01/15/09 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019473. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CASA VETTURA PRODUCTIONS, 2504 NORTHPARK ST., THOUSAND OAKS, CA 91362 VENTURA. LAWRENCE C. CRANE, 2504 NORTHPARK ST., THOUSAND OAKS, CA 91362. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/01/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LAWRENCE C. CRANE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/16/08. 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 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 residence address or 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). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 15, 22, 29, FEBRUARY 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019943. The following person (persons) is (are) doing business as: Fictitious Business Name(s): RMH RACING, 2525 RADFORD CT., SIMI VALLEY, CA 93063 VENTURA. RAYMOND MARK HALL II, 2525 RADFORD CT., SIMI VALLEY, CA 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 02/01/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: R. MARK HALL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/29/08. 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 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 residence address or 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). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 15, 22, 29, FEBRUARY 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019953. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TEMA PRO SERVICE, 431 S “C” ST., OXNARD, CA 93030 VENTURA. LUIS TELLO, 431 S. “C” ST., OXNARD, CA 93030. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/29/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LUIS TELLO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/29/08. 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 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 residence address or 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). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 15, 22, 29, FEBRUARY 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019749. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE VILLAGE VETERINARY HOSPITAL, 822 HAMPSHIRE RD. STE. #G, WESTLAKE VILLAGE, CA 91361 VENTURA. WILLIAM A. INNES, DVM, A PROFESSIONAL VETERINARY CORPORATION, 822 HAMPSHIRE RD. STE. #G, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION CALIFORNIA C2152461. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/30/99. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: WILLIAM A. INNES, DVM, A PROFESSIONAL VETERINARY CORPORATION, WILLIAM A. INNES, DVM/PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/22/08. 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 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 residence address or 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). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 15, 22, 29, FEBRUARY 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019928. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) YOU’RE WELCOME CARDS 2) YOUREWELCOMECARDS.COM, 3475 OLD CONEJO RD., UNIT C-5, NEWBURY PARK, CA 91320 VENTURA. BRENDAN HANSON, 1548 ECHIDNA LANE, VENTURA, CA 93003, CARY HANSON, 11563 WILLOWOOD CT., MOORPARK, CA 93021. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: BRENDAN HANSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/29/08. 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 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 residence address or 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). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 15, 22, 29, FEBRUARY 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019453. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MOTORCYCLE SYNDICATE, 8347 VISALIA ST., VENTURA, CA 93004 VENTURA. GARRY WILMETH, 8347 VISALIA ST., VENTURA, CA 93004, JED RENSHAW, 92 DUVALI ST., VENTURA, CA 93003. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GARRY WILMETH. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/16/08. 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 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 residence address or 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). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 15, 22, 29, FEBRUARY 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000277. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) C-RAE REALTY 2) C-RAE REALTY & TAX SERVICES 3) C-RAE REALTY BOOKKEEPING & TAX SERVICES, 5755 VALENTINE ROAD STE 202, VENTURA, CA 93003. CATHERINE RAE ARBOGAST, 1245 PETIT AVENUE #333, VENTURA, CA 93004. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): #1&2) 09/01/1992 #3) 12/29/03. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CATHERINE RAE ARBOGAST. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/07/09. 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 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 residence address or 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). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 15, 22, 29, FEBRUARY 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10020051. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SOCAL RACING SUPPLY, 1863 GALWAY LANE,, NEWBURY PARK, CA 91320 VENTURA. JEFFREY S. WILLIAMS, 1863 GALWAY LANE, NEWBURY PARK, CA 91320. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/01/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JEFF WILLIAMS. This statement was filed with the County Clerk of Ventura County on 12/31/08. 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 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 residence address or 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). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 15, 22, 29 FEBRUARY 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000356. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRICED ADVICE, 652 LEMON GROVE AVENUE, VENTURA, CA 93003 VENTURA. BRIAN LEE RENCHER, 652 LEMON GROVE AVENUE, VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/14/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: BRIAN LEE RENCHER. This statement was filed with the County Clerk of Ventura County on 01/08/09. 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 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 residence address or 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). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE JANUARY 15, 22, 29 FEBRUARY 5, 2009

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME File No. 20090106-10000238. The following person(s) has/have Abandoned Use to the Fictitious Business Name: KATHY’S CACHE, 81 SAN BENITO AVE., VENTURA, CA 93004. The date on which the fictitious business name being abandon4d was filed: 01/29/04. The File number to the fictitious business name being abandoned: 20040129-10001838-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: KATHRYN MAY DAVIS, 81 SAN BENITO AVE., VENTURA, CA 93004. This business is conducted by: AN INDIVIDUAL. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KATHRYN MAY DAVIS. This statement was filed with the County Clerk of Ventura County on 01/06/09. 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 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 residence address or 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). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 15, 22, 29 FEBRUARY 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019872. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EVERGREEN HVAC SERVICE, 360 PASEO CAMARILLO, #208, CAMARILLO, CA 93010 VENTURA. JOHN D. SHANNON, 360 PASEO CAMARILLO, #208, CAMARILLO, CA 93010 VENTURA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JOHN D. SHANNON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/24/08. 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 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 residence address or 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). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 15, 22, 29, FEBRUARY 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000411. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SANDTRACKS 2) MY QUILTS, 2147 MALCOLM ST., SIMI VALLEY, CA 93065 VENTURA. CAROL CAUDILL, 2147 MALCOLM ST., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CAROL CAUDILL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/09/09. 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 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 residence address or 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). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 15, 22, 29, FEBRUARY 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000253. The following person (persons) is (are) doing business as: Fictitious Business Name(s): URBAN RENOVATORS, 1609 E. HILLCREST DR., THOUSAND OAKS, CA 91362 VENTURA. GREGG AVERY, 1609 E. HILLCREST DR., THOUSAND OAKS, CA 91362, MARY AVERY, 1609 E. HILLCREST DR., THOUSAND OAKS, CA 91362. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: GREGG AVERY, MARY R. AVERY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/07/09. 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 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 residence address or 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). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 15, 22, 29, FEBRUARY 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000406. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GALAXIE DESIGNS, 4276 HITCH BLVD., MOORPARK, CA 93021 VENTURA. ROBERT GAZ, 4276 HITCH BLVD., MOORPARK, CA 93021. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/09/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ROBERT GAZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/09/09. 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 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 residence address or 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). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 15, 22, 29, FEBRUARY 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000303. The following person (persons) is (are) doing business as: Fictitious Business Name(s): I T SERVICE CO, 2378 SIRIUS ST., THOUSAND OAKS, CA 91360 VENTURA. JEANNE HYATT, 2378 SIRIUS ST., THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: JEANNE HYATT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/07/09. 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 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 residence address or 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). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 15, 22, 29, FEBRUARY 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000355. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KIDS CANCERVIVE, 3919 CALLE LOMA VISTA, NEWBURY PARK, CA 91320 VENTURA. LAUREN A. BEEDER, 3919 CALLE LOMA VISTA, NEWBURY PARK, CA 91320. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 12/30/06. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LAUREN BEEDER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/08/09. 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 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 residence address or 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). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 15, 22, 29, FEBRUARY 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000409. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PLAZA DENTAL GROUP, 4744 TELEPHONE RD. #4, VENTURA, CA 93003 VENTURA. E. PARTOVI AND S. NAFFAS DENTAL CORPORATION, 4744 TELEPHONE RD. #4, VENTURA, CA 93003. STATE OF INCORPORATION C3174320. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 11/04/08. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: E. PARTOVI AND S. NAFFAS DENTAL CORPORATION, PAYAM NAFFAS CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/09/09. 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 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 residence address or 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). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 15, 22, 29, FEBRUARY 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000273. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BJORK CONSTRUCTION, 1367 DURHAM STREET, SIMI VALLEY, CA 93065 VENTURA. THE BIRCH BUSINESS GROUP, 1367 DURHAM STREET, SIMI VALLEY, CA 93065. STATE OF INCORPORATION CA2965987. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: THE BIRCH BUSINESS GROUP, CARYN BJORK, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/07/09. 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 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 residence address or 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). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 15, 22, 29, FEBRUARY 5, 2009

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The following person(s) has/have ABANDONED use to the fictitious business name 1) SANDTRACKS 2) SANDTRACKS QUILTS 3) SANDTRACKS PRESENTATIONS, 2147 MALCOLM ST., SIMI VALLEY, CA 93065. The date on which the fictitious business name being abandoned was filed: 10/29/07. The file number to the fictitious business name being abandoned: 20071029-10018878-0. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: CAROL A. CAUDILL, 2147 MALCOLM ST., SIMI VALLEY, CA 93065, GARY L. CAUDILL, 2147 MALCOLM ST., SIMI VALLEY, CA 93065. This business is conducted by: HUSBAND AND WIFE. This statement was filed with the County Clerk of Ventura County on 01/09/09. Signed: GARY L. CAUDILL. File Number 20090109-10000410-0. Published in the Fillmore Gazette: JANUARY 15, 22, 29, FEBRUARY 5, 2009

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2008-00333263-CU-PT-VTA. Petition of P W WALKER. TO ALL INTERESTED PERSONS:. Petitioner(s) P W WALKER filed a petition with this court for a decree changing names as follows P W WALKER to PHOEBE DIAMOND. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 02/11/09 Time: 8:30am, Department: 40 Room:, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated:. Filed: 12/16/08. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By CANDACE RIOS Deputy Clerk. Published in the Fillmore Gazette JANUARY 8, 15, 22, 29, 2009

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2009-00334684-CU-PT-VTA. Petition of EUGENIA GRANADOS for ANGEL MIGUEL NUNEZ, a minor. TO ALL INTERESTED PERSONS:. Petitioner(s) ANGEL MIGUEL NUNEZ filed a petition with this court for a decree changing names as follows ANGEL MIGUEL NUNEZ to CHRISTOPHER EUGENE GRANADOS. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 02/18/09 Time: 8:30am, Department: 41 Room:, located at the Superior Court County of Ventura, Hall of Justice, 800 South Victoria Avenue, Ventura, California, 93009, County of Ventura, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 01/06/09. Filed: 01/06/09. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By M. MIJARES Deputy Clerk. Published in the Fillmore Gazette JANUARY 15, 22, 29, FEBRUARY 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10000334. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CONNECTING YOUR DOTS, 860 CAYO GRANDE CT., NEWBURY PK., CA 91320 VENTURA. CAROL DUCHINI ARON, 860 CAYO GRANDE CT., NEWBURY PK, CA 91320. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: CAROL D. ARON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 01/08/09. 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 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 residence address or 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). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 15, 22, 29, FEBRUARY 5, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10019521. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SUN COAST POOL & SPA, 1687 SABINA CIR., SIMI VALLEY, CA 93063 VENT. MARK D. MELUZOFF, 1687 SABINA CIR., SIMI VALLEY, CA 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/19/07. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MARK MELUZOFF. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 12/17/08. 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 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 residence address or 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). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, JANUARY 15, 22, 29, FEBRUARY 5, 2009

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2009-00335324-CU-PT-SIM. PETITION OF FRANK WILEY LIVERMONT, also known as WILEY LIVE. TO ALL INTERESTED PERSONS:. Petitioner(s): FRANK WILEY LIVERMONT filed a petition with this court for a decree changing names as follows: FRANK WILEY LIVERMONT to WILEY LIVE. THE COURT ORDERS that all people interested in this matter appear before this court on 03/03/09 at 8:30 a.m., Department S3 located at the Superior Court of California, County of Ventura, 3855 – F. Alamo St., P.O. Box 1200, Simi Valley, CA 93062-1200. East – County Courthouse, and show cause, if any, why the petition for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be published in The Fillmore Gazette, a newspaper of general circulation, printed in Ventura County, at least one each week for four successive weeks prior to the date set for hearing on the petition. Dated: 01/13/09. Filed: 01/13/09. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND TANIA MAGDALENO, DEPUTY CLERK. Published in the Fillmore Gazette JANUARY 15, 22, 29 FEBRUARY 5, 2009

SUMMONS (FAMILY LAW) CITACION JUDICIAL – DERECHO DE FAMILIA
Notice to Respondent (Name)/ Aviso al del demandante es: TARSICIO S. CALILUNG
You are being sued. A usted lo están demandando.
PETITIONER’S NAME IS/EL NOMBRE DEL DEMANDANTE ES: EUFROCINA O. CALILUNG
CASE NUMBER D328682 Filed on July 31, 2008 with the Ventura Superior Court.
You have 30 Calendar Days after this Summons and Petition are served on you to file a Response (form FL-120) at the court and have a copy served on the petitioner. A letter or phone call will not protect you.
If you do not file your Response on time, the court may make orders affecting your marriage, your property, and custody of your children. You may be ordered to pay support and attorney fees and costs. If you cannot pay the filing fee, ask the clerk for a fee waiver form.
If you want legal advice, contact a lawyer immediately.
Usted tiene 30 Dias Calendarios después de recibir officialmente esta citación judicial y petición, para completar y presentar su formulario de Respuesta (Response form FL-120) ante la corte. Una carta o una llamada telefónica no le ofrecerá protección.
Si usted no presenta su Respuesta a tiempo. La corte puede expedir órdenes que afecten su matrimonio, su propiedad y que ordenen que usted pague mantención, honorarios de abogado y las costas. Si no puede pagar las costas por la presentación de la demanda, pida al actuario de la corte que le dé un formulario de exoneración de las mismas (Waiver of Court Fees and Costs).
Si desea obtener consejo legal, comuniquese de inmediato con un abogado.
NOTICE The restraining orders on the back are effective against both husband and wife until the petition is dismissed, a judgment is entered, or the court makes further orders. These orders are enforceable anywhere in California by any law enforcement officer who has received or seen a copy of them.
AVISO Las prohibiciones judiciales que aparecen al reverso de esta citación son efectivas para ambos cónyuges, tanto el esposo como la esposa, hasta que la petición sea rechazada, se dicte una decisión final o la corte expida instrucciones adicionales. Dichas prohibiciones pueden hacerse cumpliren cualquier parte de California por cualquier agente del orden público que las haya recibido o que haya visto una copia de ellas.
1. The name and address of the court is (El nombre y dirección de la corte es):
SUPERIOR COURT OF CALIFORNIA, COUNTY OF VENTURA
800 S. VICTORIA AVENUE
VENTURA, CA 93009
2. The name, address, and telephone number of petitioner’s attorney, or petitioner without an attorney, is (El nombre, la dirección y el número de teléfono del abogado del demandante, o del demandante que no tiene abogado, es):
JACK GOLAN, ESQ., SBN#70980, POPKIN, SHAMIR & GOLAN, 3600 WILSHIRE BLVD., #1118,LOS ANGELES, CA 90010
Date (Fecha): JULY 31, 2008 MICHAEL D. PLANET Clerk (Actuario), by JERRY S. RICARDEZ, Deputy.
NOTICE TO THE PERSON SERVED: You are served AS AN INDIVIDUAL (A USTED COMO INDIVIDUO).
To be published on Thursday in the Fillmore Gazette JANUARY 15, 22, 29 FEBRUARY 5, 2009

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On November 16, 2008 at Willow Lane w/of Hampshire Road, Thousand Oaks, California officers of the California Highway Patrol seized property for forfeiture in connection with section (s) 11359 of the California Health and Safety Code (possession for sale or sales of controlled substance). The estimated/appraised value of the property is $774.00. The seized property is described as follows:
$774.00 U.S. currency
Pursuant to section 11488.4(j) of the California Health and Safety Code, procedures to forfeit this property without judicial proceedings are underway.
If you claim an interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Administrative Forfeiture, file a verified claim in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Stephen J. Slyker.
File No. FS#08-116 has been assigned to this case. Use this number to identify the property in any correspondence with the District Attorney's Office.
If your claim is not timely filed, the District Attorney will declare the property described in this notice to be forfeited to the state and it will be disposed of as provided in section 11489 of the California Health and Safety Code.
1/15, 1/22, 1/29/09 CNS-1505824#

PUBLISHED NOTICE OF SEIZURE AND NON-JUDICIAL FORFEITURE
On December 18, 2008 at 455 E. Guava Street, Oxnard, California officers of the Ventura County Sheriff's Department seized property for forfeiture in connection with section (s) 11378 of the California Health and Safety Code (possession for sale or sales of controlled substance). The estimated/appraised value of the property is $2,760.00. The seized property is described as follows:
$2,760.00 U.S. currency
Pursuant to section 11488.4(j) of the California Health and Safety Code, procedures to forfeit this property without judicial proceedings are underway.
If you claim an interest in this property, you must, within 30 days of the first publication of this Notice of Seizure and Administrative Forfeiture, file a verified claim in the Superior Court Clerk's Office located at 800 S. Victoria Avenue, Ventura, California. You must also provide a verified copy of the claim to the District Attorney's Office, 5720 Ralston Street, Suite 300, Ventura, California 93003, to the attention of Deputy District Attorney Stephen J. Slyker.
File No. FS#08-112 has been assigned to this case. Use this number to identify the property in any correspondence with the District Attorney's Office.
If your claim is not timely filed, the District Attorney will declare the property described in this notice to be forfeited to the state and it will be disposed of as provided in section 11489 of the California Health and Safety Code.
1/15, 1/22, 1/29/09 CNS-1505781#

NOTICE OF SALE OF ABANDONED PERSONAL PROPERTY.
NOTICE IS GIVEN THAT PURSUANT TO CIVIL CODE SECTION 1988, THE PROPERTY LISTED BELOW WILL BE SOLD BY COMPETITIVE BIDDING ON THURSDAY, JANUARY 29TH, 2009 AT 10 AM. THE AUCTION WILL BE HELD AT 1085 STROUBE ST, EL RIO, CA. 93036.
THE PROPERTY TO BE SOLD, BELONGING TO FLORENCE KATHARINE INGRAM, INCLUDES BUT, DUE TO INACCESSIBILITY, IS NOT LIMITED TO: UNOPENED CONTAINERS AND MISLABELED CONTAINERS; BLANKETS [100's]; TOYS [100's]; DISHES [1000's]; GLASSES [100's]; APPLIANCES [2 stoves, non-op washer and dryer, 2 refrigerators, 1 freezer]; TOOLS; UTENSILS; ANTIQUES, FURNITURE [chests of drawers, tables, chairs, desks, lamps, bed, etc.]; PAINTINGS, ART; LINENS [100's]; PILLOWS [100's]; PERSONAL CARE ITEMS; COOKING EQUIPMENT; CLOTHING, JEWELERY [old and costume]; DECORATIONS.
NUMBERS GIVEN ARE ESTIMATES. PURCHASES MUST BE PAID FOR AT THE TIME OF SALE IN CASH ONLY. ALL PROPERTY SOLD AS IS AND MUST BE REMOVED AT THE TIME OF SALE. SALE IS SUBJECT TO CANCELLATION IN THE EVENT OF SETTLEMENT BETWEEN OWNER AND OBLIGATED PARTY.
RICHARD S. INGRAM, MANAGER. 805-485-1240
TO BE PUBLISHED IN THE FILLMORE GAZETTE JANUARY 135 AND JANUARY 22, 2009

NOTICE OF SALE OF ABANDONED PERSONAL PROPERTY

NOTICE IS GIVEN THAT PURSUANT TO CIVIL CODE SECTION 1988, THE PROPERTY LISTED BELOW WILL BE SOLD BY COMPETITIVE BIDDING ON THURSDAY, JANUARY 29TH, 2009 AT 10 AM. THE AUCTION WILL BE HELD AT 1085 STROUBE ST, EL RIO, CA. 93036.
THE PROPERTY TO BE SOLD, BELONGING TO FLORENCE KATHARINE INGRAM, INCLUDES BUT, DUE TO INACCESSIBILITY, IS NOT LIMITED TO:

* UNOPENED CONTAINERS AND MISLABELED CONTAINERS
* BLANKETS [100's]
* TOYS [100's]
* DISHES [1000's]
* GLASSES [100's]
* APPLIANCES [2 stoves, non-op washer and dryer, 2 refrigerators, 1 freezer]
* TOOLS
* UTENSILS
* ANTIQUES, FURNITURE [chests of drawers, tables, chairs, desks, lamps, bed, etc.]
* PAINTINGS, ART
* LINENS [100's]
* PILLOWS [100's]
* PERSONAL CARE ITEMS
* COOKING EQUIPMENT
* CLOTHING, JEWELERY [old and costume]
* DECORATIONS

NUMBERS GIVEN ARE ESTIMATES.

PURCHASES MUST BE PAID FOR AT THE TIME OF SALE IN CASH ONLY. ALL PROPERTY SOLD AS IS AND MUST BE REMOVED AT THE TIME OF SALE.

SALE IS SUBJECT TO CANCELLATION IN THE EVENT OF SETTLEMENT BETWEEN OWNER AND OBLIGATED PARTY.

RICHARD S. INGRAM, MANAGER. 805-485-1240

TO BE PUBLISHED IN THE FILLMORE GAZETTE JANUARY 15 AND JANUARY 22, 2009.

NOTICE OF SALE OF AUTOMOTIVE / VESSEL / PROPERTIES
Notice is hereby given pursuant to sections 3071, 3072, & 3051 of the civil code of the state of California, the undersigned will sell at public auctions at the respective said addresses at 10: AM on 01/20/09 the following vehicles, property and vessel to wit:
YEAR MAKE/MODEL VIN LIC ST LENGTH/ENG #
94 FOR PROBE 2CP 1ZVLT20AXR5166306 426FUF WA
99 FOR TAURS 4SD 1FAFP53U6XG245183 901PGN TX
37 CHE 4D 12GA0426448 4NXM410 CA
STORQUEST 2585 W. 5TH ST OXNARD CA
93 FOR PK 1FTCR14A5PPA32925 4S32308 CA
STORQUEST 151 N. LEWIS RD CAMARILLO CA
Said sales are for the purpose of satisfying liens for the undersigned for towing, storage, labor, material and lien charges together with advertising and expense of sales dated this 01/14/09 BY: GRANT LIENS SALES (Agent for the above lien holders) 562-865-8394 Fax: 562-865-5593
To be published in The Fillmore Gazette JANUARY 15, 2009

ORDINANCE NO. 08-812
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF FILLMORE,
CALIFORNIA, AMENDING SECTIONS 6.04.12, 6.04.1203, 6.04.1206 AND 6.04.1218 OF THE CITY OF FILLMORE ZONING ORDINANCE
The Council of the City of Fillmore does ordain as follows:
SECTION 1: Section 6.04.12 entitled “BUSINESS PARK DISTRICT” is hereby amended to read as follows:
“SECTION 6.04.12
BUSINESS PARK DISTRICT
6.04.1201 PURPOSE.
6.04.1202 PERMITTED USES.
6.04.1203 PERMITTED, DEVELOPMENT PERMITTED AND CONDITIONALLY PERMITTED USES.
6.04.1205 CONDITIONS OF USE.
6.04.1206 ACCESSORY USES.
6.04.1210 DIMENSIONAL STANDARDS.
6.04.1215 DEVELOPMENT STANDARDS.
6.04.1218 PERFORMANCE STANDARDS.
6.04.1220 OFF-STREET PARKING AND LOADING REGULATIONS.
SECTION 2: Section 6.04.1203 entitled "Permitted, Development Permitted and Conditionally Permitted Uses" is hereby amended to read as follows:
“6.04.1203 PERMITTED, DEVELOPMENT PERMITTED AND CONDITIONALLY PERMITTED USES
The following list represents those primary uses in the Business Park districts which are either: Permitted (P), or subject to a Development Permit (D), or subject to a Conditional Use Permit (C), or Not Permitted (NP): No use shall be deemed a “permitted” (P) use unless such use complies with all of the provisions of this Chapter, including the operational standards contained in Section 6.04.1218 (Performance Standards) as well as Article III (General Regulation).
An allowed land use that has been granted a land use permit, or is exempt from land use permit requirements, may still be required to obtain other City permits or approvals before construction is commenced and/or the land use is otherwise established and put into operation. Nothing in this Section shall eliminate the need to obtain, as applicable, a building permit, discretionary permit and/or business license. No such building permit, discretionary permit or business license shall be issued for any use that is not a “permitted” (P) use, or otherwise authorized pursuant to this Section.
LAND USE ACTIVITY BP-1 BP-2
A. Administrative and Professional Offices P P
B. Adult-Oriented Business NP C
C. Automobile (Car, RV and Truck) and Boat Sales D NP
D. Auto and Boat Service /Repair-Major
(i.e., Bodywork, Engine and Drive Train, Painting
and Miscellaneous Work) C C
E. Auto and Boat Service Repair/Minor
(i.e., Lube-N-Tune, Window Tinting) C C

F. Automated Car Wash (in conjunction with a
permitted Business Park use) C C
G. Drug Stores P NP
H. Hotels/Motels and associated Conference Facilities D NP
I. Hospital C C
J. Delicatessen/ Sandwich Shop P P
K. Restaurants - No Drive-Thrus C NP
L. Restaurants - Serving Alcoholic Beverages C NP
M. Restaurants - Outdoor dining on private property C NP
N. Auditoriums, Convention Halls and Theaters C NP
0. Financial (Banks, Savings and Loans, etc.) P NP
P. Service Commercial
Commercial establishments that provide business,
repair and miscellaneous services. Including, but not
limited to, the following:
1. Catering Establishments P P
2. Cleaning/ Janitorial P P
3. Copy Center/Postal Service Centers and
Blueprinting P P
4. Interior Design Shops P P
5. Laboratories (i.e., Film, Medical and Dental
Research and Development, etc.) D D
6. Miscellaneous Repairs/Services (Indoors Only) D D
7. Printing/ Publishing Facilities P P
8. Services and Contractors (Plumbing, electrical
Heating, Air conditioning, Tile Suppliers, etc .) P P
Q. Health/ Athletic Clubs C C
R. Vehicle Leasing/ Rental (in conjunction with a
permitted Business Park use) P P
S. Other
1. Business/ Industrial Incubator Resource
Center C C
2. Child Day Care (in conjunction with a
permitted Business Park use) D D
3. Commercial uses (i.e., cleaner, day care,
health club, mini-market, restaurant) that are
intended to meet the needs of the immediate
employment population C C
4. Handicraft-type Industries
(i.e., saddles, sculptures, stained glass, etc.) P P
5. Temporary Offices C C
T. Light Manufacturing/ Industrial
Manufacturing/industrial activities which, by virtue of size, intensity, number of employees or the nature of the operation, would not likely create significant effects by reason of dust, glare, heat, noise, noxious gases, odor, smoke, traffic, vibration or other effects, or hazardous by way of materials, process, products or wastes, and only when conducted within a building (with only limited passive outdoor screened storage areas allowed). Including, but not limited to, the following:
1. Assembly and Repair P P
2. Warehousing and Distribution (not to exceed 45,000 sq. ft. unless
employment meets or exceeds one job/900 sq. ft. of floor
space) P P
3. Distributor Showrooms P P
4. Furniture Upholstering P P
5. Manufacturing P P
6. Research and Development P P
7. Processing (agricultural products, food, dry cleaning, linen/ towel
service) P P
8. Self-Serve Mini Storage in accordance with Section 6.04.08.3
and not to exceed 45,000 sq. ft. unless employment meets
or exceeds one job/900 sq. ft. of floor space. P C
9. Storage (cold storage of agricultural products, computer data,
household goods, office files, valuables.. .not self-serve
mini storage) P P
10. Testing (air, soil, water contamination) P P
11. Treatment (non-toxic coating/ plating) P P
12. Wholesaling (auto parts, office supplies) P P
13. Retail sales of goods, provided that the floor
space devoted to the activity does not exceed 25%
of the gross floor area of the permitted Light
Manufacturing land use D P
14. Studios, Recording C P
15. Trade/Tech Schools P P
16. Welding/ Repair and Related Uses C C
U. Medium Manufacturing / Industrial
Manufacturing/industrial activities which, by virtue of size, intensity, number of employees or the nature of the operation, may create significant effects by reason of dust,
glare, heat, noise, noxious gases, odor, smoke, traffic, vibration or other effects, or hazardous by way of materials, process, products or wastes, and may include outdoor uses and storage areas when those uses and areas are screened from the public
right-of-way. Including, but not limited to, the following:
1. Assembly NP P
2. Manufacturing (machine shops or other
manufacturing operations requiring plating, dust
cyclone systems, heavy metal stamping, fiber glassing, etc.)
NP P
3. Research and Development (design of new
products/services that require outdoor evaluations)
NP P
4. Public Service and utility structures and
facilities NP P
Other similar uses which the Community Development Director finds to fit within the purpose/intent of the Business Park District, in compliance with subsection 6.04.0225(3) of the City of Fillmore Zoning Ordinance.
SECTION 3: Section 6.04.1206.12 is hereby added to Section 6.04.1206 “ACCESSSORY USES” to read as follows:
Section 6.04.1206.12 Outdoor Storage (building material yards, contractor storage yards, lumber yards) in accordance with Section 6.04.1215 3(k.)
SECTION 4: Section 6.04.1218 entitled “ENVIRONMENTAL STANDARDS” is hereby amended to read as follows:
SECTION 6.04.1218: PERFORMANCE STANDARDS
The purpose and intent of the performance standards is to ensure that any development in a Business Park 1 (BP-1) or Business Park 2 (BP-2) zone will be located in a manner that minimizes any adverse environmental effect upon surrounding properties for the health, safety, and welfare of the community.
6.04.1218.020 Application.
A. The performance standards shall apply to any and all uses in the Business Park 1 (BP-1) or Business Park 2 (BP-2) zones. The requirements contained herein shall apply to uses existing at the time of the adoption of the performance standards.
B. In the event that a similar, more restrictive federal, state, county, or city regulation be applicable, it shall have precedence over the provisions of these performance standards.
6.04.1218.030 Prohibition of dangerous or hazardous elements.
No land or building in the Business Park 1 (BP-1) or Business Park 2 (BP-2) zones shall be used or occupied in any manner so as to create any dangerous, injurious, noxious, or any other hazardous elements such as fire, explosive, noise or vibration, smoke, dust, odor, or other form of pollution; electrical or other disturbance; glare; liquid or solid refuse or wastes; or other substance, condition, or element in such a manner or in such an amount as to adversely affect the surrounding area or adjoining properties.
6.04.1218.040 Point of measurement.
The location, unless otherwise specified, at which point measurements shall be made to determine compliance with the provisions of these regulations shall be at any point on the parcel line of the parcel containing the structure within which the use is located.
6.04.1218.050 Exceptions.
The provisions of these regulations shall not apply during short periods of equipment failure, modification, maintenance, or similar reason affecting the use when it is evident that such cause could not be reasonably preventable. Notification by the operator of the use to the planning director shall be made in writing stating cause, time period, and description of the problem at the earliest possible moment.
6.04.1218.060 Criteria--Generally.
The criteria used to determine when any condition, substance or element becomes dangerous or objectionable shall be called performance standards and shall be set forth in the following provisions. Continued compliance with the performance standards shall be required of all uses.
6.04.1218.070 Smoke and particulate matter.
Visible emissions of smoke will not be permitted which exceed Ringlemann No. 1 on the Ringlemann Chart of the U.S. Bureau of Mines, other than the exhausts emitted by motor vehicles or other transportation facilities. The requirement shall also be applicable to the disposal of trash and waste materials. Wind borne dust, dirt, fly ash, airborne solids, sprays and mists originating in plants will not be permitted.
6.04.1218.080 Toxic or noxious matter.
A. Toxic Gases, etc. Toxic gases or matter shall not be emitted which can cause any damage to health, to animals or vegetation, or other forms of property, or which can cause any excessive soiling beyond the structure in which the use is conducted.
B. Odorous Matter. Odors which are detectable at any point beyond the point of measurement of any plant will not be permitted.
6.04.1218.085 Hazardous material and hazardous waste management--Siting criteria.
Businesses which use or manage hazardous materials or hazardous waste shall be reviewed by the Director prior to occupying or building on a site in Fillmore. The Director may call on other agencies for their review and technical expertise. The Director’s review shall indicate if the proposed business is adequately buffered from residential neighborhoods, schools, hospitals, and other sensitive land uses. The size of the buffer area shall be based upon the hazardous material or hazardous waste managed at the subject site. The Director may require the use of expert consultants in the establishment of the buffer area. The cost of such expert consultant shall be borne solely by the applicant. For purposes of this section “hazardous materials” means: (i) those substances defined in or regulated under the Hazardous Materials Transportation Act, the Resource Conservation and Recovery Act, the Comprehensive Environmental Response, Compensation and Liability Act, the Clean Water Act, the Safe Drinking Water Act, the Atomic Energy Act, the Federal Insecticide, Fungicide, and Rodenticide Act and the Clean Air Act, and their state counterparts, as each may be amended from time to time, and all regulations thereunder; (ii) petroleum and petroleum products, including crude oil and any fractions thereof; (iii) natural gas, synthetic gas, and any mixtures thereof; (iv) polychlorinated biphenyls, asbestos and radon; (v) any other pollutant or contaminant; and (vi) any substance, material or waste regulated by any governmental authority pursuant to any environmental law.
The Director shall require the submittal to the department of planning and community development a program which explains and details the users’ use and management of hazardous materials and hazardous waste. The program shall include, but not be limited to, a listing of type and quantity of hazardous materials and hazardous waste managed on-site.
Businesses which generate, treat, recycle, store, utilize, dispose of, or otherwise manage hazardous materials or hazardous waste on site shall be reviewed by the Director and developed in accordance with the siting criteria set forth in this section.
A. In reviewing the business, the Director shall take into account the type, quantity, and nature of hazardous material and hazardous waste as compared to the risks to individuals and sensitive land uses with relation to the following factors:
1. Proximity to existing or proposed schools, hospitals, residential neighborhoods or other sensitive land uses or areas such as parks where large numbers of the public may assemble;
2. Proximity to wetlands and biologically sensitive areas (i.e., rare and endangered species habitat, wildlife area, etc.);
3. Stability of geologic characteristics of soil, including type and permeability;
4. Prevailing wind patterns which may carry smoke or emissions to residential areas;
5. Proximity to major highways and designated access routes for emergency services. Highways and access routes shall provide safe access with respect to road conditions and level of service;
6. Other factors which may affect the public health, safety, and welfare.
B. Businesses which use or manage reportable quantities of hazardous materials or hazardous waste shall locate within areas designated for industrial land uses.
C. Businesses which use or manage reportable quantities of hazardous materials or hazardous waste shall not locate solely on topographical gradients of more than twenty percent.
D. Businesses which use or manage reportable quantities of hazardous materials or hazardous waste shall not locate over aquifer recharge areas and existing or potential sources of drinking water.
E. Businesses which use or manage reportable quantities of hazardous materials or hazardous waste shall not locate overlying or within flood plains, earthquake faults, seiches, or surge areas.
F. Businesses which use or manage hazardous materials or hazardous waste shall ensure that appropriate runoff control facilities are installed and maintained to control run-off water on site.
G. Buffer areas shall be established as part of the planned development permit review to separate land uses which manage hazardous materials or hazardous waste from surrounding land uses (i.e., schools, hospitals, residential neighborhoods, etc.). This will apply to new planned development permits or any major modification to an existing permit. The size of the buffer area will be based on a risk assessment conducted by the city or consultant at the sole expense of the applicant.
6.04.1218.090 Glare or heat.
Any operation producing intense glare or heat shall be performed within an enclosed or screened area in such a manner that the glare or heat emitted will not be discernible from the point of measurement.
6.04.1218.100 Noise.
No noise or disturbance or sound shall be permitted beyond the point of measurement which noise, disturbance or sound is in excess of the ambient level at any given time (as such level may be established by a competent authority).
6.04.1218.110 Vibrations.
Every use shall be so operated that the ground vibration generated by the use is not harmful or injurious to the use of surrounding properties. No vibration and/or noise shall be permitted which is perceptible without instruments at any point along the point of measurement above .003 of an inch as measured on which the use is located.
6.04.1218.120 Electrical and radioactivity.
No activity shall be permitted which causes electrical disturbances affecting the operation of any equipment located beyond the property line of the property. In no event shall radioactivity, when measured at the point of measurement be in excess of 2.7 x 10.11 microcuries per milliliter of air at any moment of time. Radio and television transmitters shall be operated at the regularly assigned wave lengths (or within the authorized tolerances therefor) as assigned thereto by the appropriate governmental agency. Subject to such exception, the operation of domestic household equipment shall be suitably wired, shielded and controlled so that in operation they shall not, beyond the point of measurement emit any electrical impulses or waves which shall adversely affect the operation and control of any other electronic devices and equipment.
6.04.1218.130 Liquid and solid wastes.
The Public Works Department shall review any proposed use which has the potential to generate or manage liquid or solid wastes in such quantity of types so as to interfere with normal wastewater treatment operations or sanitary landfill regulations. No operation or use may generate any solid or liquid waste which may pollute any watercourse or groundwater supply or interfere with bacterial progress in sewage treatment without proper treatment prior to discharge.
6.04.1218.140 Flammable, combustible, and explosive materials.
Any uses involving the manufacture or storage of flammable, combustible, or explosive materials shall comply with all federal, state, county, and local standards and shall be provided with adequate safety devices as required by the fire marshal for the prevention and suppression of fire and explosive hazards in compliance with the Ventura County fire prevention regulations.
6.04.1218.150 Compliance with regulations required.
No use shall be deemed a “permitted” (P) use hereunder unless such use is in substantial compliance with the performance standards contained herein. Upon submission of a permit application or other request, the Director shall conduct an objective evaluation as to compliance with such performance standards within a reasonable period of time from the submittal of such application or request. The Director shall notify the owner or operator of any land use in writing as to any violations of such performance standards. The Director may require to the extent permitted by state and federal law, modifications to the operation so as to be in conformance with the performance standards. Such modifications may include cessation of the operation if so directed by the Director upon a finding by the Director that such operation is not in conformity with the performance standards set forth in this Section 12.04.1218. The owner or operator shall be given a reasonable length of time to comply with this chapter as prescribed by the Director.
6.04.1218.160 Required data.
The Director may require that the owner or operator of any Business Park 1 (BP-1) or Business Park 2 (BP-2) use which is suspected to be in violation of any provision of this chapter to submit any or all of the following within a reasonable time in order to objectively analyze the suspected violation:
A. Development or construction plans;
B. Description of machinery, processes, or products;
C. Specifications of equipment, products;
D. Measurements of dangerous or objectionable elements;
E. Description and location of hazardous materials and hazardous waste stored on the property and method of storage.
6.04.1218.170 Report by expert consultant.
The Director may require that qualified consultants be retained to aid in the analysis of permit or review requests and compliance with the criteria set forth in this Section 12.04.1218. Such consultants shall be qualified and mutually agreeable to the Director and operator of the use. The fees involved with the consultants’ services shall be borne by the applicant, owner or operator of the use.
In the event of an emergency, the City or its designated representative shall have the right of entry onto the property to assess any potential violation of any requirement imposed by this Section 6.04.1218.
6.04.1218.180 Cancellation of approvals.
If the use is still determined to be in violation with the performance standard as determined by the Director or his/her designated representative at the end of time granted for compliance, any approvals granted for the use shall become void, and the operator shall cease operation until the violation is remedied.
6.04.1218.190 Appeals.
Appeals from any decision of the Director or his/her designated representative shall be made in writing and filed with the department of planning and community development within ten days from the date of notice to the applicant of the decision from the Director or his/her designated representative requesting the planning commission review.
SECTION 5: The Zoning Ordinance Amendment contained herein is authorized pursuant to Section 6.04.7420 of the Fillmore Municipal Code and the City Council makes these required findings:
(a) The proposed amendment is consistent with the General Plan in that the proposed allowable uses were anticipated within the Business Park Master Plan and General Plan and no use is inconsistent from the General Plan; and
(b) The proposed amendment would not be detrimental to the public interest, health, safety, convenience or welfare of the City in that performance standards are created within the Zoning Ordinance Amendment to assure public interest, health, safety, convenience and welfare; and
(c) The proposed amendment is internally consistent with the Zoning Ordinance in that the described allowed uses “by-right” and Conditional Use Permit are Business Park related per the Zoning Map and future proposed project will comply with the Property Development Standards section 6.04.18.
SECTION 6: If any part of this Ordinance or its application is deemed invalid by a court of competent jurisdiction, the City Council intends that such invalidity will not affect the effectiveness of the remaining provisions or applications and, to this end, the provisions of this Ordinance are severable.
SECTION 7: The City Clerk shall certify as to the passage and adoption of this Ordinance and shall cause it to be published or posted in accordance with California law.
PASSED and ADOPTED this 25th day of November, 2008.
s/Steve Conaway, Mayor
s/Steve McClary, Deputy City Clerk
CITY OF FILLMORE )
COUNTY OF VENTURA )§
STATE OF CALIFORNIA )
I, Steve McClary, Deputy City Clerk of the City of Fillmore, California do hereby certify that the foregoing Ordinance No. 08-812 was duly passed and adopted by the City Council of the City of Fillmore at the regular meeting thereof held on the 25th day of November, 2008 and was signed by the Mayor of the said City and that the same was passed and adopted by the following vote:
AYES: CONAWAY, CUEVAS, LEE, WALKER
NAYS: NONE
ABSENT: HERNANDEZ
ABSTAIN: NONE
ATTEST:
s/Steve McClary, Deputy City Clerk
To be published in The Fillmore Gazette JANUARY 15, 2009