33 minute read

Victor ___, Nobel winner for the discovery of cosmic rays

Next Article
Dalliance

Dalliance

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) 5/27, 6/3, 6/10, 6/17 10439

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) 5/27, 6/3, 6/10, 6/17 10440

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) 6/3, 6/10, 6/17, 6/24 10460

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. (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

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. 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 2022- 2023 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 https://www.buckeyeusd.org. 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

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 Local Control and Accountability Plan (LCAP) at the El Dorado County Office of Education, 6767 Green Valley Road, Placerville. The 2022-2023 proposed budget and LCAP will be available for public inspection beginning at approximately 12:30 p.m. on June 10 at the El Dorado COE, 6767 Green Valley Road, Placerville, and on the COE web site, www.edcoe.org. 6/3 10473

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 DIVIDED PUBLICATION

Pursuant to Section 3381 through 3385, California Revenue and Taxation Code, the Notice of Power to Sell Tax-Defaulted Property in and for El Dorado County, State of California, has been divided and distributed to various newspapers of general circulation published in the county. A portion of the list appears in each of such newspapers.

NOTICE OF IMPENDING POWER TO SELL NOTICE OF DIVIDED PUBLICATIONTAX-DEFAULTED PROPERTY (Rev. & Tax. Code, §3361, §3362)

Pursuant to Section 3381 through 3385, California Revenue and Taxation Code, the Notice of Power to Sell Pursuant to Revenue and Taxation Codes sections 3691 Tax-Defaulted Property in and for El Dorado County, State and 3692.4, the following conditions will, by operation of of California, has been divided and distributed to various law, subject real property to the Tax Collector’s power to newspapers of general circulation published in the county. sell: All property for which property taxes and assessments A portion of the list appears in each of such newspapers.have been in default for five or more years. NOTICE OF IMPENDING POWER TO SELLThe parcels listed herein will become subject to the Tax Collector’s power 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 will (Rev. & Tax. Code, §3361, §3362) arise unless the property is either redeemed or made subject to an installment plan of redemption initiated as Pursuant to Revenue and Taxation Codes sections 369 provided by law prior to close of business on the last 1 and 3692.4, the following conditions will, by operation of business day in June. The right to an installment plan law, subject real property to the Tax Collector’s power to terminates on the last business day in June, and after that sell: All property for which property taxes and assessmentsdate the entire balance due must be paid in full to prevent have been in default for five or more yearssale of the property at public auction. . The parcels listed herein will become subject to the Tax The right of redemption survives the property Collector’s power to sell on July 1, 2022, at 12:01 a.m., by becoming subject to the power to sell, but it operation of law. The Tax Collector’s power to sell will terminates at close of business on the last business

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 6/3 10478

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.

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) Any individual may appear via Zoom at said hearing and be heard regarding any matters pertaining to the Approval of the Tax Appropriation Limits. Tim Cordero Fire Chief 6/3 10477

NOTICE OF DIVIDED PUBLICATION

Pursuant to Section 3381 through 3385, California Revenue and Taxation Code, the Notice of Power to Sell Tax-Defaulted Property in and for El Dorado County, State of California, has been divided and distributed to various newspapers of general circulation published in the county. A portion of the list appears in each of such newspapers.

NOTICE OF IMPENDING POWER TO SELL TAX-DEFAULTED PROPERTY (Rev. & Tax. Code, §3361, §3362) K. E. Coleman El Dorado County Tax Collector

MACK CONSTRUCTION INC CA CORP PALO ALTO DEVLOP A CA NO SITUS 048-210-041-000 MACKAY EDWARD MACK CONSTRUCTION INC CA CORP PALO ALTO DEVLOP A CA NO SITUS

Executed at Placerville, El Dorado County, California, on May 18, 2022. Published in the Mountain Democrat on June 3, June 10, and June 17, 2022. 1,025.42

048-210-042-000 MACKAY EDWARD MACK CONSTRUCTION INC CA CORP PALO ALTO DEVLOP A CA NO SITUS

2,503.77 6/3, 6/10, 6/17 10479

NOTICE OF DIVIDED PUBLICATION Pursuant to Revenue and Taxation Codes sections 3691 and 3692.4, the following conditions will, by operation of law, Pursuant to Section 3381 through 3385, California subject real property to the Tax Collector’s power to sell: Revenue and Taxation Code, the Notice of Power to Sell All property for which property taxes and assessments Tax-Defaulted Property in and for El Dorado County, State have been in default for five or more years. of California, has been divided and distributed to various newspapers of general circulation published in the county. The parcels listed herein will become subject to the Tax A portion of the list appears in each of such newspapers.Collector’s power to sell on July 1, 2022, at 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 TAX-DEFAULTED PROPERTY subject to an installment plan of redemption initiated as (Rev. & Tax. Code, §3361, §3362) provided by law prior to close of business on the last business day in June. The right to an installment plan Pursuant to Revenue and Taxation Codes sections 369 terminates on the last business day in June, and after that 1 and 3692.4, the following conditions will, by operation of date the entire balance due must be paid in full to prevent law, subject real property to the sale of the property at public auction. Tax Collector’s power to sell: All property for which property taxes and assessments have been in default for five or more years. The right of redemption survives the property

becoming subject to the power to sell, but it

The parcels listed herein willterminates at close of business become subject to the Tax on the last business day Collector’s power to sell on July 1, 2022, at 12:01 a.m., by prior to the date of the sale by the Tax Collector. operation of law. The Tax Collector’s power to sell will arise unless the property is either redeemed or made All information concerning redemption or the initiation of an subject to an installment plan of redemption initiated as installment plan of redemption will be furnished, upon provided by law prior to close of business on the last request, by K. E. Coleman, Tax Collector, 360 Fair 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 fees, sale of the property at public auction.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 to the date of the sale by the Tax Collector. The Assessor's Parcel Number (APN), when used to describe property in this list, refers to the Assessor's map All information concerning redemption or the initiation of an book, the map page, the block on the map, if applicable, installment plan of redemption will be furnished, upon request, by K. E. Coleman, Tax Collector, 360 Fair Lane, Placerville, CA 95667, (530) 621-5800. and the individual parcel on the map page or in the block. The Assessor's maps and further explanation of the parcel numbering system are available in the Assessor's office.

048-210-043-510 MACK CONSTRUCTION INC CA CORP MACKAY EDWARD MACK CONSTRUCTION INC PALO ALTO DEVLOP A CA CA CORP NO SITUS PALO ALTO DEVLOP A CA 048-210-041-000 MACKAY EDWARD 2837 SMITH FLAT SCH RD 048-210-045-000 MACK CONSTRUCMACKAY EDWARD TION INC CA CORP MACK CONSTRUCTION INC PALO ALTO DEVLOP A CACA CORP NO SITUS PALO ALTO DEVLOP A CA 048-210-042-000 MACKAY EDWARD NO SITUS 048-210-046-000 MACK CONSTRUCTION INC MACKAY EDWARD CA CORP MACK CONSTRUCTION INC PALO ALTO DEVLOP A CA CA CORP NO SITUS PALO ALTO DEVLOP A CA 048-210-043-510 MACKAY EDWARD NO SITUS 048-210-047-000 MACK CONSTRUCTION INC MACKAY EDWARD CA CORP MACK CONSTRUCTION INC PALO ALTO DEVLOP A CACA CORP 2837 SMITH FLAT SCH RDPALO ALTO DEVLOP A CA 048-210-045-000 MACKAY EDWARD NO SITUS 051-670-023-000 MACK CONSTRUCTION INC BOWYER JANICE CA CORP 3012 COURTSIDE DR 070-131-001-000 PALO ALTO DEVLOP A CA ZDENEK PAULA J NO SITUS 2970 SIERRA VISTA RD 076048-210-046-230-022-000000 MACKAY EDWARD XAVIER JOSEPH A MACK CONSTRUCTION INC 5120 PONY EXPRESS TRL 077-251-003-000 CA CORP PALO ALTO DEVLOP A CA MURPHY ANGELA MURPHY JAESON T NO SITUS 5606 PENNYROYAL DR

The amount to redeem, including all penalties and fees, as of June 2022, is shown opposite its parcel

Pr number and next to the name of the assessee.operty tax-defaulted on or before July 1, 2017, for taxes, assessments, and other charges.

PARCEL NUMBERING SYSTEM EXPLANATION

078 079 082 082 084 048-210-047051-670-023070-131-001076-230-022077-251-003-180-017-000 -210-002-000 -322-015-000 -510-005-000 -070-009-000 000 000 000 000 000 MACKAY EDWARD MACK CONSTRUCTION INC CA CORP PALO ALTO DEVLOP A CA NO SITUS BOWYER JANICE 3012 COURTSIDE DR ZDENEK PAULA J 2970 SIERRA VISTA RD XAVIER JOSEPH A 5120 PONY EXPRESS TRL MURPHY ANGELA MURPHY JAESON T ST CYR DENISE A SUCC TR ST CYR JA 2010 LIV REV TR 7780 SLY PARK RD MONROE BETTY A TR MONROE REV TR 10/22/99 NO SITUS HOFFER MICHAEL ALLEN ANDRADE CHRISTINA 3098 OAKWOOD RD ESTORGA MELODY 2515 MERRYCHASE DR #D SMITH MARK 5606 PENNYROYAL DRWILLIAMS BARBARA 078-180-017-000 ST CYR DENISE A SUCC TRNO SITUS 085-051-016-000 ST CYR JA 2010 LIV REV TRLAMBERT STEVEN E 7780 SLY PARK RD2230 CLAIM CT

ASSESSOR’S

The Assessor's Parcel Number (APN), when used to PARCEL describe property in this list, refers to the NUMBER Assessor's map book, the map page, the block on the map, if applicable, and the individual parcel on the map page or in the block. The Assessor's maps and further explanation of the parcel numbering system are available in the Assessor's office.

ASSESSEE NAME & PROPERTY ADDRESS AMOUNT TO REDEEM

009-330-052-000 B A D NV LLC 6565 PONY EXPRESS TRL $ 20,906.77

040-270-023-000 TAYLOR CLAVISS ROSE NO SITUS 2,517.55

Property tax-defaulted on or before July 1, 2017, for taxes, assessments, and other charges.

ASSESSOR’S

PARCEL

NUMBER ASSESSEE NAME & PROPERTY ADDRESS

040-310-007-000 SALVISBERG ERIC KAI 8245 OMO RANCH RD

AMOUNT TO REDEEM

4,018.12 041-531-004-000 MEDINA JOAQUIN C MEDINA LITA P 4990 EDGEWOOD CIR

2,535.60 041-620-026-000 SHAW MICHAEL R SHAW VIRGINIA K 5241 HUMBUG RD

1,256.93 085079-210-002-070-024-000000 MONROE BETTY A TR GRANO GABRIEL EDWARD MONROE REV TR 10/22/993303 ONE EYE CREEK RD 085-682-001-000 NO SITUS STRAUB GARY 082-322-015-000 HOFFER MICHAEL ALLENSTRAUB KIMBERLE ANDRADE CHRISTINA2837 GOLD TRL 087-270-008-000 3098 OAKWOOD RDFFIELD JEREMY 082-510-005-000 ESTORGA MELODY 6840 GILD CREEK RD 089-130-013-000 2515 MERRYCHASE DR #DRUTLEDGE JEREMY 084-070-009-000 SMITH MARKNO SITUS 089-130-015-000 WILLIAMS BARBARARUTLEDGE JEREMY NO SITUSNO SITUS 090085-051-016-250-019-000000 LAMBERT STEVEN ERESOVICH TAMANY 2230 CLAIM CT 5001 BONANZA AUTO RD 091085-070-024-150-025-000000 GRANO GABRIEL EDWARDCROMBIE MARTHA 3303 ONE EYE CREEK RD4793 HOLLY DR

009-330-052-000 B A D NV LLC 6565 PONY EXPRESS TRL $ 20,906.77

040-270-023-000 TAYLOR CLAVISS ROSE NO SITUS 2,517.55

040-310-007-000 SALVISBERG ERIC KAI 8245 OMO RANCH RD 4,018.12

041-531-004-000 MEDINA JOAQUIN C MEDINA LITA P 4990 EDGEWOOD CIR 2,535.60

041-620-026-000 SHAW MICHAEL R SHAW VIRGINIA K 5241 HUMBUG RD

041-653-005-000 PETRIE ROGER ALAN NO SITUS 1,256.93

1,947.36 041-664-005-000 AMINI MACK NO SITUS

2,161.18 042-561-027-000 SEVO KAYO SEVO ROBERT SEVO DONALD SELLE LAURA L NO SITUS

2,147.25 046-032-046-000 PORTELA ERIC TOMAN KEITH 6671 LITTLE CANYON RD

16,514.94

046- 041-653-005144-026-000 000 PETRIE ROGER ALAN NO SITUS ST CYR DENISE A SUC TR ST CYR J A LIV REV TRUST 041-664-005-0002010 AMINI MACK NO SITUS 5732 QUAIL WAY

1,947.366,165.89

2,161.18

042-561-027-000 SEVO KAYO SEVO ROBERT SEVO DONALD SELLE LAURA L NO SITUS 2,147.25

046-032-046-000 PORTELA ERIC TOMAN KEITH 6671 LITTLE CANYON RD 16,514.94

046-144-026-000 ST CYR DENISE A SUC TR ST CYR J A LIV REV TRUST 2010 5732 QUAIL WAY 6,165.89

046-431-057-000 MURPHY BRENDEN 6101 RISHI RIDGE RD

046-431-057-000 MURPHY BRENDEN 6101 RISHI RIDGE RD 7,687.69

7,687.69 046-570-015-000 LEE ANDY NO SITUS

6,253.43 048-210-038-000 MACKAY EDWARD MACK CONSTRUCTION INC CA CORP PALO ALTO DEVLOP A CA 2821 JACQUIER RD

10,446.76 048-210-039-000 MACKAY EDWARD MACK CONSTRUCTION INC CA CORP PALO ALTO DEVLOP A CA NO SITUS

4,452.74 092085-682-001-011-023-000000 STRAUB GARY MITCHELL JOHN (DECD), STRAUB KIMBERLE MITCHELL GEORGE, 2837 GOLD TRL MITCHELL ANTONIA 087-270-008-000 FFIELD JEREMY YOUNT GEORGE W 6840 GILD CREEK RDYOUNT THERESA 089-130-013-000 RUTLEDGE JEREMYNO SITUS 092 095 095 101 101 089-130-015090-250-019091-150-025092-011-023-021-035-000 -080-024-000 -080-033-000 -261-001-000 -274-003-000 000 000 000 000 NO SITUS RUTLEDGE JEREMY NO SITUS RESOVICH TAMANY 5001 BONANZA AUTO RD CROMBIE MARTHA 4793 HOLLY DR MITCHELL JOHN (DECD), MITCHELL GEORGE, MITCHELL ANTONIA YOUNT GEORGE W YOUNT THERESA NO SITUS PORTELA ERIC 6620 LITTLE CANYON RD CHILIMIDOS STEVEN D CHILIMIDOS CYNTHIA 6181 GRAY ROCK RD UGGLA JOYCE UGGLA EDWARD DAVID 6401 IRISH ACRES RD ALLFIE DOROTHY V NO SITUS CLINGAN JOHN 6262 PONY EXPRESS TRL 101092-021-035-281-004-000000 PORTELA ERIC 6620 LITTLE CANYON RD WOOD EUGENIA 6207 PONY EXPRESS TRL 105095-080-024-340-003-000000 CHILIMIDOS STEVEN DGILMET ROBERT W CHILIMIDOS CYNTHIA1291 MONROE CT 109-040-040-000 6181 GRAY ROCK RDHALK RICHARD L 095-080-033-000 UGGLA JOYCE HALK RICHARD LEE UGGLA EDWARD DAVIDHALK ROBERT 6401 IRISH ACRES RD HALK ROBERT LAVERN 101-261-001-000 ALLFIE DOROTHY V4064 DUROCK RD 116-104-007-000 NO SITUS TARIN RONALD 101-274-003-000 CLINGAN JOHNTARIN MARY 6262 PONY EXPRESS TRL2838 WAVERLY DR 120101-281-004--650-036-000000 WOOD EUGENIA SHASHAHANI SHARON 6207 PONY EXPRESS TRL1470 TIBURON WAY

048- 046-570-015-210-040-000 000 LEE ANDY MACKAY EDWARD NO SITUS 6,253.435,822.86

048-210-038-000 MACKAY EDWARD MACK CONSTRUCTION INC CA CORP PALO ALTO DEVLOP A CA 2821 JACQUIER RD 6/3, 6/10, 6/17 10480

10,446.76 048-210-039-000 MACKAY EDWARD MACK CONSTRUCTION INC CA CORP PALO ALTO DEVLOP A CA NO SITUS 105-340-003-000 GILMET ROBERT W 1291 MONROE CT 17,748.12

109-040-040-000 HALK RICHARD L HALK RICHARD LEE HALK ROBERT HALK ROBERT LAVERN 4064 DUROCK RD 9,685.30

116-104-007-000 TARIN RONALD TARIN MARY 2838 WAVERLY DR 15,563.24

120-650-036-000 SHASHAHANI SHARON 1470 TIBURON WAY

123-162-005-000 DAHDOUH DIMITRI M DAHDOUH HELEN 5021 SKELLIG ROCK WAY 29,017.13

48,170.59 125-022-009-000 MAXIMOVICH TINA MIZANY T 2009 REV TRUST

29,017.13 MACK CONSTRUCTION INC CA CORP PALO ALTO DEVLOP A CA NO SITUS 048-210-041-000 MACKAY EDWARD MACK CONSTRUCTION INC CA CORP PALO ALTO DEVLOP A CA NO SITUS

MACK CONSTRUCTION INC CA CORP PALO ALTO DEVLOP A CA NO SITUS 048-210-041-000 MACKAY EDWARD MACK CONSTRUCTION INC CA CORP PALO ALTO DEVLOP A CA NO SITUS 9,251.18

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.

MIZANY TINA TR AKA 950 PERKINS CT 125-641-011-000 PARRA OMAR PARRA DANIELA 1600 SUTTER CREEK CT 2,190.43

319-210-017-000 VANCE JULIE R VANCE JOHN E 3261 SHINGLE SPRINGS DR

This article is from: