ORDINANCE NO. 5755 AN ORDINANCE OF THE COUNCIL OF THE CITY OF SANTA BARBARA APPROVING A FIVE-YEAR LEASE AGREEMENT WITH ONE FIVE-YEAR OPTION WITH JOHN K. WILLIAMS, INC., A CALIFORNIA CORPORATION, DOING BUSINESS AS GREAT PACIFIC ICE CREAM, AT AN AVERAGE INITIAL BASE RENT OF $4,053 PER MONTH FOR THE 395 SQUARE-FOOT RESTAURANT LOCATED AT 219-A STEARNS WHARF. The above captioned ordinance was adopted at a regular meeting of the Santa Barbara City Council held on June 14, 2016.
ORDINANCE NO. 5754 AN ORDINANCE OF THE COUNCIL OF THE CITY OF SANTA BARBARA APPROVING A TEN-YEAR LEASE AGREEMENT DATED AS OF MAY 24, 2016, WITH MARIO AND ELENA MEDINA, DOING BUSINESS AS MULLIGAN’S CAFÉ INC., AT AN INITIAL BASE RENT OF $130,000 PER YEAR, FOR THE 6,680 SQUARE FOOT RESTAURANT LOCATED AT SANTA BARBARA GOLF CLUB, 3500 MCCAW AVENUE, EFFECTIVE JULY 1, 2016. The above captioned ordinance was adopted at a regular meeting of the Santa Barbara City Council held on June 7, 2016.
The publication of this ordinance is made pursuant to the
The publication of this ordinance is made pursuant to the
provisions of Section 512 of the Santa Barbara City Charter
provisions of Section 512 of the Santa Barbara City Charter
as amended, and the original ordinance in its entirety may be
as amended, and the original ordinance in its entirety may be
obtained at the City Clerk's Office, City Hall, Santa Barbara,
obtained at the City Clerk's Office, City Hall, Santa Barbara,
California.
California.
(Seal)
(Seal)
/s/ Sarah P. Gorman, CMC City Clerk Services Manager
/s/ Sarah Gorman, CMC City Clerk Services Manager
ORDINANCE NO. 5755 STATE OF CALIFORNIA
) ) COUNTY OF SANTA BARBARA ) ss. ) CITY OF SANTA BARBARA )
ORDINANCE NO. 5754 STATE OF CALIFORNIA
) ) COUNTY OF SANTA BARBARA ) ss. ) CITY OF SANTA BARBARA )
I HEREBY CERTIFY that the foregoing ordinance
I HEREBY CERTIFY that the foregoing ordinance
was introduced on June 7, 2016, and was adopted by the
was introduced on May 24, 2016, and was adopted by the
Council of the City of Santa Barbara at a meeting held on
Council of the City of Santa Barbara at a meeting held on
June 14, 2016, by the following roll call vote:
June 7, 2016, by the following roll call vote:
AYES:
Councilmembers Jason Dominguez, Gregg Hart, Frank Hotchkiss, Cathy Murillo, Randy Rowse, Bendy White; Mayor Helene Schneider
AYES:
Councilmembers Jason Dominguez, Gregg Hart, Frank Hotchkiss, Cathy Murillo, Randy Rowse, Bendy White
NOES:
None
NOES:
Councilmember(s) or None
ABSENT:
None
ABSENT:
Mayor Helene Schneider
ABSTENTIONS:
None
ABSTENTIONS:
Councilmember(s) or None
IN WITNESS WHEREOF, I have hereto set my hand and affixed the official seal of the City of Santa Barbara on June 15, 2016.
IN WITNESS WHEREOF, I have hereto set my hand and affixed the official seal of the City of Santa Barbara on June 8, 2016.
/s/ Sarah P. Gorman, CMC City Clerk Services Manager I HEREBY APPROVE the foregoing ordinance on June 15, 2016.
/s/ Sarah P. Gorman, CMC City Clerk Services Manager I HEREBY APPROVE the foregoing ordinance on June 8, 2016.
/s/ Helene Schneider Mayor Published June 22, 2016 Montecito Journal FICTITIOUS BUSINESS NAME STATEMENT: The following person(s) is/are doing business as: Mick’s Macs, 3433 State Street Suite E, Santa Barbara, CA 93105. Techlease Computer Solutions, LLC, 3433 State Street Suite E, Santa Barbara, CA 93105. This statement was filed with the County Clerk of Santa Barbara County on June 16, 2016. This statement expires five years from the date it was filed in the Office of the County Clerk. I hereby certify that this is a correct copy of the original statement on file in my office. Joseph E. Holland, County Clerk (SEAL) by Jan Morales. FBN No. 2016-0001791. Published June 22, 29, July 6, 13, 2016. FICTITIOUS BUSINESS NAME STATEMENT: The following person(s) is/are doing business as: Simple Pleasures Salon and Spa, 446 Alisal Road, Suite #B, Solvang,
/s/ Bendy White Mayor Pro Tem Published June 22, 2016 Montecito Journal
CA 93463. Michael Leonard White, 7670 SW Spruce Street #B, Tigard, OR 97223. Nanette Marie White, 7670 SW Spruce Street #B, Tigard, OR 97223. This statement was filed with the County Clerk of Santa Barbara County on May 18, 2016. This statement expires five years from the date it was filed in the Office of the County Clerk. I hereby certify that this is a correct copy of the original statement on file in my office. Joseph E. Holland, County Clerk (SEAL) by Marlene Ashcorn. FBN No. 2016-0001468. Published June 15, 22, 29, July 6, 2016. FICTITIOUS BUSINESS NAME STATEMENT OF ABANDONMENT: The following person(s) has (have) abandoned the use of the Fictitious Business Name(s): SBB Gourmet Catering; SBB Gourmet Catering Group; SBBGCG; SBB
38 MONTECITO JOURNAL
Catering, 1917 De La Vina Street, Santa Barbara, CA 93101. SBBBQ, LLC, 1917 De La Vina Street, Santa Barbara, CA 93101. This statement was originally filed with the County Clerk of Santa Barbara County on November 1, 2013. I hereby certify that this is a correct copy of the original statement on file in my office. Joseph E. Holland, County Clerk (SEAL) by Tania Paredes-Sadler, filed June 7, 2016. Original FBN No. 2013-0003337. Published June 15, 22, 29, July 6, 2016. FICTITIOUS BUSINESS NAME STATEMENT: The following person(s) is/are doing business as: Earth & Sky; Earth & Sky Nature School, 277 Oak Road, Santa Barbara, CA 93108. Juliette Lefevre, 277 Oak Road, Santa Barbara, CA 93108. This statement was filed with the County Clerk of Santa Barbara County on May 12, 2016. This statement
expires five years from the date it was filed in the Office of the County Clerk. I hereby certify that this is a correct copy of the original statement on file in my office. Joseph E. Holland, County Clerk (SEAL) by Tania Paredes-Sadler. FBN No. 2016-0001412. Published June 15, 22, 29, July 6, 2016. FICTITIOUS BUSINESS NAME STATEMENT: The following person(s) is/are doing business as: Zip Kleen, 1998 Cliff Drive, Santa Barbara, CA 93109. Soon Sik Tansen, 142 Loureyro Road, Santa Barbara, CA 93108. This statement was filed with the County Clerk of Santa Barbara County on June 6, 2016. This statement expires five years from the date it was filed in the Office of the County Clerk. I hereby certify that this is a correct copy of the original statement on file in my office. Joseph E. Holland, County Clerk (SEAL) by Tania
• The Voice of the Village •
NOTICE OF AVAILABILITY AND PUBLIC HEARING FOR FINAL ENVIRONMENTAL IMPACT REPORT For the Station 3 Site Acquisition and Construction Project The Montecito Fire Protection District (MFPD) has prepared a Final Environmental Impact Report (Final EIR) that identifies the potential environmental impacts associated with the Station 3 Site Acquisition and Construction Project. This is a new Final EIR that supersedes the EIR published on April 23, 2012. The MFPD welcomes your participation in the public hearing. Proposed Project: The MFPD proposes acquisition of real property and development of a District fire station (Station 3) on a site of approximately 2.55 acres located near 2500 East Valley Road in Montecito, California. Three structures of generally one story in height and totaling approximately 12,560 square feet would include a main building containing the apparatus bays, offices and living quarters, and two supporting structures. Infrastructure would include approximately 0.78 acres of non-structural paved surfaces, including two entry/exit driveways to East Valley Road. Grading would include approximately 8,000 cubic yards (cy) of cut and approximately 600 cy exported via heavy haul truck to a site determined to be acceptable at the time of construction. The project would require approval of a the MFPD Board of Directors, as well as subsequent consideration of a Major Conditional Use Permit (CUP), a Parcel Map Waiver, and issuance of a Certificate of Compliance with the Subdivision Map Act by the County of Santa Barbara. Public Participation: A public hearing on the Final EIR is scheduled before the MFPD Board of Directors on Monday, June 27, 2016 beginning at 2:00 p.m. at the MFPD office at 595 San Ysidro Road, Santa Barbara, California. The public is encouraged to attend the public hearing. Reference copies of the Final EIR are available at the Montecito Library at 1469 East Valley Road, and at the MFPD office. The document is also available for review on MFPD's website at: http://www.montecitofire.com/station-3-studies. Published June 22, 2016 Montecito Journal Paredes-Sadler. FBN No. 2016-0001665. Published June 15, 22, 29, July 6, 2016. FICTITIOUS BUSINESS NAME STATEMENT: The following person(s) is/are doing business as: Club Natale Management Company, 351 Rosemead Street, Santa Barbara, CA 93110. T.J. Natale, 351 Rosemead Street, Santa Barbara, CA 93110. This statement was filed with the County Clerk of Santa Barbara County on May 31, 2016. This statement expires five years from the date it was filed in the Office of the County Clerk. I hereby certify that this is a correct copy of the original statement on file in my office. Joseph E. Holland, County Clerk (SEAL) by Melissa Mercer. FBN No. 2016-0001588. Published June 8, 15, 22, 29, 2016. FICTITIOUS BUSINESS NAME STATEMENT: The following person(s) is/are doing business as: Top Notch Recordings; Track Martians Music Group, 545 El Bosque Road Unit H, Montecito, CA 93108. Eddie C. Jones Jr., 11109 Otsego Apt 304, North Hollywood, CA, 91601. This statement was filed with the County Clerk of Santa Barbara County on May 31, 2016. This statement expires five years from the date it was filed in the Office of the County Clerk. I hereby certify that this is a correct copy of the original statement on file in my office. Joseph E. Holland, County Clerk (SEAL) by Melissa Mercer. FBN No. 2016-0001589. Published June 8, 15, 22, 29, 2016. FICTITIOUS BUSINESS NAME STATEMENT: The following person(s) is/are doing business as: Godinez Photography, 3905 State St. Suite 7-402, Santa Barbara, CA 93105. Braulio Godinez, 3905 State St. Suite 7-402, Santa Barbara, CA 93105. Laura Godinez, 3905 State St. Suite 7-402, Santa Barbara, CA 93105 This statement was filed with the County Clerk of Santa Barbara County on June 3, 2016. This statement expires five years from the date it was filed in the Office of the County Clerk. I hereby certify that this is a correct copy of the original statement on file in my office. Joseph E. Holland, County Clerk (SEAL) by Noe Solis. FBN No. 2016-0001637. Published June 8, 15, 22, 29, 2016. ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE No. 16CV02367. To all interested parties: Petitioner Michael David Silverglat filed a petition with Superior Court of California, County of Santa Barbara, for a decree changing name to Michael David Silverander. 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. Filed June 2, 2016 by Jessica Vega. Hearing date: August 10, 2016 at 9:30 am in Dept. 1, 1100 Anacapa Street, Santa Barbara, CA 93101. Published 6/22, 6/29, 7/6, 7/13 ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE No. 16CV02252. To all interested parties: Petitioner Zachary David Fisher filed a petition with Superior Court of California, County of Santa Barbara, for a decree changing name to Zachary David Impossible. 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. Filed June 7, 2016 by Terri Chavez. Hearing date: August 3, 2016 at 9:30 am in Dept. 1, 1100 Anacapa Street, Santa Barbara, CA 93101. Published 6/15, 6/22, 6/29, 7/6 ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE No. 16CV02141. To all interested parties: Petitioner Salatiel Abrajan Chavez filed a petition with Superior Court of California, County of Santa Barbara, for a decree changing name to Sally Abrajan. 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. Filed May 23, 2016 by Terri Chavez. Hearing date: July 27, 2016 at 9:30 am in Dept. 1, 1100 Anacapa Street, Santa Barbara, CA 93101. Published 6/15, 6/22, 6/29, 7/6 ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE No. 16CV02325. To all interested parties: Petitioner Alexis Renee Zamora filed a petition with Superior Court of California, County of Santa Barbara, for a decree changing name to Gia Renee Belivier. 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
23 – 30 June 2016