05/20/10 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005629. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ALL AMERICAN CLEANING COMPANY, 2482 STOW ST., SIMI VALLEY, CA 93063 VENTURA. KELLY THOMPSON, 2482 STOW ST., SIMI VALLEY, CA 93063, MICHAEL BUCK, 2482 STOW ST., SIMI VALLEY, CA 93063. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names 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: KELLY THOMPSON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/21/10. 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, MAY 20, 27, JUNE 3, 10, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006410. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) BUILT MEDIA 2) GOOD NIGHT COMFORT, 2621 GREENLEAF CT., SIMI VALLEY, CA 93063 VENTURA. MATT BOBERTZ, 2621 GREENLEAF CT., SIMI VALLEY, CA 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names 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: MATT BOBERTZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/06/10. 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, MAY 20, 27, JUNE 3, 10, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005990. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CUSTOM DREAM TRAVELS 2) CRYSTAL WATER DIVERS, 501 LOTUS AVE., THOUSAND OAKS, CA 91360 VTA. CRYSTAL BROWNLEE, 501 LOTUS AVE., THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names 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: CRYSTAL BROWNLEE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/28/10. 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, MAY 20, 27, JUNE 3, 10, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006678. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TURNER DESIGN, 605 NORTH FULTON STREET, OJAI, CA 93023 VENTURA. BENJAMIN TURNER, 605 NORTH FULTON STREET, OJAI, CA 93023. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 02/01/10. I declare that all information in this statement names 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: BENJAMIN TURNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/11/10. 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, MAY 20, 27, JUNE 3, 10, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006073. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BIRD CATERING, 255 N. BURNHAM RD. A5, OAK VIEW, CA 93023 VENTURA. ROBERTO C. GARCIA, 255 N. BURNHAM RD. A5, OAK VIEW, CA 93023. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/28/10. I declare that all information in this statement names 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: ROBERTO C. GARCIA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/29/10. 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, MAY 20, 27, JUNE 3, 10, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006687. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THE FILLMORE GAZETTE 2) FILLMORE GAZETTE 3) GAZETTE, 408 ORCHARD STREET, FILLMORE, CA 93015 VENTURA. MARTIN FARRELL, 562 FIRST STREET, FILLMORE, CA 93015. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 09/15/89. I declare that all information in this statement names 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: MARTIN FARRELL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/11/10. 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, MAY 20, 27, JUNE 3, 10, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005622. The following person (persons) is (are) doing business as: Fictitious Business Name(s): YOU’VE BEEN SERVED, 1542 TOWHEE COURT, VENTURA, CA 93003 VENTURA. GRETCHEN D. LICHTENBERGER, 1542 TOWHEE COURT, VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 01/21/2005. I declare that all information in this statement names 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: GRETCHEN D. LICHTENBERGER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/21/10. 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, MAY 20, 27, JUNE 3, 10, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006491. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MANVILLE’S, 3525 OLD CONEJO RD., SUITE 105, NEWBURY PARK, CA 91320 VENTURA. CLM INVESTMENTS, INC., 2278 WESTWOOD DR., CAMARILLO, CA 93010. STATE OF INCORPORATION CALIFORNIA 1650275. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 11/01/1989. I declare that all information in this statement names 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: CLM INVESTMENTS, INC, C.W. SCHARFF, JR., PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/07/10. 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, MAY 20, 27, JUNE 3, 10, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006060. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TOTAL HOME SERVICES, 2133 GUERNE AVE., SIMI VALLEY, CA 93063 VENTURA. TODD SCHULZ, 2133 GUERNE AVE., 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): 04/29/10. 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: TODD SCHULZ. This statement was filed with the County Clerk of Ventura County on 04/29/10. 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, MAY 20, 27, JUNE 3, 10, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006316. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HEY JOJO PRODUCTIONS, 370 E. SURFSIDE DRIVE, PORT HUENEME, CA 93041 VENTURA. JOLENE DUVALL DODSON, 370 E. SURFSIDE DRIVE, PORT HUENEME, CA 93041. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/16/03. 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:. If Registrant is a CORPORATION or LLC, sign below: JOLENE DODSON. This statement was filed with the County Clerk of Ventura County on 05/05/10. 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, MAY 20, 27, JUNE 3, 10, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006315. The following person (persons) is (are) doing business as: Fictitious Business Name(s): HEIDI CARSON, 370 E. SURFSIDE DRIVE, PORT HUENEME, CA 93041 VENTURA. JOLENE DUVALL DODSON, 370 E. SURFSIDE DRIVE, PORT HUENEME, CA 93041. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/01/10. 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: JOLENE DODSON. This statement was filed with the County Clerk of Ventura County on 05/05/10. 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, MAY 20, 27, JUNE 3, 10, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006345. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LAUANDERIA EL DORADO, 2181 E. CHANNEL ISLANDS BLVD, OXNARD, CA 93033 VENTURA. ANA VENANCIO, 143 W. AVE DE LOS ARBOLES #229, 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): 05/05/10. 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: ANA VENANCIO. This statement was filed with the County Clerk of Ventura County on 05/05/10. 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, MAY 20, 27, JUNE 3, 10, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006411. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EGN, 985 EL SEGUNDO, THOUSAND OAKS, CA 91362 VENTURA COUNTY. J. ALIKA MURILLO, 590 E. 900 S, MAPLETON, UT 84664. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/26/05. 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: J. ALIKA MURILLO. This statement was filed with the County Clerk of Ventura County on 05/06/10. 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, MAY 20, 27, JUNE 3, 10, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006608. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE CABINET WORKS, 3521 ARUNDELL CIRCLE “E”, VENTURA, CA 93003 VENTURA. ANTHONY JOHN HOWARD, 460 S. BRENT ST., 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): 10/01/98. 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: ANTHONY HOWARD. This statement was filed with the County Clerk of Ventura County on 05/10/10. 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, MAY 20, 27, JUNE 3, 10, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006240. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) THE APPLIANCE CLINIC 2) AAA APPLIANCE 3) AAA APPLIANCE CLINIC, 3043 CAMINO CALANDRIA, THOUSAND OAK, CA 91360 VENTURA. MATTHEW W. KALTENBACH, 3043 CAMINO CALANDRIA, THOUSAND OAKS, CA 91360, TRACEY A. LANDMAN-KALTENBACH, 3043 CAMINO CALANDRIA, THOUSAND OAK, CA 91360. 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): 1&2) 11/20/96, 3) 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:. If Registrant is a CORPORATION or LLC, sign below: MATTHEW KALTENBACH. This statement was filed with the County Clerk of Ventura County on 05/04/10. 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, MAY 20, 27, JUNE 3, 10, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006772. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SACHS INSURANCE SERVICES 2) LAUGHING COW CLOTHING COMPANY, 3075 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362 VENTURA. SIX PENCE SECURITY HOLDINGS, LLC, 3075 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91362. STATE OF INCORPORATION CALIFORNIA 201012610062. This Business is conducted by: A LIMITED LIABILITY COMPANY. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 05/07/10. 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: SIX PENCE SECURITY HOLDINGS, LLC, ERIC SACHS, MANAGER. This statement was filed with the County Clerk of Ventura County on 05/13/10. 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, MAY 20, 27, JUNE 3, 10, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006834. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CONEJO VALLEY CYCLISTS 2) CVC, 965 BROOK MEADOW COURT, WESTLAKE VILLAGE, CA 91362 VENTURA. OUT SPOKIN CONEJO VELO INC, 965 BROOK MEADOW COURT, WESTLAKE VILLAGE, CA 91362. STATE OF INCORPORATION CA C1580090. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/08/1988. 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: . This statement was filed with the County Clerk of Ventura County on 05/14/10. 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, MAY 20, 27, JUNE 3, 10, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006065. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NUTECH FLOOR SEALING & RESTORATION, 2510 G LAS POSAS ROAD, SUITE #135, CAMARILLO, CA 93010 VENTURA. PROTECH TILE STONE & CARPET CARE, INC., 1746 F SOUTH VICTORIA AVE., SUITE #292, VENTURA, CA 93003. STATE OF INCORPORATION CA 3287396. 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:. If Registrant is a CORPORATION or LLC, sign below: PROTECH TILE STONE & CARPET CARE, INC., ANTHONY DANNUCCI, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 04/29/10. 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, MAY 20, 27, JUNE 3, 10, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006539. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BLING HELMETS, 649 VERDEMONT CIRCLE, SIMI VALLEY, CA 93065 VENTURA. JIM SCHMIDT, 649 VERDEMONT CIRCLE, SIMI VALLEY, CA 93065, GAIL SCHMIDT, 649 VERDEMONT CIRCLE, SIMI VALLEY, CA 93065. 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:. If Registrant is a CORPORATION or LLC, sign below: JIM SCHMIDT. This statement was filed with the County Clerk of Ventura County on 05/07/10. 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, MAY 20, 27, JUNE 3, 10, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006851. The following person (persons) is (are) doing business as: Fictitious Business Name(s): S.T.B. HANDYMAN, 421 W. WOLFF ST., OXNARD, CA 93033 VTA. CARLOS GOVEA, 421 W. WOLFF ST., OXNARD, CA 93033. 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:. If Registrant is a CORPORATION or LLC, sign below: CARLOS GOVEA. This statement was filed with the County Clerk of Ventura County on 05/14/10. 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, MAY 20, 27, JUNE 3, 10, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006847. The following person (persons) is (are) doing business as: Fictitious Business Name(s): R.G. ELECTRIC, 2669 FOGHORN COVE, PORT HUENEME, CA 93041 VENTURA. KAREN FINKEL, 2669 FOGHORN COVE, PORT HUENEME, CA 93041. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 07/1995. I declare that all information in this statement names 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: KAREN FINKEL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/14/10. 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, MAY 20, 27, JUNE 3, 10, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006426. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NATIVE WARRIOR CLOTHING AND DESIGN, 329 CASTLETON ST., CAMARILLO, CA 93012 VENTURA. JOHN JESS LEAL, 329 CASTLETON ST., CAMARILLO, CA 93012. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/27/2010. I declare that all information in this statement names 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 LEAL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/06/10. 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, MAY 20, 27, JUNE 3, 10, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006753. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TIET 2) TIETCO, 1615 MEADOWGLEN COURT, THOUSAND OAKS, CA 91320 VENTURA COUNTY. JAMES PETERS, 1615 MEADOWGLEN COURT, THOUSAND OAKS, CA 91320. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names 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: JAMES PETERS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/12/10. 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, MAY 20, 27, JUNE 3, 10, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005997. The following person (persons) is (are) doing business as: Fictitious Business Name(s): KANGEN WATER FOR HEALTH, 2426 MANET LN., SIMI VALLEY, CA 93063 VENTURA. DINA ESCALATE GREER, 2426 MANET LN., SIMI VALLEY, CA 93063, ALFRED STEPHEN GREER, 2426 MANET LN., SIMI VALLEY, CA 93063. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 02/01/09. I declare that all information in this statement names 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: DINA ESCALANTE GREER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/28/10. 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, MAY 20, 27, JUNE 3, 10, 2010

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006584. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SIMPLY SAFE SECURITY, 1071 BRITTEN APT. #205, VENTURA, CA 93003 VENTURA. BENJAMIN SPENCER, 1071 BRITTEN APT. #205, VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names 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: BENJAMIN SPENCER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/10/10. 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, MAY 20, 27, JUNE 3, 10, 2010

STATEMENT OF ABANDONMENT of use of FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have ABANDONED use to the fictitious business name: LAUGHING COW CLOTHING, 2060-D EAST AVE DE LOS ARBOLES #645, THOUSAND OAKS, CA 91362. The date on which the fictitious business name being abandoned was filed: 08/14/09. The file number to the fictitious business name being abandoned: 2009081410012594. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: EKSK, LLC, 2060-D EAST AVE DE LOS ARBOLES #645, THOUSAND OAKS, CA 91362. This business is conducted by: A LIMITED LIABILITY COMPANY. This statement was filed with the County Clerk of Ventura County on 05/13/10. Signed: EKSK, LLC, ERIC SACHS, MANAGER. File Number 20100513-10006771-0 1/1. Published in the Fillmore Gazette: MAY 20, 27 JUNE 3, 10, 2010

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20100510-10006568-0
The following person(s) is (are) doing business as:
VR LEARNING, 42455 10th Street West, #105, Lancaster, CA 93534, County of LOS ANGELES
Vista Real Public Charter, Inc., 42455 10th Street West, #105, Lancaster, CA 93534
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 05/04/2010.
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.)
Vista Real Public Charter, Inc.
S/ Jeff L. Brown, CFO,
This statement was filed with the County Clerk of Ventura County on 05/10/2010.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
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).
First Filing
5/20, 5/27, 6/3, 6/10/10 CNS-1856755#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20100510-10006569-0
The following person(s) is (are) doing business as:
DS LEARNING, 42455 10th Street West, #105, Lancaster, CA 93534, County of LOS ANGELES
Desert Sands Public Charter, Inc., 42455 10th Street West, #105, Lancaster, CA 93534
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 05/04/2010.
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.)
Desert Sands Public Charter, Inc.
S/ Jeff L. Brown, CEO,
This statement was filed with the County Clerk of Ventura County on 05/10/2010.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
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).
First Filing
5/20, 5/27, 6/3, 6/10/10 CNS-1856860#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20100510-10006567-0
The following person(s) is (are) doing business as:
EXOTIC FLAME, 2205 MICHAEL DRIVE, NEWBURY PARK, CA 91320, County of VENTURA
EXOTIC THAI-NEWBURY PARK, INC., 2205 MICHAEL DRIVE, NEWBURY PARK, CA 91320
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 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.)
EXOTIC THAI-NEWBURY PARK, INC.
S/ BOONPA NONGPROMMA, PRESIDENT,
This statement was filed with the County Clerk of Ventura County on 05/10/2010.
NOTICE-This Fictitious Name Statement expires five years from the date it was filed in the office of the County Clerk. A New Fictitious Business Name Statement must be filed before that time.
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).
First Filing
5/20, 5/27, 6/3, 6/10/10 CNS-1847939#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20100511-10006652-0
The following person(s) is (are) doing business as:
Rosenbard Film Productions, 4940 Tulsa Drive, Oxnard, CA 93033, County of Ventura
James R. Moore, Jr., 4940 Tulsa Drive, Oxnard, CA 93033
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on 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.)
S/ James R. Moore, Jr.
This statement was filed with the County Clerk of Ventura on May 11, 2010.
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), 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).
5/20, 5/27, 6/3, 6/10/10 CNS-1859834#

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2010-00372902-CU-PT-SIM. PETITION OF JUSTIN MARSHALL OTTEN PURUCKER. TO ALL INTERESTED PERSONS:. Peti¬tioner(s): JUSTIN MARSHALL OTTEN PURUCKER filed a petition with this court for a decree changing names as follows: JUSTIN MARSHALL OTTEN PURUCKER to JUSTIN MARSHALL OTTEN. THE COURT ORDERS that all people inter¬ested in this matter ap¬pear before this court on 06/17/10 at 8:30 a.m., Department S5 lo¬cated 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 peti¬tion for change of name should not be granted. IT IS FURTHER ORDERED that a copy of this Order to Show Cause be pub¬lished in The Fill¬more Gazette, a newspaper of general circulation, printed in Ven¬tura County, at least one each week for four suc¬cessive weeks prior to the date set for hearing on the peti¬tion. Dated: 05/03/10. Filed: 05/03/10. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND S. MC CARTHY, DEPUTY CLERK. Published in the Fillmore Gazette MAY 20, 27 JUNE 3, 10, 2010

ORDINANCE NO. 10-818
AN INTERIM URGENCY ORDINANCE OF THE CITY COUNCIL
OF THE CITY OF FILLMORE EXTENDING A CITYWIDE
MORATORIUM ON THE ESTABLISHMENT
AND OPERATION OF MEDICAL MARIJUANA DISPENSARIES FOR
A PERIOD OF TEN MONTHS AND FIFTEEN DAYS
WHEREAS, the findings and determinations set forth in Ordinance No. 10-818 are incorporated herein by this reference; and
WHEREAS, nothing in this interim Ordinance shall be deemed an acknowledgment that medical marijuana dispensaries are otherwise permitted in the City. The City Council is enacting this Ordinance, in part, to supplement the City’s position that medical marijuana dispensaries are prohibited under current law because they are not expressly permitted; and
WHEREAS, to alleviate the conditions that lead to the adoption of Ordinance No. 10-817, pursuant to Government Code Section 65858(d), the City Council reports that following adoption of Ordinance No. 10-817 on April 13, 2010, the City has initiated research on the actions of other jurisdictions with respect to medical marijuana dispensaries. The Community Development Department, Police Department and City Attorney staff have been requested to examine alternatives and provide an evaluation of the direct and secondary impacts of medical marijuana dispensaries upon surrounding land uses and neighborhoods. Staff has begun designing a civic engagement program to facilitate public participation during the study period.
NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF FILLMORE, CALIFORNIA DOES HEREBY ORDAIN AS FOLLOWS:
SECTION 1. The findings and determinations set forth in the foregoing Whereas clauses are true and correct.
SECTION 2. In accordance with the authority granted to the City under Government Code Section 65858, from and after the date of this Ordinance no use permit, variance, building permit, business license, or other applicable entitlement for use shall be approved or issued for the establishment or operation of a medical marijuana dispensary for a period of ten months and fifteen days.
A. For purposes of this Ordinance, “medical marijuana dispensary” shall mean any facility or location where a primary caregiver intends to or does make available, sell, transmit, give, exchange for consideration, or otherwise provide medical marijuana to any of the following: a qualified patient, a person with an identification card, or a primary caregiver. For purposes of this Ordinance, the terms primary caregiver, qualified patient and person with an identification card shall have the same meanings as those set forth in Health and Safety Code Section 11362.5 et seq.
B. For purposes of this Ordinance, a medical marijuana dispensary shall not include the following uses as long as the location of such uses is otherwise regulated by applicable law and as long as such uses strictly comply with applicable law, including but not limited to, Health and Safety Code Section 11362.5 et seq.: (1) a clinic licensed pursuant to Chapter 1 of Division 2 of the Health and Safety Code; (2) a health care facility licensed pursuant to Chapter 2 of Division 2 of the Health and Safety Code; (3) a residential care facility for persons with chronic life threatening illness licensed pursuant to Chapter 3.01 of Division 2 of the Health and Safety Code; (4) a residential care facility for the elderly licensed pursuant to Chapter 3.2 of Division 2 of the Health and Safety . Code; or (5) a residential hospice or home health agency licensed pursuant to Chapter 8 of the Health Safety Code.
C. This Ordinance is an Interim Urgency Ordinance adopted pursuant to the authority granted to the City by Government Code Section 65858 and is for the immediate preservation of the public health, safety and welfare. The facts constituting the urgency remain as provided in Ordinance No. 10-817.
D. City staff is directed to study the applicable legal and land use issues related to operation of medical marijuana dispensaries and develop appropriate zoning and licensing guidelines or regulations governing such uses, and/or a possible prohibition on such uses if authorized by law and desired by the City Council.
E. The violation of any of the provisions of this Ordinance shall constitute a misdemeanor and shall be punishable by a fine not to exceed one thousand dollars ($1,000.00) or by imprisonment for a period not to exceed six (6) months, or by both such fine and imprisonment. Each and every day such a violation exists shall constitute a separate and distinct violation of this Ordinance.
SECTION 3. If any section, subsection, sentence, clause, phrase or portion of this Ordinance is for any reason held to be invalid or unconstitutional by the final decision of any court of competent jurisdiction, such decision shall not affect the validity of the remaining portions of this Ordinance. The City Council declares that it would have adopted this Ordinance and each section, subsection, sentence, clause, phrase or portion thereof, irrespective of the fact that any one or more sections, subsec¬tions, phrases or portions might be declared invalid or unconstitutional.
SECTION 4. This Interim Urgency Ordinance shall become effective immediately upon adoption and shall be in effect for ten months and fifteen days from the date of adoption unless extended by the City Council pursuant to Government Code section 65858(a).
SECTION 5. The City Council on the basis of the whole record and exercising independent judgment finds that this Interim Urgency Ordinance is not subject to environmental review pursuant to the State Guidelines for Implementation of the California Environmental Quality Act Sections 15060(c)(2) and 15060(c)(3) pertaining to activities that will not result in a direct or reasonably foreseeable indirect change to the environment and that are not defined as a project under Section 15378. This Ordinance has no potential for resulting in physical change to the environment directly or indirectly in that it prevents change to the environment pending the completion of the contemplated research and studies.
CITY OF FILLMORE, CALIFORNIA
s/Patti Walker, Mayor
APPROVED AS TO FORM:
s/Theodore J. Schneider, City Attorney
STATE OF CALIFORNIA )
COUNTY OF VENTURA )
CITY OF FILLMORE )
I, Clay Westling, City Clerk of the City of Fillmore, do hereby certify that the foregoing Ordinance was adopted at a regular meeting held on May 11, 2010, by the following vote:
AYES: BROOKS, CONAWAY, HERNANDEZ, WALKER, WASHBURN
NOES: NONE
ABSTAIN: NONE
ABSENT: NONE
s/Clay Westling, City Clerk
To be published in The Fillmore Gazette MAY 20, 2010