barring use of the underground reservoir there.

That led to ongoing relief operations to supply inhabitants with potable water via bottles and other imported means.

Under the MOU, county agencies will have authority to take regulatory action on so-called "fee lands" within the reservation, which are comprised of the park space. In 2021, the board approved a policy under which fee lands — typically parcels that tribes have sold off to private interests but often remain under tribal purview — can be serviced and regulated by county agencies.

The policy impacts the dozen tribal reservations within the county, including Torres Martinez's. The

tribes must generally first consent to the county's presence on sovereign land.

The new compact will enable county authorities to deter re-habitation of Oasis Mobile Home Park via the following measures: "Installation of physical k-rails, removal of trailers, demolishment of uninhabitable trailers, removal or disconnection of unauthorized or unlawful utilities, including unpermitted water connections, septic connections (and) electrical connections."

Along with arsenic, the park has contended with trash overflows and infrastructure deficiencies that have raised health and safety concerns.

In 2019 and 2020, the county also trucked water to the park for months. The operations cost tens of thousands of dollars to maintain.

In 2020, the state allocated $30 million to cover relocation expenses of occupants. Another $6.25 million in federal grants was made available, as well as almost $8 million

in state Project Homekey funding.

According to the Riverside County Housing Authority, Oasis occupants, mainly migrant agricultural workers, have been relocated to other mobile home parks over the last few years.

Perez noted in August that "even when we work hard to relocate folks, a week or two weeks later, somebody else moves into the park."

County Housing & Workforce Solutions spokesman Greg Rodriguez told

the board that the compact will strengthen the county's hand by preventing "people from moving in."

"It's a historic agreement," he said.

Rodriguez noted that 78 families have been relocated out of the park in the last three years.

"We are proactively engaging the community," he told the board. "It's a multipronged approach to resolving the issue."

In the past, park owners have charged $600 to rent individual mobile homes, plus utilities, officials said. According to the county, as of last summer, 238 units were occupied or available. The park has no state or federal business permits, although the U.S. Bureau of Indian Affairs has reportedly attempted to enforce some authority over its operation in the last decade, without success.

The park bears similarities to the Desert Mobile Home Park, better known as "Duroville," that was also on Torres Martinez land. That facility, which was at the time replete with electrical and water deficiencies, was the subject of federal civil action that concluded in 2009 and culminated in the park going into receivership, out of tribal control. Four years later, it was permanently shut down.

The BIA did obtain an injunction to prohibit new tenancy at Duroville.

Local. Relevant. Trusted. VOL. 9, NO. 106
Thursday, February 02-February 08, 2023
Corona to host community conversation for Black History Month
Pg 14
28
SoCalGas rep offers explanations for price spike during Riverside County board meeting
Pg
By City News Service
VISIT RIVERSIDEINDEPENDENT.COM
(Left) 4th District Supervisor V. Manuel Perez. | Photo courtesy of the Riverside County Board of Supervisors (Righ) Image courtesy of the Torres Martinez Desert Cahuilla Indians/Facebook

CALENDAR

Feb. 3

Dragons, Lore, And More

Natural History Museum Los Angeles County | 900 Exposition Blvd., Los Angeles, CA 90007 | Feb. 3 | nhm.org

The first event in February’s First Fridays lineup will explore how nature and science influence the creatures from fantasy worlds. Hosted by neuroscientists Dr. Yewande Pearse, the discussion will include Dr. Rebecca C. Thompson, author of “Fire, Ice, and Physics; The Science of Game of Thrones.” There will also be live music, DJ sets, and pop-up experiences form Golden Apple Comic and Art Foundation and Alf Museum’s Cosplay for Science Initiative.

Feb.

4

Riverside Tacos & Margaritas Fest

El Patrón Downtown Riverside | 3204 Mission Inn Ave., Riverside, CA 92507 | Feb. 4 | fb.me/e/27gdRCOvo

Visit participating venues with samples and specials on tacos, margaritas, michelada and other Mexican inspired dishes. The event is free to attend and will also feature live music, entertainment and raffle prizes.

Feb. 5

‘Much Ado About Nothing’

A Noise Within | 3352 E. Foothill Blvd., Pasadena, CA 91107 | Feb. 5-March 12 | anoisewithin.org

Shakespeare’s enemy-to-lovers romantic comedy is getting a new setting, Sicily after being liberated by U.S. forces during WWII. Beatrice and Benedick’s stinging verbal sparring hides a mutual attraction both try to deny until circumstances force them to do otherwise.

Feb. 6

Fran Lebowitz

Renée and Henry Segerstrom Concert Hall | 600 Town Center Drive, Costa Mesa, CA 92626 | Feb. 6 | scfta.org

Gaining fame in the late ‘70s for her book “Metropolitan Life,” which was followed in the ‘80s with “Social Studies,” Fran Lebowitz recently reignited interest with the Netflix docu-series directed by Martin Scorsese “Pretend It’s a City.” Lebowitz’s essays and interviews are known for her cultural insights and biting humor.

Feb. 7

‘Connections: Asia’

Getty Center Museum | 1200 Getty Center Drive, Los Angeles, CA 90049 | Feb. 7-May 7 | getty.edu

The exhibit features five works of Asian art made between the 14th and 18th centuries in China, India, Korea and Japan on loan from the Los Angeles County Museum of Art (LACMA) and displayed alongside European paintings and sculpture in the Getty’s collection made around the same time. “This juxtaposition creates visual and thematic dialogues that highlight the form and function of devotional images, woodcarving techniques, traditions of painting landscapes and portraits of prominent individuals, and the trade of luxury goods,” according to the Getty

2 FEBRUARY 02-FEBRUARY 08, 2023 BeaconMediaNews.com Alhambra PRESS Baldwin Park INDEPENDENT INDEPENDENT San Bernardino Press Belmont Beacon City Temple Tribune GabrielSan Sun A zusa B eacon Rosemead Reader Beacon Media, Inc. Publication D uarte ispatch LA News . . . 1, 3, 14, 15 Riverside News . . . 1, 3, 14, 15, 28 Calendar . . . 2 Regional . . . 4 Blotters . . . 5 Classifieds . . . 6 Opinion . . . 7 TABLE OF CONTENTS Publisher Von Raees COO Andrea Tange Vice President Sam Kubert Editorial Jordan Green Fabiola Diaz Joe Taglieri Designer/ Production Renia Barouni Weekly Contributors May S. Ruiz Sales Fred Bankston José Luis Correa Legal Advertising Annette Reyes Crystal Cortez Marketing Jamaire Revis Accounting Vera Shamon All Inquiries info@beaconmedianews.com info@hlrmedia.com BEACON MEDIA ADDRESS: 125 E. Chestnut Ave. Monrovia, CA 91016 Phone: (626) 301-1010 www.beaconmedianews.com HLR MEDIA ADDRESS: 820 S. Myrtle Ave. Monrovia, CA 91016 Phone: (626) 301-1010 www.HLRmedia.com PRESS RELEASE SUBMISSIONS editor@beaconmedianews.com editor@hlrmedia.com Submissions Policy Beacon Media, Inc. and HLR Media, LLC All contents herein are copyrighted and may not be reproduced in any manner, either in whole or in part, without the express written consent of the publisher. The Views and opinions expressed in this paper are not necessarily that of the management and staff at Beacon Media, Inc. or HLR Media, LLC. The Arcadia Weekly has been adjudicated as a newspaper of general circulation in court case number GS 004333 for the City of Arcadia, County of Los Angeles, State of California. The Monrovia Weekly has been adjudicated as a newspaper of General Circulation in Court Case GS 004759 City of Monrovia, County of Los Angeles, State of California. The Temple City Tribune has been adjudicated as a newspaper of general circulation in court case number GS 012440 City of Temple City, County of Los Angeles, State of California. The El Monte Examiner has been adjudicated as a newspaper of general circulation in court case number KS 015872 City of El Monte, County of Los Angeles, State of California. The Azusa Beacon has been adjudicated as a newspaper of general circulation in court case number KS 015970 City of Azusa, County of Los Angeles, State of California. The San Gabriel Sun has been adjudicated as a newspaper of general circulation in court case number GS 013808 City of San Gabriel, County of Los Angeles, State of California. The Duarte Dispatch has been adjudicated as a newspaper of general circulation in court case number GS 013893 City of Duarte, County of Los Angeles, State of California. The Rosemead Reader has been adjudicated as a newspaper of general circulation in court case number GS 048894 City of Rosemead, County of Los Angeles, State of California. The Alhambra Press has been adjudicated as a newspaper of general circulation in court case number ES016581 City of Alhambra, County of Los Angeles, State of California. The Baldwin Park Press has been adjudicated as a newspaper of general circulation in court case number KS017174 City of Baldwin Park, County of Los Angeles, State of California. The Burbank Independent has been adjudicated as a newspaper of general circulation in court case number ES016728 City of Burbank, County of Los Angeles, State of California. The Glendale Independent has been adjudicated as a newspaper of general circulation in court case number ES016579 City of Glendale, County of Los Angeles, State of California. The Monterey Park Press has been adjudicated as a newspaper of general circulation in court case number ES016580 City of Monterey Park, County of Los Angeles, State of California. The West Covina Press has been adjudicated as a newspaper of general circulation in court case number KS017304 City of West Covina, County of Los Angeles, State of California. The San Bernardino Press has been adjudicated as a newspaper of general circulation in court case number CIVDS 1506881 City of San Bernardino, County of San Bernardino, State of California. The Riverside Independent has been adjudicated as a newspaper of general circulation in court case number RIC1505351 City of Riverside, County of Riverside, State of California. The Pasadena Press has been adjudicated as a newspaper of general circulation in court case number ES018815 City of Pasadena, County of Los Angeles, State of California. The Belmont Beacon has been adjudicated as a newspaper of general circulation in court case number NSO30275 City of Long Beach, County of Los Angeles, State of California. The Anaheim Press has been adjudicated as a newspaper of general circulation in court case number 30-2017-00942735-CU-PT-CJC City of Anaheim, County of Orange, State of California. The Ontario News Press has been adjudicated as a newspaper of general circulation in court case number CIVDS 1506881 City of Ontario, County of San Bernardino, State of California. The Corona News Press has been adjudicated as a newspaper of general circulation in court case number RIC1723524 City of Corona, County of Riverside, State of California.
Scan the QR code to see more events
Caroline Bowman as Elsa in "Frozen" North American Tour. | Photo by Deenvan Meer

American Heart Association reports significant increase in US cardiovascular deaths

More people died from cardiovascular-related causes in 2020, the first year of the COVID-19 pandemic, than in any year since 2003, with the largest increases in deaths among Asians, Blacks and Hispanics, according to the American Heart Association 2023 Statistical Update.

The association's 2023 Statistical Update reported that the number of people dying from cardiovascular disease, or CVD, in the U.S. escalated during the first year of the pandemic from 874,613 CVD-related deaths in 2019 to 928,741 in 2020.

The rise in the number of CVD deaths in 2020 represents the largest single-year increase since 2015 and surpassed the previous high of 910,000 in 2003.

“While the total number of CVD-related deaths increased from 2019 to 2020, what may be even more telling is that our age-adjusted mortality rate increased for the first time in many years and by a fairly substantial 4.6%,” Dr. Connie W. Tsao, chair of the Statistical Update writing group, said in a statement.

“The age-adjusted mortality rate takes into consideration that the total population may have more older adults from one year to another, in which case you might expect higher rates of death among older people," said Tsao, who is also a Harvard Medical School professor and cardiologist at Beth Israel Deaconess Medical Center in Boston.

"So even though our total number of deaths have been slowly increasing over the past decade, we have seen a decline each year in our ageadjusted rates – until 2020. I think that is very indicative of what has been going on within our country – and the world – in light of people of all ages being impacted by the COVID-19 pandemic, especially before vaccines were available to slow the spread.”

The largest increases in the number of cardiovascular-related deaths occurred among Asian, Black and Hispanic people — populations most impacted in the early days of the pandemic, according to the AHA.

“We know that COVID-19 took a tremendous toll, and preliminary data from the U.S. Centers for Disease Control and Prevention have shown that there was a substantial increase in the loss of lives from all causes since the start of the pandemic. That this likely translated to an increase in overall cardiovascular deaths, while disheartening, is not surprising. In fact, the Association predicted this trend, which is now official,”

AHA President Dr. Michelle A. Albert said in a statement.

“COVID-19 has both direct and indirect impacts on cardiovascular health. As we learned, the virus is associated with new clotting and inflammation," said Albert, the admissions dean and a professor at the UC San Francisco Medical

School. "We also know that many people who had new or existing heart disease and stroke symptoms were reluctant to seek medical care, particularly in the early days of the pandemic. This resulted in people presenting with more advanced stages of cardiovascular conditions and needing more acute or urgent treatment for what may have been manageable chronic conditions. And, sadly, appears to have cost many their lives.”

According to Albert, who is the director of the CeNter for the StUdy of AdveRsiTy and CardiovascUlaR DiseasE, or NURTURE Center, at UCSF and a leader in health equity and adversity research, the larger increases in the number of coronary heart disease deaths among adults of Asian, Black and Hispanic populations appear to be linked with the people most often infected with COVID19.

“People from communities of color were among those more highly impacted, especially early on, often due

to a disproportionate burden of cardiovascular risk factors such as hypertension and obesity. Additionally, there are socioeconomic considerations, as well as the ongoing impact of structural racism on multiple factors including limiting the ability to access quality health care,” Albert said. “The American Heart Association responded quickly at the beginning of the pandemic to address the impact of COVID-19 and focus on equitable health for all. The Association launched the first-ever rapid response research grants calling on the research community to quickly turn around transformative science; established a COVID-19 CVD hospital registry through the Get With The Guidelines quality initiative; and also made an unprecedented pledge to aggressively address social determinants while working to support and improve the equitable health of all communities. We are empowering real change that will save lives.”

Cardiovascular disease

such as obesity, diabetes and high blood pressure, all of which also put people at increased risk for COVID. Many of the studies noted identify specific gender, race and ethnicity disparities. Disparities don't solely occur among age, sex and racial or ethnic groups, according to the Statistical Update's writing committee. While the Update has been including a variety of social factors affecting health data in its report, the commentary noted that data from other underrepresented populations, such as LGBTQ people and people living in rural vs. urban areas of the U.S. are still lacking. The commentary authors note the lack of scientific research and cumulative data on the impacts of social identity and social determinants.

includes coronary heart disease, stroke, heart failure and hypertension/high blood pressure, according to the AHA. Coronary heart disease includes clogged arteries or atherosclerosis of the heart, which can result in a heart attack, and is the leading cause of death in the U.S.

Stroke continues to rank fifth among all causes of death behind heart disease, cancer, COVID-19 and unintentional injuries or accidents, the AHA reported. COVID-19 made the list of leading causes of death for the first time in 2020, the most recent year for which final statistics are available from the U.S. Centers for Disease Control and Prevention.

The 2023 AHA Statistical Update includes many references to COVID-19 and its impact on cardiovascular disease. Data points and scientific research findings are inserted throughout most chapters of the document, including those related to the risk factors for heart disease and stroke

“We know that to address discrimination and disparities that impact health, we must better recognize and understand the unique experiences of individuals and populations. This year’s writing group made a concerted effort to gather information on specific social factors related to health risk and outcomes, including sexual orientation, gender identity, urbanization and socioeconomic position,” Tsao said. “However, the data are lacking because these communities are grossly underrepresented in clinical and epidemiological research. We are hopeful that this gap in literature will be filled in coming years as it will be critical to the American Heart Association’s goal to achieve cardiovascular health equity for all in the U.S. and globally.”

Globally, cardiovascular disease continues to be the no. 1 killer, taking the lives of more than 19 million people each year. However, the risk factors that lead to heart disease and stroke continue to disproportionately impact certain populations in the U.S. as well as around the world.

FEBRUARY 02-FEBRUARY 08, 2023 3 BeaconMediaNews.com NEWS
| Photo by eddows_arunothai/Envato Elements

Los Angeles Pasadena

Man killed, 2 people wounded in shooting near South Pasadena

A man in his 50s is dead and a woman is in critical condition after a shooting Tuesday in Monterey Hills near South Pasadena. Officers from the Los Angeles Police Department's Northeast Division responded at 12:28 a.m. Tuesday to 4401 Maycrest Ave. west of Huntington Drive regarding a shots-fired call, police said. They found two men and a woman suffering from gunshot wounds, an LAPD spokeswoman told City News Service. One man was taken to a hospital where he was later pronounced dead. A woman in her 50s was hospitalized in critical condition and a 44-year-old man was hospitalized in stable condition, according to police.

Arcadia

Another horse dies during training at Santa Anita Park

A 4-year-old colt suffered a sudden death while training at Santa Anita Park, the second fatality at the Arcadia track this year. Actuator died Saturday, according to the California Horse Racing Board, which listed his injury under the "non-musculoskeletal" category. No further information on his cause of death was immediately available. Actuator had seven races and two first-place finishes in his career, all out of state, according to the industry website Equibase. His last listed workout was Saturday at Santa Anita. He was owned by Rick Howard and Gavin O'Connor, his trainer was Michael McCarthy and his jockey was Brian Joseph Hernandez Jr., according to Equibase.

Burbank

Hospital worker alleges she was harassed for seeking COVID vaccine exemption

A former employee at Providence St. Joseph Medical Center in Burbank is suing parent company

Providence Health & Services, maintaining she was harassed and forced to quit in 2022 after applying to be excused on religious grounds from the hospital's mandatory employee coronavirus vaccination policy, an exemption her boss allegedly said was reserved for Muslims and Jews. Amanda Castaneda's Los Angeles Superior Court lawsuit allegations include religious discrimination and harassment, wrongful constructive termination, retaliation, assault, false imprisonment and intentional infliction of emotional distress. Castaneda seeks at least $500,000 in compensatory damages as well as punitive damages. A Providence representative did not immediately reply to a request for comment on the suit brought on Jan. 19.

Long Beach

Authorities identify victim of fatal crash in Long Beach

A 26-year-old motorist who was killed in a twovehicle crash in Long Beach was identified Tuesday. Officers were dispatched at about 4:05 a.m. Sunday to Magnolia Avenue and Hill Street, where a motorist was pronounced dead at the scene, the Long Beach Police Department reported. The Los Angeles County coroner's office identified Roberto Rodriguez as the victim of the crash. Rodriguez's city of residence was not immediately available. Another motorist who suffered critical injuries in the crash was rushed by paramedics to a hospital, where he was listed in critical conditi

Orange County

Orange County

Man arrested for allegedly vandalizing landmark mural in Orange County

A man wanted for allegedly vandalizing a landmark mural in Costa Mesa with white supremacist language in October was arrested when he appeared in court on an unrelated matter, police said Tuesday.

Daniel Alec Hotte, 27, of Dana Point, was taken into

custody Monday morning at the Harbor Justice Center in Newport Beach on a warrant, and was booked on suspicion of vandalism and committing a hate crime, said Roxi Fyad of the Costa Mesa Police Department. Officers were sent to the 3000 block of Killybrooke Lene about 2:30 p.m. Oct. 31 in response to the vandalism report, Fyad said.

Anaheim

Man gets 2 years for police chase with 6-year-old girl in car

A 31-year-old man has been sentenced to two years in prison for leading police on a drug-fueled chase with a 6-year-old girl in the backseat of his vehicle, according to court records obtained Monday. Police attempted to pull Kevin Gregory Ruff over on Jan. 13 for a traffic violation, but he kept going, police said. Police quickly stopped the pursuit, but about 60 to 90 seconds later he crashed, police said. According to the criminal complaint, Ruff tried to get rid of stolen bank checks following the crash.

Riverside

Riverside County

Riverside County man pleads guilty to stabbing sister in face, sentenced to 8 years in prison

A Desert Hot Springs man who stabbed his sister in the face pleaded guilty to two felony charges Monday and was immediately sentenced to eight years in prison. Juan Angel Lopez, 41, pleaded guilty to one felony count each of aggravated mayhem and mayhem, according to court records. Lopez attacked his then35-year-old sister Jessica Lopez on Dec. 7, 2017, at a transient camp in the 67200 block of Hacienda Avenue in Desert Hot Springs after the two had argued on and off throughout the day, according to an arrest warrant declaration filed by Desert Hot Springs police officer T. Chapman. He approached her while she was talking to someone and stabbed her in the face with a knife, according to the document.

Riverside

Felon shot by Riverside cops during warrant service sentenced

A parolee who was shot by Riverside police officers serving him with an arrest warrant after he successfully eluded them during a chase was sentenced Monday to four years in state prison. Xavier Daniel Lopez, 31, of Moreno Valley pleaded guilty in November to resisting arrest, being a felon in possession of a firearm, felony evading and parole violations. In exchange for the admissions, the Riverside County District Attorney's Office dropped charges of brandishing a gun, not in selfdefense, and a separate but related gun possession allegation. Superior Court Judge John Molloy certified the terms of the plea agreement and imposed the sentence stipulated by the prosecution and defendant, who represented himself in court proceedings.

Corona Man accused of killing motorist in wrong way collision near Corona in custody

A motorist who allegedly killed a 47-year-old man in a head-on collision stemming from the suspect driving the wrong way while intoxicated on a roadway just south of Corona was under arrest Monday. Daniel Saul Cortez, 30, of Norco is suspected of killing 47-year-old Martin Padilla of Hemet in the predawn hours Friday at the intersection of Temescal Canyon and Leroy roads, according to the California Highway Patrol. Cortez is recovering from injuries suffered in the crash but was formally placed under arrest while hospitalized over the weekend, CHP Officer Javier Navarro said.

San Bernardino

San Bernardino County

Record number of volunteers come out for Point-In-Time Count

With assistance from a

record number of volunteers, San Bernardino County and its partner cities, towns and agencies conducted the 2023 Point-In-Time Count of the county’s homeless population on Thursday morning. The results, which will be tabulated and announced during the coming months, will help determine how much assistance the county receives from the federal government to address homelessness. “The Point-in-Time Count is a crucial part to developing and implementing a comprehensive plan to combat homelessness and provide a pathway to self-sufficiency. I want to thank our partners and the dedicated volunteers who took part in conducting this year’s survey,” said Board of Supervisors Chair Dawn Rowe.

San Bernardino

CSUSB food pantry receives $5,000 grant from BIGHORN Cares

Cal State San Bernardino's Palm Desert Campus food pantry received a $5,000 grant from BIGHORN Cares to fund monthly produce distribution, and educational workshops and activities, officials said Monday. The grant will be allocated to the campus' Delivering Emergency Nutrition (DEN) food pantry, which will distribute the monthly produce in partnership with Feeding America Riverside's Find Food Bank and provide educational workshops and activities through the university's Department of Health Science and Human Ecology nutrition program, according to a statement from the Palm Desert campus.

Ontario

City of Ontario hosting lifeguard training courses over next several weekends

The city of Ontario is calling all residents who are interested in getting American Red Cross Lifeguard and Water Safety Instructor certified to partake in the city’s lifeguard training courses. These classes are great at providing the knowledge and skills needed to be a lifeguard or swim instructor for the city of Ontario

aquatics program. By accomplishing the training, participants can register to apply for lifeguard, instructor guard, or pool manager positions. Classes take place on weekends, from 8 a.m. through 6:30 p.m. at Colony High School, located on 3850 E. Riverside Drive. For more information, visit OntarioCA.gov/Registration or call (909) 395-2513.

4 FEBRUARY 02-FEBRUARY 08, 2023 BeaconMediaNews.com
REGIONALS

M onrovia

January 19

At 4:02 p.m., officers responded to the 200 block of El Sur regarding a suicidal female subject. Officers arrived and determined she was a danger to herself. She was transported to a medical facility for a medical evaluation.

At 4:12 p.m., a caller stated a vehicle was blocking the roadway near Chestnut and Monterey. Officers arrived and saw a subject standing next to the passenger side door. He admitted to driving the vehicle. The individual displayed signs of being under the influence of narcotics. He was transported to a local hospital for treatment. This investigation is continuing.

At 4:51 p.m., a resident in the 100 block of North Ivy called to report a female juvenile used a fork to stab another female juvenile. Officers arrived and made contact with both parties. The injured subject was provided medical attention. The suspect was arrested and taken into custody.

At 6:04 p.m., an employee from a business in the 300 block of West Huntington called to report that a subject threw a rock at the business window and damaged it. Officers arrived and located the suspect who fled and was later located along the Metro link tracks. The suspect was positively identified. He was arrested and taken into custody.

At 8:05 p.m., a passerby was a subject walking in and out of traffic as cars were passing by. Officers located the subject near Madison and Foothill, but the subject refused to comply. The subject finally complied and was detained. It was determined that the subject was a danger to himself. He was transported to a medical facility for a mental evaluation.

At 8:26 p.m., an injury traffic collision was reported in the area of Peck and Live Oak. The injured parties were treated at the scene by MFD. The party at fault showed signs of impairment. A DUI investigation revealed the driver was under the influence. The driver was arrested and transported to the MPD jail to be held for a sobering period.

January 20

At 4:01 a.m., officers were dispatched to the 700 block of Oceanview regarding a traffic collision. The reporting party stated that a vehicle had struck a parked car. Officers arrived and made contact with the driver who showed signs of being under the influence. A DUI investigation revealed the driver was under the influence. The driver was arrested and transported to the MPD jail to be held for a sobering period.

January 21

At 7:49 p.m., a business in the 1600 block of South Mountain reported a male subject and a female victim arguing when the male began to hit the victim. They were gone prior to the officers’ arrival. The victim called at a later time to report the incident. This investigation is continuing.

At 10:29 p.m., an officer stopped a vehicle for speeding in the 400 block of West Foothill. The driver displayed signs of impairment. A DUI investigation showed the driver was under the influence. The driver was arrested and transported to the MPD jail to be held for a sobering period.

January 22

At 12:58 a.m., an officer saw about twelve people fighting in the street in the 400 block of South Myrtle. Officers responded and people ran in all directions. A female who was detained at the scene was intoxicated and involved in the fight. She was arrested, cited and released at the scene.

At 1:20 a.m., officers detained involved subjects running from the fight in the 400 block of South Myrtle. Two males were uncooperative and intoxicated. A female in the group was also too intoxicated to care for herself. At one point one of the males started to walk away and attempted to fight one of the officers. All subjects were arrested and taken into custody.

At 10:08 a.m., an employee from a business in the 1600 block of South Mountain called to report a male suspect shoplifted. Offic-

BLOTTERS

ers arrived and located the suspect. He was arrested and taken into custody.

At 3:27 p.m., a robbery was reported in the 500 block of West Huntington. The suspect pulled a knife on an employee and was attempting to leave with property. The suspect was arrested and taken into custody.

At 8:11 p.m., an officer responded to the parking lot in the 100 block of West Foothill regarding a suspicious female approaching patrons. The officer contacted the female and determined she was intoxicated. She was arrested and transported to the MPD jail to be held for a sobering period.

At 9:01 p.m., officers responded to the 200 block of West Scenic regarding a domestic dispute with an exboyfriend refusing to leave the property. Officers arrived and found the male subject to be intoxicated. He was arrested and taken into custody.

January 23

At 10:08 a.m., the victim in the 100 block of South Shamrock reported his vehicle’s catalytic converter was stolen. This investigation is continuing.

At 4:41 p.m., a victim in the 100 block of North Magnolia reported someone hit her parked vehicle and fled the scene. This investigation is continuing.

At 5:02 p.m., officers responded to an injury traffic collision near Lemon and Primrose. One party had a complaint of pain but refused any medical treatment.

At 7:10 p.m., a caller from the 100 block of East Palm reported that multiple work trucks at the location had been burglarized and property was taken. This investigation is continuing.

January 24

At 9:56 a.m., officers responded to a stairwell in the 100 block of West Colorado regarding a subject loitering. Upon arrival, the officers located and contacted a female subject. A computer search revealed the subject had several outstanding

warrants for her arrest. She was arrested and taken into custody.

A rcadia

January 22

At 8:19 a.m., an officer responded to the intersection of Baldwin Avenue and Fairview Avenue regarding a battery investigation. The suspect, who was riding his bike passed the victim on the sidewalk, spontaneously confronted her, and lunged his bike at her multiple times. The suspect is described as a Hispanic male, approximately 30 years old, with a black jacket, white gloves, and a blue backpack.

At 10:21 p.m., officers responded to a residence in the 200 block of West Wistaria Avenue regarding a burglary investigation. The resident witnessed two suspects enter her home and then flee when she confronted them. Both suspects are described as 5-feet-6-inches tall, with medium builds, wearing black face masks, hooded sweatshirts, and dark blue clothing.

January 23

At 4:51 a.m., officers responded to Robusto Cigar, located at 26 N. First Ave., regarding a commercial burglary investigation. Surveillance footage captured one male suspect shattering the front glass door with a punching tool, and once inside, he stole cigar cutters and lighters. The suspect is described as wearing a lightcolored hat and face covering, a dark-colored hooded sweatshirt and light-colored pants.

January 24

At 9:23 a.m., an officer re-

sponded to Unocal 76 Gas Station, located at 4 W. Foothill Blvd., regarding a grand theft investigation. The suspect stole an employee’s cell phone from the office and fled in a black Lincoln SUV. The suspect is described as a 35 to 50-year-old Hispanic male, approximately 5-feet-8-inches tall and 160 pounds.

January 25

At 7:53 a.m., an officer responded to Huntington Memorial Hospital regarding a battery that happened at Knockout’s, located at 1580 Clark St. An investigation revealed the victim thought he was entering the Uber ride he ordered, but he accidentally opened the door to a different vehicle. The occupants of that vehicle exited and physically assaulted the victim. The suspects are described as Black males.

At 1:08 p.m., officers responded to Nordstrom, located at 400 S. Baldwin Ave., regarding a grand theft investigation. A lone suspect was seen stealing nearly $3,300 worth of merchandise and was arrested by loss prevention. A records check of the 25-year-old male transient revealed he had an outstanding misdemeanor warrant. He was arrested and transported to the Arcadia City Jail for booking.

January 26

At 7:32 p.m., an officer responded to a residence in the 1400 block of Orlando Drive regarding a burglary investigation. Surveillance footage captured two suspects entering the rear yard of the residence. The suspects attempted to enter the home but fled without making entry.

At 8:18 p.m., an officer responded to a residence in the 1200 block of Magnolia Court regarding a burglary investigation. Unknown suspects smashed a rear glass door and ransacked the master bedroom. The loss is unknown.

At 10:30 p.m., an officer responded to Station Bar, located at 1218 S. Baldwin Ave., regarding a vehicle that had collided with three parked cars. Upon contacting the driver, the officer detected a strong odor of alcohol emitting from his breath. Through a series of tests, it was determined that he was driving under the influence of alcohol. The 38-year-old male from Los Angeles was arrested and transported to the Arcadia City Jail for booking.

January 27

At 2:46 p.m., an officer responded to a residence in the 600 block of Fairview Avenue regarding a battery investigation. During a domestic dispute, the male suspect hit his girlfriend in the face. The 34-year-old male from Arcadia was arrested and transported to the Arcadia City Jail for booking.

At 9:22 p.m., an officer responded to a residence in the 1800 block of South Santa Anita Avenue regarding a burglary investigation. Surveillance footage captured a lone suspect stealing four handbags from the master bedroom. An investigation revealed the suspect entered the home by shattering a first-floor window. The suspect is described as a male with a thin build, wearing dark clothing.

FEBRUARY 02-FEBRUARY 08, 2023 5 BeaconMediaNews.com

ANNOUNCEMENTS

NEW AUTHORS WANTED! Page Publishing will help you self-publish your own book. FREE author submission kit! Limited offer! Why wait? Call now: 1-855-667-0380 (Cal-SCAN)

Become a Published Author. We want to Read Your Book! Dorrance Publishing-Trusted by Authors Since 1920. Book manuscript submissions currently being reviewed. Comprehensive Services: Consultation, Production, Promotion and Distribution. Call for Your Free Author`s Guide 1-877-538-9554 or visit http:// dorranceinfo.com/Cali (CalSCAN)

Prepare for power outages today with a GENERAC home standby generator. $0 Money Down + Low Monthly Payment Options. Request a FREE Quote -Call now

before the next power outage: 1-844-439-5645 (SCAN)

Eliminate gutter cleaning forever! LeafFilter, the most advanced debris-blocking gutter protection. Schedule a FREE LeafFilter estimate today. 15% off Entire Purchase. 10% Senior & Military Discounts. Call 1-855-424-7581 (Cal-SCAN)

AUTOS WANTED

DONATE YOUR CAR TO KIDS Fast Free Pickup – Running or Not - 24 Hour Response - Maximum Tax Donation – Help Find Missing Kids! Call 1-888-4911453. (Cal-SCAN)

DONATE YOUR CAR OR TRUCK TO HERITAGE FOR THE BLIND. Free 3 Day Vacation, Tax Deductible, Free Towing, All Paperwork Taken Care Of. CALL 1-844-491-2884 (Cal-SCAN)

CABLE/SATELLITE TV

Get DIRECTV for $64.99/mo for 12 months with CHOICE Package. Save an additional $120 over 1st year. First 3 months of HBO Max, Cinemax, Showtime, Starz and Epix included! Directv is #1 in Customer Satisfaction (JD Power & Assoc.) Some restrictions apply. Call 1-888-641-5762 (Cal-SCAN)

FINANCIAL SERVICES

Over $10K in Debt? Be debt free in 24 to 48 months. No upfront fees to enroll. A+ BBB rated. Call National Debt Relief 1-888-2314274. (Cal-SCAN)

INSURANCE

SAVE BIG on HOME INSURANCE! Compare 20 A-rated insurances companies. Get a

quote within minutes. Average savings of $444/year! Call 1-844-410-9609! (M-F 8am8pm Central) (Cal-SCAN)

INTERNET

FREE high speed internet for those that qualify. Government program for recipients of select programs incl. Medicaid, SNAP, Housing Assistance, WIC, Veterans Pension, Survivor Benefits, Lifeline, Tribal. 15 GB internet service. Bonus offer: Android tablet FREE with one-time $20 copay. Free shipping & handling. Call Maxsip Telecom today! 1-855-480-0769 (Cal-SCAN)

MISCELLANEOUS

Switch and save up to $250/ year on your talk, text and data. No contract and no hidden fees. Unlimited talk and text with flexible data plans. Premium

nationwide coverage. 100% U.S. based customer service. Limited time offer get $50 off on any new account. Use code GIFT50. For more information, call 1-844-908-0605 (SCAN)

The difference in winning and losing market share is how businesses use their advertising dollars. CNPA’s Advertising Services’ power to connect to nearly 13 million of the state’s readers who are an engaged audience, makes our services an indispensable marketing solution. For more info call Cecelia @ (916) 288-6011 or cecelia@cnpa.com

DID YOU KNOW Newspaper-generated content is so valuable it’s taken and repeated, condensed, broadcast, tweeted, discussed, posted, copied, edited, and emailed countless times throughout

the day by others? Discover the Power of Newspaper Advertising. For a free brochure call 916-288-6011 or email cecelia@ cnpa.com (Cal-SCAN)

REAL ESTATE LOANS

RETIRED COUPLE $$$$ for business purpose Real Estate loans. Credit unimportant. V.I.P. Trust Deed Company www.viploan. com Call 1-818-248-0000. Broker-principal DRE 01041073. No consumer loans. (Cal-SCAN)

WANTED TO BUY

TOP CA$H PAID FOR OLD GUITARS! 1920-1980 Gibson, Martin, Fender, Gretsch, Epiphone, Guild, Mosrite, Rickenbacker, Prairie State, D’Angelico, Stromberg. And Gibson Mandolins / Banjos. 1-844-910-1960. (CalSCAN)

WHY DOES PRICE MATTER?

6 FEBRUARY 02-FEBRUARY 08, 2023 BeaconMediaNews.com
CLASSIFIEDS
SUE COOK REALTOR® 626 253 1323 suecookrealtor@gmail com Real Estate Cooked to Perfection! CalRE #02015404 PAID ADVERTISEMENT
In the simplest sense, nationally, experts don’t expect prices to come crashing down, but the level The real estate market is moderating and how you price your house will make a big difference to not only your bottom line, but to how quickly your house sells. And homes priced right are still selling in todays’ market. Your asking price sends a message to potential buyers: • If it’s priced too low, you could leave money on the table and buyers might think something is wrong with the home. • If it’s priced too high, you run the risk of deterring buyers and then having to lower the price to reignite excitement. But a price drop can be seen as a red flag. You need to price it right from the start to attract more buyers, sell it faster and create competition leading to the higher selling price you’re looking for. Bottom Line – Homes that priced at current market value or a little under are still selling. To make sure you home sells quickly and for top dollar, let’s connect. I’m a pricing specialist and I’d love to help you.

Re: “Remaining Monterey Park shooting victims identified” (Jan. 26 issue)

By reason of also being a ballroom dancing aficionado, I became acquainted with Valentino Alvero, who was one of the victims of the deranged shooter who took the lives of eleven Lunar New Year celebrants in Monterey Park.

Besides Monterey Park, Valentino often graced the San Gabriel Elks’ dance floor with his presence, where he was admired by all of its members as a real gentleman — friendly towards all and never aloof. And we all enjoyed seeing him dancing with his lovely dance partner.

Farewell, Valentino — and Godspeed. I’ll honor your memory, as well as that of all the other dancers who died with you prematurely, by living my life with a deeper awareness of its impermanence — and loving with more tenderness all those whom I cherish.

Monrovia Old Town report: Shooby Dooby Doooo

Love is in the air, and what better way to experience it than a carriage ride through lovely Old Town Monrovia? This romantic ride is available for one night only on Valentine’s Day, Feb. 14. Rides are available from 5-9:30 p.m. The cost is $40 per ride and each ride is 15 minutes long. Call 626-256-8246 to reserve your spot before this lovefest sells out.

Speaking of love, as most of you know, our beloved Steve Baker, city treasurer, historian and all-around amazing man, passed away in April of 2022. Since his passing, many have been trying to find a way to honor him in the city where he was invaluable, completely irreplaceable and so loved.

A few weeks ago, I wrote about the upcoming development of his Ivy properties into a bed and breakfast. While I cannot wait for that project to move

forward, there is more fantastic news. A group of organizations have found a wonderfully fitting way to honor Steve. A “Steve Baker Bear” will be added to our collection of citywide art in public places bears. The Steve Baker Bear will don a top hat and tails, which was Steve’s signature look, especially when giving his historic tours through town. A GoFundMe page has been set up to raise funds for the installation and long term maintenance of the bear. Placement of the Steve Baker bear is still under consideration. To donate to this wonderful cause, please visit www. gofundme.com/f/stevebaker-bear. This will be our best bear yet.

On Feb. 13, our annual State of the City will be held at LOOK Cinema. Join your city leaders and community members at 6 p.m., and learn about all of the wonderful things

our city has accomplished on behalf of Monrovia and its residents in the past year. You will also get a peek at things to come for Monrovia in 2023. This is a great way to be “in the know” when it comes to important things happening in our city. This event will also be shown on KGEM and their YouTube channel, so you can watch it at your convenience in your PJs if you prefer.

On Feb. 5, the Monrovia Duarte Black Alumni Association will kick off Black History Month. The kickoff will be at the Duarte Historical Museum from 2-4 p.m., at 777 Encanto Parkway in Duarte. On Feb. 11, the MDBAA will hold a Black History Month Health Fair and Workshop from 10 a.m.–2 p.m., at the Monrovia Community Center. There will be workshops covering various health related topics, such as holistic living, cancer awareness, heart healthi -

ness, life coaching and more. Don’t miss these free events. Knowledge is power, especially when it comes to your health!

Finally, on Feb. 19, join the Monrovia Historical Society from 2-4 p.m., for their open house and grand re-opening of the newly restored George H. Anderson House. The ribbon cutting is scheduled for 2:15 p.m. Admission is free and no RSVP is necessary. Light refreshments will be provided. If you have kept track of this project over the years, then you won’t want to miss this unveiling. For more information, call Sandy Burud at 626-675-8323.

Enjoy these beautiful, crisp Monrovia days! Our mountains look majestic and are so green and beautiful. Thanks to all of this rain, a.k.a. weather, we are going to have a gorgeous spring. Enjoy, but don’t go hosing down your driveway just yet!

FEBRUARY 02-FEBRUARY 08, 2023 7 BeaconMediaNews.com OPINION
Send your letters to editorial@beaconmedianews.com - Please be brief. V.I.P. TRUST DEED COMPANY OVER 40 YEARS OF FAST FUNDING Principal (818) 248-0000 Broker WWW.VIPLOAN.COM *Sufficient equity required - no consumer loans Real Estate License #01041073 Private Party loans generally have higher interest rates, points & fees than conventional discount loans WE BUY TRUST DEEDS We Purchase and Loan on Partial Interests* CA Department of Real Estate, NMLS #339217
| Courtesy photo

Starting a new business? Go to filedba.com

San Gabriel City Notices

PUBLIC NOTICE: CITY OF SAN GABRIEL NOTICE OF PUBLIC HEARING BEFORE THE CITY COUNCIL

You are invited to participate in a public hearing before the San Gabriel City Council. Members of the public may submit public comment by U.S. Mail addressed to City Clerk Department, Attn: Public Hearing Comment, 425 S. Mission Drive, San Gabriel, CA 91776, which must be received by the hearing date, or by email to cityclerk@sgch.org, with Subject Line, “PUBLIC COMMENT: Public Hearing” by 5:00 p.m. of the hearing date to be considered by the City Council. The meeting will be broadcast on the City of San Gabriel’s YouTube channel at the link: https://www.youtube.com/CityofSanGabriel

HEARING DATE: Tuesday, February 21, 2023 TIME: 6:30 p.m.

LOCATION OF HEARING: Council Chambers located on the second floor of San Gabriel City Hall (425 South Mission Drive, San Gabriel, CA 91776) The meeting can be viewed live at: https://www.youtube. com/CityofSanGabriel

PROJECT ADDRESS: Citywide

PROJECT DESCRIPTION: The City of San Gabriel is proposing a Zone Text Amendment (ZTA22-001) to amend Chapter 153 (Zoning Code) of the San Gabriel Municipal Code relating to nonconforming uses, structures, and lots in the San Gabriel Municipal Code.

QUESTIONS: For additional information or to review the application, please contact Samantha Tewasart, Planning Manager at (626) 308-2806 ext. 4623 or stewasart@sgch.org.

ENVIRONMENTAL REVIEW: The proposed amendments would be exempt from California Environmental Quality Act (CEQA) pursuant to Section 15061 of the CEQA Guidelines. The activity is covered by the general rule that CEQA applies only to projects, which have the potential for causing a significant effect on the environment. Where it can be seen with certainty that there is no possibility that the activity in question may have a significant effect on the environment, the activity is not subject to CEQA.

Per Government Code Section 65009, if you challenge the nature of this proposed action in court, you may be limited to only raising those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the Planning Division at or prior to the public hearing.

By Julie Nguyen,

Clerk

Arcadia City Notices

PUBLIC HEARING NOTICE – PLANNING COMMISSION

NOTICE IS HEREBY GIVEN that the Planning Commission will hold a public hearing for the following Project, as described below.

A. A Categorical Exemption from CEQA Pursuant to Section 15332 of the CEQA Guidelines – In-Fill Development; and

B. Multiple Family Architectural Design Review No. MFADR 21-05, Healthy Protected Tree Removal No. TRH 21-06, Protected Tree Encroachment No. TRE 21-10,

the City’s website at www.ArcadiaCA.gov after 5:30 PM on Thursday, February 9, 2023. For more information you may also visit the City’s website at www.ArcadiaCA.gov/ noticesanddecisions. City Hall will be closed on Friday, February 10, 2023

Per Government Code Section 65009 – If you challenge this project in court or in administrative hearing, you may be limited to raising only those issues you or someone else raise d at the public hearing described in this notice, or in written correspondence delivered to the City of Arcadia, or prior to the public hearing.

In compliance with the American with Disabilities Act, if you need special assistance to participate in this m eeting, please contact Planning Services at (626) 574-5423. Notification of three business days prior to the meeting will enable the City to make reasonable arrangements to assure accessibility to this meeting.

很想知道这里讲的是什么吗?我们也希望你们了解这些信息。阿凯迪亚市向公众免费提供文件翻译服务。

February 2, 2023

很想知道这里讲的是什么吗?我们也希望你们了解这些信息。阿凯迪亚市向公众免费提供文件翻译服务。 请致电 (626) 574-5455,向市书记官办公室了解详情。

ARCADIA WEEKLY

Duarte City Notices

NOTICE OF INVITING BIDS

Bernards is requesting bids from qualified bidders for the Duarte High School Gymnasium – Phase 1 Demolition & Grading. The project consist of new gymnasium. Demolition and Grading includes demolition of existing tennis courts, utilities and hardscape. We are interested in bids from demolition and/or grading subcontractors. The bidders will be selected using the “Best Value” competitive procurement process under California Education Code section 17400 et seq. “Best value” is a competitive procurement process whereby the selected bidder is selected on the basis of objective criteria for evaluating the qualifications of bidders with the resulting selection representing the best combination of price and qualifications.

Duarte High School Gymnasium – Phase 1 Demolition and Grading

Bids Due: Monday February 7, 2023 @ 2:00PM

Email bids to: Eric Trunnell ETrunnell@bernards.com

Pre-Qualification: In accordance with California Education Code 17250 and Public Contract Code 6109 all mechanical, electrical, plumbing (“MEP”) and sheet metal subcontractors (contractors that hold a C-4, C-7, C-10, C-16, C-20, C-34, C-36, C-38, C-42, C-43 or C-46 license), must have submitted prequalification applications (link below) at least ten (10) business days prior to bid date and must be approved at least five (5) business days PRIOR to bid date. Be sure to check approval and expiration dates. Visit https://www. duarteusd.org/

Bernards is an Equal Opportunity Employer, committed to; and encourages the participation of MBEs, WBEs, DBEs, SBEs, DVBEs, and OBEs and requires submittal with their bid the certification form from the authorizing agency. Participation in Bernards’ Prequalification process improves our ability to collaborate with Subcontractors while providing them with the benefit of inclusion in potential select project lists. Please contact SubcontractorPrequalification@ bernards.com for Prequalification documents or visit our website https://www.bernards.com/industry-partners/ for more information.

Subcontractors must comply with general prevailing wage rates (PCC 1720 et seq.). Under new California law, all subcontractors and sub-tier subcontractors wishing to conduct business with any public entity must be registered and maintain good standing with the Department of Industrial Relations (DIR) prior to submitting a bid and during performance of the work (Labor Code 1725.5). Only registered contractors and subcontractors can be awarded public works projects. Please visit www.dir.ca.gov/Public-Works/PublicWorks.html for more information and to register.

Subcontractors must also meet the minimum requirements for Skilled and Trained Workforce (PCC 2600 – 2603 et seq.). Also refer to California Education Code, Sections 81703(c)(2)(F) and 17407.5; Labor Code 1777.5; and CCR Title 8, Section 230.1. Please visit https://www.dir.ca.gov/Public-Works/Apprentices.html for more information.

8 FEBRUARY 02-FEBRUARY 08, 2023 BeaconMediaNews.com LEGALS
SAN GABRIEL CITY COUNCIL
Publish February 2, 2023 SAN GABRIEL SUN
City
Starting a new business? NOTICE IS HEREBY GIVEN that the Planning Commission will hold a public hearing for a Conditional Use Permit application described below. The application includes the following: A. A Categorical Exemption from CEQA Pursuant to Section 15301(a) of the CEQA Guidelines pertaining to the use of an existing facility; and B. Conditional Use Permit No. CUP 22-18 Project Description: A Conditional Use Permit to allow a tutoring center specializing in computer coding for up to four students at 1010 S. Baldwin Avenue #202. Applicant: Jiyong Zhao, Applicant Hearing Date and Time: Tuesday, February 14, 2023, at 7:00 PM Place of Hearing: Arcadia City Council Chambers 240 W. Huntington Drive, Arcadia, CA Contact Information: Project Planner: Fiona Graham Planning Services Manager fgraham@ArcadiaCA.gov (626) 574-5442 City of Arcadia Planning Services 240 W. Huntington Drive P.O. Box 60021 Arcadia, CA 91066 Persons wishing to comment on the project and/or environmental documents may do so at the public hearing or by submitting wri tten statements to Planning Services prior to the February 14. 2023 hearing. This notice was mailed and published in the Arcadia We ekly on Thursday, February 2, 2023. The staff report for this project will be available on
请致电 (626) 574-5455,向市书记官办公室了解详情。 PUBLIC HEARING NOTICE – PLANNING COMMISSION Project Location: 1010 S. Baldwin Avenue #202 APN: 5778-006-009 S. Baldwin Ave.
February 2, 2023 ARCADIA WEEKLY
and Tentative Parcel Map No. TPM 22-02 Project Description: A proposal to develop a new, three-story, four (4) unit, Spanish style, multi-family residential development with a Tentative Parcel Map to subdivide the project into condominiums. The project will also include the removal of a healthy Chinaberry tree in the front yard and an encroachment into the protected zone of an Oak tree in the rear yard. Applicant: Youkun Nie, on behalf of 200 S. Second Avenue LLC, Property Owner Hearing Date and Time: Tuesday, February 14, 2023 at 7:00 PM Place of Hearing: Arcadia City Council Chambers 240 W. Huntington Drive, Arcadia, CA Project Location: 200 S. Second Ave. APN: 5773-016-037 Contact Information: Project Planner Fiona Graham Planning Services Manager (626) 574-5442 fgraham@arcadiaca.gov City of Arcadia Planning Services 240 W. Huntington Drive P.O. Box 60021 Arcadia, CA 91066 Persons wishing to comment on the project and/or environmental documents may do so at the public hearing or by submitting wri tten statements to Planning Services prior to the February 14, 2023 hearing. This notice was mailed and published in the Arcadia Weekly on February 2, 2023. The staff report for this project will be available on the City’s website at www.ArcadiaCA.gov af ter 5:30 PM on Thursday, February 9, 2023. For more information you may also visit the City’s website at www.ArcadiaCA.gov/noticesanddecisions. City Hall will be closed on Friday, February 10, 2023 Per Government Code Section 65009 – If you challenge this project in court or in administrative hearing, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the City of Arc adia, or prior to the public hearing. In compliance with the American with Disabilities Act, if you need special assistance to participate in this meeting, please contact Planni ng Services at (626) 5745423. Notification of three business days prior to the meeting will enable the City to make reasonable ar rangements to assure accessibility to this meeting.
200 S. 2 nd Avenue

Textura Construction Payment Management System: Subcontractors will be required to electronically sign and submit their pay applications – including invoices, sworn statements, conditional lien waivers, and unconditional lien waivers. Bernards pays for the majority of the cost for the Textura system. However, there is a small fee paid directly by each Subcontractor or Major Supplier to Textura which must be included in any bid to Bernards. For additional information and associated fees, please visit www.texturacorp.com Plans & Specifications: Plans and specifications will be available via the following link: https://bernards.egnyte.com/flwYs1y6kwtg?web=1&wdLOR=c51B5 92D5-11B2-4057-B1DF-9BFFD21B868A

By submitting a bid, subcontractor confirms they have reviewed Bernards’ Subcontract Agreement along with Attachments “A”, “B”, “C”, “D” and will execute said Agreement without modifications. Please review all Bernards’ Standard Subcontract documents and forms at www.Bidmail.com. Bids that do not conform to these bid instruction will not receive the maximum number of subcontractor quality points in a “Best Value” award process. The Attachments will be issued via an addendum during the bid period.

All subcontractors awarded work on this project must be prepared to furnish 100% faithful performance and 100% payment bonds issued by a licensed, admitted corporate surety with a minimum A.M. Best rating of A-VI that is authorized to issue bonds by the State of California and is acceptable to Bernards, (current Treasury Listing is acceptable), in the full amount of their subcontracts.

Requests for Information: Due by January 30, 2023 by 2pm to Matt Wopschall MWopschall@bernards.com

Non-mandatory jobwalk is scheduled January 31, 2023 @ 9:00AM.

Publish January 26, February 2, 2023 DUARTE DISPATCH

El Monte City Notices

CITY OF EL MONTE PLANNING COMMISSION

NOTICE OF PUBLIC HEARING

Hablamos Español favor de hablar con Jeni Colon (626) 580-2088

TO: All Interested Parties

FROM: City of El Monte Planning Division

PROPERTY 4097 Temple City Boulevard

LOCATION: APN Nos. 8592-006-019, 8592-006-020, 8592-007-051, 8592-007-074, 8592-007-075, & 8592-007-076

APPLICATION: Design Review (DR) No. 16-22 & Conditional Use Permit (CUP) No. 08-22

REQUEST: The Applicant is requesting to construct a new 100,465 square foot (SF) industrial warehouse building consisting of 90,350 SF of warehouse space (including 19,995 SF of freezer storage and 4,245 SF of mezzanine area) and 10,115 SF of office space on property that is 4.6 acres (or 199,935 SF) in size. The proposed project also includes a secured service yard with 13 loading docks, 90 open parking spaces, and approximately 16,907 SF of landscaping. An employee-only parking lot is proposed to occupy the south-western portion of the property that is located within the City of Rosemead and a majority of the project site is located within the City of El Monte’s M-1 (Light Manufacturing) and M-2 (General Manufacturing) zones. This request is pursuant to Chapters 17.122 and 17.123 of the El Monte Municipal Code (EMMC).

APPLICANT: Sylvia Tran

Xebec Building Company

3010 Old Ranch Parkway, Suite 480 Seal Beach, CA 90740

PROPERTY Kim Anh Family Investments, LLC

OWNER: 5699 Rickenbacker Road Bell, CA 90201

ENVIRONMENTAL Article 19. Categorical Exemptions – Class 1,

DOCUMENTATION: Section 15332 (Infill Development Projects) in accordance with the requirements of the California Environmental Quality Act (CEQA) of 1970 and the CEQA Guidelines, as amended.

PLACE OF The Planning Commission will hold a public

HEARING: hearing to receive testimony, orally and in writing, on the proposed project. The public hearing is scheduled as follows:

Date: Tuesday, February 14, 2023

Time: 7:00 p.m.

Place: El Monte City Hall East – Council Chambers

LEGALS

11333 Valley Boulevard, El Monte, California

Members of the public wishing to observe/participate may do so in one of the following ways:

(1) Attend the meeting in person at the City’s Council Chambers. All COVID-19 safety precautions (e.g.wearing a mask and social distancing) shall be followed at all times.

(2) Turn your TV to Channel 3.

(2) City’s website at http://www.elmonteca.gov/378/CouncilMeeting-Videos.

(3) Call-in Conference Line at (669) 444-9171; Meeting ID 890 6173 4276, then press #, press # again when prompted for participant ID.

Members of the public wishing to provide questions/comments during the meeting by doing the following:

(1) Call-in Conference Line at (669) 444-9171; Meeting ID 890 6173 4276, then press #, press # again when prompted for participant ID. Once admitted into the meeting, press *9 to request to speak.

(2) E-mail – All interested parties can submit questions/comments in advance to the Planning Division’s general e-mail address: planning@elmonteca.gov. All questions/comments must be received by the Planning Division no later than 3:00 pm on February 14, 2023.

The staff report on this matter will be available on or about February 9, 2023 on the City of El Monte website, which may be accessed at https://www.ci.el-monte.ca.us/AgendaCenter/Planning-Commission-2 or by e-mailing tbu@elmonteca.gov.

Americans With Disabilities Act

In compliance with Section 202 of the Americans with Disabilities Act of 1990 (42 U.S.C. Sec. 12132) and the federal rules and regulations adopted in implementation thereof, the Agenda will be made available in appropriate alternative formats to persons with a disability. Should you need special assistance to participate in this meeting, please contact the City Clerk’s Office by calling (626) 580-2016. Notification 48 hours prior to the meeting will enable the City to make reasonable arrangements to ensure accessibility to this meeting.

Persons wishing to comment on the environmental documentation or proposed application may do so orally or in writing at the public hearing or in writing prior to the meeting date. Written comments shall be sent to Tony Bu; El Monte City Hall West; 11333 Valley Boulevard; El Monte, CA 91731 or at tbu@elmonteca.gov. If you challenge the decision of the City Planning Commission, in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the City Planning Commission at, or prior to, the public hearing. For further information regarding this application please contact Tony Bu at (626) 580-2152. Monday through Thursday, except legal holidays, between the hours of 7:00 a.m. and 5:30 p.m.

Published On:Thursday, February 2, 2023

Mailed On: Wednesday, February 1, 2023

City of El Monte Planning Commission Tony Bu, Planning Commission Secretary EL MONTE EXAMINER

CITY OF EL MONTE PLANNING COMMISSION NOTICE OF PUBLIC HEARING

Hablamos Español favor de hablar con Jeni Colon (626) 258-8626

TO: All Interested Parties

FROM: City of El Monte Planning Division

PROPERTY 11605 Garvey Avenue and 3015 La Madera

LOCATION: Avenue / APN: 8566-018-030 & 021

APPLICATIONS: Tentative Tract Map No. 073985, Minor Design Review No. 04-23 and Density Bonus No. 1-22

REQUEST: The Applicant is requesting approval to consolidate two (2) parcels totaling 31,830± square feet (sf) in size into one (1) parcel to develop a vacant site with a mixed-use development composed of two (2) three (3)-story buildings with a total of 24 affordable housing condominium units and 4,586 sf of ground floor commercial space (located in Building 1, facing Garvey Avenue). One (1) level of subterranean parking with 33 off-street parking spaces (14 residential and 19 commercial) is provided. The subject site is located within the M/MU (Mixed/ Multi-Use) zone. This request is made pursuant to the requirements of Chapters 16.08, 17.100, and 17.122 of the El Monte Municipal Code (EMMC).

PROPERTY OWNER & El Monte Garden, LLC.

APPLICANT: 17870 Castleton Street, Suite No. 121 City of Industry, CA 91748

ENVIRONMENTAL Article 19. Categorical Exemption – Class 32, DOCUMENTATION: Section 15332 (In-Fill Development) in accordance with the requirements of the California Environmental Quality Act (CEQA) of 1970 and the CEQA Guidelines, as amended.

PLACE OF HEARING: The Planning Commission will hold a public hearing to receive testimony, orally and in writing, on the proposed project. The public hearing is scheduled as follows:

Date: Tuesday, February 14, 2023

Time: 7:00 p.m.

Place: El Monte City Hall East – Council Chambers 11333 Valley Boulevard, El Monte, California

Members of the public wishing to observe the meeting may do so in one of the following ways:

(1) Attend the meeting in person at the City’s Council Chambers. All COVID-19 safety precautions (e.g.wearing a mask and social distancing) shall be followed at all times.

(2) Turn your TV to Channel 3.

(3) Visit the City’s website at http://www.elmonteca.gov/378/ Council-Meeting-Videos.

(4) Call-in Conference Line at (669) 444-9171; Meeting ID 890 6173 4276, then press #, press # again when prompted for participant ID.

Members of the public wishing to make public comment may do so in one of the following ways:

(1) Call-in Conference Line at (669) 444-9171; Meeting ID 890 6173 4276, then press #, press # again when prompted for participant ID. Once admitted into the meeting, press *9 to request to speak.

(2) E-mail or Telephone – All interested parties can submit questions/comments in advance to the Planning Division’s general e-mail address: planning@elmonteca.gov or by calling (626) 258-8626. All questions/comments must be received by the Planning Division no later than 3:00 pm on February 14, 2023.

The staff report on this matter will be available on or about February 9, 2023 on the City of El Monte website, which may be accessed at https://www.ci.el-monte.ca.us/AgendaCenter/Planning-Commission-2 or by e-mailing nlee@elmonteca.gov.

Americans With Disabilities Act

In compliance with Section 202 of the Americans with Disabilities Act of 1990 (42 U.S.C. Sec. 12132) and the federal rules and regulations adopted in implementation thereof, the Agenda will be made available in appropriate alternative formats to persons with a disability. Should you need special assistance to participate in this meeting, please contact the City Clerk’s Office by calling (626) 580-2016. Notification 48 hours prior to the meeting will enable the City to make reasonable arrangements to ensure accessibility to this meeting. Persons wishing to comment on the environmental documentation or proposed application may do so orally or in writing at the public hearing or in writing prior to the meeting date and must be received by 3:00 pm the day of the meeting. Written comments shall be sent to Nancy Lee; El Monte City Hall West; 11333 Valley Boulevard; El Monte, CA 91731 or at nlee@elmonteca.gov. If you challenge the decision of the City Planning Commission, in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the City Planning Commission at, or prior to, the public hearing. For further information regarding this application please contact Nancy Lee at (626) 580-2096. Monday through Thursday, except legal holidays, between the hours of 7:00 a.m. and 5:30 p.m.

Published On: Thursday, February 2, 2023

Mailed On: Wednesday, February 1, 2023

City of El Monte Planning Commission

Nancy Lee, Planning Commission Secretary

EL MONTE EXAMINER

CITY OF EL MONTE ZONING REVIEW COMMITTEE

NOTICE OF PUBLIC HEARING

Hablamos Español favor de hablar con Jeni Colon - (626) 258-8626

TO: All Interested Parties

FROM: City of El Monte Planning Division

FEBRUARY 02-FEBRUARY 08, 2023 9 BeaconMediaNews.com
4530 Huddart Avenue / APN: 8570-010-005 LOCATION:’
PROPERTY

APPLICATION: Minor Variance (MV) No. 09-22

REQUEST: The Applicant is proposing an addition of 1,344 square feet (SF) to an existing 898 SF single story dwelling to create a second story and a new 425 SF detached garage with an attached 775 SF accessory dwelling unit. MV No. 09-22 is requested to allow the reduction of a required second story setback (from 5 feet to 0 feet) from the firstfloor wall line along the dwelling’s northern elevation. The subject site is located in the R-2 (Low-Density/Multiple-Family) zone. The MV request is made pursuant to Chapter 17.125 (Variances & Minor Variances) of the El Monte Municipal Code (EMMC).

APPLICANT: Ricky Huang

1300 E. Maplegrove Street West Covina, CA 91792

PROPERTY OWNER: Nguyen Hanh Bichi Thi 4530 Huddart Avenue El Monte, CA 91731

ENVIRONMENTAL Article 19. Categorical Exemptions – Section

DOCUMENTATION: 15303 (Class 3 – New Construction or Conversion of Small Structures) in accordance with the requirements of the California Environmental Quality Act of 1970 and the CEQA Guidelines, as amended.

PLACE OF HEARING: Pursuant to State Law, the Zoning Review Committee will hold a public hearing to receive testimony, orally and in writing, on the proposed project. The public hearing is scheduled for:

Date: Tuesday, February 14, 2023

Time: 6:00 p.m.

Place: El Monte City Hall East – Council Chambers 11333 Valley Boulevard, El Monte, CA 91731

Members of the public wishing to observe the meeting may do so in one of the following ways:

(1) Attend the meeting in person at the City’s Council Chambers. All COVID-19 safety precautions (e.g.- wearing a mask and social distancing) shall be followed at all times.

(2) Turn your TV to Channel 3;

(3) Visit the City’s website at http://www.elmonteca.gov/378/ Council-Meeting-Videos; or

(4) Call-in Conference (669) 444 9171; Meeting ID 819 5313 8958 and then press #. Press # again when prompted for participant ID.

Members of the public wishing to make public comment may do so via the following ways:

(1) Call-in Conference (669) 444 9171; Meeting ID 819 5313 8958 and then press #. Press # again when prompted for participant ID. Once admitted into the meeting, press *9 to request to speak.

(2) Email – All interested parties can submit questions/comments in advance to the Planning Division’s general email address: planning@elmonteca.gov. All questions/comments must be received by the Planning Division no later than 3:00 pm, February 14, 2023.

The staff report on this matter will be available on or about February 9, 2023, on the City of El Monte website, which may be accessed at https://www.ci.el-monte.ca.us/AgendaCenter/Planning-Commission-2 or by e-mailing selias@elmonteca.gov.

Americans With Disabilities Act

In compliance with Section 202 of the Americans with Disabilities Act of 1990 (42 U.S.C. Sec. 12132) and the federal rules and regulations adopted in implementation thereof, the Agenda will be made available in appropriate alternative formats to persons with a disability. Should you need special assistance to participate in this meeting, please contact the City Clerk’s Office by calling (626) 580-2016. Notification 48 hours prior to the meeting will enable the City to make reasonable arrangements to ensure accessibility to this meeting.

Persons wishing to comment on the environmental documentation or proposed application may do so in in writing prior to the meeting date and must be received by 3:00 p.m., the day of the meeting. Public Comments of no more than 3-minutes shall be read into the record. Written comments shall be sent to Sandra Elias; El Monte City Hall West; 11333 Valley Boulevard; El Monte, CA 91731 or at selias@elmonteca.gov. If you challenge the decision of the City Zoning Review Committee, in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the City Zoning Review Committee at, or prior to, the public hearing. For further information regarding this application please contact Sandra Elias at (626) 258-8621. Monday through Thursday, except legal holidays, between the hours of 7:00 a.m. and 5:30 p.m.

Published: Thursday, February 2, 2023

Mailed: Wednesday, February 1, 2023

Rosemead City Notices

NOTICE OF PUBLIC HEARING BEFORE THE DIRECTOR OF COMMUNITY DEVELOPMENT OF THE CITY OF ROSEMEAD ON FEBRUARY 13, 2023

NOTICE IS HEREBY GIVEN that the Director of Community Development will conduct a public hearing on Monday, February 13, 2023, at 10:00 a.m., at Rosemead City Hall, located at 8838 East Valley Boulevard, Rosemead.

CASE NO.: ADMINISTRATIVE USE PERMIT 22-08 – Qing Geng has submitted an Administrative Use Permit application, requesting to establish a beauty health spa use, which includes services such as waxing, facials, eyelash extensions, and massage. The project is located at 8905 Valley Boulevard (APN: 5391-012-033), in the Central Business District with Residential/Commercial Mixed-Use Development and Design Overlays zone (CBD/RC-MUDO/D-O). Per Rosemead Municipal Code Table 17.28.040, approval of an Administrative Use Permit is required to establish a beauty health spa use within the zone.

ENVIRONMENTAL DETERMINATION: Section 15301 of the California Environmental Quality Act (CEQA) guidelines exempts projects consisting of the operation, repair, maintenance, permitting, leasing, licensing, or minor alteration of existing public or private structures, facilities, mechanical equipment, or topographical features, involving negligible or no expansion of existing or former use. Accordingly, Administrative Use Permit 22-08 is classified as a Class 1 Categorical Exemption, pursuant to Section 15301 of the California Environmental Quality Act guidelines. Written comments should be received before February 13, 2023. Comments should be sent to: 8838 E. Valley Boulevard, Rosemead, CA 91770, Attention: Annie Lao, Associate Planner.

Pursuant to Government Code Section 65009(b), if this matter is subsequently challenged in court, the challenge may be limited to only those issues raised at the public hearing described in this notice or in written correspondence delivered to the City of Rosemead at, or prior to, the public hearing.

For further details on this proposal, please contact Annie Lao, Associate Planner at (626) 569-2144 or alao@cityofrosemead.org. Any person interested in the above proceedings may appear at the time and place indicated above to testify in support of, or in opposition to, the item(s) indicated in this notice.

Notice and Publication Date: February 2, 2023 ROSEMEAD READER

NOTICE OF PUBLIC HEARING BEFORE THE DIRECTOR OF COMMUNITY DEVELOPMENT OF THE CITY OF ROSEMEAD ON FEBRUARY 13, 2023

NOTICE IS HEREBY GIVEN that the Director of Community Development will conduct a public hearing on Monday, February 13, 2023, at 10:30 a.m., at Rosemead City Hall, located at 8838 East Valley Boulevard, Rosemead, CA 91770.

CASE NO.: ADMINISTRATIVE USE PERMIT 22-12 – Xiangji Cuisine, Inc. has submitted an Administrative Use Permit application to operate a 6,700 square foot bona fide public eating establishment with a new On-Sale Beer and Wine (Type 41) ABC license located at 3643 Rosemead Boulevard (Xiang Ji BBQ & Seafood Restaurant) (APN: 5390-017-081) in the Planned Development with a Freeway Corridor Mixed-Use Overlay-Block Overlay zone (P-D/FCMU-B). Per Rosemead Municipal Code Section 17.30.040(E)(1)(b), the approval of an Administrative Use Permit is required for sit-down restaurants with 1,000 square feet of floor area or larger that sells beer/ wine for on-site consumption.

ENVIRONMENTAL DETERMINATION: Section 15301 of the California Environmental Quality Act (CEQA) guidelines exempts projects consisting of the operation, repair, maintenance, permitting, leasing, licensing, or minor alteration of existing public or private structures, facilities, mechanical equipment, or topographical features, involving negligible or no expansion of existing or former use. Accordingly, Administrative Use Permit 22-12 is classified as a Class 1 Categorical Exemption, pursuant to Section 15301 of the California Environmental Quality Act guidelines. Written comments should be received before February 13, 2023. Comments should be sent to: 8838 E. Valley Boulevard, Rosemead, CA 91770, Attention: Annie Lao, Associate Planner.

Pursuant to Government Code Section 65009 (b), if this matter is subsequently challenged in court, the challenge may be limited to only those issues raised at the public hearing described in this notice or in written correspondence delivered to the City of Rosemead

at, or prior to, the public hearing.

For further details on this proposal, please contact Annie Lao, Associate Planner at (626) 569-2144 or alao@cityofrosemead.org. Any person interested in the above proceedings may appear at the time and place indicated above to testify in support of, or in opposition to, the item(s) indicated in this notice.

Notice and Publication Date: February 2, 2023

ROSEMEAD READER

NOTICE OF PUBLIC HEARING BEFORE THE DIRECTOR OF COMMUNITY DEVELOPMENT OF THE CITY OF ROSEMEAD ON FEBRUARY 13, 2023

NOTICE IS HEREBY GIVEN that the Director of Community Development will conduct a public hearing on Monday, February 13, 2023, at 9:30 a.m., at Rosemead City Hall, located at 8838 East Valley Boulevard, Rosemead.

CASE NO.: ADMINISTRATIVE USE PERMIT 22-13 – Ming Qin He has submitted an Administrative Use Permit application, requesting to establish a beauty health spa use, which includes services such as waxing, facials, eyelash extensions, and massage. The project is located at 9711 Valley Boulevard, Unit B (APN: 8577-009028), in the Medium Commercial with Freeway Corridor Mixed-Use Overlay-Block and Design Overlays zone (C-3/FCMU-B/D-O). Per Rosemead Municipal Code Table 17.28.040, approval of an Administrative Use Permit is required to establish a beauty health spa use within the zone.

ENVIRONMENTAL DETERMINATION: Section 15301 of the California Environmental Quality Act (CEQA) guidelines exempts projects consisting of the operation, repair, maintenance, permitting, leasing, licensing, or minor alteration of existing public or private structures, facilities, mechanical equipment, or topographical features, involving negligible or no expansion of existing or former use. Accordingly, Administrative Use Permit 22-13 is classified as a Class 1 Categorical Exemption, pursuant to Section 15301 of the California Environmental Quality Act guidelines. Written comments should be received before February 13, 2023. Comments should be sent to: 8838 E. Valley Boulevard, Rosemead, CA 91770, Attention: Annie Lao, Associate Planner.

Pursuant to Government Code Section 65009(b), if this matter is subsequently challenged in court, the challenge may be limited to only those issues raised at the public hearing described in this notice or in written correspondence delivered to the City of Rosemead at, or prior to, the public hearing.

For further details on this proposal, please contact Annie Lao, Associate Planner at (626) 569-2144 or alao@cityofrosemead.org. Any person interested in the above proceedings may appear at the time and place indicated above to testify in support of, or in opposition to, the item(s) indicated in this notice.

Notice and Publication Date: February 2, 2023

ROSEMEAD READER

NOTICE OF PUBLIC HEARING BEFORE THE DIRECTOR OF COMMUNITY DEVELOPMENT OF THE CITY OF ROSEMEAD ON FEBRUARY 13, 2023

NOTICE IS HEREBY GIVEN that the Director of Community Development will conduct a public hearing on Monday, February 13, 2023, at 11:00 a.m., at Rosemead City Hall, located at 8838 East Valley Boulevard, Rosemead.

CASE NO.: ADMINISTRATIVE USE PERMIT 23-01 –Del Mar Property LLC has submitted an Administrative Use Permit application, requesting to incorporate tandem parking for the residential component of a proposed residential/commercial mixed-use project located at 7801 Garvey Avenue. The project is located in the Garvey Avenue Specific Plan, Incentivized Mixed-Use zone (GSP-MU). Per the Garvey Avenue Special Plan, approval of an Administrative Use Permit is required to establish tandem parking for the residential component of a residential/commercial mixed-use project.

ENVIRONMENTAL DETERMINATION: Section 15301 of the California Environmental Quality Act (CEQA) guidelines exempts projects consisting of the operation, repair, maintenance, permitting, leasing, licensing, or minor alteration of existing public or private structures, facilities, mechanical equipment, or topographical features, involving negligible or no expansion of existing or former use. Accordingly, Administrative Use Permit 23-01 is classified as a Class 1 Categorical Exemption, pursuant to Section 15301 of the California Environmental Quality Act guidelines. Written comments should be received before February 13, 2023. Comments should be sent to: 8838 E. Valley Boulevard, Rosemead, CA 91770, Attention: Annie Lao, Associate Planner.

Pursuant to Government Code Section 65009(b), if this matter is subsequently challenged in court, the challenge may be limited to only those issues raised at the public hearing described in this no-

10 FEBRUARY 02-FEBRUARY 08, 2023 BeaconMediaNews.com
LEGALS
City of El Monte Zoning Review Committee Sandra Elias, Zoning Review Committee Secretary EL MONTE EXAMINER

Mayor Lock Dawson focuses on economic development, homelessness in State of the City Address

Grupo Control to headline 7th annual Taste of

Jalisco Festival Saturday

The Taste of Jalisco Festival this weekend will feature a headlining performance by Grupo Control, officials announced Tuesday.

The Houston, Texas-based regional Mexican group made its full-length album debut with "Cumbias Sin Control" in 1999 and has since released eight other albums with a series of hits like "Llueve Sobre Mojado," "Viva el Amor" and "Vuele Paloma," according to a statement from festival organizers.

Organizers said the festival will be held from Friday to Sunday in the city's amphitheater and festival lawn, located on the northeast corner of Cathedral Canyon Drive and Avenida Lalo Guerrero.

The festivities will begin at 4 p.m. Friday with a raising of flags, a proclamation reading from Cathedral City Mayor Rita Lamb, and the opening of daily indulgences — carnival, live entertainment, tequila tasting, vendor market, and the newly added "Fiesta Zone," — organizers said.

Outlaw Mariachi will take the festival stage Friday, tribute band Dreaming of You will perform Saturday, and tribute band Corazon de Mana will perform Sunday, according to organizers. Additionally, local musical artist Nacho Bustillos will perform and dance under the stars for an opening night celebration Friday at the Agua Caliente Casino.

Riverside Mayor Patricia Lock Dawson delivered the annual State of the City Address on Jan. 26, highlighting economic development and efforts to reduce homelessness with a focus on eliminating youth homelessness in the coming year.

“I didn’t run to be the mayor of Riverside to just be good,” Lock Dawson told a live audience at the Riverside Convention Center. “I ran because I believed – and still do – that Riverside should expect excellence. Let’s propel Riverside to greatness!”

Lock Dawson officially launched the Mayor’s Challenge to End Youth Homelessness, pointing out that preventing people from becoming unhoused is the key to decreasing homelessness overall. Young people who are homeless are more than five times more likely to be consistently homeless when they become adults, and foster youth are especially vulnerable, the mayor reported.

“No young person should have to worry about shelter, or sleep on the streets when they should be attending school or becoming a member of our workforce,” Lock Dawson said. “We did it for veterans, and now we can do it for our youth.”

Lock Dawson thanked residents for their commitment to shopping at local businesses and for approving Measure Z, which levied a one-cent transaction and use tax that goes directly to the city. Riverside is in

a strong financial position partially because since 2019 general sales tax revenue has increased more than 30% and Measure Z sales tax revenue has risen by nearly 34%.

Lock Dawson noted that the city invested heavily in infrastructure in 2022, more so than in the last 15 years. More than 25 miles of roads were repaved, nearly 160,000 square feet of new sidewalks were built, 127,000 square feet of potholes were repaired and more than 18,000 street trees were trimmed, doubling the city's investment in tree trimming.

The mayor complimented the Alvord and Riverside school districts, as well as the city’s four colleges and universities, for their close partnerships with local government. She said her office’s Campus Riverside initiative will help retain local students and build the local workforce by creating additional internship and job development opportunities.

“We are positioned for investment, opportunity and prosperity,” Lock Dawson said. “Riversiders are resilient, ready for action and committed to designing a better tomorrow, today. We are going to design a Riverside that works for all of us.”

Noting that residents who took the most recent Quality of Life Survey identified homelessness as their top concern, Lock Dawson emphasized that Riverside's intention to strike a balance by continuing to

offer services to unhoused people while also investing in programs that aim to ensure public safety in public spaces.

“Yes, we all have rights, but we all have responsibilities as well,” Lock Dawson said. “Our approach must continue to reflect both these realities.”

The Project Connect program is designed to help prevent former inmates who are released from jail from becoming homeless. A new agreement with Riverside County ensures closer coordination of services, and the city’s new Homeless Action Plan states specific goals.

Other investments include the new Parks and Neighborhood Specialists program, continued investment in the Public Safety and Engagement Team, and a new PSET focusing on wildland areas such as the Santa Ana River bottom, Hole Lake and Sycamore Canyon.

The public safety programs are designed to reduce the risk of fire that has threatened both homeless individuals living in wildlands as well as adjacent neighborhoods threatened by fires.

“I reject the notion that it is inhumane to enforce laws to prevent these kinds of encampments,” Lock Dawson said. “The reality is that it is inhumane to allow people to languish in conditions unfit for any human. We need to ensure that we are exhausting every single remedy so that we can solve this problem."

Other live entertainment throughout the weekend will include Las Tias and folklorico dance troupes, organizers said. The last day, which is set to go from 11 a.m. to 8 p.m., will be an opportunity for car enthusiasts to view the car show's lineup of high-end, unique, and custom created vehicles in the "Fiesta Zone."

Festival organizers said that the annual celebration honors the 26-year sister city relationship between Cathedral City and Tequila, Jalisco, located in Mexico. Admission and parking for the carnival and vendor market are free, but tickets for rides, food and performances are sold separately at tasteofjalisco.com.

The first 500 Cathedral City residents who present valid identification will receive free entry to the Fiesta Zone. More information is available tasteofjalisco.com.

Corona to host community conversation for Black History Month

The City of Corona is hosting “Community Conversations: Black History Month” on Thursday, Feb. 16, beginning at 6 p.m. in the Council Chambers at Corona City Hall. The panel event will highlight Black culture and experiences.

“This is an opportunity to build relationships, have real conversations, and learn how Black leaders are shaping

Corona’s history today,” officials said in an announcement.

The discussion will be moderated by Corona Parks and Recreation Commissioner Dominick Verrette, owner of Public House Creatives and founder of Leela Project. The speakers will include Gregory Brandon, co-founder president CEO of Triad Consulting & System

Design Group; Cayla Brooks, regulatory affairs analyst for Inland Empire Health Plan; Ryan Grice-Mullen, Chino officer; and Brandon Magee, former NFL and MLB player turned film producer, writer, director.

RSVP for this free event at eventbrite.com/e/ community-conversationsblack-history-month-tickets-499645772957.

Vehicle struck by tractor-trailer on Interstate 10, 2 dead

Two people were killed Monday when an SUV rear-ended a big rig on the 10 Freeway, was struck by another truck and then burst into flames outside Indio.

The collision was reported at 4:14 a.m., when a Subaru occupied by two unidentified people was driving westbound on Interstate 10, west of Hayfield Road, according to CHP Public Information Officer David Torres. The Riverside County Fire Department described the location as Chiriaco Summit.

Torres said the Subaru rear-ended a tractor-trailer for unknown reasons.

"After the initial impact, the Subaru lost control and became disabled in the westbound lanes of traffic," Torres said in a statement. "The Subaru was then struck by a separate tractor-trailer combination vehicle, causing the Subaru to be pushed into the center median."

The Subaru then caught fire and was engulfed in flames, according to Torres.

The Riverside County coroner's office arrived at the scene at around 4:50 a.m., and the two occupants of the vehicle were pronounced dead at the scene.

It was not immediately known whether drugs or alcohol were a factor in the crash.

The fatal crash remained under investigation and anyone with information was asked to call Officer Deleon at 760-772-5300.

14 FEBRUARY 02-FEBRUARY 08, 2023 BeaconMediaNews.com NEWS
Riverside Mayor Patricia Lock Dawson gives the 2023 State of the City Address at the Riverside Convention Center. | Photo courtesy of the city of Riverside/YouTube

Riverside hires new economic development chief, city planner

Riverside has a new economic development manager and city planner, officials announced last week.

Jorge T. Barrera will lead the city's economic development division, and Maribeth Tinio will assume the role of city planner.

“Jorge Barrera has the skills and the background to advance our economic development program to the next level,” said Jennifer Lilley, Director of Community and Economic Development. “His experience around the state, paired with his knowledge of our local economy, make him uniquely qualified for this position.”

Barrera has worked at public agencies throughout Southern California, the Central Valley and the San Francisco Bay Area. His public sector career started over 20 years ago as a development specialist for the Riverside County Economic Development Agency, and he has spent the last 12 years in Northern California specializing in business retention, expansion and attraction for companies ranging from local businesses to international brands in the food and beverage industry such as Anheuser-Busch and Jelly Belly.

Barrera currently leads the economic development division in Modesto, "helping to introduce equitable economic develop-

ment and bio-industrial manufacturing as a new industry to target for future job growth," according to the Riverside announcement. "His strengthening of community and regional partnerships have led to a successful small business webinar series offering business resources to hundreds of small businesses."

Recently Barrera negotiated a $1 million lease with Tesla for surplus airport parking, creating a win-win solution by getting more value from a municipal asset and solving a workforce issue, officials said.

“I am excited to join the economic development team at the City of Riverside,” Barrera said. “I look forward to embracing the local business community and putting my skills to work to make a strong local economy even stronger.”

Barrera has an extensive background in economic development. In Fairfield, he was responsible for preparing and implementing an economic development plan focusing on revitalizing the city's downtown and attracting businesses to Fairfield's numerous professional and industrial parks.

Barrera also served as a director for a commercial real estate firm where he provided advisory services on real estate and development to cities throughout

California and the city of Stockton, where he managed the real estate program and fostered several economic development projects.

Barrera has a Bachelor of Arts in Political Science and Certificate in Public Administration from California Baptist University. He earned a law degree from the Laurence Drivon School of Law at Humphreys College in Stockton, serves as a member at large on the El Dorado County Community and Economic Development Advisory Committee and is a member of the California Association for Local Economic Development.

Tinio's experience spans more than 19 years in advanced and current planning, economic development and environmental analysis and compliance, Riverside officials said in the city's announcement of her hiring. She has spent the past year as the interim community and economic development director and planning manager for the city of Stanton. Prior to that, she was senior planner for the cities of Fullerton and Brea for a total of seven years.

“Maribeth brings the highest level of creative problem solving, collaboration and customer care to everything she does, in addition to her wealth

of experience and professionalism,” Community and Economic Development Director Jennifer Lilley said. “We are so fortunate to have her joining the Riverside team.”

Projects Tinio has led include the Stanton Town Center Specific Plan, Brea Envisions Community Strategic Plan, Brea Core Active Transportation Plan, Stanton’s 6th Cycle and Brea’s 5th Cycle Housing Element updates, the Village at La Floresta, the Brea Mall Expansion, Brea Downtown 2.0 – Entertainment District, Mercury Residential Affordable Housing, Downtown Fullerton Active Transportation Plan, Fullerton Rail District Specific Plan and Life on Beach Strategic Effort.

Tinio also has a lot of "experience and success in economic development creating strategic plans and implementation strategies to retain and attract businesses and support the local economy," according to Riverside's announcement. "She understands the importance of ensuring a robust workforce, attracting local investment and reinvestment, building regional partnerships and bringing innovation and vision to this effort."

She was instrumental in furthering the Business Connect efforts in Stanton and Brea Business Connect events and has been active in streamlining land use processes and policies to ensure predictable outcomes, officials said.

“It is unique to have someone who has experience in both Land Use and Economic Development,” Lilley said. “We are so fortunate to have found such a talented professional in Maribeth.”

Tinio received her Bachelor of Science in Business from California State Polytechnic University, Pomona.

Riverside officials described her as "a seasoned professional who inspires and cultivates the planners with whom she works. She builds relationships in the community, amongst the Commissions and Committees that she serves, and with her peers to improve systems, understand challenges and support the organization."

Menifee Union School District students, teachers compete on game show

Two students and two teachers from Callie Kirkpatrick Elementary School in Menifee teamed up to win $5,000 on the Prime Video competition series, "PlayDoh Squished," the Menifee Union School District announced.

Students Rayden Isaiah Duson and Stephon "Prince" Pieters asked teachers Alex

Friedrichs and Amy Runner to be on the studio stage with them. Together they formed the "Callie Superstars" for the series involving physical challenges and a sculpture competition.

Through their creation, "Sweet Rescue", Duson and Pieters invented a story that took place in Wheatfield Park in Menifee, where critters and crea-

tures worked together to rescue a caterpillar friend.

Friedrichs and Runner coached the students throughout the dessertthemed episode.

Rayden and Stephon said at a recent school board meeting they would use their winnings to buy school supplies for their teachers and a Nintendo Switch video game.

FEBRUARY 02-FEBRUARY 08, 2023 15 BeaconMediaNews.com NEWS
Jorge Barrera and Maribeth Tinio are the newest additions to Riverside's government staff. | Photo courtesy of the city of Riverside Callie Kirkpatrick Elementary School. | Photo courtesy of Callie Kirkpatrick PTA/Facebook

five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law

(See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 01/26/2023, 02/02/2023, 02/09/2023, 02/16/2023

sc FICTITIOUS BUSINESS NAME

STATEMENT FILE NO. 2023 009345

NEW FILING.

The following person(s) is (are) doing business as CALI FUME, 1868 Del Amo Blvd Ste D, Torrance, CA 90501. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on April 2018.

Signed: Califume Inc (CA-), 1868 Del Amo Blvd Ste D, Torrance, CA 90501; Eduardo Santillan Jr, CEO. The statement was filed with the County Clerk of Los Angeles on January 13, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/26/2023, 02/02/2023, 02/09/2023, 02/16/2023

sc FICTITIOUS BUSINESS NAME

STATEMENT FILE NO. 2023 009348

NEW FILING.

transact business under the fictitious business name or names listed herein on December 2012.

Tuan Anh Vu, 6716 Leanne St, Eastvale, CA 91752 (Owner). The statement was filed with the County Clerk of Los Angeles on January 13, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

BUSINESS NAME STATEMENT FILE NO. 2023 009325 NEW FILING.

The following person(s) is (are) doing business as NONONSENSE PRODUCTIONS, 3037 San Ramon Dr, Lancaster, CA 93535. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2018. Signed:

corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2023.

Signed: Ernie & Sons Scaffold So Cal Scaffold (CA-880750887), 111 Mercury Cir, Pomona, CA 91768; Ernesto Negrete Jr, President. The statement was filed with the County Clerk of Los Angeles on January 24, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 01/26/2023, 02/02/2023, 02/09/2023, 02/16/2023

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023 006231 NEW FILING.

The following person(s) is (are) doing business as CALIFORNIA VILLA, 3929 N. Durfee Avenue, El Monte, CA 91732. Mailing Address, 4525 Eagle Rock Blvd, Los Angeles, CA 90041. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein.

Signed: Silversurf Transportation LLC (CA-202250316656), 4525 Eagle Rock Blvd, Los Angeles, CA 90041; Jonathan Dipaling, Managing Member. The statement was filed with the County Clerk of Los Angeles on January 10, 2023.

Manhattan Beach, CA 90266; Philip Chen, President. The statement was filed with the County Clerk of Los Angeles on January 23, 2023.

NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 01/26/2023, 02/02/2023, 02/09/2023, 02/16/2023

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023012335 NEW FILING. The following person(s) is (are) doing business as CALIFORNIA REGLAZE, 698 Wisconsin St Apt A, Pomona, CA 91768. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January

2020. Signed: Yimi Mungui Peralta, 698 Wisconsin St Apt A, Pomona, CA 91768 (Owner). The statement was filed with the County Clerk of Los Angeles on January 18, 2023.

under the fictitious business name or names listed herein on January 2023. Signed: NLM Enterprises LLC (CA-202354217075), 19360 Rinaldi St Suite 502, Porter Ranch, CA 91326; Nicola Mikhail, Managing Member. The statement was filed with the County Clerk of Los Angeles on January 23, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement

NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 01/26/2023, 02/02/2023, 02/09/2023, 02/16/2023

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022278660

NEW FILING.

The following person(s) is (are) doing business as MELIORA HR CONSULTING, 72610 Homestead Rd, Palm Desert, CA 92260. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 2022.

The following person(s) is (are) doing business as FORSYTH FABRICATIONS, 1055 W. 103rd St, Los Angeles, CA 90044. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on May 2018.

Tommie Earl Richardson Jr, 3037 San Ramon Dr, Lancaster, CA 93535 (Owner). The statement was filed with the County Clerk of Los Angeles on January 13, 2023.

Signed:

Douglas Arthur Forsyth, 1055 W 103rd St, Los Angeles, CA 90044 (Owner). The statement was filed with the County Clerk of Los Angeles on January 13, 2023.

NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 01/26/2023, 02/02/2023, 02/09/2023, 02/16/2023

sc

NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 01/26/2023, 02/02/2023, 02/09/2023, 02/16/2023

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023 013601

FIRST FILING.

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023010300 NEW FILING. The following person(s) is (are) doing business as INNOVATED SOLUTUONS, 737 E Puente St, Covina, CA 91723. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on November 2022. Signed: Mario Padilla, 737 E Puente St, Covina, CA 91723 (Owner). The statement was filed with the County Clerk of Los Angeles on January 17, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 01/26/2023, 02/02/2023, 02/09/2023, 02/16/2023

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023006660 NEW FILING.

91740. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on October 2022.

Signed:

FICTITIOUS BUSINESS NAME

STATEMENT FILE NO. 2023 009360

NEW FILING.

The following person(s) is (are) doing business as HANDZ ON HANDYMAN SERVICES, 425 1/2 E 49th St, Los Angeles, CA 90011. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on June 2018.

Signed: Anthony Lamont Jones, 425 1/2 E 49th St, Los Angeles, CA 90011 (Owner). The statement was filed with the County Clerk of Los Angeles on January 13, 2023.

NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/26/2023, 02/02/2023, 02/09/2023, 02/16/2023

sc

BUSINESS NAME STATEMENT FILE NO. 2023 009350 NEW FILING. The following person(s) is (are) doing business as RODRIGUEZ GARDEN, 1236 Kewen St, San Fernando, CA 91340. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on March 2018. Signed: Juan Humberto Rodriguez Reyes, 1236 Kewen St, San Fernando, CA 91340 (Owner). The statement was filed with the County Clerk of Los Angeles on January 13, 2023.

NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and ProfesSional Code).

The following person(s) is (are) doing business as COLLAGE, 1340 E 6th Street Ste 330, Los Angeles, CA 90021. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: The Wilderness Part Two LLC (CA201813610149), 1340 E 6th Street Ste 330, Los Angeles, CA 90021; John G Imlay, Manager. The statement was filed with the County Clerk of Los Angeles on January 19, 2023.

NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 01/26/2023, 02/02/2023, 02/09/2023, 02/16/2023

FICTITIOUS BUSINESS NAME

STATEMENT FILE NO. 2023013471

NEW FILING.

The following person(s) is (are) doing business as CANYON POOLS, 1055 E Fondale St, Azusa, CA 91702. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2023. Signed: Javier Herrera, 1055 E Fondale St, Azusa, CA 91702 (Owner). The statement was filed with the County Clerk of Los Angeles on January 11, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 01/26/2023, 02/02/2023, 02/09/2023, 02/16/2023

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023014172 NEW FILING.

Signed: Rashawn Woods, 72610 Homestead Rd, Palm Desert, CA 92260 (Owner). The statement was filed with the County Clerk of Los Angeles on December 28, 2022.

NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 01/26/2023, 02/02/2023, 02/09/2023, 02/16/2023

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023015391 NEW FILING.

Ginette Gutierrez, 760 E Juanita Ave, Glendora, CA 91740 (Owner). The statement was filed with the County Clerk of Los Angeles on January 23, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 01/26/2023, 02/02/2023, 02/09/2023, 02/16/2023

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022277393 NEW FILING.

The following person(s) is (are) doing business as ESARD HOLDING, 12647 Burbank Blvd, Apt 211, Valley Village, CA 91607. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein.

FICTITIOUS BUSINESS NAME

STATEMENT FILE NO. 2023 009331

NEW FILING.

The following person(s) is (are) doing business as MALACHI GIRLS, 21800 Avalon Blvd Unit 239, Carson, CA 90745. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on September

2018. Signed: Kia amanda Malachi Whaley, 21800 Avalon Blvd Unit 239, Carson, CA 90745 (Owner). The statement was filed with the County Clerk of Los Angeles on January 13, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the

BUSINESS NAME STATEMENT FILE NO. 2023 012245 NEW FILING. The following person(s) is (are) doing business as BROTHER SERVICES, 19715 Calle Nogal, Walnut, CA 91789. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2023.

The following person(s) is (are) doing business as ANDION LAW OFFICES, 327 E Valley Blvd Suite #204, San Gabriel, CA 91776. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on September 2022.

Signed: JAMES L. ANDION, 515 South Flower Street 18th Floor, Los Angeles, CA 90071 (Owner). The statement was filed with the County Clerk of Los Angeles on January 19, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/26/2023, 02/02/2023, 02/09/2023, 02/16/2023

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023016043 NEW FILING.

The following person(s) is (are) doing business as SUPERCUTS, 2920 N Sepulveda Blvd, Manhattan Beach, CA 90266. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed

(CA-

The following person(s) is (are) doing business as J.P.S. POOL & SPA SERVICES, 798 1/4 4th Ave, La Puente, CA 91746. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2018. Signed: JACOB SHUBIN, 798 1/4 4th Ave, La Puente, CA 91746 (Owner). The statement was filed with the County Clerk of Los Angeles on January 19, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 01/26/2023, 02/02/2023, 02/09/2023, 02/16/2023

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023015857 NEW FILING.

The following person(s) is (are) doing business as CANINE A LA CARTE, 15211 S Raymond Ave Apt D, Gardena, CA 90247. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2023. Signed: Donna Ross, 15211 S Raymond Ave Apt D, Gardena, CA 90247 (Owner). The statement was filed with the County Clerk of Los Angeles on January 23, 2023.

NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this

The following person(s) is (are) doing business as FAITH BASED INSPIRED, 1462 Badillo St, San Dimas, CA 91773. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2023. Signed: Sophie Eddy, 1462 Badillo St, San Dimas, CA 91773 (Owner). The statement was filed with the County Clerk of Los Angeles on January 23, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law

(See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 01/26/2023, 02/02/2023, 02/09/2023, 02/16/2023

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023012396 NEW FILING. The following person(s) is (are) doing business as AMV FINANCIAL REAL ESTATE SERVICES, 2609 W Beverly Bl # 2, Montebello, CA 90640. Mailing Address, 3317 Broadway, Huntington Park, CA 90255. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Aida M Vasquez, 2609 W Beverly Bl #2, Montebello, CA 90640 (Owner). The statement was filed with the County Clerk of Los Angeles on January 18, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious

Signed: Karen Mikayelyan, 12647 Burbank Blvd, Apt 211, Valley Village, CA 91607 (Owner). The statement was filed with the County Clerk of Los Angeles on December 27, 2023.

NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/26/2023, 02/02/2023, 02/09/2023, 02/16/2023

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023013193 NEW FILING. The following person(s) is (are) doing business as VSDEV, 1052 Sonora Ave Apt 16, Glendale, CA 91201. This business is conducted by a married couple. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2023. Signed: (1). Syuzan Yeranosyan, 1052 Sonora Ave Apt 16, Glendale, CA 91201 (2). Vahan Muradyan, 1052 Sonora Ave Apt 16, Glendale, CA 91201 (wife). The statement was filed with the County Clerk of Los Angeles on January 19, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/26/2023, 02/02/2023, 02/09/2023, 02/16/2023

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023015298 NEW FILING. The following person(s) is (are) doing business as SAN PEDRO SPORTSCARDS, 211 S Hanford Ave, San Pedro, CA 90732. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2023. Signed: Matthew Gallego, 211 S Hanford Ave, San Pedro, CA 90732 (Owner). The statement was filed with the County Clerk of Los Angeles on January 23, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement

FEBRUARY 02-FEBRUARY 08, 2023 17 BeaconMediaNews.com
LEGALS
rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/26/2023, 02/02/2023, 02/09/2023, 02/16/2023 sc FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023 009335 NEW FILING. The following person(s) is (are) doing business as MASTER AUTO REPAIR, 404 S Town ave, Pomona, CA 91766. This business is conducted by a individual. Registrant commenced to
02/02/2023,
sc FICTITIOUS
Signed:
Pub. Monrovia Weekly 01/26/2023,
02/09/2023, 02/16/2023
Pub. Monrovia
02/02/2023, 02/09/2023,
sc FICTITIOUS
Weekly 01/26/2023,
02/16/2023
FICTITIOUS
Signed: yalun wang, 19715 CALLE NOGAL, Walnut, CA 91789 (Owner). The statement was filed with the County Clerk of Los Angeles on January 18, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/26/2023, 02/02/2023, 02/09/2023, 02/16/2023 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023 017358 NEW FILING. The following person(s) is (are) doing business as ESSI SCAFFOLD, 111 Mercury Cir, Pomona, CA 91768. This business is conducted by a
Pub. Monrovia Weekly 01/26/2023, 02/02/2023, 02/09/2023, 02/16/2023 sc
herein
F.P.C. Holding Company
2454859), 2920 N Sepulveda Blvd,
on January 2008. Signed:
state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).
01/26/2023,
02/09/2023, 02/16/2023
Pub. Monrovia Weekly
02/02/2023,
business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/26/2023, 02/02/2023, 02/09/2023, 02/16/2023 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023015687 NEW FILING. The following person(s) is (are) doing business as PENTHOUSE PAWS, 19360 Rinaldi St Suite 502, Porter Ranch, CA 91326. This business is conducted by a limited liability company (llc). Registrant commenced to transact business
does not
authorize
use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/26/2023, 02/02/2023, 02/09/2023, 02/16/2023 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023015326 NEW FILING. The following person(s) is (are) doing business as SHNOOPIE, 760 E Juanita Ave, Glendora, CA
of itself
the

must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 01/26/2023, 02/02/2023, 02/09/2023, 02/16/2023

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023012900

FIRST FILING.

The following person(s) is (are) doing business as MINI MICHOACANA EL MONTE, 1611 Durfee Ave. Suite #1, South El Monte, CA 91733. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2023.

Signed: Karla Gonzalez-Garcia, 10934 Rincon Dr, Whittier, CA 90606 (Owner). The statement was filed with the County Clerk of Los Angeles on January 18, 2023.

NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 01/26/2023, 02/02/2023, 02/09/2023, 02/16/2023

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023014732

NEW FILING.

The following person(s) is (are) doing business as SOODMAND

GLOBAL SERVICES, 240 S Reeves Dr,Apt.3, beverly Hills, CA 90212. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2023.

Signed: mohammad reza soodmand, 240 S Reeves Dr Apt 3, Beverly Hills, CA 90212 (Owner). The statement was filed with the County Clerk of Los Angeles on January 20, 2023.

NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 01/26/2023, 02/02/2023, 02/09/2023, 02/16/2023

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023 014328

NEW FILING.

The following person(s) is (are) doing business as ZURBANO MGMT, 55 Fairmount Ave, Apt 108, Oakland, CA 94611. This business is conducted by a individual.

Registrant commenced to transact business under the fictitious business name or names listed herein on January 2023. Signed: Pierce Samuels, 55 Fairmount Ave 108, Oakland, CA 94611 (Owner). The statement was filed with the County Clerk of Los Angeles on January 20, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 01/26/2023, 02/02/2023, 02/09/2023, 02/16/2023

FICTITIOUS BUSINESS NAME

STATEMENT FILE NO. 2023006273 NEW FILING.

The following person(s) is (are) doing business as CHURROS CHURROMANIA BAKERY, 1600 E Holt Ave A18, Pomona, CA 91767.

Mailing Address, 16285 Seville Ave, Fontana, CA 92335. This business is conducted by a married couple. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: (1). Noemi Martinez, 16285 Seville Ave, Fontana, CA 92335 (2). Isaac Martinez, 16285 Seville Ave, Fontana, CA 92335 (wife). The statement was filed with the County Clerk of Los Angeles on January 10, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023014641 NEW FILING.

The following person(s) is (are) doing business as REDOX RESET HEALTH CONSULTANT, 5020 Temple City Blvd, Temple City, CA 91780. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Nancy Ye, 5020 Temple City Blvd, Temple City, CA 91780 (Owner). The statement was filed with the County Clerk of Los Angeles on January 20, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/26/2023, 02/02/2023, 02/09/2023, 02/16/2023

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2022 277226 NEW FILING. The following person(s) is (are) doing business as SUNSET MOVES GROUP, 5251 Vineland Avenue 211, North Hollywood , CA 91601. This business is conducted by a general partnership. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: (1). NNADOZIE DIKE, 5251 Vineland Avenue 211, North Hollywood , CA 91601 (2). JOSEPH AISUAN, 2277 Stinson St, Simi Valley, CA 93065 (General Partner). The statement was filed with the County Clerk of Los Angeles on December 27, 2023.

NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/26/2023, 02/02/2023, 02/09/2023, 02/16/2023

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023017720 NEW FILING.

The following person(s) is (are) doing business as TOPANGA CONSULTING, 22543 Ventura Blvd Suite 220 pmb1135, Woodland Hills, CA 91364. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2023. Signed: Michael Jack, 5338 Don Pio Dr, Woodland Hills, CA 91364 (Owner). The statement was filed with the County Clerk of Los Angeles on January 25, 2023.

NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 01/26/2023, 02/02/2023, 02/09/2023, 02/16/2023

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023 019229 FIRST FILING. The following person(s) is (are) doing business as CREATIONZ BY IRIS, 2142 Indian Creek Road, Diamond Bar, CA 91765. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2023. Signed: Iris Hsu, 2142 Indian Creek Road, Diamond Bar, CA 91765 (Owner). The statement was filed with the County Clerk of Los Angeles on January 26, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date.

by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2023. Signed: Econorent, Inc (CA47-2103481), 1976 N Hollywood Way Apt 203, Burbank, CA 91505; DAVID KOSHKARYAN, President. The statement was filed with the County Clerk of Los Angeles on January 19, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 02/02/2023, 02/09/2023, 02/16/2023, 02/23/2023

FICTITIOUS BUSINESS NAME

STATEMENT FILE NO. 2023004415

NEW FILING.

The following person(s) is (are) doing business as ASTRA ANESTHESIA, 172 N Marguerita Ave, Alhambra, CA 91801. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on December 2022. Signed: Astra Anesthesia, A Nursing Corporation (CA5337410), 172 N Marguerita Ave, Alhambra, CA 91801; Ngoc-Thao Nguyen, President. The statement was filed with the County Clerk of Los Angeles on January 9, 2023.

NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 02/02/2023, 02/09/2023, 02/16/2023, 02/23/2023

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023021575

NEW FILING.

The following person(s) is (are) doing business as PATINATED WATCH, 2669 Round Dr, Los Angeles, CA 90032. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2023. Signed: David Gilbreth, 2669 Round Dr, Los Angeles, CA 90032 (Owner). The statement was filed with the County Clerk of Los Angeles on January 30, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 02/02/2023, 02/09/2023, 02/16/2023, 02/23/2023

FICTITIOUS BUSINESS NAME

STATEMENT FILE NO. 2023021643

NEW FILING.

The following person(s) is (are) doing business as GAROON BARBER SHOP, 1015 1/2 Chevy Chase Drive, Glendale, CA 91205. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2023.

Signed: Khachik Hovhanesian, 134 N Everett Street apt 1, Glendale, CA 91206 (Owner). The statement was filed with the County Clerk of Los Angeles on January 30, 2023.

NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 02/02/2023, 02/09/2023, 02/16/2023, 02/23/2023

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023021419

NEW FILING.

The following person(s) is (are) doing business as LITTLE PEACH MEAT AND FRESH MARKET, 9654 Las Tunas Dr, Temple City, CA 91780. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Little Peach Food, LLC (CA-202013210689), 10015 Olive St, Temple City, CA 91780; Changzhu Sun, CEO. The statement was filed with the County Clerk of Los Angeles on January 30, 2023. NOTICE: This fictitious

business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/02/2023, 02/09/2023, 02/16/2023, 02/23/2023

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023021129 NEW FILING. The following person(s) is (are) doing business as KUMON MONTEREY PARK, 333 W Garvey Ave suite C, Monterey Park, CA 91754. Mailing Address, 1113 Brier Cliff Way, Monterey Park, CA 91754. This business is conducted by a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: LC Academy, Inc (CA-C4281694), 1113 Brier Cliff Way, Monterey Park, CA 91754; Carmen Lee, President. The statement was filed with the County Clerk of Los Angeles on January 30, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 02/02/2023, 02/09/2023, 02/16/2023, 02/23/2023

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023021332 NEW FILING.

The following person(s) is (are) doing business as WATER PLUS, 3119 San Gabriel Blvd Ste B, Rosemead, CA 91770. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on December 2022. Signed: Jonathon L Fung, 958 Newington St, Duarte, CA 91770 (Owner). The statement was filed with the County Clerk of Los Angeles on January 30, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 02/02/2023, 02/09/2023, 02/16/2023, 02/23/2023

FICTITIOUS BUSINESS NAME

STATEMENT

FILE NO. 2023020760 NEW FILING.

The following person(s) is (are) doing business as HYPE INVESTORS, 101 N Brand Blvd, 11th floor, Glendale, CA 91020. This business is conducted by a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Hype Trends LLC (CA-882570738), 359 E Brett St, Inglewood, CA 90302; Ricardo Valenzuela, Managing member. The statement was filed with the County Clerk of Los Angeles on January 27, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 02/02/2023, 02/09/2023, 02/16/2023, 02/23/2023

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023020896 NEW FILING.

The following person(s) is (are) doing business as OLE AND LAURA FONSECA DOING BUSINESS AS ROUND TABLE PIZZA, 407 W Foothill Blvd, Glendora, CA 91741. This business is conducted by a married couple. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: (1). Olegario Fonseca , 1519 Luke St, Fort Collins, CO 80524 (2). Laura Fonseca, 16716 Kingside Dr, Covina, CA 91722 (Wife). The statement was filed with the County Clerk of Los Angeles on January 27, 2023.

NOTICE:

federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 02/02/2023, 02/09/2023, 02/16/2023, 02/23/2023

FICTITIOUS BUSINESS NAME

STATEMENT FILE NO. 2023013500

NEW FILING. The following person(s) is (are) doing business as SAN DIMAS ELECTRIC, 220 E. Bonita Ave. Unit 105, San Dimas, CA 91773. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2023.

Signed: Anson Daniel J Morse, 220 E. Bonita Ave. Unit 105, San Dimas, CA 91773 (Owner). The statement was filed with the County Clerk of Los Angeles on January 19, 2023.

NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 02/02/2023, 02/09/2023, 02/16/2023, 02/23/2023

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023018098 NEW FILING. The following person(s) is (are) doing business as CERANITY DENTAL ARTS, 2040 Lomita Blvd Suite 108, Lomita, CA 90717. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2023.

Signed: Sola Dental Laboratory, Inc (CA-3031863), 2040 Lomita Blvd Suite 108, Lomita, CA 90717; Keita Miyoshi, President. The statement was filed with the County Clerk of Los Angeles on January 25, 2023.

NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 02/02/2023, 02/09/2023, 02/16/2023, 02/23/2023

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023020700

NEW FILING.

The following person(s) is (are) doing business as US CONSULTING, 721 Calle Amable, San clemente, CA 92673. This business is conducted by a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. Signed: Steve Gurklys, 721 Calle Amable, San clemente, CA 92673 (Owner). The statement was filed with the County Clerk of Los Angeles on January 5, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 02/02/2023, 02/09/2023, 02/16/2023, 02/23/2023

FICTITIOUS BUSINESS NAME

STATEMENT FILE NO. 2023017570

NEW FILING.

The following person(s) is (are) doing business as (1). PRIMANTI MONTESSORI ACADEMY (2). PRIMANTI MONTESSORI SCHOOL , 10947 Valley Home Ave, Whittier, CA 90603. Mailing Address, 3457 South Nogales Street, West Covina, CA 91792. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January

2017. Signed: SUNLAND PRIMANTI MONTESSORI ACADEMY, INC. (CA-2018020168), 3457 South Nogales Street, West Covina, CA 91792; HARSHINI GUNASEKARA, President. The statement was filed with the County Clerk of Los Angeles on January 24, 2023.

NOTICE: This fictitious business name statement expires five

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023019261 NEW FILING. The following person(s) is (are) doing business as PINKUS BOOKS, 708 N Avenue 51, Los Angeles, CA 90042. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2023. Signed: Sandra L. Rostirolla, 708 N Avenue 51, Los Angeles, CA 90042 (Owner). The statement was filed with the County Clerk of Los Angeles on January 26, 2023.

NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/02/2023, 02/09/2023, 02/16/2023, 02/23/2023

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023013898 NEW FILING. The following person(s) is (are) doing business as THE UPS STORE #2500, 4400 W Riverside Drive Suite 110, Burbank, CA 91505. Mailing Address, 102 James Town, Monrovia, CA 91016. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2023. Signed: Fleur De Lis Investments (CA-C3976184), 102 James Town, Monrovia, CA 91016; Rita Jankouzian, CFO. The statement was filed with the County Clerk of Los Angeles on January 19, 2023.

NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/02/2023, 02/09/2023, 02/16/2023, 02/23/2023

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023022311 NEW FILING.

The following person(s) is (are) doing business as PIH HEALTH INSURANCE SOLUTIONS, 7200 Greenleaf Ave. Suite 170 – C, Whittier, CA 90602. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2023. Signed: Turning 65 Insurance Services, Inc. (CA-5438771), 7200 Greenleaf Ave., Suite 170 – C, Whittier, CA 90602; Paul Viveros, CEO. The statement was filed with the County Clerk of Los Angeles on January 13, 2023.

NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 02/02/2023, 02/09/2023, 02/16/2023, 02/23/2023

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023020961 NEW FILING.

The following person(s) is (are) doing business as (1). KELSEY LYNN COLLINS THERAPY (2). SKYLARK THERAPY , 556 South Fair Oaks Avenue 277, Pasadena, CA 91105. This business is conducted by a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2023.

Signed: Skylark Therapy, a Marriage and Family Therapy Corporation (CA-5282005), 556 South Fair Oaks Avenue 277, Pasadena, CA 91105; Kelsey Lynn Collins, CEO. The statement was filed with the County Clerk of Los Angeles on January 27, 2023. NOTICE: This fictitious business name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code).

Pub. Monrovia Weekly 02/02/2023, 02/09/2023, 02/16/2023, 02/23/2023

18 FEBRUARY 02-FEBRUARY 08, 2023 BeaconMediaNews.com
LEGALS
Pub. Monrovia Weekly 01/26/2023, 02/02/2023, 02/09/2023, 02/16/2023
Code).
The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/02/2023, 02/09/2023, 02/16/2023, 02/23/2023 FICTITIOUS BUSINESS NAME STATEMENT FILE NO. 2023014058 NEW FILING. The following person(s) is (are) doing business as CA SMOG TEST ONLY, 1976 N Hollywood Way, Burbank, CA 91505. This business is conducted
name statement expires five years from the date it was filed in the office of the County Clerk. A new fictitious business name statement must be filed prior to that date. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under
This fictitious business
years from the date
filed
A
fictitious business
statement
to
date.
of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state or common law (See Section 14400 et seq., Business and Professional Code). Pub. Monrovia Weekly 02/02/2023, 02/09/2023, 02/16/2023, 02/23/2023
it was
in the office of the County Clerk.
new
name
must be filed prior
that
The filing

Pasadena City Notices

NOTICE OF SOLICATION OF APPLICATIONS

TO SERVE AS MEMBERS OF THE PASADENA RENTAL HOUSING BOARD

Notice is hereby given that, in accordance with Pasadena City Charter, Section 1811, a Pasadena Rental Housing Board shall be established to administer and enforce Article XVIII of the City Charter, “The Pasadena Fair and Equitable Housing Charter Amendment”. The Board shall be comprised of eleven (11) members consisting of seven (7) Tenant Members, and four (4) At-Large Members. In addition, there shall be two (2) alternates, one serving as the alternate for the Tenant Members and one serving as the alternate for the At-Large Members.

The Pasadena City Council will appoint one Tenant Member from each of the Council Districts in the City, and four At-Large Members who may reside anywhere in the City. The Council will also appoint an alternate Tenant Member and alternate At-Large Member, who can reside anywhere in the City.

Tenant members and alternate tenant members, and members of their Extended Families, may not have owned, managed, or had a 5% or greater ownership stake in rental units in Los Angeles County in the three years before they apply. The four At-Large Members, and the alternate At-Large Member, may live anywhere in the City, may or may not be tenants, and may or may not have material interests in rental property in Los Angeles County.

The Board’s duties include making rules and regulations to implement Article XVIII of the City Charter, setting allowable rent increases, determining and publicizing the Annual General Adjustment in rents, appointing hearing officers, conducting hearings on petitions for rent adjustments for individual properties, adopting a budget, pursuing civil remedies against those who violate Article XVIII of the City Charter, holding public hearings, establishing a schedule of penalties for violations of Article XVIII of the City Charter, and establishing and maintaining a registry of rental housing in Pasadena.

The City encourages interested residents of Pasadena to apply for appointments to the Board. In addition to a completed application, applicants must circulate a nomination petition and gather a minimum of 25 qualified signatures from residents living in the same Pasadena Council District as the applicant, even if the applicant is seeking an At-Large seat or to be an At-Large or Tenant Alternate. A declaration of financial interests of the applicant, and of his or her Extended Family members, is also required and will be a public record. Nomination petitions and application materials are available in the City Clerk’s Office.

The Pasadena Rental Housing Board application period for initial appointments will open on Monday, January 23, 2023 at 7:30 a.m. with a deadline to submit forms to be announced at a later date. Application forms can be obtained by contacting the Pasadena City Clerk’s Office during regular business hours, Monday through Friday, 7:30 a.m. – 5:30 p.m.:

City of Pasadena, Office of the City Clerk

100 North Garfield Avenue, Room S228 Pasadena, California 91101 (626) 744-4124, cityclerk@cityofpasadena.net

A special PRHB Applicant workshop is scheduled for Monday, January 23, 2023 at 9:00 a.m. at City Hall, in the Council Chamber, Room S249. Call the City Clerk’s Office for more information.

Published and Posted: Thursday, January 19, 2023 & February 2, 2023

PASADENA PRESS

CITY OF PASADENA Notice Inviting Bids For Facility Surveillance Equipment and Supplies

Notice is hereby given that the City of Pasadena is calling for sealed bids for the Water & Power Department, Power Delivery and will receive sealed bids prior to but not later than 11:00 am, Friday, February 17, 2023 and will electronically unseal and make them available online (https://procurement.opengov.com/portal/pasadena) for this solicitation named “Facility Surveillance Equipment and Supplies” Project ID:2023-IFB-MS-054.

1. Delivery Instructions

Bids will be received via the City’s eProcurement Portal. A bid received after the time set for the bid opening shall not be considered. Bidders are required to submit (upload) all items listed in the #Bidder’s Submittals/Checklist.

Addenda shall be acknowledged via the City’s eProcurement Portal. Bids will be received prior to 11:00 am on Friday, February 17, 2023and will be opened online at that time.

Copies of the Specifications may be obtained by mail or in person from the Purchasing Division, 100 N. Garfield Ave., Room S-348, Pasadena, CA 91109, Telephone No. (626) 744-6755.

Refer to the Specifications for complete details and bidding requirements. The Specification and this Notice shall be considered a part of any contract made pursuant thereunder.

2. Pre-bid Conference

See the Timeline in the “Instructions to Bidders” section (#Instructions to Bidders). If there is a Mandatory pre-bid meeting, bidders are required to attend at the time, date, and location included in the Timeline (#Instructions to Bidders) of this solicitation. If there is a Non-Mandatory pre-bid meeting, bidders not required to attend. Each prospective bidder will have the opportunity to clarify and ask questions regarding these Specifications. The Pre-bid Meeting will be held at the time, date, and location in the Timeline of this solicitation.

3. Release Date

Release Dated: Thursday, February 2, 2023

MIGUEL MÁRQUEZ City Manager

Publish February 2, 2023

PASADENA PRESS

der’s Submittals/Checklist.

Addenda shall be acknowledged via the City’s eProcurement Portal. Bids will be received prior to 11:00 am on Monday, February 27, 2023and will be opened online at that time.

Copies of the Specifications may be obtained by mail or in person from the Purchasing Division, 100 N. Garfield Ave., Room S-348, Pasadena, CA 91109, Telephone No. (626) 744-6755.

Refer to the Specifications for complete details and bidding requirements. The Specification and this Notice shall be considered a part of any contract made pursuant thereunder.

2. Pre-bid Conference

See the Timeline in the “Instructions to Bidders” section (#Instructions to Bidders). If there is a Mandatory pre-bid meeting, bidders are required to attend at the time, date, and location included in the Timeline (#Instructions to Bidders) of this solicitation. If there is a Non-Mandatory pre-bid meeting, bidders not required to attend. Each prospective bidder will have the opportunity to clarify and ask questions regarding these Specifications. The Pre-bid Meeting will be held at the time, date, and location in the Timeline of this solicitation.

3. Required Licenses

CITY OF PASADENA Notice Inviting Bids For

Vans Purchase for Foothill WDB

Notice is hereby given that the City of Pasadena is calling for sealed bids for the City Managers Office and will receive sealed bids prior to but not later than 2:00 pm, Tuesday, February 14, 2023 and will electronically unseal and make them available online (https://procurement.opengov.com/portal/pasadena) for this solicitation named “Vans Purchase for Foothill WDB” Project ID:2023-IFB-MS-014.

1. Delivery Instructions

Bids will be received via the City’s eProcurement Portal. A bid received after the time set for the bid opening shall not be considered. Bidders are required to submit (upload) all items listed in the #Bidder’s Submittals/Checklist.

Addenda shall be acknowledged via the City’s eProcurement Portal. Bids will be received prior to 2:00 pm on Tuesday, February 14, 2023and will be opened online at that time.

Copies of the Specifications may be obtained by mail or in person from the Purchasing Division, 100 N. Garfield Ave., Room S-348, Pasadena, CA 91109, Telephone No. (626) 744-6755.

Refer to the Specifications for complete details and bidding requirements. The Specification and this Notice shall be considered a part of any contract made pursuant thereunder.

2. Pre-bid Conference

See the Timeline in the “Instructions to Bidders” section (#Instructions to Bidders). If there is a Mandatory pre-bid meeting, bidders are required to attend at the time, date, and location included in the Timeline (#Instructions to Bidders) of this solicitation. If there is a Non-Mandatory pre-bid meeting, bidders not required to attend. Each prospective bidder will have the opportunity to clarify and ask questions regarding these Specifications. The Pre-bid Meeting will be held at the time, date, and location in the Timeline of this solicitation.

3. Release Date Release Dated: Thursday, February 2, 2023

MIGUEL MÁRQUEZ

City Manager

Publish February 2, 2023

PASADENA PRESS

CITY OF PASADENA Notice Inviting Bids For Ammunition

Notice is hereby given that the City of Pasadena is calling for sealed bids for the Police Department and will receive sealed bids prior to but not later than 11:00 am, Monday, February 27, 2023 and will electronically unseal and make them available online (https://procurement.opengov.com/portal/pasadena) for this solicitation named “Ammunition” Project ID:2023-IFB-MS-003.

1. Delivery Instructions

Bids will be received via the City’s eProcurement Portal. A bid received after the time set for the bid opening shall not be considered. Bidders are required to submit (upload) all items listed in the #Bid-

Bidders must possess and provide the following licenses or certifications to be deemed qualified to perform the work specified: Licensed with the California Department of Justice as an ammunition vendor in California

4. Release Date Release Dated: Thursday, February 2, 2023

MIGUEL MÁRQUEZ City Manager

Publish February 2, 2023

PASADENA PRESS

Glendale City Notices

will receive sealed Bids, before the Bid Deadline established below for the following work of improvement: Central Library’s Youth Spaces Renovation Project SPECIFICATION NO. 3888 Bid Deadline: Submit before 2:00 p.m. on Wednesday, April 12, 2023 (“the Bid Deadline”) Original plus two (2) copies of Bid to be submitted to: Office of City Clerk 613 E. Broadway, Room 110 Glendale, CA 91206

Bid Opening: 2:00 p.m. on Wednesday, April 12, 2023 City Council Chambers 613 E. Broadway, 2nd Floor Glendale, CA 91206

NO LATE BIDS WILL BE ACCEPTED.

Bidding Documents Available: January 30, 2023, on City of Glendale Website: https://www.glendaleca.gov/government/departments/finance/purchasing/rfprfq-bid-page

Mandatory Pre-Bid Job Walk:

Date: Wednesday, February 9, 2023

Time: 9:00 am

Location: Glendale Central Library 222 E. Harvard Street, Glendale, CA 91205

Note: All Contractors planning to attend the pre-bid job walk on February 9th shall RSVP prior to 4 pm on February 6th by email to aasaturyan@glendaleca.gov or by calling (818) 937-8247.

City of Glendale Contact Person: Arthur Asaturyan, Project Manager Phone: 818-937-8247

E-mail: aasaturyan@glendaleca.gov

Mandatory Qualifications for Bidder and Designated Subcontractors:

A Bid may be rejected as non-responsive if the Bid fails to document that Bidder meets the essential requirements for qualification. As part of the Bidder’s Statement of Qualifications, each Bid must provide satisfactory evidence that:

Bidder: satisfactorily completed at least Three ( 3 ) prevailing wage public contracts in California; each comparable in scope and scale to this Project, within Five ( 5 ) years prior to the Bid Deadline and with a dollar value in excess of the Bid submitted for this Project.

General Scope of Work: Contractor shall furnish labor, materials, equipment, services, and specialized skills to perform work involved in the Project. The Work in the Bid is defined in the Project Drawings and Specifications and will generally include, but not limited to:

The Children’s Room

• Move the entryway and extend the interior window overlooking the main atrium.

• Lower shelving and increase wall shelving.

Decrease the footprint of the service desk.

• Create flexible programming space that can be used by the public when not programmed. Remove existing tech room and improve access to power and data for mobile devices.

• Create areas for preschoolers and tweens, and a lactation room.

Update security system and add an Assistive Listening System (ALS). Combine storage areas and improve staff area.

Teen Space Create a dedicated teen space that is acoustically sealed.

• Turn the existing SoundSpace into storage that enables flexible use of the space. Create a visible and usable recording studio and control room in the Teen Space. Create three meeting rooms and a social gaming space.

• Provide mobile display shelving for rotating featured collections. Improve access to power and data for patrons’ personal and library devices.

• Update security system and add an ALS.

Restrooms

•Create ADA-accessible adult restrooms adjacent to the auditorium and two- family

FEBRUARY 02-FEBRUARY 08, 2023 19 BeaconMediaNews.com LEGALS
NOTICE INVITING BIDS NOTICE is hereby given that the City of Glendale (“City”)

restrooms within the Children’s Room.

Other Bidding Information:

1. Bidding Documents: Bids must be made on the Bidder’s Proposal form contained herein. Bidding Documents may be obtained by visiting City of Glendale’s website.

2. Completion: This Work must be completed within 270 calendar days from the Date of Commencement as established by the City’s written Notice to Proceed.

3. Acceptance or Rejection of Bids. The City reserves the right to reject any and all Bids, to award all or any individual part/item of the Bid, and to waive any informalities, irregularities or technical defects in such Bids and determine the lowest responsible Bidder, whichever may be in the best interests of the City. No late Bids will be accepted, nor will any oral, facsimile or electronic Bids be accepted by the City.

4. Mandatory Pre-Bid Job Walk. A mandatory pre-bid job walk will be held at the project site at 9 a.m. on Wednesday, February 9th at the Glendale Central Library, located at 222 E. Harvard Street, Glendale, CA 91205.

5. Contractors License. At the time of the Bid Deadline and at all times during performance of the Work, including full completion of all corrective work during the Correction Period, the Contractor must possess a California contractor license or licenses, current and active, of the classification required for the Work, in accordance with the provisions of Chapter 9, Division 3, Section 7000 et seq. of the Business and Professions Code. In compliance with Public Contract Code Section 3300, the City has determined that the Bidder must possess the following license(s): General “B.” The successful Bidder will not receive a Contract award if the successful Bidder is unlicensed, does not have all of the required licenses, or one or more of the licenses are not current and active. If the City discovers after the Contract’s award that the Contractor is unlicensed, does not have all of the required licenses, or one or more of the licenses are not current and active, the City may cancel the award, reject the Bid, declare the Bid Bond as forfeited, keep the Bid Bond’s proceeds, and exercise any one or more of the remedies in the Contract Documents.

6. Subcontractors’ Licenses and Listing. At the time of the Bid Deadline and at all times during performance of the Work, each listed Subcontractor must possess a current and active California contractor license or licenses appropriate for the portion of the Work listed for such Subcontractor and shall hold all specialty certifications required for such Work. When the Bidder submits its Bid to the City, the Bidder must list each Subcontractor whom the Bidder must disclose under Public Contract Code Section 4104 (Subcontractor Listing Law), and the Bidder must provide all of the Subcontractor information that Section 4104 requires (name, the location (address) of the Subcontractor’s place of business, California Contractor license number, California Department of Industrial Relations contractor registration number, and portion of the Work). In addition, the City requires that the Bidder list the dollar value of each Subcontractor’s labor or services. The City’s disqualification of a Subcontractor does not disqualify a Bidder. However, prior to and as a condition to award of the Contract, the successful Bidder shall substitute a properly licensed and qualified Subcontractor— without an adjustment of the Bid Amount.

7. Permits, Inspections, Plan Checks, Governmental Approvals, Utility Fees and Similar Authorizations: The City has applied and paid for the following Governmental Approvals and Utility Fees: City of Glendale Building Permits and Inspections

8. All other Governmental Approvals and Utility Fees shall be obtained and paid for by Contractor and will be reimbursed based on Contractor’s actual direct cost without markup. See Instructions to Bidders Paragraph 14, and General Conditions Paragraph 1.01 for definitions and Paragraph 1.03 for Contractor responsibilities.

9. Bid Forms and Bid Security: Each Bid must be made on the Bid Forms obtainable at the Public Works Facilities Management Division. Each Bid shall be accompanied by a cashier’s check or certified check drawn on a solvent bank, payable to “City of Glendale,” for an amount equal to ten percent (10%) of the total maximum amount of the Bid. Alternatively, a satisfactory corporate surety Bid Bond for an amount equal to ten percent (10%) of the total maximum amount of the Bid may accompany the Bid. Said security shall serve as a guarantee that the successful Bidder, within fourteen (14) calendar days after the City’s Notice of Award of the Contract, will enter into a valid contract with the City for said Work in accordance with the Contract Documents.

10. Bid Irrevocability. Bids shall remain open and valid for ninety (90) calendar days after the Bid Deadline.

11. Substitution of Securities. Pursuant to California Public Contract Code Section 22300, substitution of securities for withheld funds is permitted in accordance therewith.

12. Prevailing Wages. This Project is subject to the provisions of California Labor Code Section 1720. Contractor awarded this Contract and all Subcontractors of any tier shall not pay less than the minimum prevailing rate of per diem wages for each craft, classification, or type of worker needed to perform the Work. The Director of Industrial Relations of the State of California, pursuant to the California Labor Code, and the United States Secretary of Labor, pursuant to the Davis-Bacon Act, have determined the general prevailing rates of wages in the locality in which the Work is to be performed. The rates determined by the California Director of Industrial Relations are available online at www.dir.ca.gov/DLSR/PWD/. Davis-Bacon wage rates are included in this Specification and are available online at www.wdol.gov/. To the extent that there are any differences in the federal and state prevailing wage rates for similar classifications of labor, Contractor and its Subcontractors shall pay the highest wage rate. California Department of Industrial Relations ― Public Works Contractor Registration.

Beginning July 1, 2014, under the Public Works Contractor Registration Law (California Senate Bill No. 854 - See Labor Code Section 1725.5), contractors must register and meet requirements using the online application https://efiling.dir.ca.gov/PWCR/ ActionServlet?action=displayPWCRegistrationForm before bidding on public works contracts in California. The application also provides agencies that administer public works programs with a searchable database of qualified contractors. Application and renewal are completed online with a non-refundable fee of $300. More information is available at the following links: http://www.dir.ca.gov/DLSE/PublicWorks/SB854FactSheet_6.30.14.pdf http://www.dir.ca.gov/Public-Works/PublicWorks.html

Beginning April 1, 2015, the City must award public works projects only to contractors and subcontractors who comply with the Public Works Contractor Registration Law.

Notice to Bidders and Subcontractors:

• No contractor or subcontractor may be listed on a Bid proposal for a public works project (submitted on or after March 1, 2015) 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)].

No contractor or subcontractor may be awarded a contract for public work on a public works project (awarded on or after April 1, 2015) unless registered with the Department of Industrial Relations pursuant to Labor Code section 1725.5.

This Project is subject to compliance monitoring and enforcement by the Department of Industrial Relations.

The prime contractor must post job site notices prescribed by regulation. (See 8 Calif. Code Reg. Section 16451(d) for the notice that previously was required for projects monitored by the DIR Compliance Monitoring Unit.)

Furnishing of Electronic Certified Payroll Records to Labor Commissioner. For all new projects awarded on or after April 1, 2015, contractors and subcontractors must furnish electronic certified payroll records directly to the Labor Commissioner (aka Division of Labor Standards Enforcement).

Dated this day of , 2023, City of Glendale, California.

Suzie Abajian, City Clerk of the City of Glendale

& February

Note: All Contractors planning to attend the pre-bid job walk on February 8th shall RSVP prior to 4 pm on February 6th by email to aasaturyan@glendaleca.gov or by calling (818) 937-8247. City

Mandatory Qualifications for Bidder and Designated Subcontractors:

A Bid may be rejected as non-responsive if the Bid fails to document that Bidder meets the essential requirements for qualification. As part of the Bidder’s Statement of Qualifications, each Bid must provide satisfactory evidence that: Bidder: satisfactorily completed at least Three (3) prevailing wage public contracts in California; each comparable in scope and scale to this Project, within Five (5) years prior to the Bid Deadline and with a dollar value in excess of the Bid submitted for this Project.

Following Quality Assurances must be met:

1. Contractor is hereby directed to recognize the value and significance of the building and exercise special care during the work to ensure that the existing building, its details, materials and finishes which are to remain are not damaged by the work being performed.

2. Contractor shall be responsible for protection of all existing materials and components to remain in place throughout the duration of construction. Extent of protection is to cover all historic elements to remain that are in the vicinity of construction activities or may be harmed by the movement of materials through the building and project site, whether specifically called out on the drawings, or not. It is the Contractor’s responsibility to provide any additional protection required to prevent soiling and damage to existing finishes and elements to remain. All questionable protection requirements should be identified for Architect’s review. In the event of damage, such items shall be repaired or replaced by the contractor at his expense, to the satisfaction of the Architect and City of Glendale.

3. Protection is to be secured adequately so as to maintain a safe environment for workers throughout the duration of the project.

General Scope of Work: Contractor shall furnish labor, materials, equipment, services, and specialized skills to perform work involved in the Project. The Work in the Bid is defined in the Project Drawings and Specifications and will generally include the repairs to the wood framed windows and doors, fractured stucco, rotted trellis, replace the existing roof, and landscape improvements at the Glendale Transportation Center located at 400 W. Cerritos Ave. The GTC is a historic structure, and all provisions will be made to preserve, restore, and replicate the original features and finishes.

Other Bidding Information:

1. Bidding Documents: Bids must be made on the Bidder’s Proposal form contained herein. Bidding Documents may be obtained by visiting City of Glendale’s website.

2. Completion: This Work must be completed within 75 calendar days from the Date of Commencement as established by the City’s written Notice to Proceed.

3. Acceptance or Rejection of Bids. The City reserves the right to reject any and all Bids, to award all or any individual part/item of the Bid, and to waive any informalities, irregularities or technical defects in such Bids and determine the lowest responsible Bidder, whichever may be in the best interests of the City. No late Bids will be accepted, nor will any oral, facsimile or electronic Bids be accepted by the City.

4. Mandatory Pre-Bid Job Walk. A mandatory pre-bid job walk will be held at the project site at 9:00 a.m. on Wednesday, February 8th at the Glendale Transportation Center, located at 400 W. Cerritos Avenue, Glendale, CA 91204.

5. Contractors License. Contractor License. At the time of the Bid Deadline and at all times during performance of the Work, including full completion of all corrective work during the Correction Period, the Contractor must possess a California contractor license or licenses, current and active, of the classification required for the Work, in accordance with the provisions of Chapter 9, Division 3, Section 7000 et seq. of the Business and Professions Code. In compliance with Public Contract Code Section 3300, the City has determined that the Bidder must possess the following license(s): General “B.” The successful Bidder will not receive a Contract award if the successful Bidder is unlicensed, does not have all of the required licenses, or one or more of the licenses are not current and active. If the City discovers after the Contract’s award that the Contractor is unlicensed, does not have all of the required licenses, or one or more of the licenses are not current and active, the City may cancel the award, reject the Bid, declare the Bid Bond as forfeited, keep the Bid Bond’s proceeds, and exercise any one or more of the remedies in the Contract Documents.

6. Subcontractors’ Licenses and Listing. At the time of the Bid Deadline and at all times during performance of the Work, each listed Subcontractor must possess a current and active California contractor license or licenses appropriate for the portion of the Work listed for such Subcontractor and shall hold all specialty certifications required for such Work. When the Bidder submits its Bid to the City, the Bidder must list each Subcontractor whom the Bidder must disclose under Public Contract Code Section 4104 (Subcontractor Listing Law), and the Bidder must provide all of the Subcontractor information that Section 4104 requires (name, the location (address) of the Subcontractor’s place of business, California Contractor license number, California Department of Industrial Relations contractor registration number, and portion of the Work). In addition, the City requires that the Bidder list the dollar value of each Subcontractor’s labor or services. The City’s disqualification of a Subcontractor does not disqualify a Bidder. However, prior to and as a condition to award of the Contract, the successful Bidder shall substitute a properly licensed and qualified Subcontractor— without an adjustment of the Bid Amount.

7. Permits, Inspections, Plan Checks, Governmental Approvals, Utility Fees and Similar Authorizations: The City has applied and paid for the following Governmental Approvals and Utility Fees: City of Glendale Building Permits and Inspections

8. All other Governmental Approvals and Utility Fees shall

valid contract with the City for said Work in accordance with the Contract Documents.

10. Bid Irrevocability. Bids shall remain open and valid for ninety (90) calendar days after the Bid Deadline.

11. Substitution of Securities. Pursuant to California Public Contract Code Section 22300, substitution of securities for withheld funds is permitted in accordance therewith.

12. Prevailing Wages. This Project is subject to the provisions of California Labor Code Section 1720. Contractor awarded this Contract and all Subcontractors of any tier shall not pay less than the minimum prevailing rate of per diem wages for each craft, classification, or type of worker needed to perform the Work. The Director of Industrial Relations of the State of California, pursuant to the California Labor Code, and the United States Secretary of Labor, pursuant to the Davis-Bacon Act, have determined the general prevailing rates of wages in the locality in which the Work is to be performed. The rates determined by the California Director of Industrial Relations are available online at www.dir.ca.gov/DLSR/PWD/. Davis-Bacon wage rates are included in this Specification and are available online at www.wdol.gov/. To the extent that there are any differences in the federal and state prevailing wage rates for similar classifications of labor, Contractor and its Subcontractors shall pay the highest wage rate. California Department of Industrial Relations ― Public Works Contractor Registration.

Beginning July 1, 2014, under the Public Works Contractor Registration Law (California Senate Bill No. 854 - See Labor Code Section 1725.5), contractors must register and meet requirements using the online application https://efiling.dir.ca.gov/PWCR/ ActionServlet?action=displayPWCRegistrationForm before bidding on public works contracts in California. The application also provides agencies that administer public works programs with a searchable database of qualified contractors. Application and renewal are completed online with a non-refundable fee of $300. More information is available at the following links:

http://www.dir.ca.gov/DLSE/PublicWorks/SB854FactSheet_6.30.14.pdf http://www.dir.ca.gov/Public-Works/PublicWorks.html

Beginning April 1, 2015, the City must award public works projects only to contractors and subcontractors who comply with the Public Works Contractor Registration Law.

Notice to Bidders and Subcontractors:

• No contractor or subcontractor may be listed on a Bid proposal for a public works project (submitted on or after March 1, 2015) 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)]. No contractor or subcontractor may be awarded a contract for public work on a public works project (awarded on or after April 1, 2015) unless registered with the Department of Industrial Relations pursuant to Labor Code section 1725.5.

This Project is subject to compliance monitoring and enforcement by the Department of Industrial Relations.

The prime contractor must post job site notices prescribed by regulation. (See 8 Calif. Code Reg. Section 16451(d) for the notice that previously was required for projects monitored by the DIR Compliance Monitoring Unit.)

Furnishing of Electronic Certified Payroll Records to Labor Commissioner. For all new projects awarded on or after April 1, 2015, contractors and subcontractors must furnish electronic certified payroll records directly to the Labor Commissioner (aka Division of Labor Standards Enforcement).

Dated this day of , 2023, City of Glendale, California.

Dr. Suzie Abajian, City Clerk of the City of Glendale

Publish Janaury 30, 2023 & February 2, 2023

GLENDALE INDEPENDENT

NOTICE INVITING BIDS

NOTICE is hereby given that the City of Glendale (“City”) will receive sealed Bids, before the Bid Deadline established below for the following work of improvement: BRAND PARK MOTORWAY IMPROVEMENTS PROJECT SPECIFICATION NO. 3940

Bid Deadline: Submit before 2:00 p.m. on Wednesday, February 22, 2023 (“the Bid Deadline”)

Original Bid to be submitted to: Office of City Clerk 613 E. Broadway, Room 110 Glendale, CA 91206

Bid Opening: 2:00 p.m. on Wednesday, February 22, 2023 City Council

Mandatory Qualifications for Bidder and Designated Subcontractors:

Bid may be rejected as non-responsive if the Bid fails to document that Bidder meets the essential requirements for qualification. As part of the Bidder’s Statement of Qualifications, each Bid must provide satisfactory evidence that: Bidder satisfactorily completed as a prime contractor or subcontractor at least three (3) prevailing wage public contracts in California; each comparable in scope and scale to this Project, within Five (5) years prior to the Bid Deadline and with a dollar value in excess of the Bid submitted for this Project.

General Scope of Work: Contractor shall furnish labor, materials, equipment, services, and specialized skills to perform work involved in the Project. The Work included in the Bid is defined in accordance with Specification No. 3940 and Plan No. 1-3111. The work generally includes: clean-up of existing rockfall; removal of existing rockfall debris and scaling of hillside slopes in the affected area and installation of high-strength steel mesh system anchored to the slope face; as shown on the project plans and specifications, Standard Plans for Public Works

Construction (SPPWC 2021 Edition), and the Standard Specifications for Public Works

Construction (2021 Edition), including all supplements thereto issued prior to bid opening date.

Other Bidding Information: Number of Contract Working Days: 40 Working Days Amount of Liquidated Damages: $1,000 per Calendar Day

Other Bidding Information:

1. Bidding Documents: Bids must be made on the Bidder’s Proposal form contained herein. Bidding Documents may be obtained in the Public Works Engineering Department, 633 E. Broadway, Room 205, Glendale, CA 91206 where they may be examined. Electronic copies of bidding documents can be obtained at no cost from: https://www. glendaleca.gov/government/departments/finance/purchasing/rfp-rfq-page/-fsiteid-1. Future addenda, if any, will be available for download on the same page as the bidding documents. The city will not mail/deliver the addenda to the prospective bidders. It is the bidders’ sole responsibility to check the website to obtain future addenda to this bid document. Prospective bidders shall acknowledge the receipt of the addenda in the bid forms.

20 FEBRUARY 02-FEBRUARY 08, 2023 BeaconMediaNews.com
LEGALS
Dr.
Publish Janury 30, 2023
2, 2023 GLENDALE INDEPDNENT NOTICE INVITING BIDS NOTICE is hereby given that the City of Glendale (“City”) will receive sealed Bids, before the Bid Deadline established below for the following work of improvement: Glendale Transportation Center Renovation Project SPECIFICATION NO. 3926 Bid Deadline: Submit before 2:00 p.m. on Wednesday, March 1, 2023 (“the Bid Deadline”) Original plus two (2) copies of Bid to be submitted to: Office of City Clerk 613 E. Broadway, Room 110 Glendale, CA 91206 Bid Opening: 2:00 p.m. on Wednesday, March 1, 2023 City Council Chambers 613 E. Broadway, 2nd Floor Glendale, CA 91206 NO LATE BIDS WILL BE ACCEPTED. Bidding Documents Available: January 24, 2023, on City of Glendale Website: https://www.glendaleca.gov/government/departments/finance/purchasing/rfprfq-bid-page Mandatory Pre-Bid Job Walk: Date: Wednesday, February 8, 2023 Time: 9:00 am Location: Glendale Transportation Center 400 W. Cerritos Avenue Glendale, CA 91204
of Glendale Contact Person: Arthur Asaturyan, Project Manager Phone: 818-937-2847 E-mail: aasaturyan@glendaleca.gov
markup. See Instructions to Bidders Paragraph 14, and General
1.01 for definitions and Paragraph 1.03 for Contractor responsibilities. 9. Bid Forms and Bid Security: Each Bid must be made on the Bid Forms obtainable at the Public Works Facilities Management Division. Each Bid shall be accompanied by a cashier’s check or certified check drawn on a solvent bank, payable to “City of Glendale,” for an amount equal to ten percent (10%) of the total maximum amount of the Bid. Alternatively, a satisfactory corporate surety Bid Bond for an amount equal to ten percent (10%) of the total maximum amount of the Bid may accompany the Bid. Said security shall serve as a guarantee that the successful Bidder, within fourteen (14) calendar days after the City’s Notice of Award of the Contract, will enter into a
be obtained and paid for by Contractor and will be reimbursed based on Contractor’s actual direct cost without
Conditions Paragraph
Chambers 613 E. Broadway, 2nd Floor Glendale, CA 91206 NO LATE BIDS WILL BE ACCEPTED. Bidding Documents Available: January 30, 2023, at the Public Works Engineering Department 633 E. Broadway, Room 205, City of Glendale, CA 91206 Bidding documents are also available to view and download online at: https://www.glendaleca. gov/government/departments/finance/purchasing/rfp-rfq- page/-fsiteid-1 Additional Bid Document 1. Bid America (951) 677-4819 Procurement Locations: 2. I SqFt Plan Room (800) 364-2059 3. McGraw Hill Blueprint
(626) 471-9021 4. Reed Construction Data (800)876-4045 5. Construction Bid Board (559)325-7054 City of Glendale Contact Person: Mr. Armen Avazian, Project Manager Phone: 818-548-3945 Fax: 818-242-7087 E-mail: AAvazian@Glendaleca.gov
Express
A

2. Engineer’s Estimate. The preliminary cost of construction of this Work has been prepared. The estimate is in the range of $ 1,200,000 to $ 1,400,000.

3. Completion: This Work must be completed within Forty (40) Working days from the Date of Commencement as established by the City’s written Notice to Proceed.

4. Acceptance or Rejection of Bids. The City reserves the right to reject any and all Bids, to award all or any individual part/item of the Bid, and to waive any informalities, irregularities or technical defects in such Bids and determine the lowest responsible Bidder, whichever may be in the best interests of the City. No late Bids will be accepted, nor will any oral, facsimile or electronic Bids be accepted by the City.

5. Contractor License. At the time of the Bid Deadline and at all times during performance of the Work, including full completion of all corrective work during the Correction Period, the Contractor must possess a California contractor license or licenses, current and active, of the classification required for the Work, in accordance with the provisions of Chapter 9, Division 3, Section 7000 et seq. of the Business and Professions Code. In compliance with Public Contract Code Section 3300, the City has determined that the Bidder must possess the following license(s):

• a. Pursuant to Section 3300, of the Public Contract Code, the classification of the bidder’s Contractor’s License shall be “Class A” For sewer cleaning and video, use Class A, C-36, C-42, or D-38). Failure of a bidder to obtain adequate licensing at the time the contract is awarded shall constitute a failure to execute the Contract and shall result in the forfeiture of the Bidder ’s Bond.

• b. For federally funded projects, the Contractor shall be properly licensed at the time of award.

The successful Bidder will not receive a Contract award if the successful Bidder is unlicensed, does not have all of the required licenses, or one or more of the licenses are not current and active. If the City discovers after the Contract’s award that the Contractor is unlicensed, does not have all of the required licenses, or one or more of the licenses are not current and active, the City may cancel the award, reject the Bid, declare the Bid Bond as forfeited, keep the Bid Bond’s proceeds, and exercise any one or more of the remedies in the Contract Documents.

6. Subcontractors’ Licenses and Listing. At the time of the Bid Deadline and at all times during performance of the Work, each listed Subcontractor must possess a current and active California contractor license or licenses appropriate for the portion of the Work listed for such Subcontractor and shall hold all specialty certifications required for such Work. When the Bidder submits its Bid to the City, the Bidder must list each Subcontractor whom the Bidder must disclose under Public Contract Code Section 4104 (Subcontractor Listing Law), and the Bidder must provide all of the Subcontractor information that Section 4104 requires (name, the location (address) of the Subcontractor’s place of business, California Contractor license number, California Department of Industrial Relations contractor registration number, and portion of the Work). In addition, the City requires that the Bidder list the dollar value of each Subcontractor’s labor or services. The City’s disqualification of a Subcontractor does not disqualify a Bidder. However, prior to and as a condition to award of the Contract, the successful Bidder shall substitute a properly licensed and qualified Subcontractor— without an adjustment of the Bid Amount.

7. Permits, Inspections, Plan Checks, Governmental Approvals, Utility Fees and Similar Authorizations: The City has applied and paid for the following Governmental Approvals and Utility Fees ( None).

All other Governmental Approvals and Utility Fees shall be obtained and paid for by Contractor and will be reimbursed based on Contractor’s actual direct cost without markup. See Instructions to Bidders Paragraph 14, and General Conditions Paragraph 1.01 for definitions and Paragraph 1.03 for Contractor responsibilities.

8. Bid Forms and Bid Security: Each Bid must be made on the Bid Forms obtainable from the City’s Bidding website listed in the paragraph 1 above. Each Bid shall be accompanied by a cashier’s check or certified check drawn on a solvent bank, payable to “City of Glendale,” for an amount equal to ten percent (10%) of the total maximum amount of the Bid. Alternatively, a satisfactory corporate surety Bid Bond for an amount equal to ten percent (10%) of the total maximum amount of the Bid may accompany the Bid. Said security shall serve as a guarantee that the successful Bidder, within fourteen (14) calendar days after the City’s Notice of Award of the Contract, will enter into a valid contract with the City for said Work in accordance with the Contract Documents.

9. Bid Irrevocability. Bids shall remain open and valid for ninety (90) calendar days after the Bid Deadline.

10. Substitution of Securities. Pursuant to California Public Contract Code Section 22300, substitution of securities for withheld funds is permitted in accordance therewith.

11. Prevailing Wage Resolution. Bidders are hereby notified that in accordance with the provisions of the Labor Code of the State of California, the City Council of the City has ascertained and determined by Resolution No. 18,626 (as amended), the general prevailing rate of per diem wages of a similar character in the locality in which the Work is performed and the general prevailing rate for legal holiday and overtime Work for each craft or type of worker needed in the execution of agreements with the City. Said resolution is on file in the Office of the City Clerk and is hereby incorporated and made a part hereof by the same as though fully set forth herein. Copies of said resolution may be obtained at the Office of the City Clerk.

12. Prevailing Wages. This Project is subject to the provisions of California Labor Code Section 1720. Contractor awarded this Contract and all Subcontractors of any tier shall not pay less than the minimum prevailing rate of per diem wages for each craft, classification, or type of worker needed to perform the Work. The Director of Industrial Relations of the State of California, pursuant to the California Labor Code, and the United States Secretary of Labor, pursuant to the Davis-Bacon Act, have determined the general prevailing rates of wages in the locality in which the Work is to be performed. The rates determined by the California Director of Industrial Relations are available online at www.dir.ca.gov/DLSR/PWD/. Davis-Bacon wage rates are available online at www.wdol.gov/. To the extent that there are any differences in the federal and state prevailing wage rates for similar classifications of labor, Contractor and its Subcontractors shall pay the highest wage rate.

13. California Department of Industrial Relations ― Public Works Contractor Registration.

Beginning July 1, 2014, under the Public Works Contractor Registration Law (California Senate Bill No. 854 - See Labor Code Section 1725.5), contractors must register and meet requirements using the online application https://efiling.dir.ca.gov/PWCR/ActionServlet?acti on=displayPWCRegistrationForm before bidding on public works contracts in California. The application also provides agencies that administer public works programs with a searchable database of qualified contractors. Application and renewal are completed online with a nonrefundable fee of $300. More information is available at the following links: http://www.dir.ca.gov/DLSE/PublicWorks/SB854FactSheet_6.30.14.pdf http://www.dir.ca.gov/Public-Works/PublicWorks.html

Beginning April 1, 2015, the City must award public works projects only to contractors and subcontractors who comply with the Public Works Contractor Registration Law.

Notice to Bidders and Subcontractors:

No contractor or subcontractor may be listed on a Bid proposal for a public works project (submitted on or after March 1, 2015) 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)].

• No contractor or subcontractor may be awarded a contract for public work on a public works project (awarded on or after April 1, 2015) unless registered with the Department of Industrial Relations pursuant to Labor Code Section 1725.5.

• This Project is subject to compliance monitoring and enforcement by the Department of Industrial Relations.

The prime contractor must post job site notices prescribed by regulation. (See 8 Calif. Code Reg. Section 16451(d) for the notice that previously was required for projects monitored by the DIR Compliance Monitoring Unit.)

Furnishing of Electronic Certified Payroll Records to Labor Commissioner. For all new projects awarded on or after April 1, 2015, contractors and subcontractors must furnish electronic certified payroll records directly to the Labor Commissioner (aka Division of Labor Standards Enforcement).

Dated this 13th day of December , 2022, City of Glendale, California. Suzie Abajian, PhD., City Clerk of the City of Glendale

Publish February 2 & February 6, 2023

GLENDALE INDEPENDENT

The Historic Preservation Commission will conduct a public meeting in accordance with Glendale Municipal Code, Chapter 15.20.030, regarding the following application requesting:

The applicant is proposing the installation of rooftop solar panels at a Mills Act contracted property and landscaping modifications including removal or non-original perimeter wall and replacement of existing retaining wall, replacement of driveway paving, addition of steps in the rear yard, and addition of 48” tall mailbox along Sherer Lane. The project is in the RIR-II (Restricted Residential, FAR District II) zone.

Case Number: PDR000860-2023

Project Address: 1837 Sherer Lane, Glendale, CA 91208

Case Planner: Kasey Conley

Planner Phone: (818) 937-8185

Planner Email: kconley@glendaleca.gov

ENVIRONMENTAL DETERMINATION

The project is exempt from CEQA review as a Class 31 “Historic Restoration or Rehabilitation” pursuant to Section 15331 of the State CEQA Guidelines because the project meets the Secretary of the Interiors Standards for the Treatment of Historic Properties as modified with approved conditions.

PUBLIC MEETING/HEARING

The Historic Preservation Commission will conduct a public hearing regarding the above project on THURSDAY, FEBRUARY 16, 2023, AT 5:00 PM or as soon thereafter as possible.

The meeting will be held in the City Council Chamber at 613 East Broadway, Glendale The meeting is open to the public and anyone interested in the above case (and/or their counsel) may participate in person, by phone, or in writing:

In Person Please join us in the City Council Chamber on the 2nd floor of City Hall at the time and date noted above.

By Phone

During the meeting, please call 818-937-8100. After staff takes down your name and the item you’re calling about, you will be placed on hold until your call is answered while the item is being heard.

In Writing

Prior to the meeting, written comments can be submitted to the case planner, Kasey Conley, at kconley@glendaleca.gov. These will be relayed to the commissioners before the hearing.

The meeting can be viewed on Charter Cable Channel 6 or by streaming online at: https:// www.glendaleca.gov/government/departments/management-services/gtv6/live-video-stream

For more information, please call (818) 548-2115. You may also visit our web site at: www. glendaleca.gov/agendas. Staff reports are accessible prior to the meeting through hyperlinks in the “Agendas and Minutes” section. Environmental related issues/information may be discussed at this meeting.

Any person having any interest in the project described above may appear at the public meeting listed above either in person or by counsel of both and may be heard in support of their opinion. Any person protesting may file a duly signed and acknowledged written protest with the City Clerk at, or prior to, the public meetings. “Acknowledged” shall mean a declaration of property ownership (or occupant if not owner) under penalty or perjury. If you challenge the Project described above, per Government Code Section 65009, you may be limited to raising only those issues you or someone else raised at the public meetings described in this notice, or in written correspondence delivered to the City of Glendale at, or prior to, the public meetings. In compliance with the Americans with Disabilities Act (ADA) of 1990, please notify the Community Development Department at least 48 hours (two business days) for requests regarding sign language translation and Braille transcription services

Dr. S. Abajian - City Clerk of the City of Glendale

Publish February 2, 2023

GLENDALE INDEPENDENT

Probate Notices

NOTICE OF PETITION TO ADMINISTER ESTATE OF:

IKUKO SHIMADA

CASE NO. 23STPB00551

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of IKUKO SHIMADA.

A PETITION FOR PROBATE has been filed by JIMATE ORIM in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that JIMATE ORIM be appointed as personal representative to administer the estate of the decedent.

THE PETITION requests the decedent’s WILL and codicils, if any, be admitted to probate. The WILL and any codicils are available for examination in the file kept by the court.

THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.

A HEARING on the petition will be held in this court as follows: 02/28/23 at 8:30AM in Dept. 2D located at 111 N. HILL ST., LOS ANGELES, CA 90012

IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.

IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal

(This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.

A HEARING on the petition will be held in this court as follows: 02/28/23 at 9:00AM in Dept. S36 located at 247 W. THIRD STREET, SAN BERNARDINO, CA 92415

IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.

IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.

YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.

Attorney for Petitioner

JASON L. GAUDY - SBN 228975

GAUDY LAW INC. 267 D STREET UPLAND CA 91786

1/26, 1/30, 2/2/23

CNS-3663080#

ONTARIO NEWS PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF:

CHRISTOPHER ALLEN

KOSEFF

CASE NO. PRRI2202049

representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.

YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for Petitioner

JONATHAN D. PRIMUTH - SBN 143736, LAGERLOF, LLP

155 N. LAKE AVENUE, FLOOR 11 PASADENA CA 91101 BSC 222786 1/26, 1/30, 2/2/23

CNS-3662768# PASADENA PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF:

MARY HELEN ARMIJO

CASE NO. PROSB2300045

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of MARY HELEN ARMIJO.

A PETITION FOR PROBATE has been filed by CAROL TAFOYA in the Superior Court of California, County of SAN BERNARDINO.

THE PETITION FOR PROBATE requests that CAROL TAFOYA be appointed as personal representative to administer the estate of the decedent.

THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act.

a creditor. You may want to consult with an attorney knowledgeable in California law.

YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.

Attorney for Petitioner AARON CHARLES GREGG - SBN 76612

AARON CHARLES GREGG, APLC 110 E WILSHIRE AVE #503 FULLERTON CA 92832 1/26, 1/30, 2/2/23 CNS-3664059# CORONA NEWS PRESS

NOTICE OF PETITION TO ADMINISTER ESTATE OF BEATRICE VITERI

Case No. 23STPB00285

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of BEATRICE VITERI A PETITION FOR PROBATE has been filed by Walter Michael Viteri and Diana Viteri Perez in the Superior Court of California, County of LOS ANGELES.

THE PETITION FOR PROBATE requests that Walter Michael Viteri and Diana Viteri Perez be appointed as personal representative to administer the estate of the decedent.

THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administra-tion authority will be granted unless an interested person files an objec-tion to the petition and shows good cause why the court should not grant the authority.

A HEARING on the petition will be held on Feb. 17, 2023 at 8:30 AM in Dept. No. 9 located at 111 N. Hill St., Los Angeles, CA 90012.

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of CHRISTOPHER ALLEN KOSEFF.

A PETITION FOR PROBATE has been filed by CHRISTOPHER J. KOSEFF in the Superior Court of California, County of RIVERSIDE. THE PETITION FOR PROBATE requests that CHRISTOPHER J. KOSEFF be appointed as personal representative to administer the estate of the decedent.

THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.

A HEARING on the petition will be held in this court as follows: 02/15/23 at 8:30AM in Dept. 11 located at 4050 MAIN STREET, RIVERSIDE, CA 92501

IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.

IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as

IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your ap-pearance may be in person or by your attorney.

IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.

Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowl-edgeable in California law.

YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.

Attorney for petitioner:

M DENISE KRISTOF ESQ SBN 201987

KENT L KRISTOF ESQ SBN 237745

KRISTOF & KRISTOF 1122 E GREEN ST PASADENA CA 91106 CN993623 VITERI

NOTICE OF PETITION TO ADMINISTER ESTATE OF:

F. ROBERT C. HO AKA

FAIRCHILD ROBERT CADIZ HO AKA F. ROBERT HO

CASE NO. 23STPB00783

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of F. ROBERT

FEBRUARY 02-FEBRUARY 08, 2023 21 BeaconMediaNews.com LEGALS
Jan 30, Feb 2,6, 2023 BURBANK INDEPENDENT
C.
AKA FAIRCHILD
CADIZ HO AKA F. ROBERT
PUBLIC NOTICE HISTORIC PRESERVATION COMMISSION MEETING
HO
ROBERT
HO.

LEGALS

this statement is true and correct.

Fictitious Business Name Filings

FICTITIOUS BUSINESS

NAME STATEMENT

File No. FBN20230000201

The following persons are doing business as: Spring View, 7894 San Benito St, Highland, CA 92346. Tai T Nguyen, 7894 San Benito St, Highland, CA 92346. County of Principal Place of Business: San Bernardino This business is conducted by: a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 62506277). /s/ Tai T Nguyen (Owner). This statement was filed with the County Clerk of San Bernardino on January 9, 2023 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20230000201 Pub: 01/12/2023, 01/19/2023, 01/26/2023, 02/02/2023

San Bernardino Press

FICTITIOUS BUSINESS NAME

STATEMENT 20236652555. The following person(s) is (are) doing business as: DIANA’S MULTISERVICES, 254 E La Habra Blvd, La Habra, CA 90631. Full Name of Registrant(s) DIANA PORTUGAL, 254 E La Habra Blvd, La Habra, CA 90631. This business is conducted by a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 1, 2017. /S/ DIANA PORTUGAL, Owner. This statement was filed with the County Clerk of Orange County on January 6, 2023. Publish: Anaheim Press 01/12/2023, 01/19/2023, 01/26/2023, 02/02/2023

The following person(s) is (are) doing business as Reddi Management Consulting 22416 Leisure Drive Corona, CA 92883 Riverside County (1). Srikanth Reddi, 22416 leisure drive, corona, CA 92883 Riverside County (2). ANITHA Devapatla Anitha, 22416 leisure drive, corona, CA 92883 Riverside County

This business is conducted by: a married couple. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s.Srikanth D. Reddi Statement filed with the County of Riverside on January 9, 2023

NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.

state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code).

I hereby certify that this copy is a correct copy of the original statement on file in my office.

Peter Aldana, County, Clerk File# R-202300363 Pub. 01/19/2023, 01/26/2023, 02/02/2023, 02/09/2023 Riverside Independent

The following person(s) is (are) doing business as Hunter Pest Management 27070 Sun City Blvd Suite 103 Menifee, CA 92586 Riverside County Lando Fehrenbach, 35099 CA-74 SPC E4, Hemet, CA 92545 Riverside County

This business is conducted by: a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).)

s.Lando Fehrenbach Statement filed with the County of Riverside on January 9, 2023

NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code).

I hereby certify that this copy is a correct copy of the original statement on file in my office.

Peter Aldana, County, Clerk File# 202300326 Pub. 01/19/2023, 01/26/2023, 02/02/2023, 02/09/2023 Riverside Independent

FICTITIOUS BUSINESS

NAME STATEMENT File No. 20230000284

The following persons are doing business as: In The Silence Of The Heart, 1683 Riviera Dr., Upland, CA 91784. Bernardo Tiongco, 1683 Riviera Dr, Upland, CA 91784. County of Principal Place of Business: San Bernardino This business is conducted by: a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 2, 2022. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Bernardo Tiongco. This statement was filed with the County Clerk of San Bernardino on January 11, 2023 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions

Universal ATM 16825 Dooley Pl Riverside, CA 92504 Riverside County

(1). Andrew Vernon Brezinski, 16825 Dooley Pl, Riverside, CA 92504 Riverside County

(2). Tracy Ann Tersini, 14452 Harvey Lane, Riverside, CA 92503 Riverside County

This business is conducted by: a co-partners. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).)

s.Andrew Vernon Brezinski Statement filed with the County of Riverside on December 29, 2023 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code).

I hereby certify that this copy is a correct copy of the original statement on file in my office.

Peter Aldana, County, Clerk

File# 202216582

Pub. 01/26/2023, 02/02/2023, 02/09/2023, 02/16/2023

Riverside Independent

The following person(s) is (are) doing business as Quick Cash USA 16825 Dooley Pl Riverside, CA 92504

Riverside County

Andrew Vernon Brezinski

16825 Dooley Pl Riverside, CA 92504

Riverside County

This business is conducted by: a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on September 30, 2017. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).)

s.Andrew Vernon Brezinski

Statement filed with the County of Riverside on December 29, 2022

NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code).

I hereby certify that this copy is a correct copy of the original statement on file in my office.

Peter Aldana, County, Clerk

File# R-202216581 Pub. 01/26/2023, 02/02/2023, 02/09/2023, 02/16/2023 Riverside Independent

FICTITIOUS BUSINESS

NAME STATEMENT

File No. FBN20230000460

The following persons are doing business as: Los Angeles Apostille Notary, 13286 2nd St, Chino, CA 91710. RMG Solutions LLC (CA), 13286 2nd St, Chino, CA 91710; Rita Nieto, Managing Member. County of Principal Place of Business: San Bernardino This business is conducted by: a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. By signing below, I declare that I have read and understand the reverse side of this form and that all information in

A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Rita Nieto, Managing Member. This statement was filed with the County Clerk of San Bernardino on January 19, 2023 Notice- In accordance with subdivision (a) of Section 17920.

A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20230000460 Pub: 01/26/2023, 02/02/2023, 02/09/2023, 02/16/2023 San Bernardino Press

FILE NO. FBN20230000621

FILED: January 24, 2023

FICTITIOUS BUSINESS NAME STATEMENT ABANDONMENT:

County of Original Filing: San Bernardino

Date of Original Filing: March 27, 2018

File No.: 20180003539

Fictitious Business Name(s):

Atlantis Law Firm 9330 BASE LINE Rd,Suite 201 Rancho Cucamonga, CA 91701

Mailing Address, 10604 Trademark Parkway North, Suite 300, Rancho Cucamonga, CA 91730.

Name of Registrant: Keith Q Nguyen, 9090 Cottonwood Way, RANCHO CUCAMONGA, CA 91701

This business is/was conducted by: a individual Registrant commenced to transact business under the fictitious business name or names listed herein on August 1, 2012 BY SIGNING BELOW, I DECLARE THAT I HAVE READ AND UNDERSTAND THE REVERSE SIDE OF THIS FORM AND THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) I am also aware that all information on this statement becomes public record upon filing pursuant to the California Public Records Act (Government Code Sections 6250-6277).

/s/ Keith Q Nguyen 01/26/2023, 02/02/2023, 02/09/2023, 02/16/2023

San Bernardino Press

FICTITIOUS BUSINESS

NAME STATEMENT File No. FBN20230000623

The following persons are doing business as: Atlantis Law Firm, 10604 Trademark Parkway North Suite 300, Rancho Cucamonga, CA 91730. Janes Long Inc. PC (CA), 10604 Trademark Parkway north 300, Rancho Cucamonga, CA 91730; James A. Long, CEO. County of Principal Place of Business: San Bernardino This business is conducted by: a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on January 24, 2023. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct.

A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ James A.Long, CEO. This statement was filed with the County Clerk of San B ernardino on January 24, 2023 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of

Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20230000623 Pub: 01/26/2023, 02/02/2023, 02/09/2023, 02/16/2023 San Bernardino Press

FICTITIOUS BUSINESS

NAME STATEMENT

File No. 20230000757

The following persons are doing business as: A&K Company, 16685 Athens Lane, Fontana, CA 92336. (1). Adam Michel, 16685 Athens Lane, Fontana, CA 92336 (2). Kathy Diaz, 16685 Athens Lane, Fontana, CA 92336 . County of Principal Place of Business: San Bernardino This business is conducted by: a general partnership.

Registrant commenced to transact business under the fictitious business name or names listed herein on January 25, 2023. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Adam Michel. This statement was filed with the County Clerk of San Bernardino on January 26, 2023

Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: 20230000757 Pub: 02/02/2023, 02/09/2023, 02/16/2023, 02/23/2023 San Bernardino Press

FICTITIOUS BUSINESS

NAME STATEMENT

File No. 20230000745

The following persons are doing business as: A&C TAX AND BUSINESS SERVICES, 2999 Kendall Dr ste 204, San Bernardino, CA 92407. A&C INNOVATIONS LLC (CA), 2999 Kendall Dr Ste 204, San Bernardino, CA 92407; Cynthia Flores, CEO. County of Principal Place of Business: San Bernardino This business is conducted by: a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein.

By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 62506277). /s/ Cynthia Flores, CEO. This statement was filed with the County Clerk of San Bernardino on January 26, 2023 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement

must be filed before the expiration.

The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: 20230000745 Pub: 02/02/2023, 02/09/2023, 02/16/2023, 02/23/2023 San Bernardino Press

FICTITIOUS BUSINESS

NAME STATEMENT File No. 20230000766

The following persons are doing business as: AMPLE MASSAGE SPA, 7233 HAVEN AVE, RANCHO CUCAMONGA, CA 91701. Mailing Address, 7580 MERRIMACK PL, RANCHO CUCAMONGA, CA 91730. DANNA LI, 7580 MERRIMACK PL, RANCHO CUCAMONGA, CA 91730. County of Principal Place of Business: San Bernardino This business is conducted by: a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 16, 2023. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ DANNA LI.This statement was filed with the County Clerk of San Bernardino on January 27, 2023 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the d ate on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: 20230000766 Pub: 02/02/2023, 02/09/2023, 02/16/2023, 02/23/2023 San Bernardino Press

The following person(s) is (are) doing business as ANGIE’S MEXICAN FOOD 25211 Sunnymead Blvd Unit G1 Moreno Valley, CA 92553 Riverside County Ma De Los Angeles Araujo Carrillo, 26372 Primrose Way moreno valley, CA 92555 Riverside County

This business is conducted by: a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on January 26, 2023.

I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).)

s.Ma De Los Angeles Araujo Carrillo Statement filed with the County of Riverside on January 26, 2023

NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration.

The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code).

I hereby certify that this copy is a correct copy of the original statement on file in my office.

Peter Aldana, County, Clerk

File# R-202301162 Pub. 02/02/2023, 02/09/2023, 02/16/2023, 02/23/2023 Riverside Independent

FEBRUARY 02-FEBRUARY 08, 2023 27 BeaconMediaNews.com
The filing of this statement does not of itself authorize the use this
Code) File#: 20230000284 Pub: 01/19/2023, 01/26/2023, 02/02/2023, 02/09/2023 San
Press The following person(s) is (are) doing business as
Bernardino

SoCalGas says natural gas prices to decrease in February

The natural gas price spike forcing Inland Empire residents and others throughout California to dig deeper into their pocketbooks prompted a SoGalGas Co. representative to offer a public explanation during the Riverside County Board of Supervisors' meeting Tuesday.

"We have to purchase our gas on the commodities market, and unfortunately bad weather has made it more expensive to purchase," SoCalGas spokeswoman Lea Petersen told the board. "On the open market, it costs more."

Petersen pointed out that, in addition to the Arctic blast that recently gripped the U.S. interior, driving up demand for product, gas suppliers and speculators have been motivated by opportunities for "making more money

by shipping natural gas to other countries," leaving less available for domestic use.

European Union nations, which embargoed liquefied natural gas deliveries from Russia following the outbreak of hostilities with Ukraine, have been straining to find other sources, especially during the winter months, turning to U.S.-based sellers.

SoCalGas sent letters to customers earlier this month warning that eyepopping gas bills were in the mail, stemming from thermal unit costs doubling.

Energy market analysts have noted California has its own unique set of challenges with keeping the natural gas pipelines filled. The state's predominant interest since the Global Warming Solutions Act was signed into law in 2006

has been an expansion of renewable energy sources, mostly wind, and solar.

According to the California Energy Commission, the state receives only about 10% of natural gas from in-state production, relying on deliveries from other parts of the country and Canada for the balance.

Former state Sen. Melissa Melendez, R-Lake Elsinore, this week blasted the state's regulatory environment for discouraging production and increasing supplies, saying "taxes and regulations cause prices to be higher here."

"Allow competition, and the prices come down," she said.

According to the New York Mercantile Exchange, the prevailing spot price of natural gas, measured per 1 million British thermal units, has been steadily

dropping over the last several weeks, which should eventually feed into the retail market, lowering household natural gas expenses.

Petersen said SoCalGas

customers have options to get some pocketbook relief in the meantime, including via the company's "level bill paying programs," which can knock 20% off of monthly outlays.

Customers with questions or requests were encouraged to contact the company at 800-427-2200, or visit the web portal for more information, www. SoCalGas.com.

Riverside prosecutors rush to refile court cases, citing public safety

Riverside County prosecutors are scrambling to refile cases -including child sexual assault cases -- booted by Superior Court judges, who are justifying the dismissals by citing lack of available courtroom space, the District Attorney's Office said Tuesday.

According to the agency, between Jan. 25 and Jan. 30, three felony sex cases were vacated by Judges Helios Hernandez and Jeffrey Prevost at the Riverside Hall of Justice. During that period, several judges were on training assignments, while others were on sick leave, and their courtrooms were closed.

The lack of court space for trials prompted Hernandez and Prevost to dismiss the matters, prosecutors said.

"I understand the need for ongoing training. However, when our courts are experiencing a crisis and engaging in the mass dismissal of cases, victims of crime deserve the right to be the priority,"

District Attorney Mike Hestrin said. "Over the last three months, the courts have dismissed over 1,500 cases, some of which are serious felonies, such as these three sexual assault cases involving children."

The dismissed cases were People v. Daniel Cintron, People v. Norman Martinez Garcia and People v. Angel Torres Salas.

In each instance, when the prosecution announced that it was ready for trial, instead of placing the cases on hold and continuing them a few days until courtrooms came available, the two judges vacated them, according to the DA's office.

"In the Garcia case, our office has filed six felony counts pertaining to two underage victims -- including charges of rape and oral copulation involving one of the young victims," according to a DA's statement. "Because there are two different victims in this case, the defendant

faces a possible life sentence if convicted as charged."

Prosecutors immediately refiled each case with fresh criminal complaints, the agency said.

"The courts being aware of this shortage of courtrooms should be able to anticipate the needs of public safety and reschedule their training until the courts are fully operational," Hestrin said.

Last week, the county Board of Supervisors ordered the Executive Office to review the bases for the mass dismissals and return to the board with a report by midMarch listing real world solutions.

"Our system of government does not work without a functioning court system," Supervisor Karen Spiegel said. "This board needs to engage on the issues and find solutions. We've been talking about it. Now we have to do something about it."

The Association of River-

side County Chiefs of Police and Sheriff -- ARCCOPS -- has called for an immediate end to the dismissals.

The lion's share of cases -67% -- have been vacated by judges at the Larson Justice Center in Indio, with another 15% dismissed by judges at the Banning Justice Center, roughly 10% by judicial officers at the Southwest Justice Center in Murrieta, 7% by the bench at the Riverside Hall of Justice, and a negligible 1% by judges at the Blythe Courthouse.

Figures indicated 93% of vacated cases have been misdemeanor filings. DUIs accounted for the highest number of dismissals at 36%, followed by domestic violence complaints at 26%. Assault filings made up about 5%, and sex crimes were near the bottom at 2%, according to data.

The dismissal binge began on Oct. 10. Most of the cases were added to dockets during the public health lockdowns,

when courts suspended many operations under emergency orders from the California Office of the Chief Justice.

A backlog of roughly 2,800 cases developed. The chief justice's orders expired on Oct. 7.

Superior Court Presiding Judge John Monterosso released a statement on Oct. 25 acknowledging the court system was bearing a heavy load, traced to the lockdowns and consequent changes in court operations.

"The genesis of the current set of circumstances is the chronic and generational lack of judges allocated to serve Riverside County," Monterosso said.

He emphasized the county has 90 authorized and funded judicial positions, but a 2020 Judicial Needs Assessment Study noted that 115 judicial officers are needed to ensure efficient operations throughout the local court system and prevent logjams.

"While the law allows

a court to continue a case beyond the statutory deadline for 'good cause,' the decision on whether 'good cause' exists is an individualized decision made by the trial judge based on the law and the facts of the case," Monterosso said.

Hestrin questioned the legitimacy of basing dismissals on a deficit of judicial resources, given that "this has been the case as far back as anyone can remember."

The backlog is reminiscent of the cumulative impact of a buildup of unresolved criminal cases in 2007 that prompted the state to dispatch a "judicial strike team" to Riverside County to help sort through criminal cases clogging the court system.

At the time, the Superior Court virtually halted civil jury trials for months while judges focused on reducing the strain. An empty elementary school was even converted into a makeshift courthouse.

28 FEBRUARY 02-FEBRUARY 08, 2023 BeaconMediaNews.com
| Courtesy photo

Turn static files into dynamic content formats.

Create a flipbook
Issuu converts static files into: digital portfolios, online yearbooks, online catalogs, digital photo albums and more. Sign up and create your flipbook.