08/19/2021 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210810-10011248-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
QUINTANA MOBILE WASH
147 E C ST APT B, PORT HUENEME, CA 93041 VENTURA. ALEX QUINTANA, 147 E C ST APT B, PORT HUENEME, CA 93041. 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 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: ALEX QUINTANA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/10/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision 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, AUGUST 19, 26, SEPTEMBER 2, 9, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210812-10011310-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
WILLOW GARDENS
2956 WILLOW LN, THOUSAND OAKS, CA 91361 VENTURA. ERIC JAMES BRADLE, 1958 CHALON COURT, NEWBURY PARK, CA 91320. 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 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: ERIC JAMES BRADLE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/12/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision 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, AUGUST 19, 26, SEPTEMBER 2, 9, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210812-10011328-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
NADEL & ASSOCIATES
2629 TOWNSGATE ROAD, SUITE 230, WESTLAKE VILLAGE, CA 91361 VENTURA. RUSSELL J. NADEL, A PROFESSIONAL CORPORATION, 2629 TOWNSGATE ROAD, SUITE 230, WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION: CA / C0608552. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): JAN. 1986. 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: RUSSELL J. NADEL, A PROFESSIONAL CORPORATION, RUSSELL J. NADEL, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/12/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision 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, AUGUST 19, 26, SEPTEMBER 2, 9, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210805-10010962-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
TRINITY DIRECT MARKETING & CONSULTING
4221 CARLOTTA ST., SIMI VALLEY, CA 93063 VENTURA COUNTY. LITTLEST LU LLC, 4221 CARLOTTA ST., SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CALIFORNIA. 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): 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: LITTLEST LU LLC, JEFRREY LYNN VON MOLT, MEMBER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/05/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision 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, AUGUST 19, 26, SEPTEMBER 2, 9, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210804-10010883-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
CUT 'N PASTE
RAE OF SUN GOODS
4914 S F STREET, OXNARD, CA 93033 VENTURA. ELISA RICO, 4914 S F STREET, OXNARD, CA 93033. 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 on listed on (Date): 07/01/2021. 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: ELISA RICO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/04/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision 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, AUGUST 19, 26, SEPTEMBER 2, 9, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210811-10011287-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
AC VIDEO SERVICES
1765 ALEPPO CT, THOUSAND OAKS, CA 91362 VENTURA. ANDREW PAUL CHRISTOPHER, 1765 ALEPPO CT, THOUSAND OAKS, CA 91362. 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 on listed on (Date): 07/01/2021. 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: ANDREW PAUL CHRISTOPHER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/11/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision 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, AUGUST 19, 26, SEPTEMBER 2, 9, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210803-10010863-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
MENDEZ PRODUCE
255 LAMBERT ST UNIT 11, OXNARD, CA 93036 VENTURA. ANTONIO HURTADO, 245 RHODES CT, FILLMORE, CA 93015. 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 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: ANTONIO HURTADO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/03/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision 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, AUGUST 19, 26, SEPTEMBER 2, 9, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210810-10011256-0 1/2
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
YVON PREHN’S BIBLEVERSE
EFFECTIVE CHURCH COMMUNICATIONS
BIBLE805
SUNSTAR MH DESIGN
THE LION’S VOICE
INTERNATIONAL ASSOCIATION OF EFFECTIVE CHURCH COMMUNICATORS
36 WHITMAN CT, VENTURA, CA 93003 VENTURA. YVONNE PREHN, 36 WHITMAN CT., VENTURA, CA 93003, YVONNE GEORGETTE PREHN, 36 WHITMAN CT., VENTURA, CA 93003. 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 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: YVONNE PREHN, OWNER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/10/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision 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, AUGUST 19, 26, SEPTEMBER 2, 9, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210810-10011171-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
JRN SERVICES
1014 CHEYENNE WAY, OXNARD, CA 93033. MARNIE JAREEN MACALAWA, 1014 CHEYENE WAY, OXNARD, CA 93033. 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 on listed on (Date): 07/22/2021. 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: MARNIE JAREEN F. MACALAWA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/10/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision 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, AUGUST 19, 26, SEPTEMBER 2, 9, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210816-10011572-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
4D&I AUTO DETAIL
4D&I MACHINING
2360 EASTMAN AVE, STE 105, OXNARD, CA 93030 VENTURA COUNTY. HECTOR S PEREZ GUTIERREZ, 2360 EASTMAN AVE, STE 105, OXNARD, CA 93030. 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 on listed on (Date): 01/20/2020. 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: HECTOR S PEREZ GUTIERREZ, HECTOR PEREZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/16/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision 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, AUGUST 19, 26, SEPTEMBER 2, 9, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210806-10011031-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
SAGE BRAY VARON
TENTH MUSE ARTS
1862 EL MONTE DR., THOUSAND OAKS, CA 91362 VENTURA. STEPHANIE BRAY VARON, 1862 EL MONTE DR., THOUSAND OAKS, CA 91362. 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 on listed on (Date): 07/30/2021. 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: STEPHANIE BRAY VARON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/06/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision 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, AUGUST 19, 26, SEPTEMBER 2, 9, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210811-10011300-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
LORI FINDS
2470 STEARNS ST., #248, SIMI VALLEY, CA 93063 VENTURA. LORI FRANCINE FINK, 2470 STEARNS ST., #248, SIMI VALLEY, CA 93063. STATE OF INCORPORATION: CALIFORNIA. 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: LORI FRANCINE FINK. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/11/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision 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, AUGUST 19, 26, SEPTEMBER 2, 9, 2021

FICTITIOUS BUSINESS NAME STATEMENT File No. 20210817-10011612-0 1/1
The following person (persons) is (are) doing business as: Fictitious Business Name(s):
THE COCONUT HAUS
1162 CALLE YUCCA, THOUSAND OAKS, CA 91360 VENTURA. BARBARA JOANNE HERRON CONKLING, 1162 CALLE YUCCA, THOUSAND OAKS, CA 91360. STATE OF INCORPORATION: CA. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 07/01/2021. 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: BARBARA JOANNE HERRON CONKLING. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 08/17/2021. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision 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, AUGUST 19, 26, SEPTEMBER 2, 9, 2021

STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME. The follow¬ing person(s) has/have been doing business as:
CASK & STILL
14003 EATON HOLLOW AVE, MOORPARK, CA 93021. The date on which the fictitious business name being abandoned was filed: 08/29/2019. The file number to the fictitious business name being abandoned: 20190829-10015840-0 1/1. The county where the fictitious business name was filed: VENTURA. Full name of Registrant: DAVID SILVER, 1040 FLATHEAD DR APT#8305 DRIPPING SPRINGS, TX 78620. This business is conducted by: AN INDIVIDUAL. This statement was filed with the County Clerk of Ventura County on 07/20/2021. Signed: DAVID SILVER, OWNER. File Number: 20210720-10010210-0 1/1. PUBLISHED IN THE FILLMORE GAZETTE, AUGUST 19, 26 SEPTEMBER 2, 9, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00557124-CU-PT-VTA. Petition of MELONY CHAVEZ for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) MELONY CHAVEZ filed a petition with this court for a decree changing names as follows: NIYA MELROSE NAVARRO to NIYA MELROSE CHAVEZ. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 10/12/2021: Time: 8:20am: Department: 21: 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: 08/13/2021. Filed: 08/13/2021. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By NINA LEMOS, Deputy Clerk. To be Published in the Fillmore Gazette AUGUST 19, 26 SEPTEMBER 2, 9, 2021

ORDER TO SHOW CAUSE FOR CHANGE OF NAME - CASE NUMBER 56-2021-00557156-CU-PT-VTA. Petition of MESINDO HINOJOSA for a Change of Name. TO ALL INTERESTED PERSONS: Petitioner(s) MESINDO HINOJOSA filed a petition with this court for a decree changing names as follows: MESINDO HINOJOSA to RICHARD HINOJOSA. IT IS ORDERED that all people interested in the above entitled matter appear before this court on Date: 09/27/2021: Time: 8:20am: Department: 41: 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: 08/16/2021. Filed: 08/16/2021. BY ORDER OF BRENDA L. MCCORMICK, Ventura Superior Court Executive Office and Clerk. By NINA LEMOS, Deputy Clerk. To be Published in the Fillmore Gazette AUGUST 19, 26 SEPTEMBER 2, 9, 2021

TRUTH ACT
Assembly Bill 2792 (Gov. Code 7283.1)
Public Forum Notice
The County of Ventura Board of Supervisors will hold a public community forum according to the provisions of the Transparent Review of Unjust Transfers and Holds (TRUTH) Act (Government Code section 7283.1) on:
October 12, 2021 at 4:30 p.m. at:
County Government Center
Hall of Administration
Board of Supervisors Hearing Room
800 S. Victoria Avenue
Ventura, California 93009
Visit www.ventura.org/truth_act for additional information
The TRUTH Act Hearing will also be broadcast at www.ventura.org/bosagenda, the County's Facebook page at www.facebook.com/countyofventura and in Spanish on the County's Spanish Facebook page at www.facebook.com/condadodeventuraespanol.
How can you participate in the forum or submit comments?
In response to the declared state and local emergencies due to the Novel Coronavirus, the Hall of Administration Board of Supervisors Hearing Room is currently closed to the public. Consistent with the Governor's Executive Order N-29-20, all meetings of the Board of Supervisors are currently being conducted electronically. We continue to monitor COVID-19 and may again go to in-person meetings prior to October 12, 2021 and will provide information on participating at the community forum by October 8, 2021. To find out how to participate and provide public comment, refer to www.ventura.org/boscomment for additional information.
Written comments can be submitted by email at clerkoftheboard@ventura.org or mailed to:
Clerk of the Board of Supervisors
800 South Victoria Avenue, Ventura, CA, 93009-1920
The Board of Supervisors will receive copies of all comments submitted, even if you are unable to attend. Instructions on how to provide verbal comments at the community forum will be made available at www.ventura/org/boscomment no later than October 8, 2021.
Spanish and Mixteco interpretive services will be available.
To receive a notification when the Board of Supervisors meeting agenda is available, please subscribe at www.ventura.org/subscribe.
For further information regarding this forum, please contact Eric Buschow at the Ventura County Sheriff's Office at (805) 654-2417.
ATTEST: MICHAEL POWERS
Clerk of the Board of Supervisors
County of Ventura, State of California
By: s/s
Lori Key
Deputy Clerk of the Board
8/19/21
CNS-3500451#

ACTA DE LA VERDAD (TRUTH ACT)
Ley de la Asamblea AB2792 (Código de Gobierno 7283.1)
Aviso de Foro Público
La Junta de Supervisores del Condado de Ventura llevará a cabo un foro público para la comunidad en acuerdo con las provisiones de AB2729 Acta de Revisiones Transparentes de Transferencias y Detenciones Injustas (TRUTH):
12 de octubre de 2021 a las 4:30 p.m. en el:
County Government Center – Centro de gobierno del condado
Hall of Administration – Sala de administration
Board of Supervisors Hearing Room – Sala de audiencias de la Junta de Supervisores
800 S. Victoria Avenue
Ventura, California 93009
www.ventura.org/acta-de-la-verdad para obtener información adicional
La Audiencia sobre la Ley “TRUTH” también se transmitirá en www.ventura.org/bosagenda, la página de Facebook del Condado en www.facebook.com/countyofventura y en español en la página de Facebook en español del Condado en www.facebook.com/condadodeventuraespanol.
¿Cómo puede participar en el foro o enviar comentarios?
En respuesta a las emergencias estatales y locales declaradas debido al coronavirus, la sala de audiencias de la Junta de Supervisores en la sala de administración está cerrada al público. De acuerdo con la reciente orden del gobernador de California N-29-20, todos las reuniones de la Junta de Supervisores actualmente se están llevando a cabo electrónicamente. Continuamos monitoreando la situación del COVID-19 y es posible que nuevamente tendremos reuniones en persona antes del 12 de octubre de 2021 y compartiremos información sobre la participación en el foro comunitario antes del 8 de octubre de 2021. Para información adicional acerca de cómo puede asistir y dar comentarios públicos, consulte www.ventura.org/boscomment.
La inscripción para dar comentarios en el foro comunitario está cerrada, pero puede enviar comentarios por correo electrónico a clerkoftheboard@ventura.org o por correo a:
Clerk of the Board of Supervisors
800 South Victoria Avenue, Ventura, CA, 93009-1920
La Junta de Supervisores recibirá copias de todos los comentarios presentados, incluso si la persona que envíe el comentario no puede asistir en persona. Las instrucciones sobre cómo dar comentarios verbales en el foro comunitario estarán disponibles en www.ventura.org/boscomment a más tardar el 8 de octubre de 2021.
Habrá servicios de interpretación en español y mixteco.
Para recibir una notificación cuando la agenda de la reunión de la Junta de Supervisores esté disponible, inscríbase en www.ventura.org/subscribe.
Para más información en cuanto a este foro, favor de ponerse en contacto con Eric Buschow en la Oficina del Alguacil del Condado de Ventura al (805) 654-2417.
ATESTIGUA: MICHAEL POWERS
Secretario de la Junta de Supervisores
Condado de Ventura, Estado de California
Por: s/s
Lori Key
Secretaria Adjunta de la Junta de Supervisores
8/19/21
CNS-3500456#