30 minute read

Close

Next Article
End up choosing

End up choosing

of El Dorado. THE PETITION for probate requests that KENNETH COOK 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: November 17, 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. Attorney for Petitioner: DOUGLAS R. ROECA 3062 Cedar Ravine Road Placerville, CA 95667 (530) 626-2511 9/10, 9/17, 9/24 9480

FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2021-0972

The following person(s) is/are doing business as: QUAlITY ONE HANDYMAN, located at 3430 Bridget Brae Rd, Shingle Springs, CA 95682 Registered owner(s): James G Ogrey, 3430 Bridget Brae Rd, 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: 09/01/2021 Signature of Registrant: /s/ James Ogrey JAMES OGREY, 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 09/01/2021. 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) 9/10, 9/17, 9/24, 10/1 9481

FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2021-0982

The following person(s) is/are doing business as: PlACER TOBACCO, located at 67 Fair Lane, Placerville, CA 95667 Registered owner(s): Shaun Rehmani, 1196 Brae Ct, Folsom, CA 95630 This business is conducted by an Individual. The registrant commenced to transact business under the fictitious business name or names listed above on: 09/06/2021 Signature of Registrant: /s/ Shaun Rehmani SHAUN REHMANI, 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 09/07/2021. 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) 9/10, 9/17, 9/24, 10/1 9482

FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2021-0983

The following person(s) is/are doing business as: PlACERVIllE CANDlE COMPANY, located at 631 Excelsior Road, Placerville, CA 95667 Registered owner(s): Cammie N Cooper, 631 Excelsior Road, 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: 08/31/2021 Signature of Registrant: /s/ Cammie Cooper CAMMIE COOPER, 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 09/07/2021. 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) 9/10, 9/17, 9/24, 10/1 9483

TRUSTEE SAlE NO. TS21-0001 lOAN NO. G-BRI006 TITlE ORDER NO. 1878540CAD APN 049-280-08-100 TRA NO. NOTICE OF TRUSTEE’S SAlE

YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 12/01/2015. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDINGS AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 10/14/2021 at 02:30PM, Diversified Loan Services Inc, as the duly appointed Trustee under and pursuant to Deed of Trust Recorded on December 7, 2015 as document# 2015-0056858-00 of official records in the Office of the Recorder of El Dorado County, California, executed by: Acrew Management LLC, a California Limited Liability Company, as Trustor, Robert Kroetch, Trustee of the Thomas Kroetch Irrevocable Trust dated January 12, 2000, as Beneficiary, WILL SELL AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at time of sale in lawful money of the United States, by cash, a cashier’s check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state). At: Outside the Main Street entrance to the County Courthouse, located at 495 Main Street, Placerville, CA 95667, all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County, California describing the land therein: SEE EXHIBIT “A” ATTACHED HERETO AND MADE APART HEREOF The property heretofore described is being sold “as is”. The street address and other common designation, if any, of the real property described above is purported to be: APN 049-280-008000, 260 WILTSE RD, PLACERVILLE, CA 95667,. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of the Deed of Trust, estimated fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust, to-wit: $630,623.87 (Estimated) Accrued interest and additional advances, if any, will increase this figure prior to sale. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the county where the real property is located and more than three months have elapsed since such recordation. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call Axis Foreclosure Services at (916) 939-1494 or visit this internet website www.stoxposting.com, using the file number assigned to this case «Our_File_No». Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the internet website. The best way to verify postponement information is to attend the scheduled sale. NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call Axis Foreclosure Services at (916) 9391494 or visit this internet website website www.stoxposting.com using the file number assigned to this case «Our_File_No» to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. DATE: 9/7/21 Axis Foreclosure Services 2911 Aberdeen Lane El Dorado Hills, CA 95762 For Trustee’s Sale Information (916) 9391494 Call (916) 939-1494 Axis Foreclosure Chuck Breeden, Foreclosure Officer EXHIBIT “A” LEGAL DESCRIPTION The land referred to is situated in the County of El Dorado, City of Placerville, State of California, and is described follows: Parcel One: A portion of Sections 9 and 16, Township 10 North, Range 11 East, M.D.B, and M., as shown on the Record of Survey Map, filed February 22, 1974, in Book 3 of Records of Surveys, at Page 172, in the office of the County Recorder and particularly described as follows: Beginning at the section corner common to Sections 8, 9,16 and 17, being a 2 inch capped iron pipe stamped “S8, S9, S17, S16, H.L. 1924” thence from the point of beginning North 00° 06’ 27” West 184.70 feet to a 3/4 inch capped iron pipe stamped “L.S. 3750”; thence North 32° 23’ E 75.84 feet to a 20” pipe tree with blaze scribed EE1, thence North 34° 47’ East 38.21 feet Recorded (North 47° 19’ East, 66.4 feet) to a 3 by 3 post in rock mound scribed C.S.2, thence North 32° 16’ 34” East 163.74 feet Recorded (North 33° 02’ East 164.0 feet) to a fence corner scribed C.S.3; thence North 27° 02’ 20” East 116.00 feet recorded (North 27° 43 East 116.2 feet) to a fence corner tagged “L.S. 3750” thence North 39° 45’ 08” East 71.24 feet Recorded (North 48° 31’ East 70.6) to a pipe stump in a fence line; thence South 22° 44’ 10” East 349.32 feet to a 3/4 inch capped iron pipe stamped “L.S. 3750”; thence South 67° 24’ 30” East 151.20 feet to a 3/4 inch capped iron pipe stamped “L.S. 2893”, thence North 58° 25’ 07’’ East 257.24 feet to a 3/4 inch capped iron pipe stamped “L.S. 3750”; thence North 70° 02’ 10” East 364.09 feet to a knob top monument thence North 12° 16’ 50” West 342.66 feet to a similar monument; thence North 69° 31’ 20” West 239.48 feet to a 2 by 2 hub and a 3/4 inch capped iron pipe stamped “L.S. 3750” on Wiltse Road; thence along said road South 86° 25’ 46” West 267.75 feet Recorded (South 87° 06’ West 267.43 feet) to a round knob top monument; thence crossing Wiltse Road North 35° 09’ 1O” East 41.45 feet to a 3/4 inch capped iron pipe stamped “L.S. 3750”; thence North 20° 38’ 16” East 121.98 feet recorded (North 22° 02’ East) to a 3/4 inch capped iron pipe stamped “L.S. 2720” continuing North 20° 38’ 16” East 192.63 feet Recorded (North 22° 02’ East) to a 3/4 inch capped iron pipe stamped “R.C.E. 13409”, continuing North 20° 38’ 16” East 197.46 feet Recorded (North 22° 02’ East) to a 3/4 inch capped iron pipe stamped “L. S. 2893 1964” at a fence corner; thence North 89° 34’ 43” East 606.25 feet to the Southeast corner of the City of Placerville marked by a 1-1/2 inch capped iron pipe; thence North 88° 34’ 32” East 504.49 feet to a 3/4 inch capped iron pipe stamped “L.S. 2893 1964”; thence South 41° 17’ 05” East 447.07 feet Recorded (South 40° 19’ East) to a 1/2 inch capped iron pipe with a tag stamped “R.E. 3230”; thence South 41° 13’ 48” East 1031.37 feet Recorded (South 39° 49’ East 1032.0 feet) toa similar pipe; thence South 41° 15’ 57’’ East 210.00 feet Recorded (South 39° 49’ East 210.00 feet) to a similar pipe thence South 45° 51’ 35” East 79.32 feet to a 1/2 inch rebar with plastic top stamped “L.S. 3279 cor Lot 10/11”, a point on the boundary of Sierra Golf and Country Club Estates Subdivision filed November 1, 1960 , in Map Book C, Map No. 62, in the office of the County Recorded; thence along the boundary of said Subdivision and the centerline of an El Dorado Irrigation District ditch the following courses and distances; North 60° 49’ 24” West 200.84 feet; thence South 88° 25’ 50” West 121.34 feet, thence South 69° 25’ 50” West 195.00 feet; thence South 59° 55’ 50” West 85.00 feet; thence on a curve to the left with a radius of 175.00 feet the chord of which bears South 19° 26’ 50” West 227.88 feet; thence South 21° 04’ 10” East 245.00 feet thence South 34° 08’ 33” East 32.79 feet; thence South 39° 55’ 24” East 152.13 feet; thence leaving the centerline of said ditch South 01° 32’ 20” East 13.00 feet to a 3/4 inch capped iron pipe stamped “L.S. 3750”; thence continuing South 01° 32’ 20” East, 343.74 feet to a similar pipe; thence continuing South 01• 32’ 20” East 29.72 feet, a point in the centerline of an El Dorado Irrigation District ditch; thence along said ditch South 24° 52’ 26” West 7.30 feet; thence South 29° 34’ 37” West 190.52 feet thence South 29° 10’ 10” West 43.76 feet; thence South 44° 43’ 26” West 79.81 feet thence South 27° 25’ 50” West 58.46 feet; thence leaving said ditch and along the South line of the North half of the Northwest quarter of Section 16, South 89° 02’ 54” West 308.96 feet to a 3/4 inch capped iron pipe, continuing South 89° 02’ 54” West 110,02 feet to a similar pipe continuing South 89° 02’ 54” West 665.76 feet to a 3/4 inch capped iron pipe stamped L.S. 3015”; thence continuing South 89° 02’ 54” West 1307.90 feet to a 3/4 inch capped iron pipe stamped “N. 1/16 17/16 L.S. 2893 1960” thence along the section line between Sections 16 and 17, North 00• 10’ 48” East, 1287.63 feet to the point of beginning. Excepting therefrom a portion of Section 9, Township 10 North, Range 11 East, M.D.M., described as follows: Beginning at a knob top monument set at the Southeasterly corner of that parcel of land granted to Shirly C. Lumsden as Recorded in Book 1420 at Page 48 of the Official Records of the County of El Dorado, from which the Southwest comer of said Section 9 bears South 67° 12’ 23” West 1175.56 feet, thence from said point of beginning South 12° 16’ 50” East 15.00 feet to a 3/4 inch capped iron pipe stamped LS 4117; thence South 72° 23’ 14” West 352.39 feet to a similar pipe set on the Northeasterly side of a road; thence North 70° 02” 1O” East (cited: North 70° 44” East) 364.09 feet to the point of beginning, as conveyed in the Deed executed by Lumsden, Inc., Recorded September 5,1979, In Book 1799, Page 29, Official Records. *Said land also being referred to as Tract One as shown in Book 26 of Surveys at Page 122, El Dorado County Records. Parcel Two: An easement for ingress and egress purposes 60.00 feet In width lying 30.00 feet on each side of the following described centerline: Commencing for reference at the West quarter section comer of said Section 9, thence South 64° 21’ 20” East, 3.515.91 feet to the true point of beginning; said point also being on the Southerly line of broadway, a publicly maintained street; thence from said true point of beginning South 8° 18’ 45” West 45.00 feet; thence along a tangential curve concave Northwesterly chord bearing South 51° 56’ 33” West , chord distance 345.00 feet, radius 250.00 feet; thence North 84° 25’ 39” West, 233.00 feet; thence along a tangential curve concave Southeasterly chord bearing South 53° 30’ 20” West, chord distance 335.00 feet, radius 250.00 feet; thence South 11° 26’ 18” West, 17.22 feet to the Intersection with the Southwesterly property line of the parcel described in Book 2905, at Page 693, El Dorado County Official Records being the terminus of said easement. NOTE: For information purposes only, for which the Company assumes no liability for any inaccuracies or omissions, the purported street address of said land as determined from the latest County Assessor’s Roll is: 260 Wiltse Road, Placerville , CA 95667 9/10, 9/17, 9/24 9486

REQUEST FOR BIDS

The El Dorado County Office of Education, hereinafter referred to EDCOE, is requesting sealed bids for three (3) new, All-Wheel Drive 2021, 8 Passenger, Ford Transit Vans per the specifications contained herein. Sealed bids, directed to Paul Bracco in the Transportation Department must be received by EDCOE no later than 5:00 pm on Monday, September 24, 2021. Late bids, telephone, facsimile and emailed bids will not be considered. 9/10, 9/13, 9/15, 9/17 9/20, 9/22, 9/24 9487

NOTICE OF PETITION TO

ADMINISTER ESTATE OF

WIlFRED H. Y. CHANG

CASE NO. PP20210187

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of WILFRED H.Y. CHANG A PETITION for Probate has been filed by ELAINA VAUGHN in the Superior Court of California, County of El Dorado. THE PETITION for probate requests that ELAINA VAUGHN be appointed as personal representative to administer the estate of the decedent. THE PETITION requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court. THE PETITION 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: November 17, 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. Attorney for Petitioner: PETER P. VLAUTIN, III Law Office Of Peter Vlautin 1020 Suncast Lane, Suite 101 El Dorado Hills, CA 95762 (916) 365-9734 9/10, 9/17, 9/24 9489

PUBlIC NOTICE

The Board of Directors of the Mosquito Fire Protection District adopted a preliminary Budget on Thursday June 24th, 2021. The preliminary budget is available at the Mosquito Fire Protection District, 8801 Rock Creek Rd, Placerville, California, Monday through Friday 8 AM to 5 PM for inspection by interested taxpayers. The Board of Directors of the Mosquito Fire Protection District will meet on September 23rd, 2021 at 7 PM for the monthly board meeting and will present the 20212022 budget for final approval. Any taxpayer may attend in person or via Zoom and be heard regarding the increase, decrease, or omission of any item on the budget or of inclusion of any additional items. For details on the agenda and zoom access go to WWW.MFPD.US. By: Sharlyn Fields, Board Clerk 9/17 9506

ORDINANCE NO. 5150

AN URGENCY ORDINANCE

ADDING CHAPTER 130.69 TO TITLE 130 OF THE

EL DORADO COUNTY CODE

TO ADDRESS TEMPORARY

EMERGENCY HOUSING,

RESILIENCY, AND REBUILDING

AFTER THE 2021 CALDOR FIRE WHEREAS, Government Code Section 25131 allows urgency ordinances to be passed immediately upon introduction at either a regular or special meeting and Government Code Section 25123 states that ordinances adopted for the immediate preservation of the public peace, health, or safety shall contain a declaration of the facts constituting the urgency, must be passed by 4/5ths vote of the Board of Supervisors, and are effective immediately; and WHEREAS, conditions of extreme peril to the safety of persons and property within the County of El Dorado were caused by fast-moving and widespread wildfires, referred to as the Caldor Fire, commencing on the 14th day of August 2021, at which time the Board of Supervisors was not in session; and WHEREAS, pursuant to El Dorado County Ordinance Code Chapter 2.21, the Sheriff is designated as the Director of the Office of Emergency Services and, as such, is authorized to proclaim a local emergency; and WHEREAS, on August 17, 2021, the Sheriff, as the Director of the Office of Emergency Services, proclaimed a local emergency based on conditions of extreme peril to the safety of persons and property within the territorial limits of the County of El Dorado as a result of the Caldor Fire; and WHEREAS, in Resolution 104-2021 adopted on August 19, 2021, the Board of Supervisors found that conditions of extreme peril exist due to an imminent and proximate threat to the safety of persons and property within the territorial limits of the County of El Dorado as a result of the Caldor Fire for reasons set forth in the proclamation of local emergency by the County’s Sheriff, acting as the Director of the Office of Emergency Services, dated August 17, 2021, and ratified the local emergency proclamation, which continues in effect until terminated by the Board of Supervisors and has not been terminated on the date this urgency ordinance is adopted; and WHEREAS, on August 17, 2021, the Governor of the State of California proclaimed a State of Emergency for El Dorado County due to the Caldor Fire; and WHEREAS, on September 1, 2021, the President of the United States declared the existence of an emergency in the State of California and ordered Federal aid to supplement state and local recovery efforts due to the emergency conditions resulting from the Caldor Fire beginning on August 14, 2021, and continuing; and WHEREAS, as reported by the California Department of Forestry and Fire Protection (CalFIRE) on September 3, 2021, the Caldor Fire to date has consumed over 212,907 acres in El Dorado County and has led to the destruction of at least 661 residential structures, 184 other structures, and 12 commercial properties with only 29% containment; and WHEREAS, pursuant to Government Code Section 65852.150, the California Legislature found and declared that, among other things, California faces a severe housing crisis and is falling far short of meeting current and future housing demand; and WHEREAS, even prior to the Caldor Fire, the Board of Supervisors previously found when adopting Ordinance 5136 that there is insufficient availability of temporary shelter to adequately house more vulnerable populations; and WHEREAS, the housing units destroyed by the Caldor Fire increased this housing shortage and increased the need for temporary housing units for families displaced by the Caldor Fire due to the destruction of their homes; and WHEREAS, the Board of Supervisors finds that amendments to the County’s Zoning Ordinance are necessary to allow the fastest possible transition of displaced residents to interim and long-term shelter, including the rebuilding of homes and communities destroyed by the Caldor Fire; and WHEREAS, it is essential that the changes made by this ordinance to the El Dorado County Code and various County housing, permitting, and health and safety policies related to use and occupancy of dwellings and rebuilding of homes and communities be implemented immediately. NOW, THEREFORE, BE IT RESOLVED THAT THE BOARD OF SUPERVISORS OF THE COUNTY OF EL DORADO ORDAINS AS FOLLOWS. Section 1. The Board of Supervisors finds and declares that the above recitals are true and correct and are incorporated herein. Section 2. Chapter 130.69 of Title 130, Article 6 of the El Dorado County Ordinance Code entitled “Caldor Fire Resiliency and Rebuilding” is hereby added to read as follows: ARTICLE 6 – ZONING ORDINANCE ADMINISTRATION CHAPTER 130.69 – CALDOR FIRE

RESILIENCY AND REBUILDING Section 130.69.100 – Title This chapter shall be known as the Caldor Fire Resiliency and Rebuilding Ordinance. Section 130.69.110 – Purpose This chapter is enacted for the purposes of modifying and temporarily suspending various County housing-related, permitting, and health and safety provisions and policies to expedite recovery and rebuilding of homes and communities destroyed or damaged by the Caldor Fire and to ensure that persons displaced as a result of the Caldor Fire are housed in safe, healthy, and habitable housing during the recovery period and can repair or rebuild damaged homes and communities as efficiently as possible while protecting public health and safety. Section 130.69.120 – Definitions and Specialized Terms and Phrases The terms and phrases in this Chapter 130.69 shall have the meanings ascribed to them in Article 8 (Glossary) and, for terms and phrases not provided in Article 8 (Glossary), shall have the meanings ascribed to them in this Section 130.69.120, except where the context clearly indicates a different meaning: Accessory Dwelling Unit. A residential unit for one or more persons, either attached or detached, that provides complete and permanent independent provisions for living, sleeping, eating, cooking, and sanitation facilities on the same parcel as the proposed or existing primary residence and is situated in all zones that permit single-family or multi-family dwelling residential uses. An accessory dwelling unit also includes an efficiency unit as defined in Section 17958.1 of the Health and Safety Code or a manufactured home as defined in Section 18007 of the Health and Safety Code. This use type is intended to be consistent with Government Code Section 65852.2 and all other state laws as those laws are amended from time to time. If there is any conflict between this use classification and state law, state law shall prevail. This term includes secondary dwelling as currently utilized in Section 130.40.300 until that section is amended consistent with state law and, upon amendment, this term includes the definition provided by amendment. Burn Area. All of that land contained within the California Department of Forestry and Fire Protection (CalFIRE) 2021 Caldor Fire Perimeter at the time the Caldor Fire is at 100% containment. Caldor Fire. The fire that swept El Dorado County beginning on August 14, 2021, as referenced in Board of Supervisors Resolution 104-2021, adopted August 19, 2021, and which was the subject of the Proclamation of a State of Emergency by Governor Gavin Newsom and declaration of emergency by President Joseph R. Biden. Displaced Person(s). A county resident or residents, including owners and renters, whose dwelling or accessory dwelling unit has been destroyed or damaged by the Caldor Fire, such that the resident(s) cannot occupy the dwelling or accessory dwelling unit. Displaced person(s) may be required to provide verification to the County to substantiate their eligibility for uses, permits, and/or benefits described in this Chapter 130.69. Evidence, as determined acceptable by the Planning and Building Department Director or his or her designee, may include but is not limited to verification by Federal Emergency Management Agency (FEMA) registration or damage assessment, a driver’s license or other governmentissued identification card or utility bill with a physical address showing the resident resided on a legal, firedamaged lot in the burn area, or a rental or lease agreement for a property on a fire-damaged lot in the burn area. Within or adjacent to the burn area, displaced person(s) may include residents whose dwellings were not damaged or destroyed but who require temporary emergency housing because they are unable to access or reside in their home due to damage to roads or infrastructure as a result of the Caldor Fire or, during the debris removal stage, debris removal on surrounding firedamaged lots would expose those residents to potential health risks from debris removal. Fire-Damaged Lot. A lot, as defined in Section 130.80.020 of this Code, that as of August 14, 2021, contained a legal permitted or legal nonconforming dwelling or structure that was damaged or destroyed as a result of the Caldor Fire. Legal Nonconforming Structure. A structure that was lawfully established before the adoption of this Title 130, but which may be prohibited, regulated, or restricted differently under the terms of this Title 130, as amended. A legal nonconforming structure does not include any structure that was illegal when constructed or constructed without a permit, if a permit was required at the time of construction. Legal Nonconforming Use. A use that was lawfully established before the adoption of this Title 130, but which may be prohibited, regulated, or restricted differently under the terms of this Title 130, as amended. A legal nonconforming use does not include any use that was illegal when commenced or commenced without a permit, if a permit was required at the time of commencement. Reconstruction. Replacement of a conforming or legal nonconforming structure that was destroyed by the Caldor Fire on the same lot and with no change in use. Repair. Repair of a conforming or legal nonconforming structure damaged as a result of the Caldor Fire on the same lot with no change in use. Substantially Equivalent. Shall have the same meaning as the term in subdivision (c) of Section 70 of the Revenue and Taxation Code. Temporary Recreational Vehicle. Motor home, travel trailer, truck camper, or camping trailer, with or without motive power, originally designed for human habitation that is: designed for recreational or emergency occupancy; contains less than 320 square feet of internal living room area, excluding built-in equipment, including, but not limited to, wardrobe, closets, cabinets, kitchen units or fixtures, and bath or toilet rooms; contains 400 square feet or less of gross area measured at maximum horizontal projections; is built on a single chassis; is selfpropelled or permanently towable or transportable on a vehicle on California roadways bearing the state or federal insignia of approval

legal notice continued on the next page

This article is from: