Skip to main content

Coastal View News • July 19, 2018

Page 22

22

 Thursday, July 19, 2018

Public Notices ORDINANCE NO. 723 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CARPINTERIA AMENDING SECTIONS 12.04.030 AND 12.04.080 OF THE CITY OF CARPINTERIA MUNICIPAL CODE RELATING TO THE CITY ENGINEER’S ENGINEERING PERMIT REFUSAL AND REVOCATION WHEREAS, Carpinteria Municipal Code, Chapter 12.04 regulates and controls all secondary uses of City streets to protect and preserve the primary purpose of such streets, which is declared to be traveled by the public; and WHEREAS, Section 12.04.030 of the Carpinteria Municipal Code defines the terms used in the remainder of the chapter; and WHEREAS, Section 12.04.080 of the Carpinteria Municipal Code authorizes the City Engineer to refuse to issue and revoke certain engineering permits requested pursuant to Carpinteria Municipal Code 12.04.040; and WHEREAS, the Digital lnfrastructure and Video Competition Act (DIVCA) requires that State Franchise Holders be given the opportunity to appeal the refusal of an engineering permit to the City Council; and WHEREAS, the Department of Public Works recommends amending Section 12.04.030 of the Carpinteria Municipal Code to define the meaning of the term franchise holders; and WHEREAS, the Department of Public Works recommends amending Section 12.04.080 of the Carpinteria Municipal Code to establish a process for franchise holders in the City of Carpinteria to apply to the City Council for review of a permit denial or revocation. THE CITY COUNCIL OF THE CITY OF CARPINTERIA DOES ORDAIN AS FOLLOWS: SECTION I. INCORPORATION OF RECITALS The above recitals are true and correct and are incorporated herein, and are each relied upon independently by the City Council for its adoption of this Ordinance. SECTION 2. AMENDMENT OF SECTION I2.O4.O3O OF THE CARPINTERIA MUNICIPAL CODE Section 12.04.030 of the Carpinteria Municipal Code is hereby amended in its entirety to read as follows: I 2.04.030 - Definitions. For the purposes of this chapter, the following terms, phrases, words and their derivations shall have the meaning given herein: A. “Applicant” means any person making written application to the engineer for a permit under this chapter. B. “Department” means the engineering department of the city. C. “Engineer” means the city engineer, and shall include, where appropriate his assistants and deputies. D. “Excavation” means any opening in the surface of a street right-of-way made in any manner whatsoever except an opening into a lawful structure below the surface of a street, the top of which is flush with the adjoining surface and so constructed as to permit frequent openings without injury or damage to the street. E. “Facility” means pipe, pipeline, tube, main, service, trap, vent, vault, manhole, meter, gauge, regulator, valve, conduit, wire, tower, pole, pole line, anchor, cable, junction box, transformer, or any other material, structure, or object of any kind or character, whether enumerated in this chapter or not, which is or may be lavufully constructed, left, placed or maintained in, upon, along, across, under or over any street right-of-way. F. A “Franchise Holder” means any Person that has entered into an agreement with the City, County, State or Federal Government that gives it a right to conduct business or othenruise occupy City rights-of-way, G. “Permittee” means any person who has received a street construction excavation permit pursuant to this chapter. H. “Person” means and includes any and all persons and entities, natural or artificial, including but not limited to the United States, the State of California and all other states, Santa Barbara County and all other counties, all cities, cities and counties, and all other public bodies, agencies, districts or subdivisions, and all the officers, employees, departments and bureaus of the foregoing, and any other individuals, groups or combinations, whether acting alone, jointly or in combination; provided, however, that the above enumeration shall not include the city engineer nor the engineering department of this city. l. “Public agency” means the United States, or any department or agency thereof, the State of California or any department or agency thereof, any county, city, city and county, municipal corporation, political subdivision, public district or any other public officer or public body. J. “Substructure” means any pipe, conduit, duct, tunnel, manhole, vault, buried cable or wire, or other similar structure location below the surface of any street right-ofway. SEGTION 3. AMENDMENT OF SECTION I2.O4.O8O OF THE CARPINTERIA MUNICIPAL CODE Section 12.04.080 of the Carpinteria Municipal Code is hereby amended in its entirety to read as follows: 1 2.04,080 - Permit-Refusal and revocation-Deposit return conditions. A. The engineer may refuse to issue permits and may revoke any outstanding permits issued or any portion thereof, where the work has not been started, when the work authorized by the permit or any portion thereof is included in the proposed work to be done by any existing assessment district or by any proposed assessment district for which formation proceedings have been instituted by the

city council. Upon such partial or complete revocation of a permit, all or a pro rata portion, as the case may be, of the cash deposit or other security of applicant, shall be returned or all or a pro rata portion, as the case may be, of any bond posted shall be exonerated, provided allfees and charges due have been first paid in full. The engineer shall revoke any outstanding permit when the permittee is in material default of the terms and conditions of the permit or this chapter. B. The engineer shall not issue any permit under this chapter while the applicant is in default of any terms or conditions of any prior excavation permit issued by the engineer. lf there is a question of fact as to the applicant’s compliance with any permit issued prior to the permit in question, the applicant may apply to the council for a review of the engineer’s denial of the permit. lf the council shall find as a matter of fact that the applicant is not in default under any prior permits, it may order the issuance of a permit to the applicant. C. A Franchise Holder whose engineering permit has been refused or revoked, may file an appeal to the City Council. Any appeal must be submitted in writing to the City CIerk within thirty (30) days from the date of the Engineer’s decision. All appeals must contain a detailed explanation stating the grounds for appeal. After receipt of the written appeal, the City Clerk shall set a date for a hearing thereon and cause the applicant to be notified of the time and place for such hearing. SECTION 3. EFFECTIVE DATE This Ordinance shall be in full force and effect thirty (30) days following a second reading of the ordinance; and before the expiration of fifteen (15) days following passage, this Ordinance shall be published once with the names of the members of the City Council voting for and against the same in the Coastal View News, a newspaper of general circulation, published in the City of Carpinteria. SECTION 4. SEVERABILITY lf any section, subsection, sentence, clause, phrase or word of this Ordinance is for any reason held to be invalid by a court of competent jurisdiction, such decisions shall not affect the validity of the remaining portions of this Ordinance. The City Council hereby declares that it would have passed and adopted this Ordinance, and each and all provisions hereof, irrespective of the fact that one or more provisions may be declared invalid. SECTION 5. CEQA EXEMPTION The City Council finds that this Ordinance is not subject to the California Environmental Quality Act (‘CEQA”) pursuant to State CEQA Guidelines $15060(c)(3) (this activity is not a “project” as defined in $15378). SECTION 6. LIMITED EFFECT Except as explicitly provided herein, all other provisions of Chapter 12.04 shall remain unchanged and in fullforce and effect. PASSED, APPROVED AND ADOPTED on this 9th day of July, 2018 by the following vote: AYES COUNCILMEMBER(S): Carty, Clark, Stein, Nomura, Shaw NOES COUNCILMEMBER(S): None ABSENT COUNCILMEMBER(S): None ABSTAIN COUNCILMEMBER(S): None Fred Shaw, Mayor, City of Carpinteria ATTEST Fidela Garcia, City Clerk, City of Carpinteria I hereby certify that the foregoing Ordinance was duly and regularly introduced and adopted at a regular meeting of the City Council of the City of Carpinteria held on the 9th day of July 2018. Fidela Garcia, City Clerk, City of Carpinteria APPROVED AS TO FORM: Peter Brown, on behalf of Brownstein Hyatt Farber Schreck, LLP acting as City Attorney of the City of Carpinteria Publish: July 19, 2018 _________________________________ FICTITIOUS BUSINESS NAME STATEMENT The following Entity(ies) is/are doing business as CARPINTERIA VETERINARY HOSPITAL at 585 WALNUT AVENUE, CARPINTERIA, CA, CA 93013. Full name of registrant(s): CARPINTERIA VETERINARY HOSPITAL, INC. at business address: same as above. This business is conducted by: a Corporation This statement was filed with the County 06/20/2018. The registrant began transacting business on: 7/1/2013. Signed: N/A. 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 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 1441 Et Seq., Business and Professions code). I hereby certify this copy is a correct copy of the original statement on file in my office. Joseph E. Holland, County Clerk (SEAL) by Connie Tran, Deputy County Clerk, Recorder and Assessor, No. 2018-0001808 Publish: June 28, July 5, 12, 19, 2018 _________________________________ FICTITIOUS BUSINESS NAME STATEMENT The following Entity(ies) is/are doing business as (1) ESTATE JEWELERS OF SANTA BARBARA (2) SANTA BARBARA ESTATE JEWELERS (3) SANTA BARBARA FINE JEWELERS at 132 EAST VICTORIA STREET, SANTA BARBARA, CA 93101. Full name of registrant(s): NATIONAL PACIFIC COR-

Coastal View News • Carpinteria, California

PORATION at business address: same as above. This business is conducted by: a Corporation. This statement was filed with the County 06/25/2018. The registrant began transacting business on: 4/01/1981. Signed: Leonard Himelsein. 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 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 1441 Et Seq., Business and Professions code). I hereby certify this copy is a correct copy of the original statement on file in my office. Joseph E. Holland, County Clerk (SEAL) by Melissa Mercer, Deputy County Clerk, Recorder and Assessor, No. 2018-0001849 Publish: June 28, July 5, 12, 19, 2018 _________________________________ FICTITIOUS BUSINESS NAME STATEMENT The following Entity(ies) is/are doing business as (1) HIMELSEIN GOLD REFINERY (2) SANTA BARBARA JEWELRY at 1129 STATE STREET SUITE 6, SANTA BARBARA, CA 93101. Full name of registrant(s): NATIONAL PACIFIC at business address: same as above. This business is conducted by: a Corporation. This statement was filed with the County 06/25/2018. The registrant began transacting business on: 4/1/1981. Signed: Leonard Himelsein. 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 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 1441 Et Seq., Business and Professions code). I hereby certify this copy is a correct copy of the original statement on file in my office. Joseph E. Holland, County Clerk (SEAL) by Melissa Mercer, Deputy County Clerk, Recorder and Assessor, No. 2018-0001847 Publish: June 28, July 5, 12, 19, 2018 _________________________________ FICTITIOUS BUSINESS NAME STATEMENT The following Entity(ies) is/are doing business as TIDEPOOLS at 619 LINDEN, CARPINTERIA, CA 93013. Full name of registrant(s): KESTER, JODY LYNN STANIFORTH at business address: same as above. This business is conducted by: an Individual. This statement was filed with the County 06/07/2018. The registrant began transacting business on: 6/7/2018. Signed: N/A. 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 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 1441 Et Seq., Business and Professions code). I hereby certify this copy is a correct copy of the original statement on file in my office. Joseph E. Holland, County Clerk (SEAL) by Adela Bustos, Deputy County Clerk, Recorder and Assessor, No. 2018-0001661 Publish: June 28, July 5, 12, 19, 2018 _________________________________ FICTITIOUS BUSINESS NAME STATEMENT The following Entity(ies) is/are doing business as SAM’S TO GO MESA at 315-I MEIGS RD, SANTA BARBARA, CA 93109. Full name of registrant(s): JAVAN, ARASH at business address: same as above. This business is conducted by: an Individual. This statement was filed with the County 06/12/2018. The registrant began transacting business on: N/A. Signed: N/A. 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 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 1441 Et Seq., Business and Professions code). I hereby certify this copy is a correct copy of the original statement on file in my office. Joseph E. Holland, County Clerk (SEAL) by Connie Tran, Deputy County Clerk, Recorder and Assessor, No. 2018-0001707 Publish: June 28, July 5, 12, 19, 2018 _________________________________ FICTITIOUS BUSINESS NAME STATEMENT The following Entity(ies) is/are doing business as SPIRITUAL SAFARI MEDIA at 5455 8TH ST #59, CARPINTERIA, CA 93117. Full name of registrant(s): LOPEZ, JACQUELINE at business address: same as above. This business is conducted by: an Individual. This statement was filed with the County 06/20/2018. The registrant began transacting business on: N/A. Signed: Jacqueline Lopez. 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 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 1441 Et Seq., Business and Professions code). I hereby certify this copy is a correct copy of the original statement on file in my office. Joseph E. Holland, County Clerk (SEAL) by Jazmin Murphy, Deputy County Clerk, Recorder and Assessor, No. 2018-0001802 Publish: June 28, July 5, 12, 19, 2018 ________________________________ FICTITIOUS BUSINESS NAME STATEMENT The following Entity(ies) is/ are doing business as DYNAMIC GREEN CARPET & FLOOR CLEANING at 1423 PARK PLACE #4, SANTA BARBARA, CA 93103. Full name of registrant(s): LC & C at business address: same as above. This business is conducted by: a Corporation. This statement was filed with the County 07/03/2018. The registrant began transacting business on: 07/3/2018. Signed: N/A. 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 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 1441 Et Seq., Business and Professions code). I hereby certify this copy is a correct copy of the original statement on file in my office. Joseph E. Holland, County Clerk (SEAL) by Margarita Silva, Deputy County Clerk, Recorder and Assessor, No. 2018-0001926 Publish: July 12, 19, 26, August 2, 2018 ________________________________ FICTITIOUS BUSINESS NAME STATEMENT The following Entity(ies) is/are doing business as (1) PETE’S (2) PETE’S LIVING GREENS at 1550 SANTA MONCIA ROAD, CARPINTERIA, CA 93013. Full name of registrant(s): HOLLANDIA GP, LLC at business address: same as above. This business is conducted by: a Limited Partnership. This statement was filed with the County 6/22/2018. The registrant began transacting business on: N/A. Signed: N/A. 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 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 1441 Et Seq., Business and Professions code). I hereby certify this copy is a correct copy of the original statement on file in my office. Joseph E. Holland, County Clerk (SEAL) by Connie Tran, Deputy County Clerk, Recorder and Assessor, No. 2018-0001836 Publish: July 12, 19, 26, August 2, 2018 ________________________________ FICTITIOUS BUSINESS NAME STATEMENT The following Entity(ies) is/are doing business as WOODWORKS UNLIMITED at 4582 4TH ST. #A, CARPINTERIA, CA 93013. Full name of registrant(s): JOHNSON, MARK STEPHEN at business address: same as above. This business is conducted by: an Individual. This statement was filed with the County 6/27/2018. The registrant began transacting business on: N/A. Signed: N/A. 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 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 1441 Et Seq., Business and Professions code). I hereby certify this copy is a correct copy of the original statement on file in my office. Joseph E. Holland, County Clerk (SEAL) by Margarita Silva, Deputy County Clerk, Recorder and Assessor, No. 2018-0001876 Publish: July 12, 19, 26, August 2, 2018 _________________________________ FICTITIOUS BUSINESS NAME STATEMENT The following Entity(ies) is/ are doing business as CASA DON ROGE at 4912 CARPINTERIA AVE., CARPINTERIA, CA 93013. Full name of registrant(s): CITILALY’S INC. at business address: same as above. This business is conducted by: a Corporation. This statement was filed with the County 06/04/2018. The registrant began transacting business on: 4/01/2013. Signed: N/A. 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 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 1441 Et Seq., Business and Professions code). I hereby certify this copy is a correct copy of the original statement on file in my office. Joseph E. Holland, County Clerk (SEAL) by Jazmin Murphy, Deputy County Clerk, Recorder and Assessor, No. 2018-0001620 Publish: June 28, July 5, 12, 19, 2018 _________________________________ FICTITIOUS BUSINESS NAME STATEMENT The following Entity(ies) is/are doing business as THE CAPPUCCINO CONNECTION at 2160 ORTEGA HILL RD., SUITE A, SUMMERLAND, CA 93067. Full name of registrant(s): COHEN, KENNETH K at business address: same as above. This business is conducted by: an Individual. This statement was filed with the County 06/15/2018. The registrant began transacting business on: 3/01/1989. Signed: KENNETH K. COHEN. 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 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 1441 Et Seq., Business and Professions code). I hereby certify this copy is a correct copy of the original statement on file in my office. Joseph E. Holland, County Clerk (SEAL) by Connie Tran, Deputy County Clerk, Recorder and Assessor, No. 2018-0001752 Publish: June 28, July 5, 12, 19, 2018 _________________________________ FICTITIOUS BUSINESS NAME STATEMENT The following Entity(ies) is/are doing business as WONDER TO WISDOM PROJECT at 2160 ORTEGA HILL RD #A, SUMMERLAND, CA 93067. Full name of registrant(s): COHEN, KENNETH K. at business address: same as above. This business is conducted by: an Individual. This statement was filed with the County 06/15/2018. The registrant began transacting business on: 5/25/2012. Signed: Kenneth K. Cohen. 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 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 1441 Et Seq., Business and Professions code). I hereby certify this copy is a correct copy of the original statement on file in my office. Joseph E. Holland, County Clerk (SEAL) by Connie Tran, Deputy County Clerk, Recorder and Assessor, No. 2018-0001753 Publish: June 28, July 5, 12, 19, 2018 ________________________________ NOTICE OF PETITION TO ADMINISTER ESTATE CASE NUMBER 18PR00274 ESTATE OF WILLIAM H. SWING To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of WILLIAM H. SWING A PETITION FOR PROBATE has been filed by ROSANA SWING in the Superior Court of California, County of Santa Barbara. The PETITION FOR PROBATE requests that ROSANA SWING 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 request 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 on August 2, 2018 at 9:00 a.m. in Dept. 5 of the Superior Court of California, County of Santa Barbara, Anacapa Division, at 1100 Anacapa Street, P.O. Box 21107, Santa Barbara, CA, 93121-1107. IF YOU OBJECT to the granting of a 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 deceased, you must file your claim with the court and mail a copy to the

personal representative appointed by the court within four months from the date of first issuance of letters as provided in Probate Code section 9100. The time for filing claims will not expire before four months from the heating date noticed above. 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: NEAL E. BARTLETT, ESQ 4299 CARPINTERIA AVENUE, # 101 CARPINTERIA, CA 93013 805-576-7693 Filed by April Garcia, Deputy, for Darrel E. Parker, Executive Officer. Publish: July 5, 12, 19, 26, 2018 ________________________________

CARPINTERIA PUBLIC IMPROVEMENT CORPORATION (CPIC) 5775 Carpinteria Avenue Carpinteria, CA 93013 NOTICE OF ANNUAL MEETING MONDAY, JULY 23, 2018 Notice is hereby given that the regular annual meeting of the Board of Directors, pursuant to Section 6, Article II of the Bylaws and Resolution No. 88-3, of the Carpinteria Public Improvement Corporation will be held on Monday, July 23, 2018, at 5:30 p.m. or as soon thereafter as may be heard, in the Carpinteria City Council Chamber, City Hall, 5775 Carpinteria Avenue, Carpinteria, California. The following item of business will be discussed: 1. Call to order and roll call. 2. Confirmation of legal noticing and procedural requirements of meeting. 3. Confirmation of officers for Fiscal Year 2018-19. 4. Public Comment – This is the time for public comments on matter not otherwise on the agenda but within the subject matter of the CPIC. 5. Approval of minutes of regular annual meeting held July 24, 2017. 6. Receive and File the CPIC Annual Report 7. New Business. 8. Adjournment. Note: In compliance with the Americans with Disabilities Act, if you need special assistance to participate in this meeting, please contact City Clerk at (805) 6845405 ext. 403 or through the California Relay Service. Notification 48 business hours in advance of the meeting will enable the City to make reasonable arrangements to ensure accessibility to this meeting. Publish: July 19, 2018 ________________________________ FICTITIOUS BUSINESS NAME STATEMENT The following Entity(ies) is/are doing business as SUAREZ & ASSOCIATES INVESTIGATIVE SERVICES at 127 FIRST STREET, SOLVANG CA 93463. Full name of registrant(s): SUAREZ, MARK CRAIG at business address: same as above. This business is conducted by: an Individual. This statement was filed with the County 6/06/2018. The registrant began transacting business on: N/A. Signed: Mark C. Suarez. 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 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 1441 Et Seq., Business and Professions code). I hereby certify this copy is a correct copy of the original statement on file in my office. Joseph E. Holland, County Clerk (SEAL) by Tara Jayasinghe, Deputy County Clerk, Recorder and Assessor, No. 2018-0001649 Publish: June 14, 21, 28, July 5, 12, 2018 _____________________________ COASTAL VIEW NEWS DOES NOT KNOWINGLY ACCEPT advertising which is deceptive, fraudulent, or which might otherwise violate the law or accepted standards of taste. However, this publication does not warrant or guarantee the accuracy of any advertisement, nor the quality of the goods and services advertised. Readers are cautioned to thoroughly investigate all claims made in any advertisements, and to use good judgment and reasonable care, particularly when dealing with the persons unknown to you who ask for money in advance of delivery of the goods or services advertised.

FICTITIOUS BUSINESS NAME PUBLICATION

$40

FOR 4 WEEKS FOR 2 NAMES


Turn static files into dynamic content formats.

Create a flipbook
Coastal View News • July 19, 2018 by Coastal View News - Issuu