Zaragoza seeks re

Transcription

Zaragoza seeks re
SECTION
31 YOREOVER
A
OUR SERVIN RS
G
C
F
OMM
B
UNIT
(805)483-1008
VIDA NEWSPAPER 06-11-15
Y
IN OUR
COMMUNITY
PAGE B1
Zaragoza seeks
re-election
Pledging to “respectfully and
fearlessly advocate for residents
of the Fifth District,” Supervisor
John Zaragoza announced last
Monday he is running for re-election, setting goals for a third term
on Ventura County’s governing
board.
“I’m not done yet, I still want
to continue,” Zaragoza told a
crowd of supporters gathered on
the Government Center’s main
plaza, as he noted past accomplishments and outlined plans for
new projects.
Zaragoza said two top priorities
would be rebuilding Fisherman’s
Wharf and getting a park for
school children in Nyland Acres,
where he has a satellite office.
“I think we (the county) need
to buy that property in Nyland
Acres,” Zaragoza said, referring
to two acres surplussed by Rio
School District. The property
includes a two-room building
that could be converted into a
community center.
Calling it “a mortal sin” that
there is no park in the region,
Zaragoza proposed partnering
with the Boys and Girls Club of
Oxnard-Pt. Hueneme to develop
the park.
Zaragoza also wants to rebuild
Channel Islands Harbor’s Fisherman’s Wharf, a project he thinks
can be done in the next four to
five years.
Other goals are to preserve
the wetlands at McGraff Park,
continue working on solutions to
California’s drought and reduc-
Supervisor John Zaragoza (right) was accompanied by his family
at the press conference announcing his re-election campaign.
ing schoolchildren’s exposure to
pesticides.
Among accomplishments Zaragoza singled out was getting
Wright Road in El Rio paved,
a project that he proudly noted
was done entirely with privately
donated money.
“Children were walking to
school on a dirt road, by the time
they got to school they were muddy and getting sick,” said Zaragoza, adding that this was “when we
were still getting rain.” With no
public funding available to pave
the private road, Zaragoza teamed
up with construction workers’
union Local 585 to raise $500,000
in privately donated money for
the project. “This is a very good
example of private and public
working together,” Zaragoza said,
adding that the Board has worked
with the county’s agriculture industry to build affordable housing
for farmworkers.
Zaragoza also credited the
Board of Supervisors with funding a Human Services Dept.
responsible for making Ventura
County “one of the safest,” as
well as maintaining an AAA bond
rating, “which saves us millions
of dollars.”
Ventura County Board of Education President Ramon Flores
introduced Zaragoza, noting they
were both elected for the first time
in 2008 and were both the first
Latinos elected to their respective
boards.
Rev. Edward Mohorko gave the
invocation and lead the Pledge
of Allegiance before noting that
Zaragoza had supported all the
efforts of his Oxnard charity in
the community.
Others present to lend their
support were Santa to the Sea Director Mike Barber, Pt. Hueneme
Oxnard student spending
the summer in a Texas lab
A California Lutherconducted last suman University student is
mer at the univerresearching muscle and
sity. The Channel
neuronal development at
Islands High School
the Baylor College of Medgraduate deleted
icine this summer as the
quantified particular
recipient of a prestigious
genes in human cells
fellowship.
infected by hepatiSenior Salvador Brito of
tis C virus to deterOxnard received the award
mine differences in
from the 2015 Howard Senior Salvador Brito of Oxnard is conducting re- protein expression
Hughes Medical Institute search in one of the labs at Baylor College Of Medicine. levels among unin(HHMI) Exceptional Refected and infected
search Opportunities Program. fruit flies in his research because cells. In May, he was named to
It covers his travel and housing their biological processes provide the university’s Scholastic Honor
and provides him with a $5,000 clues about the aging process in Society, which is a select group of
humans. Researchers in his lab upper division students who have
stipend.
The program provides under- study show neurons acquire their maintained a grade point average
graduate students from disadvan- identity, communicate with each of at least 3.9. Brito, who was born
taged backgrounds and groups other and ultimately die in order in Mexico, served as the president
traditionally underrepresented in to better understand neurodegen- of the Circle K service club at Cal
the sciences with significant sum- erative diseases such as ALS and Lutheran for the 2014-2015 year.
mer research experiences. HHMI Parkinson’s.
Since 2003, the HHMI program
Brito and the other students con- has provided about 730 underscientists volunteer to mentor the
students in their labs during the ducting research throughout the graduates with research opporcountry will present their findings tunities. Staff members continue
summer.
Brito arrived May 22 at the during two meetings at the insti- to work with and encourage the
lab of Hugo J. Bellen, an HHMI tute’s headquarters in Maryland. students after the summer proA biochemistry and molecular grams end. The goal is to ensure
investigator and director of the
developmental biology program biology student who is pursuing that a diverse and highly trained
at the Houston medical school, a double major in psychology, workforce is available to assume
and will work full time through Brito received Cal Lutheran’s leadership roles in science.
Aug. 1. Bellen uses common gold award for the research he
Supervisor John Zaragoza speaks to the attendees at the Ventura County Government Center
press conference announcing his re-election campaign.
Supporters, staff and family members of Supervisor John Zaragoza gather after his announcement that he will run for a third term in office in District Five.
Councilmember Doug Breeze and
Supervisor Steve Bennett.
Endorsements from people
unable to attend included Congresswoman Julia Brownley, State
Senator Hannah Beth Jackson, Assemblyman Das Williams, State
Senator Fran Pavley, Supervisor
Linda Parks, Sheriff Geoff Dean,
Oxnard Councilmembers Carmen
Ramirez and Bryan MacDonald,
former Oxnard Mayor Manny
Lopez and his wife Irma, former
Oxnard City Housing Director Sal
Gonzales and Oxnard Commission on Homelessness member
Darlene Miller.
“When I get re-elected I’m going to continue to help 24/7,” said
Zaragoza, who for now faces no
opponents. “I work for you, not for
the county,” said Zaragoza.
VIDA NEWSPAPER 06-11-15
Page B2
www.vidanewspaper.com
California Attorney General...
Continued from page A1
the responsible parties accountable.”
The Attorney General’s office
and the Santa Barbara District
Attorney are conducting a joint
criminal and civil investigation of
the oil spill.
On May 19, a pipeline operated
by Plains All American Pipeline
ruptured north of Refugio State
Beach in Santa Barbara County,
spilling over 100,000 gallons of
crude oil into the Pacific Ocean and
onto coastal beaches. Local, state
and federal agencies have been
leading efforts to protect natural
habitats and clean up residual hazardous materials along the coast.
Attorney General Kamala D. Harris toured the clean up efforts
after last month's oil spill in Santa Barbara.
Pleaded guilty for...
Continued from page A1
tura County that sells and delivers
rose bushes, citrus and olive trees,
ladybugs and other nursery items
online. Gilcrest sold nursery stock
without a valid license, failed to
comply with agriculture rules and
quarantines, and took customers
CITY COUNCIL OF THE CITY OF OXNARD
RESOLUTION NO. 14,771
A RESOLUTION OF THE CITY COUNCIL OF
THE CITY OF OXNARD OF INTENTION TO
LEVY AND COLLECT
ASSESSMENTS FOR FISCAL YEAR 2015-2016
WITHIN LANDSCAPE MAINTENANCE
DISTRICT NO. 26
(ALBERTSON’S) PURSUANT TO THE
LANDSCAPING AND
LIGHTING ACT OF 1972.
WHEREAS, the Oxnard City Council desires that
the expenses of maintaining landscaping in Landscape Maintenance District No. 26 formed within
the City on January 3, 1989, by Resolution No.
9603 be assessed upon land within such District
that will receive special benefit therefrom; and
WHEREAS, the City Engineer has filed with
the City Clerk a report concerning the cost of
maintaining the landscaping in such District for
the 2015-2016 fiscal year and the amount of the
special benefit received therefrom by each parcel
within such District; and
WHEREAS, assessments existed in such District
throughout FY 2014-2015, and such assessments
are not proposed to increase for FY 2015-2016; and
WHEREAS, the assessments are imposed exclusively to finance the capital costs and maintenance
and operation expenses for sidewalks, streets, water
and vector control, inasmuch as the landscaping is
located in or adjacent to sidewalks and streets and
the assessments are used exclusively to maintain
such landscaping, including providing water thereto and controlling vectors therein; and
WHEREAS, such District was formed with the
consent of the developer owning all of the parcels
subject to assessment at the time assessments were
initially imposed; and
WHEREAS, for the foregoing reasons, the assessments are exempt from Article XIII D of the California Constitution, by reason of section 5 thereof.
NOW, THEREFORE, the City Council of the City
of Oxnard resolves:
1. The City Council approves the Engineer’s
Report.
2. The City Council declares its intention to levy
and collect assessments within Landscape Maintenance District No. 26 for fiscal year 2015-2016
pursuant to the Landscaping and Lighting Act of
1972 (Streets and Highways Code, Division 15,
Part 2, Section 22500 et seq.).
3. The landscaping to be maintained is all public
landscaping installed by the developers of Parcel
Map No. 202-0-010-685 located within the assessment district known as Landscape Maintenance
District No. 26, which is located at Ventura Road,
north of Fifth Street in the City.
4. A full and detailed description of the landscaping improvements, the boundaries of Landscape
Maintenance District No. 26 and any zones therein,
and the proposed assessments upon assessable lots
and parcels of land within the District is contained
in the report of the Engineer on file with the City
Clerk.
5. Notice is hereby given that on June 23, 2015, at
6:30 p.m. in City Council Chambers, at 305 West
Third Street, Oxnard, California, the City Council
will hold a hearing on the levy of the proposed assessment, at which time all interested persons shall
be afforded an opportunity to hear and be heard.
Any interested person may, prior to the conclusion
of the hearing, file a written protest with the City
Clerk or, having previously filed a protest, file a
written withdrawal of the protest. A written protest
shall state all grounds of objection. A protest by
a property owner shall contain a description sufficient to identify the property owned by that person.
6. At least 10 days prior to the date of the hearing,
the City Clerk shall give notice of the hearing by
causing this resolution to be published once in a
newspaper of general circulation within the City.
7.The FY 2015-2016 assessment in Landscape Maintenance District No. 26 is not
proposed to increase.
PASSED AND ADOPTED THIS 2nd day of June,
2015, by the following vote:
AYES: Councilmembers Flynn, Ramirez, MacDonald, Padilla and Perello.
ABSTAIN: None. NOES: None.
ABSENT: None
Tim Flynn, Mayor
ATTEST: Daniel Martinez, City Clerk
APPROVED AS TO FORM: Stephen M. Fischer,
Interim City Attorney
Published VCVN Date: 6/11/15
____________________________________________
SUPERIOR COURT
OF CALIFORNIA,
COUNTY OF VENTURA
IN THE MATTER OF THE
APPLICATION OF:
JAVIER SANCHEZ
HURTADO
ORDER TO SHOW CAUSE
FOR CHANGE OF NAME
CASE NUMBER:
56-2015-00467519-CU-PTVTA
TO ALL INTERESTED
PERSONS:
THE COURT FINDS hat Petitioner(s) JAVIER SANCHEZ
HURTADO has/have filed a
petition with the clerk of this
court for a decree changing the
applicant's name from
(A) JAVIER SANCHEZ
HURTADO to JAVIER
HURTADO SANCHEZ
(THE COURT ORDERS that all
persons interested in this matter
appear before this court to show
cause, if any, why the petition
for change of name should not
be granted on: JUN 30, 2015,
at 8:30 a.m. in Department 21,
located at: SUPERIOR COURT
OF CALIFORNIA, County of
Ventura, 800 S. Victoria Ave.,
Ventura, CA 93009.
Any person objecting to the
name changes described above
must file a written objection
that includes the reasons for the
objection at least two court days
before the matter is scheduled to
be heard and must appear at the
hearing to show cause why the
payments without actually providing them with any product.
The Tri-Counties Better Business
Bureau received hundreds of com-
petition should not be granted.
If no written objection is timely
filed, the court may grant the
petition without a hearing.
A copy of this Order to Show
Cause shall be published at least
once a week for four successive
weeks prior to the date set for
hearing in a newspaper of general
circulation, printed in the County
of Ventura.
Filed: MAY 15, 2015
Dated: MAY 15, 2015
/s/ BY ORDER OF THE COURT
MICHAEL D. PLANET
Ventura Superior Court
Executive Officer and Clerk
By: DEBRA RAMOS
Deputy Clerk
Published:
VCVN MAY 21, 28, JUN 4, 11, 2015
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2015060110010634-0 The following person(s)
is (are) doing business as:
FIRST CARE SUPPLIES
1105 BRYCE WAY
VENTURA, CA 93003
COUNTY OF VENTURA
Full Name of Registrant(s):
JF ONLINE, INC.
1105 BRYCE WAY
VENTURA, CA 93003
This business is conducted by a Corporation. The registrant commenced to
transact business under the fictitious
business name or names listed above
on N/A. This statement was filed
with the County Clerk of Ventura
County on June 01, 2015. By signing
below, I declare that all information
in this statement is true and correct.
NOTICE TO BIDDERS
The Oxnard City Council has authorized the invitation to bid on Project Specification Number
UD15-08 for the College Estates Neighborhood
Street Resurfacing Project. The work will consist
of resurfacing of existing asphalt concrete pavement; replacing ACP main waterline section; and
related work. The work designated in this specification will require the Contractor to possess a
State of California General Engineering Contractor's License, Class A to be considered as a prime
contractor qualified for award of this project.
New Public Works Contractor Registration Law
(SB 854) requires that all Contractors and Subcontractors be registered with the DIR. Per City
policy no engineer’s construction estimates are
provided on public bid projects.
Plans and Specifications will ONLY be available
to review or for purchase directly from the City’s
online Plan Room, CyberCopyUSA - www.cybercopyreprographics.com, or phone (805) 4326738; fax (805) 715-1535 for a non-refundable
fee of $75.00 plus $25.00 handling starting on
MONDAY, JUNE 8, 2015. The Plans and Specifications may also be obtained in CD format for
$35.00 including shipping & handling. For information you may contact General Services Contract Procurement Office, Phone (805) 385-7821.
A non-mandatory Pre-Bid Conference will be
held in the City Council Chambers, Civic Center, 305 W. Third St., Oxnard at 9:30 A.M. on
WEDNESDAY, JUNE 17, 2015. All prospective
bidders are urged to attend.
All contractors will pay prevailing wages for
each classification and type of worker under the
California State Department of Industrial Wage
Determinations. The HIGHER of the State or
Federal Wage Rate-when required, shall be used.
These determinations are included in the specifications. All pertinent wage determinations must
be posted on the job site. A 10% Bid Bond is required for all bids submitted and the successful
Bidder will be required to provide a Payment &
Performance Bond equal to 100% of the contract
price. Successful Bidder may request that the
City enter into an Escrow Agreement for security
deposits in lieu of retention.
Each bid shall be submitted on the bid documents
(BLUE BID SHEETS) provided by the City’s
On-Line Plan Room -CyberCopy and the bidder
MUST be a PLAN HOLDER OF RECORD. All
bids must be received at the Office of the City
Clerk, Administration Building, 305 West Third
Street (East Wing), Oxnard, CA 93030 before
2:00 P.M. on WEDNESDAY, JULY 8, 2015.
Immediately thereafter all bids shall be publicly
opened by the City Clerk and Purchasing Agent
in the Council Chambers, 305 West Third Street,
Oxnard, CA 93030.
FOR INFORMATION REGARDING THIS
PROJECT PLEASE DIRECT ALL QUESTIONS
TO GENERAL SERVICES – 805-385-7821.
Published VCVN Dates: 6/04/15 and 6/11/15
A registrant who declares as true
information, which he or she knows
to be false, is guilty of a crime. (B &
P Code § 17913)
/s/ JF ONLINE, INC.
HUMBERTO FELIX
JESUS H. FELIX
PRESIDENT
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 must
be filed before the expiration. The
filing of this statement does not 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). PUBLISH:
VCVN JUN 11, 18, 25, JULY 2, 2015
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2015060310010949-0 The following person(s)
is (are) doing business as:
MENA LABOR
1411 W. JUNIPER ST.
OXNARD, CA 93033
COUNTY OF VENTURA
Full Name of Registrant(s):
GUSTAVO MENA
1411 W. JUNIPER ST.
OXNARD, CA 93033
This business is conducted by an
individual. The registrant commenced
to transact business under the fictitious
business name or names listed above
on N/A. This statement was filed with
the County Clerk of Ventura County
on June 03, 2015.
By signing below, 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.
(B & P Code § 17913)
/s/ GUSTAVO MENA
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 must
be filed before the expiration. The
filing of this statement does not 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). PUBLISH:
VCVN JUN 11, 18, 25, JULY 2, 2015
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2015052910010518-0 The following person(s)
is (are) doing business as:
ANGELIC BEAUTY &
BARBER LOUNGE
136 S FIRST ST.
OXNARD, CA 93030
COUNTY OF VENTURA
Full Name of Registrant(s):
MARBELLA RODRIGUEZ
136 S FIRST ST
OXNARD, CA 93030
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. This statement was filed with
the County Clerk of Ventura County
on May 29, 2015.
By signing below, 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.
(B & P Code § 17913)
/s/ MARBELLA RODRIGUEZ
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 must
be filed before the expiration. The
filing of this statement does not 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). PUBLISH:
VCVN JUN 11, 18, 25, JULY 2, 2015
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2015060410011043-0 The following person(s)
is (are) doing business as:
ARANDA'S PARTY
RENTAL
4621 S. F STREET
plaints from all over the United
States over the course of the last
three years. The quarantine regulation violations posed a serious
threat to California’s multi-billion
dollar agricultural industry.
OXNARD, CA 93033
COUNTY OF VENTURA
Full Name of Registrant(s):
(1) JOSE PEDRO PEREZ
ARANDA
4621 S. F STREET
OXNARD, CA 93033
(2) JOSE PEREZ ARANDA
4621 S. F STREET
OXNARD, CA 93033
This business is conducted by a
General Partnership. The registrant
commenced to transact business under
the fictitious business name or names
listed above on N/A. This statement
was filed with the County Clerk of
Ventura County on June 04, 2015.
By signing below, 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.
(B & P Code § 17913)
/s/ JOSE PEDRO PEREZ
ARANDA
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 must
be filed before the expiration. The
filing of this statement does not 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). PUBLISH:
VCVN JUN 11, 18, 25, JULY 2, 2015
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2015052710010321-0 The following person(s)
is (are) doing business as:
MY NAILS
200 S. VENTURA RD
UNIT 292
OXNARD, CA 93030
COUNTY OF VENTURA
Full Name of Registrant(s):
(1) QUAN N NGUY
715 RIALTO ST.
OXNARD, CA 93035
(2) LONG T. TRAN
715 RIALTO ST
OXNARD, CA 93035
This business is conducted by a
Married Couple. The registrant commenced to transact business under the
fictitious business name or names listed
above on 07/16/2010. This statement
was filed with the County Clerk of
Ventura County on May 27, 2015.
By signing below, 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.
(B & P Code § 17913)
/s/ LONG T. TRAN
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 must
be filed before the expiration. The
filing of this statement does not 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). PUBLISH:
VCVN JUN 11, 18, 25, JULY 2, 2015
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2015060510011113-0 The following person(s) is
(are) doing business as:
COMPUWAVE
1839 KNOLL DRIVE
VENTURA, CA 93003
COUNTY OF VENTURA
Full Name of Registrant(s):
BMAK INC
1839 KNOLL DRIVE
VENTURA, CA 93003
This business is conducted by a Corporation. The registrant commenced
to transact business under the fictitious
business name or names listed above
on 1/1/1993. This statement was filed
with the County Clerk of Ventura
County on June 05, 2015.
By signing below, 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.
(B & P Code § 17913)
/s/ BMAK INC
DAVID HERZOG
VICE PRESIDENT
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
Gilcrest will be sentenced on
June 24, 2015 at 1:30 p.m. in
Department 14 of the Ventura
Superior Court. He is expected
to receive 365 days in the Ventura
County jail, serve 60 months for-
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 must
be filed before the expiration. The
filing of this statement does not 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). PUBLISH:
VCVN JUN 11, 18, 25, JULY 2, 2015
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2015052910010539-0 The following person(s)
is (are) doing business as:
SAMMY'S CRAFTS
7378 GRIFFITH LANE
MOORPARK, CA 93021
COUNTY OF VENTURA
Full Name of Registrant(s):
SUNANTA RODSIRI
7378 GRIFFITH LANE
MOORPARK, CA 93021
This business is conducted by an
individual. The registrant commenced
to transact business under the fictitious
business name or names listed above
on 6/16/2010. This statement was
filed with the County Clerk of Ventura
County on May 29, 2015.
By signing below, 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.
(B & P Code § 17913)
/s/ SUNANTA RODSIRI
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 must
be filed before the expiration. The
filing of this statement does not 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). PUBLISH:
VCVN JUN 11, 18, 25, JULY 2, 2015
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2015060810011136-0 The following person(s)
is (are) doing business as:
CARNITAS EL REY
124 E. FIFTH ST
OXNARD, CA 93030
COUNTY OF VENTURA
Full Name of Registrant(s):
(1) JOSE LUIS RUIZ
421 BLUEBELL PL
OXNARD, CA 93036
(2) GRICELDA ZAVALA
3638 ORANGE DR.
OXNARD, CA 93036
This business is conducted by Copartners. The registrant commenced to
transact business under the fictitious
business name or names listed above
on 06-15-15. This statement was filed
with the County Clerk of Ventura
County on June 08, 2015.
By signing below, 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.
(B & P Code § 17913)
/s/ JOSE LUIS RUIZ
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 must
be filed before the expiration. The
filing of this statement does not 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). PUBLISH:
VCVN JUN 11, 18, 25, JULY 2, 2015
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2015060910011298-0 The following person(s)
is (are) doing business as:
NENA'S NEW
GENERATION
421 S VENTURA RD ST 90
OXNARD, CA 93030
COUNTY OF VENTURA
Full Name of Registrant(s):
ELENA CRUZ PABLO
1600 W 5TH ST APT 40D
OXNARD, CA 93030
This business is conducted by an
individual. The registrant commenced
to transact business under the fictitious
business name or names listed above
on April 1, 2015. This statement was
filed with the County Clerk of Ventura
County on June 09, 2015.
By signing below, 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.
(B & P Code § 17913)
/s/ ELENA CRUZ PABLO
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 must
be filed before the expiration. The
filing of this statement does not 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). PUBLISH:
VCVN JUN 11, 18, 25, JULY 2, 2015
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2015060810011163-0 The following person(s)
is (are) doing business as:
OX WASH 2 SHINE
5200 S J STREET APT 44
OXNARD, CA 93033
COUNTY OF VENTURA
Full Name of Registrant(s):
EDWARD D FREENY
5200 S J STREET APT 44
OXNARD, CA 93033
This business is conducted by an
individual. The registrant commenced
to transact business under the fictitious
business name or names listed above
on N/A. This statement was filed with
the County Clerk of Ventura County
on June 08, 2015.
By signing below, I declare that all
information in this statement is true
and correct. A registrant who declares
mal probation, and pay restitution
to the named victims. Under the
terms of his probation, Gilcrest
will be prohibited from engaging
in the agriculture or horticulture
business, and will not be allowed
to sell nursery stock.
as true information, which he or she
knows to be false, is guilty of a crime.
(B & P Code § 17913)
/s/ EDWARD D FREENY
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 must
be filed before the expiration. The
filing of this statement does not 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). PUBLISH:
VCVN JUN 11, 18, 25, JULY 2, 2015
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2015052710010323-0 The following person(s)
is (are) doing business as:
SANCHEZ YARD
AND ROCK
211A N. LA LUNA ST
OJAI, CA 93023
COUNTY OF VENTURA
Full Name of Registrant(s):
FRANCISCO SANCHEZ
211A N LA LUNA AVE
OJAI, CA 93023
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. This statement was filed with
the County Clerk of Ventura County
on May 27, 2015.
By signing below, 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.
(B & P Code § 17913)
/s/ FRANCISCO SANCHEZ
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 must
be filed before the expiration. The
filing of this statement does not 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). PUBLISH:
VCVN JUN 11, 18, 25, JULY 2, 2015
Every
Thursday
read
VIDA
Newspaper
NOTICE OF PUBLIC HEARING
The Oxnard City Council will conduct a public hearing to consider
the following matter on Tuesday, June 23, 2015 at 6:30 p.m., or as
soon thereafter as the matter may be heard, in the Council Chambers, 305 W. Third Street, Oxnard:
• Adopt a resolution to Levy FY 2015-2016 assessments for Land-
scape Maintenance Districts Nos. 1 through 3, and 7 through 26 in
the following tracts. Tract No. 2247, District No. 1 (Summerfield);
Tract Nos. 4065, 4164, 4355 and 4225, District No. 2 (Channel
Islands Business Park); Tract No. 3384, District No. 3 (River
Ridge); Tract Nos. 4183 and 3943, District Nos. 7 and 8 (Northfield/Seagate Business Park); Tract Nos. 3051-2, 3051-3, and
4351, District No. 9 (Strawberry Fields); Tract No. 4405, District
No. 10 (Country Club Estates); Tract No. 4376, District No. 11 (St.
Tropez); Tract No. 4294, District No. 12 (Standard Pacific); Tract
No. 4424, District No. 13 (Le Village); Tract No. 4492, District
No. 14 (California Cove); Tract No. 4443, District No. 15 (Pelican
Pointe); Tract No. 4810, District No. 16 (California Lighthouse);
Tract No. 4702, District No. 17 (Village of San Miguel); Parcel
Map Nos. 213-0-031-355, 375, 385, 405, 415 and 425, District No.
18 (St. John’s Regional Medical Center); Tract No. 4827, District
No. 19 (Shopping at the Rose); Parcel Map Nos. 231-0-020-200,
210, 240, District No. 20 (Wallenius Vehicle Preparation Center);
Tract No. 3384-7, 8, District No. 21 (Cypress Pointe); Tract No.
4611, District No. 22 (McDonald’s Median); Tract No. 4529, District No. 23 (Greystone); Tract No. 4529, District No. 24 (Vineyards); Tract No. 4840, District No. 25 (The Pointe); and Parcel
Map No. 202-0-010-685, District No. 26 (Albertson’s).
At the public hearing you may appear and be heard or you may
write to the City Clerk's Office at 305 West Third Street, Oxnard,
California, 93030, in support of or in opposition to this matter. If
you plan to attend the hearing, staff suggests that you contact the
City Clerk's Office at 385-7803 the Thursday prior to the scheduled date to confirm that the hearing has not been rescheduled.
If you challenge this matter in court, you may be limited to raising only those issues that were raised at this public hearing or in
written correspondence delivered to the City Clerk at or before the
hearing.
Beginning at 6:30 p.m., Channel 10 will televise and broadcast
the meeting at which the public hearing will be conducted. For
further information, contact Sergio Cervantes, General Services,
1060 Pacific Ave. #3, Oxnard, at (805) 385-8245.
Daniel Martinez, City Clerk
Published VCVN Date: 6/11/15
www.vidanewspaper.com
CITY COUNCIL OF THE CITY OF OXNARD
RESOLUTION NO. 14,750
A RESOLUTION OF THE CITY COUNCIL OF
THE CITY OF OXNARD OF INTENTION TO
LEVY AND COLLECT
ASSESSMENTS FOR FISCAL YEAR 20152016 WITHIN LANDSCAPE MAINTENANCE
DISTRICT NO. 1
(SUMMERFIELD) PURSUANT TO THE LANDSCAPING AND LIGHTING ACT OF 1972.
WHEREAS, the Oxnard City Council desires that
the expenses of maintaining landscaping in Landscape Maintenance District No. 1 formed within
the City on April 16, 1985, by Resolution No. 8860
be assessed upon land within such District that will
receive special benefit therefrom; and
WHEREAS, the City Engineer has filed with
the City Clerk a report concerning the cost of
maintaining the landscaping in such District for
the 2015-2016 fiscal year and the amount of the
special benefit received therefrom by each parcel
within such District; and
WHEREAS, assessments existed in such District
throughout FY 2014-2015, and such assessments
are not proposed to increase for FY 2015-2016; and
WHEREAS, the assessments are imposed exclusively to finance the capital costs and maintenance
and operation expenses for sidewalks, streets, water
and vector control, inasmuch as the landscaping is
located in or adjacent to sidewalks and streets and
the assessments are used exclusively to maintain
such landscaping, including providing water thereto and controlling vectors therein; and
WHEREAS, such District was formed with the
consent of the developer owning all of the parcels
subject to assessment at the time assessments were
initially imposed; and
WHEREAS, for the foregoing reasons, the assessments are exempt from Article XIII D of the California Constitution, by reason of section 5 thereof.
NOW, THEREFORE, the City Council of the City
of Oxnard resolves:
1. The City Council approves the Engineer’s
Report.
2. The City Council declares its intention to levy
and collect assessments within Landscape Maintenance District No. 1 for fiscal year 2015-2016
pursuant to the Landscaping and Lighting Act of
1972 (Streets and Highways Code, Division 15,
Part 2, Section 22500 et seq.).
3. The landscaping to be maintained is all public
landscaping installed by the developers of Tract
No. 2247 located within the assessment district
known as Landscape Maintenance District No. 1,
which is located at Patterson Road, north of Doris
Avenue in the City.
4. A full and detailed description of the landscaping improvements, the boundaries of Landscape
Maintenance District No. 1 and any zones therein,
and the proposed assessments upon assessable lots
and parcels of land within the District is contained
in the report of the Engineer on file with the City
Clerk.
5. Notice is hereby given that on June 23, 2015 at
6:30 p.m. in City Council Chambers, at 305 West
Third Street, Oxnard, California, the City Council
will hold a hearing on the levy of the proposed assessment, at which time all interested persons shall
be afforded an opportunity to hear and be heard.
Any interested person may, prior to the conclusion
of the hearing, file a written protest with the City
Clerk or, having previously filed a protest, file a
written withdrawal of the protest. A written protest
shall state all grounds of objection. A protest by
a property owner shall contain a description sufficient to identify the property owned by that person.
6. At least 10 days prior to the date of the hearing,
the City Clerk shall give notice of the hearing by
causing this resolution to be published once in a
newspaper of general circulation within the City.
7. The FY 2015-2016 assessment in Landscape
Maintenance District No. 1 is not proposed to
increase.
PASSED AND ADOPTED THIS 2nd day of June,
2015, by the following vote:
AYES: Councilmembers Flynn, Ramirez,
MacDonald, Padilla and Perello.
ABSTAIN: None. NOES: None.
ABSENT: None
Tim Flynn, Mayor
ATTEST: Daniel Martinez, City Clerk
APPROVED AS TO FORM:
Stephen M. Fischer, Interim City Attorney
Published VCVN Date: 6/11/15
________________________________
CITY COUNCIL OF THE CITY OF OXNARD
RESOLUTION NO. 14,751
A RESOLUTION OF THE CITY COUNCIL OF
THE CITY OF OXNARD OF INTENTION TO
LEVY AND COLLECT ASSESSMENTS FOR
FISCAL YEAR 2015-2016 WITHIN LANDSCAPE MAINTENANCE DISTRICT NO. 2
(CHANNEL ISLANDS BUSINESS PARK)
PURSUANT TO THE LANDSCAPING AND
LIGHTING ACT OF 1972.
WHEREAS, the Oxnard City Council desires that
the expenses of maintaining landscaping in Landscape Maintenance District No. 2 formed within the
City on August 6, 1985, by Resolution No. 8868 be
assessed upon land within such District that will
receive special benefit there from; and
WHEREAS, the City Engineer has filed with
the City Clerk a report concerning the cost of
maintaining the landscaping in such District for
the 2015-2016 fiscal year and the amount of the
special benefit received therefrom by each parcel
within such District; and
WHEREAS, assessments existed in such District
throughout FY 2014-2015, and such assessments
are not proposed to increase for FY 2015-2016; and
WHEREAS, the assessments are imposed exclusively to finance the capital costs and maintenance
and operation expenses for sidewalks, streets, water
and vector control, inasmuch as the landscaping is
located in or adjacent to sidewalks and streets and
the assessments are used exclusively to maintain
such landscaping, including providing water thereto and controlling vectors therein; and
WHEREAS, such District was formed with the
consent of the developer owning all of the parcels
subject to assessment at the time assessments were
initially imposed; and
WHEREAS, for the foregoing reasons, the assessments are exempt from Article XIII D of the California Constitution, by reason of section 5 thereof.
VIDA NEWSPAPER 06-11-15
NOW, THEREFORE, the City Council of the City
of Oxnard resolves:
1. The City Council approves the Engineer’s
Report.
2. The City Council declares its intention to levy
and collect assessments within Landscape Maintenance District No. 2 for fiscal year 2015-2016
pursuant to the Landscaping and Lighting Act of
1972 (Streets and Highways Code, Division 15,
Part 2, Section 22500 et seq.).
3. The landscaping to be maintained is all public
landscaping installed by the developers of Tract
Nos. 4065, 4164, 4225 and 4355 located within
the assessment district known as Landscape Maintenance District No. 2, which is located at Wooley
Road, west of Rose Avenue in the City.
4. A full and detailed description of the landscaping improvements, the boundaries of Landscape
Maintenance District No. 2 and any zones therein,
and the proposed assessments upon assessable lots
and parcels of land within the District is contained
in the report of the Engineer on file with the City
Clerk.
5. Notice is hereby given that on June 23, 2015, at
6:30 p.m. in City Council Chambers, at 305 West
Third Street, Oxnard, California, the City Council
will hold a hearing on the levy of the proposed assessment, at which time all interested persons shall
be afforded an opportunity to hear and be heard.
Any interested person may, prior to the conclusion
of the hearing, file a written protest with the City
Clerk or, having previously filed a protest, file a
written withdrawal of the protest. A written protest
shall state all grounds of objection. A protest by
a property owner shall contain a description sufficient to identify the property owned by that person.
6. At least 10 days prior to the date of the hearing,
the City Clerk shall give notice of the hearing by
causing this resolution to be published once in a
newspaper of general circulation within the City.
7. The FY 2015-2016 assessment in Landscape
Maintenance District No. 2 is not proposed to
increase.
PASSED AND ADOPTED THIS 2nd day of June,
2015, by the following vote:
AYES: Councilmembers Flynn, Ramirez,
MacDonald, Padilla and Perello.
ABSTAIN: None. NOES: None.
ABSENT: None
Tim Flynn, Mayor
ATTEST: Daniel Martinez, City Clerk
APPROVED AS TO FORM:
Stephen M. Fischer, Interim City Attorney
Published VCVN Date: 6/11/15
_________________________________
CITY COUNCIL OF THE CITY OF OXNARD
RESOLUTION NO. 14,752
A RESOLUTION OF THE CITY COUNCIL OF
THE CITY OF OXNARD OF INTENTION TO
LEVY AND COLLECT
ASSESSMENTS FOR FISCAL YEAR 2015-2016
WITHIN LANDSCAPE MAINTENANCE DISTRICT NO. 3 (RIVER RIDGE) PURSUANT TO
THE LANDSCAPING AND
LIGHTING ACT OF 1972.
WHEREAS, the Oxnard City Council desires that
the expenses of maintaining landscaping in Landscape Maintenance District No. 3 formed within the
City on March 18, 1986, by Resolution No. 8983
be assessed upon land within such District that will
receive special benefit therefrom; and
WHEREAS, the City Engineer has filed with
the City Clerk a report concerning the cost of
maintaining the landscaping in such District for
the 2015-2016 fiscal year and the amount of the
special benefit received therefrom by each parcel
within such District; and
WHEREAS, assessments existed in such District
throughout FY 2014-2015, and such assessments
are not proposed to increase for FY 2015-2016; and
WHEREAS, the assessments are imposed exclusively to finance the capital costs and maintenance
and operation expenses for sidewalks, streets, water
and vector control, inasmuch as the landscaping is
located in or adjacent to sidewalks and streets and
the assessments are used exclusively to maintain
such landscaping, including providing water thereto and controlling vectors therein; and
WHEREAS, such District was formed with the
consent of the developer owning all of the parcels
subject to assessment at the time assessments were
initially imposed; and
WHEREAS, for the foregoing reasons, the assessments are exempt from Article XIII D of the California Constitution, by reason of section 5 thereof.
NOW, THEREFORE, the City Council of the City
of Oxnard resolves:
1. The City Council approves the Engineer’s
Report.
2. The City Council declares its intention to levy
and collect assessments within Landscape Maintenance District No. 3 for fiscal year 2015-2016
pursuant to the Landscaping and Lighting Act of
1972 (Streets and Highways Code, Division 15,
Part 2, Section 22500 et seq.).
3. The landscaping to be maintained is all public
landscaping installed by the developers of Tract
No. 3384 located within the assessment district
known as Landscape Maintenance District No.
3, which is located at Patterson Road, north of
Gonzales Road in the City.
4. A full and detailed description of the landscaping improvements, the boundaries of Landscape
Maintenance District No. 3 and any zones therein,
and the proposed assessments upon assessable lots
and parcels of land within the District is contained
in the report of the Engineer on file with the City
Clerk.
5. Notice is hereby given that on June 23, 2015, at
6:30 p.m. in City Council Chambers, at 305 West
Third Street, Oxnard, California, the City Council
will hold a hearing on the levy of the proposed assessment, at which time all interested persons shall
be afforded an opportunity to hear and be heard.
Any interested person may, prior to the conclusion
of the hearing, file a written protest with the City
Clerk or, having previously filed a protest, file a
written withdrawal of the protest. A written protest
shall state all grounds of objection. A protest by
a property owner shall contain a description sufficient to identify the property owned by that person.
6. At least 10 days prior to the date of the hearing,
the City Clerk shall give notice of the hearing by
causing this resolution to be published once in a
newspaper of general circulation within the City.
7. The FY 2015-2016 assessment in Landscape
Maintenance District No. 3 is not proposed to
increase.
PASSED AND ADOPTED THIS 2nd day of June,
2015, by the following vote:
AYES: Councilmembers Flynn, Ramirez,
MacDonald, Padilla and Perello.
ABSTAIN: None. NOES: None.
ABSENT: None
Tim Flynn, Mayor
ATTEST: Daniel Martinez, City Clerk
APPROVED AS TO FORM:
Stephen M. Fischer, Interim City Attorney
Published VCVN Date: 6/11/15
________________________________
CITY COUNCIL OF THE CITY OF OXNARD
RESOLUTION NO. 14,753
A RESOLUTION OF THE CITY COUNCIL OF
THE CITY OF OXNARD OF INTENTION TO
LEVY AND COLLECT
ASSESSMENTS FOR
FISCAL YEAR 2015-2016
WITHIN LANDSCAPE
MAINTENANCE DISTRICT NOs. 7 and 8
(NORTHFIELD/SEAGATE BUSINESS PARK)
PURSUANT TO THE
LANDSCAPING AND
LIGHTING ACT OF 1972.
WHEREAS, the Oxnard City Council desires
that the expenses of maintaining landscaping in
Landscape Maintenance District Nos. 7 and 8
formed within the City on March 27, 1987, by
Resolution No. 9196 and 9197 be assessed upon
land within such District that will receive special
benefit therefrom; and
WHEREAS, the City Engineer has filed with
the City Clerk a report concerning the cost of
maintaining the landscaping in such District for
the 2015-2016 fiscal year and the amount of the
special benefit received therefrom by each parcel
within such District; and
WHEREAS, assessments existed in such District
throughout FY 2014-2015, and such assessments
are not proposed to increase for FY 2015-2016; and
WHEREAS, the assessments are imposed exclusively to finance the capital costs and maintenance
and operation expenses for sidewalks, streets, water
and vector control, inasmuch as the landscaping is
located in or adjacent to sidewalks and streets and
the assessments are used exclusively to maintain
such landscaping, including providing water thereto and controlling vectors therein; and
WHEREAS, such District was formed with the
consent of the developer owning all of the parcels
subject to assessment at the time assessments were
initially imposed; and
WHEREAS, for the foregoing reasons, the assessments are exempt from Article XIII D of the California Constitution, by reason of section 5 thereof.
NOW, THEREFORE, the City Council of the City
of Oxnard resolves:
1. The City Council approves the Engineer’s
Report.
2. The City Council declares its intention to levy
and collect assessments within Landscape Maintenance District Nos. 7 and 8 for fiscal year 20152016 pursuant to the Landscaping and Lighting Act
of 1972 (Streets and Highways Code, Division 15,
Part 2, Section 22500 et seq.).
3. The landscaping to be maintained is all public
landscaping installed by the developers of Tract
Nos. 4183 and 3943 located within the assessment
district known as Landscape Maintenance District
Nos. 7 and 8, which are located northwest of the
intersection of Rose Avenue and Fifth Street in
the City.
4. A full and detailed description of the landscaping improvements, the boundaries of Landscape
Maintenance District Nos. 7 and 8 and any zones
therein, and the proposed assessments upon assessable lots and parcels of land within the District is
contained in the report of the Engineer on file with
the City Clerk.
5. Notice is hereby given that on June 23, 2015, at
6:30 p.m. in City Council Chambers, at 305 West
Third Street, Oxnard, California, the City Council
will hold a hearing on the levy of the proposed assessment, at which time all interested persons shall
be afforded an opportunity to hear and be heard.
Any interested person may, prior to the conclusion
of the hearing, file a written protest with the City
Clerk or, having previously filed a protest, file a
written withdrawal of the protest. A written protest
shall state all grounds of objection. A protest by
a property owner shall contain a description sufficient to identify the property owned by that person.
6. At least 10 days prior to the date of the hearing,
the City Clerk shall give notice of the hearing by
causing this resolution to be published once in a
newspaper of general circulation within the City.
7. The FY 2015-2016 assessment in Landscape
Maintenance District Nos. 7 and 8 is not proposed
to increase.
PASSED AND ADOPTED THIS 2nd day of June,
2015, by the following vote:
AYES: Councilmembers Flynn, Ramirez,
MacDonald, Padilla and Perello.
ABSTAIN: None. NOES: None.
ABSENT: None
Tim Flynn, Mayor.
ATTEST: Daniel Martinez, City Clerk
APPROVED AS TO FORM:
Stephen M. Fischer, Interim City Attorney
Published VCVN Date: 6/11/15
_________________________________
CITY COUNCIL OF THE CITY OF OXNARD
RESOLUTION NO. 14,754
A RESOLUTION OF THE CITY COUNCIL OF
THE CITY OF OXNARD OF INTENTION TO
LEVY AND COLLECT
ASSESSMENTS FOR FISCAL YEAR 20152016 WITHIN LANDSCAPE MAINTENANCE
DISTRICT NO. 9
(STRAWBERRY FIELDS)
PURSUANT TO THE
LANDSCAPING AND
LIGHTING ACT OF 1972.
WHEREAS, the Oxnard City Council desires that
the expenses of maintaining landscaping in Landscape Maintenance District No. 9 formed within
the City on April 6, 1988, by Resolution No. 9227
be assessed upon land within such District that will
receive special benefit therefrom; and
WHEREAS, the City Engineer has filed with
the City Clerk a report concerning the cost of
Page B3
maintaining the landscaping in such District for
the 2015-2016 fiscal year and the amount of the
special benefit received therefrom by each parcel
within such District; and
WHEREAS, assessments existed in such District
throughout FY 2014-2015, and such assessments
are not proposed to increase for FY 2015-2016; and
WHEREAS, the assessments are imposed exclusively to finance the capital costs and maintenance
and operation expenses for sidewalks, streets, water
and vector control, inasmuch as the landscaping is
located in or adjacent to sidewalks and streets and
the assessments are used exclusively to maintain
such landscaping, including providing water thereto and controlling vectors therein; and
WHEREAS, such District was formed with the
consent of the developer owning all of the parcels
subject to assessment at the time assessments were
initially imposed; and
WHEREAS, for the foregoing reasons, the assessments are exempt from Article XIII D of the California Constitution, by reason of section 5 thereof.
NOW, THEREFORE, the City Council of the City
of Oxnard resolves:
1. The City Council approves the Engineer’s
Report.
2. The City Council declares its intention to levy
and collect assessments within
Landscape Maintenance District No. 9 for fiscal year
2015-2016 pursuant to the
Landscaping
and Lighting Act of 1972 (Streets and Highways
Code, Division 15, Part 2, Section 22500 et seq.).
3. The landscaping to be maintained is all public
landscaping installed by the developers of Tract
Nos. 3051-2, 3051-3, and 4351 located within the
assessment district known as Landscape Maintenance District No. 9, which is located northwest of
the intersection of Ventura Road and Doris Avenue
in the City.
4. A full and detailed description of the landscaping improvements, the boundaries of Landscape
Maintenance District No. 9 and any zones therein,
and the proposed assessments upon assessable lots
and parcels of land within the District is contained
in the report of the Engineer on file with the City
Clerk.
5. Notice is hereby given that on June 23, 2015, at
6:30 p.m. in City Council Chambers, at 305 West
Third Street, Oxnard, California, the City Council
will hold a hearing on the levy of the proposed assessment, at which time all interested persons shall
be afforded an opportunity to hear and be heard.
Any interested person may, prior to the conclusion
of the hearing, file a written protest with the City
Clerk or, having previously filed a protest, file a
written withdrawal of the protest. A written protest
shall state all grounds of objection. A protest by
a property owner shall contain a description sufficient to identify the property owned by that person.
6. At least 10 days prior to the date of the hearing,
the City Clerk shall give notice of the hearing by
causing this resolution to be published once in a
newspaper of general circulation within the City.
7. The FY 2015-2016 assessment in Landscape
Maintenance District No.9 is not proposed to
increase.
PASSED AND ADOPTED THIS 2nd day of June,
2015, by the following vote:
AYES: Councilmembers Flynn, Ramirez,
MacDonald, Padilla and Perello.
ABSTAIN: None. NOES:None.
ABSENT: None.
Tim Flynn, Mayor.
ATTEST: Daniel Martinez, City Clerk
APPROVED AS TO FORM:
Stephen M. Fischer, Interim City Attorney
Published VCVN Date: 6/11/15
_________________________________
CITY COUNCIL OF THE CITY OF OXNARD
RESOLUTION NO. 14,755
A RESOLUTION OF THE CITY COUNCIL OF
THE CITY OF OXNARD OF INTENTION TO
LEVY AND COLLECT ASSESSMENTS FOR
FISCAL YEAR 2015-2016 WITHIN LANDSCAPE MAINTENANCE DISTRICT NO. 10
(COUNTRY CLUB ESTATES) PURSUANT TO
THE LANDSCAPING AND LIGHTING ACT OF
1972.
WHEREAS, the Oxnard City Council desires that
the expenses of maintaining landscaping in Landscape Maintenance District No. 10 formed within
the City on December 18, 1988, by Resolution No.
9587 be assessed upon land within such District
that will receive special benefit therefrom; and
WHEREAS, the City Engineer has filed with
the City Clerk a report concerning the cost of
maintaining the landscaping in such District for
the 2015-2016 fiscal year and the amount of the
special benefit received therefrom by each parcel
within such District; and
WHEREAS, assessments existed in such District
throughout FY 2014-2015, and such assessments
are not proposed to increase for FY 2015-2016; and
WHEREAS, the assessments are imposed exclusively to finance the capital costs and maintenance
and operation expenses for sidewalks, streets, water
and vector control, inasmuch as the landscaping is
located in or adjacent to sidewalks and streets and
the assessments are used exclusively to maintain
such landscaping, including providing water thereto and controlling vectors therein; and
WHEREAS, such District was formed with the
consent of the developer owning all of the parcels
subject to assessment at the time assessments were
initially imposed; and
WHEREAS, for the foregoing reasons, the assessments are exempt from Article XIII D of the California Constitution, by reason of section 5 thereof.
NOW, THEREFORE, the City Council of the City
of Oxnard resolves:
1. The City Council approves the Engineer’s
Report.
2. The City Council declares its intention to levy
and collect assessments within Landscape Maintenance District No. 10 for fiscal year 2015-2016
pursuant to the Landscaping and Lighting Act of
1972 (Streets and Highways Code, Division 15,
Part 2, Section 22500 et seq.).
3. The landscaping to be maintained is all public
landscaping installed by the developers of Tract
No. 4405 located within the assessment district
known as Landscape Maintenance District No. 10,
which is located at Ventura Road, south of Vineyard
Avenue in the City.
4. A full and detailed description of the landscap-
ing improvements, the boundaries of Landscape
Maintenance District No. 10 and any zones therein,
and the proposed assessments upon assessable lots
and parcels of land within the District is contained
in the report of the Engineer on file with the City
Clerk
5. Notice is hereby given that on June 23, 2015, at
6:30 p.m. in City Council Chambers, at 305 West
Third Street, Oxnard, California, the City Council
will hold a hearing on the levy of the proposed assessment, at which time all interested persons shall
be afforded an opportunity to hear and be heard.
Any interested person may, prior to the conclusion
of the hearing, file a written protest with the City
Clerk or, having previously filed a protest, file a
written withdrawal of the protest. A written protest
shall state all grounds of objection. A protest by
a property owner shall contain a description sufficient to identify the property owned by that person.
6. At least 10 days prior to the date of the hearing,
the City Clerk shall give notice of the hearing by
causing this resolution to be published once in a
newspaper of general circulation within the City.
7. The FY 2015-2016 assessment in Landscape
Maintenance District No. 10 is not proposed to
increase.
PASSED AND ADOPTED THIS 2nd day of June,
2015, by the following vote:
AYES: Councilmembers Flynn, Ramirez,
MacDonald, Padilla and Perello.
ABSTAIN: None. NOES: None.
ABSENT: None
Tim Flynn, Mayor
ATTEST: Daniel Martinez, City Clerk
APPROVED AS TO FORM:
Stephen M. Fischer, Interim City Attorney
Published VCVN Date: 6/11/15
_________________________________
CITY COUNCIL OF THE CITY OF OXNARD
RESOLUTION NO. 14,756
A RESOLUTION OF THE CITY COUNCIL OF
THE CITY OF OXNARD OF INTENTION TO
LEVY AND COLLECT
ASSESSMENTS FOR FISCAL YEAR 20152016 WITHIN LANDSCAPE MAINTENANCE
DISTRICT NO. 11 (ST. TROPEZ) PURSUANT
TO THE
LANDSCAPING AND
LIGHTING ACT OF 1972.
WHEREAS, the Oxnard City Council desires that
the expenses of maintaining landscaping in Landscape Maintenance District No. 11 formed within
the City on January 3, 1989, by Resolution No.
9603 be assessed upon land within such District
that will receive special benefit therefrom; and
WHEREAS, the City Engineer has filed with the
City Clerk a report concerning the cost of maintaining the landscaping in such District for the FY
2015-2016 fiscal year and the amount of the special
benefit received therefrom by each parcel within
such District; and
WHEREAS, assessments existed in such District
throughout FY 2014-2015, and such assessments
are not proposed to increase for FY 2015-2016; and
WHEREAS, the assessments are imposed exclusively to finance the capital costs and maintenance
and operation expenses for sidewalks, streets, water
and vector control, inasmuch as the landscaping is
located in or adjacent to sidewalks and streets and
the assessments are used exclusively to maintain
such landscaping, including providing water thereto and controlling vectors therein; and
WHEREAS, such District was formed with the
consent of the developer owning all of the parcels
subject to assessment at the time assessments were
initially imposed; and
WHEREAS, for the foregoing reasons, the assessments are exempt from Article XIII D of the California Constitution, by reason of section 5 thereof.
NOW, THEREFORE, the City Council of the City
of Oxnard resolves:
1. The City Council approves the Engineer’s
Report.
2. The City Council declares its intention to levy
and collect assessments within Landscape Maintenance District No. 11 for fiscal year 2015-2016
pursuant to the Landscaping and Lighting Act of
1972 (Streets and Highways Code, Division 15,
Part 2, Section 22500 et seq.).
3. The landscaping to be maintained is all public
landscaping installed by the developers of Tract
No. 4376 located within the assessment district
known as Landscape Maintenance District No.
11, which is located at H Street, north of Vineyard
Avenue in the City.
4. A full and detailed description of the landscaping improvements, the boundaries of Landscape
Maintenance District No. 11 and any zones therein,
and the proposed assessments upon assessable lots
and parcels of land within the District is contained
in the report of the Engineer on file with the City
Clerk.
5. Notice is hereby given that on June 23, 2015, at
6:30 p.m. in City Council Chambers, at 305 West
Third Street, Oxnard, California, the City Council
will hold a hearing on the levy of the proposed assessment, at which time all interested persons shall
be afforded an opportunity to hear and be heard.
Any interested person may, prior to the conclusion
of the hearing, file a written protest with the City
Clerk or, having previously filed a protest, file a
written withdrawal of the protest. A written protest
shall state all grounds of objection. A protest by
a property owner shall contain a description sufficient to identify the property owned by that person.
6. At least 10 days prior to the date of the hearing,
the City Clerk shall give notice of the hearing by
causing this resolution to be published once in a
newspaper of general circulation within the City.
7. The FY 2015-2016 assessment in Landscape
Maintenance District No. 11 is not proposed to
increase.
PASSED AND ADOPTED THIS 2nd day of June,
2015, by the following vote:
AYES: Councilmembers Flynn, Ramirez, MacDonald, Padilla and Perello.
ABSTAIN: None. NOES: None.
ABSENT: None
Tim Flynn, Mayor
ATTEST: Daniel Martinez, City Clerk
APPROVED AS TO FORM:
Stephen M. Fischer, Interim City Attorney
Published VCVN Date: 6/11/15
_________________________________
Página B 4
PERIÓDICO VIDA 06-11-15
CITY COUNCIL OF THE CITY OF OXNARD
RESOLUTION NO. 14,757
A RESOLUTION OF THE CITY COUNCIL OF
THE CITY OF OXNARD OF INTENTION TO
LEVY AND COLLECT ASSESSMENTS FOR
FISCAL YEAR 2015-2016 WITHIN
LANDSCAPE MAINTENANCE DISTRICT NO.
12 (STANDARD PACIFIC) PURSUANT TO THE
LANDSCAPING AND
LIGHTING ACT OF 1972.
WHEREAS, the Oxnard City Council desires that
the expenses of maintaining landscaping in Landscape Maintenance District No. 12 formed within
the City on March 28, 1989, by Resolution No.
9665 be assessed upon land within such District
that will receive special benefit therefrom; and
WHEREAS, the City Engineer has filed with
the City Clerk a report concerning the cost of
maintaining the landscaping in such District for
the 2015-2016 fiscal year and the amount of the
special benefit received therefrom by each parcel
within such District; and
WHEREAS, assessments existed in such District
throughout FY 2014-2015, and such assessments
are not proposed to increase for FY 2015-2016; and
WHEREAS, the assessments are imposed exclusively to finance the capital costs and maintenance
and operation expenses for sidewalks, streets, water
and vector control, inasmuch as the landscaping is
located in or adjacent to sidewalks and streets and
the assessments are used exclusively to maintain
such landscaping, including providing water thereto and controlling vectors therein; and
WHEREAS, such District was formed with the
consent of the developer owning all of the parcels
subject to assessment at the time assessments were
initially imposed; and
WHEREAS, for the foregoing reasons, the assessments are exempt from Article XIII D of the California Constitution, by reason of section 5 thereof.
NOW, THEREFORE, the City Council of the City
of Oxnard resolves:
1. The City Council approves the Engineer’s
Report.
2. The City Council declares its intention to levy
and collect assessments within Landscape Maintenance District No. 12 for fiscal year 2015-2016
pursuant to the Landscaping and Lighting Act of
1972 (Streets and Highways Code, Division 15,
Part 2, Section 22500 et seq.).
3. The landscaping to be maintained is all public
landscaping installed by the developers of Tract
No. 4294 located within the assessment district
known as Landscape Maintenance District No.
12, which is located at Patterson Road, south of
Gonzales Road in the City.
4. A full and detailed description of the landscaping improvements, the boundaries of Landscape
Maintenance District No. 12 and any zones therein,
and the proposed assessments upon assessable lots
and parcels of land within the District is contained
in the report of the Engineer on file with the City
Clerk
5. Notice is hereby given that on June 23, 2015, at
6:30 p.m. in City Council Chambers, at 305 West
Third Street, Oxnard, California, the City Council
will hold a hearing on the levy of the proposed assessment, at which time all interested persons shall
be afforded an opportunity to hear and be heard.
Any interested person may, prior to the conclusion
of the hearing, file a written protest with the City
Clerk or, having previously filed a protest, file a
written withdrawal of the protest. A written protest
shall state all grounds of objection. A protest by
a property owner shall contain a description sufficient to identify the property owned by that person.
6. At least 10 days prior to the date of the hearing,
the City Clerk shall give notice of the hearing by
causing this resolution to be published once in a
newspaper of general circulation within the City.
7. The FY 2015-2016 assessments in Landscape
Maintenance District No. 12 is not proposed to
increase.
PASSED AND ADOPTED THIS 2nd day of June,
2015, by the following vote:
AYES: Councilmembers Flynn, Ramirez,
MacDonald, Padilla and Perello.
ABSTAIN: None. NOES: None.
ABSENT: None
Tim Flynn, Mayor
ATTEST: Daniel Martinez, City Clerk
APPROVED AS TO FORM:
Stephen M. Fischer, Interim City Attorney
Published VCVN Date: 6/11/15
________________________________
CITY COUNCIL OF THE CITY OF OXNARD
RESOLUTION NO. 14,758
A RESOLUTION OF THE CITY COUNCIL OF
THE CITY OF OXNARD OF INTENTION TO
LEVY AND COLLECT
ASSESSMENTS FOR FISCAL YEAR 2015-2016
WITHIN LANDSCAPE MAINTENANCE
DISTRICT NO. 13 (LE VILLAGE) PURSUANT
TO THE LANDSCAPING AND
LIGHTING ACT OF 1972.
WHEREAS, the Oxnard City Council desires that
the expenses of maintaining landscaping in Landscape Maintenance District No. 13 formed within
the City on March 20, 1990, by Resolution No.
9894 be assessed upon land within such District
that will receive special benefit therefrom; and
WHEREAS, the City Engineer has filed with
the City Clerk a report concerning the cost of
maintaining the landscaping in such District for
the 2015-2016 fiscal year and the amount of the
special benefit received therefrom by each parcel
within such District; and
WHEREAS, assessments existed in such District
throughout FY 2014-2015, and such assessments
are not proposed to increase for FY 2015-2016; and
WHEREAS, the assessments are imposed exclusively to finance the capital costs and maintenance
and operation expenses for sidewalks, streets, water
and vector control, inasmuch as the landscaping is
located in or adjacent to sidewalks and streets and
the assessments are used exclusively to maintain
such landscaping, including providing water thereto and controlling vectors therein; and
WHEREAS, such District was formed with the
consent of the developer owning all of the parcels
subject to assessment at the time assessments were
initially imposed; and
WHEREAS, for the foregoing reasons, the assessments are exempt from Article XIII D of the California Constitution, by reason of section 5 thereof.
NOW, THEREFORE, the City Council of the City
of Oxnard resolves:
1. The City Council approves the Engineer’s
Report.
2. The City Council declares its intention to levy
and collect assessments within Landscape Maintenance District No. 13 for fiscal year 2015-2016
pursuant to the Landscaping and Lighting Act of
1972 (Streets and Highways Code, Division 15,
Part 2, Section 22500 et seq.).
3. The landscaping to be maintained is all public
landscaping installed by the developers of Tract
No. 4424 located within the assessment district
known as Landscape Maintenance District No. 13,
which is located at Vineyard Avenue and Ventura
Road in the City.
4. A full and detailed description of the landscaping improvements, the boundaries of Landscape
Maintenance District No. 13 and any zones therein,
and the proposed assessments upon assessable lots
and parcels of land within the District is contained
in the report of the Engineer on file with the City
Clerk.
5. Notice is hereby given that on June 23, 2015, at
6:30 p.m. in City Council Chambers, at 305 West
Third Street, Oxnard, California, the City Council
will hold a hearing on the levy of the proposed assessment, at which time all interested persons shall
be afforded an opportunity to hear and be heard.
Any interested person may, prior to the conclusion
of the hearing, file a written protest with the City
Clerk or, having previously filed a protest, file a
written withdrawal of the protest. A written protest
shall state all grounds of objection. A protest by
a property owner shall contain a description sufficient to identify the property owned by that person.
6. At least 10 days prior to the date of the hearing,
the City Clerk shall give notice of the hearing by
causing this resolution to be published once in a
newspaper of general circulation within the City.
7. The FY 2015-2016 assessments in Landscape
Maintenance District No. 13 is not proposed to
increase.
PASSED AND ADOPTED THIS 2nd day of June,
2015, by the following vote:
AYES: Councilmembers Flynn, Ramirez,
MacDonald, and Padilla.
ABSTAIN: Councilmember Perello. NOES:
None.
ABSENT: None
Tim Flynn, Mayor
ATTEST: Daniel Martinez, City Clerk
APPROVED AS TO FORM:
Stephen M. Fischer, Interim City Attorney
Published VCVN Date: 6/11/15
________________________________
CITY COUNCIL OF THE CITY OF OXNARD
RESOLUTION NO. 14,759
A RESOLUTION OF THE CITY COUNCIL OF
THE CITY OF OXNARD OF INTENTION TO
LEVY AND COLLECT
ASSESSMENTS FOR FISCAL YEAR 2015-2016
WITHIN LANDSCAPE MAINTENANCE
DISTRICT NO. 14 (CALIFORNIA COVE)
PURSUANT TO THE LANDSCAPING AND
LIGHTING ACT OF 1972.
WHEREAS, the Oxnard City Council desires that
the expenses of maintaining landscaping in Landscape Maintenance District No. 14 formed within
the City on June 5, 1990, by Resolution No. 9972
be assessed upon land within such District that will
receive special benefit therefrom; and
WHEREAS, the City Engineer has filed with
the City Clerk a report concerning the cost of
maintaining the landscaping in such District for
the 2015-2016 fiscal year and the amount of the
special benefit received therefrom by each parcel
within such District; and
WHEREAS, assessments existed in such District
throughout FY 2014-2015, and such assessments
are not proposed to increase for FY 2015-2016; and
WHEREAS, the assessments are imposed exclusively to finance the capital costs and maintenance
and operation expenses for sidewalks, streets, water
and vector control, inasmuch as the landscaping is
located in or adjacent to sidewalks and streets and
the assessments are used exclusively to maintain
such landscaping, including providing water thereto and controlling vectors therein; and
WHEREAS, such District was formed with the
consent of the developer owning all of the parcels
subject to assessment at the time assessments were
initially imposed; and
WHEREAS, for the foregoing reasons, the assessments are exempt from Article XIII D of the California Constitution, by reason of section 5 thereof.
NOW, THEREFORE, the City Council of the City
of Oxnard resolves:
1. The City Council approves the Engineer’s
Report.
2. The City Council declares its intention to levy
and collect assessments within Landscape Maintenance District No. 14 for fiscal year 2015-2016
pursuant to the Landscaping and Lighting Act of
1972 (Streets and Highways Code, Division 15,
Part 2, Section 22500 et seq.).
3. The landscaping to be maintained is all public
landscaping installed by the developers of Tract
No. 4492 located within the assessment district
known as Landscape Maintenance District No.
14, which is located at Vineyard Avenue, north of
Vineyard Avenue in the City.
4. A full and detailed description of the landscaping improvements, the boundaries of Landscape
Maintenance District No. 14 and any zones therein,
and the proposed assessments upon assessable lots
and parcels of land within the District is contained
in the report of the Engineer on file with the City
Clerk.
5. Notice is hereby given that on June 23, 2015, at
6:30 p.m. in City Council Chambers, at 305 West
Third Street, Oxnard, California, the City Council
will hold a hearing on the levy of the proposed assessment, at which time all interested persons shall
be afforded an opportunity to hear and be heard.
Any interested person may, prior to the conclusion
of the hearing, file a written protest with the City
Clerk or, having previously filed a protest, file a
written withdrawal of the protest. A written protest
shall state all grounds of objection. A protest by
a property owner shall contain a description sufficient to identify the property owned by that person.
6. At least 10 days prior to the date of the hearing,
the City Clerk shall give notice of the hearing by
causing this resolution to be published once in a
newspaper of general circulation within the City.
7. The FY 2015-2016 assessment in Landscape
Maintenance District No. 14 is not proposed to
increase.
PASSED AND ADOPTED THIS 2nd day of June,
2015, by the following vote:
AYES: Councilmembers Flynn, Ramirez,
MacDonald, Padilla and Perello.
ABSTAIN: None. NOES: None.
ABSENT: None
Tim Flynn, Mayor
ATTEST: Daniel Martinez, City Clerk
APPROVED AS TO FORM:
Stephen M. Fischer, Interim City Attorney
Published VCVN Date: 6/11/15
________________________________
CITY COUNCIL OF THE CITY OF OXNARD
RESOLUTION NO. 14,760
A RESOLUTION OF THE CITY COUNCIL OF
THE CITY OF OXNARD OF INTENTION TO
LEVY AND COLLECT ASSESSMENTS FOR
FISCAL YEAR 2015-2016 WITHIN
LANDSCAPE MAINTENANCE DISTRICT NO.
15 (PELICAN POINTE) PURSUANT TO THE
LANDSCAPING AND
LIGHTING ACT OF 1972.
WHEREAS, the Oxnard City Council desires
that the expenses of maintaining landscaping in
Landscape Maintenance District No. 15 formed
within the City on June 21, 1994, by Resolution No.
10,752 be assessed upon land within such District
that will receive special benefit therefrom; and
WHEREAS, the City Engineer has filed with
the City Clerk a report concerning the cost of
maintaining the landscaping in such District for
the 2015-2016 fiscal year and the amount of the
special benefit received therefrom by each parcel
within such District; and
WHEREAS, assessments existed in such District
throughout FY 2014-2015, and such assessments
are not proposed to increase for FY 2015-2016; and
WHEREAS, the assessments are imposed exclusively to finance the capital costs and maintenance
and operation expenses for sidewalks, streets, water
and vector control, inasmuch as the landscaping is
located in or adjacent to sidewalks and streets and
the assessments are used exclusively to maintain
such landscaping, including providing water thereto and controlling vectors therein; and
WHEREAS, such District was formed with the
consent of the developer owning all of the parcels
subject to assessment at the time assessments were
initially imposed; and
WHEREAS, for the foregoing reasons, the assessments are exempt from Article XIII D of the California Constitution, by reason of section 5 thereof.
NOW, THEREFORE, the City Council of the City
of Oxnard resolves:
1. The City Council approves the Engineer’s
Report.
2. The City Council declares its intention to levy
and collect assessments within Landscape Maintenance District No. 15 for fiscal year 2015-2016
pursuant to the Landscaping and Lighting Act of
1972 (Streets and Highways Code, Division 15,
Part 2, Section 22500 et seq.).
3. The landscaping to be maintained is all public
landscaping installed by the developers of Tract
No. 4443 located within the assessment district
known as Landscape Maintenance District No. 15,
which is located east of Victoria Avenue and south
of Fifth Street in the City.
4. A full and detailed description of the landscaping improvements, the boundaries of Landscape
Maintenance District No. 15 and any zones therein,
and the proposed assessments upon assessable lots
and parcels of land within the District is contained
in the report of the Engineer on file with the City
Clerk.
5. Notice is hereby given that on June 23, 2015, at
6:30 p.m. in City Council Chambers, at 305 West
Third Street, Oxnard, California, the City Council
will hold a hearing on the levy of the proposed assessment, at which time all interested persons shall
be afforded an opportunity to hear and be heard.
Any interested person may, prior to the conclusion
of the hearing, file a written protest with the City
Clerk or, having previously filed a protest, file a
written withdrawal of the protest. A written protest
shall state all grounds of objection. A protest by
a property owner shall contain a description sufficient to identify the property owned by that person.
6. At least 10 days prior to the date of the hearing,
the City Clerk shall give notice of the hearing by
causing this resolution to be published once in a
newspaper of general circulation within the City.
7. The FY 2015-2016 assessment in Landscape
Maintenance District No. 15 is not proposed to
increase.
PASSED AND ADOPTED THIS 2nd day of June,
2015, by the following vote:
AYES: Councilmembers Flynn, Ramirez,
MacDonald, Padilla and Perello.
ABSTAIN: None. NOES: None.
ABSENT: None
Tim Flynn, Mayor
ATTEST: Daniel Martinez, City Clerk
APPROVED AS TO FORM:
Stephen M. Fischer, Interim City Attorney
Published VCVN Date: 6/11/15
________________________________
CITY COUNCIL OF THE CITY OF OXNARD
RESOLUTION NO. 14,761
A RESOLUTION OF THE CITY COUNCIL OF
THE CITY OF OXNARD OF INTENTION TO
LEVY AND COLLECT
ASSESSMENTS FOR FISCAL YEAR 2015-2016
WITHIN LANDSCAPE MAINTENANCE
DISTRICT NO. 16
(CALIFORNIA LIGHTHOUSE) PURSUANT
TO THE
LANDSCAPING AND
LIGHTING ACT OF 1972.
WHEREAS, the Oxnard City Council desires that
the expenses of maintaining landscaping in Landscape Maintenance District No. 16 formed within
the City on July 9, 1991, by Resolution No. 10,206
be assessed upon land within such District that will
receive special benefit therefrom; and
WHEREAS, the City Engineer has filed with
the City Clerk a report concerning the cost of
maintaining the landscaping in such District for
the 2015-2016 fiscal year and the amount of the
special benefit received therefrom by each parcel
www.vidanewspaper.com
within such District; and
WHEREAS, assessments existed in such District
throughout FY 2014-2015, and such assessments
are not proposed to increase for FY 2015-2016; and
WHEREAS, the assessments are imposed exclusively to finance the capital costs and maintenance
and operation expenses for sidewalks, streets, water
and vector control, inasmuch as the landscaping is
located in or adjacent to sidewalks and streets and
the assessments are used exclusively to maintain
such landscaping, including providing water thereto and controlling vectors therein; and
WHEREAS, such District was formed with the
consent of the developer owning all of the parcels
subject to assessment at the time assessments were
initially imposed; and
WHEREAS, for the foregoing reasons, the assessments are exempt from Article XIII D of the California Constitution, by reason of section 5 thereof.
NOW, THEREFORE, the City Council of the City
of Oxnard resolves:
1. The City Council approves the Engineer’s
Report.
2. The City Council declares its intention to levy
and collect assessments within Landscape Maintenance District No. 16 for fiscal year 2015-2016
pursuant to the Landscaping and Lighting Act of
1972 (Streets and Highways Code, Division 15,
Part 2, Section 22500 et seq.).
3. The landscaping to be maintained is all public
landscaping installed by the developers of Tract
No. 4810 located within the assessment district
known as Landscape Maintenance District No.
16, which is located east of Ventura Road, between
Seventh and Ninth Street in the City.
4. A full and detailed description of the landscaping improvements, the boundaries of Landscape
Maintenance District No. 16 and any zones therein,
and the proposed assessments upon assessable lots
and parcels of land within the District is contained
in the report of the Engineer on file with the City
Clerk.
5. Notice is hereby given that on June 23, 2015, at
6:30 p.m. in City Council Chambers, at 305 West
Third Street, Oxnard, California, the City Council
will hold a hearing on the levy of the proposed assessment, at which time all interested persons shall
be afforded an opportunity to hear and be heard.
Any interested person may, prior to the conclusion
of the hearing, file a written protest with the City
Clerk or, having previously filed a protest, file a
written withdrawal of the protest. A written protest
shall state all grounds of objection. A protest by
a property owner shall contain a description sufficient to identify the property owned by that person.
6. At least 10 days prior to the date of the hearing,
the City Clerk shall give notice of the hearing by
causing this resolution to be published once in a
newspaper of general circulation within the City.
7. The FY 2015-2016 assessment in Landscape
Maintenance District No. 16 is not proposed to
increase.
PASSED AND ADOPTED THIS 2nd day of June,
2015, by the following vote:
AYES: Councilmembers Flynn, Ramirez,
MacDonald, Padilla and Perello.
ABSTAIN: None. NOES: None.
ABSENT: None
Tim Flynn, Mayor
ATTEST: Daniel Martinez, City Clerk
APPROVED AS TO FORM:
Stephen M. Fischer, Interim City Attorney
Published VCVN Date: 6/11/15
________________________________
CITY COUNCIL OF THE CITY OF OXNARD
RESOLUTION NO. 14,762
A RESOLUTION OF THE CITY COUNCIL OF
THE CITY OF OXNARD OF INTENTION TO
LEVY AND COLLECT ASSESSMENTS FOR
FISCAL YEAR 2015-2016 WITHIN
LANDSCAPE MAINTENANCE DISTRICT
NO. 17 (VILLAGE OF SAN MIGUEL)
PURSUANT TO THE LANDSCAPING AND
LIGHTING ACT OF 1972.
WHEREAS, the Oxnard City Council desires
that the expenses of maintaining landscaping in
Landscape Maintenance District No. 17 formed
within the City on July 21, 1992, by Resolution No.
10,421 be assessed upon land within such District
that will receive special benefit therefrom; and
WHEREAS, the City Engineer has filed with
the City Clerk a report concerning the cost of
maintaining the landscaping in such District for
the 2015-2016 fiscal year and the amount of the
special benefit received therefrom by each parcel
within such District; and
WHEREAS, assessments existed in such District
throughout FY 2014-2015, and such assessments
are not proposed to increase for FY 2015-2016; and
WHEREAS, the assessments are imposed exclusively to finance the capital costs and maintenance
and operation expenses for sidewalks, streets, water
and vector control, inasmuch as the landscaping is
located in or adjacent to sidewalks and streets and
the assessments are used exclusively to maintain
such landscaping, including providing water thereto and controlling vectors therein; and
WHEREAS, such District was formed with the
consent of the developer owning all of the parcels
subject to assessment at the time assessments were
initially imposed; and
WHEREAS, for the foregoing reasons, the assessments are exempt from Article XIII D of the California Constitution, by reason of section 5 thereof.
NOW, THEREFORE, the City Council of the City
of Oxnard resolves:
1. The City Council approves the Engineer’s
Report.
2. The City Council declares its intention to levy
and collect assessments within Landscape Maintenance District No. 17 for fiscal year 2015-2016
pursuant to the Landscaping and Lighting Act of
1972 (Streets and Highways Code, Division 15,
Part 2, Section 22500 et seq.).
3. The landscaping to be maintained is all public
landscaping installed by the developers of Tract
No. 4702 located within the assessment district
known as Landscape Maintenance District No. 17,
which is located north of Camino del Sol, west of
Rose Avenue in the City.
4. A full and detailed description of the landscaping improvements, the boundaries of Landscape
Maintenance District No. 17 and any zones therein,
and the proposed assessments upon assessable lots
and parcels of land within the District is contained
in the report of the Engineer on file with the City
Clerk.
5. Notice is hereby given that on June 23, 2015, at
6:30 p.m. in City Council Chambers, at 305 West
Third Street, Oxnard, California, the City Council
will hold a hearing on the levy of the proposed assessment, at which time all interested persons shall
be afforded an opportunity to hear and be heard.
Any interested person may, prior to the conclusion
of the hearing, file a written protest with the City
Clerk or, having previously filed a protest, file a
written withdrawal of the protest. A written protest
shall state all grounds of objection. A protest by
a property owner shall contain a description sufficient to identify the property owned by that person.
6. At least 10 days prior to the date of the hearing,
the City Clerk shall give notice of the hearing by
causing this resolution to be published once in a
newspaper of general circulation within the City.
7. The FY 2015-2016 assessment in Landscape
Maintenance District No. 17 is not proposed to
increase.
PASSED AND ADOPTED THIS 2nd day of June,
2015, by the following vote:
AYES: Councilmembers Flynn, Ramirez,
MacDonald, Padilla and Perello.
ABSTAIN: None. NOES: None.
ABSENT: None
Tim Flynn, Mayor
ATTEST: Daniel Martinez, City Clerk
APPROVED AS TO FORM:
Stephen M. Fischer, Interim City Attorney
Published VCVN Date: 6/11/15
_________________________________
CITY COUNCIL OF THE CITY OF OXNARD
RESOLUTION NO. 14,763
A RESOLUTION OF THE CITY COUNCIL OF
THE CITY OF OXNARD OF INTENTION TO
LEVY AND COLLECT
ASSESSMENTS FOR FISCAL YEAR 20152016 WITHIN LANDSCAPE MAINTENANCE
DISTRICT NO. 18 (ST. JOHN’S REGIONAL
MEDICAL
CENTER) PURSUANT TO THE
LANDSCAPING AND
LIGHTING ACT OF 1972.
WHEREAS, the Oxnard City Council desires
that the expenses of maintaining landscaping in
Landscape Maintenance District No. 18 formed
within the City on June 21, 1994, by Resolution No.
10,753 be assessed upon land within such District
that will receive special benefit therefrom; and
WHEREAS, the City Engineer has filed with
the City Clerk a report concerning the cost of
maintaining the landscaping in such District for
the 2015-2016 fiscal year and the amount of the
special benefit received therefrom by each parcel
within such District; and
WHEREAS, assessments existed in such District
throughout FY 2014-2015, and such assessments
are not proposed to increase for FY 2015-2016; and
WHEREAS, the assessments are imposed exclusively to finance the capital costs and maintenance
and operation expenses for sidewalks, streets, water
and vector control, inasmuch as the landscaping is
located in or adjacent to sidewalks and streets and
the assessments are used exclusively to maintain
such landscaping, including providing water thereto and controlling vectors therein; and
WHEREAS, such District was formed with the
consent of the developer owning all of the parcels
subject to assessment at the time assessments were
initially imposed; and
WHEREAS, for the foregoing reasons, the assessments are exempt from Article XIII D of the California Constitution, by reason of section 5 thereof.
NOW, THEREFORE, the City Council of the City
of Oxnard resolves:
1. The City Council approves the Engineer’s
Report.
2. The City Council declares its intention to levy
and collect assessments within Landscape Maintenance District No. 18 for fiscal year 2015-2016
pursuant to the Landscaping and Lighting Act of
1972 (Streets and Highways Code, Division 15,
Part 2, Section 22500 et seq.).
3. The landscaping to be maintained is all public
landscaping installed by the developers of Parcel
Map Nos. 213-0-031-355, 213-0-031-375, 213-0031-385, 213-0-031-405, 213-0-031-415 and 2130-031-425 located within the assessment district
known as Landscape Maintenance District No. 18,
which is located south of Gonzales Road and east
of Rose Avenue in the City.
4. A full and detailed description of the landscaping improvements, the boundaries of Landscape
Maintenance District No. 18 and any zones therein,
and the proposed assessments upon assessable lots
and parcels of land within the District is contained
in the report of the Engineer on file with the City
Clerk.
5. Notice is hereby given that on June 23, 2015, at
6:30 p.m. in City Council Chambers, at 305 West
Third Street, Oxnard, California, the City Council
will hold a hearing on the levy of the proposed assessment, at which time all interested persons shall
be afforded an opportunity to hear and be heard.
Any interested person may, prior to the conclusion
of the hearing, file a written protest with the City
Clerk or, having previously filed a protest, file a
written withdrawal of the protest. A written protest
shall state all grounds of objection. A protest by
a property owner shall contain a description sufficient to identify the property owned by that person.
6. At least 10 days prior to the date of the hearing,
the City Clerk shall give notice of the hearing by
causing this resolution to be published once in a
newspaper of general circulation within the City.
7. The FY 2015-2016 assessment in Landscape
Maintenance District No. 18 is not proposed to
increase.
PASSED AND ADOPTED THIS 2nd day of June,
2015, by the following vote:
AYES: Councilmembers Flynn, Ramirez,
MacDonald, Padilla and Perello.
ABSTAIN: None. NOES: None.
ABSENT: None
Tim Flynn, Mayor
ATTEST: Daniel Martinez, City Clerk
APPROVED AS TO FORM:
Stephen M. Fischer, Interim City Attorney
Published VCVN Date: 6/11/15
_________________________________
www.vidanewspaper.com
CITY COUNCIL OF THE CITY OF OXNARD
RESOLUTION NO. 14,764
A RESOLUTION OF THE CITY COUNCIL OF
THE CITY OF OXNARD OF INTENTION TO
LEVY AND COLLECT ASSESSMENTS FOR
FISCAL YEAR 2015-2016 WITHIN
LANDSCAPE MAINTENANCE DISTRICT
NO. 19 (SHOPPING AT THE ROSE)
PURSUANT TO THE LANDSCAPING AND
LIGHTING ACT OF 1972.
WHEREAS, the Oxnard City Council desires
that the expenses of maintaining landscaping in
Landscape Maintenance District No. 19 formed
within the City on June 21, 1994, by Resolution No.
10,754 be assessed upon land within such District
that will receive special benefit therefrom; and
WHEREAS, the City Engineer has filed with
the City Clerk a report concerning the cost of
maintaining the landscaping in such District for
the 2015-2016 fiscal year and the amount of the
special benefit received therefrom by each parcel
within such District; and
WHEREAS, assessments existed in such District
throughout FY 2014-2015, and such assessments
are not proposed to increase for FY 2015-2016; and
WHEREAS, the assessments are imposed exclusively to finance the capital costs and maintenance
and operation expenses for sidewalks, streets, water
and vector control, inasmuch as the landscaping is
located in or adjacent to sidewalks and streets and
the assessments are used exclusively to maintain
such landscaping, including providing water thereto and controlling vectors therein; and
WHEREAS, such District was formed with the
consent of the developer owning all of the parcels
subject to assessment at the time assessments were
initially imposed; and
WHEREAS, for the foregoing reasons, the assessments are exempt from Article XIII D of the California Constitution, by reason of section 5 thereof.
NOW, THEREFORE, the City Council of the City
of Oxnard resolves:
1. The City Council approves the Engineer’s
Report.
2. The City Council declares its intention to levy
and collect assessments within Landscape Maintenance District No. 19 for fiscal year 2015-2016
pursuant to the Landscaping and Lighting Act of
1972 (Streets and Highways Code, Division 15,
Part 2, Section 22500 et seq.).
3. The landscaping to be maintained is all public
landscaping installed by the developers of Tract
No. 4827 located within the assessment district
known as Landscape Maintenance District No. 19,
which is located north of Gonzales Road and west
of Rose Avenue in the City.
4. A full and detailed description of the landscaping improvements, the boundaries of Landscape
Maintenance District No. 19 and any zones therein,
and the proposed assessments upon assessable lots
and parcels of land within the District is contained
in the report of the Engineer on file with the City
Clerk.
5. Notice is hereby given that on June 23, 2015, at
6:30 p.m. in City Council Chambers, at 305 West
Third Street, Oxnard, California, the City Council
will hold a hearing on the levy of the proposed assessment, at which time all interested persons shall
be afforded an opportunity to hear and be heard.
Any interested person may, prior to the conclusion
of the hearing, file a written protest with the City
Clerk or, having previously filed a protest, file a
written withdrawal of the protest. A written protest
shall state all grounds of objection. A protest by
a property owner shall contain a description sufficient to identify the property owned by that person.
6. At least 10 days prior to the date of the hearing,
the City Clerk shall give notice of the hearing by
causing this resolution to be published once in a
newspaper of general circulation within the City.
7. The FY 2015-2016 assessment in Landscape
Maintenance District No. 19 is not proposed to
increase.
PASSED AND ADOPTED THIS 2nd day of June,
2015, by the following vote:
AYES: Councilmembers Flynn, Ramirez,
MacDonald, Padilla and Perello.
ABSTAIN: None. NOES: None.
ABSENT: None
Tim Flynn, Mayor
ATTEST: Daniel Martinez, City Clerk
APPROVED AS TO FORM:
Stephen M. Fischer, Interim City Attorney
Published VCVN Date: 6/11/15
_________________________________
CITY COUNCIL OF THE CITY OF OXNARD
RESOLUTION NO. 14,765
A RESOLUTION OF THE CITY COUNCIL OF
THE CITY OF OXNARD OF INTENTION TO
LEVY AND COLLECT
ASSESSMENTS FOR FISCAL YEAR 2015-2016
WITHIN LANDSCAPE MAINTENANCE
DISTRICT NO. 20
(WALLENIUS VEHICLE PREPARATION
CENTER)
PURSUANT TO THE
LANDSCAPING AND
LIGHTING ACT OF 1972.
WHEREAS, the Oxnard City Council desires
that the expenses of maintaining landscaping in
Landscape Maintenance District No. 20 formed
within the City on June 21, 1994, by Resolution No.
10,755 be assessed upon land within such District
that will receive special benefit therefrom; and
WHEREAS, the City Engineer has filed with
the City Clerk a report concerning the cost of
maintaining the landscaping in such District for
the 2015-2016 fiscal year and the amount of the
special benefit received therefrom by each parcel
within such District; and
WHEREAS, assessments existed in such District
throughout FY 2014-2015, and such assessments
are not proposed to increase for FY 2015-2016; and
WHEREAS, the assessments are imposed exclusively to finance the capital costs and maintenance
and operation expenses for sidewalks, streets, water
and vector control, inasmuch as the landscaping is
located in or adjacent to sidewalks and streets and
the assessments are used exclusively to maintain
such landscaping, including providing water thereto and controlling vectors therein; and
WHEREAS, such District was formed with the
consent of the developer owning all of the parcels
subject to assessment at the time assessments were
Página B5
PERIÓDICO VIDA 06-11-15
initially imposed; and
WHEREAS, for the foregoing reasons, the assessments are exempt from Article XIII D of the California Constitution, by reason of section 5 thereof.
NOW, THEREFORE, the City Council of the City
of Oxnard resolves:
1. The City Council approves the Engineer’s
Report.
2. The City Council declares its intention to levy
and collect assessments within Landscape Maintenance District No. 20 for fiscal year 2015-2016
pursuant to the Landscaping and Lighting Act of
1972 (Streets and Highways Code, Division 15,
Part 2, Section 22500 et seq.).
3. The landscaping to be maintained is all public
landscaping installed by the developers of Parcel
Map Nos. 231-0-020-200, 231-0-020-210 and 2310-020-240 located within the assessment district
known as Landscape Maintenance District No.
20, which is located at Hueneme Road between
Edison Drive and the Ventura County Railroad
tracks in the City.
4. A full and detailed description of the landscaping improvements, the boundaries of Landscape
Maintenance District No. 20 and any zones therein,
and the proposed assessments upon assessable lots
and parcels of land within the District is contained
in the report of the Engineer on file with the City
Clerk.
5. Notice is hereby given that on June 23, 2015, at
6:30 p.m. in City Council Chambers, at 305 West
Third Street, Oxnard, California, the City Council
will hold a hearing on the levy of the proposed assessment, at which time all interested persons shall
be afforded an opportunity to hear and be heard.
Any interested person may, prior to the conclusion
of the hearing, file a written protest with the City
Clerk or, having previously filed a protest, file a
written withdrawal of the protest. A written protest
shall state all grounds of objection. A protest by
a property owner shall contain a description sufficient to identify the property owned by that person.
6. At least 10 days prior to the date of the hearing,
the City Clerk shall give notice of the hearing by
causing this resolution to be published once in a
newspaper of general circulation within the City.
7. The FY 2015-2016 assessment in Landscape
Maintenance District No. 20 is not proposed to
increase.
PASSED AND ADOPTED THIS 2nd day of June,
2015, by the following vote:
AYES: Councilmembers Flynn, Ramirez, MacDonald, Padilla and Perello.
ABSTAIN: None. NOES: None.
ABSENT: None
Tim Flynn, Mayor
ATTEST: Daniel Martinez, City Clerk
APPROVED AS TO FORM:
Stephen M. Fischer, Interim City Attorney
Published VCVN Date: 6/11/15
________________________________
CITY COUNCIL OF THE CITY OF OXNARD
RESOLUTION
NO. 14,766 A RESOLUTION OF THE CITY COUNCIL OF
THE CITY OF OXNARD OF INTENTION TO
LEVY AND COLLECT ASSESSMENTS FOR
FISCAL YEAR 2015-2016 WITHIN
LANDSCAPE MAINTENANCE DISTRICT NO.
21 (CYPRESS POINTE) PURSUANT TO THE
LANDSCAPING AND
LIGHTING ACT OF 1972.
WHEREAS, the Oxnard City Council desires
that the expenses of maintaining landscaping in
Landscape Maintenance District No. 21 formed
within the City on June 21, 1994, by Resolution No.
10,756 be assessed upon land within such District
that will receive special benefit therefrom; and
WHEREAS, the City Engineer has filed with
the City Clerk a report concerning the cost of
maintaining the landscaping in such District for
the 2015-2016 fiscal year and the amount of the
special benefit received therefrom by each parcel
within such District; and
WHEREAS, assessments existed in such District
throughout FY 2014-2015, and such assessments
are not proposed to increase for FY 2015-2016; and
WHEREAS, the assessments are imposed exclusively to finance the capital costs and maintenance
and operation expenses for sidewalks, streets, water
and vector control, inasmuch as the landscaping is
located in or adjacent to sidewalks and streets and
the assessments are used exclusively to maintain
such landscaping, including providing water thereto and controlling vectors therein; and
WHEREAS, such District was formed with the
consent of the developer owning all of the parcels
subject to assessment at the time assessments were
initially imposed; and
WHEREAS, for the foregoing reasons, the assessments are exempt from Article XIII D of the California Constitution, by reason of section 5 thereof.
NOW, THEREFORE, the City Council of the City
of Oxnard resolves:
1. The City Council approves the Engineer’s
Report.
2. The City Council declares its intention to levy
and collect assessments within Landscape Maintenance District No. 21 for fiscal year 2015-2016
pursuant to the Landscaping and Lighting Act of
1972 (Streets and Highways Code, Division 15,
Part 2, Section 22500 et seq.).
3. The landscaping to be maintained is all public
landscaping installed by the developers of Tract
Nos. 3384-7, 8 located within the assessment
district known as Landscape Maintenance District
No. 21, which is located north of Vineyard Avenue
at the end of Patterson Road in the City.
4. A full and detailed description of the landscaping improvements, the boundaries of Landscape
Maintenance District No. 21 and any zones therein,
and the proposed assessments upon assessable lots
and parcels of land within the District is contained
in the report of the Engineer on file with the City
Clerk.
5. Notice is hereby given that on June 23, 2015, at
6:30 p.m. in City Council Chambers, at 305 West
Third Street, Oxnard, California, the City Council
will hold a hearing on the levy of the proposed assessment, at which time all interested persons shall
be afforded an opportunity to hear and be heard.
Any interested person may, prior to the conclusion
of the hearing, file a written protest with the City
Clerk or, having previously filed a protest, file a
written withdrawal of the protest. A written protest
shall state all grounds of objection. A protest by
a property owner shall contain a description sufficient to identify the property owned by that person.
6. At least 10 days prior to the date of the hearing,
the City Clerk shall give notice of the hearing by
causing this resolution to be published once in a
newspaper of general circulation within the City.
7.The FY 2015-2016 assessment in Landscape
Maintenance District No. 21 is not
proposed
to increase.
PASSED AND ADOPTED THIS 2nd day of June,
2015, by the following vote:
AYES: Councilmembers Flynn, Ramirez,
MacDonald, Padilla and Perello.
ABSTAIN: None. NOES: None.
ABSENT: None
Tim Flynn, Mayor
ATTEST: Daniel Martinez, City Clerk
APPROVED AS TO FORM:
Stephen M. Fischer, Interim City Attorney
Published VCVN Date: 6/11/15
________________________________
CITY COUNCIL OF THE CITY OF OXNARD
RESOLUTION NO. 14,767
A RESOLUTION OF THE CITY COUNCIL OF
THE CITY OF OXNARD OF INTENTION TO
LEVY AND COLLECT
ASSESSMENTS FOR FISCAL YEAR 2015-2016
WITHIN LANDSCAPE MAINTENANCE
DISTRICT NO. 22
(MCDONALD’S MEDIAN)
PURSUANT TO THE
LANDSCAPING AND
LIGHTING ACT OF 1972.
WHEREAS, the Oxnard City Council desires
that the expenses of maintaining landscaping in
Landscape Maintenance District No. 22 formed
within the City on June 18, 1996, by Resolution No.
11,070 be assessed upon land within such District
that will receive special benefit therefrom; and
WHEREAS, the City Engineer has filed with
the City Clerk a report concerning the cost of
maintaining the landscaping in such District for
the 2015-2016 fiscal year and the amount of the
special benefit received therefrom by each parcel
within such District; and
WHEREAS, assessments existed in such District
throughout FY 2014-2015, and such assessments
are not proposed to increase for FY 2015-2016; and
WHEREAS, the assessments are imposed exclusively to finance the capital costs and maintenance
and operation expenses for sidewalks, streets, water
and vector control, inasmuch as the landscaping is
located in or adjacent to sidewalks and streets and
the assessments are used exclusively to maintain
such landscaping, including providing water thereto and controlling vectors therein; and
WHEREAS, such District was formed with the
consent of the developer owning all of the parcels
subject to assessment at the time assessments were
initially imposed; and
WHEREAS, for the foregoing reasons, the assessments are exempt from Article XIII D of the California Constitution, by reason of section 5 thereof.
NOW, THEREFORE, the City Council of the City
of Oxnard resolves:
1. The City Council approves the Engineer’s
Report.
2. The City Council declares its intention to levy
and collect assessments within Landscape Maintenance District No. 22 for fiscal year 2015-2016
pursuant to the Landscaping and Lighting Act of
1972 (Streets and Highways Code, Division 15,
Part 2, Section 22500 et seq.).
3. The landscaping to be maintained is all public
landscaping installed by the developers of Tract
No. 4611 located within the assessment district
known as Landscape Maintenance District No. 22,
which is located at Ventura Road, north of Fifth
Street in the City.
4. A full and detailed description of the landscaping improvements, the boundaries of Landscape
Maintenance District No. 22 and any zones therein,
and the proposed assessments upon assessable lots
and parcels of land within the District is contained
in the report of the Engineer on file with the City
Clerk.
5. Notice is hereby given that on June 23, 2015, at
6:30 p.m. in City Council Chambers, at 305 West
Third Street, Oxnard, California, the City Council
will hold a hearing on the levy of the proposed assessment, at which time all interested persons shall
be afforded an opportunity to hear and be heard.
Any interested person may, prior to the conclusion
of the hearing, file a written protest with the City
Clerk or, having previously filed a protest, file a
written withdrawal of the protest. A written protest
shall state all grounds of objection. A protest by
a property owner shall contain a description sufficient to identify the property owned by that person.
6. At least 10 days prior to the date of the hearing,
the City Clerk shall give notice of the hearing by
causing this resolution to be published once in a
newspaper of general circulation within the City.
7. The FY 2015-2016 assessment in Landscape
Maintenance District No. 22 is not proposed to
increase.
PASSED AND ADOPTED THIS 2nd day of June,
2015, by the following vote:
AYES: Councilmembers Flynn, Ramirez,
MacDonald, Padilla and Perello.
ABSTAIN: None. NOES: None.
ABSENT: None
Tim Flynn, Mayor
ATTEST: Daniel Martinez, City Clerk
APPROVED AS TO FORM:
Stephen M. Fischer, Interim City Attorney
Published VCVN Date: 6/11/15
________________________________
CITY COUNCIL OF THE CITY OF OXNARD
RESOLUTION NO. 14,768
A RESOLUTION OF THE CITY COUNCIL OF
THE CITY OF OXNARD OF INTENTION TO
LEVY AND COLLECT
ASSESSMENTS FOR FISCAL YEAR 2015-2016
WITHIN LANDSCAPE MAINTENANCE
DISTRICT NO. 23
(GREYSTONE) PURSUANT TO THE
LANDSCAPING AND
LIGHTING ACT OF 1972.
WHEREAS, the Oxnard City Council desires
that the expenses of maintaining landscaping in
Landscape Maintenance District No. 23 formed
within the City on June 18, 1996, by Resolution No.
11,071 be assessed upon land within such District
that will receive special benefit therefrom; and
WHEREAS, the City Engineer has filed with
the City Clerk a report concerning the cost of
maintaining the landscaping in such District for
the 2015-2016 fiscal year and the amount of the
special benefit received therefrom by each parcel
within such District; and
WHEREAS, assessments existed in such District
throughout FY 2014-2015, and such assessments
are not proposed to increase for FY 2015-2016; and
WHEREAS, the assessments are imposed exclusively to finance the capital costs and maintenance
and operation expenses for sidewalks, streets, water
and vector control, inasmuch as the landscaping is
located in or adjacent to sidewalks and streets and
the assessments are used exclusively to maintain
such landscaping, including providing water thereto and controlling vectors therein; and
WHEREAS, such District was formed with the
consent of the developer owning all of the parcels
subject to assessment at the time assessments were
initially imposed; and
WHEREAS, for the foregoing reasons, the assessments are exempt from Article XIII D of the California Constitution, by reason of section 5 thereof.
NOW, THEREFORE, the City Council of the City
of Oxnard resolves:
1. The City Council approves the Engineer’s
Report.
2. The City Council declares its intention to levy
and collect assessments within Landscape Maintenance District No. 23 for fiscal year 2015-2016
pursuant to the Landscaping and Lighting Act of
1972 (Streets and Highways Code, Division 15,
Part 2, Section 22500 et seq.).
3. The landscaping to be maintained is all public
landscaping installed by the developers of Tract
No. 4529 located within the assessment district
known as Landscape Maintenance District No.
23, which is located at Vineyard Avenue, east of
Ventura Road in the City.
4. A full and detailed description of the landscaping improvements, the boundaries of Landscape
Maintenance District No. 23 and any zones therein,
and the proposed assessments upon assessable lots
and parcels of land within the District is contained
in the report of the Engineer on file with the City
Clerk.
5. Notice is hereby given that on June 23, 2015, at
6:30 p.m. in City Council Chambers, at 305 West
Third Street, Oxnard, California, the City Council
will hold a hearing on the levy of the proposed assessment, at which time all interested persons shall
be afforded an opportunity to hear and be heard.
Any interested person may, prior to the conclusion
of the hearing, file a written protest with the City
Clerk or, having previously filed a protest, file a
written withdrawal of the protest. A written protest
shall state all grounds of objection. A protest by
a property owner shall contain a description sufficient to identify the property owned by that person.
6. At least 10 days prior to the date of the hearing,
the City Clerk shall give notice of the hearing by
causing this resolution to be published once in a
newspaper of general circulation within the City.
7. The FY 2015-2016 assessment in Landscape Maintenance District No. 23 is not
proposed to increase.
PASSED AND ADOPTED THIS 2nd day of June,
2015, by the following vote:
AYES: Councilmembers Flynn, Ramirez,
MacDonald, Padilla and Perello.
ABSTAIN: None. NOES: None.
ABSENT: None
Tim Flynn, Mayor
ATTEST: Daniel Martinez, City Clerk
APPROVED AS TO FORM: Stephen M. Fischer,
Interim City Attorney
Published VCVN Date: 6/11/15
_________________________________
CITY COUNCIL OF THE CITY OF OXNARD
RESOLUTION NO. 14,769
A RESOLUTION OF THE CITY COUNCIL OF
THE CITY OF OXNARD OF INTENTION TO
LEVY AND COLLECT
ASSESSMENTS FOR FISCAL YEAR 2015-2016
WITHIN LANDSCAPE MAINTENANCE
DISTRICT NO. 24
(VINEYARDS) PURSUANT TO THE
LANDSCAPING AND LIGHTING ACT OF
1972.
WHEREAS, the Oxnard City Council desires
that the expenses of maintaining landscaping in
Landscape Maintenance District No. 24 formed
within the City on June 18, 1996, by Resolution No.
11,072 be assessed upon land within such District
that will receive special benefit therefrom; and
WHEREAS, the City Engineer has filed with
the City Clerk a report concerning the cost of
maintaining the landscaping in such District for
the 2015-2016 fiscal year and the amount of the
special benefit received therefrom by each parcel
within such District; and
WHEREAS, assessments existed in such District
throughout FY 2014-2015, and such assessments
are not proposed to increase for FY 2015-2016; and
WHEREAS, the assessments are imposed exclusively to finance the capital costs and maintenance
and operation expenses for sidewalks, streets, water
and vector control, inasmuch as the landscaping is
located in or adjacent to sidewalks and streets and
the assessments are used exclusively to maintain
such landscaping, including providing water thereto and controlling vectors therein; and
WHEREAS, such District was formed with the
consent of the developer owning all of the parcels
subject to assessment at the time assessments were
initially imposed; and
WHEREAS, for the foregoing reasons, the assessments are exempt from Article XIII D of the California Constitution, by reason of section 5 thereof.
NOW, THEREFORE, the City Council of the City
of Oxnard resolves:
1. The City Council approves the Engineer’s
Report.
2. The City Council declares its intention to levy
and collect assessments within Landscape Maintenance District No. 24 for fiscal year 2015-2016
pursuant to the Landscaping and Lighting Act of
1972 (Streets and Highways Code, Division 15,
Part 2, Section 22500 et seq.).
3. The landscaping to be maintained is all public
landscaping installed by the developers of Tract
No. 4529 located within the assessment district
known as Landscape Maintenance District No.
24, which is located at Vineyard Avenue, east of
Ventura Road in the City.
4. A full and detailed description of the landscaping improvements, the boundaries of Landscape
Maintenance District No. 24 and any zones therein,
and the proposed assessments upon assessable lots
and parcels of land within the District is contained
in the report of the Engineer on file with the City
Clerk.
5. Notice is hereby given that on June 23, 2015, at
6:30 p.m. in City Council Chambers, at 305 West
Third Street, Oxnard, California, the City Council
will hold a hearing on the levy of the proposed assessment, at which time all interested persons shall
be afforded an opportunity to hear and be heard.
Any interested person may, prior to the conclusion
of the hearing, file a written protest with the City
Clerk or, having previously filed a protest, file a
written withdrawal of the protest. A written protest
shall state all grounds of objection. A protest by
a property owner shall contain a description sufficient to identify the property owned by that person.
6. At least 10 days prior to the date of the hearing,
the City Clerk shall give notice of the hearing by
causing this resolution to be published once in a
newspaper of general circulation within the City.
7. The FY 2015-2016 assessment in Landscape
Maintenance District No. 24 is not proposed to
increase.
PASSED AND ADOPTED THIS 2nd day of June,
2015, by the following vote:
AYES: Councilmembers Flynn, Ramirez,
MacDonald, Padilla and Perello.
ABSTAIN: None. NOES: None.
ABSENT: None
Tim Flynn, Mayor
ATTEST: Daniel Martinez, City Clerk
APPROVED AS TO FORM:
Stephen M. Fischer, Interim City Attorney
Published VCVN Date: 6/11/15
_________________________________
CITY COUNCIL OF THE CITY OF OXNARD
RESOLUTION NO. 14,770
A RESOLUTION OF THE CITY COUNCIL OF
THE CITY OF OXNARD OF INTENTION TO
LEVY AND COLLECT ASSESSMENTS FOR
FISCAL YEAR 2015-2016 WITHIN
LANDSCAPE MAINTENANCE DISTRICT
NO. 25 (THE POINTE) PURSUANT TO THE
LANDSCAPING AND LIGHTING
ACT OF 1972.
WHEREAS, the Oxnard City Council desires
that the expenses of maintaining landscaping in
Landscape Maintenance District No. 25 formed
within the City on June 18, 1996, by Resolution No.
11,073 be assessed upon land within such District
that will receive special benefit therefrom; and
WHEREAS, the City Engineer has filed with
the City Clerk a report concerning the cost of
maintaining the landscaping in such District for
the 2015-2016 fiscal year and the amount of the
special benefit received therefrom by each parcel
within such District; and
WHEREAS, assessments existed in such District
throughout FY 2014-2015, and such assessments
are not proposed to increase for FY 2015-2016; and
WHEREAS, the assessments are imposed exclusively to finance the capital costs and maintenance
and operation expenses for sidewalks, streets, water
and vector control, inasmuch as the landscaping is
located in or adjacent to sidewalks and streets and
the assessments are used exclusively to maintain
such landscaping, including providing water thereto and controlling vectors therein; and
WHEREAS, such District was formed with the
consent of the developer owning all of the parcels
subject to assessment at the time assessments were
initially imposed; and
WHEREAS, for the foregoing reasons, the assessments are exempt from Article XIII D of the California Constitution, by reason of section 5 thereof.
NOW, THEREFORE, the City Council of the City
of Oxnard resolves:
1. The City Council approves the Engineer’s
Report.
2. The City Council declares its intention to levy
and collect assessments within Landscape Maintenance District No. 25 for fiscal year 2015-2016
pursuant to the Landscaping and Lighting Act of
1972 (Streets and Highways Code, Division 15,
Part 2, Section 22500 et seq.).
3. The landscaping to be maintained is all public
landscaping installed by the developers of Tract
No. 4840 located within the assessment district
known as Landscape Maintenance District No.
25, which is located at Patterson Road and Fifth
Street in the City.
4. A full and detailed description of the landscaping improvements, the boundaries of Landscape
Maintenance District No. 25 and any zones therein,
and the proposed assessments upon assessable lots
and parcels of land within the District is contained
in the report of the Engineer on file with the City
Clerk.
5. Notice is hereby given that on June 23, 2015, at
6:30 p.m. in City Council Chambers, at 305 West
Third Street, Oxnard, California, the City Council
will hold a hearing on the levy of the proposed assessment, at which time all interested persons shall
be afforded an opportunity to hear and be heard.
Any interested person may, prior to the conclusion
of the hearing, file a written protest with the City
Clerk or, having previously filed a protest, file a
written withdrawal of the protest. A written protest
shall state all grounds of objection. A protest by
a property owner shall contain a description sufficient to identify the property owned by that person.
6. At least 10 days prior to the date of the hearing,
the City Clerk shall give notice of the hearing by
causing this resolution to be published once in a
newspaper of general circulation within the City.
7. The FY 2015-2016 assessment in Landscape
Maintenance District No. 25 is not proposed to
increase.
PASSED AND ADOPTED THIS 2nd day of June,
2015, by the following vote:
AYES: Councilmembers Flynn, Ramirez,
MacDonald, Padilla and Perello.
ABSTAIN: None. NOES: None.
ABSENT: None
Tim Flynn, Mayor
ATTEST: Daniel Martinez, City Clerk
APPROVED AS TO FORM: Stephen M. Fischer,
Interim City Attorney
Published VCVN Date: 6/11/15
Página B 6
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2015051410009340-0 The following person(s)
is (are) doing business as:
HOLLOWPARK
CAPITAL, LLC
1230-5 MADERA RD
SUITE 133
SIMI VALLEY, CA 93065
COUNTY OF VENTURA
Full Name of Registrant(s):
HOLLOWPARK
CAPITAL, LLC
1230-5 MADERA RD
SUITE 133
SIMI VALLEY, CA 93065
This business is conducted by a Limited Liability Company. The registrant
commenced to transact business under
the fictitious business name or names
listed above on N/A. This statement
was filed with the County Clerk of
Ventura County on May 14, 2015.
By signing below, 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.
(B & P Code § 17913)
/s/ HOLLOWPARK
CAPITAL, LLC
JOSEPH LEE
TREASURER
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 must
be filed before the expiration. The
filing of this statement does not 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). PUBLISH:
VCVN JUN 4, 11, 18, 25, 2015
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2015050510008706-0 The following person(s)
is (are) doing business as:
ON TOP DESIGN
6419 WHIPPORWILL ST
APT 205
VENTURA, CA 93003
COUNTY OF VENTURA
Full Name of Registrant(s):
LOUIS JACKSON
6419 WHIPPORWILL ST
APT 205
VENTURA, CA 93003
This business is conducted by an
individual. The registrant commenced
to transact business under the fictitious
business name or names listed above
on 05/05/2015. This statement was
filed with the County Clerk of Ventura
County on May 05, 2015.
By signing below, 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.
(B & P Code § 17913)
/s/ LOUIS JACKSON
NOTICE - In accordance with subdi-
PERIÓDICO VIDA 06-11-15
vision (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 must
be filed before the expiration. The
filing of this statement does not 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). PUBLISH:
VCVN JUN 4, 11, 18, 25, 2015
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2015052710010247-0 The following person(s)
is (are) doing business as:
CLEAN COAST
ENGINEERING
907 GIBSON AVE.
SIMI VALLEY, CA 93065
COUNTY OF VENTURA
Full Name of Registrant(s):
ABEL BECERRA
907 GIBSON 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 listed above
on N/A. This statement was filed with
the County Clerk of Ventura County
on May 27, 2015.
By signing below, 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.
(B & P Code § 17913)
/s/ ABEL BECERRA
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 must
be filed before the expiration. The
filing of this statement does not 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). PUBLISH:
VCVN JUN 4, 11, 18, 25, 2015
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2015052610010191-0 The following person(s)
is (are) doing business as:
A TO Z AUTO SALES
1529 S. OXNARD BLV
OXNARD, CA 93030
COUNTY OF VENTURA
Full Name of Registrant(s):
H.D.O.D INC
1311 BECKENHAM PRKWY
BAKERSFIELD, CA 93311
This business is conducted by a Corporation. The registrant commenced
to transact business under the fictitious
business name or names listed above
on N/A. This statement was filed with
the County Clerk of Ventura County
on May 26, 2015.
By signing below, 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.
(B & P Code § 17913)
/s/ H.D.O.D, INC
IDA HADDAD
PRESIDENT
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 must
be filed before the expiration. The
filing of this statement does not 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). PUBLISH:
VCVN JUN 4, 11, 18, 25, 2015
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2015051810009515-0 The following person(s)
is (are) doing business as:
(1) 5 TOOL BASEBALL
SCHOOL
(2) YEAR ROUND
BASEBALL ACADEMY
1572 GOODYEAR AVE
VENTURA, CA 93004
COUNTY OF VENTURA
Full Name of Registrant(s):
GARRETT RAU
136 S BRYN MAWR #22
VENTURA, CA 93003
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. This statement was filed with
the County Clerk of Ventura County
on May 18, 2015.
By signing below, 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.
(B & P Code § 17913)
/s/ GARRETT RAU
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 must
be filed before the expiration. The
filing of this statement does not 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). PUBLISH:
VCVN JUN 4, 11, 18, 25, 2015
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2015052810010392-0 The following person(s)
is (are) doing business as:
SERRANO FAMILY
CHILD CARE
1601 LENDSAY PL
OXNARD, CA 93033
COUNTY OF VENTURA
Full Name of Registrant(s):
LITTLE GIGLES
DAY CARE INC
1601 LINDSAY PL
OXNARD, CA 93033
This business is conducted by a Corporation. The registrant commenced
to transact business under the fictitious
business name or names listed above
on N/A. This statement was filed with
the County Clerk of Ventura County
on May 28, 2015.
By signing below, 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.
(B & P Code § 17913)
/s/ LITTLE GIGLES DAY
CARE INC
ELSA SERRANO
PRESIDENT
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 must
be filed before the expiration. The
filing of this statement does not 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). PUBLISH:
VCVN JUN 4, 11, 18, 25, 2015
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2015050710008872-0 The following person(s)
is (are) doing business as:
THE HARBOR
COMMONS, LLC
555 S. A STREET #175
OXNARD, CA 93030
COUNTY OF VENTURA
Full Name of Registrant(s):
THE HARBOR
COMMONS, LLC
3416 REGATTA PLACE
OXNARD, CA 93035
This business is conducted by a Limited Liability Company. The registrant
commenced to transact business under
the fictitious business name or names
listed above on 02/18/15. This statement was filed with the County Clerk
of Ventura County on May 07, 2015.
By signing below, 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.
(B & P Code § 17913)
/s/ THE HARBOR
COMMONS, LLC
LEW B. SORATORIO JR.
MANAGING MEMBER
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 must
be filed before the expiration. The
filing of this statement does not 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). PUBLISH:
VCVN JUN 4, 11, 18, 25, 2015
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2015052910010599-0 The following person(s)
is (are) doing business as:
CARNITAS EL BROTHER
439 W CHANNEL ISLANDS
BLVD
PORT HUENEME, CA 93041
COUNTY OF VENTURA
Full Name of Registrant(s):
(1)MARIA GUADALUPE
REYES SUAREZ
652 MYRNA DR
PORT HUENEME, CA 93041
(2) ERNESTO MAGANA
652 MYRNA DR.
PORT HUENEME, CA 93041
This business is conducted by Copartners. The registrant commenced to
transact business under the fictitious
business name or names listed above
on N/A. This statement was filed with
the County Clerk of Ventura County
on May 29, 2015.
By signing below, 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.
(B & P Code § 17913)
/s/ MARIA GUADALUPE
REYES SUAREZ
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 must
be filed before the expiration. The
filing of this statement does not 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). PUBLISH:
VCVN JUN 4, 11, 18, 25, 2015
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2015050810008922-0 The following person(s)
is (are) doing business as:
KATALEYA
709 SCIENCE DRIVE
MOORPARK, CA 93021
COUNTY OF VENTURA
Full Name of Registrant(s):
KATIA AYALA
1671 PATRICIA AVENUE #203
SIMI VALLEY, CA 93065
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. This statement was filed with
the County Clerk of Ventura County
on May 08, 2015.
By signing below, 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.
(B & P Code § 17913)
/s/ KATIA AYALA
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 must
be filed before the expiration. The
filing of this statement does not 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). PUBLISH:
VCVN JUN 4, 11, 18, 25, 2015
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2015051410009391-0 The following person(s)
is (are) doing business as:
GOODSENCE INCENSE
320 WEST ROBERT AVE
OXNARD, CA 93030
COUNTY OF VENTURA
Full Name of Registrant(s):
(1) JAKI KAVIAR MARQUES
320 WEST ROBERT AVE
OXNARD, CA 93030
(2) JIOVONNI A MARQUES
320 WEST ROBERT AVE
OXNARD, CA 93030
This business is conducted by a
Married Couple. The registrant
commenced to transact business under
the fictitious business name or names
listed above on N/A. This statement
was filed with the County Clerk of
Ventura County on May 14, 2015.
By signing below, 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.
(B & P Code § 17913)
/s/ JAKI KAVIAR MARQUES
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 must
be filed before the expiration. The
filing of this statement does not itself
authorize the use in this state of a ficti-
www.vidanewspaper.com
tious business name in violation of the
rights of another under Federal, State,
or Common Law (see section 14411
ET SEQ., Business and Professions
Code). PUBLISH:
VCVN JUN 4, 11, 18, 25, 2015
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2015052710010255-0 The following person(s)
is (are) doing business as:
BALANCE PEST CONTROL
113 LA GRANADA
OXNARD, CA 93035
COUNTY OF VENTURA
Full Name of Registrant(s):
DAVE CASTRO
113 LA GRANADA
OXNARD, CA 93035
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. This statement was filed with
the County Clerk of Ventura County
on May 27, 2015.
By signing below, 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.
(B & P Code § 17913)
/s/ DAVE CASTRO
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 must
be filed before the expiration. The
filing of this statement does not 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). PUBLISH:
VCVN JUN 4, 11, 18, 25, 2015
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2015051510009495-0 The following person(s)
is (are) doing business as:
TACOS Y ANTOJITOS
OAXAQUENOS
4720 ALEXANDER DR
OXNARD, CA 93033
COUNTY OF VENTURA
Full Name of Registrant(s):
LOPEZ BROTHERS
CORPORATION
4720 ALEXANDER DR.
OXNARD, CA 93033
This business is conducted by a Corporation. The registrant commenced
to transact business under the fictitious
business name or names listed above
on N/A. This statement was filed with
the County Clerk of Ventura County
on May 15, 2015.
By signing below, 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.
(B & P Code § 17913)
/s/ LOPEZ BROTHERS
CORPORATION
Culpable de...
Viene de la página A1
mediante descargas por internet. Los investigadores ejecutaron una orden de cateo en la
casa de Smith y encontraron
pornografía infantil.
Smith había sido previamente condenado por poseMAURILIO LOPEZ
PRESIDENT
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 must
be filed before the expiration. The
filing of this statement does not 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). PUBLISH:
VCVN JUN 4, 11, 18, 25, 2015
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2015052010009794-0 The following person(s)
is (are) doing business as:
CIARRAH'S TRANSPORT
4250 SAN SIMEON DR
OXNARD, CA 93033
COUNTY OF VENTURA
Full Name of Registrant(s):
REYNA RENEE VASQUEZ
4250 SAN SIMEON DR
OXNARD, CA 93033
This business is conducted by an
individual. The registrant commenced
to transact business under the fictitious
business name or names listed above
on N/A. This statement was filed with
the County Clerk of Ventura County
on May 20, 2015.
By signing below, 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.
(B & P Code § 17913)
/s/ REYNA RENEE VASQUEZ
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 must
be filed before the expiration. The
filing of this statement does not 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). PUBLISH:
VCVN JUN 4, 11, 18, 25, 2015
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2015050110008448-0 The following person(s)
is (are) doing business as:
TACOS GOYO
2480 TAPO ST
SIMI VALLEY, CA 93063
COUNTY OF VENTURA
Full Name of Registrant(s):
JOSE GREGORIO SOLANO
12327 SHELTON ST
SUN VALLEY, CA 91352
This business is conducted by an
Individual. The registrant commenced
to transact business under the fictitious
business name or names listed above
sión de pornografía infantil en
el 2009. Será sentenciado el
23 de julio de 2015, a las 8:30
am en la corte número 44. Se
creé que Smith será condenado
a seis años de prisión.
on 2-20-15. This statement was filed
with the County Clerk of Ventura
County on May 01, 2015. By signing
below, 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. (B &
P Code § 17913)
/s/ JOSE G SOLANO
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 must
be filed before the expiration. The
filing of this statement does not 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). PUBLISH:
VCVN MAY 28, JUN 4, 11, 18, 2015
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2015051210009192-0 The following person(s)
is (are) doing business as:
GT AUTO TRANSPORT
2636 E. WOODROW AVE
SIMI VALLEY, CA 93065
COUNTY OF VENTURA
Full Name of Registrant(s):
JUAN GONZALEZ
2636 E. WOODROW 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 listed above
on N/A. This statement was filed with
the County Clerk of Ventura County
on May 12, 2015.
By signing below, 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.
(B & P Code § 17913)
/s/ JUAN GONZALEZ
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 must
be filed before the expiration. The
filing of this statement does not 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). PUBLISH:
VCVN MAY 28, JUN 4, 11, 18, 2015
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2015052110009854-0 The following person(s)
is (are) doing business as:
JL ARIAS GARDENING
515 HIGUERA DR
OXNARD, CA 93030
COUNTY OF VENTURA
Full Name of Registrant(s):
JUAN LUIS ARIAS
515 HIGUERA DR
OXNARD, CA 93030
This business is conducted by an
individual. The registrant commenced
to transact business under the fictitious
business name or names listed above on
5/21/15. This statement was filed with
the County Clerk of Ventura County
on May 21, 2015.
By signing below, 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.
(B & P Code § 17913)
/s/ JUAN LUIS ARIAS
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 must
be filed before the expiration. The
filing of this statement does not 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). PUBLISH:
VCVN MAY 28, JUN 4, 11, 18, 2015
FICTITIOUS BUSINESS NAME
STATEMENT FILE No. 2015051510009464-0 The following person(s)
is (are) doing business as:
THE CKATCH APPAREL
COMPANY
432 TEAKWOOD ST.
OXNARD, CA 93033
COUNTY OF VENTURA
Full Name of Registrant(s):
MOISES SOLORIO TORRES
432 TEAKWOOD ST.
OXNARD, CA 93033
This business is conducted by an
individual. The registrant commenced
to transact business under the fictitious
business name or names listed above
on N/A. This statement was filed with
the County Clerk of Ventura County
on May 15, 2015.
By signing below, 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.
(B & P Code § 17913)
/s/ MOISES SOLORIO TORRES
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 must
be filed before the expiration. The
filing of this statement does not 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). PUBLISH:
VCVN MAY 28, JUN 4, 11, 18, 2015
www.vidanewspaper.com
Página B7
PERIÓDICO VIDA 06-11-15
AVISOS CLASIFICADOS
TRABAJOS
VENTAS
CASAS
USTED PUEDE PONER SU ANUNCIO AQUÍ
ES FÁCIL, ECONÓMICO Y MUY EFICAZ
SE VENDE
SE VENDE
2001 ACURA MDX
#0604
SE VENDE
2004 LINCOLN NAVIGATOR
SE BUSCA CASA
DE RENTA
Busco casa de renta. Que tenga
4 recamaras y que me acepten
el programa de sección 8 en
Oxnard. La necesito Urgente.
Favor de llamarme al numero de
Tel. 253-5141.
Winnebago del año 1986, listo
para negocio comercial, funciona
bien, no requiere smog check, es
diesel y espacioso por dentro. Lo
vendo por $2,500 o mejor oferta. Para más información llame
a cualquier hora al teléfono 2760235 o 205-5819.
SERVICIOS
#0423S
PONGA aquí su anuncio.
LLAME AL 483-1008
GRAN OPORTUNIDAD
TRABAJO EN
IMPRENTA
Compañía de imprenta solicita
operadores de maquina “Folder/
Gluer” 5 años de experiencia.
Llame para más información al
teléfono (818) 701-8800
#0611
#0611
#0625
Lincoln Navigator del año 2004,
90,620 millas. Lo vendo por
$8,900. Para más información
llame a cualquier hora al teléfono
663-1735.
483-1008
SALÓN DE BELLEZA
SE VENDE OPORTUNIDAD TRABAJOS
SE VENDE
CAMIONETA
WINNEBAGO
Acura MDX del año 2001. Está
en muy buenas condiciones y con
121,721 millas. Lo vendo por $5,
500 o mejor oferta. Para más información llame a cualquier hora
al teléfono 616-0806 o 816-258.
AUTOS
SE VENDE
YO ECHO
CEMENTO
Yo ofrezco mis servicios, echo
cemento, lizo o estampado, con
color o al natural. Hago buen
trabajo y a bajos precios y con
mucha calidad. Tambien hago
bardas de bloque de cemento.
Para más información llamarme
al 487-7641 o al celular 827-2444.
SE VENDE MAQUINA
PARA LIMPIAR
ALFOMBRAS
Se vende maquina para limpiar
alfombras y lavar carros por
dentro. Muy buenas condiciones.
Es marca Heavyduty Task Master
Extractor. La vendo a buen
precio. Para más información
llame al 816-9922.
#0514
SERVICIOS
GENERAL CLEAN-UP
GARDENING
Yard, Sprinklers repairs, installation, fake grass installation, concrete
work, tree trimming, tree removal and tree plant. Stump grinding,
fence painting. Marin Landscape for
more info: 390-7822 or visit
www.marinlandscape.biz
#0611
SERVICIO DE
JARDINERO
Se ofrece servicio de Limpieza general, yarda, reparación e instalación
de rociadores, instalación de sácate
artificial, trabajo de concreto, podar
árboles, remover y plantar árboles
molienda muñón y pintar cercas.
Llame a Marin Landsape al 3907822 o visite
www.marinlandscape.biz
#0611
YO SOY JARDINERO
Yo ofrezco mis servicios como
jardinero. Hago buen trabajo
y a precios módicos. Para más
información llamarme al 4877641 o al celular 827-2444.
#0622
SERVICIOS
TRABAJADOR
CONTRATISTA
Trabajos de plomería, electricidad, cemento, paredes, azulejo,
baños, bardas, pintura interior y
exterior, adiciones, jardines, patios y más. Ningún trabajo es demasiado pequeño o grande. Oferta: Cambio de apagador eléctrico
$15. Oferta: Pintamos un cuarto
regular de 10x10 por $99, sólo
el trabajo. Gran servicio, buenos
precios. ¡Garantizado!
M.B. Remodeling
General Construction
Llame al teléfono 766-6221
Lic. #958407
#0419
SE ARREGLAN
Se arreglan secadoras, lavadoras,
estufas, microondas y lava trastes. Soy técnico capacitado y con
muchos años de experiencia. Para
más información llamar a Servando al teléfono 890-3154.
#1121
SE BUSCAN
CHOFERES
Para manejar camiones. Deben
tener licencia de manejar clase
A. Para más información llamar
a Alma al Tel. (805) 258-1762
o a Serafín al: (805) 258-9974.
SALÓN DE
BELLEZA BUSCA
PERSONAL
Se busca estilistas y barberos.
Con licencia o sin licencia. Para
un salón de belleza en Oxnard.
Para más información llame al
628-0782.
#0625
TRABAJOS
DISPONIBLES
Se buscan 200 trabajadores, en
los turnos siguientes: Primero,
segundo y tercer. Tenemos trabajos
disponibles en producción,
instaladores de llantas, carpinteros,
operadores de máquinas de coser
y muchos más. Solicitar de lunes
a viernes de 8 a.m. a 11 a.m.
en la oficina localizada en el
1500 Eastman Ave., Ventura,
CA, o por correo electrónico:
workforce@employersdepot.
com, o puede llamar al (805) 6586100 o visite nuestro Facebook@
employersd¬epotinc para más
información.
#0604
SERVICIOS
PLOMERO
Se hacen trabajos de plomería,
destapado de drenajes, limpiamos
muy bien, si se necesita cortamos
tubos o usamos agua a presión.
También detectamos fugas de
agua. Arreglamos o cambiamos
llaves de agua. Cambiamos
calentadores de agua (boilers),
también reemplazamos tazas
de baño. Nuestros trabajos
están garantizados. Para más
información y presupuestos
gratis llamar al 890-8931.
#DE 0212-0430
SE CORTAN
ARBOLES
Se cortan arboles de todos tipos y
de todos tamaños. Buenos precios
y hacemos muy buen trabajo. Para
más información llamarme al 4877641 o al celular 827-2444.
JARDINERO
DISPONIBLE
Servicios de jardinería con más de
20 años de experiencia. Podamos
árboles, cortamos pasto y ofrecemos servicio de jardinería completo. También instalamos sistemas de
irrigación. Trabajo bueno, bonito y
barato. Para más información comuníquese con Gilberto Ramírez
llamando al (805) 814-5133.
Esta es la oportunidad que usted estaba
esperando de tener su propio negocio.
Salón de belleza bien establecido y con
bastante clientela. Ubicado en Fillmore.
Lo vendemos por razones de causa
mayor. Para más información llame al
(805) 236-7184 (805) 366-1244
Página B 8
PERIÓDICO VIDA 06-11-15
Entrega de premios
a lideres latinos
Homenajeados con el premio liderazgo latino (de izq. a der) José Alamillo, Miguel Undurraga, Christopher Williams,
Ricardo Miranda, Marisa Michell Montgomery, Richard Camacho, Rick Schroeder y Senior Chief William Vega.
La noche del pasado sábado 6
de junio, se llevó a cabo la entrega
número 26 de premios al liderazgo
latino por parte de El Concilio
Family Services del condado de
Ventura.
Alrededor de 200 personas se
dieron cita en el Performing Arts
Center de la ciudad de Oxnard,
para presenciar este festejo, que a
lo largo de los últimos 26 años se
ha llevado a cabo para reconocer
las contribuciones de diversas personas a la comunidad latina. Este
año 2015 no fue la excepción y 8
personalidades fueron reconocidas.
El evento dio inicio alrededor de
las 6 de la tarde, con una deliciosa
cena que los asistentes pudieron
degustar, para alrededor de las 7:45,
dar inicio a la entrega de los premios, ya antes, el Sr. Ernie Villegas,
Presidente de la Mesa Directiva de
El Concilio Family Services había
presentado a todos los miembros
de esta directiva, y después también presento al Sr. Rick Nájera,
reconocido escritor, actor, directo y
productor de Hollywood, quien fungió como maestro de ceremonias.
Después de un pequeño discurso
introductorio Nájera procedió a presentar al primero de los escogidos
de este año para recibir el reconocimiento, que perteneció a la Sra.
Marisa Michell Montgomery, quien
nació y creció en México, fue una
de 10 niños que crecieron en una
familia que creía en tener una vida
sana y educar a sus hijos en México. Asistió a una escuela católica
privada en México antes de venir
a California y asistir a la escuela
preparatoria Ventura y después al
colegio comunitario de Ventura.
Regresó a Guadalajara donde continuó su educación en la Universidad Autónoma de Guadalajara,
en la escuela de medicina donde
estudió enfermería, obteniendo su
licenciatura en enfermería con una
especialidad en obstetricia. Cuando
regresó a Ventura se convirtió en
instructora en el Centro Medico del
Condado de Ventura. El premio fue
patrocinado por Wells Fargo Bank.
El Capitán Lawrence R. Vásquez,
es el segundo elegido para recibir
el premio de liderazgo latino de
este año. Es nativo del Bronx,
Nueva York. Sus padres y abuelos
nacieron y residen en Puerto Rico.
El Capitán Vásquez recibió su
maestría en administración pública en la escuela de gobierno John
F. Kennedy, de la Universidad de
Harvard, El Capitán Vásquez tomó
el comando de las bases militares
del condado de Ventura en febrero
del 2011. El reconocimiento es por
su liderazgo en su colaboración
con el Departamento de Salud y de
Servicios Humanos del Condado de
Ventura. Edison fue el patrocinador
del premio.
La Organización One Step a la
Vez, que ofrece programas para
ayudar a la gente joven, y que promueve programas para luchar contra la desigualdad en la comunidad
latina de las ciudades de Fillmore
y Piru fue el tercer homenajeado
con reconocimiento de este año.
Premio que fue patrocinado por
Union Bank.
José Miguel Undurraga, hijo de
inmigrantes de origen sudamericano, residente de Camarillo y quien
es un líder que trata de involucrar
a jóvenes en actividades políticas y
sociales, además de haber fundado
una organización no lucrativa que
reparte material educativo entre
jóvenes de escasos recursos, fue
escogido para recibir también el
reconocimiento al liderazgo latino
de este 2015, el Oxnard College fue
el patrocinador del premio.
La organización Many Mansions,
que tiene su sede en la ciudad de
Thousand Oaks, recibió también
el reconocimiento por proveer
programas de ayuda y vivienda
para personas de escasos recursos.
Varios de estos programas están
diseñados para ayudar a romper el
círculo de pobreza al incrementar
la educación y habilidades para
trabajar de las personas. Montecito
Bank and Trust fue el patrocinador
del premio.
El Profesor José M. Alamillo,
oriundo del estado mexicano de
Zacatecas, y quien vino a este país
como un niño indocumentado, que
tuvo que luchar para obtener su
educación, y que por esta circunstancia se ha vuelto un apoyo para
todos aquellos estudiantes que se
encuentran en su misma situación
hasta que terminen su educación
universitaria, recibió el reconocimiento por su lucha e inagotable
labor en favor de los estudiantes.
Rabobank fue el patrocinador del
premio.
Christopher Williams, que por
muchos años ha trabajado en los
departamentos de policía de las
ciudades de Ventura y de Oxnard, y
quien ha participado y desarrollado
diversos programas para ayudar
a jóvenes
y tenerlos fuera
de actividades
ilegales,
además
de participar como
voluntario
en muchas
otras actividades
fue tam bién escogido para
recibir un premio al liderazgo latino, patrocinado por NRG Energy.
Una fuerte ovación fue ofrecida
por los presentes cuando fue anunciado el Sr. Richard Camacho como
el octavo receptor de un premio este
. El hecho de ser presiente de los
Veteranos de la Guerra de Vietnam
del condado de Ventura le valió
el reconocimiento. Su abuelo es
originario del estado mexicano de
Chihuahua, mientras que su abuela
es originaria de Torreón Coahuila.
En 1967 se unió como voluntario
al ejército de Los Estados Unidos
y recibió el reconocimiento Corazón Purpura después de haber sido
herido en batalla.
Este año El Concilio Family
Services entrego un premio especial
al Lic. Manuel Muñoz, Director
General del Periódico VIDA. El
premio fue entregado por el motivo
de que esta publicación ha luchado
por los derechos de los hispanos y
ha manteniendo bien informada a la
comunidad del condado de Ventura
por más de 31 años consecutivos
y sin interrupción alguna. Con su
información positiva, veraz y oportuna, el Periódico VIDA, ha logrado
cambiar positivamente el rumbo de
miles de vidas en los más de 31
años que ha estado en circulación.
Después de la premiación se llevó
a cabo una rifa entre los asistentes,
con lo que se dio por concluido el
evento de premiación de este 2015.
www.vidanewspaper.com