Scholarships were awarded to students from Campbell Union High

Transcription

Scholarships were awarded to students from Campbell Union High
Chapter 15, pages 81, 82
from Jeanette Watson’s book
Campbell, The Orchard City
“In the spring of 1903,
Campbell residents were aware
that the President of the United
States, Theodore Roosevelt,
was coming to California. Some
members of the community
recalled that President Benjamin
Harrison,
the
twenty-third
president of the United States,
had passed through Campbell in
his railroad car on May 1, 1891.
There was hope that this President
might do the same. However, in
the mind of a relative newcomer
to Campbell, J. Fred Smith, the
President’s visit to California
might prove to be the impetus
Smith needed for his project.
J. Fred Smith was principal
of the newly created Campbell
High School District, which held
classes in the upper floor of the
1896 Campbell grammar school.
Most district residents did not
see the need of a separate high
school building. Professor Smith,
an astute gentleman and an ardent
conservationist, knew President
Roosevelt was an early-day
environmentalist. He believed
that if the President himself
would plan a tree on the proposed
high school grounds, perhaps
community pride would develop
into a desire to building a separate
high school facility by the tree.”
To shorten the story, Smith
wrote the President and received
a note from the President’s
secretary. The Campbell Board
of Trade, moved into action
(details in the book) and the town
rose to the occasion. (Campbell
Historical Museum and Ainsley
House has mementoes of the
occasion and a detailed history.)
Fast forward to October,
1964 when the City of Campbell
decided the tree that was so
important in 1903 was in the way
of “progress” and elected to have
it cut down so that Winchester
Blvd could be widened.
The stump from that tree was
rescued from a San Jose dump off
Story Road by Campbell Garden
Club member Lilyann Brannon.
Through her perseverance, it
was replanted at what was then
called Vasona Garden Center on
October 16, 1964. The tree grew
straight and time passed. Vasona
Garden Center became part of
Vasona Park.
One day it was discovered
that the plaque which identified
the tree was missing. Lilyann
Brannon, now 90, appealed to
Campbell Historic Preservation
Board
vice
chair
Susan
Blake. Susan used her ingenuity
and made other contacts and
as a result, on Friday, May 2, a
group of Campbellites gathered
at Vasona Park in Los Gatos to
witness Lilyann Brannon unveil
a replacement plaque which is
inscribed:
“The original Coast Redwood
was planted by our 26th President
Theodore Roosevelt on May 11,
1903. This majestic redwood was
located on the southwest corner of
Campbell Avenue at Winchester
Boulevard. It stood in that
location, growing to a height of
about 70 feet, until September 30,
1965, (sic) when it was cut down
to widen Winchester Boulevard.”
Officially, there are two
Roosevelt Redwood trees, one of
them is a tree which dominates
the corner of Winchester and
Campbell Avenue on the grounds
of the Campbell Community
Center. This tree, grown from a
burl from the original Roosevelt
Redwood, is traditionally adorned
with colored lights during the
Christmas holiday season. And
the second tree, thanks to the
efforts of Lilyann Brannon is
alive and growing in Vasona Park.
Photos by Joshua Marcotte
Susan Blake, vice chair of Campbell’s Historic Preservation
Board, presided at a program to install a plaque on the tree
which stands in Vasona Park, designating it as the “offspring” of Campbell’s original Roosevelt Redwood tree.
A plaque, acknowledging the tree which towers above it,
was dedicated at Vasona Park in Los Gatos. The tree was
grown from the stump of Campbell’s Roosevelt redwood
tree, which was cut down in the 1960s to make way for the
widening on Winchester Blvd.
Citizen of the Year Liz Gibbons congratulates Lilyann
Brannon on her efforts to have the descendant of the
Roosevelt Redwood Tree marked for future generations.
Lilian Brannon, who originally rescued the stump of the Roosevelt Redwood Tree, stands
proudly by a plaque reaffirming her efforts.
At the creek cleanup last Saturday, two young men helping out found someone’s discarded
skateboard. Photo by Rudi Herz
Photo by Frances Major
Scholarships were awarded to students from Campbell
Union High School District by the Country Woman’s Club
of Campbell at a recent scholarship dinner. Pictured
are some of the students who received awards: (not in
order) Keyontae Benjamin, Kevin Galindo, Jennifer Le,
Andrea Musquez, Kelsie Carlisle, Arthur Fernandez, Krista
Figueira, Andrea Ortiz, Daisy Rios, Steve Tu, Edwin Frutis,
Beverly Buckley, Leopoldo Garay, Madison Martin, Brenda
DeLaLuz Reza, KaMan (Carmen) Tsang. The program is
funded by an annual community crab feed hosted by the
club.
Local
Campbell Express, May 7, 2014 - page 2
Comments on police activity
Fire Calls
A 54 year old woman was at David and Merry and was found to
be in possession of methamphetamine, glass pipes, and was under the
influence of a CNS stimulant.
Someone stole a tool bag from a truck in the 400 block of E.
Hamilton Avenue.
Officers found a 1990 Acura Integra reported stolen in San Jose
three weeks before on Winchester Blvd.
At 7:30 p.m. on a Tuesday evening, a woman ran over the concrete
median and collided with several parked cars. She was under the
influence.
The window on a Ford F150 was pried open on Midway St. and
property was taken.
The license plate was taken from a motorcycle on Michael Drive.
A thirteen year old student at a Campbell middle school brought
marijuana cookies and rice crispy treats to school and handed them out
to other students.
On Hamilton Avenue a 32 year old man concealed items on his
person and exited a store. Members of the of the police department took
him into custody. He was found to also have an outstanding warrant.
A man who left his wallet on the front seat of his vehicle while he
was outside the car talking on his cell phone found it was gone when
he returned.
On Whitwood Lane and Fulton an unknown person shattered
several windows, side view mirrors and dented and scratched a 20004
Porsche SUV.
A gym bag containing clothing and shoes was taken from a car on
Kennedy Avenue after a window was smashed.
When a vehicle window was smashed on a car on W. Campbell
Avenue, the thief took a purse and credit cards were immediately
used.
Shortly after midnight on Sunday at a downtown Campbell bar, a
man caused a disturbance and was not allowed inside. He was found to
be in possession of a spring loaded knife.
Santa Clara County Fire
Department
05/01/2014
00:53
Outside
rubbish fire, other. Traffic cone w/
towel inside of it. S Bascom Av,
San Jose.
05/01/2014 01:26 Passenger
vehicle fire. Vehicle fire extending
into tree. Railway Av, Campbell.
Property Loss: $6,000, Contents
Loss $500.
05/03/2014 12:32 Building fire.
Bryant St, Palo Alto.
CAMPBELL
EXPRESS
Published weekly by
Sally H. Howe
334 E. Campbell Ave.,
Campbell, CA 95008
Phone: 408/374-9700
Fax: 408/374-0813
Periodicals postage paid at
the Post Office in
Campbell, California
under the act of March 3, 1979,
General Circulation
Decree Numbers 96461 and
541032
Periodicals Postage paid at
Campbell, California
Publication Number
(UPS 086-440)
Postmaster: Send address
corrections to:
CAMPBELL EXPRESS
334 E. Campbell Ave.
Campbell CA 95008
408/374-9700
Fax 408/374-0813
Editor: Sally Howe
[email protected]
Advertising-- John Salomon
Associate Editor: Trevor Hansen
Contributors:
Marj Bonsall
J. Duncan Cook
Brent Evans
Lisa Myers
Terje Nordberg
John MacCalman
Like us on
facebook/campbellexpress
Follow us on Twitter
@campbellexpress.com
Campbell Rotary meets for
lunch at Eastfield Ming Quong
on Tuesdays. For information,
call 247-3322.
Renaissance Toastmasters
meets noon to 1 p.m. every
Thursday at Denny’s at 2060 S.
Bascom. For more information
contact: JoAnne 264-4292.
The Scales of Justice
Lions Club meets the 2nd
and 4th Wednesdays at 12
noon at Denny’s 2060 South
Bascom Avenue, Campbell. For
information call 379-1977.
Here’s With
Howe
Sally Howe
West Valley College’s College
Chorale and Chamber Singers
will be performing Friday, May
16, in the college theater at 8 pm.
Interestingly, they are devoting
their program to water, which
is a subject on the minds of all
our local leaders in the midst
of our drought. They’ve got
another appearance coming on
Wednesday, May 21, when they
will join with the San Jose State
University Choraliers to perform
a Bon Voyage concert.(The two
groups are doing a joint European
concert tour.) This one (free) is at
St. Joseph’s Basilica at 7:30 pm.
--------A bit of a puzzle. The original
Roosevelt Redwood tree, referred
to in our story on page 1 has
been referred to as both on the
southwest and on the southeast
side of Winchester Blvd. I always
thought it was the southeast side
because in Jeanette Watson’s
book, when she tells that the burl
that is now our downtown official
Roosevelt Redwood was planted
diagonally from the original.
In case you are confused by too
many trees, the gigantic tree that
we light every Christmas on the
grounds of our Community Center
is the result of the cultivation of a
burl taken from original tree that
was chopped down to make room
for a wider street. The dates on
the new plaque and in Jeanette
Watson’s book, don’t agree either,
but since both trees are doing
well, it probably doesn’t matter
about the accuracy of the dates!
--------Sometimes I think there’s a
gremlin following me around. I
miss important things, focus on
things that are totally unimportant
and sometimes think I embarrass
myself because I missed part
of a conversation. I confided
this to someone else the other
day and they looked at me with
astonishment and said, don’t we
all? Okay, I confess to all my
transgressions and hope I grow
up to be a better person!
--------It’s sometimes awful hard to
explain about deadlines for the
newspaper. Someone contacts
me on Monday about an event
that’s happening on Thursday
and is puzzled that it’s too late for
publication. I needed the info two
weeks ago, in order to share it.
And I don’t know about you but
my calendar sometimes fills up
more than a month in advance.
--------One of Campbell’s downtown
merchants that is most loved is
Chrystie De Soto of the Olive
Bar. Chrystie’s been “away” for
a week or so and everyone wants
her to know they are thinking
good thoughts about her. One of
the things that I rely on from the
Olive Bar is collecting plastic
(deposit) bottles and aluminum
cans. Any recyclable container
that you pay a deposit on can be
turned in for a refund which goes
to our holiday Carol of Lights—
the free event for kids the first
Saturday in December.
--------If you haven’t gotten a Shop
Campbell bag, you haven’t
been attending our events. The
Downtown Campbell Business
Association
is
distributing
bags that say Shop Downtown
Campbell. It’s a thank you to our
wonderful clients who’ve made
our downtown the place to be!
Local
Campbell Express, May 7, 2014 - page 3
Letter to the
Editor
Safety Is No Accident
In this cost cutting age, safety
is one area where established
airlines will not cut back whether
they are full service or low cost
operations. It would take just one
bad mishap to destroy the image
of a no-frills airline.
The ultimate goal is 100%
safety with no accidents, so the
next time you are victim of a
delayed or cancelled flight, be
thankful that the captain took
the decision to err on the side of
safety.
You are sitting comfortably
in your seat as your aircraft taxis
towards the runway. As you line
up for take-off, instead of full
power, you are heading back to
the gate because something “was
not right” for the captain.
Or you are on your final
approach to land perhaps just feet
from the runway when suddenly
the captain puts on full power
and the aircraft climbs up in the
air because something “was not
right” like another aircraft sitting
on the runway or doing its take
off run which will not clear in
time for you to land safely.
Decisions like these cost the
airlines money in extra fuel burn,
delays and missed connections
but that is never a consideration.
Your safety comes first.
The same applies to weather
delays. You don’t want to
risk flying into a dangerous
thunderstorm or a no-visibility
airport. It’s at times like these that
the importance of your meeting
must not take priority over
staying alive in order to attend
that event or the next gathering
could be your funeral.
As a passenger you have
your part to play not just reading
the safety card or watching the
safety demo closely but also
understanding it. Any time I fly
I count the number of rows from
my seat to the exits in front and
behind so I know how to find
my way out in a darkened cabin.
OK, they may have that aisle path
lighting to help guide you but it
helps to know in advance how far
you have to move.
A drunken passenger can
present a great danger to a
flight and that’s why if you
decided to tank up with alcohol
in the departure lounge before
your flight you may be denied
boarding. It’s not only the aircraft
that has to be fit to fly.
Don’t be tempted to try and
get by the ban on smoking in
flight. The fire risk of a sneaky
cigarette in the toilet is extremely
dangerous. That’s why they have
smoke detectors with severe
penalties for tampering with
them.
Pay attention to what you can
and can’t put in your checked
baggage. It may seem obvious
but you should have nothing that
could have a chemical reaction
while stowed away in the baggage
hold.
It may sound like an old
cliché when they tell you “our
main concern is for your safety”
but it is so true. The only statistic
you want to become is that of a
passenger who has completed
another safe trip.
John McCalman is an International Travel Trade Consultant,
Broadcast Producer and Web Editor based in Glasgow, Scotland.
Peninsula Banjo
Band
plays
every Wed. eve.
7-8:30pm
at
Harry’s Hofbrau
on Saratoga Ave.
Mission Valley Chorus is
inviting women of all ages to
attend their Tuesday evening
open rehearsals at Nordahl
Hall, 580 W. Parr Avenue, Los
Gatos from 7:30 to 10 p.m.
Information 510/653-7664.
Coffee
farmers
visited Tico!
Editor: Last weekend Tico Coffee
Roasters participated in the 26th
Specialty Coffee Association
(SCAA) expo in Seattle, the
world’s largest specialty coffee
event of the year. Our coffee
trip could not have had a better
ending, than the visit of several of
our Costa Rican producers to our
roastery in Campbell.
We had the honor of hosting
Don Ricardo Perez and Don
Marvin Rodriguez from the
Helsar de Zarcero Farm and
Micro mill, Don Gelbert Naranjo
from Santa Rosa 1900 Farm and
Micro mill, Don Juan Ramon
Alvarado from the Brumas del
Zurqui Farm and Micro mill,
as well as Don Francisco Mena
from our export partner Exclusive
Coffees.
For them, visiting the
roaster is a great experience; an
opportunity to see the end-toend production chain and also
a possibility to understand and
hear directly from end-consumers
why they purchase sustainable
boutique coffees besides the
delicious taste.
Don Ricardo said, “It is so
nice and encouraging to hear how
much customers are interested not
only in the coffee, but also the
farm and the processing we do!”
Since the beginning of Tico
Coffee Roasters we had the
philosophy to create a positive
impact at the farm level and
have full traceability from seed
to cup. We only buy our coffee
beans directly from our farmers,
we want to know them, know
their families, but we also want
them to get to know us, and what
we do with their coffees. Tico is
not just a company, but Tico is
part of their family.
Sincerely, Tico Coffee Roasters
Mariana Faerron
Theater Events
Santa Clara Players
Agatha Crusty and the
Village Hall Murders
May 16-June 7
www.scplayers.org
South Bay Musical
Theater
Dirty Rotten Scoundrels
May 24-June 14
Southbaymt.com
Los Altos Stage
Company
May 29-June 28
www.losaltosstage.org
Orchard City
Community Chorus
Show Stoppers
May 30 8pm
Heritage Theatre
Thumbelina
May 18 2 & 6 pm
City Lights
The Language Archive
May 29- June 29
www.citc.org
San Jose Stage
Bonnie & Clyde
June 4- July 27
www.thestage.org
Diesel
Mechanic:
Great Pay / Benefits.
APPLY
www.durhamschoolservices.
com
1506 White Oaks
Rd, Campbell, CA
95008
408-377-6655
‘Wayzgoose’
History Park hosts Printers’ Fair
For the first time in the South
Bay, History Park will host a
Printers’ Fair & Wayzgoose on
Saturday, May 17 from 10 am to
3 pm. Sponsored by the San Jose
Printers’ Guild, the Wayzgoose
Party will celebrate letterpress
printing and allied arts.
What is a Wayzgoose? Some
might say a Wayzgoose can be
traced to St. Bartholomew’s Day
(August 24) when in 1456 a
festival marked the completion
of the printing of the Gutenberg
Bible. It has evolved into a
festival demonstrating handmade
books, paper, and the printing
arts.
“This Wayzgoose is a perfect
day for all us who are book
junkies,
typophiles, graphics
designers, artists and print
enthusiasts,” said Alida Bray,
President and CEO of History
San Jose. “History Park
will be awash in ampersands and
dingbats, and I mean that in the
best and most complimentary
way.”
Members of the San Jose
Printers’ Guild, whose Print
Shop is headquartered at History
Park and an afilliate of History
San Jose, will help visitors print
keepsakes on several vintage
letterpresses from handset metal
type and lead tours of a 1900-era
print shop.
“In reaction to the digital age
there is a resurgence of interest in
the way printing used to be done
using metal type and ink pressed
into paper,”said Matt Kelsey,
event coordinator and a member
of the San Jose Printers’ Guild.
“The
Wayzgoose
celebrates
letterpress and is an occasion for
printers to gather.”
Twenty-five vendors and
exhibitors will offer letterpress
printed goods, artist books, fine
papers, ink, handset type and
reference materials. Peter Thomas
will demonstrate hand papermaking at his Gypsy Wagon, with
his handmade books on display.
In addition, the historic
trolley will be available for rides
throughout the park, food will be
offered for purchase, O’Brien’s
Ice Cream Parlor will be open and
admission to the park is free on
this day.
History Park at Kelley Park
is located at 1650 Senter Road,
between Phelan & Keyes in
San Jose, CA 95112. For GPS
mapping use 635 Phelan Avenue,
San Jose, CA 95112. City parking
is available for $6. For more
information visit historysanjose.
org or call 408-287-2290.
Local
Campbell Express, May 7, 2014 - page 4
Your Independent
Beauty Consultant
Contact: Arlene
www.marykay.
com/4amayhew
Shop online with me 24/7
A free gift with every order!
408-244-2077
Yourneighborhood
friendlybusinessdistrict
S hopping ‫ ٭‬D ining
ServiceS ‫ ٭‬retail ‫ ٭‬houSing
nightlife ‫ ٭‬attractionS
See Winchester
in a New Light!
Sponsored by the
Winchester Neighborhood Business Association
and the City of San Jose
Local
Campbell Express, May 7, 2014 - page 5
Winning race teams in Campbell
Ed Note: The foundation for
BTM Motorwerks is their six bay
Diamond
Certified
Specialized
Repair shop for German Cars
located
at
1661
S.
Bascom
Avenue, Campbell.
The owner’s name is Brad
McClure and the company has
an expanding regional sports
car race team division primarily
running Porsches and BMW’s in
the NASA and USTCC Series.
Recently
we
received
information about last weekend’s
race results and we are sharing it
here.
On Friday May 2, the BTM
crew rolled into Pahrump,
Nevada for the second stop on
the 2014 United States Touring
Car Championship where the
series joined in on a NASA SoCal
race meet at Spring Mt. Raceway
running on Saturday & Sunday,
May 3 & 4.
From a driving standpoint
the circuit was a fun track to
race on but the facility, while
showing promise, is currently a
difficult environment for men and
machine to enjoy.
Saturday morning provided
a solid day of practice for Brad
in his GT Porsche 996 and also
for Mike Sekhon in his E46 M3
BMW.
Qualifying was especially
fruitful for the BTM Team as
Brad scored the GT pole with
Mike doing the same in TC.
At race time an unexpected
curve ball was thrown at the
USTCC group when track officials
issued a proclamation that there
would not be any orientation laps
before the USTCC traditional
standing start.
Squirrelly away from pole on
cold tires, Brad had an off track
excursion on lap 1 and dropped to
the back of the pack.
Mike Sekhon was jumped at
the start but regained the TC lead
by the end of lap 1 and then aced
the field the rest of the way for the
TC win.
Brad restarted, luckily with
no damage to his Porsche and
with his internal thermometer
matching the 105 degree
trackside air temperature, got
his tires warmed up and started
moving up through the pack. Brad finished a close second in
GT avoiding any other serious
off-track excursions as staying on
track is critical at the Spring Mt.
Raceway which has a lot of rocks
and boulders strewn on it. Fog
lights, headlights & windshields
beware!
The next event on the USTCC
schedule for Brad & Mike
will be at the driver friendly
and comfortable confines of
Thunderhill Raceway, Willows,
CA on Saturday & Sunday May
24 & 25.
Local
Campbell Express, May 7, 2014 - page 6
Little League
Standings
Standings are through 5/4/14
Major Standings
Team
W L Gms Bhd
RBI
16 3
Robins
13 6
3
TGFS
11 8
5
RSJ
99
6.5
Major Scores
TGFS 5 Robins 2
RBI 9 RSJ 2
TGFS 21 Westside Giants 17
Robins 5 Westside A’s
RSJ 8 Westside Dodgers 2
Westside Giants 6 RSJ 4
RBI 7 Westside Dodgers 4
Westside A’s 7 TGFS 6
Robins 5 RSJ 4
Minor Standings
Team
W L Gms Bhd
Monroe Paint 15 1
Mountain Mikes 7 7
7
Fire Fighters 7 7
7
CORE
69
8.5
Mortenson
Precision
0 13 13.5
Minor Scores
Monroe Painting 8 CORE 2
Mountain Mikes 13 Moreland
Blue Jays 10
Monroe Painting 13 Moreland Giants 2
Monroe Painting 14 Mortenson Precision 3
CORE 14 Firefighters 9
Mountain Mikes 8 CORE 3
Monroe Painting 11 Firefighters 2
Adopt a Rose for
Mother’s Day
Give your mother something
unique, personal, and truly
meaningful
this
Mother’s
Day. Guadalupe River Park
Conservancy’s
Adopt-a-Rose
program includes a personalized
plaque in the rose garden and
a very attractive gift package
containing:
potpourri from the Heritage
Rose Garden
chocolate from Schurra’s Fine
Confections
a bar of scented soap from
Renée’s Handmade Soap
a gift card for one free longstem red rose a month from Citti’s
Florist
Guadalupe
River
Park
Conservancy will package these
items for you, along with a card
announcing the rose adoption,
in a beautiful box. This special
gift package is available for $50
and includes the plaque with
a personal message for mom
installed next to her rose for a
full year. Rose adoptions are
partially tax deductible and help
support the upkeep of San Jose’s
Heritage Rose Garden, the largest
collection of rose varieties in the
western hemisphere.
To order arose package,
visit the Conservancy’s website
at http://www.grpg.org/adopt-arose Call Phil Cornish, Program
Manager, at 408-298-7657 with
questions. Gift packages will be
available for pick up Monday
through Friday at the Visitor and
Education Center at 438 Coleman
Avenue. The Conservancy is not
able to ship or deliver.
Replacing Your
Lawn
Saturday, May 31
9:30am to 11:30am
Ages: 18+
$10/members, $15/nonmembers
Want to have a healthy,
lush
yard
while
using
less water, fertilizers, and
herbicides? Join Guadalupe
River Park Conservancy and
Master Gardener Marianne
Mueller to learn how to replace
your thirsty lawn with a
beautiful low-water landscape.
Explore low-water turfs, ground
cover, combinations of bulbs,
annuals, perennials, shrubs
and find out about Santa Clara
Valley Water District’s lawn
replacement incentive. Bonus:
you’ll help improve habitat for
butterflies, hummingbirds, and
beneficial insects. This program will take
place at the Guadalupe River
Park Visitor Center at 438
Coleman Ave in San Jose. Preregistration is required, and
space is limited. To register,
or for more information, visit
www.grpg.org or call 408-2987657.
AUTOS WANTED
Menopause the Musical
comes to San Jose
The international hit show
Menopause
The
Musical
has recognized San Jose as a
‘hot’ national market and will
play the historic Montgomery
Theater in downtown San Jose
for four performances MondayFriday, June 9-12 only. This
marks the second time San Jose
was selected over San Francisco
as the Bay Area stop. It doesn’t
necessarily mean women in
Silicon Valley are more prone to
symptoms of “The Change.” It
does mean they will find joy in
sharing their experiences. Tickets
are on sale now and may be
purchased online at www.SJtix.
com. Group discounts of 10+ are
available by calling 888-6868587.
Four women at a lingerie sale
with nothing in common but a
black lace bra and memory loss,
hot flashes, night sweats, not
enough sex, too much sex and
more! This hilarious musical
parody set to classic tunes from
the ‘60s, ‘70s and ‘80s will have
you cheering and dancing in the
aisles! Come join the sisterhood!
See what millions of women
worldwide have been laughing
about for 13 years!
Menopause The Musical® is
produced by GFour Productions
and is the work of writer Jeanie
Linders, director Seth Greenleaf
and
choreographer
Daria
Melendez. The laughter-filled
90-minute production includes
parodies from the classics of
the ‘60s and ‘70s and ‘80s. It
is estimated that nearly 11
million women have attended
a performance since the 2001
opening in Orlando, Florida.
Inspired by a hot flash and a
bottle of wine, writer Jeanie
Linders created the show as a
celebration of women who are on
the brink of, in the middle of, or
have survived “The Change.”
Menopause
The
Musical® recently celebrated
its 3,000th performance and
was named the longest-running
scripted production in Las
Vegas. The hilarious musical
has
entertained
audiences
across the country in more
than 450 U.S. cities, nearly
300 international cities and
a total of 15 countries. For
more information, visit www.
MenopauseTheMusical.com.
fatal.Approved by Arthritis
LEGAL SERVICES
Foundation. Therapeutic
Donate your Car, Truck
Jets. Less than 4 Inch
Auto Accident Attorney:
or Boat to HERITAGE
Step-In. Wide Door.
INJURED IN AN AUTO
for the BLIND. Free
Anti-Slip Floors. American
ACCIDENT? Call
3 Day Vacation, Tax
Made. Installation
InjuryFone for a free case
Deductible, Free Towing,
Included.
evaluation. Never a cost
All Paperwork handled.
Call 800-958-5341
to you. Don’t wait, call
800-731-5042
now. 1-800-958-5341
Canada Drug Center is
BUSINESS
FINANCIAL SERVICES
your choice for safe and
MISCELLANEOUS
OPPORTUNITY
affordable medications.
REDUCE YOUR PAST
Our licensed Canadian
SAWMILLS from only
OWN YOUR own Medical TAX BILL by as much as mail order pharmacy will
$4,397.00 - MAKE &
Alert Company! Be the
75%. Stop Levies, Liens provide you with savings
SAVE MONEY with
1st and only Distributor and Wage Garnishments. of up to 90% on all your
your own bandmill. Cut
in your area! Unlimited $ Call the Tax DR to see if
medication needs. Call
lumber any dimension.
return. Small investment
you Qualify.
today 1-800-273-0209,
In stock ready to ship.
req’d. Call toll free
800-498-1067
for $10.00 off your first
FREE Info/DVD: www.
1-844-225-1200
prescription and free
NorwoodSawmills.com
IS YOUR IDENTITY
shipping. (Cal-SCAN)
1-800-578-1363 Ext.
CABLE/SATELLITE TV
PROTECTED? It is our
300N
promise to provide the
VIAGRA 100 MG or Cialis
DirectTV-2 Year Savings
most comprehensive
PERSONALS
20 mg. 40 tabs + 10 Free
Event! Over 140 channels identity theft prevention
all for $99 including Free
only $29.99 a month.
and response products
MEET SINGLES RIGHT
Shipping. Discreet, Fast
Only DirecTV gives you available! Call for 30-Day Shipping. 888-836-0780 NOW! No paid operators,
2 YEARS of savings and
FREE TRIAL
just real people like you.
or premiummeds.net
a FREE Genie upgrade!
800-908-5194
Try it for free.
Call 1-800-291-0350
1-800-945-3392
HELP WANTED
ARE YOU IN BIG
DISH TV Retailer.
TROUBLE WITH THE
PETS
ATTN: DRIVERS!
Starting at $19.99/month IRS? Stop wage & bank
$$$ Top pay $$$ Be a
(for 12 mos.) & High
levies, liens & audits,
Keep your Pet Happy,
Name, Not a Number!
Speed Internet starting unfiled tax returns, payroll Quality Home time! BCBS Healthy, and Protected.
at $14.95/month(where issues, & resolve tax debt + Pet + Rider. Orientation Call 800-675-7476 and
avail). SAVE! Ask About FAST. Call 800-761-5395
Sign On Bonus! CDL-A get a FREE Pet Insurance
SAME DAY Installation!
Quote for your Dog or
Req’d. 877-258-8782
Call 800-357-0810
HEALTH/MEDICAL
Cat. Choose Up to 90%
www.ad-drivers.com
Reimbursement. Multiple
MEN’S LIFESTYLE Meds
Pet Discounts.
DRIVERS: CDL-A
CAREER TRAINING/
- Viaga - Cialis - Levitra train and work for us!
EDUCATION
USA Pharmacies/
REAL ESTATE
Professional, focused
Telemedicine Physicians/
CDL training available.
AIRLINE CAREERS
Overnight Shipping
Choose Company Driver, 316+/- Acre White River
Begin Here - Get FAA
Available/Trusted Since
Ranch Auction, Calico
Owner Operator, Lease
approved Aviation
1998. 800-951-6337 Rock, AR. Minimum
Operator or Lease
Maintenance Technician
VIAMEDIC.COM
Bid $800,000. Sealed
Trainer.
training. Job placement
Save 5% using code
Bids Due by MAY 27.
Call 877-369-7126 www.
and Financial assistance
CAL14. (Exp. 12.31.14)
Atlas RE Firm. #2276
CentralTruckDrivingJobs.
for qualified students.
5%BP 501-840-7029
com
CALL Aviation Institute of
AtlasRealEstateFirm.com
Maintenance.
Safe Step Walk-In
888-242-3382
Tub Alert for Seniors.
Advertise Call 916-277-6011
SERVICES
Bathroom falls can be
TRUCK DRIVERS Obtain Class A CDL in
2 1/2 weeks. Company
sponsored Training. Also
Hiring Recent Truck
School Graduates.
Experienced Drivers.
Must be 21 or Older.
Call 866 275-2349
Local/Public Notice
Campbell Express, May 7, 2014 - page 7
Kiwanis sponsors
special games
Sixty five students
from
Campbell
Union
School
District—plus many
teachers, Educational
Associates, behavior
specialists,
health
aides, volunteers, and
parents—from three
schools: Blackford and
Forest Hill Elementary,
and Rolling Hills
Middle School will
be present at DeAnza
College, next Friday
in
Cupertino
for
the
25th
Annual
Kiwanis
Special
Games presented by
the Kiwanis Clubs of
CalNevHa Divisions
12 & 34.
Special Games is
a one-day event of
physical
endeavor
and success for each
student who attends.
Each May about 1,000
severely
challenged
kids from both public
and private schools
from all over the Santa
Clara County attend the
event. Students receive
a free Special Games
T-shirt, and will wear
it the day of the games.
The students begin
with a big opening
ceremony and parade
around the football
field, with banners,
flags, and lots of
cheering! Following
the
parade,
each
student will participate
in 5-7 events, such
as the 50-yard dash,
softball throw, obstacle
course, disc throw, and
many more.
CAMPBELL REAL ESTATE
May 2014
ACTIVE/FOR SALE
ADDRESS
LIST PRICE
B/B
AGE
Dry Creek Road
W. Latimer Avenue
Keith Drive
Westmont Avenue
Twyla Lane
Fawn Court
$2,295,000
$1,429,000
$1,399,000
$1,230,000
$1,148,000
$944,988
5/4.5
4/3
4/3
3/2
5/3
3/2
7
10
45
43
44
46
LOT SIZE SQ. FEET SALES PRICE
11,950
7800
6050
11100
4,950
6000
3877
3049
2801
2625
2249
1464
PENDING SALE/UNDER CONTRACT
Dry Creek Road
Regas Drive
Bucknam Avenue
Poplar Avenue
Cameo Court
Lovell Avenue
N. Central Avenue
$2,399,000
$1,249,000
$1,175,000
$999,000
$899,999
$837,000
$825,000
5/5
5/3
4/2.5
4/3
3/2
3/2
3/2.5
10
25
54
16
55
67
89
15,750
6144
7936
9583
7,956
9156
7000
4061
3010
1818
2105
1540
1892
1679
SOLD/CLOSED ESCROW
Lovell Avenue
Dry Creek Road
W. Hacienda Avenue
Steinway Avenue
John Kirk Court
Van Dusen Lane
$1,600,000
$1,399,000
$1,193,000
$890,000
$799,950
$710,000
5/3
4/3
4/3
3/2
3/2.5
2/1
1
63
51
53
36
56
14375
15000
7000
6,500
3605
10596
3200
3000
2133
1428
1555
824
$1,700,000
$1,550,000
$1,200,000
$951,000
$832,000
$715,000
Call Janie Kelly at CSR Real Estate Services today for
additional information on above properties. If you are
considering listing your home, Janie will gladly prepare
a no-obligation property value analysis on your
property. 408-909-9055
The world's biggest jack-o'-lantern was carved from
an 827-pound pumpkin in California in 1992.
PUBLIC NOTICE
No: 141919
Fictitious Business Name Statement
The following person(s) are doing business
as: AFFILIATED THERAPISTS OF LOS
GATOS 800 Pollard Rd, Ste. B-201 Los
Gatos Ca 95032 Santa Clara County
This business is owned by: an
unincorporated association other than a
partnership
The name and residence address of
the owner(s)/registrant(s) is (are): Keith C.
Kellogg 33 Edgewood Way Santa Cruz
Ca 95060; Gail Faris 2408 Cherry Ave.
San Jose, Ca 95125; Lisa Dale Miller
23960 Summit Rd Los Gatos Ca 95033;
Doreen Maxwell 646 Mt. View Dr Ben
Lomond Ca 95005; Paulette Jacome 1250
Vernon Ave San Jose Ca 95125; Ellen Bryne
15 Foxtail Portola Valley Ca 94028
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 6-01-02
This filing is a refile of previous file # 446306.
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).
Signed: Keith C. Kellogg
This statement was filed with the County
Clerk of Santa Clara County on: 04/29/2014
Regina Alcomendras, County Clerk-Recorder
File No: 591347
PUB: 05/07/2014 – 05/28/2014
PUBLIC NOTICE
No: 141920
Fictitious Business Name Statement
The following person(s) are doing business
as:
FRIENDLY
CONSTRUCTION
SERVICES 1040 Di Giulio Ave Ste 300A
Santa Clara CA 95050 Santa Clara County
This business is owned by: a corporation
The name and residence address of the
owner(s)/registrant(s) is (are): Friendly
Construction Services Inc 1040 Di Giulio
Ave Ste 300A Santa Clara CA 95050
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: n/a
This filing is a first filing.
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).
Signed: Yurly Tochilnikov
Entity: Friendly Construction Services Inc
Title: CEO Article #: 3660995
Formed in the state of California
This statement was filed with the County
Clerk of Santa Clara County on: 04/30/2014
Regina Alcomendras, County Clerk-Recorder
File No: 591395
PUB: 05/07/2014 – 05/28/2014
CA BRE #01217039
PUBLIC NOTICE
No: 141921
Fictitious Business Name Statement
The following person(s) are doing
business as: JIN LEE ACUPUNCTURE
1400 Bowe Ave Apt 611 Santa Clara CA
95051 Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Jin Young
Lee 1400 Bowe Ave Apt 611 Santa Clara
CA 95051
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: n/a
This filing is a first filing.
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).
Signed: Jin Young Lee
This statement was filed with the County
Clerk of Santa Clara County on: 05/01/2014
Regina Alcomendras, County Clerk-Recorder
File No: 591437
PUB: 05/07/2014 – 05/28/2014
PUBLIC NOTICE
No: 141923
Fictitious Business Name Statement
The following person(s) are doing business
as: IHOME REALTY 598 Eisenhower Drive
San Jose CA 95128 Santa Clara County
This business is owned by: an individual
The name and residence address of
the owner(s)/registrant(s) is (are): Hilda
Regina Zabarte 598 Eisenhower Dr San
Jose CA 95128
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: n/a
This filing is a first filing.
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).
Signed: Hilda Regina Zabarte
This statement was filed with the County
Clerk of Santa Clara County on: 05/01/2014
Regina Alcomendras, County Clerk-Recorder
File No: 591422
PUB: 05/07/2014 – 05/28/2014
PUBLIC NOTICE
No: 141925
Fictitious Business Name Statement
The following person(s) are doing
business as: CORNER CAFÉ 1190
Hillsdale Ave Suite 175 San Jose CA
95118 Santa Clara County
This business is owned by: an individual
The name and residence address of
the owner(s)/registrant(s) is (are): Celia
Yuliana Oseguera Moreno 1387 S.
Almaden Ave San Jose CA 95110
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: n/a
This filing is a first filing.
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).
Signed: Celia Yuliana Oseguera Moreno
This statement was filed with the County
Clerk of Santa Clara County on: 05/02/2014
Regina Alcomendras, County Clerk-Recorder
File No: 591463
PUB: 05/07/2014 – 05/28/2014
PUBLIC NOTICE No: 141927
STATEMENT OF ABANDONMENT OF
USE OF FICTITIOUS BUSINESS NAME
The following person(s)/entity(ies) has/have
abandoned the use of the fictitious business
name(s): LOS GATOS DIET CENTER 221
Almendra Ave Los Gatos, CA 95030
Filed in Santa Clara County on: 1-31-2014
Under File No: 587721
Registrant’s Name(s): Dr Marilyn Waiton
16200 Redwood Lodge Los Gatos, CA
95033
This business was conducted by: an
individual
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.)
Signed: Dr Marilyn Waiton
This statement was filed with the County
Clerk of Santa Clara County on: 05/02/2014
Regina Alcomendras, County Clerk-Recorder
File No: 591465
PUB: 05/07/2014-05/28/2014
PUBLIC NOTICE
No: 141922
Fictitious Business Name Statement
The following person(s) are doing business
as: SPOT-ON DOG TRAINING AND
OBEDIENCE 100 Mountain Ave Boulder
Creek Ca 95006 Santa Cruz County
This business is owned by: an individual
The name and residence address of
the owner(s)/registrant(s) is (are): Toni
Sitterly 980 Car Ave Aromas Ca 95004
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: n/a
This filing is a first filing.
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).
Signed: Toni Sitterly
This statement was filed with the County
Clerk of Santa Clara County on: 04/10/2014
Regina Alcomendras, County Clerk-Recorder
File No: 590612
PUB: 05/07/2014 – 05/28/2014
PUBLIC NOTICE
No: 141924
Fictitious Business Name Statement
The following person(s) are doing
business as: HELPDESK CALIFORNIA
2819 Ione Drive San Jose Ca 95132
Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Richard Duke
2819 Ione Drive San Jose Ca 95132
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 04/01/2014
This filing is a first filing.
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).
Signed: Richard Duke
This statement was filed with the County
Clerk of Santa Clara County on: 05/02/2014
Regina Alcomendras, County Clerk-Recorder
File No: 591464
PUB: 05/07/2014 – 05/28/2014
PUBLIC NOTICE
No: 141926
Fictitious Business Name Statement
The following person(s) are doing business
as: SILICON VALLEY COMMERCIAL
REAL ESTATE 897 Monarch Circle San
Jose CA 95138 Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Kyle Miller
897 Monarch Circle San Jose CA 95138
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: n/a
This filing is a first filing.
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).
Signed: Kyle Miller
This statement was filed with the County
Clerk of Santa Clara County on: 05/01/2014
Regina Alcomendras, County Clerk-Recorder
File No: 591419
PUB: 05/07/2014 – 05/28/2014
PUBLIC NOTICE
No: 141928
Fictitious Business Name Statement
The following person(s) are doing business as:
THE ERRAND SISTERS 200 Towne Ter #3
Los Gatos CA 95032 Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Rachel
Ruggiero 200 Towne Ter #3 Los Gatos
CA 95032
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: n/a
This filing is a first filing.
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).
Signed: Rachel Ruggiero
This statement was filed with the County
Clerk of Santa Clara County on: 05/02/2014
Regina Alcomendras, County Clerk-Recorder
File No: 591475
PUB: 05/07/2014 – 05/28/2014
PUBLIC NOTICE
No: 141929
Fictitious Business Name Statement
The following person(s) are doing business
as:
PRODUCT
DEVELOPMENT
INTERNATIONAL – SUSAN MANCUSO
292 Marchmont Drive Los Gatos CA
95032 Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Susan
Marquez-Mancuso 292 Marchmont Dr
Los Gatos CA 95032
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 04/01/2014
This filing is a first filing.
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).
Signed: Susan Marquez-Mancuso
This statement was filed with the County
Clerk of Santa Clara County on: 04/30/2014
Regina Alcomendras, County Clerk-Recorder
File No: 591406
PUB: 05/07/2014 – 05/28/2014
PUBLIC NOTICE
No: 141930
Fictitious Business Name Statement
The following person(s) are doing business
as: SMOKE ZONE 4656 Pearl Ave San
Jose CA 95136 Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Bushra Alajji
1100 Weepinggate Ln San Jose CA 95136
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 3/26/14
This filing is a refile of previous file # 590049
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).
Signed: Bushra Alajji
This statement was filed with the County
Clerk of Santa Clara County on: 04/28/2014
Regina Alcomendras, County Clerk-Recorder
File No: 591282
PUB: 05/07/2014 – 05/28/2014
Public Notice
NOTICE
OF
TRUSTEE’S
SALE
Trustee Sale No. 447287CA Loan
No. XXXXXX4594 Title Order No.
690179
ATTENTION
RECORDER:
THE
FOLLOWING
REFERENCE
TO AN ATTACHED SUMMARY IS
APPLICABLE
TO
THE
NOTICE
PROVIDED TO THE TRUSTOR ONLY.
PURSUANT TO CALIFORNIA CIVIL
CODE 2923.3 NOTE: THERE IS A
SUMMARY OF THE INFORMATION IN
THIS DOCUMENT ATTACHED YOU
ARE IN DEFAULT UNDER A DEED OF
TRUST DATED 09-20-2004. UNLESS
YOU TAKE ACTION TO PROTECT
YOUR PROPERTY, IT MAY BE SOLD
AT A PUBLIC SALE. IF YOU NEED AN
EXPLANATION OF THE NATURE OF
THE PROCEEDINGS AGAINST YOU,
YOU SHOULD CONTACT A LAWYER.
On 05-30-2014 at 9:00 AM, ALAW as
the duly appointed Trustee under and
pursuant to Deed of Trust Recorded
09-30-2004, Book N/A, Page N/A,
Instrument 18025617, of official records
in the Office of the Recorder of SANTA
CLARA County, California, executed by:
JEAN M. SOUTHER, AN UNMARRIED
WOMAN AND WALTER C. TRUMPP,
AN UNMARRIED MAN, as Trustor,
WASHINGTON MUTUAL BANK, FA, as
Beneficiary, will sell at public auction sale
to the highest bidder for cash, cashier’s
check drawn by a state or national bank,
a cashier’s check drawn by a state or
federal credit union, or a cashier’s check
drawn by a state or federal savings and
loan association, savings association, or
savings bank specified in section 5102
of the Financial Code and authorized
to do business in this state. Sale will
be held by the duly appointed trustee
as shown below, of all right, title, and
interest conveyed to and now held by
the trustee in the hereinafter described
property under and pursuant to the Deed
of Trust. The sale will be made, but
without covenant or warranty, expressed
or implied, regarding title, possession,
or encumbrances, to pay the remaining
principal sum of the note(s) secured
by the Deed of Trust, interest thereon,
estimated fees, charges and expenses
of the Trustee for the total amount (at the
time of the initial publication of the Notice
of Sale) reasonably estimated to be set
forth below. The amount may be greater
on the day of sale. Place of Sale: Santa
Clara Convention Center, 5001 Great
America Parkway, Santa Clara, CA 95054
Legal Description: LOT 28, AS SHOWN
ON THAT CERTAIN MAP ENTITLED
TRACT NO. 294 ED YATES TRACT
WHICH MAP WAS FILED FOR RECORD
IN THE OFFICE OF THE RECORDER
OF THE COUNTY OF SANTA CLARA,
STATE OF CALIFORNIA, ON MAY 1,
1946 IN BOOK 10 OF MAPS AT PAGE(S)
25. Amount of unpaid balance and other
charges: $399,495.47 (estimated) Street
address and other common designation
of the real property: 1145 SHAMROCK
DRIVE CAMPBELL, CA 95008 APN
Number: 414-01-015 The undersigned
Trustee disclaims any liability for any
incorrectness of the street address and
other common designation, if any, shown
herein. The property heretofore described
is being sold “as is”. In compliance
with California Civil Code 2923.5(c)
the mortgagee, trustee, beneficiary, or
authorized agent declares: that it has
contacted the borrower(s) to assess
their financial situation and to explore
options to avoid foreclosure; or that it has
made efforts to contact the borrower(s)
to assess their financial situation and
to explore options to avoid foreclosure
by one of the following methods: by
telephone; by United States mail; either
1st class or certified; by overnight delivery;
by personal delivery; by e-mail; by face
to face meeting. DATE: 05-05-2014
ALAW, as Trustee MANUSHAK VIOLET
OURFALIAN, ASSISTANT SECRETARY
ALAW 9200 OAKDALE AVE. - 3RD
FLOOR CHATSWORTH, CA 91311
(818)435-3661 For Sales Information:
www.lpsasap.com or 1-714-730-2727
www.priorityposting.com or 1-714-5731965 www.auction.com or 1-800-2802832 ALAW IS A DEBT COLLECTOR
ATTEMPTING TO COLLECT A DEBT.
ANY INFORMATION OBTAINED WILL
BE USED FOR THAT PURPOSE.
NOTICE TO POTENTIAL BIDDERS:
If you are considering bidding on this
property lien, you should understand
that there are risks involved in bidding at
a trustee auction. You will be bidding on
a lien, not on the property itself. Placing
the highest bid at a trustee auction does
not automatically entitle you to free and
clear ownership of the property. You
should also be aware that the lien being
auctioned off may be a junior lien. If you
are the highest bidder at the auction, you
are or may be responsible for paying off
all liens senior to the lien being auctioned
off, before you can receive clear title
to the property. You are encouraged to
investigate the existence, priority, and
size of outstanding liens that may exist
on this property by contacting the county
recorder’s office or a title insurance
company, either of which may charge you
a fee for this information. If you consult
either of these resources, you should be
aware that the same lender may hold
more than one mortgage or deed of trust
on the property. NOTICE TO PROPERTY
OWNER: The sale date shown on this
notice of sale may be postponed one or
more times by the mortgagee, beneficiary,
trustee, or a court, pursuant to Section
2924g of the California Civil Code. The
law requires that information about
trustee sale postponements be made
available to you and to the public, as a
courtesy to those not present at the sale.
If you wish to learn whether your sale date
has been postponed, and, if applicable,
the rescheduled time and date for the
sale of this property, this information can
be obtained from one of the following
three companies: LPS Agency Sales
and Posting at (714) 730-2727, or visit
the Internet Web site www.lpsasap.
com (Registration required to search for
sale information) or Priority Posting and
Publishing at (714) 573-1965 or visit the
Internet Web site www.priorityposting.
com (Click on the link for “Advanced
Search” to search for sale information),
or auction.com at 1-800-280-2832 or
visit the Internet Web site www.auction.
com, using the Trustee Sale No. shown
above. Information about postponements
that are very short in duration or that
occur close in time to the scheduled
sale may not immediately be reflected
in the telephone information or on the
Internet Web site. The best way to verify
postponement information is to attend the
scheduled sale. A-4455412 05/07/2014,
05/14/2014, 05/21/2014 CE14077
T.S. No. 13-3125-11 Loan No.
872468211 NOTICE OF TRUSTEE’S
SALE NOTE: THERE IS A SUMMARY
OF THE INFORMATION IN THIS
DOCUMENT ATTACHED 注:本文
件包含一个信息摘要 참고사항: 본
첨부 문서에 정보 요약서가 있습니다
NOTA: SE ADJUNTA UN RESUMEN
DE LA INFORMACIÓN DE ESTE
DOCUMENTO TALA: MAYROONG
BUOD
NG
IMPORMASYON
SA
DOKUMENTONG
ITO
NA
NAKALAKIP LƯU Ý: KÈM THEO ĐÂY
LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ
THÔNG TIN TRONG TÀI LIỆU NÀY
PLEASE NOTE THAT PURSUANT
TO CIVIL CODE § 2923.3(d)(1) THE
ABOVE STATEMENT IS REQUIRED
TO APPEAR ON THIS DOCUMENT
BUT PURSUANT TO CIVIL CODE
§
2923.3(a)
THE
SUMMARY
OF
INFORMATION
IS
NOT
REQUIRED TO BE RECORDED OR
PUBLISHED AND THE SUMMARY
OF INFORMATION NEED ONLY BE
MAILED TO THE MORTGAGOR OR
TRUSTOR. YOU ARE IN DEFAULT
UNDER A DEED OF TRUST DATED
11/9/2006. UNLESS YOU TAKE
ACTION TO PROTECT YOUR
PROPERTY, IT MAY BE SOLD AT
A PUBLIC SALE. IF YOU NEED AN
EXPLANATION OF THE NATURE
OF THE PROCEEDING AGAINST
YOU, YOU SHOULD CONTACT A
LAWYER. A public auction sale to
the highest bidder for cash, cashier’s
check drawn on a state or national
bank, check drawn by a state or
federal credit union, or a check drawn
by a state or federal savings and loan
association, or savings association, or
savings bank specified in Section 5102
of the Financial Code and authorized
to do business in this state will be
held by the duly appointed trustee
as shown below, of all right, title, and
interest conveyed to and now held by
the trustee in the hereinafter described
property under and pursuant to
a Deed of Trust described below.
The sale will be made, but without
covenant or warranty, expressed or
implied, regarding title, possession, or
encumbrances, to pay the remaining
principal sum of the note(s) secured
by the Deed of Trust, with interest
and late charges thereon, as provided
in the note(s), advances, under the
terms of the Deed of Trust, interest
thereon, fees, charges and expenses
of the Trustee for the total amount (at
the time of the initial publication of the
Notice of Sale) reasonably estimated
to be set forth below. The amount may
be greater on the day of sale. Trustor:
SARA VIGUERA Duly Appointed
Trustee: The Wolf Firm, A Law
Corporation Recorded 11/15/2006 as
Instrument No. 19187383 of Official
Records in the office of the Recorder of
Santa Clara County, California, Date of
Sale: 5/29/2014 at 10:00 AM Place of
Sale: At the gated North Market Street
entrance to the Superior Courthouse
at 190 N. Market Street, San Jose, CA.
Amount of unpaid balance and other
charges: $479,952.10, estimated
Street Address or other common
designation of real property: 372
UNION AVENUE #A CAMPBELL, CA
A.P.N.: 412-28-031 The undersigned
Trustee disclaims any liability for any
incorrectness of the street address
or other common designation, if any,
shown above. If no street address or
other common designation is shown,
directions to the location of the
property may be obtained by sending
a written request to the beneficiary
within 10 days of the date of first
publication of this Notice of Sale.
NOTICE TO POTENTIAL BIDDERS:
If you are considering bidding on this
property lien, you should understand
that there are risks involved in bidding
at a trustee auction. You will be bidding
on a lien, not on the property itself.
Placing the highest bid at a trustee
auction does not automatically entitle
you to free and clear ownership of the
property. You should also be aware
that the lien being auctioned off may
be a junior lien. If you are the highest
bidder at the auction, you are or may
be responsible for paying off all liens
senior to the lien being auctioned
off, before you can receive clear title
to the property. You are encouraged
to investigate the existence, priority,
and size of outstanding liens that may
exist on this property by contacting
the county recorder’s office or a
title insurance company, either of
which may charge you a fee for this
information. If you consult either
of these resources, you should be
aware that the same lender may hold
more than one mortgage or deed of
trust on the property. NOTICE TO
PROPERTY OWNER: The sale date
shown on this notice of sale may be
postponed one or more times by the
mortgagee, beneficiary, trustee, or
a court, pursuant to Section 2924g
of the California Civil Code. The
law requires that information about
trustee sale postponements be made
available to you and to the public, as
a courtesy to those not present at
the sale. If you wish to learn whether
your sale date has been postponed,
and, if applicable, the rescheduled
time and date for the sale of this
property, you may call (916) 939-0772
or visit this Internet Web site www.
nationwideposting.com, using the file
number assigned to this case 13-312511. Information about postponements
that are very short in duration or that
occur close in time to the scheduled
sale may not immediately be reflected
in the telephone information or on
the Internet Web site. The best way
to verify postponement information
is to attend the scheduled sale.
Date: 4/22/2014 The Wolf Firm, A
Law Corporation 2955 Main Street,
2nd Floor Irvine, California 92614
Foreclosure Department (949) 7209200 Sale Information Only: (916)
939-0772
www.nationwideposting.
com Frank Escalera, Team Lead
NPP0229976
To:
CAMPBELL
EXPRESS 05/07/2014, 05/14/2014,
05/21/2014 CE14076
Campbell Express, May 7, 2014 - page 8
PUBLIC NOTICE
No: 141601
Fictitious Business Name Statement
The following person(s) are doing business
as: (1) KELLY BEAUTY STUDIO (2) REDS
HAIR SALON 73 N. San Tomas Aquino Rd
Campbell CA 95008 Santa Clara County
This business is owned by: married couple
The name and residence address of the
owner(s)/registrant(s) is (are): Vuong M.
Hau 16570 Cantor Ct Morgan Hill CA
95037; Kelly N. Hau 16570 Cantor Ct
Morgan Hill CA 95037
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 4/1/2014
This filing is a first filing.
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).
Signed: Vuong M. Hau
This statement was filed with the County
Clerk of Santa Clara County on: 4/04/2014
Regina Alcomendras, County Clerk-Recorder
File No: 590378
PUB: 04/16/2014 – 05/07/2014
PUBLIC NOTICE
No: 141602
Fictitious Business Name Statement
The following person(s) are doing business as:
(1) 911 GARAGE DOORS (2) DRYCORE
RESTORATION 1670 Phantom Ave San Jose
CA 95125 Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Liran Nissan
1670 Phantom Ave San Jose CA 95125
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 04/03/2014
This filing is a first filing.
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).
Signed: Liran Nissan
This statement was filed with the County
Clerk of Santa Clara County on: 4/03/2014
Regina Alcomendras, County Clerk-Recorder
File No: 590299
PUB: 04/16/2014 – 05/07/2014
PUBLIC NOTICE
No: 141603
Fictitious Business Name Statement
The following person(s) are doing
business as: BAY AREA PERMITS 201
Los Gatos Saratoga Road #101 Los
Gatos CA 95030 Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Deborah
Lowery 15631 Glen Una Drive Los Gatos
CA 95030
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 04/03/2008
This filing is a refile of previous file # 507686.
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).
Signed: Deborah Lowery
This statement was filed with the County
Clerk of Santa Clara County on: 4/04/2014
Regina Alcomendras, County Clerk-Recorder
File No: 590369
PUB: 04/16/2014 – 05/07/2014
PUBLIC NOTICE
No: 141901
Fictitious Business Name Statement
The following person(s) are doing
business as: BOOKMARK CAFÉ 1000
South Bascom Ave San Jose CA 95128
Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Juanita
Arellano 983 Sherman Oaks San Jose
CA 95128
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: n/a
This filing is a first filing.
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).
Signed: Juanita M Arellano
This statement was filed with the County
Clerk of Santa Clara County on: 4/08/2014
Regina Alcomendras, County Clerk-Recorder
File No: 590455
PUB: 05/07/2014 – 05/28/2014
PUBLIC NOTICE
No: 141902
Fictitious Business Name Statement
The following person(s) are doing
business as: THE CONNECTOR 2907
El Camino Real Santa Clara CA 95051
Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Baljit Singh
2832 Hamrick Ct San Jose CA 95121
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: n/a
This filing is a first filing.
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).
Signed: Baljit Singh
This statement was filed with the County
Clerk of Santa Clara County on: 4/21/2014
Regina Alcomendras, County Clerk-Recorder
File No: 590987
PUB: 05/07/2014 – 05/28/2014
PUBLIC NOTICE
No: 141903
Fictitious Business Name Statement
The following person(s) are doing
business as: VERITY TECHNOLOGY
SERVICES 105 Lancewood Pl Los Gatos
CA 95032 Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Richard Evans
105 Lancewood Pl Los Gatos CA 95032
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 4/1/2014
This filing is a first filing.
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).
Signed: Richard Evans
This statement was filed with the County
Clerk of Santa Clara County on: 4/24/2014
Regina Alcomendras, County Clerk-Recorder
File No: 591190
PUB: 05/07/2014 – 05/28/2014
PUBLIC NOTICE
No: 141605
Fictitious Business Name Statement
The following person(s) are doing business
as: CHICKS LANE 1800 Stokes St Apt 139
San Jose CA 95126 Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Raman Prit
Singh Kandola 1800 Stokes St Apt 139
San Jose CA 95126
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: n/a
This filing is a first filing.
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).
Signed: Raman Prit Singh Kandola
This statement was filed with the County
Clerk of Santa Clara County on: 4/07/2014
Regina Alcomendras, County Clerk-Recorder
File No: 590443
PUB: 04/16/2014 – 05/07/2014
PUBLIC NOTICE
No: 141904
Fictitious Business Name Statement
The following person(s) are doing business
as: KYOFUJI 3065 Middlefield Rd #204
Palo Alto CA 94306 Santa Clara County
This business is owned by: a general
partnership
The name and residence address of the
owner(s)/registrant(s) is (are): Shinichi
Aoki 3065 Middlefield Rd #204 Palo Alto
CA 94306; Yuko Nammo 3065 Middlefield
Rd #204 Palo Alto CA 94306
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: n/a
This filing is a first filing.
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).
Signed: Yuko Nammo
This statement was filed with the County
Clerk of Santa Clara County on: 4/07/2014
Regina Alcomendras, County Clerk-Recorder
File No: 590429
PUB: 05/07/2014 – 05/28/2014
PUBLIC NOTICE
No: 141905
Fictitious Business Name Statement
The following person(s) are doing
business as: ALTOS RECRUITING
GROUP 125 University Ave Suite 250
Palo Alto CA 94301 Santa Clara County
This business is owned by: a corporation
The name and residence address of the
owner(s)/registrant(s) is (are): Gent &
Associates, Inc. 125 University Ave. #250
Palo Alto CA 94301
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: n/a
This filing is a first filing.
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).
Signed: Gary Daugenti
Entity: Gent & Associates, Inc.
Title: President
Article #: 2147741
Formed in the state of California
This statement was filed with the County
Clerk of Santa Clara County on: 4/24/2014
Regina Alcomendras, County Clerk-Recorder
File No: 591169
PUB: 05/07/2014 – 05/28/2014
PUBLIC NOTICE
No: 141606
Fictitious Business Name Statement
The following person(s) are doing
business
as:
JAD
SOFTWARE
SERVICES 1125 El Abra Way San Jose
CA 95125 Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Jon Dart
1125 El Abra Way San Jose CA 95125
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 4-1-2014
This filing is a first filing.
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).
Signed: Jon Dart
This statement was filed with the County
Clerk of Santa Clara County on: 4/07/2014
Regina Alcomendras, County Clerk-Recorder
File No: 590437
PUB: 04/16/2014 – 05/07/2014
PUBLIC NOTICE
No: 141906
Fictitious Business Name Statement
The following person(s) are doing
business as: DSB CONSULTING 225
Union Ave #204 Campbell CA 95008
Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): David Biondi
225 Union Ave #204 Campbell CA 95008
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: n/a
This filing is a first filing.
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).
Signed: David Biondi
This statement was filed with the County
Clerk of Santa Clara County on: 4/25/2014
Regina Alcomendras, County Clerk-Recorder
File No: 591220
PUB: 05/07/2014 – 05/28/2014
PUBLIC NOTICE
No: 141604
Fictitious Business Name Statement
The following person(s) are doing
business as: SANTA CRUZ HIGH CLASS
OF 62 18859 Biarritz Lane Saratoga CA
95070 Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Gary Schultz
18859 Biarritz Lane Saratoga CA 95070
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 04/09/14
This filing is a first filing.
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).
Signed: Gary Schultz
This statement was filed with the County
Clerk of Santa Clara County on: 4/09/2014
Regina Alcomendras, County Clerk-Recorder
File No: 590542
PUB: 04/16/2014 – 05/07/2014
PUBLIC NOTICE
No: 141907
Fictitious Business Name Statement
The following person(s) are doing business
as: TRIPPY TAPE 1271 Husted Avenue San
Jose CA 95125 Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Connor
Brereton 1271 Husted Avenue San Jose
CA 95125
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: n/a
This filing is a first filing.
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).
Signed: Connor Brereton
This statement was filed with the County
Clerk of Santa Clara County on: 4/14/2014
Regina Alcomendras, County Clerk-Recorder
File No: 590719
PUB: 05/07/2014 – 05/28/2014
PUBLIC NOTICE
No: 141908
Fictitious Business Name Statement
The following person(s) are doing
business as: GLAMHER MOBILE NAIL
SERVICES 2681 Corde Terra Circle San
Jose CA 95111 Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Nhi Le 2681
Corde Terra Circle San Jose CA 95111
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: n/a
This filing is a first filing.
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).
Signed: Nhi Le
This statement was filed with the County
Clerk of Santa Clara County on: 4/08/2014
Regina Alcomendras, County Clerk-Recorder
File No: 590450
PUB: 05/07/2014 – 05/28/2014
PUBLIC NOTICE
No: 141909
Fictitious Business Name Statement
The following person(s) are doing business
as: BEABAO, INC 3843 Adra Ave San
Jose CA 95117 Santa Clara County
This business is owned by: a corporation
The name and residence address of the
owner(s)/registrant(s) is (are): BeaBao,
Inc 3843 Adra Ave San Jose CA 95117
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 03/21/2014
This filing is a first filing.
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).
Signed: Alex Feldman
Entity: BeaBao, Inc
Title: Vice President
Article #: 3655864
Formed in the state of California
This statement was filed with the County
Clerk of Santa Clara County on: 04/11/2014
Regina Alcomendras, County Clerk-Recorder
File No: 590666
PUB: 05/07/2014 – 05/28/2014
PUBLIC NOTICE
No: 141910
Fictitious Business Name Statement
The following person(s) are doing
business as: EVOKE ACUPUNCTURE
1101 S. Winchester Blvd. N-267 San Jose
CA 95128 Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Neda Saleh
913 Apricot Ave #A Campbell CA 95008
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: n/a
This filing is a first filing.
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).
Signed: Neda Saleh
This statement was filed with the County
Clerk of Santa Clara County on: 04/29/2014
Regina Alcomendras, County Clerk-Recorder
File No: 591340
PUB: 05/07/2014 – 05/28/2014
PUBLIC NOTICE
No: 141911
Fictitious Business Name Statement
The following person(s) are doing
business as: D&S ELECTRIC 500
Laurelwood Road Suite #5 Santa Clara
CA 95054 Santa Clara County
This business is owned by: an individual
The name and residence address of
the owner(s)/registrant(s) is (are): David
Bereczky 209 North 34th St. San Jose
CA 95116
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 10/01/1986
This filing is a refile.
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).
Signed: David Bereczky
This statement was filed with the County
Clerk of Santa Clara County on: 04/22/2014
Regina Alcomendras, County Clerk-Recorder
File No: 591030
PUB: 05/07/2014 – 05/28/2014
PUBLIC NOTICE
No: 141912
Fictitious Business Name Statement
The following person(s) are doing
business as: MIKE’S ELECTRIC 500
Laurelwood Road Suite #5 Santa Clara
CA 95054 Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Michael
Bereczky 209 North 34th St. San Jose
CA 95116
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 03/28/2008
This filing is a refile.
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).
Signed: Michael Bereczky
This statement was filed with the County
Clerk of Santa Clara County on: 04/22/2014
Regina Alcomendras, County Clerk-Recorder
File No: 591029
PUB: 05/07/2014 – 05/28/2014
PUBLIC NOTICE
No: 141913
Fictitious Business Name Statement
The following person(s) are doing business
as: CAFASHIONDEPOT 5751 Condor Ct.
San Jose CA 95118 Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Chang You
5751 Condor Ct. San Jose CA 95118
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: n/a
This filing is a first filing.
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).
Signed: Chang You
This statement was filed with the County
Clerk of Santa Clara County on: 04/29/2014
Regina Alcomendras, County Clerk-Recorder
File No: 591339
PUB: 05/07/2014 – 05/28/2014
PUBLIC NOTICE
No: 141914
Fictitious Business Name Statement
The following person(s) are doing
business as: CVA CONSTRUCTION
2155 Lanai Ave #78 San Jose, CA 95122
Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Celso Valdez
2155 Lanai Ave #78, San Jose, CA 95122
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 4/30/14
This filing is a first filing.
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).
Signed: Celso Valdez
This statement was filed with the County
Clerk of Santa Clara County on: 04/30/2014
Regina Alcomendras, County Clerk-Recorder
File No: 591378
PUB: 05/07/2014 – 05/28/2014
PUBLIC NOTICE
No: 141915
Fictitious Business Name Statement
The following person(s) are doing business
as: A4 REAL ESTATE 20668 Sevilla Lane
Saratoga CA 95070 Santa Clara County
This business is owned by: a limited
liability company
The name and residence address of the
owner(s)/registrant(s) is (are): A4 Real Estate
LLC 20668 Sevilla Lane Saratoga CA 95070
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 04/28/2014
This filing is a first filing.
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).
Signed: Paul R Gifford
Entity: A4 Real Estate LLC
Title: President Article #: 201401510281
Formed in the state of CA
This statement was filed with the County
Clerk of Santa Clara County on: 4/29/2014
Regina Alcomendras, County Clerk-Recorder
File No: 591353
PUB: 05/07/2014 – 05/28/2014
NOTICE TO CREDITORS OF BULK
SALE
(U.C.C. §6104, 6105)
ESCROW #: 0126006130
NOTICE IS HEREBY GIVEN to creditors
of the within named seller that a bulk
sale is about to be made of the assets
described below.
The names and business address of the
Seller(s) is/are: Sahil Corporation
1976 S. Bascom Avenue Campbell,
CA. 95008
The location in California of the Chief
Executive Office of the seller is: same
as above
As listed by the seller, all other business
names and addresses used by the seller
within three years before the date such
list was sent or delivered to the buyer
are: None
The names and business address of the
Buyer(s) is/are: Bay Fresh, LLC
1976 S. Bascom Avenue Campbell,
CA. 95008
The assets to be sold are described in
general as:
All stock in trade, furniture, fixtures,
equipment and other property
And are located at: 1976 S. Bascom
Avenue Campbell, CA. 95008
The business name used by the Seller(s)
at those locations is:” Baja Fresh“
The anticipated date of the bulk sale is :
May 23, 2014
At the office of Old Republic Title
Company @ 1000 Burnett Avenue,
Suite 400, Concord, CA 94520.
The bulk sale ISsubject to California
Uniform Commercial Code Section
6106.2.
If so subject, the name and address of
the person with whom claims may be
filed is as follows:
Old Republic Title Company @ 1000
Burnett Avenue, Suite 400, Concord,
CA 94520.
The last day for filing claims shall be :
May 22, 2014
which is the business day before the sale
date specified herein.
Dated: April 25, 2014
Bay Fresh, LLC
/s/ By: Martin Lopez,
Managing Member
/s/ By: Rafael R. Armenta,
Managing Member
5/7/14
CNS-2617679#
CAMPBELL EXPRESS
Public Notice
PUBLIC NOTICE
No: 141701
Fictitious Business Name Statement
The following person(s) are doing business
as: LANZER STUDIO 1206 Spruance St
San Jose CA 95128 Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Derek Liu
1206 Spruance St San Jose CA 95128
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: n/a
This filing is a first filing.
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).
Signed: Derek Liu
This statement was filed with the County
Clerk of Santa Clara County on: 04/11/2014
Regina Alcomendras, County Clerk-Recorder
File No: 590682
PUB: 04/23/2014 – 05/14/2014
PUBLIC NOTICE
No: 141702
Fictitious Business Name Statement
The following person(s) are doing business as:
S&R MOTORS 3229 S Bascom Ave #C San
Jose CA 95128 Santa Clara County
This business is owned by: a limited
liability company
The name and residence address of the
owner(s)/registrant(s) is (are): Bay Area
Pro Auto LLC 3150 De la Cruz Blvd #114
Santa Clara CA 95054
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: n/a
This filing is a refile of previous file # 587796.
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).
Signed: Ramin Moteizadeh
Entity: Bay Area Pro Auto LLC
Title: Managing member
Article #: 201014410114
Formed in the state of California
This statement was filed with the County
Clerk of Santa Clara County on: 4/07/2014
Regina Alcomendras, County Clerk-Recorder
File No: 590412
PUB: 04/23/2014 – 05/14/2014
PUBLIC NOTICE
No: 141703
Fictitious Business Name Statement
The following person(s) are doing business
as: CARICALI 976 College Dr Apt 2 San
Jose CA 95128 Santa Clara County
This business is owned by: a general
partnership
The name and residence address of
the owner(s)/registrant(s) is (are): Scott
Bailey 976 College Dr San Jose CA 95128;
Johann Mahabir 976 College Dr San Jose
CA 95128; Danielle Milner 976 College Dr
Apt #2 San Jose CA 95128
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 04/03/2014
This filing is a first filing.
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).
Signed: Danielle Milner
This statement was filed with the County
Clerk of Santa Clara County on: 4/14/2014
Regina Alcomendras, County Clerk-Recorder
File No: 590735
PUB: 04/23/2014 – 05/14/2014
PUBLIC NOTICE
No: 141607
Fictitious Business Name Statement
The following person(s) are doing business
as: (1) SUNNYVALE MRI (2) SUNNYVALE
OPEN MRI (3) OPEN MRI SUNNYVALE
(4) MRI SUNNYVALE (5) OPEN MRI OF
SUNNYVALE 568 S. Mathilda Ave
Sunnyvale CA 94086 Santa Clara County
This business is owned by: a corporation
The name and residence address of the
owner(s)/registrant(s) is (are): Golden
State Diagnostic, Inc 568 S. Mathilda Ave
Sunnyvale CA 94086
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 03/21/2003
This filing is a refile of previous file # 522786
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).
Signed: Shahriar Karimi
Entity: Golden State Diagnostic, Inc
Title: President
Article #: 2433315
Formed in the state of California
This statement was filed with the County
Clerk of Santa Clara County on: 04/11/2014
Regina Alcomendras, County Clerk-Recorder
File No: 590657
PUB: 04/16/2014 – 05/07/2014
PUBLIC NOTICE
No: 141608
Fictitious Business Name Statement
The following person(s) are doing business
as: CBC SOLUTION 4065 Keith Drive
Campbell CA 95008 Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Kent Whiting
4065 Keith Drive Campbell CA 95008
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 04/01/2014
This filing is a first filing.
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).
Signed: Kent Whiting
This statement was filed with the County
Clerk of Santa Clara County on: 04/11/2014
Regina Alcomendras, County Clerk-Recorder
File No: 590661
PUB: 04/16/2014 – 05/07/2014
PUBLIC NOTICE
No: 141813
Fictitious Business Name Statement
The following person(s) are doing
business
as:
WINDROSE
FINE
FURNITURE 1122 Walsh Avenue Santa
Clara CA 95050 Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Norman
A. Windrose 3006 Franela Dr San Jose
CA 95124
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: n/a
This filing is a first filing.
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).
Signed: Norman A. Windrose
This statement was filed with the County
Clerk of Santa Clara County on: 4/25/2014
Regina Alcomendras, County Clerk-Recorder
File No: 591232
PUB: 04/30/2014 – 05/21/2014
PUBLIC NOTICE
No: 141704
Fictitious Business Name Statement
The following person(s) are doing business
as: CR8VZ 976 College Dr Apt 2 San
Jose CA 95128 Santa Clara County
This business is owned by: a limited
partnership
The name and residence address of the
owner(s)/registrant(s) is (are): Johann
Mahabir 976 College Dr Apt #2 San Jose
CA 95128; Danielle Milner 976 College Dr
Apt #2 San Jose CA 95128
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 4-14-14
This filing is a first filing.
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).
Signed: Danielle Milner
This statement was filed with the County
Clerk of Santa Clara County on: 4/14/2014
Regina Alcomendras, County Clerk-Recorder
File No: 590734
PUB: 04/23/2014 – 05/14/2014
PUBLIC NOTICE
No: 141705
Fictitious Business Name Statement
The following person(s) are doing
business as: FACE, BODY AND SOUL
621 East Campbell Ave Ste 18, Campbell
CA 95008 Santa Clara County
This business is owned by: a general
partnership
The name and residence address of the
owner(s)/registrant(s) is (are): Mercy
Tanudjojo 2737 Porter St Soquel CA
95073; Ray Sabnani 17920 Via Salerno
Pleasanton CA 94566
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: n/a
This filing is a first filing.
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).
Signed: Mercy Tanudjojo
This statement was filed with the County
Clerk of Santa Clara County on: 4/15/2014
Regina Alcomendras, County Clerk-Recorder
File No: 590755
PUB: 04/23/2014 – 05/14/2014
Campbell Express, May 7, 2014 - page 9
PUBLIC NOTICE
No: 141707
Fictitious Business Name Statement
The following person(s) are doing business
as: ADVANTAGE INFORMATION DESIGN
37 El Paseo Street Campbell CA 95008
Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Robin
McMullen 37 El Paseo Street Campbell
CA 95008
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: n/a
This filing is a first filing.
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).
Signed: Robin McMullen
This statement was filed with the County
Clerk of Santa Clara County on: 4/15/2014
Regina Alcomendras, County Clerk-Recorder
File No: 590753
PUB: 04/23/2014 – 05/14/2014
PUBLIC NOTICE
No: 141708
Fictitious Business Name Statement
The following person(s) are doing
business as: F&P FINANCIAL 2110 S.
Bascom Ave Ste 101 Campbell CA 95008
Santa Clara County
This business is owned by: a corporation
The name and residence address of the
owner(s)/registrant(s) is (are): Silicon
Valley Real Estate Group, Inc. 2110 S
Bascom Ave Ste 101 Campbell CA 95008
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 04/10/2002
This filing is a refile of previous file # 522708.
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).
Signed: David M. Tofte
Entity: Silicon Valley Real Estate Group, Inc
Title: Secretary Article #: 2365788
Formed in the state of California
This statement was filed with the County
Clerk of Santa Clara County on: 4/15/2014
Regina Alcomendras, County Clerk-Recorder
File No: 590752
PUB: 04/23/2014 – 05/14/2014
PUBLIC NOTICE
No: 141706
Fictitious Business Name Statement
The following person(s) are doing
business as: JORIT & ASSOCIATES 900
E Hamilton Ave Suite 100 Campbell CA
95008 Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Joseph
Richard Thomas 900 E Hamilton Ave Ste
100 CA 95008
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: n/a
This filing is a first filing.
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).
Signed: Joseph Richard Thomas
This statement was filed with the County
Clerk of Santa Clara County on: 4/15/2014
Regina Alcomendras, County Clerk-Recorder
File No: 590754
PUB: 04/23/2014 – 05/14/2014
PUBLIC NOTICE
No: 141709
Fictitious Business Name Statement
The following person(s) are doing
business as: LAVENDER DAY SPA 1408
Camden Avenue Campbell CA 95008
Santa Clara County
This business is owned by: married couple
The name and residence address of the
owner(s)/registrant(s) is (are): Xingmei
Chen 1672 Merrill Dr #8 San Jose CA
95124; Leslie Goh 1672 Merrill Dr #8 San
Jose CA 95124
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: n/a
This filing is a first filing.
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).
Signed: Leslie Goh
This statement was filed with the County
Clerk of Santa Clara County on: 4/15/2014
Regina Alcomendras, County Clerk-Recorder
File No: 590741
PUB: 04/23/2014 – 05/14/2014
PUBLIC NOTICE
No: 141609
Fictitious Business Name Statement
The following person(s) are doing business
as: GOURMET DREAMS 4065 Keith Drive
Campbell CA 95008 Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Janice Whiting
4065 Keith Drive Campbell CA 95008
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 08/19/2004
This filing is a refile of previous file # 449533
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).
Signed: Janice Whiting
This statement was filed with the County
Clerk of Santa Clara County on: 04/11/2014
Regina Alcomendras, County Clerk-Recorder
File No: 590662
PUB: 04/16/2014 – 05/07/2014
PUBLIC NOTICE
No: 141610
Fictitious Business Name Statement
The following person(s) are doing business as:
BESTIES BONTIQUE 594 Marble Arch Ave
San Jose CA 95136 Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Maria Arias
594 Marble Arch Ave San Jose CA 95136
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: n/a
This filing is a first filing.
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).
Signed: Maria Arias
This statement was filed with the County
Clerk of Santa Clara County on: 04/11/2014
Regina Alcomendras, County Clerk-Recorder
File No: 590659
PUB: 04/16/2014 – 05/07/2014
PUBLIC NOTICE
No: 141611
Fictitious Business Name Statement
The following person(s) are doing
business as: COMMENERGY 575 W.
Hacienda Ave Suite 105 Campbell CA
95008 Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Richard
Williams 575 W. Hacienda Ave Campbell
CA 95008
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 04/03/2014
This filing is a first filing.
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).
Signed: Richard Williams
This statement was filed with the County
Clerk of Santa Clara County on: 04/11/2014
Regina Alcomendras, County Clerk-Recorder
File No: 590660
PUB: 04/16/2014 – 05/07/2014
PUBLIC NOTICE
No: 141612
Fictitious Business Name Statement
The following person(s) are doing
business as: FLAVORS OF FRANCE
1658 South Mary Avenue Sunnyvale CA
95126 Santa Clara County
This business is owned by: a limited
liability company
The name and residence address of the
owner(s)/registrant(s) is (are): Flavors of
France LLC 1658 South Mary Avenue
Sunnyvale CA 94087
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: n/a
This filing is a first filing.
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).
Signed: Catherine Plottier
Entity: Flavors of France LLC
Title: Manager
Article #: 201403410180
Formed in the state of California
This statement was filed with the County
Clerk of Santa Clara County on: 04/08/2014
Regina Alcomendras, County Clerk-Recorder
File No: 590477
PUB: 04/16/2014 – 05/07/2014
PUBLIC NOTICE
No: 141613
Fictitious Business Name Statement
The following person(s) are doing business
as: RIOLINX 871 E Hamilton Avenue Suite
D Campbell CA 95126 Santa Clara County
This business is owned by: a limited
liability company
The name and residence address of the
owner(s)/registrant(s) is (are): RL Soft LLC
1524 Hudderfield Court San Jose CA 95126
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 04/01/2012
This filing is a refile of previous file # 562920
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).
Signed: Raphael Londner
Entity: RL Soft LLC
Title: Manager Article #: 201106410173
Formed in the state of Delaware
This statement was filed with the County
Clerk of Santa Clara County on: 04/08/2014
Regina Alcomendras, County Clerk-Recorder
File No: 590478
PUB: 04/16/2014 – 05/07/2014
PUBLIC NOTICE
No: 141710
STATEMENT OF WITHDRAWAL FROM
PARTNERSHIP OPERATING UNDER
FICTITIOUS BUSINESS NAME
The following person(s)/entity(ies) has/have
withdrawn as a general partner(s) from the
partnership operating under the following
fictitious business name(s): SOUTH
VALLEY DANCE ARTS 40 East 4th Street
Morgan Hill, CA, 95037
Filed in Santa Clara County on: 03/22/2013
Under File No: 576367
The full name and current address of the
person(s) or entity(ies) withdrawing as
partner(s): Tyler Megon Spencer 18365
Serra Avenida, Morgan Hill, CA 95037
I/We 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.)
Signed: Tyler Spencer
This statement was filed with the County
Clerk of Santa Clara County on: 04/11/2014
Regina Alcomendras, County Clerk-Recorder
File No: 590655
PUB: 04/23/2014-05/14/2014
PUBLIC NOTICE
No: 141711
Fictitious Business Name Statement
The following person(s) are doing business
as: SACRED WINDS 1065 S. Daniel Way
San Jose CA 95128 Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Adrienne
DiPalma 1065 S. Daniel Way San Jose
CA 95128
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: n/a
This filing is a first filing.
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).
Signed: Adrienne DiPalma
This statement was filed with the County
Clerk of Santa Clara County on: 04/14/2014
Regina Alcomendras, County Clerk-Recorder
File No: 590713
PUB: 04/23/2014 – 05/14/2014
PUBLIC NOTICE
No: 141712
Fictitious Business Name Statement
The following person(s) are doing
business as: GELT.COM INVESTMENT
CLUB 136 Hillbrook Dr. Los Gatos CA
95032 Santa Clara County
This business is owned by: a general
partnership
The name and residence address of the
owner(s)/registrant(s) is (are): Rochelle
Rubenstein 136 Hillbrook Dr. Los Gatos CA
95032; Helen Matzner 8363 Riesling Wy. San
Jose CA 95135; Rosa Feldman 1156 Carla Dr.
San Jose CA 95120; Francine Rosen 3871
Eastwood Cir. Santa Clara CA 95054; Harriet
Siegel 2134 Cedarwood Ln. San Jose CA
95125; Leni Sue Master 227 Elm Wood Ct.
Los Gatos CA 95032; Sandra Rosenberg 1152
Holly Ann Pl. San Jose CA 95120; Barbara
Smith 2067 Folle Blanche Dr. San Jose CA
95135; Lillian Berman 6614 Leyland Park Dr.
San Jose CA 95120; Gabrielle Conway 1390
Harker Ave. Palo Alto CA 94301; Iris Drotman
1040 Lincoln Village Dr. San Jose CA 95125;
Diane Bluer 6662 Mount Forest Dr. San Jose
CA 95120; Roberta Cooper 1337 Cerro Verde
San Jose CA 95120; Mira Engel 1710 Heron
Ave. Sunnyvale CA 94087; Janet Truman
8471 Grenache Ct. San Jose CA 95135
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 4/01/1992
This filing is a refile of previous file # 522221.
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).
Signed: Rochelle Rubenstein, Treas.
This statement was filed with the County
Clerk of Santa Clara County on: 4/16/2014
Regina Alcomendras, County Clerk-Recorder
File No: 590840
PUB: 04/23/2014 – 05/14/2014
PUBLIC NOTICE
No: 141614
Fictitious Business Name Statement
The following person(s) are doing business
as: G.R.Y. WATER TREATMENT
1702-L Meridian Avenue #186 San Jose
CA 95125 Santa Clara County
This business is owned by: a limited
liability company
The name and residence address of the
owner(s)/registrant(s) is (are): G.R.Y.
Water Treatment LLC 1702-L Meridian
Avenue #186 San Jose CA 95125
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: n/a
This filing is a first filing.
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).
Signed: Ryna Greenblum
Entity: G.R.Y. Water Treatment LLC
Title: Manager
Article #: 201402810096
Formed in the state of California
This statement was filed with the County
Clerk of Santa Clara County on: 04/02/2014
Regina Alcomendras, County Clerk-Recorder
File No: 590187
PUB: 04/16/2014 – 05/07/2014
PUBLIC NOTICE
No: 141615
Fictitious Business Name Statement
The following person(s) are doing
business as: EYE DUB PHOTOGRAPHY
2255 Fruitdale Ave. San Jose CA 95128
Santa Clara County
This business is owned by: an individual
The name and residence address of
the owner(s)/registrant(s) is (are): Irene
Wongtragool 2255 Fruitdale Ave. San
Jose CA 95128
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 11/25/2013
This filing is a first filing.
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).
Signed: Irene Wongtragool
This statement was filed with the County
Clerk of Santa Clara County on: 04/10/2014
Regina Alcomendras, County Clerk-Recorder
File No: 590616
PUB: 04/16/2014 – 05/07/2014
PUBLIC NOTICE
No: 141713
Fictitious Business Name Statement
The following person(s) are doing business
as: (1) VIRTATRON (2) VIRTUAL IT BY
DESIGN 6247 Ocho Rios Drive San Jose
CA 95123 Santa Clara County
This business is owned by: a limited
liability company
The name and residence address of the
owner(s)/registrant(s) is (are): Virtatron, LLC
6247 Ocho Rios Drive San Jose CA 95123
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: n/a
This filing is a first filing.
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).
Signed: John D. Johnston
Entity: Virtatron, LLC
Title: President Article #: 201014010136
Formed in the state of California
This statement was filed with the County
Clerk of Santa Clara County on: 3/25/2014
Regina Alcomendras, County Clerk-Recorder
File No: 589913
PUB: 04/23/2014 – 05/14/2014
PUBLIC NOTICE
No: 141715
Fictitious Business Name Statement
The following person(s) are doing business
as: 24 BAKERY 185 Union Ave. #31
Campbell CA 95008 Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Denise O.
Mercado 185 Union Ave #31 Campbell
CA 95008
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: n/a
This filing is a first filing.
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).
Signed: Denise O. Mercado
This statement was filed with the County
Clerk of Santa Clara County on: 04/16/2014
Regina Alcomendras, County Clerk-Recorder
File No: 590795
PUB: 04/23/2014 – 05/14/2014
PUBLIC NOTICE
No: 141714
Fictitious Business Name Statement
The following person(s) are doing business
as: WYNN STAR PRODUCTION AND
TALENT AGENCY 828 Lakehaven Drive
Sunnyvale CA 94089 Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Mary Joy
Guzman 828 Lakehaven Drive Sunnyvale
CA 94089
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 04/04/2014
This filing is a first filing.
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).
Signed: Mary Joy Guzman
This statement was filed with the County
Clerk of Santa Clara County on: 04/11/2014
Regina Alcomendras, County Clerk-Recorder
File No: 590686
PUB: 04/23/2014 – 05/14/2014
PUBLIC NOTICE
No: 141716
Fictitious Business Name Statement
The following person(s) are doing business
as: FIREDRILL STUDIO 6405 Samar Drive
San Jose CA 95119 Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Nathalie
Guiragossian 6405 Samar Drive San
Jose CA 95119
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: n/a
This filing is a first filing.
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).
Signed: Nathalie Guiragossian
This statement was filed with the County
Clerk of Santa Clara County on: 04/11/2014
Regina Alcomendras, County Clerk-Recorder
File No: 590681
PUB: 04/23/2014 – 05/14/2014
PUBLIC NOTICE
NO. 14067
SUPERIOR COURT OF CALIFORNIA, COUNTY OF SANTA CLARA
191 N. First St. San Jose CA 95113
ORDER TO SHOW CAUSE FOR CHANGE OF NAME AND GENDER
Case No. 114CV263828
TO ALL INTERESTED PERSONS:
1. Petitioner(s) GREGORY PAUL KEENEY filed a petition with this court
for a decree changing petitioner’s name to: FEBRUARY HELEN KEENEY
2. THE COURT ORDERS: that all persons interested in this matter
appear before this court at the hearing indicated below to show cause, if
any, why the petition should not be granted.
Notice of Hearing: Jul 22 2014 at 8:45 a.m. located at 191 No. First Street,
San Jose, CA 95113.
3. A copy of this Order to Show Cause shall be published at least once
each week for four successive weeks prior to the date set for hearing on
the petition in the following newspaper of general circulation, printed in
this county: Campbell Express
Dated: April 15 2014
Aaron Persky
Judge of the Superior Court
Publish: April 23, 30, May 7, 14, 2014
PUBLIC NOTICE
No. 14082
NOTICE OF PETITION TO ADMINISTER ESTATE
OF MATTHEW VINCENT VISKOVICH
Case No. 1-14-PR-174104
To all heirs, beneficiaries, creditors, contingent creditors, and
persons who may otherwise be interested in the will or estate, or
both, of: MATTHEW VINCENT VISKOVICH
A Petition for Probate has been filed by: TIPPI OUELLETTE
in the Superior Court of California, County of Santa Clara.
The petition for probate requests that: TIPPI OUELLETTE
be appointed as personal representative to administer the
estate of the decedent.
The petition requests the decedent’s will and codicils, if any, be
admitted to probate. The will and any codicils are available for
examination in the file kept by the court.
The petition requests authority to administer the estate under the
Independent Administration of Estates Act. (This authority will
allow the personal representative to take many actions without
obtaining court approval. Before taking certain very important
actions, however, the personal representative will be required
to give notice to interested persons unless they have waived
notice or consented to the proposed action.) The independent
administration authority will be granted unless an interested
person files an objection to the petition and shows good cause
why the court should not grant the authority.
A hearing on the petition will be held in this court as follows:
June 20, 2014 at 9:30 a.m. in Dept. 12 Superior Court located at
191 N. First St. San Jose, CA 95113.
If you object to the granting of the petition, you should appear
at the hearing and state your objections or file written objections
with the court before the hearing. Your appearance may be in
person or by your attorney.
If you are a creditor or a contingent creditor of the decedent,
you must file your claim with the court and mail a copy to the
personal representative appointed by the court within the later of
either (1) four months from the date of first issuance of letters
to a general personal representative, as defined section 58(b)
of the California Probate Code, or (2) 60 days from the date
of mailing or personal delivery to you of a notice under section
9052 of the California Probate Code. Other California statutes
and legal authority may affect your rights as a creditor. You
may want to consult with an attorney knowledgeable in
California law.
You may examine the file kept by the court. If you are a
person interested in the estate, you may file with the court a
Request for Special Notice (form DE-154) of the filing of an
inventory and appraisal of estate assets or of any petition or
account as provided in Probate Code section 1250. A Request
for Special Notice form is available from the court clerk.
Attorney for petitioner: STEVEN R. HUBERT
3880 S. Bascom Avenue, Suite 106
San Jose CA 95124
(408) 559-3351
Endorsed/Filed: Apr 23, 2014
Publish: May 7, 14, 21 2014
Public Notice
PUBLIC NOTICE
No. 14069
NOTICE OF PETITION TO ADMINISTER ESTATE
OF KENNETH CHARLES BUTLER aka KEN BUTLER, aka KENNETH C. BUTLER, aka KEN C. BUTLER, aka KENNETH BUTLER
Case No. 1-14-PR174254
To all heirs, beneficiaries, creditors, contingent creditors, and
persons who may otherwise be interested in the will or estate,
or both, of: KENNETH CHARLES BUTLER aka KEN BUTLER,
aka KENNETH C. BUTLER, aka KEN C. BUTLER, aka KENNETH BUTLER
A Petition for Probate has been filed by: DONALD R. MOODY,
Public Administrator of Santa Clara County in the Superior Court
of California, County of Santa Clara.
The petition for probate requests that: DONALD R. MOODY,
Public Administrator of Santa Clara County be appointed as personal representative to administer the estate of the decedent.
The petition requests authority to administer the estate under the
Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without
obtaining court approval. Before taking certain very important
actions, however, the personal representative will be required to
give notice to interested persons unless they have waived notice
or consented to the proposed action.) The independent administration authority will be granted unless an interested person files
an objection to the petition and shows good cause why the court
should not grant the authority.
A hearing on the petition will be held in this court as follows: May
16, 2014 at 9:30 a.m. in Dept. 12 Superior Court located at 191
N. First St. San Jose, CA 95113.
If you object to the granting of the petition, you should appear
at the hearing and state your objections or file written objections
with the court before the hearing. Your appearance may be in
person or by your attorney.
If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to
the personal representative appointed by the court within the
later of either (1) four months from the date of first issuance of
letters to a general personal representative, as defined section
58(b) of the California Probate Code, or (2) 60 days from the
date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor.
You may want to consult with an attorney knowledgeable in
California law.
You may examine the file kept by the court. If you are a
person interested in the estate, you may file with the court a
Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for
Special Notice form is available from the court clerk.
Attorney for petitioner: Mark A. Gonzalez, Lead Deputy County Counsel
Office of the County Counsel, 373 West Julian Street, Suite 300,
San Jose CA
Telephone: (408) 758-4200
Endorsed/Filed April 11, 2014
Publish April 23, 30, May 7 2014
PUBLIC NOTICE
NO. 14074
SUPERIOR COURT OF CALIFORNIA, COUNTY OF SANTA CLARA
191 N. First St. San Jose CA 95113
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
Case No. 114CV264244
TO ALL INTERESTED PERSONS:
1. Petitioner(s)TONI BUZOLIC BERETIN filed a petition with this court for
a decree changing name(s) as follows:
a. Present Name: TONI BUZOLIC BERETIN to Proposed Name:
ANTONIO BERETINI
2. THE COURT ORDERS: that all persons interested in this matter
appear before this court at the hearing indicated below to show cause,
if any, why the petition for change of name should not be granted. If no
written objection is timely filed, the court may grant the petition without
a hearing.
Notice of Hearing: 7/29/14 at 8:45 a.m., in Room Probate, located at 191
No. First Street, San Jose, CA 95113.
3. A copy of this Order to Show Cause shall be published at least once
each week for four successive weeks prior to the date set for hearing on
the petition in the following newspaper of general circulation, printed in
this county: Campbell Express
Dated: 4/23/14
Aaron Persky
Judge of the Superior Court
Publish: April 30, May 7, 14, 21 2014
PUBLIC NOTICE
No: 141719
Fictitious Business Name Statement
The following person(s) are doing business
as: RECOCULOUS 2482 Wooding Ct. San
Jose CA 95128 Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): James Gray
2482 Wooding Ct. San Jose CA 95128
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: n/a
This filing is a first filing.
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).
Signed: James Gray
This statement was filed with the County
Clerk of Santa Clara County on: 04/18/2014
Regina Alcomendras, County Clerk-Recorder
File No: 590911
PUB: 04/23/2014 – 05/14/2014
PUBLIC NOTICE
No: 141720
Fictitious Business Name Statement
The following person(s) are doing business
as: CHILI POT 20956 Homestead Rd #D
Cupertino CA 95014 Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Jing Yang
1359 Kingfisher Way #1 Sunnyvale CA
94087
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: n/a
This filing is a first filing.
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).
Signed: Jing Yang
This statement was filed with the County
Clerk of Santa Clara County on: 04/15/2014
Regina Alcomendras, County Clerk-Recorder
File No: 590789
PUB: 04/23/2014 – 05/14/2014
PUBLIC NOTICE
No: 141801
Fictitious Business Name Statement
The following person(s) are doing business
as: (1) FIREBUG (2) FIREBUG
PHOTOGRAPHY (3) FIREBUG MUSIC (4)
FIREBUG CONSULTING 921 Font Terrace
San Jose CA 95126 Santa Clara County
This business is owned by: an individual
The name and residence address of
the owner(s)/registrant(s) is (are): Alisa
Tantraphol 921 Font Terrace San Jose
CA 95126
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: n/a
This filing is a first filing.
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).
Signed: Alisa Tantraphol
This statement was filed with the County
Clerk of Santa Clara County on: 4/22/2014
Regina Alcomendras, County Clerk-Recorder
File No: 591017
PUB: 04/30/2014 – 05/21/2014
PUBLIC NOTICE
No: 141802
Fictitious Business Name Statement
The following person(s) are doing business
as: J & E ASSEMBLY 102 Lammerhaven
Ct San Jose CA 95111 Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): James Enlow
102 Lammerhaven Ct San Jose CA 95111
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: n/a
This filing is a first filing.
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).
Signed: James Enlow
This statement was filed with the County
Clerk of Santa Clara County on: 4/22/2014
Regina Alcomendras, County Clerk-Recorder
File No: 591015
PUB: 04/30/2014 – 05/21/2014
Campbell Express, May 7, 2014 - page 10
PUBLIC NOTICE
NO. 14068
SUPERIOR COURT OF CALIFORNIA, COUNTY OF SANTA CLARA
191 N. First St. San Jose CA 95113
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
Case No. 114CU263779
TO ALL INTERESTED PERSONS:
1. Petitioner(s) GINA NOVAK filed a petition with this court for a decree
changing name(s) as follows:
a. Present Name: GINA NOVAK to Proposed Name: JASMINE GINA
NOVAK
2. THE COURT ORDERS: that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if
any, why the petition for change of name should not be granted. If no
written objection is timely filed, the court may grant the petition without
a hearing.
Notice of Hearing: JUL 22 2014 at 8:45 a.m., located at 191 No. First
Street, San Jose, CA 95113.
3. A copy of this Order to Show Cause shall be published at least once
each week for four successive weeks prior to the date set for hearing on
the petition in the following newspaper of general circulation, printed in
this county: Campbell Express
Dated: APR 14, 2014
Aaron Persky
Judge of the Superior Court
Publish: April 23, 30, May 7, 14, 2014
PUBLIC NOTICE
NO. 14070
SUPERIOR COURT OF CALIFORNIA, COUNTY OF SANTA CLARA
191 N. First St. San Jose CA 95113
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
Case No. 114CV263604
TO ALL INTERESTED PERSONS:
1. Petitioner(s) LINA HASSELJIAN filed a petition with this court for a
decree changing name(s) as follows:
a. Present Name: LINA HASSELJIAN to Proposed Name: LENA WALTHER
2. THE COURT ORDERS: that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if
any, why the petition for change of name should not be granted. If no
written objection is timely filed, the court may grant the petition without
a hearing.
Notice of Hearing: 07-15-14 at 8:45 a.m., in Room 107 located at 191 No.
First Street, San Jose, CA 95113.
3. A copy of this Order to Show Cause shall be published at least once
each week for four successive weeks prior to the date set for hearing on
the petition in the following newspaper of general circulation, printed in
this county: Campbell Express
Dated: APR 10 2014
Aaron Persky
Judge of the Superior Court
Publish: April 23, 30. May 7, 14 2014
PUBLIC NOTICE
No. 14071
NOTICE OF PETITION TO ADMINISTER ESTATE
OF DAVID LAWRENCE LACARIERE, aka DAVID L.
LACARIERE, deceased
Case No. 114-PR174261
To all heirs, beneficiaries, creditors, contingent creditors, and
persons who may otherwise be interested in the will or estate,
or both, of: DAVID LAWRENCE LACARIERE, aka DAVID L.
LACARIERE, aka DAVID LACARIERE
A Petition for Probate has been filed by: VINCENT LACARIERE
in the Superior Court of California, County of Santa Clara.
The petition for probate requests that: VINCENT LACARIERE
be appointed as personal representative to administer the estate
of the decedent.
The petition requests authority to administer the estate under the
Independent Administration of Estates Act. (This authority will
allow the personal representative to take many actions without
obtaining court approval. Before taking certain very important
actions, however, the personal representative will be required
to give notice to interested persons unless they have waived
notice or consented to the proposed action.) The independent
administration authority will be granted unless an interested
person files an objection to the petition and shows good cause
why the court should not grant the authority.
A hearing on the petition will be held in this court as follows: at
JUN 11 2014 9:30 a.m. in Dept. 12 Superior Court located at 191
N. First St. San Jose, CA 95113.
If you object to the granting of the petition, you should appear
at the hearing and state your objections or file written objections
with the court before the hearing. Your appearance may be in
person or by your attorney.
If you are a creditor or a contingent creditor of the decedent,
you must file your claim with the court and mail a copy to the
personal representative appointed by the court within the later of
either (1) four months from the date of first issuance of letters
to a general personal representative, as defined section 58(b)
of the California Probate Code, or (2) 60 days from the date
of mailing or personal delivery to you of a notice under section
9052 of the California Probate Code. Other California statutes
and legal authority may affect your rights as a creditor. You
may want to consult with an attorney knowledgeable in
California law.
You may examine the file kept by the court. If you are a
person interested in the estate, you may file with the court a
Request for Special Notice (form DE-154) of the filing of an
inventory and appraisal of estate assets or of any petition or
account as provided in Probate Code section 1250. A Request
for Special Notice form is available from the court clerk.
Petitioner: VINCENT LACARIERE
3051 Christine Court, Fremont, CA 94536
510-366-1365
Endorsed/Filed April 15, 2014
Publish April 23, 30, May 7, 2014
PUBLIC NOTICE
NO. 14078
SUPERIOR COURT OF CALIFORNIA, COUNTY OF SANTA CLARA
191 N. First St. San Jose CA 95113
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
Case No. 114CV262573
TO ALL INTERESTED PERSONS:
1. Petitioner(s) JESSICA JOY BAKER filed a petition with this court for a
decree changing name(s) as follows:
a. Present Name: JESSICA JOY BAKER to Proposed Name: JESSICA
JOY PATERSON
2. THE COURT ORDERS: that all persons interested in this matter
appear before this court at the hearing indicated below to show cause,
if any, why the petition for change of name should not be granted. If no
written objection is timely filed, the court may grant the petition without
a hearing.
Notice of Hearing: 6/17/14 at 8:45 a.m., in Room Probate, located at 191
No. First Street, San Jose, CA 95113.
3. A copy of this Order to Show Cause shall be published at least once
each week for four successive weeks prior to the date set for hearing on
the petition in the following newspaper of general circulation, printed in
this county: Campbell Express
Dated: Mar 24 2014
Aaron Persky
Judge of the Superior Court
Publish: May 7, 14, 21, 28 2014
PUBLIC NOTICE
No: 141803
Fictitious Business Name Statement
The following person(s) are doing business
as: FJ CARPET & HOUSE CLEANING
SERVICES 1209 Abbott Ave Campbell CA
95008 Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Jillian Ortiz
1209 Abbott Ave Campbell CA 95008
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 1/31/14
This filing is a first filing.
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).
Signed: Jillian Ortiz
This statement was filed with the County
Clerk of Santa Clara County on: 4/22/2014
Regina Alcomendras, County Clerk-Recorder
File No: 591016
PUB: 04/30/2014 – 05/21/2014
PUBLIC NOTICE
No: 141804
Fictitious Business Name Statement
The following person(s) are doing
business as: STOP N SAVE #124 12304
Saratoga Sunnyvale Road Saratoga CA
Santa Clara County
This business is owned by: married couple
The name and residence address of the
owner(s)/registrant(s) is (are): Tajinder
Narindra 5088 Derek Dr San Jose CA
95136; Surjeet Narindra 5088 Derek Dr
San Jose CA 95136
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 04-23-2014
This filing is a first filing.
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).
Signed: Tajinder Narindra
This statement was filed with the County
Clerk of Santa Clara County on: 4/23/2014
Regina Alcomendras, County Clerk-Recorder
File No: 591106
PUB: 04/30/2014 – 05/21/2014
PUBLIC NOTICE
No: 141805
Fictitious Business Name Statement
The following person(s) are doing
business as: WILLOW GLEN RENTALS
2340 Walden Square San Jose CA 95124
Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Hala Balbaky
2340 Walden Square San Jose CA 95124
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 08/01/2010
This filing is a refile of previous file # 539702.
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).
Signed: Hala Balbaky
This statement was filed with the County
Clerk of Santa Clara County on: 4/18/2014
Regina Alcomendras, County Clerk-Recorder
File No: 590966
PUB: 04/30/2014 – 05/21/2014
PUBLIC NOTICE
No: 141806
Fictitious Business Name Statement
The following person(s) are doing business as:
DULCERIA ANDREA 31 Talmadge Ave San
Jose CA 95127 Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Oswaldo
Mata 31 Talmadge San Jose CA 95127
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: n/a
This filing is a first filing.
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).
Signed: Oswaldo Mata
This statement was filed with the County
Clerk of Santa Clara County on: 4/22/2014
Regina Alcomendras, County Clerk-Recorder
File No: 591014
PUB: 04/30/2014 – 05/21/2014
PUBLIC NOTICE
NO. 14066
SUPERIOR COURT OF CALIFORNIA, COUNTY OF SANTA CLARA
191 N. First St. San Jose CA 95113
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
Case No. 114CV263678
TO ALL INTERESTED PERSONS:
1. Petitioner(s) NANCY COLLEEN PETERS filed a petition with this court
for a decree changing name(s) as follows:
a. Present Name: NANCY COLLEEN PETERS to Proposed Name:
DAWN GRACE RENSHAW
2. THE COURT ORDERS: that all persons interested in this matter
appear before this court at the hearing indicated below to show cause,
if any, why the petition for change of name should not be granted. If no
written objection is timely filed, the court may grant the petition without
a hearing.
Notice of Hearing: 7/15/14 at 8:45 a.m., in Room Probate, located at 191
No. First Street, San Jose, CA 95113.
3. A copy of this Order to Show Cause shall be published at least once
each week for four successive weeks prior to the date set for hearing on
the petition in the following newspaper of general circulation, printed in
this county: Campbell Express
Dated: APRIL 11 2014
Aaron Persky
Judge of the Superior Court
Publish: April 16, 23, 30, May 7, 2014
PUBLIC NOTICE
No: 141807
Fictitious Business Name Statement
The following person(s) are doing
business as: (1) ANZ FASHIONS (2)
BEDAZZLED 1102, S Abel St. Apt 559
Milpitas CA 95035 Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Nazeer
Babu 1102 S Abel St. Apt 559 Milpitas
California 95035
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 01/01/2014
This filing is a first filing.
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).
Signed: Nazeer Babu
This statement was filed with the County
Clerk of Santa Clara County on: 04/21/2014
Regina Alcomendras, County Clerk-Recorder
File No: 591013
PUB: 04/30/2014 – 05/21/2014
PUBLIC NOTICE
No: 141808
Fictitious Business Name Statement
The following person(s) are doing business
as: SIBRITZIO 2929 Ramona St., Palo
Alto CA 94306 Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Paul Kirk
2929 Ramona St., Palo Alto CA 94306
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: n/a
This filing is a first filing.
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).
Signed: Paul Kirk
This statement was filed with the County
Clerk of Santa Clara County on: 04/25/2014
Regina Alcomendras, County Clerk-Recorder
File No: 591207
PUB: 04/30/2014 – 05/21/2014
PUBLIC NOTICE
No: 141809
Fictitious Business Name Statement
The following person(s) are doing business
as: PHONG KEE CO. 1204 Fewtrell Dr.
Campbell CA 95008 Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): David Tran
1204 Fewtrell Dr. Campbell, CA 95008
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: n/a
This filing is a first filing.
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).
Signed: David Tran
This statement was filed with the County
Clerk of Santa Clara County on: 04/25/2014
Regina Alcomendras, County Clerk-Recorder
File No: 591206
PUB: 04/30/2014 – 05/21/2014
PUBLIC NOTICE
No: 141810
Fictitious Business Name Statement
The following person(s) are doing
business as: RETROFUNTASTIC 1736
Guadalupe Avenue San Jose Ca 95125
Santa Clara County
This business is owned by: married couple
The name and residence address of the
owner(s)/registrant(s) is (are): Michael
J Morley 1736 Guadalupe Avenue
San Jose Ca 95125; Amy Morley 1736
Guadalupe Ave San Jose Ca 95125
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 04/22/2014
This filing is a first filing.
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).
Signed: Amy Morley
This statement was filed with the County
Clerk of Santa Clara County on: 04/25/2014
Regina Alcomendras, County Clerk-Recorder
File No: 591208
PUB: 04/30/2014 – 05/21/2014
Public Notice
Campbell Express, May 7, 2014 - page 11
license throughout the entire project until Notice of Final Acceptance has been issued. Failure to
possess the specified license or demonstrate the required experience as specified by these Special
Provisions shall render the bid as non-responsive and shall act as a bar to award the Contract to
any bidder not possessing said license at the time of bid and forfeiture of the bid will result. All
contractors and subcontractors shall have and maintain a current and valid contractor license of the
required classification from the State of California throughout the course of this project.
10.
Business License. All contractors and subcontractors working in the City of Campbell
must have a valid City of Campbell Business License at the time the Contract is awarded. Business
Licenses can be purchased and/or renewed at the Finance Department at 70 N. First Street,
Campbell, California.
11.
Pre-Bid Site Review. Prospective bidders are required to conduct a review of the project
site prior to bid. The purpose of the site visit is to acquaint the bidders with the site conditions and
other local conditions that may affect the performance and costs of the work prior to submitting a
proposal.
12.
Mandatory Pre-Bid Meeting. Prospective bidders are required to attend a mandatory
pre-bid meeting. This meeting will be held on at 9:30AM, on Thursday, May 15th, 2014, at City Hall,
70 North First Street, Campbell, CA 95008-1423
CITY OF CAMPBELL
DEPARTMENT OF PUBLIC WORKS
NOTICE INVITING BIDS
FOR CONSTRUCTION OF
PROJECT 11-EE:
E. CAMPBELL AVENUE
13.
Project Administration. All questions relative to this project prior to the opening of bids
shall be in writing and received a minimum of 5 working days prior to the bid opening date and shall
be directed to:
E. CAMPBELL AVENUE PORTALS PROJECT
FEDERAL PROJECT NO. CML 5306 (021)
1.
Date of Opening Bids. Notice is hereby given that sealed bids will be received at the
Office of the City Clerk of the City of Campbell, 70 North First Street, Campbell, CA 95008-1423
until 2:00 PM, June 4, 2014, for the foregoing project. The bids so submitted will be publicly
opened and read aloud at that time.
2.
Location of Work. The work to be performed is on E. Campbell Avenue between Railway
Ave. and Union Ave.
City of Campbell
Public Works Department
70 North First Street, Campbell, CA 95008-1423
Attention: Fredrick Ho, Senior Civil Engineer
Telephone: (408) 866-2156
FAX: (408) 376-0958
CITY OF CAMPBELL
Anne Bybee, City Clerk
Publish: May 7, 14, 21, 2014
Public Notice 14080
3.
Description of Work. This project in general consists of widening bicycle lanes and
pedestrian walkways on north and south sides of E. Campbell Avenue and more specifically includes,
but is not limited to, construction of Gateway column monuments, installation of new sidewalk,
pedestrian lighting, and CCTV behind abutment walls, subhorizontal ground anchor walls, steel
soldier pile walls, cast-in-place cantilever walls, cast-in-drilled-hole piling, reconfiguration of nearby
driveways and conforms, grubbing of the project site including tree removal, shrub removal, saw
cutting and removal/replacement of asphalt concrete (AC) and Portland cement concrete (PCC)
improvements, miscellaneous demolition and removal of existing bridge structures, modification of
existing bridge concrete girders, walls, and corbel supports, drainage installation and modification,
landscaping and irrigation, signing and striping including detours and wayfinding signage, cable
railing and chain link fencing, adjusting utility and other appurtenances to grade, and associated
traffic control, public notification and coordination processes.
This project is funded by federal funds and therefore is subjected to federal guidelines as noted
in the Special Provisions. The Contractor shall be responsible for complying with the federal
requirements and for completing and submitting all necessary forms required under this contract.
Federal Labor Standards Provisions, including prevailing wage requirements of the Davis-Bacon
and Related Acts will be enforced. In the event of a conflict between Federal and State wage rates,
the higher of the two will prevail.
NOTICE INVITING SEALED BIDS FOR
ANNUAL FUEL CONTRACT
NOTICE IS HEREBY GIVEN THAT sealed bids for the furnishing and delivering of unleaded fuel will
be received by the City Clerk of the City of Campbell until
Bids are required for the entire work described in the project plans, specifications, and
contract documents and must be submitted on the forms contained therein.
at which time they will be publicly opened and read aloud in the Council Chambers. Time for completion of the work is 190 working days for all work.
4.
Contract Documents. Plans showing the character of the work may be seen and
purchased at the offices of the City Engineer of the City of Campbell.
Contract documents may be purchased per the non-refundable amounts shown below.
Checks should be made payable to the City of Campbell.
DOCUMENT
City Standard Specifications and
Details for Public Works Construction $ Set of Full Size Plans & Specifications
PICKUP PRICE
Wednesday, May 28, 2014, at 2:00 pm
MAILED PRICE
Specifications and bid sheets may be obtained at the office of the Public Works Superintendent of the
City of Campbell, 290 South Dillon Avenue (mailing address: 70 North First Street, Campbell, California 95008-1423) No proposal will be considered unless made on these forms.
All bids shall be enclosed in an envelope clearly marked “Bid for Annual Fuel Contract” and shall also
include the name and address of the bidder. The sealed bid submittal shall be mailed or personally
delivered to:
CITY CLERK
CITY OF CAMPBELL
70 North First Street
Campbell, CA 95008
15.00
$ 17.95
$120.00 Call for Shipping Charges
5.
Bid Security. Each bid shall be accompanied by cash, certified or cashier’s check, or Bid
Bond in the amount of ten percent (10%) of the total bid price payable to the City of Campbell as a
guarantee that the bidder, if his bid is accepted, will execute the Contract and provide the required
bonds, certificates of insurance, and endorsements within eight (8) working days of the mailing to
the bidder of the Notice of Award.
6.
Award of Contract. All terms and conditions contained in the contract documents shall
become a part of the Contract. The Contractor agrees to honor the submitted Bid Proposal for a
period of 90-calendar days after the opening of the Bid Proposal. It is anticipated that the Director
of Public Works will award the contract for this project.
7.
Prevailing Rate of Wage. In accordance with Sections 1770 through 1780 inclusive of
the California Labor Code, the City has obtained from the Department of Industrial Relations the
general prevailing rates of wages in the locality in which the work is to be performed, and it shall be
mandatory upon the Contractor to whom the Contract is awarded and upon any subcontractor to
pay not less than the specified rates to all workers employed in the execution of the Contract. The
Contractor shall cause a copy to be posted at the job site. Prevailing rates of wages are on file and
available for review by any interested party at the office of the City Clerk.
Attention is directed to the Federal minimum wage rate requirements in the bid book. If there
is a difference between the minimum wage rates predetermined by the Secretary of Labor and
the general prevailing wage rates determined by the Director of the California Department of
Industrial Relations for similar classifications of labor, the Contractor and subcontractors shall
pay not less than the higher wage rate. The Department will not accept lower State wage rates
not specifically included in the Federal minimum wage determinations. This includes “helper” (or
other classifications based on hours of experience) or any other classification not appearing in the
Federal wage determinations. Where federal wage determinations do not contain the State wage
rate determination otherwise available for use by the Contractor and subcontractors, the Contractor
and subcontractors shall pay not less than the Federal minimum wage rate, which most closely
approximates the duties of the employees in question.
8.
Substitution of Securities. Pursuant to Section 22300 of the California Public Contract
Code, the Contractor may request the City to make retention payments directly to an escrow agent
or may substitute certain securities for money withheld by the City to ensure performance under
the Contract.
9.
Contractor’s License. The Contractor shall possess a valid Class “A” General
Engineering Contractor License at the time of Contract award. Contractor shall maintain said
Attention is directed to the specifications for complete details and bid requirements.
The City of Campbell hereby notifies all bidders that it will affirmatively insure that in any contract entered
into pursuant to this advertisement, minority business enterprises will be afforded full opportunity to submit
bids in response to this invitation and will not be discriminated against on the grounds of race, color, sex, or
national origin in consideration for an award.
For questions call Alex Mordwinow, Public Works Superintendent, at (408) 866-2127.
CITY OF CAMPBELL
Anne Bybee, City Clerk
Publish: May 7, 2014
PUBLIC NOTICE
No: 141916
Fictitious Business Name Statement
The following person(s) are doing
business as: CALIFORNIA BLIND
COMPANY 210 Curtner Ave, Suite 1
Campbell CA 95008 Santa Clara County
This business is owned by: a corporation
The name and residence address of the
owner(s)/registrant(s) is (are): Shannon
Industries 210 Curtner Ave Ste 1,
Campbell CA 95008
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 07/11/2005
This filing is a refile of previous file # 464164.
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).
Signed: Kevin Shannon
Entity: Shannon Industries
Title: President Article #: C2782303
Formed in the state of California
This statement was filed with the County
Clerk of Santa Clara County on: 04/24/2014
Regina Alcomendras, County Clerk-Recorder
File No: 591171
PUB: 05/07/2014 – 05/28/2014
Public Notice 14079
PUBLIC NOTICE
No: 141917
Fictitious Business Name Statement
The following person(s) are doing
business as: AUTOMATIC GATE
INSTALLATIONS
1116
Dell
Ave
Campbell CA 95008 Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Richard
Dentoni 1116 Dell Ave Campbell CA 95008
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 10/7/96
This filing is a refile of previous file # 325289.
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).
Signed: Richard Dentoni
This statement was filed with the County
Clerk of Santa Clara County on: 4/30/2014
Regina Alcomendras, County Clerk-Recorder
File No: 591408
PUB: 05/07/2014 – 05/28/2014
PUBLIC NOTICE
No: 141918
Fictitious Business Name Statement
The following person(s) are doing
business as: CREMA PROPERTIES 920
S Winchester Blvd San Jose CA 95128
Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Patrick
Crema 1464 Bent Dr Campbell CA 95008
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 10/01/1998
This filing is a refile of previous file # 511939.
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).
Signed: Patrick Crema
This statement was filed with the County
Clerk of Santa Clara County on: 4/30/2014
Regina Alcomendras, County Clerk-Recorder
File No: 591383
PUB: 05/07/2014 – 05/28/2014
Public Notice
Mike Wasserman, District 1, President
Dave Cortese, District 3, Vice
President
Cindy Chavez, District 2
Ken Yeager, District 4
S. Joseph Simitian, District 5
BOARD OF SUPERVISORS
Campbell Express, May 7, 2014 - page 12
Jeffrey V. Smith
County Executive
Orry P. Korb
County Counsel
Lynn Regadanz
Clerk of the Board
SUMMARY OF PROCEEDINGS
April 29, 2014 9:00 AM
BOARD OF SUPERVISORS' CHAMBERS
County Government Center – 70 West Hedding Street, 1st floor, San Jose, CA
Tel. (408) 299-5001
Fax (408) 938-4525
TDD (408) 993-8272
SANTA CLARA COUNTY BOARD OF SUPERVISORS
SPECIAL DISTRICTS
THE FIRE DISTRICTS
FINANCING AUTHORITY
PUBLIC AUTHORITY OF SANTA CLARA COUNTY
VECTOR CONTROL DISTRICT
SANITATION DISTRICT NO. 2-3
COUNTY LIGHTING SERVICE AREA
Opening
1. Roll Call.
President Wasserman called the meeting to order at 9:04 a.m.
Attendee Name
Title
Status
Arrived
Mike Wasserman
President
Present
Cindy Chavez
Supervisor
Present
Dave Cortese
Vice President
Present
Ken Yeager
Supervisor
Present
10:44 AM
S. Joseph Simitian
Supervisor
Present
2. Pledge of Allegiance.
The Pledge of Allegiance was recited.
Public Issues
3. Public Comment.
Justin Wolfson, TW Dining, expressed frustration with the cancellation without cause of his contract with the County.
4. Approve consent calendar and changes to the Board of Supervisors' Agenda.
Item No. 15 was continued to date uncertain at request of Administration. Item No. 19 was added to the consent calendar at
request of Supervisors Chavez and Yeager. Item No. 20 was added to the consent calendar at request of Supervisor Chavez.
Item No. 28 was added to the consent calendar at request of President Wasserman. Item No. 29 was added to the consent
calendar at request of Supervisor Chavez. Item No. 30 was added to the consent calendar at request of Supervisor Yeager.
Item No. 31 was added to the consent calendar at request of Supervisors Chavez and Yeager. Item Nos. 32 and 33 were added
to the consent calendar at request of President Wasserman and Supervisors Chavez and Yeager. Item No. 34 was added to the
consent calendar at request of President Wasserman and Vice President Cortese. Item No. 37 was added to the consent
calendar at request of Supervisor Yeager. Item No. 38 was added to the consent calendar at request of Supervisors Chavez and
Yeager. Item No. 54 was held to date uncertain at request of Administration. Item Nos. 78 and 86 were removed from the
consent calendar at request of Supervisor Chavez, and Item No. 98 was removed from the consent calendar at the request of
Supervisors Chavez and Yeager.
Ceremonial Presentations
5. Accept "2014 Red Tape Into Carpet Award" from the Silicon Valley Leadership Group. (Wasserman) (ID#
71527)
The award was accepted.
6. Resolutions, Commendations, and Memorials. (See Item No. 89)
The following Resolutions were presented.
a.
Present Resolution commending Jay Tuttle for his many years of generous service to local law
enforcement, fire departments, military, and other public agencies. (Wasserman)
b.
Present Resolution recognizing the 99th anniversary of the Armenian Genocide of 1915-1923.
(Simitian)
Hearing - To Be Heard No Earlier Than 9:30 a.m.
7. Zoning Ordinance Hearing.
a.
Public hearing to consider adoption of Ordinance NS-1200.342, amending Appendix I, Zoning, of the
Santa Clara County Ordinance Code revising provisions applicable to nonconforming buildings to provide accommodation for
reconstruction of setback-nonconforming dwellings damaged or destroyed by casualty event. (Department of Planning and
Development) (ID# 71051)
Possible action:
i.
Open public hearing and receive testimony.
Ii.
Close public hearing.
President Wasserman opened the public hearing. The staff report was received, and the public hearing was closed.
b.
Adopt Zoning Ordinance No. NS-1200.342 of the Board of Supervisors of the County of Santa Clara
Amending Appendix A, Zoning, of the County Ordinance Code. (Roll Call Vote) (ID# 71547)
7.b RESULT:
ADOPTED [UNANIMOUS]
MOVER:
Ken Yeager, Supervisor
SECONDER:
Dave Cortese, Vice President
AYES:
Wasserman, Chavez, Cortese, Yeager, Simitian
8. Fees for Minor Encroachment and Land Development Permits Hearing.
a.
Hearing to consider modification of fees for Roads Department Fiscal Year 2015 Minor
Encroachment and Land Development Permits. (Roads and Airports Department) (ID# 71337)
i.
Open public hearing and receive testimony.
ii.
Close public hearing.
President Wasserman opened the public hearing. The staff report was received, and the public hearing was closed.
b.
Adopt Resolution revising Schedule of Fees for Roads and Airports Department, Roads Division,
applicable to minor encroachment and land development permits. (Roll Call Vote) Resolution # BOS-2014-35 (ID# 71360)
8.b RESULT: Adopted [Unanimous]
9. Public Hearing to Consider Issuance and Sale of Revenue Bonds by the ABAG Finance Authority for
Nonprofit Corporations.
a.
Public hearing to consider the issuance and sale of revenue bonds by the ABAG Finance Authority
for Nonprofit Corporations in an aggregate principal amount not to exceed $30,000,000 to finance and/or refinance the
acquisition, construction, equipping and furnishing of facilities that will provide access to affordable health care and other
support services for low income, frail older adults by On Lok Senior Health Services and On Lok Community Housing, Inc.
(Finance Agency) (ID# 71570)
i.
Open public hearing and receive testimony.
ii.
Close public hearing.
President Wasserman opened the public hearing. The staff report was received, and the public hearing was closed.
b.
Adopt Resolution approving the issuance and sale of revenue bonds by ABAG Finance Authority for
Nonprofit Corporations in an aggregate principal amount not to exceed $30,000,000 to finance and/or refinance the acquisition,
construction, equipping and furnishing of facilities that will provide access to affordable health care and other support services
for low income, frail older adults by On Lok Senior Health Services and On Lok Community housing, Inc. (Roll Call Vote)
Resolution # BOS-2014-45 (ID# 71573)
9.b RESULT: Adopted [Unanimous]
10. Resolution of Necessity Hearing - Assessor's Parcel No. 583-22-010.
a.
Hearing to consider adoption of Resolution of Necessity relating to acquisition of easements located
at 22191 Alamitos Road necessary to complete the Alamitos Creek Bridge Replacement Project, property of William S. Alley
and Debra K. Alley. (Assessor's Parcel No. 583-22-010) (Supervisorial District 1) (ID# 71064)
i.
Open public hearing and receive testimony.
ii.
Close public hearing.
President Wasserman opened the public hearing. Five residents of the New Almaden community expressed opposition to the
proposed bridge project. The public hearing was closed.
Supervisor Simitian requested that County Counsel provide information regarding by what authority - statutory, regulatory, etc. the State can mandate that the County retrofit the bridge.
b.
Adopt Resolution of Necessity declaring the public necessity to acquire certain real property or
interests in real property for the Alamitos Creek Bridge Replacement Project. (4/5 Roll Call Vote) Resolution # BOS-2014-44
(ID# 71084)
At request of President Wasserman, the Board directed Administration to explore alternative strategies to accommodate
pedestrian and bicycle traffic, and to include historical elements in the bridge design.
At request of Supervisor Chavez, the Board directed Administration to include representation from the office of Congresswoman
Zoe Lofgren in the planning process.
10.b RESULT: Adopted [Unanimous]
11. Resolution of Necessity Hearing - Assessor's Parcel Nos. 583-22-006, 583-22-007 and 583-22-015.
a.
Hearing to consider adoption of Resolution of Necessity relating to acquisition of easements
necessary to complete the Alamitos Creek Bridge Replacement Project, property of Santa Clara Valley Water District.
(Assessor's Parcel Nos. 583-22-006, 583-22-007 and 583-22-015) (Supervisorial District 1) (ID# 71140)
i.
Open public hearing and receive testimony.
ii.
Close public hearing.
President Wasserman opened the public hearing; testimony was received under Item No. 10. The public hearing was closed.
b.
Adopt Resolution of Necessity declaring the public necessity to acquire certain real property or
interests in real property for the Alamitos Creek Bridge Replacement Project. (4/5 Roll Call Vote) Resolution # BOS-2014-43
(ID# 71179)
11.b RESULT: Adopted [Unanimous]
12. Resolution of Necessity Hearing - Assessor's Parcel No. 583-22-004.
a.
Hearing to consider adoption of Resolution of Necessity relating to acquisition of a Temporary
Construction Easement located at 22261 Alamitos Road necessary to complete the Alamitos Creek Bridge Replacement
Project, property of Martin S. Orlowicz, Sylvia K. Orlowicz, and the Orlowicz Family Trust dated August 16, 2001. (Assessor's
Parcel No. 583-22-004) (Supervisorial District 1) (ID# 71141)
i.
Open public hearing and receive testimony.
ii.
Close public hearing.
President Wasserman opened the public hearing; testimony was received under Item No. 10. The public hearing was closed.
b.
Adopt Resolution of Necessity declaring the public necessity to acquire certain real property or
interests in real property for the Alamitos Creek Bridge Replacement Project. (4/5 Roll Call Vote) Resolution # BOS-2014-42
(ID# 71145)
12.b RESULT: Adopted [Unanimous]
13. Resolution of Necessity Hearing - Assessor's Parcel No. 583-22-014.
a.
Hearing to consider adoption of Resolution of Necessity relating to acquisition of a Temporary
Construction Easement located at 22170 Alamitos Road necessary to complete the Alamitos Creek Bridge Replacement
Project, property of Fred Lynn Egelston and Leslie Jill Amen-Egelston. (Assessor's Parcel No. 583-22-014) (Supervisorial
District 1) (ID# 71143)
i.
Open public hearing and receive testimony.
ii.
Close public hearing.
President Wasserman opened the public hearing; testimony was received under Item No. 10. The public hearing was closed.
b.
Adopt Resolution of Necessity declaring the public necessity to acquire certain real property or
interests in real property for the Alamitos Creek Bridge Replacement Project. (4/5 Roll Call Vote) Resolution # BOS-2014-41
(ID# 71172)
13.b RESULT: Adopted [Unanimous]
14. Resolution of Necessity Hearing - Assessor's Parcel No. 583-22-008.
a.
Hearing to consider adoption of Resolution of Necessity relating to acquisition of property necessary
to complete the Alamitos Creek Bridge Replacement Project, property of David Black and Celia Black, et al. (Assessor's Parcel
No. 583-22-008) (Supervisorial District 1) (ID# 71142)
i.
Open public hearing and receive testimony.
ii.
Close public hearing.
President Wasserman opened the public hearing; testimony was received under Item No. 10. The public hearing was closed.
b.
Adopt Resolution of Necessity declaring the public necessity to acquire certain real property or
interests in real property for the Alamitos Creek Bridge Replacement Project. (4/5 Roll Call Vote) Resolution # BOS-2014-40
(ID# 71175)
14.b RESULT: Adopted [Unanimous]
15. Public Hearing to Summarily Vacate a Portion of a Public Utility Easement Hearing.
a.
Public hearing to consider the summary vacation of a portion of a Public Utility Easement for property
located at 16227 Maya Way, Los Gatos. (Assessor's Parcel No. 532-26-033) (Supervisorial District 1)
i.
Open Public Hearing and receive testimony.
ii.
Close Public Hearing.
b.
Adopt Resolution summarily vacating a portion of a Public Utility Easement for property located at
16227 Maya Way, Los Gatos. (Assessor's Parcel No. 532-26-033) (Supervisorial District 1)
Continued at request of Administration.
15 RESULT: Continued [Unanimous] To Date Uncertain
Board Referrals
16. Direct Administration to create a Human Trafficking Commission. (Chavez) (ID# 71037)
Four individuals expressed appreciation to Supervisor Chavez for surfacing the issue and support for the recommendation.
One person discussed the services provided by the organization Love Never Fails in the Bay Area.
16 RESULT: Approved [Unanimous]
Board of Supervisors and Board Appointees
17. Accept report from County Executive.
Jeffrey V. Smith, County Executive, Office of the County Executive, provided information relating to the proposed Fiscal Year
2015 County Budget.
17 RESULT: Accepted on Consensus
18. Accept report from County Counsel on legal issues and closed session meeting of April 28, 2014.
Orry P. Korb, County Counsel, Office of the County Counsel, stated that no reportable actions were taken at the closed session
meeting of April 28, 2014.
18 RESULT: Accepted on Consensus
Regular Agenda - Items for Discussion
19. Under advisement from November 26, 2013 (Item No. 14): Consider recommendations relating to amending
the Agreement with Enterprise Foundation, Inc., of the Hispanic Chamber of Commerce of Silicon Valley (Enterprise
Foundation), to operate a Small Business Development Center in an amount not to exceed $290,000 for period ending
June 30, 2016, that has been reviewed and approved by County Counsel as to form and legality. (Office of the County
Executive) (ID# 69805)
Possible action:
a.
Accept report relating to Enterprise Foundation accomplishments for Calendar Year 2013.
b.
Approve proposed Amendment to Agreement with Enterprise Foundation to increase payments
under the contract by $65,000 for a total amount not to exceed $290,000 for period ending June 30, 2016.
c.
Direct Administration to bring forward a proposal for $58,500 of one-time funding for the Manos
Foundation as part of the Fiscal Year 2015 budget process.
Added to the consent calendar at request of Supervisor Chavez and Yeager.
19 RESULT: Approved [Unanimous]
20. Held from February 25, 2014 (Item No. 13): Consider recommendations relating to the use of Wraparound
surplus funds for Eastfield Ming Quong Families First (EMQFF), and Rebekahs Children's Services (RCS). (Social
Services Agency) (ID# 70770)
Possible action:
a.
Approve credit of $420,446.58 to RCS relating to the reconciliation of Wraparound surplus funds for
costs incurred operating programs serving Santa Clara County children and families
b.
Acknowledge repayment of $462,053.42 by RCS to Santa Clara County.
c.
Approve repayment of $180,703 by EMQFF to Santa Clara County.
Added to the consent calendar at request of Supervisor Chavez.
20 RESULT: Approved [Unanimous]
21. Held from March 25, 2014 (Item No. 21): Accept report relating to an examination of the role that the County of
Santa Clara Law Enforcement Policy Statement Relating to Hate Crimes and Protocols played in the response to the
recent hate crimes at San Jose State University. (Office of Human Relations) (ID# 70628)
Item was discussed concurrently with Item No. 22.
At the request of Supervisor Chavez, the Board directed the County Executive to include discussion of the Office of Human
Relations and its necessary staffing resources during the Fiscal Year 2015 Budget process.
21 RESULT: Accepted [Unanimous]
22. Accept Supplemental Report on Hate Free Community Law Enforcement Policy and Protocol Issues. (Office
of the County Executive) (ID# 71339)
22 RESULT: Accepted [Unanimous]
23. Held from April 15, 2014 (Item No. 19): Approve a Restaurant Placarding/Scoring Program, consisting of
posting color-coded - Green (Pass), Yellow (Conditional Pass), or Red (Fail/Closed) - placards at restaurants and
posting detailed inspection results on the Department of Environmental Health website with numerical values relating
to all violations that will result in a cumulative online score. (Department of Agriculture and Environmental
Management) (ID# 70249)
Considered concurrently with Item Nos. 24 and 25.
Two individuals expressed concern that the numeric scores could be misleading to consumers relating to current operations.
One person expressed support for the placarding program.
At the request of Supervisor Chavez, the Board directed Administration to provide a status report relating to the Restaurant
Placarding/Scoring Program to the Board of Supervisors through the Finance and Government Operations Committee in April
2015.
23 RESULT: Approved [Unanimous]
24. Held from April 15, 2014 (Item No. 20): Adoption of Ordinance No. NS-517.86 amending Chapter III of Division
B11 of the Santa Clara County Ordinance Code relating to food and swimming pool permits to establish display
requirements for the grading system for food facilities within Santa Clara County. (Department of Agriculture and
Environmental Management) (ID# 71502)
•
Action to Introduce and Preliminarily adopt on April 29, 2014; Roll Call Vote to waive reading, Roll
Call Vote to adopt.
•
Action for Final Adoption on May 13, 2014; Roll Call Vote to adopt.
24 RESULT:
ADOPTED (PRELIM.) [UNANIMOUS]
Next: 5/13/2014 9:00 AM
MOVER:
S. Joseph Simitian, Supervisor
SECONDER:
Cindy Chavez, Supervisor
AYES:
Wasserman, Chavez, Cortese, Yeager, Simitian
25. Held from April 15, 2014 (Item No. 21): Adoption of Salary Ordinance No. NS-5.14.93 amending Santa Clara
County Salary Ordinance No. NS-5.14 relating to compensation of employees adding one Environmental Health
Specialist position and one Senior Environmental Health Specialist position in the Department of Agriculture and
Environmental Management, Department of Environmental Health. (Department of Agriculture and Environmental
Management) (ID# 71505)
•
Action to Introduce and Preliminarily adopt on April 29, 2014; Roll Call Vote to waive reading, Roll
Call Vote to adopt.
•
Action for Final Adoption on May 13, 2014; Roll Call Vote to adopt.
25 RESULT:
ADOPTED (PRELIM.) [UNANIMOUS]
Next: 5/13/2014 9:00 AM
MOVER:
S. Joseph Simitian, Supervisor
SECONDER:
Cindy Chavez, Supervisor
AYES:
Wasserman, Chavez, Cortese, Yeager, Simitian
26. Deleted.
27. Held from April 15, 2014 (Item No. 61): Adopt the Mediation Fee in the County Executive's Office of Human
Relations changing from a sliding scale to a flat $40 case opening fee. (Office of the County Executive) (ID# 70989)
Vice President Cortese moved to eliminate the mediation fee collection program with direction to Administration to bring further
recommendations to the Board. The motion failed on a vote of two to three, with President Wasserman and Supervisors Yeager
and Simitian voting no.
Supervisor Yeager moved approval to reduce the mediation fee collection to a flat $40 case opening fee and Supervisor Simitian
seconded the motion.
27 RESULT: Adopted [3 to 2]
28. Held from April 15, 2014 (Item No. 67): Consider recommendations relating to Commercial and Residential
Property Assessed Clean Energy (PACE) Programs. (Office of the County Executive) (ID# 70800)
Possible action:
a.
Accept report relating to Commercial and Residential PACE Programs.
b.
Direct Administration to commence negotiations with Fig Tree Energy Financing relating to
documentation necessary to administer its Commercial PACE Program in the unincorporated County.
c.
Direct Administration to commence negotiations with Renovate America and the Western Riverside
Council of Governments relating to the Home Energy Renovation Opportunity Residential PACE program, subject to a
successful resolution of the State's negotiations with the Federal Housing Finance Agency.
Added to the consent calendar at request of President Wasserman.
28 RESULT: Approved [Unanimous]
29. Held from April 15, 2014 (Item No. 71): Consider recommendations relating to outsourced janitorial services.
(Procurement Department) (ID# 71076)
Possible action:
a.
Approve Agreement No. 5500002411with Full Service Janitorial, Inc., dba Universal Janitorial,
relating to providing janitorial services in an amount not to exceed $900,000 for period June 1, 2014 through May 31, 2017, that
has been reviewed and approved by County Counsel as to form and legality.
b.
Approve Agreements with Pride Industries, Inc., relating to providing janitorial services at seven
County departments, for period June 1, 2014 through May 31, 2017, that have been reviewed and approved by County Counsel
as to form and legality.
Added to the consent calendar at request of Supervisor Chavez.
29 RESULT: Approved [Unanimous]
30. Consider recommendations relating to providing Safety Net Food Distribution services. (Social Services
Agency) (ID# 70680)
Possible action:
a.
Approve usage of Board of Supervisors Policy 5.6.5.1(D)(2) Exceptions to Competitive Procurement
(b) Single Source, relating to Agreement with Second Harvest Food Bank of San Mateo and Santa Clara Counties (SHFB), to
provide food distribution services; this request falls within the exception specified under Board policy because SHFB is the only
agency that has established and maintained a large network in the community to distribute food directly to low-income families.
Public Notice
b.
Approve Agreement with SHFB relating to providing Safety Net Food Distribution services in an
amount not to exceed $722,702 for period July 1, 2014 through June 30, 2015, with two possible one-year extensions, that has
been reviewed and approved by County Counsel as to form and legality.
Added to the consent calendar at request of Supervisor Yeager.
30 RESULT: Approved [Unanimous]
31. Consider recommendations relating to Macias Gini & O'Connell LLP. (Santa Clara Valley Health and Hospital
System) (ID# 71053)
Possible action:
a.
Approve usage of Board of Supervisors Policy 5.6.5.1(D)(2) Exceptions to Competitive Procurement
- Single Source, relating to Agreement with Macias Gini & O'Connell LLP, to provide healthcare professional staffing services;
this request falls within the exception specified under Board policy.
b.
Approve Agreement with Macias Gini & O'Connell LLP relating to providing healthcare professional
staffing services in an amount not to exceed $200,000 for period April 29, 2014 through April 28, 2015, that has been approved
by County Counsel as to form and legality.
Added to the consent calendar at request of Supervisors Chavez and Yeager.
31 RESULT: Approved [Unanimous]
32. Approve Twelfth Amendment to Agreement with Toyon Associates, Inc., relating to providing cost report,
reimbursement and appeal services, increasing the maximum contract amount by $290,000 from $1,680,000 to
$1,970,000 for period ending June 30, 2014, that has been reviewed and approved by County Counsel as to form and
legality. (Santa Clara Valley Health and Hospital System) (ID# 71055)
Added to the consent calendar at request of President Wasserman and Supervisors Chavez and Yeager.
32 RESULT: Approved [Unanimous]
33. Adopt Resolution delegating authority to the Deputy County Executive, Santa Clara Valley Health and
Hospital System, or designees, to negotiate and execute clinical affiliation Agreements and Amendments to
Agreements meeting certain requirements for period May 1, 2014 through April 30, 2016, following approval by County
Counsel as to form and legality, and approval by the Office of the County Executive. Delegation of authority shall
expire April 30, 2016. (Santa Clara Valley Health and Hospital System) (Roll Call Vote) Resolution # BOS-2014-39 (ID#
71135)
Added to the consent calendar at request of President Wasserman and Supervisors Chavez and Yeager.
33 RESULT: Adopted [Unanimous]
34. Consider recommendations relating to Memorandum of Understanding (MOU) with California Trolley and
Railroad Corporation. (Office of the County Executive) (ID# 71371)
Possible action:
a.
Approve usage of Board of Supervisors Policy 5.6.5.1(D)(2) Exceptions to Competitive Procurement
- Sole Source, relating to Agreement with California Trolley and Railroad Corporation, to provide restoration services for
Locomotive No. 2479; this request falls within the exception specified under the Board policy because the source selected is the
only contractor with the specialized expertise to perform the work in the scope of work and is thus most beneficial to the County.
b.
Approve MOU with California Trolley and Railroad Corporation relating to providing restoration
services for Locomotive No. 2479 in an amount not to exceed $50,000 for period April 30, 2014 through March 31, 2016, that
has been reviewed and approved by County Counsel as to form and legality.
Added to the consent calendar at request of President Wasserman and Vice President Cortese.
34 RESULT: Approved [Unanimous]
35. Accept report and presentation relating to federal legislative activities from the County's federal lobbyist,
Prime Policy Group. (Office of the County Executive) (ID# 71417)
Vice President Cortese requested information from the lobbyist on improving the delays by the Veteran's Administration in
processing homeless veterans' paperwork submitted
for programs in the County's Office of Veterans' Affairs and any actions the County should take to improve the process.
35 RESULT: Accepted [Unanimous]
36. Under advisement from April 15, 2014 (Item No. 13): Accept report relating to temporary support from the
Office of the Sheriff for the City of San Jose. (Office of the Sheriff) (ID# 71466)
Vice President Cortese moved the staff recommendations to include Board endorsement of the three recommendations for next
steps outlined on pages 4 and 5 of the report.
Directed Administration at request of Vice President Cortese to provide an off-agenda report listing the issues being collaborated
upon, and to provide a report on the status of activities to the Board of Supervisors on May 20, 2014.
36 RESULT: Accepted as Amended [Unanimous]
37. Consider recommendations relating to Agreement with Stem, Inc. (Facilities and Fleet Department) (ID#
70380)
Possible action:
a.
Approve exception to Board of Supervisors Policy 5.4.5.4, Length of Term of Contract - Exception (1)
when the funding source for a contract provides that the contract term must exceed five years, relating to Agreement with Stem,
Inc., to provide energy storage services.
b.
Approve Agreement with Stem, Inc., relating to providing energy storage services in an amount not to
exceed $255,000 for period April 29, 2014 through ten years from the systems' commencement of operation dates, that has
been reviewed and approved by County Counsel as to form and legality.
Added to the consent calendar at request of Supervisor Yeager.
37 RESULT: Approved [Unanimous]
38. Consider recommendations relating to Senate Bill 81 (SB 81) James Ranch Project, Morgan Hill, Project 263CP12003. (Facilities and Fleet Department) Resolution # BOS-2014-38 (ID# 71320)
Possible action:
a.
Adopt Resolution:
i.
Extending the term of the delegation of authority to the Chief of Probation, or designee,
to accept the Intent to Award Conditional Financing SB 81 Local Youthful Offender Rehabilitative Facilities Construction
Financing Program and to negotiate, amend and terminate any necessary Agreements, annual renewals, or extensions relating
to the grant through December 31, 2017, following approval by County Counsel as to form and legality, and approval by the
Office of the County Executive. Delegation of authority shall expire December 31, 2017.
ii.
Approving Appropriation Modification No. 194 - $3,006,601 transferring funds within the
Facilities and Fleet Department, relating to SB 81 James Ranch Project.
iii.
Adopting Final Mitigated Negative Declaration and Mitigated Monitoring Reporting
Program based on findings that the Negative Declaration was prepared in accordance with law and reflects the County's
independent judgment and analysis; that the Board has considered the Negative Declaration and all comments received during
the comment period; and, that there is no substantial evidence in the record that the Project will have a significant impact on the
environment.
iv.
Identifying the Clerk of the Board and Facilities and Fleet Department as the location
and custodian of the documents or other material that constitute the record of proceedings upon which this decision is based.
v.
Approving the SB 81 project. (Roll Call Vote)
b.
Defund Capital Project 263-CP14002 for the Office of the Sheriff Canine Housing Unit.
Added to the consent calendar at request of Supervisors Chavez and Yeager.
38 RESULT: Approved [Unanimous]
39. Consider items previously removed from the Consent Calendar.
See Item Nos. 78, 86, and 98.
Time Certain - 11:30 a.m.
40. Present Certificates of Recognition to participants enrolled in the 2014 ten-week session of the SCC GOV 101
Academy. (Office of the County Executive) (ID# 71328)
The graduation certificates were presented by the members of the Board of Supervisors to the graduates from their respective
districts.
Closing
41. Adjourn to Tuesday, May 6, 2014, at 1:30 p.m. in the Board of Supervisors' Chambers, 70 West Hedding
Street, for the Budget Workshop to review and discuss the County Executive's Fiscal Year 2014 Recommended
Budget.
President Wasserman adjourned the meeting at 1:47 p.m.
a.
Adjourn in honor and memory of Poet Gabriel Garcia Marquez. (Chavez) (ID# 71459)
b.
Adjourn in honor and memory of Janet Gray Hayes. (Yeager) (ID# 71521)
c.
Adjourn in honor and memory of Phil Yost. (Simitian) (ID# 71515)
d.
Adjourn in honor and memory of Christopher J. Luescher (Supervisor Wasserman) (ID# 71613)
Consent Calendar - Items will be considered under Item No. 4. Items removed from the consent calendar will be
considered at the end of the morning session regular agenda.
Minutes approval
42. Minutes approval.
a.
Approve minutes of the April 14, 2014 Regular Meeting prior to Closed Session.
42.a RESULT:
APPROVED [UNANIMOUS]
MOVER:
Ken Yeager, Supervisor
SECONDER:
Cindy Chavez, Supervisor
AYES:
Wasserman, Chavez, Cortese, Yeager, Simitian
Social Services Agency
43. Approve No-Cost Operational Agreements with Next Door Solutions to Domestic Violence and Community
Solutions relating to providing assistance and expanding services to survivors of domestic violence and their children
for period July 1, 2014 through June 30, 2017, that have been reviewed and approved by County Counsel as to form
and legality. (ID# 70748)
43 RESULT: Approved [Unanimous]
44. Approve Agreement with George Rios relating to providing Hearing Officer services for General Assistance
clients in an amount not to exceed $32,500 for period July 1, 2014 through June 30, 2015, that has been reviewed and
approved by County Counsel as to form and legality. (ID# 71109)
44 RESULT: Approved [Unanimous]
45. Approve Agreements with Law Foundation of Silicon Valley - $100,000, and Morrissey-Compton Educational
Center - $100,000, relating to providing educational rights services for period ending June 30, 2015, that have been
reviewed and approved by County Counsel as to form and legality. (ID# 71161)
45 RESULT: Approved [Unanimous]
46. Approve First Amendment to Agreement with Sourcewise, LLC relating to providing In-Home Supportive
Services Public Authority management services, increasing the maximum contract amount by $82,635 from $1,055,472
to $1,138,107, for period July 1, 2013 through June 30, 2014, that has been reviewed and approved by County Counsel
as to form and legality. (ID# 71201)
46 RESULT: Approved [Unanimous]
Santa Clara Valley Health and Hospital System
47. Held from April 15, 2014 (Item No. 34): Adoption of Salary Ordinance No. NS-5.14.121 amending Santa Clara
County Salary Ordinance No. NS-5.14 relating to compensation of employees deleting one half-time Quality
Improvement Coordinator-SCVMC position and adding one full-time Quality Improvement Coordinator-SCVMC position
in the Santa Clara Valley Medical Center (SCVMC) Trauma Program. (ID# 71365)
•
Action to Introduce and Preliminarily adopt on April 29, 2014; Roll Call Vote to waive reading, Roll
Call Vote to adopt.
•
Action for Final Adoption on May 13, 2014; Roll Call Vote to adopt.
47 RESULT:
ADOPTED (PRELIM.) [UNANIMOUS]
Next: 5/13/2014 9:00 AM
MOVER:
Ken Yeager, Supervisor
SECONDER:
Cindy Chavez, Supervisor
AYES:
Wasserman, Chavez, Cortese, Yeager, Simitian
48. Approve Agreement with KTVU, Inc., relating to providing media services in an amount not to exceed
$300,000 for period April 29, 2014 to April 28, 2015, that has been reviewed and approved by County Counsel as to form
and legality. (ID# 70159)
Campbell Express, May 7, 2014 - page 13
48 RESULT: Approved [Unanimous]
49. Consider recommendations relating to Supplemental Provider Services, Inc. (SPS). (ID# 71024)
Possible action:
a.
Ratify Fourth Amendment to Agreement with SPS relating to providing psychiatric staffing services,
increasing rates and extending the term through June 30, 2014, effective March 19, 2014, with no change in maximum financial
obligation, that has been reviewed and approved by County Counsel as to form and legality.
b.
Approve Fifth Amendment to Agreement with SPS relating to providing psychiatric staffing services,
extending the term through December 31, 2014, effective July 1, 2014, that has been approved by County Counsel as to form
and legality.
c.
Approve Maximum Financial Obligation to Agreement with SPS relating to providing psychiatric
staffing services increasing the maximum contract amount by $1,028,055 from $1,971,945 to $3,000,000 for period April 15,
2014 through December 31, 2014, and reducing the total maximum contract expenditure from $14,500,000 to $8,800,240 since
the contract term has been collapsed from five years to two years and eight months, and now shall expire on December 31,
2014.
49 RESULT: Approved [Unanimous]
50. Approve First Amendment to Agreement with National Association of Counties (NACo) - Caremark relating to
implementing the NACo Marketing Reimbursement Fee Option associated with the NACo Prescription Drug Discount
Program with no change in the contract term. (ID# 71115)
50 RESULT: Approved [Unanimous]
51. Ratify Eleventh Amendment to Agreement with California Emergency Physician Medical Group relating to
providing physician and mid-level provider staffing, increasing the maximum contract amount by $1,000,000 from
$35,690,000 to $36,690,000, and extending the Agreement for a one-month period through April 30, 2014, that has been
reviewed and approved by County Counsel as to form and legality. (Santa Clara Valley Health and Hospital System)
(ID# 71166)
51 RESULT: Ratified [Unanimous]
52. Approve First Amendment to Agreement with Surescripts, LLC relating to providing access to clinical
network services through the Surescripts community network, which provides a common platform allowing health care
providers to exchange messages with one another in a secure manner increasing the maximum contract amount by
$250,000 from $290,000 to $540,000, for period April 29, 2014 through December 17, 2017, that has been reviewed and
approved by County Counsel as to form and legality. (ID# 71236)
52 RESULT: Approved [Unanimous]
53. Consider acceptance of donation of equipment from VMC Foundation on behalf of FIRST 5 Santa Clara
County to Santa Clara Valley Medical Center. (ID# 71203)
Possible action:
a.
Accept gift.
b.
Authorize President to forward letter of appreciation to Board of Directors of FIRST 5 Santa Clara
County.
53 RESULT: Approved [Unanimous]
54. Approve Second Amendment to Agreement with San Jose State University Research Foundation relating to
providing evaluation design and implementation services, with no change in the maximum contract amount, and
extending the Agreement for a 20-month period through February 2, 2016, that has been reviewed and approved by
County Counsel as to form and legality. (ID# 70362)
Held at request of Administration.
54 RESULT: Held [Unanimous]
To Date Uncertain
55. Accept report relating to issuance of a Request for Proposals for case management and supportive services
for the Mental Health Department Permanent Supportive Housing Program. (ID# 71059)
55 RESULT: Approved [Unanimous]
56. Ratify Grant Application submitted by the Director, Mental Health Department, to the City of San Jose relating
to grant funding for the Central County Community Reintegration Project in the amount of $250,000 for period June 1,
2014 through May 31, 2016. (ID# 71057)
56 RESULT: Ratified [Unanimous]
57. Ratify Grant Application submitted by Director, Mental Health Department, to the Substance Abuse and
Mental Health Services Administration relating to grant funding for the integration of treatment, services, and
permanent housing for chronically homeless individuals in the amount of $400,000 for period October 1, 2014 through
September 30, 2015. (ID# 71058)
57 RESULT: Ratified [Unanimous]
58. Approve Appropriation Modification No. 181 - $85,400 increasing revenue and expenditures in Santa Clara
Valley Medical Center, Hospital Operations budget, relating to the Pediatric Rehabilitation Program. (4/5 Roll Call Vote)
(ID# 70860)
58 RESULT: Approved [Unanimous]
59. Approve Request for Appropriation Modification No. 186 - $556,633 increasing revenue and expenditures in
the Senate Bill 12 Emergency Medical Services Payments Fund. (4/5 Roll Call Vote) (ID# 71133)
59 RESULT: Approved [Unanimous]
60. Approve Appropriation Modification No. 192 - $26,188,256, increasing revenue and expenditures in the Santa
Clara Valley Medical Center budget, relating to recognizing additional revenue from the Low Income Health Insurance
program and Medicare. (4/5 Roll Call Vote) (ID# 71364)
60 RESULT: Approved [Unanimous]
61. Approve Appropriation Modification No. 163 - $9,108,656 increasing expenditures in the Santa Clara Valley
Medical Center budget, relating to recognition and allocation of Technology Bond revenue. (Roll Call Vote) (ID# 71581)
61 RESULT: Approved [Unanimous]
Public Health Department
62. Approve First Amendment to Agreement with Eric M. Rudnick, M.D., relating to providing medical oversight of
the Emergency Medical Services system increasing the maximum contract amount by $149,000 from $125,000 to
$274,000, and extending the Agreement for a six-month period through December 31, 2014, with the option to extend
for one additional six-month period, that has been reviewed and approved by County Counsel as to form and legality.
(ID# 71134)
62 RESULT: Approved [Unanimous]
Department of Alcohol and Drug Services
63. Approve no-cost Memorandum of Understanding with San Jose Unified School District relating to providing
prevention, education, and training materials on the harmful effects of alcohol, tobacco, and other drugs for period
April 29, 2014 through June 30, 2015, that has been reviewed and approved by County Counsel as to form and legality.
(ID# 70707)
63 RESULT: Approved [Unanimous]
Employee Services Agency
64. Adoption of Salary Ordinance No. NS-5.14.124 amending Santa Clara County Salary Ordinance No. NS-5.14
relating to compensation of employees deleting one Maintenance Coordinator - Valley Medical Center position and
adding one Work Center Manager position in Santa Clara Valley Medical Center. (ID# 71378)
•
Action to Introduce and Preliminarily adopt on April 29, 2014; Roll Call Vote to waive reading, Roll
Call Vote to adopt.
•
Action for Final Adoption on May 13, 2014; Roll Call Vote to adopt.
64 RESULT:
ADOPTED (PRELIM.) [UNANIMOUS]
Next: 5/13/2014 9:00 AM
MOVER:
Ken Yeager, Supervisor
SECONDER:
Cindy Chavez, Supervisor
AYES:
Wasserman, Chavez, Cortese, Yeager, Simitian
65. Authorize extension of extra-help hours beyond the 1,040 hour limitation for one Labor Relations
Representative in the Office of Labor Relations, Employee Services Agency. (ID# 71047)
65 RESULT: Approved [Unanimous]
66. Approve job specification for classification of Director, Behavioral Health Services. (ID# 71456)
66 RESULT: Approved [Unanimous]
67. Adoption of Salary Ordinance No. NS-20.14.02 amending Santa Clara County Salary Ordinance No. NS-20.14
relating to compensation of employees adding one Director, Behavioral Health Services position in the Santa Clara
Valley Health and Hospital System Administration. (ID# 71457)
•
Action to Introduce and Preliminarily adopt on April 29, 2014; Roll Call Vote to waive reading, Roll
Call Vote to adopt.
•
Action for Final Adoption on May 13, 2014; Roll Call Vote to adopt.
67 RESULT:
ADOPTED (PRELIM.) [UNANIMOUS]
Next: 5/13/2014 9:00 AM
MOVER:
Ken Yeager, Supervisor
SECONDER:
Cindy Chavez, Supervisor
AYES:
Wasserman, Chavez, Cortese, Yeager, Simitian
Board of Supervisors
68. Consider the following meeting attendance reports:
a.
Accept report from Supervisorial District One relating to meetings attended through April 22, 2014.
(ID# 71514)
68.a RESULT: Accepted [Unanimous]
b.
Accept report from Supervisorial District Two relating to meetings attended through April 24, 2014.
(ID# 71460)
68.b RESULT: Accepted [Unanimous]
c.
Accept report from Supervisorial District Three relating to meetings attended through April 24, 2014.
(ID# 71254)
68.c RESULT: Accepted [Unanimous]
d.
Accept report from Supervisorial District Four relating to meetings attended through April 23, 2014.
(ID# 71537)
68.d RESULT: Accepted [Unanimous]
e.
Accept report from Supervisorial District Five relating to meetings attended through April 17, 2014.
(ID# 71458)
68.e RESULT: Accepted [Unanimous]
Health and Hospital Committee
69. Accept report from the Health and Hospital Committee relating to the meeting of April 2, 2014. (Yeager) (ID#
71402)
69 RESULT: Accepted [Unanimous]
Finance and Government Operations Committee
70. Accept report from the Finance and Government Operations Committee relating to the meeting of April 16,
2014. (Simitian) (ID# 71416)
70 RESULT: Accepted [Unanimous]
Children, Seniors and Families Committee
71. Accept report from the Children, Seniors and Families Committee relating to the meeting of March 6, 2014.
(Chavez) (ID# 71550)
71 RESULT: Accepted [Unanimous]
County Executive
Public Notice
72. Under advisement from February 25, 2014 (Item No. 11a): Accept report from the Office of the County
Executive and recommendations from Public Safety and Justice Committee relating to the Santa Clara County Civil
Detainer and Public Safety Release Adjudication Work Group (Work Group). (ID# 71513)
Possible action:
a.
Change the name of the Santa Clara County Civil Detainer and Public Safety Release Adjudication
Work Group to the Bail and Release Work Group.
b.
Remove the specific designations for the community member seats on the Work Group and expand
the number of community member seats from five to six.
c.
Appoint Zakia Afrin, Teresa Castellanos, Raj Jayadev, Angie Junck, Jerry Schwartz, and Katheleen
Krenek to community member seats on the Work Group.
72 RESULT: Approved [Unanimous]
73. Accept report relating to staffing plan and financial resources for Santa Clara County Civil Detainer and
Public Safety Release Adjudication Work Group. (ID# 71376)
73 RESULT: Approved [Unanimous]
74. Adoption of Salary Ordinance No. NS-5.14.125 amending Santa Clara County Salary Ordinance No. NS-5.14
relating to compensation of employees adding one unclassified Senior Management Analyst position in the Office of
the County Executive. Position shall expire on November 8, 2015. (Office of the County Executive) (ID# 71398)
• Action to Introduce and Preliminarily adopt on April 29, 2014; Roll Call Vote to waive reading, Roll Call Vote to adopt.
•
Action for Final Adoption on May 13, 2014; Roll Call Vote to adopt.
74 RESULT:
ADOPTED (PRELIM.) [UNANIMOUS]
Next: 5/13/2014 9:00 AM
MOVER:
Ken Yeager, Supervisor
SECONDER:
Cindy Chavez, Supervisor
AYES:
Wasserman, Chavez, Cortese, Yeager, Simitian
75. Accept report relating to anticipated Requests for Proposals. (ID# 71397)
75 RESULT: Accepted [Unanimous]
76. Approve Second Amendment to Agreement with Santa Clara County Central Fire Protection District relating
to providing administration of the County Office of Emergency Services increasing the maximum contract amount by
$334,603 from $502,091.80 to $836,694.80, and extending the Agreement for a 12-month period through June 30, 2015,
that has been reviewed and approved by County Counsel as to form and legality. (ID# 71275)
76 RESULT: Approved [Unanimous]
77. Approve release of the Request for Proposals for Consulting Services for Fairgrounds Operations, Land
Economics and Land Use Planning. (Office of the County Executive) (ID# 71390)
77 RESULT: Approved [Unanimous]
78. Adoption of Ordinance No. NS-300.857, amending Sections 8, 10, and 11 of Division A11 of the Santa Clara
County Ordinance Code relating to electronic filing of campaign statements. (Office of the Registrar of Voters) (ID#
71242)
•
Action to Introduce and Preliminarily adopt on April 29, 2014; Roll Call Vote to waive reading, Roll
Call Vote to adopt.
•
Action for Final Adoption on May 13, 2014; Roll Call Vote to adopt.
Removed from the consent calendar at request of Supervisor Chavez.
At the request of Supervisor Chavez, the Board directed Administration to publicize the search feature and improve the user
friendliness of the Registrar of Voters' web site.
78 RESULT:
ADOPTED (PRELIM.) [UNANIMOUS]
Next: 5/13/2014 9:00 AM
MOVER:
Cindy Chavez, Supervisor
SECONDER:
Dave Cortese, Vice President
AYES:
Wasserman, Chavez, Cortese, Yeager, Simitian
79. Adopt Resolution approving consolidation of elections to be held on June 3, 2014 and performance of
services by the Registrar of Voters for the June 3, 2014 election, as requested by one city, one town, one special
district and seven school districts. (Roll Call Vote) Resolution # BOS-2014-46 (ID# 71169)
79 RESULT: Adopted [Unanimous]
80. Accept report relating to revised Master Contract List guidelines and process. (ID# 71204)
80 RESULT: Approved [Unanimous]
81. Approve Asset and Economic Development Director’s participation in, and County co-hosting of the "Silicon
Valley Leadership Group 2014 Regional Economic Summit." (ID# 71131)
81 RESULT: Approved [Unanimous]
82. Approve First Amendment to Agreement with Rapid Transformation LLC relating to providing leadership and
training programs as well as transformation consulting services increasing the maximum contract amount by $220,000
from $547,500 to $767,500 for period July 1, 2013 – June 30, 2014, that has been reviewed and approved by County
Counsel as to form and legality. (ID# 71385)
82 RESULT: Approved [Unanimous]
County Counsel
83. Approve the amended Exhibits to the County of Santa Clara's Conflict of Interest Code for the Santa Clara
Valley Health and Hospital System. (ID# 71389)
83 RESULT: Approved [Unanimous]
Boards and Commissions
84. Announce appointments and reappointments by individual Board members to various Boards and
Commissions:
a.
Supervisor Simitian: (ID# 71525)
i.
Appoints Lee D. Taubeneck to the Roads Commission, seat number 6.
84.a RESULT: Approved [Unanimous]
85. Approve Board-As-a-Whole appointments and reappointments to various Boards and Commissions:
a.
Supervisor Wasserman nominates: (ID# 71520)
i.
Celia Francis for appointment to the Aldercroft Heights County Water District, seat
number 4.
ii.
Tracy Avent for appointment to the Aldercroft Heights County Water District, seat
number 5.
85.a RESULT: Approved [Unanimous]
Law and Justice
86. Consider recommendations relating to the Fiscal Year (FY) 2015 Juvenile Justice Crime Prevention Act Grant
(JJCPA). Resolution # BOS-2014-47 (ID# 71221)
Possible action:
a.
Approve the JJCPA expenditure plan not to exceed $6,035,513 for period July 1, 2014 through June
30, 2015.
b.
Adopt Resolution relating to the FY 2015 JJCPA Grant Application, affirming membership of the
Santa Clara County Juvenile Justice Coordinating Council, and delegating authority to the Chief Probation Officer, or designee,
to submit and/or execute the County of Santa Clara's FY 2015 Application for Approval for the County's Comprehensive Multiagency Juvenile Justice Plan and related contracts, amendments, or extensions with the State of California. (Roll Call Vote)
Removed from the consent calendar at request of Supervisor Chavez. Vice President Cortese left his seat at 1:05 p.m.
At the request of Supervisor Chavez, the Board directed Administration to provide data relating to the Juvenile Justice Crime
Prevention Act Grant in a more coordinated and timely manner, coordinate a cross section comparison and presentation of data
with other departments and various consultants, and to ensure that the data includes the expenditure of all funding for in-house
and contracted services.
86 RESULT: Approved [Unanimous]
Finance Agency
87. Accept and authorize filing of Detailed Investment Portfolio Listing for the quarter ending March 31, 2014. (ID#
71369)
87 RESULT: Accepted [Unanimous]
88. Consider recommendations relating to Fiscal Year 2013 audit reports. (ID# 71056)
Possible action:
a.
Accept the Comprehensive Annual Financial Report.
b.
Accept the Single Audit Report.
c.
Accept the Client Communication Letter of the County of Santa Clara for Fiscal Year 2013.
88 RESULT: Approved [Unanimous]
Resolutions, Commendations, and Memorials (See Item No. 6)
89. Resolutions, Commendations, and Memorials.
a.
Adopt Resolution proclaiming May 6-12, 2014 as "National Nurses Week" in Santa Clara County.
(Santa Clara Valley Health and Hospital System) (ID# 71370)
89.a RESULT: Adopted [Unanimous]
b.
Adopt Resolution commending Joanne Hue as she retires after 31 years of service to the County of
Santa Clara. (Office of the County Counsel) (ID# 71388)
89.b RESULT: Adopted [Unanimous]
c.
Adopt Resolution proclaiming the month of May 2014 as "Historic Preservation Month" in Santa Clara
County. (Department of Planning and Development) (ID# 71062)
89.c RESULT: Adopted [Unanimous]
d.
Adopt Resolution commending David Howe, Assistant District Attorney, Office of the District
Attorney, as he retires after 25 years of service to the County of Santa Clara. (Office of the District Attorney) (ID# 71418)
89.d RESULT: Adopted [Unanimous]
e.
Adopt Resolution commending The Senior Nutrition Program upon its outstanding accomplishments
on its 40th Anniversary. (President) (ID# 71533)
89.e RESULT: Adopted [Unanimous]
f.
Adopt Resolution proclaiming April 29, 2014 as "Holocaust Remembrance Day" in Santa Clara
County. (President) (ID# 71507)
89.f RESULT: Adopted [Unanimous]
g.
Adopt Resolution commending Jay Tuttle for his many years of generous service to local law
enforcement, fire departments, military, and other public agencies. (Wasserman) (ID# 71522)
89.g RESULT: Adopted [Unanimous]
h.
Adopt Resolution commending the Enlace Program for its many years of service in helping
Chicano/Latino students of Evergreen Valley College become role models in the County of Santa Clara, and for serving as a
role model program for other post-secondary institutions committed to achieving educational equity for Latino Students.
(Cortese) (ID# 71253)
89.h RESULT: Adopted [Unanimous]
i.
Adopt Resolution commending The Uniforms, Flags, Insignia and Telegrams 5 de Mayo Battle
Exhibition for their first exhibit outside of Mexico. (Chavez) (ID# 71536)
89.i RESULT: Adopted [Unanimous]
j.
Adopt Resolutions commending Brian Stelling, Alexander Prince, and Joseph Weinstein for being
honored by the Knights of Columbus Council 5796 and for their selfless service to the citizens of Milpitas. (Cortese) (ID# 71296)
89.j RESULT: Adopted [Unanimous]
k.
Adopt Resolution commending Tiffany Vargas for her tremendous dedication to her family and for
successfully completing all the requirements for the Dependency Wellness Court. (Cortese) (ID# 71496)
89.k RESULT: Adopted [Unanimous]
l.
Adopt Resolution commending Lynda Steele for 40 years of service to people with disabilities.
(Simitian) (ID# 71103)
Campbell Express, May 7, 2014 - page 14
89.l RESULT: Adopted [Unanimous]
m.
Adopt Resolution commending Schola Cantorum as they celebrate their 50th anniversary. (Simitian)
(ID# 71088)
89.m RESULT: Adopted [Unanimous]
n.
Adopt Resolution recognizing the 99th anniversary of the Armenian Genocide of 1915-1923.
(Simitian) (ID# 71540)
89.n RESULT: Adopted [Unanimous]
o.
Adopt Resolution proclaiming May 29, 2014 "Human Relations Awards Day" in Santa Clara County
to honor groups and individuals who, through the use of civil discourse, promote positive intergroup relations and human rights
and are worthy of special recognition for their unique achievements toward creating a more peaceful, socially just and inclusive
community. (Cortese) (ID# 71571)
89.o RESULT: Adopted [Unanimous]
p.
Adopt Resolution proclaiming the month of May 2014 "Lions Eyeglass Recycling Month" in Santa
Clara County for its efforts of the Lions Club International to provide basic eye care to millions around the world and encourages
employees, residents, and visitors to our county to participate in the program that offers the miracle of sight. (Cortese) (ID#
71578)
89.p RESULT: Adopted [Unanimous]
q.
Adopt Resolution proclaiming May 15, 2014 as "Palestinian Cultural Day" in Santa Clara County.
(Cortese) (ID# 71580)
89.q RESULT: Adopted [Unanimous]
Department of Planning and Development
90. Approve revised Planning Commission By-Laws. (ID# 70851)
90 RESULT: Approved [Unanimous]
Parks and Recreation Department
91. Approve Agreements with AGI Valuations - $500,000, Smith & Associates - $500,000, and The SchmidtPrescott Group, Inc. - $500,000 relating to providing professional services for real estate appraisals and commercial
economic analysis, for period ending April 29, 2019, that have been reviewed and approved by County Counsel as to
form and legality. (ID# 71128)
91 RESULT: Approved [Unanimous]
92. Accept report relating to naming of trails at Calero County Park and new equestrian group campground at
Joseph D. Grant County Park. (ID# 71311)
92 RESULT: Approved [Unanimous]
93. Accept Report on Bids for construction of Cattle Fencing at Santa Teresa County Park. (ID# 71341)
Possible action:
a.
Award contract to Fencecorp Inc., in the amount of $467,197.53 with a construction time of 180
calendar days.
b.
Approve encumbrance of additional $46,700 as Supplemental Work Allowance for a total
encumbered amount of $513,897.53.
c.
Authorize Director, Parks and Recreation Department, to issue Change Orders, as necessary,
against the allowance for Supplemental Work and to approve modifications to the construction time.
d.
Ratify Addenda to Bid Documents Nos. 1 and 2, which modified or clarified the Bid Documents in
response to contractor questions.
93 RESULT: Approved [Unanimous]
94. Accept Report on Bids for construction of Hacienda Staging Area Improvements and Restroom Facility at
Almaden Quicksilver County Park. (ID# 71280)
Possible action:
a.
Award contract to Guerra Construction Group in the amount of $480,862, which includes an
allowance for Supplemental Work in accordance with the Contract Documents, and a construction time of 90 calendar days.
b.
Authorize the Director, Parks and Recreation Department, to issue Change Orders against the
allowance for Supplemental work and to approve modifications to the construction time.
c.
Ratify Addenda to Bid Documents Nos. 1 and 2, which modified or clarified the Bid Documents in
response to contractor questions.
d.
Approve Request for Appropriation Modification No. 193 - $165,000 transferring funds within the
Department of Parks and Recreation Capital Improvement Program Budget. (Roll Call Vote)
94 RESULT: Approved [Unanimous]
Roads and Airports Department
95. Adopt Resolution establishing two-way stop controls for Roseleaf Lane and Roseleaf Court approaches to
Gardenia Way, Los Gatos. (Roll Call Vote) Resolution # BOS-2014-36 (ID# 70344)
95 RESULT: Adopted [Unanimous]
96. Adopt Resolution authorizing termination of State Lands Commission lease No. PRC 4598.9 and the
execution and delivery of a lease quitclaim deed. (Roll Call Vote) Resolution # BOS-2014-37 (ID# 71233)
96 RESULT: Adopted [Unanimous]
Facilities and Fleet
97. Accept Report on Bids for construction under Job Order Contract (JOC) JOC-FAF-2014-01 (ID# 71355)
Possible action:
a.
Award contract to Agbayani Construction Corp., for the Award Criteria Figure of 0.8400 with a
minimum contract amount of $50,000, a maximum contract amount of $4,442,500, and a maximum contract duration of one
year.
b.
Authorize Director, Facilities and Fleet Department, or designee, to issue individual job orders, and to
approve change orders to job orders within the parameters specified in the contract.
c.
Authorize Director, Facilities and Fleet Department, to accept individual job orders as complete and
execute Notices of Completion.
97 RESULT: Approved [Unanimous]
98. Held from March 25, 2014 Board of Supervisors' meeting (Item No. 19): Consider recommendations relating to
Agreement with Integrys Energy Group, Inc., dba Trillium CNG. (ID# 71212)
Possible action:
a.
Approve exception to Board of Supervisors Policy 5.4.5.4, Length of Term of Contracts, relating to
Agreement with Integrys Energy Group, Inc., dba Trillium CNG, to provide compressed natural gas fueling station installation
and ongoing management and operation services; this request does not fall within the exceptions specified under Board policy
but is necessary due to vendor's requirement to operate the station and recover their investment to develop the market over a
period of at least ten years.
b.
Approve Agreement with Integrys Energy Group, Inc., dba Trillium CNG, relating to providing
compressed natural gas fueling station installation and on-going management and operation services in an amount not to
exceed $1,512,800 for period March 25, 2014 through March 24, 2024, that has been reviewed and approved by County
Counsel as to form and legality.
Removed from the consent calendar at request of Supervisors Chavez and Yeager. Vice President Cortese returned to his seat
at 1:28 p.m.
98 RESULT: Approved [3 to 2]
Central Fire Protection District
99. Authorize Fire Chief to purchase three Ford Expedition vehicles from Downtown Ford in an amount not to
exceed $105,372.15. (ID# 71089)
The Board of Supervisors, sitting as the Governing Board of Central Fire Protection District, took the following action:
99 RESULT: Approved [Unanimous]
100. Approve Agreement of Sale for Fire Apparatus with Kovatch Mobile Equipment Corp., for the purchase of a
2,500 gallon water tender in an amount not to exceed $364,775. (ID# 71105)
The Board of Supervisors, sitting as the Governing Board of Central Fire Protection District, took the following action:
100 RESULT: Approved [Unanimous]
101. Approve Second Amendment to Agreement with County of Santa Clara relating to providing administration of
the County Office of Emergency Services increasing the maximum contract amount by $334,603 from $502,091.80 to
$836,694.80, and extending the Agreement for a 12-month period through June 30, 2015, that has been reviewed and
approved by County Counsel as to form and legality. (ID# 71411)
The Board of Supervisors, sitting as the Governing Board of Central Fire Protection District, took the following action:
101 RESULT: Approved [Unanimous]
Sanitation District No. 2-3
102. Accept Monthly Financial Report from County Sanitation District No. 2-3 for period ending March 31, 2014 and
authorize payment of bills in an amount not to exceed $411,112.96. (ID# 71373)
The Board of Supervisors, sitting as the Governing Board of Sanitation District No. 2-3, took the following action:
102 RESULT: Approved [Unanimous]
Final Adoption of Ordinances
103. Adoption of Salary Ordinance No. NS-5.14.115 amending Santa Clara County Salary Ordinance No. NS-5.14
relating to compensation of employees adding one Parks Natural Resource Planner position in the Parks and
Recreation Department, and amending the Salary Schedule to add the Parks Natural Resource Planner classification.
(ID# 71127)
•
Action to Introduce and Preliminarily adopt on April 15, 2014; Roll Call Vote to waive reading, Roll
Call Vote to adopt.
•
Action for Final Adoption on April 29, 2014; Roll Call Vote to adopt.
103 RESULT:
ADOPTED (FINAL) [UNANIMOUS]
MOVER:
Ken Yeager, Supervisor
SECONDER:
Cindy Chavez, Supervisor
AYES:
Wasserman, Chavez, Cortese, Yeager, Simitian
104. Adoption of Salary Ordinance No. NS-5.14.116 amending Santa Clara County Salary Ordinance No. NS-5.14
relating to compensation of employees deleting one Accountant Assistant position and adding one Appraisal Aide
position in the Office of the Assessor. (ID# 71106)
•
Action to Introduce and Preliminarily adopt on April 15, 2014; Roll Call Vote to waive reading, Roll
Call Vote to adopt.
•
Action for Final Adoption on April 29, 2014; Roll Call Vote to adopt.
104 RESULT:
ADOPTED (FINAL) [UNANIMOUS]
MOVER:
Ken Yeager, Supervisor
SECONDER:
Cindy Chavez, Supervisor
AYES:
Wasserman, Chavez, Cortese, Yeager, Simitian
105. Adoption of Salary Ordinance No. NS-5.14.118 amending Santa Clara County Salary Ordinance No. NS-5.14
relating to compensation of employees deleting one Human Resources Assistant II or Human Resources Assistant I
position and adding one Executive Assistant I or Administrative Assistant position in the Office of the Assessor. (ID#
71150)
•
Action to Introduce and Preliminarily adopt on April 15, 2014; Roll Call Vote to waive reading, Roll
Call Vote to adopt.
•
Action for Final Adoption on April 29, 2014; Roll Call Vote to adopt.
105 RESULT:
ADOPTED (FINAL) [UNANIMOUS]
MOVER:
Ken Yeager, Supervisor
SECONDER:
Cindy Chavez, Supervisor
AYES:
Wasserman, Chavez, Cortese, Yeager, Simitian
106. Adoption of Salary Ordinance No. NS-5.14.114 amending Santa Clara County Salary Ordinance No. NS-5.14
relating to compensation of employees deleting eight Information Systems Technician II or Information Systems
Technician I positions and adding eight Information Systems Technician III or Information Technician II positions in the
Social Services Agency. (ID# 71121)
Public Notice
•
Action to Introduce and Preliminarily adopt on April 15, 2014; Roll Call Vote to waive reading, Roll
Call Vote to adopt.
•
Action for Final Adoption on April 29, 2014; Roll Call Vote to adopt.
106 RESULT:
ADOPTED (FINAL) [UNANIMOUS]
MOVER:
Ken Yeager, Supervisor
SECONDER:
Cindy Chavez, Supervisor
AYES:
Wasserman, Chavez, Cortese, Yeager, Simitian
107. Adoption of Salary Ordinance No. NS-5.14.109 amending Santa Clara County Salary Ordinance No. NS-5.14
relating to compensation of employees adding one unclassified Community Worker position in Santa Clara Valley
Medical Center, Ambulatory Care. Position shall expire at on June 30, 2015. (ID# 70901)
•
Action to Introduce and Preliminarily adopt on April 15, 2014; Roll Call Vote to waive reading, Roll
Call Vote to adopt.
•
Action for Final Adoption on April 29, 2014; Roll Call Vote to adopt.
107 RESULT:
ADOPTED (FINAL) [UNANIMOUS]
MOVER:
Ken Yeager, Supervisor
SECONDER:
Cindy Chavez, Supervisor
AYES:
Wasserman, Chavez, Cortese, Yeager, Simitian
108. Adoption of Salary Ordinance No. NS-5.14.120 amending Santa Clara County Salary Ordinance No. NS-5.14
relating to compensation of employees adding one Senior Paralegal or Paralegal position in the Office of the District
Attorney. (ID# 71164)
•
Action to Introduce and Preliminarily adopt on April 15, 2014; Roll Call Vote to waive reading, Roll
Call Vote to adopt.
•
Action for Final Adoption on April 29, 2014; Roll Call Vote to adopt.
108 RESULT:
ADOPTED (FINAL) [UNANIMOUS]
MOVER:
Ken Yeager, Supervisor
SECONDER:
Cindy Chavez, Supervisor
AYES:
Wasserman, Chavez, Cortese, Yeager, Simitian
109. Adoption of Ordinance No. NS-300.871 amending Section 9 of Division A6 of the Santa Clara County
Ordinance Code relating to Child Care Expense Reimbursement, providing the Board of Supervisors with the general
authority to provide members of County Boards and Commissions with reimbursements for actual and necessary child
care expenses incurred. (ID# 71300)
•
Action to Introduce and Preliminarily adopt on April 15, 2014; Roll Call Vote to waive reading, Roll
Call Vote to adopt.
•
Action for Final Adoption on April 29, 2014; Roll Call Vote to adopt.
109 RESULT:
ADOPTED (FINAL) [UNANIMOUS]
MOVER:
Ken Yeager, Supervisor
SECONDER:
Cindy Chavez, Supervisor
AYES:
Wasserman, Chavez, Cortese, Yeager, Simitian
110. Adoption of Salary Ordinance No. NS-5.14.117 amending Santa Clara County Salary Ordinance No. NS-5.14
relating to compensation of employees deleting nine Information Systems Analyst II or Information Systems Analyst I
positions and adding nine Systems Software Engineer II or Systems Software Engineer I positions in Santa Clara
Valley Medical Center. (ID# 71132)
•
Action to Introduce and Preliminarily adopt on April 15, 2014; Roll Call Vote to waive reading, Roll
Call Vote to adopt.
•
Action for Final Adoption on April 29, 2014; Roll Call Vote to adopt.
110 RESULT:
ADOPTED (FINAL) [UNANIMOUS]
MOVER:
Ken Yeager, Supervisor
SECONDER:
Cindy Chavez, Supervisor
AYES:
Wasserman, Chavez, Cortese, Yeager, Simitian
111. Under advisement from October 23, 2012 (Item No. 8): Adoption of Ordinance No. NS-508.4 amending Title B,
Division B6, Chapter 1, Section B6-5 of the County of Santa Clara Ordinance Code relating to Notice of Hearing for a
Cemetery Permit. (Office of the County Counsel) (ID# 71181)
•
Action to Introduce and Preliminarily adopt on April 15, 2014; Roll Call Vote to waive reading, Roll
Call Vote to adopt.
•
Action for Final Adoption on April 29, 2014; Roll Call Vote to adopt.
111 RESULT:
ADOPTED (FINAL) [UNANIMOUS]
MOVER:
Ken Yeager, Supervisor
SECONDER:
Cindy Chavez, Supervisor
AYES:
Wasserman, Chavez, Cortese, Yeager, Simitian
Added items - Discussion
112. Direct Administration to examine resources available to treat and control the spread of Hepatitis C in Santa
Clara County with a report to the Health and Hospital Committee in June. (Cortese) (ID# 71616)
Item was taken out of order after Item No. 16.
112 RESULT: Approved [Unanimous]
Added items - Consent
113. Direct Clerk of the Board to set hearing on June 24, 2014 to consider the proposed Sewer Service Charge
Rate Change commencing with Fiscal Year 2014-2015 and authorize the Sanitation District No. 2-3 to proceed with the
consideration of the proposed sewer service charge rate increase including the mailing of public notices to each
resident in the District. (ID# 71595)
113 RESULT: Approved [Unanimous]
ATTEST:
Lynn Regadanz, Clerk
Board of Supervisors
Campbell Express, May 7, 2014 - page 15
Contract documents may be purchased per the non-refundable amounts shown below.
DOCUMENT
City Standard Specifications and
Details for Public Works Construction
Set of Full Size Plans & Specifications
PRICE
$ 15.00
$100.00
Changes between the 1st Issue and the 2nd Issue are limited to:
•
•
•
•
Changed date of bid opening.
Incorporated addendums from 1st Issue in 2nd Issue.
Removed the mandatory pre-bid site walk.
Modified the 3-year extended plant establishment and maintenance to
a 1-year extended plant establishment and maintenance and required a
$30,000 minimum bid.
5.
Bid Security. Each bid shall be accompanied by cash, certified or cashier’s check, or
Bid Bond in the amount of ten percent (10%) of the total bid price payable to the City of
Campbell as a guarantee that the bidder, if his bid is accepted, will execute the Contract
and provide the required bonds, certificates of insurance, and endorsements within eight
(8) working days of the mailing to the bidder of the Notice of Award.
6.
Award of Contract. All terms and conditions contained in the contract documents shall
become a part of the Contract. The Contractor agrees to honor the submitted Bid
Proposal for a period of 90-calendar days after the opening of the Bid Proposal. It is
anticipated that the Director of Public Works will award the contract for this project.
7.
Prevailing Rate of Wage. In accordance with Sections 1770 through 1780 inclusive of the
California Labor Code, the City has obtained from the Department of Industrial Relations
the general prevailing rates of wages in the locality in which the work is to be performed,
and it shall be mandatory upon the Contractor to whom the Contract is awarded and upon
any subcontractor to pay not less than the specified rates to all workers employed in the
execution of the Contract. The Contractor shall cause a copy to be posted at the job site.
Prevailing rates of wages are on file and available for review by any interested party at
the office of the City Clerk.
8.
Substitution of Securities. Pursuant to Section 22300 of the California Public Contract
Code, the Contractor may request the City to make retention payments directly to an
escrow agent or may substitute certain securities for money withheld by the City to
ensure performance under the Contract.
9.
Contractor’s License. The Contractor shall possess a valid Class “A” General Engineering
Contractor License at the time of Contract award. Contractor shall maintain said license
throughout the entire project until Notice of Final Acceptance has been issued. Failure
to possess the specified license or demonstrate the required experience as specified by
these Special Provisions shall render the bid as non-responsive and shall act as a bar
to award the Contract to any bidder not possessing said license at the time of bid and
forfeiture of the bid will result. All contractors and subcontractors shall have and maintain
a current and valid contractor license of the required classification from the State of
California throughout the course of this project.
10. Business License. All contractors and subcontractors working in the City of Campbell
must have a valid City of Campbell Business License at the time the Contract is awarded.
Business Licenses can be purchased and/or renewed at the Finance Department at 70
N. First Street, Campbell, California.
11. Pre-Bid Site Review. Prospective bidders are required to conduct a review of the project
site prior to bid. The purpose of the site visit is to acquaint the bidders with the site
conditions and other local conditions that may affect the performance and costs of the
work prior to submitting a proposal.
12. Project Administration. All questions relative to this project prior to the opening of bids
shall be in writing and received a minimum of 5 working days prior to the bid opening date
and shall be directed to:
CITY OF CAMPBELL
DEPARTMENT OF PUBLIC WORKS
NOTICE INVITING BIDS
FOR CONSTRUCTION OF
PROJECT 08-04B:
HACIENDA AVENUE
GREEN STREET IMPROVEMENT
2nd ISSUE
1.
Date of Opening Bids. Notice is hereby given that sealed bids will be received at
the Office of the City Clerk of the City of Campbell, 70 North First Street, Campbell,
CA 95008-1423 until 2:00 PM, May 21, 2014, for the foregoing project. The bids so
submitted will be publicly opened and read aloud at that time.
2.
Location of Work. The work to be performed is on Hacienda Avenue from Burrows Road
to the Winchester Boulevard.
3.
Description of Work. This project in general consists of total roadway reconstruction and
more specifically includes, but is not limited to, clearing and grubbing of the project site
including removal and replacement or relocation of residential improvements (such as
fences, mailboxes, concrete curbs, etc), sawcutting and removal of asphalt concrete
(AC) and Portland cement concrete (PCC) improvements, miscellaneous demolition
and removal, storm drainage installation and modification, earthwork including roadway
excavation, embankment fill, and subgrade preparation, Full-Depth Rehabilitation (FDR),
placement of final AC pavement surface, installing AC conforms, installation of PCC
sidewalks, driveways, vertical curb and gutter, handicap ramps, driveway conforms, and
LED streetlights, bio-infiltration planters, tree trimming, tree removal, root pruning, tree
planting, signing and striping including detours, adjusting utility and other appurtenances
to grade, and associated traffic control, public notification and coordination processes.
Bids are required for the entire work described in the project plans, specifications, and
contract documents and must be submitted on the forms contained therein.
Time for completion of the work is 160 working days for all work.
4.
Contract Documents. Plans showing the character of the work may be seen and
purchased at:
ARC
1506 Dell Ave Suite B
Campbell, CA 95008
(408) 871-3070
City of Campbell
Public Works Department
70 North First Street, Campbell, CA 95008-1423
Attention: Fredrick Ho, Senior Civil Engineer
Telephone: (408) 866-2156
FAX: (408) 376-0958
CITY OF CAMPBELL
Anne Bybee, City Clerk
Publish: May 7, 14, 2014
PUBLIC NOTICE
No: 141721
Fictitious Business Name Statement
The following person(s) are doing
business
as:
HAPPY
COACH
WELLNESS 1005 Ravenscourt Ave #2
San Jose CA 95128 Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Concetta
Ferrell 1005 Ravenscourt Ave #2 San
Jose CA 95128
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 1/2013
This filing is a first filing.
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).
Signed: Concetta Ferrell
This statement was filed with the County
Clerk of Santa Clara County on: 4/18/2014
Regina Alcomendras, County Clerk-Recorder
File No: 590910
PUB: 04/23/2014 – 05/14/2014
PUBLIC NOTICE
No: 141717
Fictitious Business Name Statement
The following person(s) are doing
business
as:
MINI
MERCADO
CALIFORNIA 5278 Monterey Rd. #30
San Jose CA 95111 Santa Clara County
This business is owned by: a corporation
The name and residence address of the
owner(s)/registrant(s) is (are): Ramon
Luna Company 1595 California St.
Mountain View CA 94041
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: n/a
This filing is a first filing.
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).
Signed: Ramon Luna
Entity: Ramon Luna Company
Title: President Article #: 2110254
Formed in the State of CA
This statement was filed with the County
Clerk of Santa Clara County on: 04/18/2014
Regina Alcomendras, County Clerk-Recorder
File No: 590913
PUB: 04/23/2014 – 05/14/2014
PUBLIC NOTICE
No: 141812
STATEMENT OF ABANDONMENT OF
USE OF FICTITIOUS BUSINESS NAME
The following person(s)/entity(ies) has/have
abandoned the use of the fictitious business
name(s): DMC TRANSLATIONS 764
Maplewood Ave Palo Alto CA 94303
Filed in Santa Clara County on: 3/3/2010
Under File No: 534884
Registrant’s Name(s): Michel Campmas
764 Maplewood Ave Palo Alto CA 94303;
Daniele Campmas 764 Maplewood Ave
Palo Alto CA 94303
This business was conducted by: general
partnership
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.)
Signed: Michel Campmas
This statement was filed with the County
Clerk of Santa Clara County on: 4/21/2014
Regina Alcomendras, County Clerk-Recorder
File No: 590977
PUB: 04/30/2014 – 05/21/2014
PUBLIC NOTICE
Public Notice 14083
PUBLIC NOTICE
No: 141811
Fictitious Business Name Statement
The following person(s) are doing business
as: FIVE AND DIME MANUFACTURING
LLC 4596 Meadowhurst Ct. San Jose CA
95136 Santa Clara County
This business is owned by: a limited
liability company
The name and residence address of
the owner(s)/registrant(s) is (are): Five
And Dime Manufacturing LLC 4596
Meadowhurst Ct. San Jose CA 95136
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 4/24/2014
This filing is a first filing.
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).
Signed: Karl Boucher
Entity: Five And Dime Manufacturing LLC
Title: President Article #: 201321710117
Formed in the state of California
This statement was filed with the County
Clerk of Santa Clara County on: 04/24/2014
Regina Alcomendras, County Clerk-Recorder
File No: 591179
PUB: 04/30/2014 – 05/21/2014
No: 141718
Fictitious Business Name Statement
The following person(s) are doing business as: CHROMODAL HOUSE 5533 Harwood Rd San
Jose CA 95124 Santa Clara County
This business is owned by: an individual
The name and residence address of the owner(s)/registrant(s) is (are): Hafez Modirzadeh
5533 Harwood Rd San Jose, CA 95124
Registrant/Owner began transacting business under the fictitious business name(s)
listed above on: n/a
This filing is a first filing.
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).
Signed: Hafez Modirzadeh
This statement was filed with the County Clerk of Santa Clara County on: 04/18/2014
Regina Alcomendras, County Clerk-Recorder
File No: 590912
PUB: 04/23/2014 – 05/14/2014
Local
Campbell Express, May 7, 2014 - page 16
Get Ready to Boogie Downtown!