Mountain Democrat, Friday, June 3, 2022

Page 19

B9

mtdemocrat.com Mountain Democrat   Friday, June 3, 2022

Public Notices  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) 10439 5/27, 6/3, 6/10, 6/17 FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2022-0543 The following person(s) is/are doing business as: TOP TIER, located at 3502 Royce Ct, Rescue, CA 95672 Registered owner(s): Top Tier Media Group LLC, 3502 Royce Ct, Rescue, CA 95672 This business is conducted by a Limited Liability Company, State of LLC: CA The registrant commenced to transact business under the fictitious business name or names listed above on: 05/10/2022 Signature of Registrant: /s/ Calvin Lim CALVIN LIM, PRESIDENT I declare 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 ($1,000.00).) This statement filed with the county clerk of El Dorado County on 05/10/2022. 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) 10440 5/27, 6/3, 6/10, 6/17 FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2022-0631 The following person(s) is/are doing business as: SlY PARK RENTAl SHACK, located at 4782 Sly Park Road, Pollock Pines, CA 95726/ Mailing Address: PO Box 298, Pollock Pines, CA 95726 Registered owner(s): Sly Park Rental Shack, 4782 Sly Park Road, Pollock Pines, CA 95726 This business is conducted by a Limited Liability Company, State of LLC: CA The registrant commenced to transact business under the fictitious business name or names listed above on: 05/15/2022 Signature of Registrant: /s/ Kyle Shaffer KYLE SHAFFER, CEO I declare 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 ($1,000.00).) This statement filed with the county clerk of El Dorado County on 05/31/2022. 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) 10460 6/3, 6/10, 6/17, 6/24 FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2022-0625 The following person(s) is/are doing business as: CAMINO FIRE SAFE COUNCIl, located at 2480 Tanager Lane, Camino, CA 95709 Registered owner(s): El Dorado County Fire Safe Council, 5221 Deer Valley Road, Rescue, CA 95672 This business is conducted by a Corporation, State of Incorporation: California The registrant commenced to transact business under the fictitious business name or names listed above on: N/A Signature of Registrant: /s/ Scott Edwards SCOTT EDWARDS, CFSC TREASURER I declare 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 ($1,000.00).) This statement filed with the county clerk of El Dorado County on 05/27/2022. 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) 6/3, 6/10, 6/17, 6/24 10461 FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2022-0624 The following person(s) is/are doing business as: lEO E lONG SCHOlARSHIP FOUNDATION, located at 2481 Countryside Drive, Placerville, CA 95667 Registered owner(s): Leo E Long Scholarship Foundation, 2481 Countryside Drive, Placerville, CA 95667 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: 05/02/2022 Signature of Registrant: /s/ Charles A. Smart CHARLES A. SMART, PRESIDENT I declare 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 ($1,000.00).) This statement filed with the county clerk of El Dorado County on 05/27/2022. 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) 6/3, 6/10, 6/17, 6/24 10462 FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2022-0623 The following person(s) is/are doing business as: YOGA BERRY, located at 4361 Town Center Blvd #108, El Dorado Hills, CA 95762/Mailing Address: PO Box 489, Shingle Springs, CA 95682 Registered owner(s): Drylan Corporation, 1861 Buckhorn Ln, Rescue, CA 95672 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: Not Applicable Signature of Registrant: /s/ Alesha Neher ALESHA NEHER, VICE PRESIDENT I declare 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 ($1,000.00).) This statement filed with the county clerk of El Dorado County on 05/27/2022. 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) 6/3, 6/10, 6/17, 6/24 10463 FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2022-0622 The following person(s) is/are doing business as: FANCY FACES, located at 419 Main Street, Placerville, CA 95667/Mailing Address: 875 Pacific Street, Unit 1, Placerville, CA 95667 Registered owner(s): Tera M Dailey, 875 Pacific Street, Placerville, CA 95667 This business is conducted by an Individual The registrant commenced to transact business under the fictitious business name or names listed above on: 05/26/2022 Signature of Registrant: /s/ Tera Dailey TERA DAILEY, OWNER I declare that all information in this statement is true and correct.

• E-mail your public notice to legals@mtdemocrat.net • Be sure to include your name and phone number

(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 ($1,000.00).) This statement filed with the county clerk of El Dorado County on 05/27/2022. 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) 6/3, 6/10, 6/17, 6/24 10465 FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2022-0629 The following person(s) is/are doing business as: APPlE HIll MEDIA, located at 3000 Braeburn Lane, Placerville, CA 95667 Registered owner(s): Rebecca Anderson, 3000 Braeburn Lane, Placerville, CA 95667 This business is conducted by an Individual The registrant commenced to transact business under the fictitious business name or names listed above on: Not Applicable Signature of Registrant: /s/ Rebecca Anderson REBECCA ANDERSON I declare 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 ($1,000.00).) This statement filed with the county clerk of El Dorado County on 05/31/2022. 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) 6/3, 6/10, 6/17, 6/24 10466 FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2022-0630 The following person(s) is/are doing business as: lEO’S WESTERN WEAR, located at 4720 Holly Dr, Shingle Springs, CA 95682/Mailing Address: PO Box 864, Shingle Springs, CA 95682 Registered owner(s): Sonia Gonzalez, 4720 Holly Dr, Shingle Springs, CA 95682 This business is conducted by an Individual The registrant commenced to transact business under the fictitious business name or names listed above on: 02/05/1986 Signature of Registrant: /s/ Sonia Gonzalez SONIA GONZALEZ, OWNER I declare 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 ($1,000.00).) This statement filed with the county clerk of El Dorado County on 05/31/2022. 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) 6/3, 6/10, 6/17, 6/24 10467

Date: May 19, 2022 Lori Tuthill, Secretary Board of Directors of Diamond Springs-El Dorado Fire Protection District 6/3, 6/10 10468 NOTICE OF PUBlIC HEARING Diamond Springs / El Dorado Fire Protection District NOTICE IS HEREBY GIVEN that a Public Hearing will be held on the fourteenth day of June, 2022 at the hour of 3:00 pm in the Chambers of the Diamond Springs-El Dorado Fire Protection District’s Board of Directors at 501 Pleasant Valley Road, Diamond Springs, CA 95619 for the purpose of approving the Preliminary Budget for the 20222023 fiscal year for the Diamond Springs-El Dorado Fire Protection District. At said hearing the Diamond Springs-El Dorado Fire Protection District will consider all comments by interested persons. Dated: May 18, 2022 Lori Tuthill, Secretary of the Board of Directors Diamond Springs-El Dorado Fire Protection District 6/3, 6/10 10469 NOTICE OF PUBlIC SAlE Pursuant to the California SelfService Storage Facility Act, (B&P Code 21700 et.seq.), the undersigned will sell at public Lien Sale at the On-Line Auction site www.SelfStorageAuction.com for the following location. The On-Line Auction will end at date/time shown below. The auction will consist of personal property including, but not limited to: furniture, boxes, clothing, business items, toys, tools and/ or other household items, unless otherwise noted. Date: Wednesday, June 22, 2022 Time: 6:00 P.M. Location: Sentry Storage – Shingle Springs 4041 Wild Chaparral Drive Shingle Springs, CA 95682 Unit(s) for Auction: Christopher Showalter, Christopher Showalter,Matthew Miller All sales are subject to prior cancellation. Owner reserves the right to bid. Terms, rules and regulations are available On-Line. Seller reserves the right to refuse any bid or pull property from sale. Publish on Friday, June 3, 2022 and Friday, June 10, 2022 6/3, 6/10 10470 SUMMARY OF ADOPTED ORDINANCE NO. 1708 AN ORDINANCE OF THE CITY COUNCIl OF THE CITY OF PlACERVIllE ADOPTING A MIlITARY EQUIPMENT USE POlICY AND APPROVING THE USE, ACQUISITION, COllABORATION, AND SEEKING OF FUNDING FOR MIlITARY EQUIPMENT The following is a summary. The entire ordinance is available for viewing in the Office of the City Clerk and is posted on the City’s website in the May 24, 2022, City Council agenda: www.cityofplacerville.org The purpose of this ordinance is to adopt a military equipment use policy which approves the use, acquisition, collaboration, and seeking of funding for military equipment within the Placerville Police Department. Assembly Bill 481, codified at Government Code sections 7070 through 7075 (“AB 481”), requires all law enforcement agencies to obtain approval from the applicable governing body prior to taking any action related to funding, acquisition, collaboration, or other use of “military equipment,” as that term is defined by Section 7070(c). The list of items considered “military equipment” by AB 481 are employed by many law enforcement agencies across the country as best practices to enhance citizen and officer safety. To comply with this mandate, the governing body must consider and adopt a “military equipment use policy,” as defined in Section 7070(d). The policy must further delineate the authorized military equipment and its purpose and use, associated fiscal impact, legal and procedural rules, and requisite training. The policy must list the mechanisms to ensure compliance with its terms and methods for members of the public to lodge complaints. Ordinance No. 1708 was adopted by the Placerville City Council on May 24, 2022, by the following vote: AYES: Borelli, Neau, Saragosa, Taylor, Thomas NOES: None ABSENT: None ABSTAIN: None Ordinance No. 1708 will become effective thirty (30) days from the date of adoption, or June 23, 2022. A complete certified copy of the adopted ordinance may be viewed at the Placerville City Clerk’s office, 3101 Center Street, Placerville. You may also request a copy be mailed or faxed to you at no charge by calling the City Clerk’s office at 530642-5531. Regina O’Connell, Placerville City Clerk 6/3 10471 NOTICE OF PUBlIC HEARING On June 15, beginning at 7:00 p.m., the Buckeye Union School District will hold a public hearing on the 2022-2023 proposed budget and Local Control and Accountability Plan (LCAP) in the Buckeye USD Office, 5049 Robert J. Matthews Parkway, El Dorado Hills, and via h t t p s : / / w w w. b u c k e y e u s d . o rg . Meeting link and documents will be available on the District web site, https://www.buckeyeusd.org. The 2022-2023 proposed budget and LCAP will be available for public inspection beginning at 7:00 p.m. on June 10 at the Buckeye USD Office, 5049 Robert J. Matthews Parkway, El Dorado Hills, and on the District web site, https://www.buckeyeusd. org. 6/3 10472

NOTICE OF PUBlIC HEARING

NOTICE OF PUBlIC HEARING

NOTICE IS HEREBY GIVEN that a public hearing will be held on Tuesday, June 14, 2022 at the hour of 3:00 pm at 501 Pleasant Valley Road, Diamond Springs, California, for the purpose of establishing, by resolution, the appropriation limits for the 2022-23 fiscal year for the Diamond Springs-El Dorado Fire Protection District as described in article XIII B of the State Constitution. The proposed appropriation limits are $5,796,808.04 At said hearing, the Diamond Springs-El Dorado Fire Protection District will consider all comments by interested persons.

On June 14, beginning at approximately 12:30 p.m., the El Dorado County Office of Education will hold a public hearing on the 2022-2023 proposed budget and NOTICE OF DIVIDED PUBLICATION Local Pursuant toControl Section 3381and through Accountability 3385, California Revenue and Taxation Code, the Notice of Power to Sell Plan (LCAP) the Dorado County Tax-Defaulted Propertyat in and for El El Dorado County, State of California, has been divided and distributed to various Office of Education, 6767 Green newspapers of general circulation published in the county. A portion of Road, the list appears in each of such newspapers. Valley Placerville. The 2022-2023 budget NOTICE OF IMPENDINGproposed POWER TO SELL TAX-DEFAULTED PROPERTY NOTICE OF DIVIDED and (Rev. LCAP will bePUBLICATION available for & Tax. Code, §3361, §3362) Pursuant toinspection Section 3381 through 3385, California at public beginning Pursuant to Revenue and Taxation 3691 Revenue and Taxation Code, theCodes Noticesections of Power to Sell andTax-Defaulted 3692.4, the following conditions will, by operation of approximately on June Property12:30 in and for p.m. El Dorado County, State10 law,ofsubject real property the Taxand Collector’s power to California, has beentodivided distributed to various at the El offorDorado COE, Green sell:newspapers All property which property taxes and6767 assessments general circulation published in the county. have been in of default forappears five or more years. A portion the list in each of such newspapers. Valley Road, Placerville, and on the The parcels listed herein will become subject to the Tax COE web site, www.edcoe.org. NOTICE IMPENDING POWER TO SELL Collector’s power OF to sell on July 1, 2022, at 12:01 a.m., by TAX-DEFAULTED PROPERTY operation of law. The Tax Collector’s power to sell 10473 will 6/3 & Tax. is Code, §3362) arise unless(Rev. the property either§3361, redeemed or made subject to an installment plan of redemption initiated as Pursuant to Revenue Codesonsections provided by law prior to and closeTaxation of business the last3691 and 3692.4, following conditions by operation business day in the June. The right to an will, installment plan of law, subject theinTax Collector’s terminates on thereal lastproperty businesstoday June, and afterpower that to property for which property taxes andtoassessments datesell: theAll entire balance due must be paid in full prevent been in default for five or more years. salehave of the property at public auction.

parcels herein willsurvives become subject to the Tax TheThe right of listed redemption the property Collector’s power totosellthe on July 1, 2022, at 12:01 becoming subject power to sell, buta.m., it by

NOTICE OF PUBlIC HEARING On June 14, beginning at 6:30 p.m., the Rescue Union School District will hold a public hearing on the 2022-2023 proposed budget and Local Control and Accountability Plan (LCAP) in the Rescue USD Board Room, 2390 Bass Lake Rd., Rescue, and via Zoom. Meeting link and documents will be available on the District web site, http:// www.rescueusd.org/School-Board/ Agendas--Minutes/index.html. The 2022-2023 proposed budget and LCAP will be available for public inspection beginning at 4:30 p.m. on June 9 at the Rescue USD Office, 2390 Bass Lake Rd., Rescue, and on the District web site, http:// www.rescueusd.org/School-Board/ Agendas--Minutes/index.html. 6/3 10474 PUBlIC NOTICE NOTICE OF BUDGET REVIEW AND ADOPTION FOR SHOWCASE RANCHES COMMUNITY SERVICES DISTRICT The Board of Directors of Showcase Ranches CSD will meet at 7 p.m. on Thursday, June 9, 2022 (and, if necessary 7/11/2022) at Firehouse 38 on Mt. Aukum Rd., Mt. Aukum, CA to review the proposed budget for the fiscal year 7/1/2022 to 6/30/2023. The proposed budget is available for review at www.showcaseranches. specialdistrict.org or by contacting Lee Hodge at 530.409.4929. Any person may appear and be heard regarding any item in the budget or regarding the addition of other items. 6/3 10475 NOTICE OF PUBlIC HEARING NOTICE IS HEREBY GIVEN that the El Dorado County Board of Supervisors will hold a public hearing at 11:00 a.m., or as soon thereafter as possible, on Tuesday, June 14, 2022, at the Board of Supervisors Hearing Room, 330 Fair Lane, Placerville, CA 95667, to consider an update to the County’s Capital Improvement Program (CIP) as required by the County General Plan and state law. Items to be considered are as follows: 1) Adoption of the 2022 Capital Improvement Program Book; 2) Authorization of the addition of one new project to the Airport program section of the 2022 CIP: Install New Precision Approach Path Indicator (PAPI) Runway 5 and Remove Existing Visual Approach Slope Indicator (VASI), CIP 35401010; 3) Authorize the addition of the potential listed projects pursuing grant funding opportunities to the 2022 CIP Book; 4) Authorize the addition of $500,000 in Tribe Funds to the Ponderosa Road Bicycle and Pedestrian Improvements Project, CIP 36109009; and 5) Remove Ice House Road Guardrail Safety Project, CIP 36105074, and include the scope of this project with the Ice House Road Rehabilitation Phase 2 Project, CIP 36105023. All persons interested are invited to attend and be heard or can write their comments to the Board of Supervisors. Any written correspondence should be directed to the Board of Supervisors, 330 Fair Lane, Placerville, CA 95667. 6/3 10476 NOTICE OF PUBlIC HEARING El DORADO COUNTY FIRE PROTECTION DISTRICT The El Dorado County Fire Protection District will conduct a public hearing on Thursday June 23, 2022. The hearing will take place at 1:00 P.M at 549 Main Street, Placerville California, 95667. The purpose of the hearing is to adopted Resolution 2022-04, Establishing, the 2022-2023 Tax Appropriation Limits as described in article XIIIB of the State Constitution. The proposed Appropriation limits are $ 23,508,946.52. The information will be available for review at the District’s Administrative Office, located at 4040 Carson Road, Camino, California. (M-F 8-4:30) OF DIVIDED PUBLICATION Any NOTICE individual may appear via Pursuant to Section 3381 through 3385, California ZoomandatTaxation saidCode, hearing heard Revenue the Notice and of Powerbe to Sell Tax-Defaulted Property in and for El Dorado County, State regarding any matters pertaining to of California, has been divided and distributed to various newspapers of general circulation published in the county. the Approval of the Tax Appropriation A portion of the list appears in each of such newspapers. Limits. NOTICE OF IMPENDING POWER TO SELL TAX-DEFAULTED PROPERTY (Rev. & Tax. Code, §3361, §3362)

Pursuant to Revenue Codes sections 3691 NOTICEand OFTaxation DIVIDED PUBLICATION and 3692.4, the following conditions will, by operation of Pursuant Section 3381 3385, California law, subject real toproperty to the Taxthrough Collector’s power to Revenue and Taxation Code, the Notice of Power to Sell sell: All property for which property taxes and assessments Tax-Defaulted and for El Dorado County, State have been in default Property for five orinmore years. of California, has been divided and distributed to various newspapers general theTax county. The parcels listed ofherein willcirculation become published subject to inthe A portion of the list on appears in 2022, each ofatsuch newspapers. Collector’s power to sell July 1, 12:01 a.m., by operation of law. The Tax Collector’s power to sell will NOTICE OF IMPENDING POWER TO SELL arise unless the property is either redeemed or made subject to an installment plan of redemption initiated as TAX-DEFAULTED PROPERTY provided by law prior& to close of business on the last (Rev. Tax. Code, §3361, §3362) business day in June. The right to an installment plan Pursuant to Revenue and Taxation Codes terminates on the last business day in June, and sections after that3691 andentire 3692.4, the following operation of date the balance due mustconditions be paid inwill, full by to prevent property to the Tax Collector’s power to sale oflaw, the subject propertyreal at public auction. sell: All property for which property taxes and assessments default for fivesurvives or more years. The have right been of inredemption the property becoming subject to the power to sell, but it The parcels listed will on become subject to the Tax terminates at close of herein business the last business Collector’s sellsale on July 1, 2022, at 12:01 a.m., by day prior to the power date oftothe by the Tax Collector. operation of law. The Tax Collector’s power to sell will arise unless the property is either oranmade All information concerning redemption or theredeemed initiation of subjectplan to an installment of installment redemptionplan will ofberedemption furnished,initiated upon as provided by Coleman, law prior Tax to close of business the last request, by K. E. Collector, 360 Fairon Lane, business day in June. The right to an installment plan Placerville, CA 95667, (530) 621-5800. terminates on the last business day in June, and after that date the entire balance due must be paid in full to prevent The amount to redeem, including all penalties and sale of the property at public auction. fees, as of June 2022, is shown opposite its parcel number and next to the name of the assessee. The right of redemption survives the property becoming subject to the power to sell, but it PARCEL NUMBERING SYSTEM EXPLANATION terminates at close of business on the last business day prior toParcel the date of the sale by the Tax used Collector. The Assessor's Number (APN), when to describe property in this list, refers to the Assessor's map or iftheapplicable, initiation of an book, All theinformation map page,concerning the block redemption on the map, installment of on redemption will be and the individual plan parcel the map page or infurnished, the block.upon request, bymaps K. E.and Coleman, Tax Collector, Fair Lane, The Assessor's further explanation of 360 the parcel Placerville, CA 95667, (530) 621-5800. numbering system are available in the Assessor's office. The amount to redeem, including all penalties and fees, as of June 2022, is shown opposite its parcel Property tax-defaulted 2017, for taxes, number and nextonto or thebefore name July of the1,assessee. assessments, and other charges. PARCEL NUMBERING SYSTEM EXPLANATION ASSESSOR’S ASSESSEE NAME & AMOUNT TO The Assessor's Parcel Number (APN), when used to PARCEL PROPERTY REDEEM describe property in ADDRESS this list, refers to the Assessor's map NUMBER book, the map page, the block on the map, if applicable, and the individual parcel on the map page or in the block. B A D NV LLC $ 20,906.77 009-330-052-000 The Assessor's 6565 mapsPONY and further explanation of the parcel EXPRESS TRL numbering system are available inROSE the Assessor's 2,517.55 office. TAYLOR CLAVISS 040-270-023-000 NO SITUS

SALVISBERG ERIC KAI 8245 4,018.12 040-310-007-000 OMO RANCH Property tax-defaulted on or RD before July 1, 2017, for taxes, MEDINA JOAQUIN C 2,535.60 041-531-004-000 assessments, and other charges. MEDINA LITA P 4990 EDGEWOOD CIR

ASSESSOR’S ASSESSEE NAME & SHAW MICHAEL R 041-620-026-000 PARCEL PROPERTY SHAW VIRGINIA K NUMBER ADDRESS 5241 HUMBUG RD

AMOUNT TO 1,256.93 REDEEM

PETRIE ROGER ALAN 1,947.36 041-653-005-000 B A D NV LLC $ 20,906.77 009-330-052-000NO SITUS PONY EXPRESS TRL 2,161.18 AMINI6565 MACK 041-664-005-000 TAYLOR CLAVISS ROSE 2,517.55 040-270-023-000NO SITUS NO SITUS SEVO KAYO 2,147.25 042-561-027-000 ERIC KAI 8245 4,018.12 040-310-007-000SEVOSALVISBERG ROBERT OMO RANCH RD SEVO DONALD

JOAQUIN C 041-531-004-000SELLEMEDINA LAURA L

2,535.60 MEDINA LITA P NO SITUS 4990 EDGEWOOD CIR PORTELA ERIC 16,514.94 046-032-046-000 SHAW MICHAEL R 1,256.93 041-620-026-000 TOMAN KEITH SHAW VIRGINIA K 6671 LITTLE CANYON 5241 HUMBUG RDRD DENISE A SUC TR 6,165.89 046-144-026-000 PETRIE ROGER ALAN 1,947.36 041-653-005-000ST CYR ST CYR A LIV REV TRUST NOJSITUS 2,161.18 041-664-005-0002010 AMINI MACK 5732 QUAIL WAY NO SITUS BRENDEN 7,687.69 046-431-057-000 SEVO KAYO 2,147.25 042-561-027-000MURPHY 6101 RISHI RD SEVO RIDGE ROBERT LEE ANDY 6,253.43 046-570-015-000 SEVO DONALD NO SITUS SELLE LAURA L MACKAY EDWARD 10,446.76 048-210-038-000 NO SITUS CONSTRUCTION INC ERIC 16,514.94 046-032-046-000MACKPORTELA CA CORP TOMAN KEITH PALO6671 ALTOLITTLE DEVLOP A CA RD CANYON RD A SUC TR ST CYR DENISE 6,165.89 046-144-026-0002821 JACQUIER ST CYR J A LIV REV TRUST 4,452.74 MACKAY EDWARD 048-210-039-000 MACK2010 CONSTRUCTION INC 5732 QUAIL WAY CA CORP BRENDEN 7,687.69 ALTO DEVLOP A CA 046-431-057-000PALOMURPHY 6101 RISHI RIDGE RD NO SITUS LEEEDWARD ANDY 6,253.43 046-570-015-000MACKAY 5,822.86 048-210-040-000 NO SITUS CONSTRUCTION MACKAY EDWARD INC 10,446.76 048-210-038-000 MACK CA CORP MACK CONSTRUCTION INC PALOCA ALTO DEVLOP A CA CORP NO SITUS PALO ALTO DEVLOP A CA MACKAY 1,025.42 2821EDWARD JACQUIER RD 048-210-041-000 CONSTRUCTION MACKAY EDWARD INC 4,452.74 048-210-039-000 MACK CA CORP MACK CONSTRUCTION INC PALOCA ALTO DEVLOP A CA CORP NO SITUS PALO ALTO DEVLOP A CA MACKAY EDWARD 2,503.77 NO SITUS 048-210-042-000 MACKAY EDWARD INC 5,822.86 CONSTRUCTION 048-210-040-000 MACK CA CORP MACK CONSTRUCTION INC PALO DEVLOP A CA CAALTO CORP NO SITUS PALO ALTO DEVLOP A CA MACKAY EDWARD 8,004.18 048-210-043-510 NO SITUS MACK CONSTRUCTION INC MACKAY EDWARD 1,025.42 048-210-041-000 CA CORP MACK CONSTRUCTION INC PALO ALTO DEVLOP A CA CA CORP 2837 SMITH FLAT SCH RD PALO ALTO DEVLOP A CA MACKAY EDWARD 178.74 048-210-045-000 NO SITUS MACK CONSTRUCTION INC MACKAY EDWARD 2,503.77 048-210-042-000 CA CORP MACK CONSTRUCTION INC PALO ALTO DEVLOP A CA CA CORP NO SITUS PALO ALTO DEVLOP A CA MACKAY EDWARD 982.16 048-210-046-000 NO SITUS MACK CONSTRUCTION INC MACKAY EDWARD 8,004.18 048-210-043-510 CA CORP MACK CONSTRUCTION INC PALO ALTO DEVLOP A CA CA CORP NO SITUS PALO ALTO DEVLOP A CA MACKAY EDWARD 2,916.96 048-210-047-000 2837 SMITH FLAT SCH RD MACK CONSTRUCTION INC MACKAY EDWARD 178.74 048-210-045-000 CA CORP MACK PALO ALTOCONSTRUCTION DEVLOP A CA INC CA CORP NO SITUS PALO ALTO DEVLOP A CA BOWYER JANICE 2,042.32 051-670-023-000 SITUS 3012NO COURTSIDE DR MACKAY EDWARD 982.16 048-210-046-000

6/3, 6/10, 6/17

Tim Cordero Fire Chief 6/3

10477

NOTICE OF PUBlIC HEARING El DORADO COUNTY FIRE PROTECTION DISTRICT The El Dorado County Fire Protection District will conduct a public hearing on June 23, 2022. The hearing will take place at 1:00 P.M. at 549 Main Street, Placerville, CA 95677. The purpose of the hearing is to adopt Resolution 2022-05; Establishing, the 2022-2023 Preliminary Fire Operations Budget in the amount of $13,446,493.00. The Board may amend this amount or adopt as published. The Budget information is available for review at the District’s Administrative Office, located at 4040 Carson Road, Camino, California. (M-F 8-4:30) Tim Cordero Fire Chief 10478 6/3

NOTICE OF RIGHT TO CLAIM EXCESS PROCEEDS FROM THE SALE OF TAX-DEFAULTED PROPERTY Made pursuant to Section 4676, Revenue and Taxation Code Excess proceeds have resulted from the sale on March 31, 2022, of the taxdefaulted property listed below. Parties of interest, as defined by California Revenue and Taxation Code Section 4675, may have rights to claim the excess proceeds. All claims must be in writing and must contain sufficient information and proof to establish a claimant's right to all or any part of the excess proceeds. Claims filed with the county more than one year after recordation of the Tax Collector's deed to the purchaser on April 27, 2022, cannot be considered. For your convenience, claim forms and information regarding filing procedures may be obtained on the County Auditor-Controller’s web-site at http://edcnet/Auditor/index.html, or at the El Dorado County AuditorController’s Office, 360 Fair Lane, Placerville, CA 95667, or by calling (530) 621-5470 in Placerville between 8:00 a.m. and 5:00 p.m., Monday through Friday.

Assessor’s Parcel Number

Property Address Parties of Interest

050-600-006-000

No Situs Crawford Merle City of Placerville

I declare, under penalty of perjury, that the foregoing is true and correct.

K. E. Coleman El Dorado County Tax Collector Executed at Placerville, El Dorado County California on April 29, 2022. Published in the Mountain Democrat 05/20/2022, 05/27/2022, and 06/3/2022.

5/20, 5/27, 6/3

10386

NOTICE OF PROPERTY TAX DELINQUENCY AND IMPENDING DEFAULT California Revenue & Taxation Code §3351 & §3352 I, K. E. Coleman, El Dorado County Tax Collector, State of California, certify that at 12:01a.m. on July 1, 2022, by operation of law, any real property (unless previously tax-defaulted and not redeemed) that have delinquent taxes, assessments, and other charges levied for the fiscal year 2021 2022, and/or any delinquent supplemental taxes shall be declared tax-defaulted. That unless the property is completely redeemed through payment of all unpaid amounts, together with penalties and fees prescribed by law, or an installment plan is initiated and maintained; the property will become tax-defaulted and may be subsequently sold at a tax sale in satisfaction of the tax lien. That a detailed list of all properties remaining tax-defaulted at the close of business on June 30, 2022, and not redeemed prior to being submitted for publication, shall be published on or before September 8, 2025. That information concerning redemption or the initiation of an installment plan of redemption of tax-defaulted property will be furnished, upon request, by K. E. Coleman, Tax Collector, 360 Fair Lane, Placerville, CA 95667, (530) 621-5800. I declare, under penalty of perjury, that the foregoing is true and correct. K. E. Coleman El Dorado County Tax Collector Executed at Placerville, El Dorado MACK CONSTRUCTION INC County, CORP18, 2022. Published in California, onCAMay ALTO DEVLOP A CA the MountainPALO on June 3, June NODemocrat SITUS 10, and JuneMACKAY 17, 2022. EDWARD 1,025.42 048-210-041-000

048-210-042-000

MACK CONSTRUCTION INC CA CORP PALO ALTO DEVLOP A CA NO SITUS MACKAY EDWARD MACK CONSTRUCTION INC CA CORP PALO ALTO DEVLOP A CA NO SITUS MACKAY MACKEDWARD CONSTRUCTION INC MACK INC CA CONSTRUCTION CORP CA CORP PALO ALTO DEVLOP A CA PALO DEVLOP A CA NOALTO SITUS 2837MACKAY SMITH FLAT SCH RD EDWARD MACKAY MACKEDWARD CONSTRUCTION INC MACK INC CA CONSTRUCTION CORP CA CORP PALO ALTO DEVLOP A CA PALO DEVLOP A CA NOALTO SITUS NO MACKAY SITUS EDWARD MACKAY MACKEDWARD CONSTRUCTION INC MACK INC CA CONSTRUCTION CORP CA CORP PALO ALTO DEVLOP A CA PALO DEVLOP A CA NOALTO SITUS NO MACKAY SITUS EDWARD MACKEDWARD CONSTRUCTION INC MACKAY CA CONSTRUCTION CORP MACK INC PALO ALTO DEVLOP A CA CA CORP 2837 SMITH FLAT SCH PALO ALTO DEVLOP A CARD NO MACKAY SITUS EDWARD MACK JANICE CONSTRUCTION INC BOWYER CORP 3012CA COURTSIDE DR PALOPAULA ALTO DEVLOP A CA ZDENEK J SITUS VISTA RD 2970NO SIERRA MACKAY EDWARD XAVIER JOSEPH A MACK CONSTRUCTION 5120 PONY EXPRESS TRL INC CA CORP MURPHY ANGELA PALO JAESON ALTO DEVLOP A CA MURPHY T SITUS 5606NO PENNYROYAL DR MACKAY EDWARD ST CYR DENISE A SUCC TR MACK CONSTRUCTION ST CYR JA 2010 LIV REV TRINC CORP 7780CA SLY PARK RD PALO ALTO DEVLOP A CA MONROE BETTY A TR NO SITUS MONROE REV TR 10/22/99 BOWYER JANICE NO SITUS 3012 COURTSIDE DR HOFFER MICHAEL ALLEN ZDENEK PAULA J ANDRADE CHRISTINA 2970 SIERRA VISTA RD 3098XAVIER OAKWOOD RD A JOSEPH ESTORGA MELODY 5120 PONY EXPRESS TRL 2515MURPHY MERRYCHASE ANGELADR #D SMITH MARKJAESON T MURPHY WILLIAMS BARBARA DR 5606 PENNYROYAL NO ST SITUS CYR DENISE A SUCC TR LAMBERT ST CYRSTEVEN JA 2010 E LIV REV TR 22307780 CLAIM SLYCT PARK RD GRANO GABRIEL EDWARD MONROE BETTY A TR 3303MONROE ONE EYE CREEK RD REV TR 10/22/99 STRAUB GARY NO SITUS STRAUB KIMBERLE HOFFER MICHAEL ALLEN 2837ANDRADE GOLD TRL CHRISTINA FFIELD 3098JEREMY OAKWOOD RD 6840ESTORGA GILD CREEK RD MELODY RUTLEDGE JEREMY 2515 MERRYCHASE DR #D NO SMITH SITUS MARK WILLIAMS BARBARA RUTLEDGE JEREMY SITUS NO NO SITUS LAMBERT STEVEN E RESOVICH TAMANY CLAIM CT 50012230 BONANZA AUTO RD GRANOMARTHA GABRIEL EDWARD CROMBIE ONEDR EYE CREEK RD 47933303 HOLLY STRAUBJOHN GARY MITCHELL (DECD), STRAUBGEORGE, KIMBERLE MITCHELL 2837 GOLD TRL MITCHELL ANTONIA FFIELD JEREMY YOUNT GEORGE W 6840THERESA GILD CREEK RD YOUNT JEREMY NO RUTLEDGE SITUS NO SITUS PORTELA ERIC JEREMY 6620RUTLEDGE LITTLE CANYON RD NO SITUSSTEVEN D CHILIMIDOS RESOVICH TAMANY CHILIMIDOS CYNTHIA 5001 BONANZA AUTO RD 6181 GRAY ROCK RD CROMBIE MARTHA UGGLA JOYCE 4793 HOLLY DR UGGLA EDWARD DAVID MITCHELL JOHN (DECD), 6401 IRISH ACRES RD MITCHELL GEORGE, ALLFIE DOROTHY V MITCHELL ANTONIA NO YOUNT SITUS GEORGE W CLINGAN YOUNTJOHN THERESA 6262NO PONY EXPRESS TRL SITUS WOOD EUGENIA PORTELA ERIC 62076620 PONY EXPRESS TRLRD LITTLE CANYON GILMET ROBERT W CHILIMIDOS STEVEN D 1291CHILIMIDOS MONROE CT CYNTHIA HALK RICHARD L 6181 GRAY ROCK RD HALK RICHARD LEE UGGLA JOYCE HALK ROBERT UGGLA EDWARD DAVID HALK ROBERT LAVERN 6401 IRISH ACRES RD 4064ALLFIE DUROCK RD DOROTHY V TARIN NO RONALD SITUS TARIN MARY JOHN CLINGAN 28386262 WAVERLY DR PONY EXPRESS TRL SHASHAHANI SHARON WOOD EUGENIA PONY EXPRESS TRL 14706207 TIBURON WAY GILMETDIMITRI ROBERTMW DAHDOUH 1291 MONROE DAHDOUH HELEN CT RICHARD L WAY 5021HALK SKELLIG ROCK HALK RICHARD LEE MAXIMOVICH TINA HALKTROBERT MIZANY 2009 REV TRUST HALKTINA ROBERT LAVERN MIZANY TR AKA DUROCK 950 4064 PERKINS CT RD TARIN RONALD PARRA OMAR TARIN MARY PARRA DANIELA 2838 WAVERLY DR 1600 SUTTER CREEK CT SHASHAHANI SHARON VANCE JULIE R 1470 TIBURON WAY VANCE JOHN E DAHDOUH DIMITRI M 3261 SHINGLE SPRINGS DR DAHDOUH HELEN ADAMS WENDY L 5021 SKELLIG ROCK WAY 5401 MERCHANT CIR MAXIMOVICH TINA HOLMAN GEORGE MIZANY T 2009 REV TRUST SHEPPARD MIZANY TINA TR AKA HOLMAN MARY ANN 950 PERKINS CT 411 MAGIC PARRAPL OMAR

6/3, 6/10, 6/17

048-210-043-510

048-210-041-000 048-210-045-000

048-210-042-000 048-210-046-000

048-210-043-510 048-210-047-000

048-210-045-000 051-670-023-000

070-131-001-000 048-210-046-000 076-230-022-000

077-251-003-000 048-210-047-000 078-180-017-000

079-210-002-000 051-670-023-000

082-322-015-000 070-131-001-000 076-230-022-000 082-510-005-000 077-251-003-000 084-070-009-000 078-180-017-000 085-051-016-000

085-070-024-000 079-210-002-000 085-682-001-000 082-322-015-000 087-270-008-000 082-510-005-000 089-130-013-000 084-070-009-000 089-130-015-000 085-051-016-000 090-250-019-000 085-070-024-000 091-150-025-000 085-682-001-000 092-011-023-000 087-270-008-000 089-130-013-000 092-021-035-000 089-130-015-000 095-080-024-000 090-250-019-000 091-150-025-000 095-080-033-000 092-011-023-000

101-261-001-000 101-274-003-000 101-281-004-000 092-021-035-000 105-340-003-000 095-080-024-000 109-040-040-000 095-080-033-000 101-261-001-000 116-104-007-000 101-274-003-000

120-650-036-000 101-281-004-000 105-340-003-000 123-162-005-000 109-040-040-000 125-022-009-000

116-104-007-000 125-641-011-000 120-650-036-000 319-210-017-000 123-162-005-000

319-360-017-000 125-022-009-000 325-290-028-000

125-641-011-000

PARRA DANIELA

2,503.77

10479 8,004.18

1,025.42 178.74

2,503.77 982.16

8,004.18 2,916.96

178.74 2,042.32

29,461.02 982.16 12,628.53

1,171.79 2,916.96 19,655.84

1,633.61 2,042.32

17,651.32 29,461.02 12,628.53 4,233.45 1,171.79 3,145.53 19,655.84 3,790.00

3,663.47 1,633.61 24,169.50 17,651.32 10,608.29 4,233.45 8,942.97 3,145.53 1,886.52 3,790.00 8,972.80 3,663.47 14,982.16 24,169.50 5,353.57 10,608.29 8,942.97

13,491.59 1,886.52 10,022.02 8,972.80 14,982.16 21,698.87 5,353.57

4,818.20 7,683.23 20,496.62 13,491.59 17,748.12 10,022.02 9,685.30 21,698.87 4,818.20 15,563.24 7,683.23

2,465.65 20,496.62 17,748.12 48,170.59 9,685.30 29,017.13

15,563.24 2,190.43 2,465.65 31,884.21 48,170.59

3,291.33 29,017.13 9,251.18

2,190.43

I certify, under penalty of perjury, that the CREEK foregoing 1600 SUTTER CTis true and correct. VANCE JULIE R 31,884.21 319-210-017-000 K. E. Coleman VANCE JOHN E El Dorado Tax Collector 3261County SHINGLE SPRINGS DR ADAMS WENDY L 3,291.33 319-360-017-000 5401 MERCHANT CIR Executed at Placerville, El Dorado County, California, on May 18, HOLMAN GEORGE 9,251.18 2022. 325-290-028-000 Published in the Mountain Democrat on June 3 and June SHEPPARD 10, 2022. HOLMAN MARY ANN 411 MAGIC PL

10480

I certify, under penalty of perjury, that the foregoing is true and correct. K. E. Coleman El Dorado County Tax Collector

Executed at Placerville, El Dorado County, California, on May 18, 2022. Published in the Mountain Democrat on June 3 and June 10, 2022.

125-641-011-00

319-210-017-00

319-360-017-00

325-290-028-00

I certify, under p correct. 125-641-011-

319-210-017Executed at Plac 2022. Published 319-360-01710, 2022.

325-290-028-

I certify, unde correct.

Executed at Pla 2022. Publishe 10, 2022.


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.
Mountain Democrat, Friday, June 3, 2022 by mcnaughtonmedia - Issuu