Mountain Democrat, Friday, October 15, 2021

Page 19

mtdemocrat.com Mountain Democrat   Friday, October 15, 2021

Public Notices  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 10/04/2021. 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) 9563 10/8, 10/15, 10/22, 10/29 FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2021-1069 The following person(s) is/are doing business as: EARTH GROOVY PRODUCTS, located at 6170 Oak Ridge Circle, El Dorado, CA 95623 Registered owner(s): EARTH GROOVY PRODUCTS llC 6170 Oak Ridge Circle, El Dorado, CA 95623 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/ Rodney Miller RODNEY MILLER MANAGING MEMBER 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 09/30/2021. 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) 9564 10/8, 10/15, 10/22, 10/29 FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2021-1051 The following person(s) is/are doing business as: AllEGRO RESOURCE GROUP, located at 3720 Leisure Lane, Placerville, CA 95667 Registered owner(s): R.E.-Clarity, Inc. 3720 Leisure Lane, Placerville, CA 95667/Mailing Address: 11230 Gold Express Drive, Suite 217 Gold River, CA 95670 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: N/A Signature of Registrant: /s/ Sandra Stephenson SANDRA STEPHENSON, 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 09/24/2021. 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) 9565 10/8, 10/15, 10/22, 10/29 FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2021-1085 The following person(s) is/are doing business as: INTENT CAMPING, located at 9570 Rock Creek Road Placerville, CA 95667 Registered owner(s): Chris L Dillender 9560 Rock Creek 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: 10/04/2021 Signature of Registrant: /s/ Chris Dillender CHRIS DILLENDER, 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 10/05/2021. 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) 10/8, 10/15, 10/22, 10/29 9566 FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2021-1087 The following person(s) is/are doing business as: IVERSON WINERY, located at 8061 Perry Creek Road, Somerset, CA 95684/Mailing Address: 7901 Perry Creek Road, Somerset, CA 95684 Registered owner(s): Cielo Sulla Terra Estate Vineyards & Winery, LLC, 7901 Perry Creek Road, Somerset, CA 95684 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/ Marc Malek MARC MALEK, MANAGING MEMBER 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 10/05/2021. 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) 10/8, 10/15, 10/22, 10/29 9567 NOTICE OF lIEN SAlE

Container #19 Jeremy Levos Apple Mill Storage 4041 Carson Rd. Camino Ca 530-647-0619 Thurs. Oct 21/2021 at 10:31 am 10/8, 10/15 9570 ORDER TO SHOW CAUSE FOR CHANGE OF NAME PC 20210545 TO ALL INTERESTED PERSONS: 1. Petitioner: Muhammad Saleem Quidwai and Asima Saleem Quidwai filed a petition with this court for a decree changing names as follows: Present name: HIBAH MARIAM QUIDWAI Proposed name: MARIAM QUIDWAI 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: DECEMBER 3, 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 OCTOBER 08, 2021 /s/ Dylan Sullivan DYLAN SULLIVAN, Judge of the Superior Court 10/15, 10/22, 10/29, 11/5 9580 NOTICE OF PETITION TO ADMINISTER ESTATE OF DOUGlAS DEISENROTH CASE NO. PP20210211 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of DOUGLAS DEISENROTH A PETITION for Probate has been filed by RICHARD DEISENROTH in the Superior Court of California, County of El Dorado. THE PETITION for probate requests that RICHARD DEISENROTH be appointed as personal representative

B9

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

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: December 8, 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: NATHANIEL WILLSON 3062 Cedar Ravine Road Placerville, CA 95667 (530) 212-9988 10/15, 10/22, 10/29 9581 ORDER TO SHOW CAUSE FOR CHANGE OF NAME PC 20210546 TO ALL INTERESTED PERSONS: 1. Petitioner: Zhizhi Li Sandland filed a petition with this court for a decree changing names as follows: Present name: ZHIZHI LI SANDLAND Proposed name: MIRI ZHIZHI SANDLAND 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: DECEMBER 3, 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 OCT 08, 2021 /s/ Dylan Sullivan DYLAN SULLIVAN, Judge of the Superior Court 10/15, 10/22, 10/29, 11/5 9582 NOTICE OF PETITION TO ADMINISTER ESTATE OF SHARON D. SIEBENTHAl CASE NO. PP20210208 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of SHARON D. SIEBENTHAL A PETITION for Probate has been filed by SHAWN BEARD in the Superior Court of California, County of El Dorado. THE PETITION for probate requests that SHAWN BEARD 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: January 12, 2022 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: EVA GIORDANO Attorney At Law PO Box 2393 Martinez, CA 94553 (530) 677-9917 9583 10/15, 10/22, 10/29 FICTITIOUS BUSINESS NAME STATEMENT FIlE NO. FB2021-1108 The following person(s) is/are doing business as: BIT FREEDOM, located at 4359 Coulter Ln, Latrobe, CA 95682 Registered owner(s): 1. Matthew Cleveland, 4359 Coulter Ln, Latrobe, CA 95862 2. Cynthia Cleveland, 4359 Coulter Ln, Latrobe, CA 95862 This business is conducted by a Married Couple. The registrant commenced to transact business under the fictitious business name or names listed above on: 7/1/21 Signature of Registrant: /s/ 1. Matthew Cleveland; 2. Cynthia Cleveland 1. MATTHEW CLEVELAND; 2. CYNTHIA CLEVELAND 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 10/11/2021. 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) 10/15, 10/22, 10/29, 11/5 9584 NOTICE TO CREDITORS

Notice is hereby given that Peter M. Cronin is the duly appointed and qualified Successor Trustee of The Cronin Living Trust, and that Timothy G. Cronin and Yvonne H. Cronin, the Grantors and Trustees of said Trust, both died on or about April 15, 2021, being at the time of their death residents of El Dorado County, California. A creditor having a claim against the trust estate must file a claim with the undersigned at the address given below within one hundred twenty days (120) after the first publication of this Notice, or you must petition to file a claim as provided for in Section 19103 of the California Probate Code. A claim form may be obtained from the court clerk. For your protection, you are encouraged to file your claim by certified mail, with a return receipt requested. Dated this 5th day of October, 2021 /s/ Peter M. Cronin Peter M. Cronin, Successor Trustee of the Cronin Living Trust c/o Alling & Jillson, Ltd. Post Office Box 3390 Lake Tahoe, Nevada 89449-3390 10/15, 10/22, 10/29 9588 PUBlIC AUCTION lIEN SAlE

49er MINI STORAGE 527 Truck Street Placerville, CA 95667 (530)626-3362 October 26th 2021 @ 11:00am Notice is hereby given that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to Sections 21700 through 2176 of the Business and Professions Code, Section 535 of the Penal Code and provisions of the Civil Code. The Undersigned will sell at public sale by competitive bidding on the 26th day of Oct 2021 at 11:00am on the premises where said property has been stored and which is located at 49er Mini Storage, 527 Truck Street, Placerville, CA county of El Dorado, State of California. The following units consists of misc. household, garage, and personal items: G093 Jimmy Trobaugh H003 Corey White Purchases must be paid for at the time of purchase in CASH. All purchased items sold AS is WHERE is and must be removed at time of sale. Sale subject to cancellation in the event of settlement between the owner and the obligated party. Auction services conducted by: Storage Auction Experts John Cardoza # 5860870-----Dated this October 15th & 22nd 2021 10/15, 10/22 9589 NOTICE OF PUBlIC HEARING Please take notice that on December 14th, 2021 the Rescue Union School District Board of Trustees will declare specified instructional materials textbooks and library titles as surplus. The Board meeting will be held at 6:30 p.m. at the Rescue Union School District Board Room, 2390 Bass Lake Road, Rescue, Ca. 95672. Individuals or organizations may view a copy of the instructional materials to be declared as surplus at the Rescue Union School District Office, 2390 Bass Lake Road, Rescue, Ca. 95672, during the hours of 8:00 a.m. and 4:30 p.m. Monday through Friday. 10/15 9593

NOTICE OF PETITION TO ADMINISTER ESTATE OF DOREEN G. MARK CASE NO. PP20210155 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of DOREEN G. MARK A PETITION for Probate has been filed by BAYLEIGH MARK in the Superior Court of California, County of El Dorado. THE PETITION for probate requests that BAYLEIGH MARK 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 10, 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: BAYLEIGH MARK 3776 Many Oaks Ln. Shingle Springs, CA 95682 (530) 558-1257 10/15, 10/22, 10/29 9598 NOTICE OF PUBlIC HEARING El DORADO COUNTY AIR QUAlITY MANAGEMENT DISTRICT Proposed amendments to Rule 523-1 Federal Non-Attainment New Source Review NOTICE IS HEREBY GIVEN that the El Dorado County (EDC) Air Quality Management District (AQMD) has scheduled a public hearing on Tuesday 12/07/21, during the EDC Board of Supervisor’s Public meeting, at 9 AM or thereafter. Public participation instructions are listed below and on the EDC Board of Supervisor’s agendas. AQMD staff is recommending the AQMD Board of Directors adopt proposed amendments to Rule 523-1 Federal Non-Attainment New Source Review. The amendments will correct minor deficiencies and remove the interpollutant trading provisions in accordance with the D.C. Circuit Court of Appeals ruling on 1/29/21, in the Sierra Club, ET, AL. against the EPA, Case No. 15-1465. The Sacramento Federal Ozone Non-Attainment Area (SFONA) has been classified as non-attainment for the 2008 and 2015 8-hour National Ambient Air Quality Standard (NAAQS) for ozone. The 2015 federal 8-hour ozone NAAQS is 70 parts per billion (ppb). In 2017, the United States Environmental Protection Agency (EPA) found the SFONA attained the 2006 federal 24-hr PM2.5 (fine particulate matter ≤ 2.5 microns) NAAQS. However, EPA has not yet designated the region attainment for PM2.5. The 2006 federal 24-hr PM2.5 NAAQS is 35 microns per cubic meter (ug/m3). The western populated portion of EDC (approximately Pollock Pines westward to the County line) lies within the SFONA. EPA requires the SFONA air districts (including EDC AQMD) to implement measures to control emissions of ozone precursors volatile organic compounds (VOC) and oxides of nitrogen (NOx) and the PM2.5 precursors NOx, sulfur oxides (SOx), VOC, ammonia and PM2.5 from major stationary sources. A major source is a stationary source which emits, or has the potential to emit, ≥ 25 tons per year (tpy) of VOC or NOx in areas classified as “severe” ozone nonattainment, or ≥ 50 tpy of VOC/ ROC or NOx in areas classified as “serious” ozone nonattainment, or ≥ 70 tpy of PM2.5 (fine particulate matter ≤ 2.5 microns) in PM2.5 nonattainment areas. Currently, there are no major sources in EDC nor are any foreseen in the near future. These revisions to 523-1 will not add new nor remove any current requirements for any existing sources in EDC as there are no major sources. Any new major source that applies for a district permit after the revisions to 523-1 are adopted will be subject to the revised rule. Revised 523-1 will satisfy the federal requirement to have an approved Federal ozone and PM2.5 nonattainment NSR permitting program. Without these revisions, the Sacramento region may be subject to federal sanctions, including the loss of transportation funding. NOTICE IS FURTHER GIVEN that if adopted, that if adopted, Rule 523-1 will be submitted through the California Air Resources Board to the EPA as a revision to the State Implementation Plan (SIP). NOTICE IS FURTHER GIVEN that all interested persons may examine the proposed rule and associated documents at the AQMD office, 330 Fair Lane, Building A, Placerville, CA 95667 from 8:00 AM to 5:00 PM Monday through Friday by advance appointment. The rule is also available for review at the following

web address http://www.edcgov. us/AirQualityManagement. You may also request a copy by contacting AQMD by phone at 530-621-7501, in writing or in person. Please provide any comments on the rule in writing at 330 Fair Lane, Placerville, CA 95667 or via aqmd@edcgov.us. The rule will be considered for adoption by the AQMD Board of Directors during the public hearing on 12/07/ 21. Please contact Rania Serieh at (530) 6217509 if you have any questions or to make an appointment. PUBLIC PA R T I C I PAT I O N INSTRUCTIONS: In accordance with new guidance from the California Department of Public Health, the meeting will be open to the public. The meeting will continue to be livestreamed via Zoom and YouTube. Members of the public may address the Board in-person or via Zoom to make a public comment. Seating is limited and available on a first-come, first-served basis. The public should call into (530) 6217603 or (530) 621-7610. The Meeting ID is 856 9963 5366. Please note you will not be able to join the live-stream until the posted meeting start time. To observe the live stream of the Board of Supervisors meeting go to https:// us06web.zoom.us/j/85699635366, To observe the Board of Supervisors meetings via YouTube, click https:// w w w. y o u t u b e . c o m / c h a n n e l / UCUMjDk3NUltZJrpw2CL7Zkg. If you are joining the meeting via zoom and wish to make a comment on an item, press the “raise a hand” button. If you are joining the meeting by phone, press *9 to indicate a desire to make a comment. Speakers will be limited to 3 minutes. By participating in this meeting, you acknowledge that you are being recorded. If you choose not to observe the Board of Supervisors meeting but wish to make a comment on a specific agenda item, please submit your comment via email by 4:00 p.m. on the Monday prior to the Board meeting. Please submit your comment to the Clerk of the Board at edc.cob@edcgov.us. Your comment will be placed into the record and forwarded to the Board of Supervisors. The Clerk of the Board is here to assist you, please call 530621-5390 if you need any assistance with the above directions to access the meeting or if you would like to participate in the meeting from a conference room at the Government Center in Bldg. A. Zoom Webinar ID information: When: December 7, 2021, 09:00 AM Pacific Time (US and Canada) Topic: EDC Board Meeting 12-072021 Please click the link below to join the webinar: https://us06web.zoom. us/j/85699635366 Or One tap mobile : US: +12133388477,,85699635366# or +16692192599,,85699635366# Or Telephone: Dial(for higher quality, dial a number based on your current location): US: +1 213 338 8477 or +1 669 219 2599 or +1 971 247 1195 or +1 253 215 8782 or +1 346 248 7799 or +1 602 753 0140 or +1 720 928 9299 or +1 646 558 8656 or +1 651 372 8299 or +1 786 635 1003 or +1 267 831 0333 or +1 301 715 8592 or +1 312 626 6799 or +1 470 250 9358 or +1 470 381 2552 or +1 646 518 9805 Webinar ID: 856 9963 5366 International numbers available: https://us06web.zoom.us/u/ kcYfQTuyvG 9600 10/15

NOTICE OF CURRENT PROPERTY TAXES DUE Made pursuant to Section 2609, Revenue and Taxation Code K. E. Coleman, El Dorado County Tax Collector, hereby announces that the regular secured property tax bills will be mailed on or before November 1, 2021, to all property owners, at the addresses shown on the tax roll. If you own property in El Dorado County and have not received a tax bill, contact the Tax Collector’s Office, at 360 Fair Lane, Placerville, CA 95667, or call (530) 621-5800. Failure to receive a tax bill does not relieve the taxpayer of the responsibility to make timely payments. The FIRST INSTALLMENT of the 2021-2022 taxes is due and payable on November 1, 2021, and will become delinquent if not paid by 5:00 p.m. on December 10, 2021; thereafter a 10% penalty will be added. The SECOND INSTALLMENT of the 2021-2022 taxes is due on February 1, 2022, and will become delinquent if not paid by 5:00 p.m. on April 11, 2022; thereafter a 10% penalty will be added plus the cost to prepare the delinquent tax records and to give notice of delinquency. BOTH INSTALLMENTS MAY BE PAID when the first installment is due. SUPPLEMENTAL TAX BILLS are an additional tax liability and are due on the date mailed. Refer to the tax bill to determine delinquent dates. Online payments may be made at www.edcgov.us/taxcollector. Payments may be mailed to P. O. Box 678002, Placerville, CA 95667-8002. Mailed payments must be POSTMARKED BY THE US POSTAL SERVICE BY THE DELINQUENT DATE to avoid late penalties. Payments may also be made at the Tax Collector’s Office, 360 Fair Lane, Placerville, California, between the hours of 8:00 a.m. and 5:00 p.m., Monday through Friday, holidays excepted. Signed: K. E. Coleman El Dorado County Tax Collector Executed at Placerville, California, on September 22, 2021. Published in the Mountain Democrat on October 8 and October 15, 2021.

10/8, 10/15

9551


Turn static files into dynamic content formats.

Create a flipbook
Issuu converts static files into: digital portfolios, online yearbooks, online catalogs, digital photo albums and more. Sign up and create your flipbook.
Mountain Democrat, Friday, October 15, 2021 by mcnaughtonmedia - Issuu