24 minute read

Half of an exchange

Registered owner(s): Carter Kash, 940 Bliss Ct, 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/ Carter Kash CARTER KASH

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 08/23/2021. 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) 8/27, 9/3, 9/10, 9/17 9431

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. FB2021-0832

The following person(s) is/are doing business as: BLONDIE’S COFFEE HOUSE, located at 4083 Carson Road, Camino, CA 95709/Mailing Address: 2300 Union Ridge Rd, Camino, CA 95709 Registered owner(s): 1. Jamie Boulet, 4083 Carson Road, Camino, CA 95709, 2. Jon Boulet, 4083 Carson Road, Camino, CA 95709 This business is conducted by a Married Couple The registrant commenced to transact business under the fictitious business name or names listed above on: 7/13/2021 Signature of Registrant: /s/ Jamie Boulet JAMIE BOULET

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 07/30/2021. 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) 8/27, 9/3, 9/10, 9/17 9432

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. FB2021-0943

The following person(s) is/are doing business as: GM ROMERO TRANSACTIONS, located at 3110 Sacramento St, Placerville, CA 95667 Registered owner(s): Georgina M Romero, 3110 Sacramento St, 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: 12/17/2018 Signature of Registrant: /s/ Georgina Marie Romero GEORGINA MARIE ROMERO, INDIVIDUAL

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 08/23/2021. 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) 8/27, 9/3, 9/10, 9/17 9433

ORDER TO SHOW CAUSE FOR CHANGE OF NAME PC 20210455

TO ALL INTERESTED PERSONS: 1. Petitioner: Jesse Costa filed a petition with this court for a decree changing names as follows: Present name: JESSE COSTA Proposed name: JESSE OSANNA 2. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: OCTOBER 1, 2021, 8:30 A.M. DEPT. 9 AT SUPERIOR COURT OF CALIFORNIA, COUNTY OF EL DORADO, 3321 Cameron Park Drive, Cameron Park, CA 95682. 3. A copy of the ORDER TO SHOW CAUSE shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Mountain Democrat. This order has been filed on AUGUST 23, 2021. /s/ Dylan Sullivan DYLAN SULLIVAN, Judge of the Superior Court 8/27, 9/3, 9/10, 9/17 9434

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. FB2021-0883

The following person(s) is/are doing business as: THROUGH THE WOODS THERAPY, located at 1251 Mount Rainier Dr., South Lake Tahoe, CA 96150 Registered owner(s): Through the Woods Individual and Child Therapy, Inc., 1251 Mount Rainier Dr., South Lake Tahoe, CA 96150 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: 08/04/2021 Signature of Registrant: /s/ Karen Joaquin KAREN JOAQUIN, AS 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 08/10/2021. 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) 8/27, 9/3, 9/10, 9/17 9435

AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME PC 20210318

TO ALL INTERESTED PERSONS: 1. Petitioner: Zachary John Norris filed a petition with this court for a decree changing names as follows: Present name: ZACHARY JOHN NORRIS Proposed name: ZACHARY ALBERT WILSON 2. THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. NOTICE OF HEARING: OCTOBER 15, 2021, 8:30 A.M. DEPT. 9 AT SUPERIOR COURT OF CALIFORNIA, COUNTY OF EL DORADO, 3321 Cameron Park Drive, Cameron Park, CA 95682. 3. A copy of the ORDER TO SHOW CAUSE shall be published at least once each week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation, printed in this county: Mountain Democrat. This order has been filed on AUGUST 20, 2021. /s/ Dylan Sullivan DYLAN SULLIVAN, Judge of the Superior Court 8/27, 9/3, 9/10, 9/17 9436

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. FB2021-0931

The following person(s) is/are doing business as: FRONTIER ANALYTICAL LABORATORY, located at 5172 Hillsdale Circle, El Dorado Hills, CA 95762 Registered owner(s): Frontier Analytical Laboratories, 310 Hamilton Street, Redding, CA 96001 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: 07/09/2011 Signature of Registrant: /s/ Daniel Vickers DANIEL VICKERS, 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 08/19/2021. 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) 8/27, 9/3, 9/10, 9/17 9437

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, September 15, 2021 Time: 6:00 P.M. Location:

Sentry Storage – Shingle Springs 4041 Wild Chaparral Drive

Shingle Springs, CA 95682 Unit(s) for Auction: Joseph Wallace, Joseph Wallace, Loretta Race, Jason Freeman, Teresa Ledezma 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, August 27, 2021 and Friday, September 3, 2021 8/27, 9/3 9440

NOTICE OF PETITION TO

ADMINISTER ESTATE OF

CAROLE NORENE JOHNSON

CASE NO. PP20210160

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of CAROLE NORENE JOHNSON A PETITION for Probate has been filed by ANDREW JOHNSON in the Superior Court of California, County of El Dorado. THE PETITION for probate requests that ANDREW JOHNSON be appointed as personal representative to administer the estate of the decedent. THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority. A hearing on the petition will be held in this court as follows: October 13, 2021 at 8:30 a.m. in Dept. 8 at 295 Fair Lane, Placerville, CA 95667 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law. YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Petitioner: ANDREW JOHNSON 915 Chesapeake Place Gilroy, CA 95020 (408) 242-3780 8/27, 9/3, 9/10 9441

EL DORADO IRRIGATION DISTRICT

ADVERTISEMENT TO BID EL DORADO HILLS WATER TREATMENT PLANT (WTP) FLOW METER UPGRADE PROJECT NO. 20034.01 CONTRACT NO. E21-06

NOTICE IS HEREBY GIVEN that sealed Bids will be received no later

than 3:00 PM, local time, on October

19, 2021, at the Lobby Desk of the El Dorado Irrigation District Office, 2890 Mosquito Road, Placerville, CA 95667 for Construction Services for the El Dorado Hills WTP Flow Meter Upgrade, Project No. 20034.01. Bids must be delivered before the submittal deadline. District will reject all Bids received after the specified time and will return such Bids to Bidders unopened.

The work shall consist of installation of one (1) raw water flow meter and two (2) finish water flow meters at the El Dorado Hills

Water Treatment Plant. Bidding

Documents contain the full description of the Work. A California Classification A contractor’s license is required. A mandatory pre-bid meeting and site visit is scheduled for 9:00 AM,

local time, Monday, September

27, 2021 at the Lobby Desk of the El Dorado Irrigation District Office, 2890 Mosquito Rd., Placerville, CA 95667. PUBLIC WORKS LAWS. The project is a public works project subject to compliance monitoring and enforcement by the Department of Industrial Relations (DIR). To be qualified for this project, a contractor must be registered with the DIR. In addition, pursuant to prevailing wage laws, copies of the prevailing wage rates are on file at the District’s principal office and are available on request. Contract documents and drawings are only available electronically. Contract Documents may be obtained on the District’s website located at www.eid.org/contracts. The Engineer’s Estimate is between $500,000 and $650,000.

Questions regarding this project should be directed to the Project Manager by emailing Mr. Patrick Wilson at pwilson@eid.org, or by calling 530-642-4079.

Dated this 3rd day of September, 2021 EL DORADO IRRIGATION DISTRICT /s/ Elizabeth Dawson Elizabeth Dawson, P.E., Engineering Manager 9/3, 9/10, 9/17 9454

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. FB2021-0888

The following person(s) is/are doing business as: THE CHEFS BEST CO, located at 6320 Butterfield Way, Placerville, CA 95667 Registered owner(s): Tracy Lauth, 6320 Butterfield Way, 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: 04/01/2021 Signature of Registrant: /s/ Tracy Lauth TRACY LAUTH

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 08/10/2021. 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) 9/3, 9/10, 9/17, 9/24 9458

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. FB2021-0962

The following person(s) is/are doing business as: JOYCE MILLING COMPANY, located at 3561 Poaching Ln, Rescue, CA 95672 Registered owner(s): 1. Stephen R Joyce, 3561 Poaching Ln, Rescue, CA 95672, 2. Jessica J Joyce, 3561 Poaching Ln, Rescue, CA 95672 This business is conducted by a Married Couple. The registrant commenced to transact business under the fictitious business name or names listed above on: Not Applicable Signature of Registrant: /s/ Stephen Joyce STEPHEN JOYCE

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 08/27/2021. 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) 9/3, 9/10, 9/17, 9/24 9459 QUE III, LLC, 305 Main Street, Placerville, CA 95667 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: 09/01/2016 Signature of Registrant: /s/ Darcy Quinn DARCY QUINN, 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 08/27/2021. 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) 9/3, 9/10, 9/17, 9/24 9460

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. FB2021-0965

The following person(s) is/are doing business as: ABIDING TOUCH MASSAGE & WELLNESS, located at 5841 October Hill Rd, Placerville, CA 95667 Registered owner(s): Elizabeth Garinger, 5841 October Hill Rd, 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: 09/30/2007 Signature of Registrant: /s/ Elizabeth Garinger ELIZABETH GARINGER, 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 08/30/2021. 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) 9/3, 9/10, 9/17, 9/24 9461

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. FB2021-0964

The following person(s) is/are doing business as: 1. SKULL MUSEUM, 2. WESTFALL TATTOO, located at 3932 Ponderosa Road, Shingle Springs, CA 95682/Mailing Address: 9235 Los Lagos Cir S, Granite Bay, CA 95746 Registered owner(s): Westfall Tattoo LLC, 9235 Los Lagos Cir S, Granite Bay, CALI 95746 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: Not Applicable Signature of Registrant: /s/ Nicolas Westfall NICOLAS WESTFALL, 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 08/30/2021. 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) 9/3, 9/10, 9/17, 9/24 9462

FICTITIOUS BUSINESS NAME STATEMENT FILE NO. FB2021-0963

The following person(s) is/are doing business as: 1. HYDRONICSINC, 2. MEP DESIGN, located at 2861 Fox Run Road, Georgetown, CA 95634/ Mailing Address: PO Box 4663, Georgetown, CA 95634 Registered owner(s): Hydronics LLC, 2861 Fox Run Road, Georgetown, CA 95634 This business is conducted by a Limited Liability Company, State of LLC: ______ The registrant commenced to transact business under the fictitious business name or names listed above on: 03/01/2013 Signature of Registrant: /s/ Randall L. Bettis RANDALL L. BETTIS, 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 08/30/2021. 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) 9/3, 9/10, 9/17, 9/24 9463

CORRECTED NOTICE OF INTENT TO ADOPT A MITIGATED NEGATIVE DECLARATION

NOTICE IS HEREBY GIVEN that the County of El Dorado, as lead agency, has prepared a Mitigated Negative Declaration (MND) for the below referenced Project. The Draft MND analyzes the potential environmental effects associated with the proposed Project in accordance with the California Environmental Quality Act (CEQA). This Notice of Intent (NOI) is to provide responsible agencies and other interested parties with notice of the availability of the Draft MND and solicit comments and concerns regarding the environmental issues associated with the proposed Project. LEAD AGENCY: County of El Dorado, 2850 Fairlane Court, Placerville, CA 95667 CONTACT: County Planner: Bianca Dinkler, 530-621-5875 PROJECT: PD-R20-0009/Grocery Outlet at Green Valley Station, Phase II PROJECT LOCATION: The property, identified by Assessor’s Parcel Number 116-301-012, consisting of 5.37 acres, is located on the south side of Green Valley Road, approximately 600 feet west of the intersection with Winterhaven Drive, in the Cameron Park area, Supervisorial District 2. PROJECT DESCRIPTION: A Planned Development Revision to modify an approved development plan (PD050004/Green Valley Station) to allow development of a new 16,061 square foot market, Grocery Outlet, on a 2.0-acre portion of the 5.37acre parcel. The project includes associated improvements for 77 standard parking spaces, four handicapped-accessible parking spaces, lighting, landscaping, recycling/trash enclosures, building signage, and one freestanding monument sign. Access would be from Green Valley Road, a Countymaintained roadway. The project includes road improvements to Green Valley Road with a 6-ft wide meandering sidewalk along a portion of the north property line adjacent to Green Valley Road, and expansion of the existing utilities on-site by extending the public utility lines with 400-ft of sewer force main and 1,400ft of waterline. Electricity/utilities would be provided by connecting to PG&E. Typical business hours are 8am-9pm 7 days per week, and the number of employees would be 30. There would be mutual access and reciprocal shared parking between both developments of Phase I and portion of Phase II for Green Valley Station. PUBLIC REVIEW PERIOD: The public review period for the Draft MND set forth in CEQA for this project is 20 days, beginning August 27, 2021September 3, 2021, and ending September 1523, 2021. Any written comments must be received within the public review period. Copies of the Draft MND for this project may be reviewed and/or obtained in the County of El Dorado Planning and Building Department, 2850 Fairlane Court, Placerville, CA 95667, during normal business hours or online at https://edc-trk.aspgov.com/etrakit/. In order to view attachments, please login or create an E-Trakit account and search the project name or application file number in the search box. Please direct your comments to: County of El Dorado, Planning and Building Department, County Planner: Bianca Dinkler, 2850 Fairlane Court, Placerville, CA 95667 or EMAIL: planning@edcgov.us PUBLIC HEARING: A public hearing before the Planning Commission has not been scheduled. Once that date has been determined, a public notice will be issued. COUNTY OF EL DORADO PLANNING AND BUILDING DEPARTMENT TIFFANY SCHMID, Director September 3, 2021 9/3 9464

This article is from: