26 minute read

Flood waters spread across fruit trees on Sellers Avenue on Tuesday, Jan

Next Article
Calendar

Calendar

FICTITIOUS BUSINESS NAME STATEMENT

File No. F-2023-0000053 The name of the business(es): V AND C CONCRETE PUMPS Located at: 4095 Windswept Rd In: Bethel Island, CA 94511, is hereby registered by the following owner(s): Victor Guzman. This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signature of registrant: Victor Guzman, Owner. This statement was filed with the County Clerk of Contra Costa County on: January 5, 2023 by Deputy Clerk Expires 1/4/2028 Brentwood Press No. 02-1273 89770 Publish dates: January 13, 20, 27, February 4, 2023.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITIONER OR ATTORNEY: Fnu

Amanjot SUPERIOR COURT OF CALIFORNIA, COUNTY OF CONTRA COSTA, 725 Court Street Martinez, CA 94553 PETITION OF: Fnu Amanjot CASE NUMBER: N22-2414 TO ALL INTERESTED PERSONS: 1. Petitioner Fnu Amanjot filed a petition with this court for a decree changing names as follows:

Present Name: a. Fnu Amanjot to

Proposed Name: Amanjot Kaur. 2. THE COURT ORDERS that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING a.

Date: 03/15/2023 Time: 9:00 a.m.

Dept.: 30 b. The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Brentwood Press. Date: December 21, 2022 Judge of the Superior Court Brentwood Press No. 021273 89704 Publish Dates: December 30, 2022, January 6,13, 20, 2023.

ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITIONER OR ATTORNEY: Ko-

milla Wirk Sutton SUPERIOR COURT OF CALIFORNIA, COUNTY OF CONTRA COSTA, 725 Court Street Martinez, CA 94553 PETITION OF: Komilla Wirk Sutton CASE NUMBER: N23-0048 TO ALL INTERESTED PERSONS: 1. Petitioner Komilla Wirk Sutton filed a petition with this court for a decree changing names as follows: Present Name: a. Komilla

Wirk Sutton to Proposed Name: Ko-

milla Sutton. 2. THE COURT ORDERS that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF

HEARING a. Date: 3/29/2023 Time:

9:00 a.m. Dept.: 30 b. The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Brentwood

Press

Date: 1/12/2023 Judge of the Superior Court Brentwood Press No. 02-1273 89819 Publish Dates: January 20, 27, February 3, 10, 2023. ni Fiuangaihetau SUPERIOR COURT OF CALIFORNIA, COUNTY OF CONTRA COSTA, 725 Court Street Martinez, CA 94553 PETITION OF: Mele Seini Fiuangalihetau CASE NUMBER: N22-2267 TO ALL INTERESTED PERSONS: 1. Petitioner Mele Seini Fiuangaihetau filed a petition with this court for a decree changing names as follows: Present Name: a.

Justin Darnee’ Underwood b. Mele Seini Fiuangaihetau to Proposed Name: a. Justin Darnee’ Underwood-Nausaimone b. Mele Seini

Nausaimone 2. THE COURT ORDERS that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF

HEARING a. Date: 2/22/2023 Time:

9:00 a.m. Dept: 30 b. The address of the court is same as noted above. 3. a. A copy of this Order to Show Cause shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Brentwood

Press

b. Need consent of minor or his appearance at the hearing. Date: 11/22/2022 Judge of the Superior Court Brentwood Press No. 02-1273 89789 Publish Dates: January 13, 20, 27, February 3, 2023.

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME

The following person(s) has abandoned the use of the fictitious business name XCLUSIVE BEAUTY BAR at 1280 Central Blvd. Suite J-2, Brentwood, CA 94513. The fictitious business name referred to above was filed in Contra Costa County on 12/26/2019 under File No. F-20190007740 (*1) Jereena Stanley, 13 Gold Run Ct, Oakley, CA 94561 (**) This business was conducted by: An Individual. Signature: Jereena Stanley, Owner. This statement was filed with the County Clerk of Contra Costa County on: December 19, 2022 Brentwood Press No. 02-1273 89821 Publish dates: January 20, 27, February 3, 10, 2023.

SUMMONS (CITACION JUDICIAL) CASE NUMBER (Número del Caso):

L21-04786 NOTICE TO DEFENDANT (AVISO AL DEMANDADO):

VINCENT SINGH AND DOES 1 THROUGH 10, INCLUSIVE

YOU ARE BEING SUED BY PLAINTIFF (LO ESTÁ DEMANDANDO EL DEMANDANTE): MERIWEST CREDIT UNION NOTICE! You have been sued. The court may decide against you without your being heard unless you respond within 30 days. Read the information below. You have 30 CALENDAR DAYS after this summons and legal papers are served on you to file a written response at this court and have a copy served on the plaintiff. A letter or phone call will not protect you. Your written response must be in proper legal form if you want the court to hear your case. There may be a court form that you can use for your response. You can find these court forms and more information at the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), your county law library, or the courthouse nearest you. If you cannot pay the filing fee, ask the court clerk for a fee waiver form. If you do not file your response on time, you may lose the case by default, and your wages, money, and property may be taken without further warning from the court. There are other legal requirements. You may want to call an attorney right away. If you do not know an attorney, you may want to call an attorney referral service. If you cannot afford an attorney, you may be eligible for free legal services from a nonprofit legal services program. You can locate these nonprofit groups at the California Legal Services Web site (www.lawhelpcalifornia.org), the California Courts Online Self-Help Center (www.courtinfo.ca.gov/selfhelp), or by contacting your local court or county bar association. NOTE: The court has a statutory lien for waived fees and costs on any settlement or arbitration award of $10,000 or more in a civil case. The court’s lien must be paid before the court will dismiss the case. ¡AVISO! Lo han demandado. Si no responde dentro de 30 días, la corte puede decidir en su contra sin escuchar su versión. Lea la información a continuación. Tiene 30 DÍAS DE CALENDARIO después de que le entreguen esta citación y papeles legales para presentar una respuesta por escrito en esta corte y hacer que se entregue una copia al demandante. Una carta o una llamada telefónica no lo protegen. Su respuesta por escrito tiene que estar en formato legal correcto si desea que procesen su caso en la corte. Es posible que haya un formulario que usted pueda usar para su respuesta. Puede encontrar estos formularios de la corte y más información en el Centro de Ayuda de las Cortes de California (www. sucorte.ca.gov), en la biblioteca de leyes de su condado o en la corte que le quede más cerca. Si no puede pagar la cuota de presentación, pida al secretario de la corte que le dé un formulario de exención de pago de cuotas. Si no presenta su respuesta a tiempo, puede perder el caso por incumplimiento y la corte le podrá quitar su sueldo, dinero y bienes sin más advertencia. Hay otros requisitos legales. Es recomendable que llame a un abogado inmediatamente. Si no conoce a un abogado, puede llamar a un servicio de remisión a abogados. Si no puede pagar a un abogado, es posible que cumpla con los requisitos para obtener servicios legales gratuitos de un programa de servicios legales sin fines de lucro. Puede encontrar estos grupos sin fines de lucro en el sitio web de California Legal Services, (www.lawhelpcalifornia.org), en el Centro de Ayuda de las Cortes de California, (www.sucorte. ca.gov) o poniéndose en contacto con la corte o el colegio de abogados locales. AVISO: Por ley, la corte tiene derecho a reclamar las cuotas y los costos exentos por imponer un gravamen sobre cualquier recuperación de $10,000 ó más de valor recibida mediante un acuerdo o una concesión de arbitraje en un caso de derecho civil. Tiene que pagar el gravamen de la corte antes de que la corte pueda desechar el caso. The name and address of the court is: (El nombre y dirección de la corte es): SUPERIOR COURT OF CALIFORNIA, COUNTY OF CONTRA COSTA, 725 COURT STREET, MARTINEZ, CA 94553 WAKEFIELD TAYLOR COURTHOUSE The name, address, and telephone number of plaintiff’s attorney, or plaintiff without an attorney, is: (El nombre, la dirección y el número de teléfono del abogado del demandante, o del demandante que no tiene abogado, es): Bret A

Yaple 195809 2701 Del Paso Road Suite 130-245 Sacramento, CA 95835

(510)275-4555. DATE (Fecha): July 19, 2021 Clerk, by (Secretario): A. O’Grady, Dept (Adjunto) NOTICE TO THE PERSON SERVED: You are served - as an individual defendant. Brentwood Press No. 02-1273 89716 Publish Dates: December 30, 2022, January 6, 13, 20, 2023.

FICTITIOUS BUSINESS NAME STATEMENT

File No. F-2022-0006926 The name of the business(es): Xclusive Beauty Located at: 3460 Main Street Suite 113 In: Oakley, CA 94561, is hereby registered by the following owner(s): Jereena Stanley. This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signature of registrant: Jereena Stanley, Owner. This statement was filed with the County Clerk of Contra Costa County on: December 19, 2022 by Deputy Clerk Expires 12/18/2027 Oakley Press No. 03-0477 89823 Publish dates: January 20, 27, February 3, 10, 2023.

NOTICE OF LIEN SALE

The following persons are in lien at Oakley Gateway Self Storage, 2101 Laurel Rd., Oakley, Ca 94561:

Timothy Mixon Emily Ellyson Rachel Couser Maria Castro

The items to be sold include: Misc.

Furniture, Clothes, Toys, Electron-

ics, Household Items. All bids mist be placed prior to Auction posted end time. The date of the sale will be 2/01 /23 @ 12:00 pm. The location of the sale will be: Online at www.storagetreasures.

com

Oakley Press No. 03-0477 89827 Publish Dates: January 20, 27, 2023.

NOTICE OF PUBLIC SALE OF PERSONAL PROPERTY

Notice is hereby given that pursuant to Section 21700 of the Business and Professions Code, State of California, the undersigned will sell at public sale by competitive bidding on Wednesday, February 8th, 2023 at 9:30 A.M. at Oakley Self Storage, 4700 Main St. Oakley, CA 94561. County of Contra Costa, State of California, the goods, chattel or other personal property including but not limited to furniture, clothing, tools and/or other household items. Stored by the following person(s):

Donovan Castro Margaret Smith Angela Taylor Heather Reid Dashara Benson Melissa Seals Cindy Stewart David Helland Rachel Macchia Tamara Clark Nicole Karber Angelo Vlahas Chris Castillo Michele Abfalter Orlando Alta Mirano Joanne Enea Amber Garcia-Foley Gloria Hartsough Nicholas Peterson Gary Oakley Darren Moore Anthony Angulo

All purchased goods are sold as is and must be paid for at the time of purchase. Cash Only. Management reserves the right to set a minimum bid and/or refuse any bids. This notice is subject to cancellation without notice in the event of a settlement between owner and obligated party. All sales are subject to prior cancellation. Terms, rules, and regulations are available at sale. Auction to be conducted by Nor-Cal Storage Auctions, Inc. CA Bond #7900468597 #916-604-9695. Legal EC 8976 Oakley Press No. 03-0477 89829 Publication Dates: January 20, 2023 and January 27, 2023.

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME

The following person(s) has abandoned the use of the fictitious business name: Nonis Pet Boutique and Grooming, at 1945 Contra Costa Blvd #B Pleasant Hill CA 94523. The fictitious business name referred to above was filed in Contra Costa County on 4/18/2019 under File No. 2019-0002553 by Deborah Cooper, 555 Escobar Street Martinez, CA 94563. This business was conducted as: An Individual. Signature: Adona Turner. This statement was filed with the County Clerk of Contra Costa County on: 12/27/2022. Brentwood Press No. 02-1273 Publish Dates: January 6, 13, 20, 27, 2023

FICTITIOUS BUSINESS NAME STATEMENT

File No. F-2022-0007110 The name of the business: Antioch Smoke Shop Located at: 3708 Lone Tree Way In: Antioch, CA 94509, is hereby registered by the following owner: Pam Sam And Richa LLC. This business is conducted by: a Limited Liability Company, State of Organization: CA. The registrant commenced to transact business under the fictitious business name or names listed above on12/29/2022 . Signature of registrant: Navdeep Kaur Kamboj, Chief Executive Officer. This statement was filed with the County Clerk of Contra Costa County on: 12/29/2022 by Deputy Clerk Expires 12/28/2027 Brentwood Press No. 02-1273 Publish Dates: January 13, 20, 27, February 3, 2023

FICTITIOUS BUSINESS NAME STATEMENT

File No. F-2022-0006723 The name of the business(es): Vision Print & Co Located at: 2617 Carpinteria Dr In: Antioch, CA 94531, is hereby registered by the following owner(s): Alvaro Ivan Mercado. This business is conducted by: an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 09/01/2022. Signature of registrant: Alvaro Mercado, Owner. This statement was filed with the County Clerk of Contra Costa County on: 12/07/2022 by Deputy Clerk Expires 12/06/2027 Oakley Press No. 06-1617 Publish Dates: January 13, 20, 27, February 3, 2023

FICTITIOUS BUSINESS NAME STATEMENT

File No. F-2023-0000037 The name of the business(es): Opulent Spiritual Behavior Located at: 780 Oak Grove Rd. Apt. D211 In: Concord, CA 94518, is hereby registered by the following owner(s): Tasha Fawn Roe. This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signature of registrant: Tasha Roe, Individual. This statement was filed with the County Clerk of Contra Costa County on: 01/04/2023 by Deputy Clerk Expires 01/03/2028 Brentwood Press No. 021273 Publish Dates: January 20, 27, February 3, 10, 2023

FICTITIOUS BUSINESS NAME STATEMENT

File No. F-2023-0000006 The name of the business(es): Rebecca Asch Consulting Located at: 3437 Citrus Avenue In: Walnut Creek, CA 94598, is hereby registered by the following owner(s): Capstone Government Affairs, LLC. This business is conducted by: A Limited Liability Company, State of Organization: CA. The registrant commenced to transact business under the fictitious business name or names listed above on 1/1/2023. Signature of registrant: Jared Asch, President. This statement was filed with the County Clerk of Contra Costa County on: 01/03/2023 by Deputy Clerk Expires 01/02/2028 Brentwood Press No. 02-1273 Publish Dates: January 20, 27, February 3, 10, 2023

FICTITIOUS BUSINESS NAME STATEMENT

File No. F-2022-0006913 The name of the business: DHBOAZ Consulting Located at: 2331 Magnolia Bridge Drive In: San Ramon, is hereby registered by the following owner: 1. Daniel Brozewski 2. Heidi Boaz. This business is conducted by: a Married Couple. The registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signature of registrant: Daniel Brozewski, Coowner. This statement was filed with the County Clerk of Contra Costa County on: 12/19/2022 by Deputy Clerk Expires 12/18/2027 Brentwood Press No. 021273 Publish Dates: January 6, 13, 20, 27, 2023

FICTITIOUS BUSINESS NAME STATEMENT

File No. F-2023-0000069 The name of the business(es): Heaven’s Best Carpet Cleaning Located at: 9724 Monticello Way In: Discovery Bay, CA 94505, is hereby registered by the following owner(s): J.B. Walton LLC. This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 09/16/2022. Signature of registrant: Jonathan Walton, CEO. This statement was filed with the County Clerk of Contra Costa County on: 01/05/2023 by Deputy Clerk Expires 01/04/2028 Brentwood Press No. 021273 Publish Dates: January 20, 27, February 3, 10, 2023

FICTITIOUS BUSINESS NAME STATEMENT

File No. F-2022-0006955 The name of the business: Cruz In Smog Check Located at: 3000 Taylor Ln Unit A In: Byron, CA 94514, is hereby registered by the following owner: Late Shift Smog Check. This business is conducted by: A Corporation, State of Incorporation. The registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signature of registrant: CRAIG JOHN CERNA, President. This statement was filed with the County Clerk of Contra Costa County on: 12/21/2022 by Deputy Clerk Expires 12/20/2027 Brentwood Press No. 02-1273 Publish Dates: December 30, 2022, January 6, 13, 20, 2023

FICTITIOUS BUSINESS NAME STATEMENT

File No. F-2023-0000164 The name of the business(es): Transpacific America Located at: 1015 Chamomile Lane In: Brentwood, CA 94513, is hereby registered by the following owner(s): Bruce Anderson Smith. This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 11/01/1994. Signature of registrant: Bruce A Smith, CEO. This statement was filed with the County Clerk of Contra Costa County on: 01/10/2023 by Deputy Clerk Expires 01/10/2028 Brentwood Press No. 02-1273 Publish Dates: January 20, 27, February 3, 10, 2023

FICTITIOUS BUSINESS NAME STATEMENT

File No. F-2022-0006948 The name of the business: Greenwrld.co Located at: 90 Courter Lane In: Moraga CA 94556, is hereby registered by the following owner(s): Madeline Mae Doane. This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 01/01/2022. Signature of registrant: Madeline Doane, Owner. This statement was filed with the County Clerk of Contra Costa County on: 12/20/2022 by Deputy Clerk Expires 12/19/2027 Brentwood Press No. 02-1273 Publish Dates: January 13, 20, 27, February 3, 2023

FICTITIOUS BUSINESS NAME STATEMENT

File No. F-2022-0006920 The name of the business: CHILLIPOT Located at: 2662 TORREY PINES DR In: BRENTWOOD, CA 94513, is hereby registered by the following owner(s): Uzma Khan. This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signature of registrant: Uzma Khan, Owner. This statement was filed with the County Clerk of Contra Costa County on: 12/19/2022 by Deputy Clerk Expires 12/18/2027 Brentwood Press No. 021273 Publish Dates: December 30, 2022, January 6, 13, 20, 2023

FICTITIOUS BUSINESS NAME STATEMENT

File No. F-2023-0000033 The name of the business(es): Kasper Steffensen Consulting Located at: 1261 Locust St. #189 In: Walnut Creek, CA, 94596, is hereby registered by the following owner(s): Kasper Steffensen. This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signature of registrant: Kasper Steffensen, Owner. This statement was filed with the County Clerk of Contra Costa County on: 01/04/2023 by Deputy Clerk Expires 01/03/2028 Brentwood Press No. 02-1273 Publish Dates: January 13, 20, 27, February 3, 2023

FICTITIOUS BUSINESS NAME STATEMENT

File No. F-2022-0006917 The name of the business: Andrade Property Management Located at: 836 Villa Ter In: Brentwood, CA 94513, is hereby registered by the following owner(s): Andrade Realty. This business is conducted by: A Corporation, State of Incorporation: CA. The registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signature of registrant: Manuel Raymond Andrade, President. This statement was filed with the County Clerk of Contra Costa County on: December 19, 2022 by Deputy Clerk Expires 12/18/2027 Brentwood Press No. 02-1273 Publish Dates: December 30, 2022, January 6, 13, 20, 2023

NOTICE OF LIEN SALE

In accordance with the provisions of California Self Storage Facilities Act sections 21700-21716, there being due and unpaid storage rent fees and costs. Notice is hereby given that the goods which are stored at BOATEL STORAGE will be sold at a public auction on 02/02/23 @ 11:30am at 5551 Bethel

Island Rd Oakley, CA 94561 CASH

ONLY The following is a brief description of the personal and/or business property to be sold. Including but not limited to household articles furni-

ture, clothing, tools, toys, boxes of unknown contents, electronic equipment, appliances, contractor supplies, automotive Unit# 90 Barnard, Casey Unit# 197 Barnard, Casey Unit# 212 Carpenter, Zack Unit# 277 Coster, Frederick Unit# 176 Gray, Louella Unit# 20 Hose, Kathy Unit# 57 Hose, Kathy Unit# 288 Jones, Kathleen Unit# 233 McArthur, Donald Unit# 137 Rose, Celine Unit# 100 Roxson, Danita Unit# 149 Schmidt, Cindy Unit# 203 Shelton, Rick Unit# 44 Struve, Darby Unit# 215 Uribe, Dionne

Storage Auction Experts, Bond #5860870 (209) 667-5797. Brentwood Press No. 02-1273. Publish Dates: January 20, 27, 2023

FICTITIOUS BUSINESS NAME STATEMENT

File No. 2023-0000128 The name of the business(es): KT Crystals And More Located at: 5685 Main St In: Oakley, CA 94561, is hereby registered by the following owner(s): 1. Tamera D Reed 2. Katie Hoellwarth. This business is conducted by: CoPartners. The registrant commenced to transact business under the fictitious business name or names listed above on 01/09/2023. Signature of registrant: Tamera Reed, Partner. This statement was filed with the County Clerk of Contra Costa County on: 01/09/2023 by Deputy Clerk Expires 01/08/2028 Oakley Press No. 03-0477 Publish Dates: January 20, 27, February 3, 10, 2023

FICTITIOUS BUSINESS NAME STATEMENT

File No. F-2022-0006858 The name of the business: Chula Vista Landscape Located at: 30 Malicoat Ave. In: Oakley, CA 94561, is hereby registered by the following owner(s): Victor M. Diaz Galvan. This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signature of registrant: Victor M. Diaz Galvan, Owner. This statement was filed with the County Clerk of Contra Costa County on: December 14, 2022 by Deputy Clerk Expires 12/13/2027 Oakley Press No. 03-0477 Publish Dates: December 30, 2022, January 6, 13, 20, 2023

FICTITIOUS BUSINESS NAME STATEMENT

File No. 2022-0006851 The name of the business(es):

1. Cypress Self Storage

2. Cypress Road Self Storage Located at: 207 East Cypress Road In: Oakley, CA 94561, is hereby registered by the following owner(s): Cypress Road Self Storage LLC. This business is conducted by: A Limited Liability Company, State of Organization: CA. The registrant commenced to transact business under the fictitious business name or names listed above on 08/31/2017. Signature of registrant: John Lopuch, Manager. This statement was filed with the County Clerk of Contra Costa County on: 12/14/2022 by Deputy Clerk Expires 12/13/2027 Oakley Press No. 03-0477 Publish Dates: January 20, 27, February 3, 10, 2023

Discovery Bay man died by police shooting

By Rene De Amaral Staff Writer

MARTINEZ Robert Steven Jones of Discovery Bay died at the hands of another person, not by accident, according to a coroner’s inquest Friday, Jan. 13, according to a press release.

The coroner’s jury reached the verdict in the inquest after hearing the testimony of witnesses called by hearing officer Matt Guichard. Jury members can choose “accident, suicide, natural causes and at the hands of another person other than by accident” when making their finding.

A coroner’s inquest, which SheriffCoroner David Livingston convenes in fatal incidents involving law enforcement personnel, is a public hearing when a jury rules on how a person died, according to a press release.

Local officers shot and killed Jones when he allegedly pointed an archery rifle at them during an incident March 22, 2022, according to a press release a day later.

According to the Contra Costa County Sheriff’s Department, deputy sheriffs were dispatched to a domestic disturbance call at 8:44 p.m. at the 8000 block of Westport Circle in Discovery Bay.

Jones, 51, had taken out and raised a knife over his head, and brandished what appeared to be a rifle to the deputies who attempted to speak to him through a screen door. Officers retreated and then established a perimeter, according to a press release.

After the arrival of additional officers from the Oakley Police Department and once a perimeter was established, Jones came out of the residence with the weapon raised, later determined to be a Umarex AirJavelin Archery Rifle, and pointed it towards the deputies and officers on the street, the press release said.

The officers and deputies shot him after he refused to put his weapon down. An ambulance was called and life-saving measures were performed. Jones died later at a local hospital.

To comment, visit www.thepress.net

Homes from page 1

The Contra Costa County Board of Supervisors has approved a lease of the former InShape gym at 4300 Delta Gateway Boulevard in Pittsburg for a new law enforcement training center.

Photo by Chris Campos

oping the approved commercial marina use on the sites. The parcels will have a density of 8.7 units to the acre for a total of 47 lots on the two parcels. This lot count of 47 lots will increase the total lot count at Delta Coves from 560 housing units to 572 housing units. The net increase of 12 housing units is realized by eliminating the commercial marina use on Parcels C and D.

In-Shape fitness center in Pittsburg

In another major development contract Tuesday, the Board of Supervisors approved a lease to take over the former In-Shape fitness center in Pittsburg.

The board signed off on a lease with CP Development Commercial, LLC, under which the county will lease 35,306 square feet of office and gym space located at 4300 Delta Gateway Blvd. in Pittsburg for 15 years for use as a law enforcement training center at an initial annual rent of $593,136, with increases every five years thereafter.

To view a slideshow, visit www.the-

press.net/multimedia/slideshows

Planning from page 1

No discussion of the housing development occurred, with the focus of the agenda item being the subdivision of the parcel of land. Ultimately, the council approved the application 4-0 following a presentation by staff and several public comments.

“I understand what the applicant’s trying to do,” Zeigler said. “It’s a hard decision.”

One of the main concerns Zeigler and other commissioners expressed was that the subdivision would be accessed via Bonnie Lane, a private gravel road off of O’Hara Avenue. As a private road, the city would have no authority over whether or not it would be paved. That and the single entrance/exit of the subdivision were both seen as less than desirable.

The public echoed this sentiment, with one resident lamenting how unmaintained the road is. She pointed out that Bonnie Lane is full of potholes and flooded at the moment from the heavy rain, suggesting that its neglect makes it a poor choice for an access road.

The applicant for the project, Leeanne Alfaro, was at the meeting via Zoom. She said that while there have been no “specific discussions” with the neighboring property owners regarding roads, she and her husband have met with them and said they were “excited” about the potential development.

Although the planning commission voted to approve the subdivision of the parcel map, detailed discussions regarding housing development and related matters, like the road, are expected to occur in the future.

The full meeting can be watched online at https://bit.ly/3HhGye9

To comment, visit www.thepress.net

Photo courtesy of City of Brentwood Brentwood Planning Commissioners debated access to a housing parcel.

Storm from page 1

The proclamation was originally declared by County Administrator Monica Nino on Jan. 10. The emergency status, according to Nino, enables the County to be eligible for disaster relief funding, should it be authorized by the federal and state government in the future. The proclamation was sent to Gov. Gavin Newsom and the state Office of Emergency Services and Contra Costa County, and was ultimately added to the governor’s statewide proclamation on Jan. 11. The governor issued the statewide emergency proclamation on Jan. 4. This allows the state to make further requests for federal disaster assistance on the county’s behalf.

“This Local Emergency Proclamation will allow our County to access needed federal and state funds to help us recover from the extensive storm damage,” said Board Chair John Gioia. “County crews have been hard at work protecting lives and property during these intense rains.”

The Contra Costa County Public Works crews made progress tackling emergency calls due to flooding, mudslides and other issues related to the recent storms. That included closing the Byron airport.

Below is the current status of the county maintained roads and an Airport in unincorporated Contra Costa County:

Airport reopens: Byron Airport was reopened Tuesday after flooding and debris was cleared from the runways after being closed to all traffic on Monday.

Marsh Creek Road: Drivers are warned of roadway damage and mudslides. Only local traffic is allowed through the area.

Highland Road: Closed between Carneal Road and Manning Road due to flooding caused by creek overflow. Only local traffic is allowed.

Morgan Territory Road: Closed between 6311 Morgan Territory Road and 9401 Morgan Territory Road due to mudslides. Only residents are allowed in the area. The area from 5477 Morgan Territory Road-5649 Morgan Territory Road is open to traffic.

A series of atmospheric rivers has been pounding the region since late December. The severe storms have toppled trees, damaged roads, eroded creek banks, prompted mudslides and knocked out electrical power.

After those storms brought heavy rain and snowfall, the California Office of Emergency Services is continuing to preposition swift water rescue resources and firefighting personnel statewide in preparation for potential major flooding and debris flow. The prepositioned resources include one team at the Lathrop/Manteca Fire Department from the Lathrop/Manteca Fire Department Swift Water Rescue Team 13.

Newsom announced Wednesday that the White House has added Monterey, San Luis Obispo and Santa Barbara counties to the Presidential Major Disaster Declaration issued to support the state’s storm response and recovery efforts, joining Merced, Sacramento and Santa Cruz counties initially approved for assistance this weekend.

For concerns about flooding, visit one of the free sandbag stations throughout the County. You’ll need to bring a shovel, but bags and sand are available for free. Find out details regarding County sandbag sites at www. contracosta.ca.gov/sandbags.

To report a clogged catch basin or drainage inlet, call the Public Works Maintenance Division at 925-3137000 during work hours, and after hours call Sheriff’s Dispatch at 925-646-2441. You can also request help from Public Works via the Mobile Citizens App: https:// www.contracosta.ca.gov/7875/Mobile-Citizen or email admin@pw.cccounty.us.

For road closure updates and other important information follow the department on Twitter @cccpublicworks: https://twitter.com/cccpublicworks

The city of Brentwood’’s self-filling sandbag station is stocked and available for residents that may need it at 2300 Elkins Way. It is a 24-hour self-serve station with a limit of 10 bags per household, while supplies last. Residents may report flooding to the Public Works Department, or after hours to Police Dispatch at 925-809-7911. For more information, call Public Works/Operations 925-516-6000. To view a slideshow, visit www.thepress.net/multimedia/

slideshows

This article is from: