10/22/09 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015357. The following person (persons) is (are) doing business as: Fictitious Business Name(s): NOBILITYSOFT, 6606 SMOKETREE AVE., OAK PARK, CA 91377 VENTURA. JUDITH LEVY, 6606 SMOKETREE AVE., OAK PARK, CA 91377. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 10/05/09. 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: JUDITH LEVY. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/05/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 22, 29, NOVEMBER 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015532. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EXCEL HTC / ARCHITECTURAL SERVICES, 421- OAKHAVEN CT., OAK PARK, CA 91377 VENTURA. JAGDISH H. RAOTE, 421- OAKHAVEN CT., OAK PARK, CA 91377. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 09/01/1999. 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: JAGDISH H. RAOTE. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/08/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 22, 29, NOVEMBER 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015748. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SOUTHWEST COUNTRY, 620 CALLE PLANO, CAMARILLO, CA 93012 VENTURA. RAIZA FUCHS, 2238 SCENIC PARK ST., THOUSAND OAKS, CA 91362, FRED FUCHS, 2238 SCENIC PARK ST., THOUSAND OAKS, CA 91362. This Business is conducted by: COPARTNERS, HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 1988. 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: RAIZA FUCHS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/13/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 22, 29, NOVEMBER 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015773. The following person (persons) is (are) doing business as: Fictitious Business Name(s): METROPOULOS & ASSOCIATES, 1980 SAN TROPEZ CIRCLE, OXNARD, CA 93035 VENTURA. THEODORE N. METROPOULOS, 1980 SAN TROPEZ CIRCLE, OXNARD, CA 93035, JUDITH A. METROPOULOS, 1980 SAN TROPEZ CIRCLE, OXNARD, CA 93035. 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): 12/01/1996. 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: THEODORE N. METROPOULOS. This statement was filed with the County Clerk of Ventura County on 10/13/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 22, 29, NOVEMBER 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014711. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DIVINE PRODUCTIONS, 3570 PREBLE AVE., VENTURA, CA 93003 VENTURA. STEVE RUIZ, 3570 PREBLE AVE., 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): 09/22/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: STEVE RUIZ. This statement was filed with the County Clerk of Ventura County on 09/22/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 22, 29, NOVEMBER 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015571. The following person (persons) is (are) doing business as: Fictitious Business Name(s): AMFY VENDING MACHINES, 555 LAURIE LN K-4, THOUSAND OAKS, CA 91360 VENTURA. AVRY LANDON YOUNG, 555 LAURIE LN. APT. K-4, 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): 10/08/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: AVRY YOUNG. This statement was filed with the County Clerk of Ventura County on 10/08/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 22, 29, NOVEMBER 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015656. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ADVANTAGE REAL ESTATE SERVICES, 31 EAST GAINSBOROUGH RD., THOUSAND OAKS, CA 91360 VENTURA. SILAS NESHEIWAT, 31 EAST GAINSBOROUGH ROAD, 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): 1994. 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: SILAS NESHEIWAT. This statement was filed with the County Clerk of Ventura County on 10/09/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 22, 29, NOVEMBER 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015825. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) TOMMY HORNE INDUSTRIES 2) H&H GRAPHICS, 1725 WOOD ST., VENTURA, CA 93003 VENTURA. THOMAS TYLER HORNE, 100 HARDING AVE., 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): 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: THOMAS HORNE. This statement was filed with the County Clerk of Ventura County on 10/14/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 22, 29, NOVEMBER 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015467. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BJORGE CONSULTING, 176 N. ENCINAL AVE., OJAI CA 93023 VENTURA. ERIC JOSEPH BJORGE, 176 N. ENCINAL AVE., OJAI, CA 93023. 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: ERIC BJORGE. This statement was filed with the County Clerk of Ventura County on 10/07/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 22, 29, NOVEMBER 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015653. The following person (persons) is (are) doing business as: Fictitious Business Name(s): TUCO ENTERPRISES, 659 MUIRFIELD AVE., SIMI VALLEY, CA 93065 VENTURA. NORMAN LHEUREUX, 659 MUIRFIELD AVE., SIMI VALLEY, CA 93065. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: NORMAN LHEUREUX. This statement was filed with the County Clerk of Ventura County on 10/09/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 22, 29, NOVEMBER 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015447. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A LA MODE PARTY FAVORS, 263 RUSTLING HEIGHTS COURT, SIMI VALLEY, CA 93065 VENTURA. LISSETTE DI PIETRO, 28935 EAGLETON ST, AGOURA HILLS, CA 91301. JANET SVOBODA, 263 RUSTLING HEIGHTS COURT, SIMI VALLEY, CA 93065 This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: LISSETTE DI PIETRO. This statement was filed with the County Clerk of Ventura County on 10/06/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE OCTOBER 22, 29, NOVEMBER 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015631. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PACIFIC AUTO SALES, 1177 SAVIERS RD., OXNARD, CA 93033 VENTURA. SMART CHOICE INC., 521 N. OXNARD BLVD., OXNARD, CA 93030. STATE OF INCORPORATION CALIFORNIA #2542135. This Business is conducted by: A CORPORATION. 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: SMART CHOICE INC., BERT GUERRERO, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/09/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 22, 29, NOVEMBER 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015859. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SALLY’S PLACE, 212 A. E. OJAI AVE., OJAI, 93023 VTA. SALLY GRANT, 125 VALLEY VIEW, OAKVIEW, CA 93022, RICK GRANT, 125 VALLEY VIEW, OAKVIEW, CA 93022. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 10/15/09. 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: SALLY GRANT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/15/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 22, 29, NOVEMBER 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015618. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SHARON DIANNE SIGNATURE JEWELRY, 12 MULBERRY LANE, OJAI, CA 92023 VENTURA. SHARON DIANE CAMPBELL, 12 MULBERRY LANE, 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): 09/19/09. 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: SHARON CAMPBELL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/09/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 22, 29, NOVEMBER 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015034. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PACIFIC LOCATION PHOTOGRAPHY 2) PACIFIC EVENT PHOTOGRAPHY, 3162 WHITE CEDAR PL., THOUSAND OAKS, CA 91362 VENTURA. LIN-FIANG TERRIO, 3162 WHITE CEDAR PL., THOUSAND OAKS, CA 91362. 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: LIN-FIANG TERRIO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/30/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 22, 29, NOVEMBER 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015954. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CHUBBYSURF.COM 2) CHUBBYSURF, 4068 FORTUNA AVE., CAMARILLO, CA 93010 VENTURA. ERIC SANDOVAL, 4068 FORTUNA AVE., CAMARILLO, CA 93010. 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: ERIC SANDOVAL. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/16/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 22, 29, NOVEMBER 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015809. The following person (persons) is (are) doing business as: Fictitious Business Name(s): INFINITY ACCESS & CONSTRUCTION, 1909 STONESGATE ST., WESTLAKE VILLAGE, CA 91361 VENTURA. MCINTOSH LAWRENCE DEVELOPMENT, INC., 1909 STONESGATE ST., WESTLAKE VILLAGE, CA 91361. STATE OF INCORPORATION CA 2492533. This Business is conducted by: A CORPORATION. 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: MCINTOSH LAWRENCE DEVELOPMENT, INC., JASON MCINTOSH, CFO. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/14/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 22, 29, NOVEMBER 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10015838. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PRESTIGE CALIBRATION, 2111 CHANNEL DRIVE, VENTURA, CA 93001 VENTURA. ALAN AMASON, 294 REGIS AVE., VENTURA, CA 93003, AMBER CHRISTIANSON, 2111 CHANNEL DRIVE, VENTURA, CA 93001. 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: ALAN AMASON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 10/14/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 22, 29, NOVEMBER 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10014917. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) PROSPERITY PLANNING GROUP 2) PROSPERITY ACCOUNTING & TAX 3) BRUNET FINANCIAL 4) PROSPERITY TAX SERVICES, 2356 DOGWOOD STREET, SIMI VALLEY, CA 93065 VENTURA. THERESE BRUNET, 2356 DOGWOOD STREET, SIMI VALLEY, CA 93065. 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: THERESE BRUNET. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 09/28/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, OCTOBER 22, 29, NOVEMBER 5, 12, 2009

ORDER TO SHOW CAUSE FOR CHANGE OF NAME CASE NUMBER 56-2009-00359943-CU-PT-VTA. Petition of MARTIN ALEJANDRO REYES. TO ALL INTERESTED PERSONS:. Peti¬tioner(s) MARTIN ALEJANDRO REYES filed a petition with this court for a decree changing names as follows MARTIN ALEJANDRO REYES to MARTIN ALEJANDRO MARQUEZ. IT IS ORDERED that all people inter¬ested in the above entitled matter ap¬pear before this court on Date: 12/18/09 Time: 8:30am, Department: 41 Room:, lo¬cated 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 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: 10/16/09. Filed: 10/16/09. 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 OCTOBER 22, 29 NOVEMBER 5, 12, 2009

FICTITIOUS BUSINESS NAME STATEMENT
File No. 20091007-10015466-0
The following person(s) is (are) doing business as:
Civic Solutions, Inc., 27362 Calle Arroyo, San Juan Capistrano, CA 92675, County of ORANGE
Civic Solutions, Inc., 27362 Calle Arroyo, San Juan Capistrano, CA 92675
This business is conducted by a Corporation
The registrant(s) commenced to transact business under the fictitious business name or names listed above on 01/01/1996.
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.)
Civic Solutions, Inc.
S/ Thomas G. Merrell, President
This statement was filed with the County Clerk of Ventura County on 10/07/2009.
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).
Filing with Changes
10/22, 10/29, 11/5, 11/12/09 CNS-1716193#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20091008-10015552-0
The following person(s) is (are) doing business as:
ZAC Tools, 3363 W. Corning St., Newbury Park, CA 91320; County of Ventura
Alexander and Associates, Inc., 3363 W. Corning St., Newbury Park, CA 91320
This business is conducted by A corporation
The registrant commenced to transact business under the fictitious business name or names listed above on 07/31/2003
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.)
Alexander and Associates, Inc.
S/ Alon J. Alexander, President
Articles of incorporation or organization number filed with the California Secretary of State: C2564235, State of incorporation; California
This statement was filed with the County Clerk of Ventura on October 8, 2009
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).
10/22, 10/29, 11/5, 11/12/09 CNS-1691201#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20091008-10015553-0
The following person(s) is (are) doing business as:
JFB, 184 Satinwood Avenue, Oak Park, CA 91377; County of Ventura
John F. Bierer, 184 Satinwood Avenue, Oak Park, CA 91377
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/ John F. Bierer
This statement was filed with the County Clerk of Ventura on September 8, 2009
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).
10/22, 10/29, 11/5, 11/12/09 CNS-1709944#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20091013-10015763
The following person(s) is (are) doing business as:
MovieJets, 5679 Eunice St., Simi Valley, CA 93063; County of Ventura
Bogue Aviation LLC, 5679 Eunice St., Simi Valley, CA 93063
This business is conducted by A Limited Liability Company
Article of incorporation or organization number filed with the California Secretary of State: 200415510174.
State of incorporation: California
The registrant commenced to transact business under the fictitious business name or names listed above on 9/27/2009
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.)
Bogue Aviation LLC
S/ Loris Bogue, Member
This statement was filed with the County Clerk of Ventura on October 13, 2009
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).
10/22, 10/29, 11/5, 11/12/09 CNS-1713588#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20091009-10015634
The following person(s) is (are) doing business as:
In2 Productions, 11950 Hertz St., Moorpark, CA 93021; County of Ventura
Internet TradeShows, Inc., 2864 Woodflower St., Thousand Oaks, CA 91362
This business is conducted by A corporation
Article of incorporation or organization number filed with the California Secretary of State: C3220432.
State of incorporation: California
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.)
Internet TradeShows, Inc.
S/ Brian Guy, President
This statement was filed with the County Clerk of Ventura on October 9, 2009
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).
10/22, 10/29, 11/5, 11/12/09 CNS-1711624#

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20091009-10015633-0
The following person(s) is (are) doing business as:
Bloomin' Bitties, 3288 Allegheny Court, Westlake Village, CA 91362; County of Ventura
Ericka Ann Carrick, 3288 Allegheny Court, Westlake Village, CA 91362
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/ Ericka Ann Carrick
This statement was filed with the County Clerk of Ventura on October 9, 2009
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).
XXX
10/22, 10/29, 11/5, 11/12/09 CNS-1711623#

NOTICE OF TRUSTEE'S SALE TSG No.: 4197654 TS No.: 20099070815264 FHA/VA/PMI No.: YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 11/23/2004. 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. On 11/12/2009 at 11:00 AM, FIRST AMERICAN LOANSTAR TRUSTEE SERVICES, as duly appointed Trustee under and pursuant to Deed of Trust recorded 12/03/2004, as Instrument No. 20041203-0320814, in book , page , of Official Records in the office of the County Recorder of VENTURA County, State of CALIFORNIA. Executed by: BEN KALKA, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER'S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (Payable at time of sale in lawful money of the United States) AT THE MAIN ENTRANCE TO COUNTY GOVERNMENT CENTER HALL OF JUSTICE, 800 SOUTH VICTORIA AVE., VENTURA, CA All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State described as: AS MORE FULLY DESCRIBED IN THE ABOVE MENTIONED DEED OF TRUST APN# 055-0-150-235 The street address and other common designation, if any, of the real property described above is purported to be: 1227 E TELEGRAPH ROAD, FILLMORE, CA, 93015 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $898,102.19. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and a written Notice of Default and Election to Sell. The undersigned caused said Notice of Default and Election to Sell to be recorded in the County where the real property is located. Date: 10/17/2009 First AmericanLoanStar Trustee Services 3 First American Way Santa Ana, CA 92707 Original document signed by Authorized Agent FOR TRUSTEE'S SALE INFORMATION PLEASE CALL 714-277-4845 FIRST AMERICAN LOANSTAR TRUSTEE SERVICES MAY BE ACTING AS A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT. ANY INFORMATION OBTAINED MAY BE USED FOR THAT PURPOSE. Requirements of SB1137 have been met pursuant to the Notice of Sale Declaration of record. The beneficiary or servicing agent declares that it has obtained from the Commissioner of Corporations a final or temporary order of exemption pursuant to California Civil Code Section 2923.53 that is current and valid on the date the Notice of Sale is filed and/or the timeframe for giving Notice of Sale specified in subdivision (s) of California Civil Code Section 2923.52 applies and has been provided or the loan is exempt from the requirements. FEI#1018.07502 10/22, 10/29, 11/05/2009

NOTICE OF TRUSTEE’S SALE TS No. 09-0089405 Title Order No. 09-8-255142 APN No. 052-0-082-040 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 04/17/2007. 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.” Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by JOSE A GONZALEZ, AND GRISELDA J GONZALEZ, HUSBAND AND WIFE AS COMMUNITY PROPERTY dated 04/17/2007 and recorded 04/25/07, as Instrument No. 20070425-00085517-0, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 11/12/2009 at 11:00AM, At the main entrance to County Government Center Hall of Justice, 800 South Victoria Ave., Ventura at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any of the real property described above is purported to be: 1045 HOWARD STREET, FILLMORE, CA, 930151114. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $347,631.36. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier’s checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an “AS IS” condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. If required by the provisions of section 2923.5 of the California Civil Code, the declaration from the mortgagee, beneficiary or authorized agent is attached to the Notice of Trustee’s Sale duly recorded with the appropriate County Recorder’s Office. DATED: 09/30/2009 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone/Sale Information: (800) 281 8219 By: Trustee’s Sale Officer RECONTRUST COMPANY,N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. FEI # 1006.69900 10/22, 10/29, 11/05/2009

NOTICE OF TRUSTEE'S SALE TS No. 09-0105697 Title Order No. 09-8-299398 Investor/Insurer No. 104586135 APN No. 053-0-073-240 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 08/29/2005. 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." Notice is hereby given that RECONTRUST COMPANY, N.A., as duly appointed trustee pursuant to the Deed of Trust executed by OSCAR B. ROSALES, AN UNMARRIED MAN AND TERESA LUA, AN UNMARRIED WOMAN, AS JOINT TENANTS, dated 08/29/2005 and recorded 09/26/05, as Instrument No. 20050926-0238898, in Book , Page ), of Official Records in the office of the County Recorder of Ventura County, State of California, will sell on 11/12/2009 at 11:00AM, At the main entrance to the Government Center Hall of Justice, 800 South Victoria Avenue, Ventura, CA 93001 at public auction, to the highest bidder for cash or check as described below, payable in full at time of sale, all right, title, and interest conveyed to and now held by it under said Deed of Trust, in the property situated in said County and State and as more fully described in the above referenced Deed of Trust. The street address and other common designation, if any, of the real property described above is purported to be: 345 CLAY STREET, FILLMORE, CA, 93015. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. The total amount of the unpaid balance with interest thereon of the obligation secured by the property to be sold plus reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is $561,018.79. It is possible that at the time of sale the opening bid may be less than the total indebtedness due. In addition to cash, the Trustee will accept cashier's checks drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state. Said sale will be made, in an ''AS IS'' condition, but without covenant or warranty, express or implied, regarding title, possession or encumbrances, to satisfy the indebtedness secured by said Deed of Trust, advances thereunder, with interest as provided, and the unpaid principal of the Note secured by said Deed of Trust with interest thereon as provided in said Note, plus fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. DATED: 10/21/2009 RECONTRUST COMPANY, N.A. 1800 Tapo Canyon Rd., CA6-914-01-94 SIMI VALLEY, CA 93063 Phone: (800) 281 8219, Sale Information (626) 927-4399 By: Trustee's Sale Officer RECONTRUST COMPANY, N.A. is a debt collector attempting to collect a debt. Any information obtained will be used for that purpose. ASAP# 3306381 10/22/2009, 10/29/2009, 11/05/2009

ORDINANCE NO. 09-815
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY
OF FILLMORE AMENDING FILLMORE MUNICIPAL CODE TITLE 2,
CHAPTER 2.04, SECTION 2.04.020 REGARDING THE
DUTIES AND POWERS OF THE CITY MANAGER AND
ESTABLISHING A CITY MANAGER FORM OF GOVERNMENT
WHEREAS, the “Duties – Powers” section of the City’s City Manager ordinance was adopted in 1943 and has not been amended;
WHEREAS, the City Manager ordinance no longer accurately reflects the Council/Manager form of government that is practiced by the City of Fillmore with respect to the hiring, firing and discipline of City employees; and
WHEREAS, the City Council has determined that it is in the best interest of the citizens of Fillmore to update the ordinance to more accurately reflect the Council/Manager form of government and clarify that the City Manager possesses the power to hire, fire and discipline employees without the approval of the City Council.
NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF FILLMORE, CALIFORNIA DOES HEREBY ORDAIN AS FOLLOWS:
SECTION 1. Subdivision (2) of Title 2, Chapter 2.04, Section 2.04.020, “Duties – Powers,” is hereby deleted in its entirety, and the following paragraph shall be substituted in lieu thereof:
“(2) To employ, discipline or remove all heads of departments and all subordinate officers and employees of the city, to transfer employees from one department to another, and to consolidate or combine offices, positions, departments, or units under his jurisdiction. Nothing herein contained shall apply, however, to the city clerk, the city attorney, or the city treasurer;”
SECTION 2. Subdivision (3) of Title 2, Chapter 2.04, Section 2.04.020, “Duties – Powers,” is hereby deleted in its entirety, and the following paragraph shall be substituted in lieu thereof:
“(3) To exercise control over all departments and divisions of the City government and over all appointive officers and employees thereof;”
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. The City Clerk shall cause this Ordinance to be published once, within fifteen (15) calendar days after its passage, in the Fillmore Gazette, a newspaper of general circula¬tion, printed, published and circulated in the City, and shall cause a copy of this Ordinance and its certification, together with proof of publication, to be entered in the Book of Ordinances of the City.
SECTION 5. This Ordinance shall become effective on the thirty-first (31st) day after its passage.
PASSED AND ADOPTED THIS 13th day of October, 2009.
s/Patti Walker, Mayor
ATTEST:
s/Clay Westling, City Clerk
CITY OF FILLMORE )
COUNTY OF VENTURA )§
STATE OF CALIFORNIA )
I, CLAY WESTLING, City Clerk of the City of Fillmore, California do hereby certify that the foregoing Ordinance No. 09-815 was duly passed and adopted by the City Council of the City of Fillmore at the regular meeting thereof held on the 13th day of October, 2009 and was signed by the Mayor of the said City and that the same was passed and adopted by the following vote:
AYES: BROOKS, HERNANDEZ, WALKER, WASHBURN
NAYS: NONE
ABSENT: CONAWAY
ABSTAIN: NONE
ATTEST:
s/CLAY WESTLING, City Clerk
To be published in The Fillmore Gazette OCTOBER 22, 2009