06/02/11 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007443. The following person (persons) is (are) doing business as: Fictitious Business Name: LIVESCAN EXPRESS, INC., 4587 TELEPHONE RD. #205, VENTURA, CA 93003 VTA. LIVESCAN EXPRESS, INC., 4587 TELEPHONE RD. #205, VENTURA, CALIF 93003. STATE OF INCORPORATION: CA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 11/2006. 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: LIVESCAN EXPRESS, INC., CFO, SECRETARY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/25/11. 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, JUNE 2, 9, 16, 23, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007484. The following person (persons) is (are) doing business as: Fictitious Business Name: CALIFORNIA WINE EXPORT, 400 MOBIL AVE #A-3, CAMARILLO, CA 93010 VENTURA. MACIEK CZERWINSKI, 1664 PASEO CASTILLE, CAMARILLO, CA 93010, KRISTINA CZERWINSKI, 1664 PASEO CASTILLE, CAMARILLO, CA 93010. STATE OF INCORPORATION: N/A. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names listed above 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: MACIEK CZERWINSKI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/25/11. 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, JUNE 2, 9, 16, 23, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007398. The following person (persons) is (are) doing business as: Fictitious Business Name: 1) MATTHEWDICONTI.COM 2) MATTHEW DICONTI EDITING AND CREATIVE WRITING SERVICES, 527 SPRING RD # 17, MOORPARK, CA 93021 VA. MATTHEW LOUIS DICONTI, 527 SPRING RD # 17, MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above 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: MATTHEW LOUIS DECONTI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/24/11. 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, JUNE 2, 9, 16, 23, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10006727. The following person (persons) is (are) doing business as: Fictitious Business Name: FROYO CENTER, 6593 COLLINS DR. SUITE D-7, MOORPARK, CA 93021 VENTURA. ZHISHEN YE, 13168 RED BIRD CT., MOORPARK, CA 93021. STATE OF INCORPORATION: N/A. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names listed above 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: ZHISHEN YE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/11/11. 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, JUNE 2, 9, 16, 23, 2011

FICTITIOUS BUSINESS NAME STATEMENT File No. 10007397. The following person (persons) is (are) doing business as: Fictitious Business Name: WESTSIDE ARTWALK 2011, 432 N. VENTURA AVE. #101, VENTURA, CA 93001 VENTURA. BELL ARTS FACTORY, 432 N. VENTURA AVE. #101, VENTURA, CA 93001. STATE OF INCORPORATION: CALIFORNIA. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names listed above on (Date): 05/24/11. 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: BELL ARTS FACTORY, JOSHUA D. ADDISON, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 05/24/11. 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, JUNE 2, 9, 16, 23, 2011

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2011-00397711-CU-PT-VTA. Petition of MARY CHRISTINA DINIELLI HERRERA for Change of Name. TO ALL INTERESTED PERSONS:. Petitioner(s) filed a petition with this court for a decree changing names as follows MARY CHRISTINA DINIELLI HERRERA TO CHRISTINA DINIELLI HERRERA. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 07/26/11; Time: 8:30am, Department: 43, Room: N/A, 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: 05/31/11. Filed: 05/31/11. BY ORDER OF THE PRESIDING JUDGE MICHAEL D. PLANET, Ventura Superior Court Executive Office and Clerk, Judge of the Superior Court. By A. GUTIERREZ, Deputy Clerk. Published in the Fillmore Gazette JUNE 2, 9, 16, 23, 2011

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2011-00397552-CU-PT-SIM. PETITION OF: MARCOS GABELLA AND OLGA GABELLA. TO ALL INTERESTED PERSONS:. Petitioner(s) MARCOS GABELLA AND OLGA GABELLA: filed a petition with this court for a decree changing names as follows: GINO GABELLA SANCHEZ to GINO GABELLA. THE COURT ORDERS that all people interested in this matter appear before this court on 07/13/11 at 8:30 a.m., Department S3 located at the Superior Court of California, County of Ventura, 3855–F. Alamo St., Ventura, CA 93063, East County Division, 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: 05/26/11. Filed: 05/26/11. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND RACHEL JACOBS, DEPUTY CLERK. Published in the Fillmore Gazette JUNE 2, 9, 16, 23, 2011

ORDER TO SHOW CAUSE FOR CHANGE OF NAME: CASE NUMBER 56-2011-00397693-CU-PT-SIM. PETITION OF: HOLLIE RUNSER. TO ALL INTERESTED PERSONS:. Petitioner(s) : filed a petition with this court for a decree changing names as follows: KRYSTINE MICHELLE MOHRHOFF-COOK to KRYSTINE MICHELLE MOHRHOFF. THE COURT ORDERS that all people interested in this matter appear before this court on 07/15/11 at 8:30 a.m., Department S5 located at the Superior Court of California, County of Ventura, 3855–F. Alamo St., Ventura, CA 93063, East County Division, 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: 05/31/11. Filed: 05/31/11. BY ORDER OF THE COURT MICHAEL D. PLANET VENTURA SUPERIOR COURT EXECUTIVE OFFICER AND YVETTE MADRIGAL, DEPUTY CLERK. Published in the Fillmore Gazette JUNE 2, 9, 16, 23, 2011

NOTICE IS HEREBY GIVEN THAT THE UNDERSIGNED INTENDS TO SELL THE PERSONAL PROPERTY DESCRIBED BELOW TO ENFORCE A LIEN IMPOSED ON SAID PROPERTY PURSUANT TO SECTIONS 21701-21715 OF THE BUSINESS & PROFESSIONS CODE SECTION 2328 OF THE U.C.C., SECTION 535 OF THE PENAL CODE AND PROVISIONS OF THE CIVIL CODE. THE UNDERSIGNED WILL SELL AT PUBLIC SALE BY COMPETITIVE BIDDING ON Thursday June 16, 2011, AT 9:30AM AT HOLLYWOOD / THOUSAND OAKS STORAGE CENTER 3425 OLD CONEJO ROAD, NEWBURY PARK, VENTURA COUNTY, CA. 91320.
Property to be sold: Misc. household goods, furniture, sporting items, clothing, business fixtures & personal effects..
Tutini, Tony Unit # B-094, Harris, Evan Unit # B-226, Koschitzki, Joseph Unit # C-56, Harris, Evan Unit # D-15, Cortes, Denise Unit # E-201, Stern, Jeff Unit # E-244, Hood, Gary D. Unit # H-40, Huizenga, Benjamin Unit # H-69, Schrader, Donna Unit # K-23, Schrader, Donna Unit # K-24, Armour, Bob Unit # N-205A, Armour, Bob Unit # N-207A, Tensing, Evan Unit # P-0114, Tensing, Evan Unit # P-0115, Cleary, Justin Unit # P-0201A, Pobuta, Ronald Unit # P-0204B, Perry, Steve Unit # S0-216, Lesseos, Michael Unit # S1-005, Miller, Raymond Unit # S1-059, Parco, Marcy Unit # S1-100, Boro, Deborah Unit # S2-281, Boro, Deborah Unit # S2-282, Vlahos, Anna Unit # S4-020, Grace, Ava Unit # S4-266, Cyr, Leigh Ann Unit # S5-034, El Senoussi, Amir Unit # S5-042, Reynolds, Craig Unit # S5-107, Garcia, Yolanda E. Unit # S5-324, Wilson, Nick Unit # S6-207,
J. MICHAEL’S AUCTION, INC. Bond #142295787, May 13, 2004
JMAuction@aol.com P.O. BOX 1016, BREA, CA 92822, (714)996-4881
To be published in The Fillmore Gazette JUNE 2, 9, 2011

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110526-10007521-0
The following person(s) is (are) doing business as:
WTF Capital, 1800 Bridgegate Street, Suite 202, Westlake Village, CA 91361, County of Ventura
Darin Wassmann, 25520 Prado de las Bellotas, Calabasas, CA 91302
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/ Darin Wassmann
This statement was filed with the County Clerk of Ventura on May 26, 2011.
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).
6/2, 6/9, 6/16, 6/23/11 CNS-2107854#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20110510-10006664-0
The following person(s) is (are) doing business as:
1. Shelton Tech Solutions, 2. STS, 125 Santa Paula Ave., oxnard, CA 93035, County of VENTURA
scott shelton, 125 Santa Paula Ave., oxnard, CA 93035
This business is conducted by an Individual
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 01/18/2011.
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/scott shelton
This statement was filed with the County Clerk of Ventura County on 05/10/2011.
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
6/2, 6/9, 6/16, 6/23/11 CNS-2108249#

NOTICE OF TRUSTEE'S SALE T.S. No GM-278003-C Loan No 0359361091 Insurer No. 19888287 YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 07/24/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier's check drawn on a state or national bank check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state, will be held by the duly appointed trustee. The sale will be made; but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to satisfy the obligation secured by said Deed of Trust. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. TRUSTOR: DALE S. HOOTEN AND DONNA JOAN HOOTEN, HUSBAND AND WIFE AS JOINT TENANTS Recorded 07/31/2007 as Instrument No. 20070731-00149817-0 in Book XX, page XX of Official Records in the office of the Recorder of Ventura County, California, Date of Sale: 06/27/2011 at 11:00 A.M. Place of Sale: At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 Property Address is purported to be: 218 COOK DRIVE FILLMORE, CA 93015 APN#: 053-0-152-040 The total amount secured by said instrument as of the time of initial publication of this notice is $395,169.92, which includes the total amount of the unpaid balance (including accrued and unpaid interest) and reasonable estimated costs, expenses, and advances at the time of initial publication of this notice. Pursuant to California Civil Code 2923.54 the undersigned, on behalf of the beneficiary, loan servicer or authorized agent, declares as follows: [ 1 ] The mortgage loan servicer has obtained from the commissioner a final or temporary order of exemption pursuant to Section 2923.53 that is current and valid on the date the notice of sale is filed; [ 2 ] The timeframe for giving notice of sale specified in subdivision (a) of Section 2923.52 does not apply pursuant to Section 2923.52 or 2923.55. Date: 05/31/2011 EXECUTIVE TRUSTEE SERVICES, INC 2255 North Ontario Street, Suite 400 Burbank, CA 91504-3120 Sale Line: 714-730-2727 Omar Solorzano, TRUSTEE SALE OFFICER ASAP# 4000979 06/02/2011, 06/09/2011, 06/16/2011

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110526-10007512-0 1/1
The following person(s) is (are) doing business as:
OshKosh B'Gosh, 740 Ventura Blvd., Suite 436, Camarillo, CA 93010; County of Ventura
State of incorporation: Delaware
Carter's Retail, Inc., One Waterview Drive, Shelton, CT 06484
This business is conducted by A Corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 6/12/2006
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.)
Carter's Retail, Inc.
S/ Michael Heider, VP
This statement was filed with the County Clerk of Ventura on May 26, 2011
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).
6/2, 6/9, 6/16, 6/23/11 CNS-2100651#

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20110523-10007312-0
The following person(s) is (are) doing business as:
LOS ANGELES VENTURA AFFILIATED PATHOLOGY SERVICES, 9301 OAKDALE AVE., STE 300, CHATSWORTH, CA 91311, County of LOS ANGELES
GLENDALE PATHOLOGY ASSOCIATES MEDICAL GROUP, A PROFESSIONAL CORPORATION, 9301 OAKDALE AVE., STE 300, CHATSWORTH, CA 91311
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.)
GLENDALE PATHOLOGY ASSOCIATES MEDICAL GROUP, A PROFESSIONAL CORPORATION
S/ MICHELE COSGROVE, MD, PRESIDENT,
This statement was filed with the County Clerk of Ventura County on 05/23/2011.
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
6/2, 6/9, 6/16, 6/23/11 CNS-2057646#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20110526-10007521-0
The following person(s) is (are) doing business as:
WTF Capital, 1800 Bridgegate Street, Suite 202, Westlake Village, CA 91361, County of Ventura
Darin Wassmann, 25520 Prado de las Bellotas, Calabasas, CA 91302
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/ Darin Wassmann
This statement was filed with the County Clerk of Ventura on May 26, 2011.
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).
6/2, 6/9, 6/16, 6/23/11 CNS-2107854#

NOTICE OF PUBLIC HEARING
NOTICE IS HEREBY GIVEN that Tuesday, June 21, 2011 commencing at 6:30 p.m. or as soon thereafter as possible, in the Fillmore Council Chambers, 250 Central Avenue, the Fillmore City Council will hold a public hearing on amending the Exhibits to:
A SCHEDULE OF FEES AND CHARGES FOR CITY SERVICES
RESOLUTION NO. 11-3292
The purpose of this public hearing is to hear testimony of all interested parties for the purpose of considering a schedule of fees and charges for City services. The City of Fillmore staff has conducted an annual review of all city charges and fees and as a result is proposing a new schedule of fees and charges for City services.
At any time, not later than the aforesaid hour set for the hearing, any person or organization may file a written statement with the Deputy City Clerk of the City, of his or her opinions with respect to the schedule of fees and charges for City services. Any person or organization desiring to be heard will be given an opportunity to do so. If you have questions regarding this hearing, the Schedule of Fees and Charges for City Services, or any other matter, you may call the City offices at (805) 524-3701. Anyone who seeks to challenge the decisions of the City Council in court with respect to these matters may be limited to raising only those issues raised at the public hearing described in this notice or in written correspondence delivered to the City at or prior to the public hearing.
A copy of the Schedule of Fees and Charges for City Services will be available for public review in the office of the Deputy City Clerk of Fillmore located in City Hall at 250 Central Avenue, Fillmore, California, seven days prior to the public hearing.
Dated this May 31, 2011
To be published in the Fillmore Gazette on June 2, 2011 and June 9, 2011

Notice of Public Hearing
A hearing will be held before the Fillmore Planning Commission on Wednesday, June 22, 2011 at 6:30 pm in the City Council Chambers, City Hall, 250 Central Avenue, Fillmore, California to consider the following:
Request: Approval of the Construction of a Cellular Telecommunications Facility.
Project Title: Development Permit 11-02 & CUP 11-02
Project Location: 310 “A” Street
Assessor Parcel No: 053-0-060-350
General Plan Designation: Manufacturing/Industrial (M/I)
Zoning: Manufacturing/Industrial (M/I)
Applicant: Delta Groups Engineering for Verizon Wireless
2362 McGaw Avenue
Irvine, CA 92614
Environmental Determination:
This project is exempt from the California Environmental Quality Act (CEQA) under Class 3 New Construction section 15303(c).
Any person with an interest in this item may attend this public hearing and speak before the Planning Commission. Further information on this matter can be obtained by calling Fillmore City Hall at (805) 524-1500 ext. 115 or by visiting City Hall during normal business hours.
Please note that the Planning Commission may choose to continue this and/or other items on the agenda. Please contact the City prior to the scheduled public hearing date to verify if this item will be heard. This notice is to be published one time only in the Fillmore Gazette on Thursday June 2nd, 2011, and mailed to all property owners within 300 feet of the project site.
____________________________
Kevin McSweeney
Community Development Director
PLEASE NOTE: If you challenge the actions of the Planning Commission in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in the public notice, or in written correspondence delivered to the Planning Commission at, or prior to, the public hearing. (Calif. Government Code Section 65009).
To be published in The Fillmore Gazette JUNE 2, 2011

CITY OF FILLMORE
NOTICE OF JUNE 28, 2011 PUBLIC HEARING
AT 6:30 P.M.
Regarding Proposed Increases in Assessment within Landscape and Lighting District No. 2
The following areas within Landscape and Lighting Assessment District No. 2 have received property owner ballots for increased assessments that are due prior to close of the Public Hearing at the regularly scheduled City Council Meeting on Tuesday, June 28th at 6:30 p.m. in City Hall.
Sorrento (Tract 4498 & 4505)
Country Fair (Tract 4535)
Traditions (Tract 4447)
Intercal (Tract 5075)
Hometown (Tract 5160)
Parkview Court Senior Apartments (Development Permit 02-05)
A Public Hearing has been set to receive public comments; to determine the results of increased assessment ballots; to set the assessment amounts for Fiscal Year 2011/2012; and, to approve the engineers report for the areas of increased assessments.
Place: Fillmore City Hall
250 Central Avenue
Fillmore, CA 93015
Date: June 28, 2011
Time: 6:30 P.M.
Please contact Thomas Scott, City Engineer if you should have any questions at (805) 524-1500 ext. 232 or tscott@ci.fillmore.ca.us
The information set forth is intended to provide information required by California Constitution Article XIII D, § 6, subdivision (a) (also known as Proposition 218).
To be published in The Fillmore Gazette MAY 12, 19, 25 JUNE 2, 9, 16, 23, 2011