Elected officials approve benefits

Transcription

Elected officials approve benefits
PDG auto parts
Will the new “nuisance
abatement” ordinance
clean out the cars atBy last?
Pat Safford
Elected officials
approve benefits
Attention
Local Kids
Carol of Lights
Saturday, December 4
4 to 8 p.m.
Snow
Pony Rides
Petting Zoo
Bounce Houses
Entertainment
Santa
Wear Warm Clothes!
Campbell
City
Council
members will receive $915
monthly for health insurance in
addition to a small salary and other
benefits. All but one member will
take the health benefit.
The Council voted to
accept the recommendation of
Jill Lopez, human resources
manager, and City Manager
Daniel Rich. The amount is equal
to that of classified management
employees.
A salary of $590 is paid
to these elected officials, as
well as $30 for the monthly
city Redevelopment Agency
meeting and a $160 monthly auto
allowance.
Only Monte Sereno and
Saratoga do not provide health
benefits to council members. The benefits provided by cities in
Santa Clara County range from
$600 for a family HMO in Palo
Alto to up to $2,035.46 for family
health coverage in Mt. View. All
cities provide coverage that is the
same as that of city employees.
The local Council did not
accept the allowed biannual salary
increase in 2006 or 2010. In 2008
they did accept the allowed five
per cent increase.
First ever
Campbell Bears made
it to the Super Bowl!
The first ever Campbell
Pop Warner football team, the
junior midget Bears, are on their
way to Florida for the Super
Bowl national championships
December 4-11.
The local team of 24 junior
high-aged boys from the West
Valley area need help to raise
funds for the trip to Lake Buena
Vista, Florida. Donations may
be sent to Campbell Pop Warner,
P.O.Box 1142, Campbell, 95008
or call 408-921-0705.
Earlier, the Bears beat top
teams from 10 surrounding
leagues from Salinas to San Mateo
for the Peninsula Pop Warner
D-II title. The undefeated Bears
met the Carson City Senators on
November 27 at Woodside High
School. The 34-14 romp over the
Senators in the Pacific Northwest
Regionals clinched the Bear’s trip
to the nationals.
Head coach is Greg Montalvo,
with six-other coaching staff.
The Campbell contingent of the Walk a Golden Mile on the Golden Gate Bridge on June 1,
2007, flanked by the statue of Joseph Strauss, chief designer of the Bridge. Third from left,
is K.C. Whitcomb, who organized the hugely successful county-wide event. She retires at
the end of this year. Story on page 16.
The second reading and adoption of a “nuisance abatement”
ordinance took place at the last City Council meeting. It goes into
effect on December 16. City officials hope it will provide a solution to
a long standing problem.
The definition of a “nuisance” has been expanded to include
violations of animal regulations and to a new category that applies
to just one property owner at this time: “the use or maintenance of
property in a manner contrary to a court order or judgment in an action
in which the City is a party, regarding the use or maintenance of the
property.”
The latter provision is aimed squarely at Paul Del Grande and the
collection of cars stored on his property at 566 East Campbell Avenue
and on surrounding parcels. The city has struggled for more than two
decades to get the property cleaned up. Although the city has a court
order, stemming from a stipulation by Del Grande in 1999, getting it
enforced has been another matter.
The city’s contempt of court filings against Del Grande have been
unsuccessful. The hurdle is that the city has to prove Del Grande was
able to comply with the court order but was willful and contemptuous
with his refusal or had disinterest in complying with the order “beyond
a reasonable doubt.”
That highest standard of proof is required because contempt
citations carry a fine and even a possible jail term, reasoned Superior
Court Judge Thomas C. Edwards in 2006, when he dismissed the
charges. In April 5, 2007 the city’s motion for a new trial and to amend
their complaint was granted by Judge Edwards, who also reinstated the
contempt citation pending trial.
Instead, City Attorney William Seligmann drafted the new
ordinance that allows the city to take administrative action without
going to court. The new law allows a hearing officer to be appointed
by the City Manager who can impose fines and award attorney fees.
Then, after a public hearing before the City Council, and proper notice
to the property owner, a lien on the property can be imposed.
As Seligmann noted earlier, “The bottom line is that Paul (Del
Grande) has to realize it will be more cost effective to comply with city
codes.”
Project 10-KK
Planter strips on
Winchester Boulevard
Winchester Boulevard along
the frontage of the Campbell
Community Center will have
landscaped median islands and
pedestrian friendly improvements
by the end of next year if Project
10-KK comes in on schedule.
The Campbell City Council
approved plans and specifications
for the $1.4 million project and
authorized Acting Public Works
Director Michelle Quinney to
seek public bids.
While the exact schedule
depends on Caltrans approvals,
plans call for seeking bids in
March, 2011 with the opening
of bids and award of the contract
in April and May of next year.
Construction is to be complete in
December of 2011.
Installation of improvements
between Latimer and Budd
avenues initiates the Winchester
Boulevard Master Plan. The
Campbell
Avenue/Winchester
Boulevard
intersection
will
feature decorative sidewalks and
By Pat Safford
crosswalks and American with
Disabilities Act (ADA) curb
ramps.
Unique, decorative streetlights
will be installed on Winchester
Boulevard between Campbell
Avenue and Budd Avenue.
The lion’s share of the funding
for the project ($1,120,000) will
come from Valley Transportation
Agency (VTA) Community
Design
and
Transportation
Program. Campbell funds will
come from a Redevelopment
Agency (RDA) reallocation
of
$125,000,
construction
tax reallocation, both from
the
Winchester
Streetlight
Conversion Project and $30,000
reallocated from the Downtown
Sidewalk Project.
Staff is now seeking other
funding for a later project that
would complete the Master Plan
between Budd and Camden
Avenues
on
Winchester
Boulevard.
Local
Campbell Express, December 1, 2010 - page 2
Police Report
Fire Calls
An unknown person attempted to pry open the storage compartment
on a truck on Dell Avenue.
A 17 year old graffitied two buildings on Hacienda and Dell.
A bottle was thrown through the garage window of a residence on
N. San Tomas Road and eggs were also thrown inside.
When this 33 year old man attempted to use a counterfeit bill, police
were called and he was found to be in possession of six counterfeit
bills. He was booked.
An unsecured window on W. Sunnyoaks residence allowed a thief
to enter and take television, laptops, other electronics and jewelry.
A thief broke a rear window to a home on McBain Avenue and
ransacked the house.
A residence on Apricot Avenue was entered through an unlocked
sliding glass door.
A man knocked down a city light pole and fled the scene but was
located later and cited.
At Boynton and Hayden a 26 year old man was reported as a
DUI. When located and stopped, he was in possession of marijuana, a
suspended driver’s license and there were warrants for his arrest.
Two boys, 14 and 15, conspired to commit thefts. They stole
merchandise at a business on Hamilton Avenue and were arrested.
They also had possession of a stolen credit card.
A man who was throwing traffic barriers into the lane of traffic on
Campbell Avenue near 2 a.m. was determined to be too intoxicated to
care for himself.
Two very young men entered a business on San Tomas Road in the
early evening and threatened the attendant with a large river rock while
they took a case of beer. They fled on foot.
The following day two young men entered a business in the same
location and one raised his fist and threatened to punch the clerk if she
did not give him cigarettes. One of them took chewing tobacco. Police
located them both and they were positively identified as the pair who
had taken the beer the day before. One was found to be on probation.
They were both booked into
juvenile hall.
Santa Clara County Fire
Department
11/24/2010 13:42 Fire in motor
home,
camper,
recreational
vehicle. 20600 Aldercroft Heights
Rd, Los Gatos. Property loss
$5,000 Contents loss $20,000.
11/25/2010
15:29
Outside
equipment fire. 16865 Zinfandel
Cl, Morgan Hill. Property Loss
$1,000 Contents Loss $50
11/25/2010 16:03 Fire in
structure other than in a building.
1702 Miller Ave, Los Altos.
Property loss $50,000 Contents
loss $30,000.
11/26/2010 13:25 Passenger
vehicle fire 13624 Vaquero Ct,
Saratoga. Property loss $12,000.
11/27/2010
01:13
Building
fire. 924 Lundy Ln, Los Altos.
Contents loss $500
11/27/2010 17:59 Passenger
vehicle fire. White Oaks Ave &
Redding Rd, Campbell. Property
loss $2,000.
11/28/2010 01:04 Dumpster or
other outside trash receptacle fire.
1661 Jolly Ct, Los Altos. Property
loss $1,000.
11/29/2010 17:36 Dumpster or
other outside trash receptacle fire.
La Cuesta Dr, Los Altos. Property
Loss $50.
11/29/2010 19:16 Cooking fire,
confined to container. Serene
Dr, Morgan Hill. Property loss
$1,000.
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
www.campbellexpress.net
Editor: Sally Howe
[email protected]
Staff Writer: Pat Safford
Advertising: John Salomon
Layout:
Darryl Beckham
Alex Collins
Contributors:
Brent Evans
Jake Rose
Karl Leal
Chef Tomm
Bob Sneed
Delighted to report that the
house on McBain Avenue (first
block off of Bascom) that displays
that train in the front yard is up
and running. I think folks got a
lot of their decorations out and
there’s an excuse for an evening
ride around town (with kids, of
course).
------- Went to see Not a Genuine
Black Man again at Tabard
Theatre last weekend. Brian
Copeland hasn’t lost any of his
ability to really amuse and pique
your sensibility. What I didn’t
know (and now I’m going to have
to set my Tivo) is that he has a
daily program on ABC.
--------- Downtown Campbell has
gotten its holiday clothes on and
we’ll be publishing pictures on
their efforts in the coming weeks.
------- Very disappointed that the city
doesn’t have the funds to light the
Roosevelt Redwood Tree at the
Community Center. It’s a pretty
expensive proposition, I guess, to
have that gigantic “cherry picker”
(I don’t’ ever recall seeing a
cherry tree that high) used to
string the lights. Originally that
was the site of the kickoff of the
Carol of Lights.
--------A newcomer to town asked
me recently why Bob Sneed’s
column was Putting a Human
Face on Downtown Campbell and
I explained that years ago, Bob
and his compatriot, Jack Bagley,
perused downtown Campbell
regularly. Bob wrote about goings
on downtown and Jack just wrote
about most anything. They also
conspired to do a newsletter that
they circulated to the merchants.
They were a pair. Jack now lives
in a rehab center and Bob, while
he’s still ‘out’ in the community,
isn’t able to get around like he
used to. But it’s still his column
and I’m still willing to print the
very interesting things he brings
to light. Questions?
-------Sometimes I lose track of
what I’ve mentioned in the past
but here’s one worth repeating:
On The Town has wonderful
shows coming up! This Saturday
is an interview at Tabard Theatre
and a tour of the Ainsley House in
Campbell. The following week is
the Boss of the Sauce show! Great
fun for everyone so mark your
calendars! (5:30 p.m. Saturdays,
Comcast Channel 15)
-------Impressed with how the city
has “spruced up” their holiday
decorations. Been wondering if
the local community was aware
that there are “barrels” around
town for both toy donations and
food collections. The Home
Church is responsible for the
food barrels and the Chamber of
Commerce for the toy barrels….
--------The
list
of
holiday
happenings is getting longer and
longer. The list of theater events
column almost ran off the page
last week. It’s a great time to
enjoy the light-heartedness of
so many of these—I’m looking
forward to the Gift of the Magi
and the concert by the Fun Time
Singers. (As well as those shows
at the RetroDome.)
----------
A non-denominational Bible teaching church
working to preserve the Home and Family
HOME
Calend
CHURCH
ar
WINCHESTER
BLVD
CAMPBELL
EXPRESS
Here’s With
Howe
Sally Howe
x
Worship
Services:
HWY
280
MOORPARK AVE
HWY
880
Sunday
9 am and 11:15 am
HAMILTON AVE
LATIMER AVE
CAMPBELL AVE
408
• Singles
• Bible Classes
• Children’s Church
• Youth
• Christian Scouting
Program
• Chinese Ministry
• Spanish Ministry
• Ethiopian Ministry
370-1500
1711 S. Winchester Blvd. Campbell
www.thehomechurch.org
MEMBER EVANGELICAL COUNCIL
FOR FINANCIAL ACCOUNTABILITY
Carol of Lights
On Saturday, December 4 from 4 to 8 p.m.
Downtown Campbell will play host to our
annual Carol of Lights where children can
enjoy snow, bounce houses, a petting zoo,
pony rides and a visit with Santa. This event is
entirely community funded. Donations should
be sent to the Carol of Lights, 334 E. Campbell
Avenue, Campbell CA 95008 or at the website
www.caroloflights.org.
Local
Campbell Express, December 1, 2010 - page 3
Jake’s Crossword Puzzle
Theater Events
A Christmas Memory
Theatreworks
Theatreworks.org
December 1 – 26
The Christmas Mouse
Santa Clara Players
www/scplayers.org
December 3-12
Every Christmas Story Ever
San Jose Stage
www.thestage.org
November 17 – December 19
Across
1. "___ and the King of Siam"
5. Pawn
9. Ancient language of southern
Italy
14. Pinocchio, at times
15. Bermuda, e.g.
16. Freight
17. Drop from the eye
18. Spare tire
19. Express
20. Now and then
23. Brown shade
24. Another name for binturong
28. Partially landlocked seas
32. Melodic
33. Slickers
37. Astrological transition point
38. "A jealous mistress": Emerson
39. Atomic # 39: Y
42. Clavell's "___-Pan"
43. Eat like a bird
45. Promoting nutrition
47. Where it’s getting hot for Nelly
50. The brainy bunch
51. Common place in a dorm for
mingling
53. Cast out
57. Being everywhere
61. Empty spaces
64. Flock member
65. Shakespeare, the Bard of ___
66. Beelike
67. Carve in stone
68. Taboo
69. Morgan of "30 rock"
70. "Beat it!"
71. Seating section
Down
1. Those between tenor and
soprano
2. Bridget Fonda, to Jane
3. Civil rights org.
4. Charge in court
5. LP player
6. Christiania, now
7. The Kennedys, e.g.
8. Skewer
9. Eyepiece
[email protected]
10. Not tragedy or comedy
11. Computer monitor, for short
12. "Act your ___!"
13. "___ any drop to drink":
Coleridge
21. Impertinent
22. Thompson of "Back to the
Future"
25. Refined
26. Very, in music
27. Issue
29. Auction offering
30. Destiny
31. Pull strings?
33. Speedy
34. "Gladiator" setting
35. As one with poison ivy
36. Locale
40. Ashes holder
41. He took two tablets
44. Jack who wrote "On the Road"
46. Beauty contest
48. Malco of "The 40-Year-Old
Virgin"
49. Long, long time
52. Famous Davis
54. Short stanza addressing an
imagined person
55. Bakery treat
56. Andrea Bocelli, for one
58. Approach
59. Puerto ___
60. She loved Narcissus
61. Big wine holder
62. Financing abbr.
63. Cloak-and-dagger org.
(Answers from last week)
Santastic!
The Retro Dome
www.TheRetroDome.com
December 3-18
The MeshugaNutcracker!
The Retro Dome
www.TheRetroDome.com
December 1-19
Abraham Lincoln’s Big,
Gay, Dance Party
City Lights Theater Company
www.citc.org
November 24 –December 19
Gift of the Magi
Tabard Theatre
www.tabardtheatre.org
December 3-19
Hallelujah! It’s the Holidays
Studio Theatre and Fun Times
Singers
www.STOC.org
Cambrian Methodist Church
December 17,18 7:30 pm.
A Tuna Christmas
Bus Barn Theatre
www.busbarn.org
November 18- December 18
Backwards in High Heels
San Jose Rep
www.sjrep.com
November 24 – December 19
San Jose Widows and
Widowers. Join the group for
breakfast and learn more about
the association. Wednesdays,
9 a.m. Goodies Coffee Shop,
Bascom and Apricot 279-1278.
Wind farm electric power is
environmentally good, yes? Well,
it certainly is clean, and it doesn’t
use foreign oil, but it does have
some problems: If there is a wind
farm near your home, you may
object to having to look at it, or
the constant noise may get on
your nerves, and it may interfere
with your TV reception.
A ground-based wind farm
certainly takes up a lot of valuable
space, and since the wind doesn’t
blow all the time, its efficiency is
very low. Are there any possible
improvements to any or all of
these problems?
Yes, as surprising as it sounds,
one seriously proposed solution is
to put flying electricity-generating
turbines up in the sky. Now
there’s an idea that either lights
up your imagination, or you have
the standard reaction of THAT’S
IMPOSSIBLE! The idea is not
new. Several companies have
been formed in this country and
abroad to work seriously on the
idea. Prototypes are being tested,
articles have been published in the
popular press and peer-reviewed
journals, and patents have been
granted. For example, Bryan Roberts,
an engineer at the University of
Technology in Sydney, Australia,
has been working on this solution
for years: He proposes to fly
electric generators in the jet
stream, a fast wind that circles the
globe, and blows ALL the time at
altitudes of 15,000 to 45,000 feet.
Roberts and three engineers
formed Sky WindPower, a
San Diego, California start-up
company that is developing flying
electric generators.
Roberts dreams of these
generators flying in the jet stream,
in winds of up to 200 miles an
hour. Spinning propellers on the
generators also permit them to
take off and land like helicopters
(under
computer
control),
regularly for routine maintenance.
The
generators
produce
electric power that is transmitted
to the ground through strong
cables that feed into the utility
grid. With several hundred of
these generators, each producing
20 megawatts, Roberts says they
could generate enough power for
two Chicago-size cities.
Ken Caldeira, a climate
scientist at Livermore National
Laboratory, has plotted the wind
speeds of the jet stream all over
the world. He says, “Tapping into
just one percent of the energy
produced by high-altitude winds
could satisfy a lot of the world's
power needs”. He continues, “It's
absurd that all this time we have
turned a blind eye to the energy
right above our heads,”… “Highaltitude wind power represents
the most concentrated …[source]
of renewable energy found
on Earth.” The
Sky
WindPower company adds, “At
certain locations, the efficiency
of a flying generator can be as
high as 90 percent, three times
higher than a ground-based wind
turbine.
“At this efficiency, flying
electric generators could become
the nation's cheapest source of
electricity, with an estimated cost
per kilowatt hour of less than
two cents, about half the price
of coal”, according to the Power
Marketing Association. Since strong high-altitude
winds exist in many locations,
the company’s hope is to find
sites 10 miles by 20 miles in size
that are not currently used by
commercial planes and turn them
into restricted air spaces. O n c e
in the air, the flying generators' roll
and pitch would be controlled by
computers to catch the wind most
effectively. The Sky WindPower
Company intends to use GPS
(Global Positioning Technology)
to maintain the crafts' vertical and
horizontal location to within a
few feet. The craft will be brought
to ground once a month or so for
maintenance checks.
In the Santa Cruz mountains
of California an independently
wealthy entrepreneur, JoeBen
(Joby) Bevirt founded his own
company, Joby Energy in 2008,
which, after discarding several
other ideas, is now developing
a flying electric generator. He
started with the idea of flying
them in the jet stream at 15,000 to
30,000 feet.
But after learning the
FAA reserves that airspace
exclusively for air traffic, and
considering that it would take
$100m and three to five years to
change that ruling, he discovered
that generators that move in a
computer controlled circle at few
thousand feet elevation, work as
well as ones in the jet stream.
Joby’s immediate goal
is to develop a commercially
successful 250 kilowatt model
at a few thousand feet, and fly
it without incident for at least 6
months. Joby’s long-term goal
is to eventually fly really big
generators in the jet stream. Local
Campbell Express, December 1, 2010 - page 4
Simply Financial Planning
with Karl Leal
Time to Refinance
If you haven’t refinanced
your home in the last year or two,
now is the time to look into it.
Reducing the interest rate on your
mortgage can save you tens of
thousands of dollars over the life
of your loan.
You may be thinking I don’t
want to restart my mortgage loan
at 30 years. You don’t have to.
Maybe you get a 10, 15, or 20
year loan. Maybe you wind up
with close to the same number of
years as you have on your current
loan, but the loan payment is a
couple hundred dollars less each
month.
v
Along those same lines if
someone wanted to buy rental
property now looks like a good
time. With property values and
interest rates low it may not get
any better.
One thing I’ve noticed with
people that have had rental
property and gotten out of it, is
that the role of landlord was more
than they could handle. If I were
going to buy a rental property
I would look first into property
management and then into the
property.
The property manager can
give practical advice on what is
the best type of property to buy
and other things to look-out for.
They are going to find the renters
and handle the calls at 2:00 a.m.
when the plumbing backs-up.
Karl Leal can be reached at
408-879-2328 or [email protected].
Campbell Area Chapter
5151 of AARP Inc. meets the
third Tuesday of every month
(except December) at 9:30 a.m.
in room Q-80 at the Campbell
Community Center. Guests are
welcome from all communities. For information call 408-3162130.
Campbell Business Directory
LOW-TOXIC SOLUTIONS
ANTS - FLEAS - SPIDERS - BEES
RATS - MICE - ROACHES
TERMITES …and many more?
Carpet
Vinyl
Laminate
Hardwood
535 B Salmar Ave.
Campbell
Behind Fry’s
KILLROY
PEST CONTROL
- Residential or Commercial
- Bi-Monthly or Quarterly Service
- Termite Inspections & Repairs
- Yard & Garden Spraying
- Weed Control - Tree Spraying
888-Killroy
408/871-0792
408
378-0441
LOS GATOS – CAMPBELL
0/00
PROTECTING YOUR HEALTH
& PROPERTY SINCE 1956
408-583-3555
[email protected]
Call Viking Property Management
today. We'll help take the stress
out of income property ownership.
LET’S TALK
DOLLS
Happy
Holidays!
Glenda Rasmussen-Owner
329 E. CAMPBELL AVE.
In the Courtyard
378-1937
www.letstalkdolls.com
HOURS: 11:00 – 4:00 WED-SAT
1:00 – 4:00 SUN
CLOSED MON & TUES
Campbell
Chamber of
Commerce
We feature a large
selection of dolls
from around the
world.
“THE RENTAL PLACE”
RENTAL CENTERS
1300 S./Main St., Milpitas CA 95035
(408) 263-7368
2550 Lafayette St, Santa Clara CA 95050
(408) 727-0822
96 E. Main St. Morgan Hill, CA 95037
(408) 779-7368
Family Owned Since 1945
For 16 years
Your Campbell
Neighborhood’s
Reliable Auto Shop
Featuring Free Check
Engine Diagnostic and
Repair Center
861 Camden Ave #1
Campbell
408-866-6661
Celtic Shoppe
900 Dell Ave., Campbell CA 95008
(408) 378-4921
Miller’s
Automotive
354 E. Campbell Ave.
Campbell, CA 95008
408-379-7474
Scottish Irish Welsh
Imports
Your Ad Here!
Call John Salomon
408-206-4720
Local
Campbell Express, December 1, 2010 - page 5
Color
Purple
suited me
Wild mushroom Ravioli with cauliflower and
truffle cream sauce
Pasta
Yield 1 ¾ pound
Ingredients
3/4 lb
All Purpose Flour Whole Eggs
3
1/8 C Yolks
Extra Virgin Olive Oil
Directions
Machine method:
Place 3/4 pound of flour into bowl, add remaining ingredients. Mix until
all ingredients are fully incorporated. Remove from bowl and knead in
additional flour if needed until the dough is tacky but not sticky. Remember
to test the inside for this. Wrap in plastic wrap and store in the refrigerator
for at least 30 minutes or until ready to use. Note: the Dough may need
more flour.
Well Method:
Make a well out of the flour and place the wet ingredients in center. Slowly
stir the wet ingredients and begin to bring the flour in a little at a time. Be
careful not to break a whole in the wall. Keep mixing the dry ingredients
into wet, knead in additional flour until the dough is tacky but not sticky. Remember to test the inside for this. Wrap in plastic wrap and store in the
refrigerator for at least 30 minutes or until ready to use.
Wild mushroom filling
2T
Butter
2T
Shallots
1 lb
Wild mushrooms finely chopped
4T
White wine
1/2C
TT
TT
Heavy cream
Woodys Gourmet Truffle Salt
Black pepper
Place the butter into a sautee pan and put over medium heat until melted.
Add the shallots and cook until translucent about 2 minutes. While stirring
add the mushrooms and cook for about five minutes. Add the white wine
and cook until dry then the heavy cream and reduce by about half. Season
To Taste with the truffle salt and pepper, cool and hold for service.
Roasted Cauliflower
4C
Cauliflower florettes
Blanching water
4T
TT
Butter, melted
S&P
Preheat oven to 400 degrees. Place the cauliflower florettes into boiling
water and let cook for about one minute. Remove from water and let the
water drain off then place into a medium size bowl and add the melted
butter. Stir the cauliflower to ensure it is covered with the butter then
season to taste with salt and pepper. Place onto a sheet pan and put in
the oven for about 15 minutes until it is caramelized. Hold for service.
Truffle cream sauce
2T
Butter
2T
Shallots
2C
Heavy cream
1t
Truffle oil
TT
TT
Woodys Gourmet Truffle Salt
Black pepper
Place the butter and shallots in a sautee pan and place over medium heat
and cook until the shallots are translucent. Add the heavy cream and
reduce it by about 25%.,Add the truffle oil and season to taste with salt
and pepper.
Service: 4 People
1/2C
Cornmeal
1 C
Water
Brush
Parsley
Place one gallon of water into your pot, bring to a boil then add enough
salt so it tastes like the sea. Roll out the pasta dough into sheets. Cut the
sheets into 32 squares about 3”*3”. Place about one tablespoon of filling
into each square. Lightly brush the corners of the dough with water then
form them into a triangle forcing out all of the air. Warm your truffle sauce
and cauliflower. Place 16 of the raviolis onto a sheet pan with parchment
and freeze for next time. Cook 16 of the raviolis and place them into the
boiling water and cook until they float. Drain, then place into the sauce.
Let sit in the simmering sauce for about one minute so it take on some of
the flavor of the sauce. Divide up into 4 warm pasta bowls and garnish with
the warm roasted cauliflower and parsley, serve, Enjoy! Chefs Note: Here
is a great recipe for your Holiday meal. It is pretty quick and easy to make.
I’m sure you will appreciate that with the busy holidays. You can make the
ravioli in advance and freeze it saving yourself some of your much needed
time on your Holiday. If you are looking for a special gift for that hard to
shop for person I am offering in home cooking lessons. You can find more
information about my classes on my website www.ChefTomm.com. I have
also just release my first two gourmet salts, Black Truffle and Bacon. You
can find these at ( www.woodysgourmet.com ) More flavors coming soon.
If you are enjoying my recipes please send me an email at cheftomm@
cheftomm.com. You can also become a fan of the show on Facebook,
Culinary Secrets with Chef Tomm. Thanks for reading my recipe and I’ll
see you next week, until then Happy Cooking!
5 Stage Reverse Osmosis
Purification System
2 column x 6 inches
By Sally Howe
Too bad that the Color Purple
was only in town (at the Center
for the Performing Arts) for less
than a week because it certainly
was a show worth seeing. This
strongly casted show was “on” the
entire performance and the voices
just filled the entire auditorium
with their joy (and sometimes,
sadness).
The underlying theme was a
woman’s redemption from the
prejudice within her race that
kept her down, but along the way,
there were so many delightful
subthemes that you were sorry
when it was over.
I did appreciate how clearly
I could understand the words
of most of the songs and how
quickly the music could change
your mood. Somehow I thought
they’d been influenced by both
gospel singers and the music of
Ragtime, both of which I love.
I just wish we’d been able to
give you all a heads up so you
could have seen it, too.
Grafting
fruit trees
Save money by learning
how to graft multiple varieties
of fruit onto your own backyard
fruit trees. Learn about Grafting
Fruit Trees at Metropolitan Adult
Education Program’s (MAEP)
World Garden Workshop on
December 11, at the Erikson
Adult Education Center located
at 4849 Pearl Avenue, San Jose.
Master
Gardener
Bader
Kudsi will teach gardeners of all
skill levels, about the basics of
grafting: how to select, prepare
and store scion material; where
to place a graft; and how to make
a graft on a fruit tree. Grafting
fruit trees is a great way to extend
your harvest. Kudsi has taught
grafting techniques for the Master
Gardeners throughout Santa
Clara County and has taught this
popular workshop at MAEP for
the past six years.
The free workshop will be
held from 1 p.m. to 3 p.m., at the
MAEP Erikson Adult Education
Center. Seats fill up fast so call or
email today!
To register for the free
workshop, call 723-6450 between
8:00 a.m. and 4:30 p.m., Monday
through Friday and ask to have
your name added to the December
World Garden Workshop list,
or email your name and phone
number to [email protected].
$
$
$
$
Hydrotech Reverse Osmosis
Purification System
• WATER PURIFICATION SYSTEMS
• DISTILLERS * REVERSE OSMOSIS
• SUPPLIES, INSTALLATION & REPAIR
• COMMERCIAL * RESIDENTIAL
Serving the
community
over 27 years!
Tel: (408) 374 - 3540 Fax: (408) 374 - 3179
• T-F 10-6 • SAT 10-5 • SUN 11-3 Closed On Mondays
1636 W. Campbell Ave., Campbell, CA 95008
KEEP YOUR RETIREMENT
ON SOLID GROUND
EVEN IF THINGS AT WORK ARE UP IN THE AIR.
Few things are as stressful as worrying about work.
Because it’s easy to feel like things are out of control, it’s
essential to consider any financial decision carefully. This
is especially true when it comes to your retirement savings.
Hi, I'm
Ferris, an
approximately
seven
Hi everyone!
I'mtoDeputy,
approxiEdward
Jones
can help.
We’ll start
by getting
know an
your
month old little guy with a stunning
mately seven month old handsome
sort
your current situation and
blackgoals.
coat. Then
I enjoywe’ll
a good
hugthrough
and
brown tabby boy who has lots of energy
little work
kisses,with
but prefer
to hang out to develop
you
face-to-face
strategy
and loves a
playing
with that
toys. can
I also ennext to you so you can gently scratch
joy
the
company
of
people
and
my other
my tummy
or mykeep
back. your
I will retirement
purr for
help you
on track.
little feline friends. I'm looking for a
you! I'm an adventurous little man who
family I can call my own. If that sounds
loves to climb and jump. I play with
good, come
in andalternatives,
see me today!
smallTo
balls,
wrestle
with small
stuffed
make
sense
of your
retirement
savings
toys and swat the feather wand. I have
call
yourlove
Edward
Jones
a good
appetite,
to climb on
the catfinancial advisor today.
tree and use my litter box. I’m looking
for my forever home to share my love
of life with my own family. If you’re
looking for that special someone than
Name
comeName
on down and see me today!
Street Address
Street Address
The Silicon Valley
Animal
City, State, ZIP
City, State, ZIP
Control
Authority’s (SVACA)
Phone
Phone Animal Care
Center
is located at 3370 Thomas Road in Santa Clara
Member SIPC
just
off of Highway 101 andwww.edwardjones.com
Montague Expressway.
Name
Street Address
City, State, ZIP
Phone
Tuesday,
Adoption Hours
Thursday – Sunday 11:00 am - 5:00 pm
Wednesday from 11:00 am – 6:30 pm
Closed Mondays
For more information call 408-764-0344
or visit www.svaca.com.
2 column x 2 inches
KEEP YOUR RETIREMENT ON SOLID GROUND
EVEN IF THINGS AT WORK ARE UP IN THE AIR.
To make sense of your retirement savings alternatives,
call today.
Glynis
NameA Wineinger, AAMS®
Financial
FinancialAdvisor
Advisor
.
12297 Saratoga-Sunnyvale Road
Street Address
Suite 200
City, State,CAZIP95070
Saratoga,
Phone
408-873-2611
www.edwardjones.com
Member SIPC
Typefa
Headlin
Demi C
Subhea
Demi C
Body c
Regula
Disclaim
8/9 pt.
Call to A
Bodoni
11/14
Web Ad
Gothic
10/10
SIPC li
6/10 p
To download graphic files go to www.edwardjones.com/graphics/us/sales/ads
Local
Campbell Express, December 1, 2010 - page 6
Try Something New!
w/ Stacie Tamaki
Choose a Cause and Help Out!
If you want to help improve your local community, have more time than money and have never tried it
before, volunteering may be something new you can try. There seems to be three basic levels of volunteerism:
annual, occasional and dedicated. If you've never volunteered before but have always wanted to, this article
may be the first stepping stone in your road to volunteerism.
Maybe you feel uncomfortable to volunteer at something simply because you've never done it before and
you won't know anyone else there. I felt like that for a long time. Would I fit in? What if I wasn't able to do
what needed to be done? I've since discovered that when you do volunteer, basic training is always provided
and you will be able to do what needs to be done. A bonus is you create new friendships with the people you
work alongside of because you're bound to have at least one common interest, whatever the cause is that
you're both there for. Many people volunteer once a year at a soup kitchen on Thanksgiving or Christmas Day. Or you may
participate in a community clean up day picking up litter at a local beach. Organizations need all the help
they can get so even if you only volunteer once a year your efforts will be greatly appreciated. You can also
help out at your local food bank once a year or more. This year I joined a team organized by a friend and
have begun helping at "food sorts" at the Second Harvest Food Bank. Once a quarter we meet and help other
teams organize big bins of donated food so it can be distributed to families in need. Just a week ago I learned from an acquaintance that the United Way has literacy programs that need
volunteers here in the Bay Area. Imagine participating in a literacy program where you commit one or
two hours a week reading to young children or teaching children or adults how to read. By helping these
individuals you will make a lasting improvement that will change and improve their futures forever. The
results of your hour or two per week will be that children will do better in school and adults will be able to
gain employment or advance into better paying jobs. I think that's an amazing return on your investment.
If someone had asked me to commit myself to a cause a few years ago I would have said I wanted to
but I was too busy working to support myself. Then my cousin Tami was diagnosed with a form of blood
cancer called Myelodysplasia (similar to Leukemia) and needed a bone marrow or adult stem cell transplant
in order to survive. Overnight I became a volunteer recruitment advocate for the National Marrow Donor
Program. My cousin was fortunate that an anonymous donor was located for her in the national donor
registry.
In the months it took for Tami to receive her transplant I learned about the critical need for more people,
particularly those in all ethnic minority groups, to be willing to donate to patients in need. The statistics are
that if you are Caucasian you now have an 80% chance of finding a match in the national registry. If you are
of any other ethnic group your chances are less than 30%. I also learned there are 6000 Americans searching
the registry for a life saving match each day.
Since creating the www.HelpingTami.org website in March of 2009 I now spend at least an hour or more
each week researching and posting more information about how the donation process is almost pain free,
about patients in need and the need for more donors. To help other patients and their supporters learn how
to launch their own marrow door drives I subsequently created a tutorial site called www.MarrowDrives.
org. Now patients and their families from all around the country and even the world have contacted me
seeking more information which I do my best to find for them through contacts I've created at different
donor programs, blood centers and foundations. It's an amazing feeling knowing that by volunteering my
time and energy I've been able to create a resource that is truly helping others by giving hope and saving
lives. Whether you create your own organization or help an existing one, it's all good. Whatever your strengths
and passions are there is most likely an organization that would appreciate your help. From helping at
a bone marrow donor drive,
mentoring program, hospital,
hospice, soup kitchen, food bank,
animal shelter, literacy program
On Saturday, December 4 from 4 to 8 p.m.
or sewing quilts, building houses,
Downtown Campbell will play host to our
gardening at a community gardens
annual Carol of Lights where children can
or fundraising there are countless
enjoy snow, bounce houses, a petting zoo,
way you can reach out and help
pony rides and a visit with Santa. This event is
others who, for one reason
entirely community funded. Donations should
or another, aren't able to help
be sent to the Carol of Lights, 334 E. Campbell
themselves. So where to help?
You can contact organizations
Avenue, Campbell CA 95008 or at the website
directly or go to a website like
www.caroloflights.org.
www.VolunteerMatch.org. Visit
their home page and drop in
your zip code. A list of local
organizations that need your help
will pop up. It's that easy to find
someone who needs you.
Water district
supports bag ban
Citing the massive quantities
of plastic bags that end up in local
creeks, the Santa Clara Valley
Water District Board of Directors
adopted a position to support San
Jose’s proposed ban on single-use
carryout bags.
The San Jose City Council is
expected to consider an ordinance
to ban the use of single-use
carryout bags on Dec. 14, 2010.
The ordinance would prohibit
the free distribution of single-use
carry out paper and plastic bags
at checkout for all commercial
businesses in San Jose except
restaurants and nonprofit thrift
stores. Paper bags containing at
least 40 percent recycled content
would be permitted, as long as a
small fee is charged, to encourage
consumers to use reusable bags.
“We need to chuck the
wasteful practice of using a bag
once to carry our groceries,” said
water district board chairperson
Richard Santos. “Plastic bags are
an immense pollution problem,
and we support the city’s efforts
to curb the problem at the source.”
Plastic grocery bags make up
an alarming 12.2 percent of litter
recently collected in streams by
the water district and the city of
San Jose. At the National River
Local
Church
Services
Carol of Lights
PUBLIC NOTICE
No: 104814
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing business as:
OUT THE BOX ENTERTAINMENT 3637 Snell
Ave Spc240 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): Clarence Bandy
Jr 3637 Snell Ave Spc240 San Jose, CA 95136
Registrant/Owner began transacting business
under the fictitious business name(s) listed
above on: N/A
This filing is a refile of the previous file # 401756
after 40 days of expiration date.
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: Clarence Bandy Jr
This statement was filed with the County Clerk of
Santa Clara County on:1 1/24/2010
Regina Alcomendras, County Clerk-Recorder
File No: 545118
PUB: 12/01/2010 – 12/22/2010
Cleanup Day in Santa Clara
County last May, more than two
thirds of volunteers reported that
plastic bags were one of the three
most common types of debris
collected.
While plastic bags may be
dropped off at recycling bins
provided outside certain retail
establishments,
the
state’s
CalRecycle department reports
that less than five percent of
single use plastic bags used
in California each year are
recycled. As a result, each year
Californian taxpayers spend more
than $25 million to dispose of
roughly 19 million bags.
Environmental organizations,
such as Save the Bay, are
particularly concerned about the
impacts that single use plastic
bags pose to the environment.
They note that single use plastic
bags, being lightweight, often
blow into gutters where they flow
into creeks and storm drains and
then into the Bay and the ocean,
where they contribute to marine
debris.
The district board also
adopted a general position of
support for ordinances that ban
single-use carryout bags in other
parts of the county.
Holy Spirit Episcopal Church
65 W. Rincon Ave.
Campbell 408 374 4440
Sunday Service: 10:00 a.m.
Orchard Community Church
157 E. Rincon Ave. Campbell 408 379 1682
Sunday Service: 10:00 a.m.
San Jose Korean Central Church
1870 S. Winchester Blvd.
Campbell 408 866 1313
Sunday Service: 11:00 a.m
San Tomas Baptist Church of
Campbell
860 Harriet Ave.
Campbell 408 378 3211
Sunday Service: 10:30 a.m.
Santa Clara Valley Japanese
Christian Church
40 Union Ave.
Campbell 408 377 0190
Sunday Service: 8:00 a.m., 10:00 a.m.,
11:15 a.m.
Seventh Day Adventist Church
600 W. Campbell Ave.
Campbell 408 866 4625
Saturday Service: 10:45 a.m.
St. Mary's Assyrian Chaldean
Catholic Church 121 N. 1st St.
Campbell 408 378 6212
Sunday Service: 11 a.m.
St. Lucy’s
2350 S. Winchester Blvd.
Campbell 408 378 2464
Sunday Service: 7:00 a.m., 9:00 a.m.,
11:00 a.m., 6:00 p.m.
Spanish Sunday: 1:00 p.m.
The Home Church
1799 S. Winchester Blvd.
Campbell 408 378 1500
Sunday Service: 9:00 a.m., 11:15 a.m.
Unity Community Church
2682 Union Avenue
San Jose, 408 377-7555
Sunday Service: Coffeehouse
Experience 9 a.m.
Regular service 11 a.m.
Bethel Church
1201 W. Winchester Blvd.
San Jose 408 246 6790
Sunday Service: 9:15 a.m., 11:00 a.m.,
6:00 p.m.
Calvary Temple Pentecostal
Church of God
202 Railway Ave.
Campbell 408 379 3700
Sunday Service: 10:00 a.m.
Bible Study: 6:00 p.m.
Campbell Baptist Church
151 Sunnyside Ave.
Campbell 408 378 2658
Sunday School: 9:45 a.m.
Sunday Service: 11:00 a.m., 6:00 p.m.
International Christian Center
3275 Williams Rd.
San Jose 408 243 0256
English Sunday Service: 10:30 a.m.
Spanish Sunday Service: 1:00 p.m.
Church of Christ of Campbell
1075 W. Campbell Ave.
Campbell 408 378 4900
Sunday Service: 8:30 a.m., 11:15 a.m.
Bible Study: 10:00 a.m.
Congregation Beth David
Conservative
19700 Prospect Rd.
Saratoga 408 257 3333
Friday Service: 6:30 p.m.
Saturday Service: 9:30 a.m.
Sunday Service: 9:30 a.m.
First Baptist Church of Campbell
400 Llewellyn Ave.
Campbell 408 378 4960
Sunday School Bible Study 9:30 a.m.
Sunday Service: 10:45 a.m.
Campbell United Methodist Church
1675 S. Winchester Blvd.
Campbell 408 378 3472
Sunday Service: 9:00 a.m., 10:30 a.m.
United Church of Christ
400 W. Campbell Ave.
Campbell 408 378 4418
Sunday Service: 10:00 a.m.
Local
Campbell Express, December 1, 2010 - page 7
12. Special Christmas Tree Ornaments
Success Boosters
by Brent Evans
A Success Booster is any powerful Idea,
Action, Strategy, Habit, or Tool That
Increases Your Power to Achieve What You
Want. Holidays are special times during
which we can deepen family love and the
appreciation of life.
Use Holidays to strengthen your love for one another
and deepen your spiritual awareness.
Christmas or Winter Season Suggestions 11 – 13.
11. A Quilt of Christmas Pasts
Organize making a quilt of Christmas Pasts. Each year, each participant
makes one block. Even family members living a distance away could
mail their blocks to a central place.
My life is but a weaving
Between my Lord and me,
I cannot choose the colors
He worketh steadily.
Oftentimes he weaveth sorrow,
And I in foolish pride
Forget He sees the upper
And I, the underside.
Not till the loom is silent
And the shuttles cease to fly
Shall God unroll the canvas
And explain the reason why.
The dark threads are as needful
In the Weaver's skillful hand
As the threads of gold and silver
In the pattern He has planned. (Author unknown)
Make and use special Christmas tree ornaments symbolic of Christmas,
family memories, special goals, or spiritual principles. Each year, place
pictures of loved ones on ornaments and hang them on the tree. As years
go by, your tree will hold more and more memories of love, family, and
friendship. Even distant family could participate by sending photos to
each other. Maybe, on one ornament or sign near the top of the tree,
include a spiritual thought or scripture so it can be seen clearly. For
example: John 13:34 A new commandment I give unto you, That ye love
one another; as I have loved you, that ye also love one another. Make
cookie ornaments in symbolic shapes, or with words or pictures
illustrating the spiritual or loving thoughts. Each child could have his
own personal Christmas ornaments that are packed away between
seasons in a box with his or her name on it. Each year, children could
receive a new ornament that they can open on Christmas Eve and put on
the tree. When the children are grown and start their own homes, they
could be given their ornaments with which to start their own Christmas
trees. The word ornament has an interesting history that can add to the
meaning of the ornaments on your Christmas tree. It comes from a Latin
word that meant to adorn, or add beauty to. Another early meaning was
to set in order, resulting in the word ordinance. You can think of the
ornaments on your Christmas tree, then, as symbolic of adding beauty to
life by setting things in order through spiritual ordinances.
13. Have Your Home Declare Your Spiritual Ideals
Decorate your home so it is clear you are celebrating life, love, and your
cherished spiritual ideals, not just the winter season.
Psalms 9:11 Sing praises to the Lord, which dwelleth in Zion:
declare among the people his doings.
Go to http://www.learningsuccess.com for FREE games & activities to
develop personal and family success. *For previous Learning Success articles
and games published in the Campbell Express go to
http://www.campbellexpress.com and view online editions.
© Copyright 2010 Brent Evans – Learning Success
Campbell Real Estate
November 2010
ACTIVE/FOR SALE
ADDRESS
Via Salice
Twyla Lane
John Kirk Court
Cameo Drive
Del Oro Court
W. Sunnyoaks Avenue
Almarida Drive
LIST PRICE
$599,000
$749,000
$629,950
$928,000
$759,750
$598,500
$619,000
B/B
3/2
5/3
3/2.5
4/3
3/2
4/3
5/2.5
AGE
48
40
32
51
37
50
48
LOT
SIZE
6700
4950
3605
8160
6565
6500
7371
SQ.
FEET
1413
2249
1555
2117
1523
1646
2102
SALE
PRICE
PENDING SALE/UNDER CONTRACT
Olympia Avenue
York Avenue
Virginia Avenue
Littleton Place
N. Central Avenue
E. Latimer Avenue
Torero Plaza
$515,000
$529,999
$664,995
$1,899,000
$639,900
$489,900
$610,000
3/1
3/2
4/2
6/4
4/2.5
2/1
3/2
57
60
59
120
20
63
47
15750
8360
10950
26136
3049
9100
6630
1138
1282
2122
6871
2254
1108
1244
SOLD/CLOSED ESCROW
Wellington Place
Roundtree Drive
Keith Drive
Inwood Drive
Arroyo Seco Drive
Waldo Road
$620,000
$690,000
$800,000
$639,000
$819,950
$474,600
4/2
4/2.5
4/2
3/2
3/2
3/2
45
35
41
49
57
44
6000
8030
7425
6200
11160
6000
1364
2077
2036
1087
1407
1428
$606,660
$690,000
$800,000
$633,000
$800,000
$475,000
Call for any additional information on the above properties. Janie Harris Kelly
will gladly prepare a no-obligation property value analysis on your property.
Call for a free buyer’s consultation which includes free lender pre-approval at
no obligation.
408-583-3555
I can provide you with information on any Campbell property.
Local
Campbell Express, December 1, 2010 - page 8
Another chapter in the story of Dr. McCall
How Campbell became home to veterinarian
The Campbell Pet Clinic is a
historical cornerstone of the town,
established in 1963, but founder
Dr. Walt McCall’s journey here is
a story unto itself.
McCall
graduated
from
California Polytechnic State
University in 1960 where he
studied electronics. He had
started at Humboldt University
with veterinarian studies, and
continued at UC Davis. As his
path of study led him to Cal Poly,
he focused on electronics so that
he would be more equipped to
understand how the natural world
operates on a scientific level, but
his passion would always be in
the healing arts. Once obtaining
his degree, his research continued
with connecting with a network
of practitioners over the Internet
and studying cancer medicine at a
clinic in Mexico.
His first job after that was
working for a veterinarian in
Cupertino. After about five
months, he noticed animals
returning with the same type of
symptoms over and over. This
frustration with drugs and western
medicine in general would lead
him to the study and practice of
holistic techniques years later.
Campbell was very different
back then and had many of the
canning factories and orchards
that still characterize the town.
Before the Silicon Valley
revolution took hold in the late
seventies, the local agricultural
based economy was shared by
a large military service and
manufacturing population.
“That was when Lockheed
was going strong and the airbase
was booming.” McCall said.
“Most of my work then was
house calls from the airmen’s
wives who had a sick cat or dog.”
McCall was a veteran of World
War II himself. He shipped off to
serve on the island of Shikoku in
Japan just as the war ended, but
there was still a bit of action to be
seen. He was placed in charge of
natural resources, which he said
was probably due to the fact that
he was from California.
Natural resources ended up
being a sort of police position
where he would prevent looting
and smuggling by the emerging
criminal element. Japan had a
considerable number of Korean
residents who were indentured
servants McCall said. After Japan
was defeated, those in servitude
were freed and many turned
Obituary
to criminal activities, lacking
any type of employment or
establishment.
With a crew of five Japanese
policemen, McCall would patrol
the shores of the island in a PT
boat outfitted with machine guns.
On one occasion, he was on a
raid when one of the suspects
threw a grenade into the cockpit
of the boat. McCall scrambled
to grab the grenade and threw
it back at them. He was barely
in time and it exploded just as it
left his hand. The blast almost
cost him his thumb, but he found
an orthopedic surgeon who was
from Denver, Colorado, to sew
him up and save his hand.
Another time someone shot
him in the leg while he was on
patrol in the boat. Other than
those incidents and a few more,
his service was relatively calm.
When his tour of duty was over, he
bought a motorcycle and headed
home to California. I asked him
what kind of motorcycle he
bought.
“Harley Davidson of course,”
McCall said, “back then there
By J. Duncan Cook
wasn’t anything else, just Harley
and Indians.” He said Honda
had a three-wheeled vehicle in
production, but they were mainly
used as airport service vehicles.
On the ride home, he had
an accident on the bike and
dislocated his hip and broke the
same leg where he had been shot.
Even after it was all healed, his leg
would be a source of discomfort
for years until he began his
studies of homeopathic remedies.
McCall has used his knowledge
to alleviate his own pain, and the
pain of countless animals for over
40 years now.
After his military service,
working for the Cupertino vet,
and establishing his own clinic,
McCall would go on to have many
more experiences as a citizen of
Campbell. He has seen the town
of Campbell grow and change
over time and has touched many
lives. The stories about raising
his family, playing in a musical
group, enjoying outdoor activities
and his many friendships kept me
enthralled and amused during our
interviews.
Obituary
Margarita C. Rubio
Resident of San Jose loving children Paulita (Albert)
Margarita
passed
away Jimenez, Virginia Bird, Frank
peacefully at the age of 86, to be Rubio and Lorraine (Phil)
with her Lord. She was born in Padilla, thirteen grandchildren
Flagstaff, Arizona and married and eight great grandchildren.
David Rubio in 1949. They lived
Services have been held
in Campbell for over 60 years.
by Darling Fischer Campbell
Margarita is survived by her Memorial Chapel.
Local
Campbell Express, December 1, 2010 - page 9
Airport/Amtrak
Shuttle
SJC/Diridon Station: $50
OAK Airport
or
Amtrak/SFO: $100
Emeryville Amtrak: $120
408/410-8193
I’ll get you there on time!
A boom truck was used to lift new roof tiles at the Orchard
City Banquet Hall last week. The project contractor, Kuehne
Construction, is expected to complete the project on
schedule in the spring of 2011.
Public Notice
PUBLIC NOTICE
No: 104620
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: RENASCENCE HEALTH
14500 Fruitvale Ave #5320 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): Gay Bardin
14500 Fruitvale Ave #5320 Saratoga, CA
95070
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: Gay Bardin
This statement was filed with the County
Clerk of Santa Clara County on: 10/22/2010
Regina Alcomendras, County Clerk-Recorder
File No: 543847
PUB: 11/17/2010 – 12/08/2010
PUBLIC NOTICE
No: 104621
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: AZ DENTAL 2195 Monterey
Rd #30 San Jose, CA 95125 Santa Clara
County
This business is owned by: a corporation
The name and residence address of the
owner(s)/registrant(s) is (are): Aulakh
Vuppala Dental Corporation 2805
Danwood Ct SJ CA 95148
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: Navdeep Aulakh
Entity: Aulakh Vuppala Dental Corporation
Title: Secretary
Article# 3253157
Above entity was formed in California.
This statement was filed with the County
Clerk of Santa Clara County on: 11/12/2010
Regina Alcomendras, County Clerk-Recorder
File No: 544629
PUB: 11/17/2010 – 12/08/2010
PUBLIC NOTICE
PUBLIC NOTICE
No: 104701
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business
as:
BAY’S
BISTRO
RESTAURANT 3116 Alum Rock Av San
Jose, CA 95127 Santa Clara County
This business is owned by: husband and wife
The name and residence address of the
owner(s)/registrant(s) is (are): Ramon C
Gomez 1882 Cunningham Ave San Jose,
CA 95122
Vicenta R Gomez 1882 Cunningham Av
San Jose, CA 95122
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: N/A
This filing is a refile of the previous file
# 542701 due to publication not met on
previous 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 C Gomez
This statement was filed with the County
Clerk of Santa Clara County on: 11/09/2010
Regina Alcomendras, County Clerk-Recorder
File No: 544503
PUB: 11/24/2010 – 12/15/2010
PUBLIC NOTICE
No: 104702
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: TERRY’S TRANSFER 4012
McLaughlin Ave San Jose, CA 95121
Santa Clara County
This business is owned by: a general
partnership
The name and residence address of the
owner(s)/registrant(s) is (are): Barbara
L Sakamoto 4012 McLaughlin Ave San
Jose, CA 95121
Terry W Sakamoto 4012 McLaughlin Ave
San Jose, CA 95121
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 7/11/2000
This filing is a refile of the previous file #
456885 after 40 days of expiration date.
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: Barbara L Sakamoto
This statement was filed with the County
Clerk of Santa Clara County on: 11/12/2010
Regina Alcomendras, County Clerk-Recorder
File No: 544607
PUB: 11/24/2010 – 12/15/2010
NO. 10343
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. 110CV182659
TO ALL INTERESTED PERSONS:
1. Petitioner(s) GISELLE GUTIERREZ filed a petition with this court
for a decree changing names as follows:
Present Name: DAWSER DALATI to Proposed Name: DAVID
MATTHEW DALATI
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:1/18/11 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: Nov 8 2010
Thomas Wm. Cain
Judge of the Superior Court
PUB: Nov. 17, 24, Dec. 1, 8 2010
PUBLIC NOTICE
NO. 10344
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. 110CV186235
TO ALL INTERESTED PERSONS:
1. Petitioner(s) MELISSA MING LI filed a petition with this court for a
decree changing names as follows:
Present Name: MELISSA MING LI to Proposed Name: LORI LI
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: 01-18-11 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: Oct 29 2010
Thomas Wm. Cain
Judge of the Superior Court
PUB: Nov 17, 24, Dec. 1, 8 2010
PUBLIC NOTICE
NO. 10341
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. 110CV186713
TO ALL INTERESTED PERSONS:
1. Petitioner(s) SHARON RONI ADINA RAULWING filed a petition
with this court for a decree changing names as follows:
Present Name: SHARON RONI ADINA RAULWING to Proposed
Name: RONI ADINA RAULWING 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:1-11-11 at 8:45 a.m., 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: November 5 2010
Thomas Wm. Cain
Judge of the Superior Court
PUB: Nov 10, 17, 24, Dec 1 2010
Campbell Express, December 1, 2010 - page 10
PUBLIC NOTICE
No: 104703
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: 1) SLO CHAI 2) SLO CHAI
ORGANICS 1627 S 7th St San Jose, CA
95112 Santa Clara County
This business is owned by: a corporation
The name and residence address of
the owner(s)/registrant(s) is (are): The
Tied House Café & Brewery Inc 301
McCormick Ave Capitola, CA 95010
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: Ronald Manabe
Entity: Tied House Café & Brewery Inc
Title: CFO
Article # 3168402
Above entity was formed in California.
This statement was filed with the County
Clerk of Santa Clara County on: 11/08/2010
Regina Alcomendras, County Clerk-Recorder
File No: 544459
PUB: 11/24/2010 – 12/15/2010
PUBLIC NOTICE
No: 104704
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: 1) ACE KING CASINO
EVENTS 2) AK CASINO EVENTS 1135
Harrison St #2 Santa Clara, CA 95050
Santa Clara County
This business is owned by: a general
partnership
The name and residence address of the
owner(s)/registrant(s) is (are): Hugo E
Solares 1135 Harrison St Santa Clara,
CA 95050
Jamie Lee Brantley 1540 Benton St #18
Santa Clara, CA 95050
Katy Beene 1814 Lencar Wy San Jose,
CA 94124
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: N/A
This filing is a refile of the previous file #
544713 with changes.
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: Hugo E Solares
This statement was filed with the County
Clerk of Santa Clara County on: 11/15/2010
Regina Alcomendras, County Clerk-Recorder
File No: 544738
PUB: 11/24/2010 – 12/15/2010
PUBLIC NOTICE
No: 104705
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business
as:
REAL
ESTATE
RESOURCES 5560 Sunny Oaks Dr San
Jose, CA 95123 Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Kimberly
Constantino 5560 Sunny Oaks Dr San
Jose, CA 95123
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 8/2008
This filing is a refile of the previous file #
423280 after 40 days of expiration date.
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: Kimberly Constantino
This statement was filed with the County
Clerk of Santa Clara County on: 11/16/2010
Regina Alcomendras, County Clerk-Recorder
File No: 544752
PUB: 11/24/2010 – 12/15/2010
PUBLIC NOTICE
No: 104706
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: FOR THE LOVE OF
LAUNDRY 5663 Calmor Ave #1 San
Jose, CA 95123 Santa Clara County
This business is owned by: husband and wife
The name and residence address of
the owner(s)/registrant(s) is (are): Kelly
Moore 5663 Calmor Ave #1 San Jose,
CA 95123
Joel Moore 5663 Calmor Ave #1 San
Jose, CA 95123
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 5/24/08
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: Kelly Moore
This statement was filed with the County
Clerk of Santa Clara County on: 11/01/2010
Regina Alcomendras, County Clerk-Recorder
File No: 544179
PUB: 11/24/2010 – 12/15/2010
PUBLIC NOTICE
No: 104707
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: SK SERVICES 200 Hollis
Ave #20 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): Shirley
Kistner 200 Hollis #20 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: Shirley Kistner
This statement was filed with the County
Clerk of Santa Clara County on: 11/12/2010
Regina Alcomendras, County Clerk-Recorder
File No: 544631
PUB: 11/24/2010 – 12/15/2010
PUBLIC NOTICE
No: 104708
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: 1) REFERRAL CARPET
CARE 2) SOUTHBAY REFERRAL
CARPET 11781 Southwood Dr 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): Gholam
Ghafourian
11781
Southwood
Dr
Saratoga, CA 95070
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 11/08/10
This filing is a refile of the previous file #
456285 after 40 days of expiration date.
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: Gholam Ghafourian
This statement was filed with the County
Clerk of Santa Clara County on: 11/08/2010
Regina Alcomendras, County Clerk-Recorder
File No: 544423
PUB: 11/24/2010 – 12/15/2010
PUBLIC NOTICE
No: 104709
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: VALUE ENGINEERING
COMPANY (VEC), INC. 283 Garden Hill
Dr Los Gatos, CA 95032 Santa Clara
County
This business is owned by: copartners
The name and residence address of the
owner(s)/registrant(s) is (are): Farah
Abadi 283 Garden Hill Dr Los Gatos, CA
95032
Reza Sayfie 283 Garden Hill Dr 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: Farah Abadi
This statement was filed with the County
Clerk of Santa Clara County on: 10/27/2010
Regina Alcomendras, County Clerk-Recorder
File No: 544051
PUB: 11/24/2010 – 12/15/2010
PUBLIC NOTICE
No: 104710
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: ENERGEIA BOOT CAMP
2303 Pruneridge Ave Santa Clara, CA
95050 Santa Clara County
This business is owned by: a general
partnership
The name and residence address of the
owner(s)/registrant(s) is (are): Jennifer
Lima 306 Los Gatos Almaden Rd Los
Gatos CA 95032
Mary Nahlas 19701 Buckeye Dr Volcano,
CA 95689
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 11/1/10
This filing is a refile of the previous file #
544335 with changes.
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: Jennifer Lima
This statement was filed with the County
Clerk of Santa Clara County on: 11/10/2010
Regina Alcomendras, County Clerk-Recorder
File No: 544545
PUB: 11/24/2010 – 12/15/2010
PUBLIC NOTICE
No: 104711
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: 1) TUSCANY REAL ESTATE
SERVICES 2) GD COMMERCIAL REAL
ESTATE 3) GLOBAL DOMAIN FINANCE
4) GD PROPERTIES 5) GD PROPERTY
MANAGEMENT 1451 McCarthy Blvd
Milpitas, CA 95035 Santa Clara County
This business is owned by: a corporation
The name and residence address of the
owner(s)/registrant(s) is (are): Toscana
Real Estate and Financial Services Inc
1451 McCarthy Blvd Milpitas, CA 95035
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 11/17/2010
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: Steve Pham
Entity: Toscana Real Estate & Financial
Services Inc
Title: President
Article # 3327359
Above entity was formed in California.
This statement was filed with the County
Clerk of Santa Clara County on: 11/17/2010
Regina Alcomendras, County Clerk-Recorder
File No: 544862
PUB: 11/24/2010 – 12/15/2010
PUBLIC NOTICE
No: 104712
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: AGORAH REGISTRY 2231
Sutter Ave Santa Clara, CA 95050 Santa
Clara County
This business is owned by: joint venture
The name and residence address of
the owner(s)/registrant(s) is (are): Nora
Dennis 2231 Sutter Ave Santa Clara, CA
95050
Agnes B Stokes 18325 McCoy Ave
Saratoga, CA 95070
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 11-17-10
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: Noah Dennis
This statement was filed with the County
Clerk of Santa Clara County on: 11/17/2010
Regina Alcomendras, County Clerk-Recorder
File No: 544865
PUB: 11/24/2010 – 12/15/2010
PUBLIC NOTICE
No: 104713
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: A HUI HOU 4039 Hamilton
Park Drive San Jose, CA 95130 Santa
Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Sharon
Mattozzi 4039 Hamilton Park Drive San
Jose, CA 95130
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 10/01/2000
This filing is a refile of the previous file #
467097 after 40 days of expiration date.
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: Sharon Mattozi
This statement was filed with the County
Clerk of Santa Clara County on: 11/10/2010
Regina Alcomendras, County Clerk-Recorder
File No: 544518
PUB: 11/24/2010 – 12/15/2010
PUBLIC NOTICE
No: 104714
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: SMASH-IT SERVICES 1697
Sandyrock Ct 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): Mobile
Compaction Service 1697 Sandyrock Ct
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: Ernie Rodriguez
Entity: Mobile Compaction Service
Title: President
Article # 201029810093
This statement was filed with the County
Clerk of Santa Clara County on: 11/16/2010
Regina Alcomendras, County Clerk-Recorder
File No: 544746
PUB: 11/24/2010 – 12/15/2010
PUBLIC NOTICE
No: 104715
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business
as:
AUTOMATION
&
ENTERTAINMENT 25870 Soquel-San
Jose Los Gatos, CA 95033 Santa Cruz
County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Paul F
Wilkinson 25870 Soquel-San Jose Los
Gatos, CA 95033
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 4/2/2002
This filing is a refile of the previous file #
407754 after 40 days of expiration date.
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 F Wilkinson
This statement was filed with the County
Clerk of Santa Clara County on: 10/26/2010
Regina Alcomendras, County Clerk-Recorder
File No: 543950
PUB: 11/24/2010 – 12/15/2010
PUBLIC NOTICE
No: 104716
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: LEARNINGWISELY 315
Homer Avenue # 102 Palo Alto, CA 94301
Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Karen
Grites, M.S. 315 Homer Ave #120 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: Karen Grites M.S.
This statement was filed with the County
Clerk of Santa Clara County on: 11/17/2010
Regina Alcomendras, County Clerk-Recorder
File No: 544844
PUB: 11/24/2010 – 12/15/2010
PUBLIC NOTICE
No: 104717
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business
as:
CREATIVE
CLOUD
WORKS 897 Jackson St SJ CA 95112
Santa Clara County
This business is owned by: a general
partnership
The name and residence address of the
owner(s)/registrant(s) is (are): Terah Bajjalieh
897 Jackson St San Jose CA 95112
Katherine Contreras 897 Jackson St SJ
CA 95112
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 3/30/10
This filing is a refile of the previous file #
536121 due to publication requirement
not met on previous 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: Terah Bajjalieh
This statement was filed with the County
Clerk of Santa Clara County on: 11/18/2010
Regina Alcomendras, County Clerk-Recorder
File No: 544904
PUB: 11/24/2010 – 12/15/2010
PUBLIC NOTICE
No: 104517
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: LEADING EJ CONSULTING
174 Cuesta de Los Gatos Way 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): Melonie A
Kemp 174 Cuesta de Los Gatos Way Los
Gatos, CA 95032
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 10-11-10
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: Melonie A Kemp
This statement was filed with the County
Clerk of Santa Clara County on: 11/02/2010
Regina Alcomendras, County Clerk-Recorder
File No: 544252
PUB: 11/10/2010 – 12/01/2010
PUBLIC NOTICE
No: 104518
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: 1) DUCKS IN A ROW
2) RUBBER STAMP OUTLET 3)
STAMPINSTUFF, ETC. 4) DUCKS IN
A ROW, FINE ART RUBBER STAMPS
4753 Bannock Circle San Jose, CA 95130
Santa Clara County
This business is owned by: an individual
The name and residence address of
the owner(s)/registrant(s) is (are): Linda
Leong 4753 Bannock Circle San Jose,
CA 95130
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 11-28-1995
This filing is a refile of the previous file #
450884 after 40 days of expiration date
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: Linda S. Leong
This statement was filed with the County
Clerk of Santa Clara County on: 11-05-2010
Regina Alcomendras, County Clerk-Recorder
File No: 544348
PUB: 11/10/2010 – 12/01/2010
PUBLIC NOTICE
No: 104519
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: GRACENOTE MUSIC
THERAPY 1449 Hacienda 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): Stacey
Lewis 1449 Hacienda Ave 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: Stacey Lewis
This statement was filed with the County
Clerk of Santa Clara County on: 11/05/2010
Regina Alcomendras, County Clerk-Recorder
File No: 544349
PUB: 11/10/2010 – 12/01/2010
PUBLIC NOTICE
No: 104520
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: CHABOYA RANCH DBA
SOUTH RANCH GARDENING 2150
Monterey Road San Jose, CA 95112
Santa Clara County
This business is owned by: a general
partnership
The name and residence address of the
owner(s)/registrant(s) is (are): OConnell
Family Partnership, Joann O’Connell
2150 Monterey Road San Jose CA
95112, Melehan Family Partnership, Joe
Melehan 2465 De La Cruz Blvd Santa
Clara CA 95050; Vaudgna Trust, James
Vaudgna & Kevin Walters 1445 West San
Carlos San Jose CA 95126.
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 01/01/2005
This filing is a refile of the previous file #
462625 with changes.
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: Jo Ann O’Connell
This statement was filed with the County
Clerk of Santa Clara County on: 10/26/2010
Regina Alcomendras, County Clerk-Recorder
File No: 543958
PUB: 11/10/2010 – 12/01/2010
PUBLIC NOTICE
No: 104521
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: MARTY’S CHOP SHOP
861 Camden Ave #7 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): Marten
Munoz 1137 Lancelot Ln San Jose, CA
95127
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 9-10-2004
This filing is a refile of the previous file #
450536 after 40 days of expiration date.
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: Marten Munoz
This statement was filed with the County
Clerk of Santa Clara County on: 11/05/2010
Regina Alcomendras, County Clerk-Recorder
File No: 544351
PUB: 11/10/2010 – 12/01/2010
Public Notice
PUBLIC NOTICE
No: 104512
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: LOMAS INSURANCE
AGENCY 1550 S Winchester Blvd Suite
107 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): Heather
Mikayla 544 Page St #4B San Jose, CA
95126
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 9/23/1999
This filing is a refile of the previous file #
514437 with changes.
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: Heather Mikayla
This statement was filed with the County
Clerk of Santa Clara County on: 11/03/2010
Regina Alcomendras, County Clerk-Recorder
File No: 544303
PUB: 11/10/2010 – 12/01/2010
PUBLIC NOTICE
No: 104513
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: RJ ASSOCIATES 947
Arnold 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): Roma
Jones 947 Arnold 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: Roma Jones
This statement was filed with the County
Clerk of Santa Clara County on: 11/01/2010
Regina Alcomendras, County Clerk-Recorder
File No: 544193
PUB: 11/10/2010 – 12/01/2010
PUBLIC NOTICE
No: 104514
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: COMFORT FEET 3005
Silver Ck Rd #170 San Jose, CA 95121
Santa Clara County
This business is owned by: a general
partnership
The name and residence address of the
owner(s)/registrant(s) is (are): Van Ngo
200 Lewis Rd #217 San Jose, CA 95111
Trinity Huynh 1930 Lochness 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: Van Ngo
This statement was filed with the County
Clerk of Santa Clara County on: 10/19/2010
Regina Alcomendras, County Clerk-Recorder
File No: 543714
PUB: 11/10/2010 – 12/01/2010
PUBLIC NOTICE
No: 104515
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: FOODFIGHT 1998 The
Alameda #3 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): Jeremy
Rovinske 700 Summer Dr Hollister CA
95023
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: Jeremy Rovinske
This statement was filed with the County
Clerk of Santa Clara County on: 10/25/2010
Regina Alcomendras, County Clerk-Recorder
File No: 543884
PUB: 11/10/2010 – 12/01/2010
PUBLIC NOTICE
No: 104516
FICTITIOUS BUSINESS NAME
STATEMENT
The
following
person(s)
are
doing
business
as:
JACKMATIC
MOTORSPORTS 15018 Esther Drive
San Jose, CA 95124 Santa Clara County
This business is owned by: husband and wife
The name and residence address of the
owner(s)/registrant(s) is (are): Mathew
Piro 15018 Esther Drive San Jose, CA
95124
Kathryn Piro 15018 Esther Drive San
Jose, CA 95124
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 08/10/2005
This filing is a refile of the previous file #
465707 with changes.
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: Mathew Piro
This statement was filed with the County
Clerk of Santa Clara County on: 544098
Regina Alcomendras, County Clerk-Recorder
File No: 10/28/2010
PUB: 11/10/2010 – 12/01/2010
T.S. No. T10-66632-CA / APN: 406-23-004
NOTICE OF TRUSTEE’S SALE YOU ARE
IN DEFAULT UNDER A DEED OF TRUST
DATED 1/19/2007. UNLESS YOU TAKE
ACTION TO PROTECT YOUR PROPERTY,
IT MAY BE SOLD AT A PUBLIC SALE.
IF YOU NEED AN EXPLANATION OF
THE NATURE OF THE PROCEEDING
AGAINST YOU, YOU SHOULD CONTACT
A LAWYER. A public auction sale to the
highest bidder for cash, Cashier’s Check
drawn on a state or national bank, check
drawn by a state or federal credit union, or
a check drawn by a state or federal savings
and loan association, or savings association,
or savings bank specified in section 5102 of
the Financial Code and authorized to do
business in this state will be held by the
duly appointed trustee 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. Pursuant
to California Civil Code Section 2923.54 the
undersigned, on behalf of the beneficiary,
loan servicer, or authorized agent, declares
as follows: [X] The mortgage loan servicer
has obtained from the commissioner a final
or temporary order of exemption pursuant to
Section 2923.53 that is current and valid on
the date the notice of sale is filed and [X] The
timeframe for giving notice of sale specified
in subdivision (a) of Section 2923.52 does
not apply pursuant to Section 2923.52 or
2923.55 Trustor: Steve W. Schnur Duly
Appointed Trustee: CR Title Services, Inc.
c/o Pite Duncan, 4375 Jutland Drive, Suite
200, San Diego, CA 92117 877-576-0472
Recorded 01/29/2007 as Instrument No.
19282490 in book , page of Official Records
in the office of the Recorder of Santa Clara
County, California, Date of Sale: 12/22/2010
at 10:00 AM Place of Sale: At the entrance to
the Superior Courthouse, 190 N. Market St.,
San Jose, CA Amount of unpaid balance
and other charges: $684,746.67 Street
Address or other common designation of
real property: 1425 Capri Dr Campbell,
CA 95008-6818 A.P.N.: 406-23-004 Legal
Description: Exhibit A The land is situated
in City of Campbell, County of Santa Clara
State of California, and described as follows:
All that parcel of land in Santa Clara County,
State of California, as more fully described
in deed Book 1999, Page 14788946, ID#
406-23-004, being known and designated
as: Beginning at the point of intersection of
the Northwesterly line of San Tomas Aquino
Road with the Southwesterly line of Lot 9,
as said road and Lot are shown upon the
map, hereinafter referred to; thence along
said Northwesterly line of San Tomas
Aquino Road, N. 11 Degrees 21’’ E. 70 feet;
thence Northwesterly in a direct line 136
feet to a point on the Northwesterly line of
said Lot 9, distant thereon, N. 11 Degrees
21’’ E. 68 feet from the Westerly corner of
said Lot 9; thence along the Northwesterly
line of said Lot 9, S. 11 Deg. 21’’ W. 68 feet
to the Westerly corner of said Lot 9; thence
along the southwesterly line of said Lot 9,
S. 78 Deg. 39’’ E., 136 feet to the point of
beginning and being the portion of Lot 9, as
laid down, designated and delineated upon
that certain map entitled, Tract No 245 san
Tomas Villas Unit No.1, a portion of Lot 12,
of the subdivision of the property of W. J.
Parr, a portion of the Rancho Rinconada
De Los Gatos, and which map was filed for
record in the office of the recorder of the
County of Santa Clara, State of California,
on May 11, 1946 in Book 8 of maps at
Page 35. By fee simple deed from Gina
Maria Schnur, decedent as set forth in Book
1999 Page 14788946 Dated 04/30/1999
and Recorded 05/03/1999, Santa Clara
County Records, State of California 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. The
Trustee shall incur no liability for any good
faith error in stating the proper amount of
unpaid balances and charges. For sales
information please contact Priority Posting
and Publishing at www.priorityposting.com
or (714) 573-1965 Reinstatement Line:
877-576-0472 Date: 12/1/2010 CR Title
Services, Inc 1000 Technology Drive MS
314 O’Fallon MO 63368 Jill Bryant, Trustee
Specialist Federal Law requires us to notify
you that we are acting as a debt collector.
If you are currently in a bankruptcy or have
received a discharge in bankruptcy as to this
obligation, this communication is intended
for informational purposes only and is not an
attempt to collect a debt in violation of the
automatic stay or the discharge injunction.
P772436 12/1, 12/8, 12/15/2010 Ce103600
PUBLIC NOTICE
No: 104718
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: IMAGINE FRAMING 1900
Lafayette St Suite 115 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): The Box
Incorporated 1900 Lafayette St #115
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: Michael Symons President
Entity: The Box Incorporated
Title: President
Article # 2570596
Above entity was formed California
This statement was filed with the County
Clerk of Santa Clara County on: 11/19/2010
Regina Alcomendras, County Clerk-Recorder
File No: 544938
PUB: 11/24/2010 – 12/15/2010
250 Business Cards — $25
(Single Sided Full Color Business Cards on 10pt stock)
For more details, contact us at:
Phone: 408-871-8586
E-Mail: [email protected]
We also offer low cost letterhead and envelopes –
Call us today for more information.
Campbell Express, December 1, 2010 - page 11
PUBLIC NOTICE
No: 104522
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: 1) JUST CHILL 2)
JEWLERY BLOSSOM 1835 Channing
Ave Palo Alto, CA 94303 Santa Clara
County
This business is owned by: an individual
The name and residence address of
the owner(s)/registrant(s) is (are): Ravi
Subbarao 1835 Channing Ave Palo Alto,
CA 94303
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 11/02/2010
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: Ravi Subbarao
This statement was filed with the County
Clerk of Santa Clara County on: 11/05/2010
Regina Alcomendras, County Clerk-Recorder
File No: 544352
PUB: 11/10/2010 – 12/01/2010
PUBLIC NOTICE
No: 104601
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: LAWLMART 650 Mayfield
Ave Stanford, CA 94305 Santa Clara
County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Lucas
Manfield 2063 Crest Dr Lake Oswego,
OR 97034
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: Lucas Manfield
This statement was filed with the County
Clerk of Santa Clara County on: 11/02/2010
Regina Alcomendras, County Clerk-Recorder
File No: 544240
PUB: 11/17/2010 – 12/08/2010
PUBLIC NOTICE
No: 104602
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: KONG TOFU & B.B.Q
19626 Stevens Creek Blvd Cupertino, CA
95014 Santa Clara County
This business is owned by: husband and wife
The name and residence address of the
owner(s)/registrant(s) is (are): Kim, JooDong 5890 Pala Mesa Dr San Jose, Ca
95123
Kim Eunhee 5890 Pala Mesa Dr San
Jose, Ca 95123
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: N/A
This filing is a refile of the previous file #
543888 with changes
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: Joo- Dong Kim
This statement was filed with the County
Clerk of Santa Clara County on: 11/04/2010
Regina Alcomendras, County Clerk-Recorder
File No: 544321
PUB: 11/17/2010 – 12/08/2010
PUBLIC NOTICE
No: 104603
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: EXCELCARE IN HOME
SERVICES 2485 Autumnvale Dr Ste M
San Jose, CA 95131 Santa Clara County
This business is owned by: an individual
The name and residence address of
the owner(s)/registrant(s) is (are): Dave
Viloria 1492 Crosley Ct San Jose, CA
95132
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 11/8/2010
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: Dave Viloria
This statement was filed with the County
Clerk of Santa Clara County on: 11/08/2010
Regina Alcomendras, County Clerk-Recorder
File No: 544433
PUB: 11/17/2010 – 12/08/2010
PUBLIC NOTICE
No: 104604
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: 1) DEBT FREE SERVICES
2) DEBT FREE SERVICE CENTER 3)
ZIP DEBT 1148 Cadillac Ct Milpitas CA
95035 Santa Clara County
This business is owned by: a corporation
The name and residence address of the
owner(s)/registrant(s) is (are): Golden
Land Real Estate Inc. 1148 Cadillac Ct
Milpitas CA 95035
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: Dat Huynh
Entity: Golden Land Real Estate, Inc.
Title: VP
Article # 2800259
Above entity was formed in California.
This statement was filed with the County
Clerk of Santa Clara County on: 11/08/2010
Regina Alcomendras, County Clerk-Recorder
File No: 544450
PUB: 11/17/2010 – 12/08/2010
PUBLIC NOTICE
No: 104605
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: 1) JIFDC BLOGGING 2)
JIF DESIGN CREATIONS 49 E Latimer
Avenue, #18 Campbell, CA 95008 Santa
Clara County
This business is owned by: husband and wife
The name and residence address of the
owner(s)/registrant(s) is (are): Lerissa
S Flores 49 E Latimer Avenue, #18
Campbell, CA 95008
Jose Israel M Flores, Jr 49 E Latimer
Avenue, #18 Campbell, CA 95008
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 09/30/2010
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: Lerissa S Flores
This statement was filed with the County
Clerk of Santa Clara County on: 11/01/2010
Regina Alcomendras, County Clerk-Recorder
File No: 544144
PUB: 11/17/2010 – 12/08/2010
PUBLIC NOTICE
No: 104606
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: SEA BIO RESOURCES
1275 Riesling Terrace Sunnyvale, Ca
94087 Santa Clara County
This business is owned by: a corporation
The name and residence address of the
owner(s)/registrant(s) is (are): Sigma
International Enter Praises, Inc. 1275
Riesling Terrace 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: Kirk Mossing
Entity: Sigma International Enterprises,
Inc.
Title: VP
Article # C3113631
Above entity was formed in California.
This statement was filed with the County
Clerk of Santa Clara County on: 11/03/2010
Regina Alcomendras, County Clerk-Recorder
File No: 544298
PUB: 11/17/2010 – 12/08/2010
PUBLIC NOTICE
No: 104607
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: LA BELLA ARTE 5375
Silver Vista Way 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): Nancy Ann
Crowley 5375 Silver Vista Way 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: Nancy Ann Crowley
This statement was filed with the County
Clerk of Santa Clara County on: 11/03/2010
Regina Alcomendras, County Clerk-Recorder
File No: 544300
PUB: 11/17/2010 – 12/08/2010
PUBLIC NOTICE
No: 104608
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: COLLEGE OF INDUSTRIAL
REPAIRS 2391 Zanker Road Suite 340
San Jose, CA 95131 Santa Clara County
This business is owned by: a corporation
The name and residence address of the
owner(s)/registrant(s) is (are): College
of Industrial Repairers, Inc 2391 Zanker
Road Suite 340 San Jose, CA 95131
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 1/2007
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: Susanna Martinez
Entity: College of Industrial Repairers, Inc
Title: President
Article # 2940617
Above entity was formed in California.
This statement was filed with the County
Clerk of Santa Clara County on: 11/08/2010
Regina Alcomendras, County Clerk-Recorder
File No: 544405
PUB: 11/17/2010 – 12/08/2010
PUBLIC NOTICE
No: 104609
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: JAMES HEATING &
AIR CONDITIONING 791 Marilyn 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): James
Enfanito 791 Marilyn Dr Campbell, CA
95008
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 11-9-10
This filing is a refile of the previous file #
457342 after 40 days of expiration date.
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 Enfantino
This statement was filed with the County
Clerk of Santa Clara County on: 11/09/2010
Regina Alcomendras, County Clerk-Recorder
File No: 544486
PUB: 11/17/2010 – 12/08/2010
6NOTICE OF TRUSTEE’S SALE
PUBLIC NOTICE
No: 104615
Trustee Sale No. 441638CA Loan
FICTITIOUS BUSINESS NAME
No. 3018283956 Title Order No.
STATEMENT
381406 YOU ARE IN DEFAULT
The following person(s) are doing
UNDER A DEED OF TRUST DATED
business as: ENGLISH ACUMEN 12
10-31-2007. UNLESS YOU TAKE
Belle Terre Ct Campbell, CA 95008 Santa
ACTION TO PROTECT YOUR
PROPERTY, IT MAY BE SOLD AT
Clara County
A PUBLIC SALE. IF YOU NEED AN
This business is owned by: an individual
EXPLANATION OF THE NATURE
The name and residence address of the
OF THE PROCEEDINGS AGAINST
owner(s)/registrant(s) is (are): Rachel
YOU, YOU SHOULD CONTACT A
Klein 12 Belle Terre Ct Campbell, CA
LAWYER. On 12-08-2010 at 11:00
95008
AM, CALIFORNIA RECONVEYANCE
COMPANY as the duly appointed
Registrant/Owner began transacting
Trustee under and pursuant to Deed
business under the fictitious business
of Trust Recorded 11-07-2007, Book ,
name(s) listed above on: N/A
Page , Instrument 19646059, of official
This filing is a first filing.
records in the Office of the Recorder
I declare that all information in this
of SANTA CLARA County, California,
statement is true and correct. (A registrant
executed by: AMIR MORADI AND
FARZANEH FATHALI, HUSBAND
who declares as true information which
AND WIFE, AS JOINT TENANTS,
he or she knows to be false is guilty of
as Trustor, ‘WASHINGTON MUTUAL
a crime).
BANK, FA, as Beneficiary, will sell
Signed: Rachel Klein
at public auction sale to the highest
This statement was filed with the County
bidder for cash, cashier’s check
Clerk of Santa Clara County on: 11/10/2010
drawn by a state or national bank, a
cashier’s check drawn by a state or
Regina Alcomendras, County Clerk-Recorder
federal credit union, or a cashier’s
File No: 544552
check drawn by a state or federal
PUB: 11/17/2010 – 12/08/2010
savings and loan association, savings
PUBLIC NOTICE
No: 104616
association, or savings bank specified
FICTITIOUS BUSINESS NAME
in section 5102 of the Financial Code
STATEMENT
and authorized to do business in this
state. Sale will be held by the duly
The following person(s) are doing
appointed trustee as shown below, of
business as: XTREME MARTIAL ARTS
all right, title, and interest conveyed
AND FITNESS CENTER 1282 White
to and now held by the trustee in the
Oaks Ave Campbell, CA 95008 Santa
hereinafter described property under
Clara County
and pursuant to the Deed of Trust.
This business is owned by: an individual
The sale will be made, but without
covenant or warranty, expressed or
The name and residence address of the
implied, regarding title, possession, or
owner(s)/registrant(s) is (are): Payam
encumbrances, to pay the remaining
Bagheri 16374 Los Gatos Almaden Rd
principal sum of the note(s) secured
Los Gatos, CA 95032
by the Deed of Trust, interest thereon,
Registrant/Owner began transacting
estimated fees, charges and expenses
business under the fictitious business
of the Trustee for the total amount (at
the time of the initial publication of the
name(s) listed above on: N/A
Notice of Sale) reasonably estimated
This filing is a first filing.
to be set forth below. The amount may
I declare that all information in this
be greater on the day of sale. Place of
statement is true and correct. (A registrant
Sale: THE NORTH MARKET STREET
who declares as true information which
ENTRANCE TO THE COUNTY
he or she knows to be false is guilty of
COURTHOUSE,
190
NORTH
MARKET STREET , SAN JOSE, CA
a crime).
Legal Description: PARCEL ONE: ALL
Signed: Payam Bagheri
OF LOT 55, AS DELINEATED UPON
This statement was filed with the County
THAT CERTAIN MAP ENTITLED
Clerk of Santa Clara County on: 11/12/2010
‘’TRACT NO. 5234 RANCHO DEL
Regina Alcomendras, County Clerk-Recorder
PRADO’’, FILED FOR RECORD IN
File No: 544593
THE OFFICE OF THE RECORDER
OF THE COUNTY OF SANTA
PUB: 11/17/2010 – 12/08/2010
CLARA, STATE OF CALIFORNIA,
PUBLIC NOTICE
No: 104617
ON AUGUST 3RD, 1972 IN BOOK
FICTITIOUS BUSINESS NAME
305 OF MAPS, AT PAGES 45 AND
STATEMENT
46. PARCEL TWO: AN EXCLUSIVE
The following person(s) are doing
EASEMENT IN, TO, OVER, UNDER
business as: SMOG DOCTOR 2270
AND ALONG AND ACROSS THE
NORTHERLY 5 FEET OF LOT 54 OF
Camden Ave Campbell, CA 95008 Santa
SAID TRACT 5234; SAID EASEMENT
Clara County
SHALL BE APPURTENANT TO LOT
This business is owned by: an individual
55 HEREINABOVE DESCRIBED.
The name and residence address of the
Amount of unpaid balance and other
owner(s)/registrant(s) is (are): Habib
charges: $652,038.05 (estimated)
Behabhani 5405 Drys Dale Dr San Jose,
Street address and other common
designation of the real property:
CA 95124
226 DARRYL DR CAMPBELL, CA
Registrant/Owner began transacting
95008 APN Number: 307-55-046 The
business under the fictitious business
undersigned Trustee disclaims any
name(s) listed above on: 10-11-2010
liability for any incorrectness of the
This filing is a refile of the previous file #
street address and other common
474326 with changes.
designation, if any, shown herein.
The property heretofore described is
I declare that all information in this
being sold “as is”. In compliance with
statement is true and correct. (A registrant
California Civil Code 2923.5(c) the
who declares as true information which
mortgagee, trustee, beneficiary, or
he or she knows to be false is guilty of
authorized agent declares: that it has
a crime).
contacted the borrower(s) to assess
Signed: Habib Behbahani
their financial situation and to explore
options to avoid foreclosure; or that
This statement was filed with the County
it has made efforts to contact the
Clerk of Santa Clara County on: 11/12/2010
borrower(s) to assess their financial
Regina Alcomendras, County Clerk-Recorder
situation and to explore options
File No: 544594
to avoid foreclosure by one of the
PUB: 11/17/2010 – 12/08/2010
following methods: by telephone; by
PUBLIC NOTICE
No: 104618
United States mail; either 1st class
or certified; by overnight delivery; by
FICTITIOUS BUSINESS NAME
personal delivery; by e-mail; by face
STATEMENT
to face meeting. DECLARATION
The following person(s) are doing
PURSUANT TO CALIFORNIA CIVIL
business
as:
WEST
COAST
CODE SECTION 2923.54 Pursuant to
MAINTENANCE 3177 San Luis Rey Ave
California Civil Code Section 2923.54,
San Jose, CA 95118 Santa Clara County
the undersigned loan servicer declares
as follows: 1. It has obtained from the
This business is owned by: an individual
commissioner a final or temporary
The name and residence address of
order of exemption pursuant to
the owner(s)/registrant(s) is (are): Scott
Section 2923.54 that is current and
Briscoe 3177 San Luis Rey Ave San
valid on the date the notice of sale is
Jose, CA 95118
filed; and 2. The timeframe for giving
Registrant/Owner began transacting
notice of sale specified in subdivision
(a) of Section 2923.52 does not
business under the fictitious business
apply pursuant to Section 2923.52 or
name(s) listed above on: 11/10/10
Section 2923.55.DATE: 11-09-2010
This filing is a first filing.
CALIFORNIA
RECONVEYANCE
I declare that all information in this
COMPANY, as Trustee (714) 259statement is true and correct. (A registrant
7850 or www.fidelityasap.com (714)
who declares as true information which
573-1965 or www.priorityposting.com
CALIFORNIA
RECONVEYANCE
he or she knows to be false is guilty of
COMPANY IS A DEBT COLLECTOR
a crime).
ATTEMPTING
TO
COLLECT
Signed: Scott Briscoe
A DEBT. ANY INFORMATION
This statement was filed with the County
OBTAINED WILL BE USED FOR
Clerk of Santa Clara County on: 11/12/2010
THAT
PURPOSE.
DEBORAH
Regina Alcomendras, County Clerk-Recorder
BRIGNAC, VICE PRESIDENT 9200
OAKDALE AVE MAILSTOP N110612
File No: 544610
CHATSWORTH, CA 91311 ASAP#
PUB: 11/17/2010 – 12/08/2010
3808169 11/17/2010, 11/24/2010,
PUBLIC NOTICE
No: 104619
12/01/2010 CE 10345
FICTITIOUS BUSINESS NAME
PUBLIC NOTICE
No: 104505
STATEMENT
FICTITIOUS BUSINESS NAME
The following person(s) are doing business
STATEMENT
as: GREYSTONE CONSTRUCTION 990
The following person(s) are doing
Summerfield Drive San Jose, CA 95121
business as: 24 HOUR DISCOUNTS
Santa Clara County
5275 Camden Ave Apt #215 San Jose,
This business is owned by: an individual
CA 95124 Santa Clara County
The name and residence address of the
This business is owned by: an individual
owner(s)/registrant(s) is (are): My Thai
The name and residence address of the
Nguyen 990 Summerfield Drive San
owner(s)/registrant(s) is (are): Anthony
Jose, CA 95121
J Matthews 5275 Camden Ave Apt #215
Registrant/Owner began transacting
San Jose, CA 95124
business under the fictitious business
Registrant/Owner began transacting
name(s) listed above on: N/A
business under the fictitious business
This filing is a first filing.
name(s) listed above on: 11/01/2010
I declare that all information in this
This filing is a first filing.
statement is true and correct. (A registrant
I declare that all information in this
who declares as true information which
statement is true and correct. (A registrant
he or she knows to be false is guilty of
who declares as true information which
a crime).
he or she knows to be false is guilty of
Signed: My Thai Nguyen
a crime).
This statement was filed with the County
Signed: Anthony J Matthews
Clerk of Santa Clara County on: 10/27/2010
This statement was filed with the County
Regina Alcomendras, County Clerk-Recorder
Clerk of Santa Clara County on: 11/01/2010
File No: 544043
Regina Alcomendras, County Clerk-Recorder
PUB: 11/17/2010 – 12/08/2010
File No: 544155
PUB: 11/10/2010 – 12/01/2010
PUBLIC NOTICE
No: 104720
FICTITIOUS BUSINESS NAME STATEMENT
The following person(s) are doing business as: JAGUAR SPECIALTIES 1504 Oburn Ct
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): Andrew Weinberg 1504 Oburn
Ct Campbell, CA 95008
Registrant/Owner began transacting business under the fictitious business name(s)
listed above on: 4-3-02
This filing is a refile of the previous file # 407808 after 40 days of expiration date.
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: Andrew Weinberg
This statement was filed with the County Clerk of Santa Clara County on: 11/19/2010
Regina Alcomendras, County Clerk-Recorder
File No: 544940
PUB: 11/24/2010 – 12/15/2010
Public Notice
PUBLIC NOTICE
No: 104509
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: Z BEST IMPORTS 88 East
Rincon 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): Timothy
J Mason 88 East Rincon Ave 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: Timothy J Mason
This statement was filed with the County
Clerk of Santa Clara County on: 11/02/2010
Regina Alcomendras, County Clerk-Recorder
File No: 544233
PUB: 11/10/2010 – 12/01/2010
PUBLIC NOTICE
No: 104510
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: VARMINTS GONE 1395
Donohue Dr San Jose, CA 95131 Santa
Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Gerald L
Knapp 1395 Donohue Dr San Jose, CA
95131
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: Gerald L Knapp
This statement was filed with the County
Clerk of Santa Clara County on: 10/22/2010
Regina Alcomendras, County Clerk-Recorder
File No: 543844
PUB: 11/10/2010 – 12/01/2010
PUBLIC NOTICE
No: 104511
FICTITIOUS BUSINESS NAME
STATEMENT
The
following
person(s)
are
doing
business
as:
COVARIANT
TECHNOLOGIES 330 N Mathilda Ave
#206 Sunnyvale, CA 94085 Santa Clara
County
This business is owned by: husband and wife
The name and residence address of
the owner(s)/registrant(s) is (are): Paul
R Lewis 330 N Mathilda Ave #206
Sunnyvale, CA 94085
Michelle A Lundquist 330 N Mathilda Ave
#206 Sunnyvale, CA 94085
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 08/02/1993
This filing is a refile of the previous file #
507254 with changes.
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 E Lewis
This statement was filed with the County
Clerk of Santa Clara County on: 10/29/2010
Regina Alcomendras, County Clerk-Recorder
File No: 544110
PUB: 11/10/2010 – 12/01/2010
PUBLIC NOTICE
No: 104506
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: SHELTER ENTERPRISES
7056 Wooded Lake Dr San Jose, CA
95120 Santa Clara County
This business is owned by: a general
partnership
The name and residence address of the
owner(s)/registrant(s) is (are): Gerhard
Wiefferink 7056 Wooded Lake Dr San
Jose, CA 95120
Elizabeth Wiefferink 7056 Wooded Lake
Dr San Jose, CA 95120
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 10/28/2010
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: Gerhard Wiefferink
This statement was filed with the County
Clerk of Santa Clara County on: 11/02/2010
Regina Alcomendras, County Clerk-Recorder
File No: 544201
PUB: 11/10/2010 – 12/01/2010
PUBLIC NOTICE
No: 104507
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: CUT CLOTHING 1035
Delna Manor Lane San Jose, CA 95128
Santa Clara County
This business is owned by: joint venture
The name and residence address of the
owner(s)/registrant(s) is (are): Jason
Kramar 1035 Delna Manor Lane San
Jose, CA 95128
Alexis Le 465 Heatherbray Ct 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: Jason Kramar
This statement was filed with the County
Clerk of Santa Clara County on: 11/02/2010
Regina Alcomendras, County Clerk-Recorder
File No: 544202
PUB: 11/10/2010 – 12/01/2010
PUBLIC NOTICE
No: 104508
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: 1) PACIFIC COAST
REALTY
2)
PACIFIC
COAST
PROPERTY MANAGEMENT 51 E
Campbell 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): Nicole JoyKerkenides 135 China Creek Ct Crescent
City CA 95531
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: Nicole Joy Kerkenides
This statement was filed with the County
Clerk of Santa Clara County on: 11/02/2010
Regina Alcomendras, County Clerk-Recorder
File No: 544203
PUB: 11/10/2010 – 12/01/2010
Campbell Express, December 1, 2010 - page 12
PUBLIC NOTICE
No: 104503
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: 1) I LOVE BENTO 2) JILEE
KATERING KITCHEN 10129 S De Anza
Blvd 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): Kitty
Yufeng Wu 7563 Kirwin Lane Cupertino,
CA 95014
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: Kitty Yufeng Wu
This statement was filed with the County
Clerk of Santa Clara County on: 10/28/2010
Regina Alcomendras, County Clerk-Recorder
File No: 544071
PUB: 11/10/2010 – 12/01/2010
PUBLIC NOTICE
No: 104504
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: WEST VALLEY PROPERTY
1390 S Winchester Blvd, Suite B4 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): Linda
Weathers 4926 Plaza Escuela Santa
Clara, 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: Linda Weathers
This statement was filed with the County
Clerk of Santa Clara County on: 10/28/2010
Regina Alcomendras, County Clerk-Recorder
File No: 544087
PUB: 11/10/2010 – 12/01/2010
PUBLIC NOTICE
No: 104502
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing business
as: GETTA LIFE ENTERTAINMENT 412
Avenida Manzanos San Jose, CA 95123
Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): D’Adonis
Moquette 412 Avenida Manzanos 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: D’Adonis Moquette
This statement was filed with the County
Clerk of Santa Clara County on: 10/25/2010
Regina Alcomendras, County Clerk-Recorder
File No: 543890
PUB: 11/10/2010 – 12/01/2010
NOTICE OF PUBLIC HEARING AND REVIEW
Notice is hereby given that the Planning Commission of the City of Campbell has set the hour of
7:30 p.m., or shortly thereafter, on Tuesday, December 14, 2010, in the City Hall Council Chambers,
70 North First Street, Campbell, California, for a Public Hearing to consider the following proposed
project(s):
1.
Public Hearing to consider the application of Ms. Michelle Weller, on behalf of Clearwire,
LLC, for a Conditional Use Permit (PLN2010-43) to allow the installation of a wireless
telecommunications facility on an electrical transmission tower on property located at 765
McGlincy Lane in an M-1-S (Light Industrial) Zoning District. Staff is recommending that this
project be deemed Categorically Exempt under CEQA.
2.
Public Hearing to consider the application of Mr. Daniel Sisto for a two-year Extension of
Approval (PLN2010-245) of a previously-approved Planned Development Permit (PLN200766) to construct four single-family residences in conjunction with a Zone Change to P-D
(Planned Development); Tentative Parcel Map to create four private lots and one common lot
and a Tree Removal Permit to remove one protected tree on property located at 1161 Virginia
Avenue in a P-D (Planned Development) Zoning District. A Mitigated Negative Declaration
was approved for this project.
Please be advised that if you challenge the nature of the above project in court, you may be limited
to raising only those issues you or someone else raised at the Public Hearing described in this
notice, or in written correspondence delivered to the City of Campbell Planning Commission prior
to the Public Hearing. Questions may be addressed to the Planning Division at (408) 866-2140.
In compliance with the Americans with Disabilities Act, listening devices are available for all meetings
held in the Council Chambers. If you require accommodation, please contact the Community
Development Department at 866-2140, at least one week in advance of the meeting.
PLANNING COMMISSION
CITY OF CAMPBELL
KIRK HEINRICHS
SECRETARY
Publish: Dec. 1, 2010
Public Notice10363
NOTICE OF TRUSTEE’S SALE T.S. No:
F512337 CA Unit Code: F Loan No:
05-43-509331/CARNESECCA
Min No:
1004425-0000505312-2 AP #1: 40612-012 T.D. SERVICE COMPANY, as duly
appointed Trustee under the following
described Deed of Trust WILL SELL
AT PUBLIC AUCTION TO THE HIGHEST
BIDDER FOR CASH (in the forms which
are lawful tender in the United States)
and/or the cashier’s, certified or other
checks specified in Civil Code Section
2924h (payable in full at the time of
sale to T.D. Service Company) all right,
title and interest conveyed to and now
held by it under said Deed of Trust in
the property hereinafter described:
Trustor: JOSEPH J. CARNESECCA, JUNE
L. CARNESECCA Recorded May 16, 2007
as Instr. No. 19431335 in Book --- Page
--- of Official Records in the office of
the Recorder of SANTA CLARA County;
CALIFORNIA , pursuant to the Notice of
Default and Election to Sell thereunder
recorded May 12, 2010 as Instr. No.
20709285 in Book --- Page --- of Official
Records in the office of the Recorder
of SANTA CLARA County CALIFORNIA.
YOU ARE IN DEFAULT UNDER A DEED
OF TRUST DATED MAY 2, 2007. UNLESS
YOU TAKE ACTION TO PROTECT YOUR
PROPERTY, IT MAY BE SOLD AT A PUBLIC
SALE. IF YOU NEED AN EXPLANATION
OF THE NATURE OF THE PROCEEDING
AGAINST YOU, YOU SHOULD CONTACT
A LAWYER. 730 FAIRLANDS AVENUE,
CAMPBELL, CA 95008 “(If a street address
or common designation of property is
shown above, no warranty is given as
to its completeness or correctness).”
Said Sale of property will be made in
“as is” condition without covenant or
warranty, express or implied, regarding
title possession, or encumbrances, to
pay the remaining principal sum of the
note(s) secured by said Deed of Trust,
with interest as in said note provided,
advances, if any, under the terms of
said Deed of Trust, fees, charges and
expenses of the Trustee and of the
trusts created by said Deed of Trust.
Said sale will be held on: DECEMBER
14, 2010, AT 10:00 A.M. *AT THE GATED
NORTH MARKET STREET ENTRAN CE
OF THE SUPERIOR COURTHOUSE, 190
N. MARKET STREET, SAN JOSE, CA At
the time of the initial publication of this
notice, the total amount of the unpaid
balance of the obligation secured by
the above described Deed of Trust and
estimated costs, expenses, and advances
is $700,073.07. It is possible that at
the time of sale the opening bid may
be less than the total indebtedness
due. Regarding the property that is
the subject of this notice of sale, the
“mortgage loan servicer” as defined in
Civil Code 2923.53(k)(3) declares that it
has not obtained from the Commissioner
a final or temporary order of exemption
pursuant to Civil Code section 2923.53
that is current and valid on the date this
notice of sale is recorded. The time frame
for giving a notice of sale specified in
Civil Code Section 2923.52 subdivision
(a) does apply to this notice of sale. If
the Trustee is unable to convey title
for any reason, the successful bidder’s
sole and exclusive remedy shall be the
return of monies paid to the Trustee
and the successful bidder shall have no
further recourse. If the sale is set aside
for any reason, the Purchaser at the
sale shall be entitled only to a return
of the monies paid. The Purchaser
shall have no further recourse against
the Mortgagor, the Mortgagee or the
Mortgagee’s attorney. Date: November
11, 2010 T.D. SERVICE COMPANY as said
Trustee, T.D. Service Company Agent for
the Trustee and as Authorized Agent
for the Beneficiary CINDY GASPAROVIC,
ASSISTANT SECRETARY T.D. SERVICE
COMPANY 1820 E. FIRST ST., SUITE 210,
P.O. BOX 11988 SANTA ANA, CA 927111988 We are assisting the Beneficiary
to collect a debt and any information
we obtain will be used for that purpose
whether received orally or in writing. If
available, the expected opening bid
and/or postponement information may
be obtained by calling the following
telephone number(s) on the day before
the sale: (714) 480-5690 or you may
access sales
information at www.
tacforeclosures.com. TAC# 920031 PUB:
11/24/10, 12/01/10, 12/08/10 CE10349
PUBLIC NOTICE
No: 104812
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing business
as: 1) MASON BLACK 2) MASON
BLACK REAL ESTATE SERVICES
3) MASON BLACK COMMERCIAL
4) MASON BLACK COMMERCIAL
REAL ESTATE SERVICES 5) MASON
BLACK RESIDENTIAL 6) MASON
BLACK RESIDENTIAL REAL ESTATE
SERVICES 1670 Hillsdale Ave Suite A
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): Jordan
Robert Guzman 340 Yampa Way Fremont
CA 94539
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: Robert J Guzman
This statement was filed with the County
Clerk of Santa Clara County on: 11/01/2010
Regina Alcomendras, County Clerk-Recorder
File No: 544172
PUB: 12/01/2010 – 12/22/2010
NOTICE OF TRUSTEE’S SALE T.S. No:
B392955 CA Unit Code: B Loan No:
0557058229/BALDOVINO
Min No:
1000153-0557058229-0 AP #1: 30524-057 T.D. SERVICE COMPANY, as duly
appointed Trustee under the following
described Deed of Trust WILL SELL
AT PUBLIC AUCTION TO THE HIGHEST
BIDDER FOR CASH (in the forms which
are lawful tender in the United States)
and/or the cashier’s, certified or other
checks specified in Civil Code Section
2924h (payable in full at the time of
sale to T.D. Service Company) all right,
title and interest conveyed to and now
held by it under said Deed of Trust in
the property hereinafter described:
Trustor: RIZALITO BALDOVINO, RUTH
BALDOVINO, ROSANNA BALDOVINO
Recorded July 20, 2007 as Instr. No.
19520271 in Book --- Page --- of Official
Records in the office of the Recorder
of SANTA CLARA County; CALIFORNIA
, pursuant to the Notice of Default and
Election to Sell thereunder recorded
July 16, 2009 as Instr. No. 20340512 in
Book --- Page --- of Official Records
in the office of the Recorder of SANTA
CLARA County CALIFORNIA. YOU ARE
IN DEFAULT UNDER A DEED OF TRUST
DATED JULY 17, 2007. UNLESS YOU TAKE
ACTION TO PROTECT YOUR PROPERTY,
IT MAY BE SOLD AT A PUBLIC SALE. IF
YOU NEED AN EXPLANATION OF THE
NATURE OF THE PROCEEDING AGAINST
YOU, YOU SHOULD CONTACT A LAWYER.
171 LLEWELLYN AVE, CAMPBELL,
CA 95008 “(If a street address or
common designation of property is
shown above, no warranty is given as
to its completeness or correctness).”
Said Sale of property will be made in
“as is” condition without covenant or
warranty, express or implied, regarding
title possession, or encumbrances, to
pay the remaining principal sum of the
note(s) secured by said Deed of Trust,
with interest as in said note provided,
advances, if any, under the terms of
said Deed of Trust, fees, charges and
expenses of the Trustee and of the
trusts created by said Deed of Trust.
Said sale will be held on: DECEMBER
7, 2010, AT 10:00 A.M. *AT THE GATED
NORTH MARKET STREET ENTRAN CE
OF THE SUPERIOR COURTHOUSE, 190
N. MARKET STREET, SAN JOSE, CA At
the time of the initial publication of this
notice, the total amount of the unpaid
balance of the obligation secured by
the above described Deed of Trust and
estimated costs, expenses, and advances
is $1,141,753.43. It is possible that at
the time of sale the opening bid may
be less than the total indebtedness
due. Regarding the property that is
the subject of this notice of sale, the
“mortgage loan servicer” as defined in
Civil Code 2923.53(k)(3) declares that it
has not obtained from the Commissioner
a final or temporary order of exemption
pursuant to Civil Code section 2923.53
that is current and valid on the date this
notice of sale is recorded. The time frame
for giving a notice of sale specified in
Civil Code Section 2923.52 subdivision
(a) does apply to this notice of sale. If
the Trustee is unable to convey title for
any reason, the successful bidder’s sole
and exclusive remedy shall be the return
of monies paid to the Trustee and the
successful bidder shall have no further
recourse. If the sale is set aside for any
reason, the Purchaser at the sale shall be
entitled only to a return of the monies
paid. The Purchaser shall have no further
recourse against the Mortgagor, the
Mortgagee or the Mortgagee’s attorney.
Date: November 8, 2010 T.D. SERVICE
COMPANY as said Trustee, T.D. Service
Company Agent for the Trustee and as
Authorized Agent for the Beneficiary
NANCY YOUNG, ASSISTANT SECRETARY
T.D. SERVICE COMPANY 1820 E. FIRST
ST., SUITE 210, P.O. BOX 11988 SANTA
ANA, CA 92711-1988 We are assisting
the Beneficiary to collect a debt and any
information we obtain will be used for
that purpose whether received orally
or in writing. If available, the expected
opening bid and/or postponement
information may be obtained by calling
the following telephone number(s) on
the day before the sale: (714) 480-5690
or you may access sales information at
www.tacforeclosures.com. TAC# 919711
PUB: 11/17/10, 11/24/10, 12/01/10
THIS NEW NOTICE SUPERSEDES AND
REPLACES ANY PREVIOUS NOTICE
OF TRUSTEE’S SALE YOU MAY HAVE
RECEIVED UNDER T.S. # B392955 CE
10346
PUBLIC NOTICE
No: 104501
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: POUNCE 16060 Monterey
Rd Suite #120 Morgan Hill, CA 95037
Santa Clara County
This business is owned by:
The name and residence address of
the owner(s)/registrant(s) is (are): Jane
Chipman 3425 Lava Rock Ct Morgan Hill,
CA 95037
Dave Chipman 3425 Lava Rock Ct
Morgan Hill, CA 95037
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: Jane Chipman
This statement was filed with the County
Clerk of Santa Clara County on: 10/18/2010
Regina Alcomendras, County Clerk-Recorder
File No: 543654
PUB: 11/10/2010 – 12/01/2010
PUBLIC NOTICE
No: 104721
FICTITIOUS BUSINESS NAME STATEMENT
The following person(s) are doing business as: MARTINEZ AND SMITH LANDSCAPING
3510 Ranch Pl San Jose, CA 95132 Santa Clara County
This business is owned by: husband and wife
The name and residence address of the owner(s)/registrant(s) is (are): Mario Martinez 3510 Ranch
Pl San Jose, CA 95132
Consuelo Martinez 3510 Ranch Pl San Jose, CA 95132
Registrant/Owner began transacting business under the fictitious business name(s)
listed above on: 11-1-2010
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: Mario Martinez
This statement was filed with the County Clerk of Santa Clara County on: 11/19/2010
Regina Alcomendras, County Clerk-Recorder
File No: 544941
PUB: 11/24/2010 – 12/15/2010
PUBLIC NOTICE
No: 104610
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: 1) REZ REALTY 2)
REZREALTY 4570 Madoc Way San
Jose, CA 95130 Santa Clara County
This business is owned by: an individual
The name and residence address of
the owner(s)/registrant(s) is (are): Igor
Reznikov 4570 Madoc Way San Jose,
CA 95130
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: Igor Reznikov
This statement was filed with the County
Clerk of Santa Clara County on: 11/09/2010
Regina Alcomendras, County Clerk-Recorder
File No: 544511
PUB: 11/17/2010 – 12/08/2010
PUBLIC NOTICE
No: 104611
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: THE REMODELING
COMPANY 20008 Almaden Rd San Jose,
CA 95120 Santa Clara County
This business is owned by: a corporation
The name and residence address of the
owner(s)/registrant(s) is (are): Premier
Properties & Estates, Inc 6155 Almaden
Expy #310 San Jose, CA 95120
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on:
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: Clark A Nunes
Entity: Premier Properties & Estates, Inc
Title: President
Article # 2852505
Above entity was formed in California.
This statement was filed with the County
Clerk of Santa Clara County on: 11/09/2010
Regina Alcomendras, County Clerk-Recorder
File No: 544478
PUB: 11/17/2010 – 12/08/2010
PUBLIC NOTICE
No: 104612
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business
as:
THE
APPRAISAL
ADVANTAGE 1190 S Bascom Ave #129
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): Timothy L
Tolbert 107 Pueste Del Sol Los Gatos,
CA 95032
Mitchell Scot Bigger 1110 Glenn Ave San
Jose, CA 95125
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 11/27/2000
This filing is a refile of the previous file #
470090 with changes.
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: Timothy L Tolbert
This statement was filed with the County
Clerk of Santa Clara County on: 11/10/2010
Regina Alcomendras, County Clerk-Recorder
File No: 544542
PUB: 11/17/2010 – 12/08/2010
PUBLIC NOTICE
No: 104613
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: CITY SPORT PHYSICAL
THERAPY 1281 Oakmead Parkway Suite
#102 Sunnyvale, CA 94085 Santa Clara
County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): James
Scott Plank 1424 Village Court Mountain
View, CA 94040
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 10/28/2010
This filing is a refile of the previous file #
473770 with changes.
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 Scott Plank
This statement was filed with the County
Clerk of Santa Clara County on: 11/10/2010
Regina Alcomendras, County Clerk-Recorder
File No: 544549
PUB: 11/17/2010 – 12/08/2010
PUBLIC NOTICE
No: 104614
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business
as:
SCHUMACHER
TRANSPORTATION SERVICES 995
Lovell 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): Robert
Schumacher 995 Lovell Ave 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: Robert Schumacher
This statement was filed with the County
Clerk of Santa Clara County on: 11/10/2010
Regina Alcomendras, County Clerk-Recorder
File No: 544550
PUB: 11/17/2010 – 12/08/2010
Public Notice
Trustee Sale No. 230415CA Loan No.
3012347104 Title Order No. 602118114
NOTICE OF TRUSTEE’S SALE YOU ARE
IN DEFAULT UNDER A DEED OF TRUST
DATED 01-05-2007. UNLESS YOU TAKE
ACTION TO PROTECT YOUR PROPERTY,
IT MAY BE SOLD AT A PUBLIC SALE.
IF YOU NEED AN EXPLANATION OF
THE NATURE OF THE PROCEEDINGS
AGAINST YOU, YOU SHOULD CONTACT
A LAWYER. On 12-22-2010 at 10:00
AM, CALIFORNIA RECONVEYANCE
COMPANY as the duly appointed Trustee
under and pursuant to Deed of Trust
Recorded 01-17-2007, Book , Page ,
Instrument 19266226, of official records
in the Office of the Recorder of SANTA
CLARA County, California, executed by:
TOMI J. FERNANDEZ AND, DAISAMMA
T. FERNANDEZ, HUSBAND AND WIFE,
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: AT THE ENTRANCE
TO THE SUPERIOR COURTHOUSE,
190 N. MARKET ST., SAN JOSE, CA
Legal Description: As more fully described
in said Deed of Trust Amount of unpaid
balance and other charges: $1,431,165.19
(estimated) Street address and other
common designation of the real property:
1451 HACIENDA AVENUE CAMPBELL,
CA 95008 APN Number: 403-15-075 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:
11-24-2010 SEE ATTACHED EXHIBIT
Exhibit DECLARATION PURSUANT TO
CALIFORNIA CIVIL CODE SECTION
2923.54 Pursuant to California Civil Code
Section 2923.54, the undersigned loan
servicer declares as follows: 1. It has
obtained from the commissioner a final or
temporary order of exemption pursuant to
Section 2923.54 that is current and valid on
the date the notice of sale is filed; and 2. The
timeframe for giving notice of sale specified
in subdivision (a) of Section 2923.52 does
not apply pursuant to Section 2923.52 or
Section 2923.55. JPMorgan Chase Bank,
National Association Name: Ann Thorn
Title: First Vice President CALIFORNIA
RECONVEYANCE COMPANY, as Trustee
(714) 259-7850 or www.fidelityasap.com
(714) 573-1965 or www.priorityposting.
com DEBORAH BRIGNAC CALIFORNIA
RECONVEYANCE COMPANY IS A DEBT
COLLECTOR ATTEMPTING TO COLLECT
A DEBT. ANY INFORMATION OBTAINED
WILL BE USED FOR THAT PURPOSE.
DEBORAH BRIGNAC, VICE PRESIDENT
9200 OAKDALE AVE MAILSTOP N110612
CHATSWORTH, CA 91311 P774177 12/1,
12/8, 12/15/2010CE 10362
NOTICE OF TRUSTEE’S SALE
T.S. No. GM-254395-C Investor No.
122592819 Loan No. 0307716843
YOU ARE IN DEFAULT UNDER A
DEED OF TRUST DATED 8/18/2006.
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. The sale will be made,
but without covenant or warranty,
expressed or implied, regarding
title, possession, or encumbrances,
to satisfy the obligation secured by
said Deed of Trust. The undersigned
Trustee disclaims any liability for any
incorrectness of the property address
or other common designation, if any,
shown herein. TRUSTOR:DARIUSH
RAHMANI, AN UNMARRIED MAN
Recorded 8/24/2006 as Instrument
No. 19077314 in Book , page of LOAN
MODIFICATION RECORDED ON
4/15/2009 INSTRUMENT# 20211706
Official Records in the office of the
Recorder of Santa Clara County,
California, Date of Sale:12/15/2010 at
11:00 AM Place of Sale: At the North
Market Street entrance to the County
Courthouse, 190 North Market Street,
San Jose, California Property Address
is purported to be: 15781 POPPY
LN MONTE SERENO, CA 95030
APN #: 410-09-024 The total amount
secured by said instrument as of the
time of initial publication of this notice
is $1,074,057.00, which includes the
total amount of the unpaid balance
(including accrued and unpaid
interest) and reasonable estimated
costs, expenses, and advances at the
time of initial publication of this notice.
Pursuant to California Civil Code
2923.54 the undersigned, on behalf
of the beneficiary, loan servicer or
authorized agent, declares as follows:
[ 1 ] The mortgage loan servicer has
obtained from the commissioner a
final or temporary order of exemption
pursuant to Section 2923.53 that
is current and valid on the date
the notice of sale is filed; [ 2 ] The
timeframe for giving notice of sale
specified in subdivision (a) of Section
2923.52 does not apply pursuant to
Section 2923.52 or 2923.55. Date:
11/15/2010 ETS Services, LLC 2255
North Ontario Street, Suite 400
Burbank, California 91504-3120 Sale
Line: 714-730-2727 Omar Solorzano,
TRUSTEE SALE OFFICER ASAP#
3807694 11/24/2010, 12/01/2010,
12/08/2010 CE10350
Trustee Sale No. 741888CA Loan No.
3062165018 Title Order No. 100257239-CAMAI NOTICE OF TRUSTEE’S SALE
YOU ARE IN DEFAULT UNDER A DEED
OF TRUST DATED 4/11/2006. 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 PROCEEDINGS AGAINST YOU,
YOU SHOULD CONTACT A LAWYER.
On 12/17/2010 at 10:00 AM CALIFORNIA
RECONVEYANCE COMPANY as the duly
appointed Trustee under and pursuant to
Deed of Trust Recorded 04/18/2006, Book
, Page , Instrument 18890442 of official
records in the Office of the Recorder of
Santa Clara County, California, executed by:
Do Joon Bahk, a married 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: At the
entrance to the Superior Courthouse, 190 N.
Market St., San Jose, CA Legal Description:
As more fully described in said Deed of
Trust Amount of unpaid balance and other
charges: $989,375.69 (estimated) Street
address and other common designation
of the real property: 105 Victor Avenue,
Campbell, CA 95008 APN Number:
307-51-002 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: 11/18/2010 SEE ATTACHED EXHIBIT
Exhibit DECLARATION PURSUANT TO
CALIFORNIA CIVIL CODE SECTION
2923.54 Pursuant to California Civil Code
Section 2923.54, the undersigned loan
servicer declares as follows: 1. It has
obtained from the commissioner a final or
temporary order of exemption pursuant to
Section 2923.54 that is current and valid on
the date the notice of sale is filed; and 2. The
timeframe for giving notice of sale specified
in subdivision (a) of Section 2923.52 does
not apply pursuant to Section 2923.52
or Section 2923.55. JPMorgan Chase
Bank, National Association Name: Ann
Thorn Title: First Vice President California
Reconveyance Company, as Trustee (714)
259-7850 or www.fidelityasap.com (714)
573-1965 or www.priorityposting.com
Deborah Brignac California Reconveyance
Company is a debt collector attempting to
collect a debt. Any information obtained will
be used for that purpose. Deborah Brignac,
Vice President 9200 Oakdale Avenue
Mail Stop N110612 Chatsworth, CA 91311
P771618 11/24, 12/1, 12/08/2010CE 10358
PUBLIC NOTICE
No: 104805
FICTITIOUS BUSINESS NAME
STATEMENT
The
following
person(s)
are
doing business as: HONEY THAI
RESTAURANT 57 N Milpitas Blvd
Milpitas, CA 95035 Santa Clara County
This business is owned by: a corporation
The name and residence address of the
owner(s)/registrant(s) is (are): Kasnop,
Inc. 2271 Pennheart Ct. Brentwood CA
94513
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: Nick Poopat
Entity: Kasnop, Inc
Title: Secretary
Article # 3312839
This statement was filed with the County
Clerk of Santa Clara County on: 11/22/2010
Regina Alcomendras, County Clerk-Recorder
File No: 545020
PUB: 12/01/2010 – 12/22/2010
PUBLIC NOTICE
No: 104806
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: DND CONCRETE 1281
Moffat St Alviso, CA 95002 Santa Clara
County
This business is owned by: an individual
The name and residence address of
the owner(s)/registrant(s) is (are): Peter
Temores 1281 Moffat St Alviso, CA 95002
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 12-21-05
This filing is a refile of the previous file #
471644 with changes.
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: Peter Daniel Temores
This statement was filed with the County
Clerk of Santa Clara County on: 11/22/2010
Regina Alcomendras, County Clerk-Recorder
File No: 544980
PUB: 12/01/2010 – 12/22/2010
PUBLIC NOTICE
Campbell Express, December 1, 2010 - page 13
T.S. No. T10-65795-CA / APN: 414-40-089
NOTICE OF TRUSTEE’S SALE YOU ARE
IN DEFAULT UNDER A DEED OF TRUST
DATED 11/1/2006. 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. Pursuant
to California Civil Code Section 2923.54 the
undersigned, on behalf of the beneficiary,
loan servicer, or authorized agent, declares
as follows: [X] The mortgage loan servicer
has obtained from the commissioner a final
or temporary order of exemption pursuant
to Section 2923.53 that is current and
valid on the date the notice of sale is filed
and [X] The timeframe for giving notice of
sale specified in subdivision (a) of Section
2923.52 does not apply pursuant to Section
2923.52 or 2923.55 Trustor: Sean O Buxton,
a single man. Duly Appointed Trustee: CR
Title Services, Inc. c/o Pite Duncan, 4375
Jutland Drive, Suite 200, San Diego, CA
92117 877-576-0472 Recorded 11/02/2006
as Instrument No. 19167590 in book ,
page of Official Records in the office of the
Recorder of Santa Clara County, California,
Date of Sale: 12/8/2010 at 10:00 AM Place
of Sale: At the entrance to the Superior
Courthouse, 190 N. Market St., San Jose,
CA Amount of unpaid balance and other
charges: $674,064.47 Street Address or
other common designation of real property:
122 Shelley Ave Campbell, CA 95008
A.P.N.: 414-40-089 Legal Description: As
more fully described in said Deed of Trust
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. The
Trustee shall incur no liability for any good
faith error in stating the proper amount of
unpaid balances and charges. For sales
information please contact Priority Posting
and Publishing at www.priorityposting.com
or (714) 573-1965 Reinstatement Line:
877-576-0472 Date: 11/17/2010 CR Title
Services, Inc. 1000 Technology Drive MS
314 O’Fallon, MO 63368 Kimberly Lee,
Trustee Specialist Federal Law requires us
to notify you that we are acting as a debt
collector. If you are currently in a bankruptcy
or have received a discharge in bankruptcy
as to this obligation, this communication is
intended for informational purposes only
and is not an attempt to collect a debt
in violation of the automatic stay or the
discharge injunction. P768103 11/17, 11/24,
12/01/2010 CE10352
PUBLIC NOTICE
No: 104807
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: NORCAL PORTABLE
SERVICES, INC. 2545 Muirfield Way
Gilroy, CA 95020 Santa Clara County
This business is owned by: a corporation
The name and residence address of the
owner(s)/registrant(s) is (are): NORCAL
Portable Services, Inc A California
Corporation 2545 Muirfield Way Gilroy,
CA 95020
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 1/4/2005
This filing is a refile of the previous file #
429250 after 40 days of expiration date.
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 Leal
Entity: NORCAL Portable Services, Inc.
Title: President
Article # 2713847
Above entity was formed in California.
This statement was filed with the County
Clerk of Santa Clara County on: 11/15/2010
Regina Alcomendras, County Clerk-Recorder
File No: 544726
PUB: 12/01/2010 – 12/22/2010
PUBLIC NOTICE
No: 104808
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: HAUL AWAY TODAY 215
Stonewood Dr Los Banos, CA 93635
Merced County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Richard W
Jones 215 Stonewood Dr Los Banos, CA
93635
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 3-3-1995
This filing is a refile of the previous file #
298324 with changes and after 40 days of
expiration date.
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 W Jones
This statement was filed with the County
Clerk of Santa Clara County on: 11/17/2010
Regina Alcomendras, County Clerk-Recorder
File No: 544867
PUB: 12/01/2010 – 12/22/2010
No: 104803
FICTITIOUS BUSINESS NAME STATEMENT
The following person(s) are doing business as: SWOLE ON INDUSTRIES 1290 Leigh
Avenue #2 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): Bradley Crawford
1290 Leigh Avenue #2 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: Bradley Crawford
This statement was filed with the County Clerk of Santa Clara County on: 11/19/2010
Regina Alcomendras, County Clerk-Recorder
File No: 544970
PUB: 12/01/2010 – 12/22/2010
TS No. T10-66600-CA / APN: 406-38-010
NOTICE OF TRUSTEE’S SALE YOU ARE
IN DEFAULT UNDER A DEED OF TRUST
DATED 8/15/2003. 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. Pursuant
to California Civil Code Section 2923.54 the
undersigned, on behalf of the beneficiary,
loan servicer, or authorized agent, declares
as follows: [X] The mortgage loan servicer
has obtained from the commissioner a final
or temporary order of exemption pursuant to
Section 2923.53 that is current and valid on
the date the notice of sale is filed and [X] The
timeframe for giving notice of sale specified
in subdivision (a) of Section 2923.52 does
not apply pursuant to Section 2923.52
or 2923.55 Trustor: Patricia A. Avery Hall
Stephen A. Hall, wife and husband, as
joint tenants Duly Appointed Trustee: CR
Title Services Inc. C/O Pite Duncan, 4375
Jutland Drive, Suite 200, San Diego, CA
92117 877-576-0472 Recorded 08/21/2003
as Instrument No. 17286200 in book ,
page of Official Records in the office of the
Recorder of Santa Clara County, California,
Date of Sale: 12/22/2010 at 10:00 AM Place
of Sale: At the entrance to the Superior
Courthouse, 190 N. Market St., San Jose,
CA Amount of unpaid balance and other
charges: $279,936.38 Street Address or
other common designation of real property:
1162 Capri Drive Campbell, CA 95008
A.P.N.: 406-38-010 Legal Description: As
more fully described in said Deed of Trust
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. The
Trustee shall incur no liability for any good
faith error in stating the proper amount of
unpaid balances and charges. For sales
information please contact Priority Posting
and Publishing at www.priorityposting.
com or (714) 573-1965 Reinstatement
Line: 877-576-0472 Date: 12/1/2010 CR
Title Services, Inc 1000 Technology Drive,
MS-314 O’Fallon MO 63368 Penny White,
Trustee Specialist Federal Law requires us
to notify you that we are acting as a debt
collector. If you are currently in a bankruptcy
or have received a discharge in bankruptcy
as to this obligation, this communication is
intended for informational purposes only
and is not an attempt to collect a debt
in violation of the automatic stay or the
discharge injunction. P772397 12/1, 12/8,
12/15/2010CE 10359
T.S. No. T10-65795-CA / APN: 414-40-089
NOTICE OF TRUSTEE’S SALE YOU ARE
IN DEFAULT UNDER A DEED OF TRUST
DATED 11/1/2006. 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. Pursuant
to California Civil Code Section 2923.54 the
undersigned, on behalf of the beneficiary,
loan servicer, or authorized agent, declares
as follows: [X] The mortgage loan servicer
has obtained from the commissioner a final
or temporary order of exemption pursuant
to Section 2923.53 that is current and
valid on the date the notice of sale is filed
and [X] The timeframe for giving notice of
sale specified in subdivision (a) of Section
2923.52 does not apply pursuant to Section
2923.52 or 2923.55 Trustor: Sean O Buxton,
a single man. Duly Appointed Trustee: CR
Title Services, Inc. c/o Pite Duncan, 4375
Jutland Drive, Suite 200, San Diego, CA
92117 877-576-0472 Recorded 11/02/2006
as Instrument No. 19167590 in book ,
page of Official Records in the office of the
Recorder of Santa Clara County, California,
Date of Sale: 12/8/2010 at 10:00 AM Place
of Sale: At the entrance to the Superior
Courthouse, 190 N. Market St., San Jose,
CA Amount of unpaid balance and other
charges: $674,064.47 Street Address or
other common designation of real property:
122 Shelley Ave Campbell, CA 95008
A.P.N.: 414-40-089 Legal Description: As
more fully described in said Deed of Trust
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. The
Trustee shall incur no liability for any good
faith error in stating the proper amount of
unpaid balances and charges. For sales
information please contact Priority Posting
and Publishing at www.priorityposting.com
or (714) 573-1965 Reinstatement Line:
877-576-0472 Date: 11/17/2010 CR Title
Services, Inc. 1000 Technology Drive MS
314 O’Fallon, MO 63368 Kimberly Lee,
Trustee Specialist Federal Law requires us
to notify you that we are acting as a debt
collector. If you are currently in a bankruptcy
or have received a discharge in bankruptcy
as to this obligation, this communication is
intended for informational purposes only and
is not an attempt to collect a debt in violation
of the automatic stay or the discharge inju
CE10341nction. P768103 11/17, 11/24,
12/01/2010 CE10347
NOTICE OF TRUSTEE’S SALE
Trustee Sale No. : 20100015008046
Title Order No.: 100488296 FHA/
VA/PMI No.: YOU ARE IN DEFAULT
UNDER A DEED OF TRUST, DATED
08/18/2006. 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.
NDEX WEST, LLC, as duly appointed
Trustee under and pursuant to Deed
of Trust Recorded on 09/13/2006 as
Instrument No. 19101674 of official
records in the office of the County
Recorder of SANTA CLARA County,
State of CALIFORNIA. EXECUTED
BY: GONZALO E ZARATE AND
DEBORAH G ZARATE, WILL SELL
AT PUBLIC AUCTION TO HIGHEST
BIDDER FOR CASH, CASHIER’S
CHECK/CASH
EQUIVALENT
or
other form of payment authorized by
2924h(b), (payable at time of sale in
lawful money of the United States).
DATE OF SALE: 12/14/2010 TIME OF
SALE: 11:00 AM PLACE OF SALE:
AT THE NORTH MARKET STREET
ENTRANCE TO THE COUNTY
COURTHOUSE,
190
NORTH
MARKET STREET, SAN JOSE,
CA. STREET ADDRESS and other
common designation, if any, of the real
property described above is purported
to be: 1176 E CAMPBELL AVE,
CAMPBELL, CALIFORNIA 95008
APN#: 288-08-064 The undersigned
Trustee disclaims any liability for any
incorrectness of the street address
and other common designation, if any
, shown herein. Said sale will be made,
but without covenant or warranty,
expressed or implied, regarding title,
possession, or encumbrances, to
pay the remaining principal sum of
the note(s) secured by said Deed
of Trust, with interest thereon, as
provided in said note(s), advances,
under the terms of said Deed of
Trust, fees, charges and expenses of
the Trustee and of the trusts created
by said Deed of Trust. The total
amount of the unpaid balance of the
obligation secured by the property
to be sold and reasonable estimated
costs, expenses and advances at the
time of the initial publication of the
Notice of Sale is $661,728.92. The
beneficiary under said Deed of Trust
heretofore executed and delivered to
the undersigned a written Declaration
of Default and Demand for Sale, and a
written Notice of Default and Election
to Sell. The undersigned caused said
Notice of Default and Election to Sell
to be recorded in the county where
the real property is located. FOR
TRUSTEE SALE INFORMATION
PLEASE CALL: AGENCY SALES &
POSTING 3210 EL CAMINO REAL,
SUITE 200 IRVINE, CA 92602 714730-2727 www.lpsasap.com NDEx
West, L.L.C. MAY BE ACTING AS A
DEBT COLLECTOR ATTEMPTING
TO COLLECT A DEBT. ANY
INFORMATION OBTAINED WILL
BE USED FOR THAT PURPOSE.
NDEx West, L.L.C. as Trustee
Dated: 11/21/2010 NDEx West,
L.L.C. 15000 Surveyor Boulevard,
Suite 500 Addison, Texas 750019013 Telephone: (866) 795-1852
Telecopier: (972) 661-7800 ASAP#
3807768 11/24/2010, 12/01/2010,
12/08/2010 CE10351
PUBLIC NOTICE
No: 104809
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: DIPUCCIO’S PASTA SHOP
4710 Meridian Ave San Jose, CA 95118
Santa Clara County
This business is owned by: husband and wife
The name and residence address of the
owner(s)/registrant(s) is (are): Dale D
Gilman 5319 Leigh Ave San Jose, CA
95124
M Pam Gilman 5319 Leigh Ave 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: Dale D Gilman
This statement was filed with the County
Clerk of Santa Clara County on: 11/22/2010
Regina Alcomendras, County Clerk-Recorder
File No: 545019
PUB: 12/01/2010 – 12/22/2010
PUBLIC NOTICE
No: 104810
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): TIME FLIES STUDIOS 691
Novak Dr San Jose, CA 95127
Filed in Santa Clara County on: 10-28-08
Under File No: 544895
Registrant’s Name(s): Russel Tingley 691
Novak Dr San Jose, CA 95127
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: Russel Tingley
This statement was filed with the County
Clerk of Santa Clara County on: 11/18/2010
Regina Alcomendras, County Clerk-Recorder
File No: 544895
PUB: 12/01/2010-12/22/2010
PUBLIC NOTICE
NOTICE OF TRUSTEE’S SALE
TS #: CA-10-383971-CL Order #:
100522564-CA-LPI YOU ARE IN
DEFAULT UNDER A DEED OF
TRUST DATED 11/10/2006. 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 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 to the Financial code and
authorized to do business in this state,
will be held by duly appointed trustee.
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. BENEFICIARY MAY ELECT
TO BID LESS THAN THE TOTAL
AMOUNT DUE. Trustor(s): YVONNE
M. LUND AN UNMARRIED WOMAN
Recorded: 11/27/2006 as Instrument
No. 19199734 in book -, page - of
Official Records in the office of the
Recorder of SANTA CLARA County,
California; Date of Sale: 12/27/2010
at 11:00 AM Place of Sale: At the
North Market Street entrance to the
County Courthouse, 190 North Market
Street, San Jose, CA 95321 Amount
of unpaid balance and other charges:
$372,109.20 The purported property
address is: 3597 SOUTH BASCOM
AVE 44 CAMPBELL, CA 95008
Assessor’s Parcel No. 414-41-044
The undersigned Trustee disclaims
any liability for any incorrectness of
the property address or other common
designation, if any, shown herein. If
no street address or other common
designation is shown, please refer
to the referenced legal description
for property location. In the event
no common address or common
designation of the property is provided
herein directions to the location of the
property may be obtained within 10
days of the date of first publication of
this Notice of Sale by sending a written
request to Aurora Loan Services LLC
10350 Park Meadows Dr. Littleton
CO 80124 Pursuant to California
Civil Code 2923.54 the undersigned,
on behalf of the beneficiary, loan
servicer or authorized agent, declares
as follows: [ 1 ] The mortgage loan
servicer has obtained from the
commissioner a final or temporary
order of exemption pursuant to
Section 2923.53 that is current and
valid on the date the notice of sale
is filed; [ 2 ] The timeframe for giving
notice of sale specified in subdivision
(a) of Section 2923.52 does not apply
pursuant to Section 2923.52 . If the
Trustee is unable to convey title for
any reason, the successful bidder’s
sole and exclusive remedy shall
be the return of monies paid to the
Trustee, and the successful bidder
shall have no further recourse. If the
sale is set aside for any reason, the
Purchaser at the sale shall be entitled
only to a return of the deposit paid.
The Purchaser shall have no further
recourse against the Mortgagor,
the Mortgagee, or the Mortgagee’s
Attorney. Date: Quality Loan Service
Corp. 2141 5th Avenue San Diego, CA
92101 619-645-7711 For NON SALE
information only Sale Line: 714-7302727 or Login to: www.fidelityasap.
com Reinstatement Line: 619-6457711 Quality Loan Service, Corp. If
you have previously been discharged
through bankruptcy, you may have
been released of personal liability for
this loan in which case this letter is
intended to exercise the note holders
right’s against the real property only.
THIS NOTICE IS SENT FOR THE
PURPOSE OF COLLECTING A
DEBT. THIS FIRM IS ATTEMPTING
TO COLLECT A DEBT ON BEHALF
OF THE HOLDER AND OWNER OF
THE NOTE. ANY INFORMATION
OBTAINED BY OR PROVIDED TO
THIS FIRM OR THE CREDITOR WILL
BE USED FOR THAT PURPOSE.
As required by law, you are hereby
notified that a negative credit report
reflecting on your credit record may
be submitted to a credit report agency
if you fail to fulfill the terms of your
credit obligations. ASAP# 3809749
12/01/2010, 12/08/2010, 12/15/2010
CE10361
PUBLIC NOTICE
No: 104811
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business
as:
TERRORDACTYL
STUDIOS 691 Novak Dr 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): Russel
Tingley 691 Novak Dr San Jose, CA
95127
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: Nov 15 2010
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: Russel Tingley
This statement was filed with the County
Clerk of Santa Clara County on: 11/18/2010
Regina Alcomendras, County Clerk-Recorder
File No: 544896
PUB: 12/01/2010 – 12/22/2010
No: 104813
FICTITIOUS BUSINESS NAME STATEMENT
The following person(s) are doing business as: DRACOLAIR CREATIONS 6306 Malory
Drive San Jose, CA 95123 Santa Clara County
This business is owned by: husband and wife
The name and residence address of the owner(s)/registrant(s) is (are): Sarah J Osborne
6306 Malory Drive San Jose, CA 95123
I-Ching Wu 6306 Malory Drive San Jose, CA 95123
Registrant/Owner began transacting business under the fictitious business name(s)
listed above on: 07/01/2001
This filing is a refile of the previous file # 470748 with changes.
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: I-Ching Wu
This statement was filed with the County Clerk of Santa Clara County on: 11/24/2010
Regina Alcomendras, County Clerk-Recorder
File No: 545116
PUB: 12/01/2010 – 12/22/2010
Public Notice
BOARD OF SUPERVISORS
Donald F. Gage, District 1
George Shirakawa, District 2
Dave Cortese, District 3
Ken Yeager, District 4
Liz Kniss, District 5
Jeffrey V. Smith
County Executive
Miguel Márquez
County Counsel
Maria Marinos
Clerk of the Board
SUMMARY OF PROCEEDINGS OFNOVEMBER 23, 2010
BOARD OF SUPERVISORS’ CHAMBERS
70 West Hedding Street, San Jose, California
Tel. (408) 299-5001 Fax (408) 298-8460 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
Opening
1. Roll Call - All members and Maria Marinos, Clerk of the Board, were present.
2. Recited Pledge of Allegiance.
3. Received invocation by The Diversity Day Choir.
Public Issues
4. Received the following public comments:
Jody Hall Esser, Director, Department of Planning and Development, provided a brief update regarding the rescheduling of a
hearing to address Lehigh Southwest Cement Plant issues.
Barry Chang, Cupertino City Councilmember; and, Phillip Pflager and Rod Sinks, concerned citizens, expressed opposition to
developmental plans proposed by Lehigh Southwest Cement Plant. In addition, Councilmember Chang requested that an item to
address violation notices issued against the Lehigh Southwest Cement Plant be agendized for a future Board meeting.
Batzi Kuburovich, representative, Executech Investigations; Michael Gammino, Daniel Hovland, Lauren Vazquez, concerned
citizens; and, Paul Stewart, Medicinal Cannabis Collective Coalition, requested that local guidance be provided for medical
marijuana patients to ensure their safe access to pharmaceuticals and associated services.
Geoffrey Mangers, concerned citizen, provided brief comments relating to legal issues.
5. Approved consent calendar and changes to the Board of Supervisors’ Agenda. (Items with an asterisk [*] in front of the number
were on the consent calendar and were voted on in one motion at the beginning of the meeting.) 6. Ceremonial Presentations:
Presentation received by outgoing Supervisor Donald F. Gage, District 1, from Board members. (President)
b. Presented Resolution No. 2010-509 commending Edward C. Flores, Chief of Correction for extraordinary service, genuine
compassion, and steady leadership throughout his 35 years with the County of Santa Clara.(Shirakawa) (See Item No. 63)
Time Certain - To Be Heard No Earlier Than 9:30 a.m.
7. Convened hearing to consider approval of bond issuance by the California Enterprise Development Authority (CEDA) in an
amount not to exceed $11,000,000 of CEDA revenue obligations for the benefit of Asian Americans for Community Involvement of
Santa Clara County, Inc. (AACI), a non-profit public benefit organization located and operating within Santa Clara County, and took
the following actions:
a. Opened public hearing and received no testimony.
b. Closed public hearing.
c. Adopted Resolution No. 2010-510 approving the issuance by the CEDA of revenue obligations for the benefit of AACI and/or
a related entity, in an aggregate amount not to exceed $11,000,000, for the purpose of financing and refinancing the cost of the
acquisition, construction, rehabilitation, equipping, and furnishing of certain property, providing the terms and conditions for such
obligations and other matters relating thereto.
Time Certain - Land Use - To Be Heard No Earlier Than 9:30 a.m.
8. Convened hearing to consider request for proposed vesting tentative map for a two-lot subdivision located on the southwest
corner of Harding and West San Martin Avenues, San Martin. Property of Diocese of San Jose. (File No.10104-70-30-10S)
(Supervisorial District 1), and took the following actions:
a. Opened public hearing and received no testimony.
b. Closed public hearing.
c. Adopted Resolution No. 2010-511 adopting Negative Declaration and approving a vesting tentative map for a two-lot subdivision
of the property located on the southwest corner of Harding and West San Martin Avenues, San Martin.
9. Continued to December 14, 2010 at the request of Supervisor Kniss: Hearing to consider appeal of Colin Rudolph from the
decision of the Planning Commission to grant Architecture and Site Approval for a 55-foot telecommunications facility for property
located at 1721 Whitham Avenue, Los Altos. Property of Marshall Jackson. (File No. 7058-15-70-10A APL2) (Supervisorial District
5)
Possible action:
a. Open public hearing and receive testimony.
b. Close public hearing.
c. Declare intent to adopt Negative Declaration and grant Architecture and Site Approval, with conditions of approval.
OR
d. Declare intent to deny Architecture and Site Approval, and refer to County Counsel for preparation of findings.
10. Continued to December 7, 2010 at the request of the Administration: Hearing to consider petition for cancellation of
Assessor’s Parcel Number (APN) 841-41-010 from Land Conservation (Williamson Act) Contract No. 70.032, located at 3675
Pacheco Pass Highway, Gilroy. Property of South Valley Refuse Disposal, Inc. (File No. 2102-86-17-08P) (Supervisorial District 1)
Possible action:
a. Open public hearing and receive testimony.
b. Close public hearing.
c. Adopt Resolution adopting a Mitigated Negative Declaration and Mitigation Monitoring and Reporting Program, and granting
tentative approval of cancellation of Williamson Act Contract No. 70.032 for land located at 3675 Pacheco Pass Highway, APN
841-41-010. (Roll Call Vote)
OR
d. Deny tentative approval of cancellation of Williamson Act Contract No. 70.032 and refer to County Counsel for preparation of
findings.
Board of Supervisors and Board Appointees
11. Held from November 9, 2010 (Item No. 10): Accepted report from Supervisor Kniss relating to the internal Ad Hoc Elections
Work Group that convened in September and November 2010.
Directed the Administration at the request of Supervisor Kniss to monitor the suggestions made by the Ad Hoc Elections Work
Group, and report follow-up actions to the Legislative Committee.
Directed the Administration at the request of Supervisor Kniss to ask the Citizens’ Advisory Commission on Elections (CACE)
to discuss an ROV complaint and customer service process, and methods/processes, and fees to fulfill information requests by the
public (electronic, mail, in person), and submit recommendations to the Legislative Committee for consideration.
Directed the Administration at the request of Supervisor Kniss to ask the Procurement Director to assist the ROV Office in
establishing best practices and timely processes relating to procurement and the contracting of goods and services.
Directed the Administration at the request of Supervisors Cortese and Kniss to provide Rules of Conduct for Commissioners
and background information on how the document was constructed and how complaints relating to inappropriate behavior are
handled, for report to the Board and Commissions off agenda.
12. Accepted report from Supervisor Gage, Chairperson, Housing, Land Use, Environment, and Transportation Committee
(HLUET), relating to meeting of November 2, 2010, and took the following actions:
a. Adopted Resolution No. 2010-512 delegating authority to the Director, Department of Agriculture and Environmental
Management, to negotiate, execute, amend, terminate, and take any and all necessary or advisable actions relating to Agreements
with the Regents of the University of California to provide services under the University of California Cooperative Extension
Program, following approval by County Counsel as to form and legality, and approval by the Office of the County Executive.
Delegation of authority shall expire on June 30, 2015. (HLUET Item No. 9)
b. Accepted recommendation from the Department of Agriculture and Environmental Management relating to revised Weed
Abatement Program fees, noting a corrected fee for compliance of $250. (HLUET Item No. 10)
c. Considered recommendations relating to future updating of the County General Plan. (HLUET Item No. 11)
1. Accepted report.
2. Selected the Health and Safety Chapter of the current General Plan as the first to be addressed in an incremental process of
updating the General Plan.
3. Agreed to reorganize the content of the Health and Safety Chapter to create three separate chapters as stand-alone elements:
Noise, Health and Wellness, and Safety, the latter to address all remaining topics and content of existing Health and Safety Chapter
not addressed under Noise or Health and Wellness.
4. Prioritized updating of the Safety element and creation of a Health and Wellness element, followed by creation of a Noise
element.
5. Directed staff to initiate consultations with various departments, including the Public Health Department, Santa Clara Valley
Health and Hospital System, the Parks and Recreation Department, and others, to develop a draft framework of topics to be
addressed under Health and Wellness, and report to the Health and Hospital and HLUET Committees in February 2011, and to the
Board in March 2011, with a preliminary list of topics and policy issues to be addressed.
6. Directed staff to further explore available grant sources of funding for updating of any of the three aforementioned elements,
Noise, Safety, and Health and Wellness.
d. Considered recommendations relating to Rancho San Antonio County Park Management Agreement. (HLUET Item No. 12)
1. Approved Agreement with Midpeninsula Regional Open Space District (MROSD) relating to providing management of Rancho
San Antonio County Park, in an amount not to exceed $1,492,987 for period July 1, 2010 through June 30, 2015.
2. Approved delegation of authority to the Director, Parks and Recreation Department, or designee, to negotiate, execute, amend,
terminate, and take any and all necessary or advisable actions relating to Agreement with MROSD to provide implementation of
the subject Agreement for period July 1, 2010 through June 30, 2015, following approval by County Counsel as to form and legality,
and approval by the Office of the County Executive. Delegation of authority shall expire on June 30, 2015.
e. Accepted Committee agenda items 5-8 as Board information only.
13. Accepted verbal report from Jeffrey Smith, County Executive, Office of the County Executive, relating to local impacts of the
Fiscal Year 2011 State budget deficit.
14. Miguel Márquez, County Counsel, Office of the County Counsel, announced the names of and congratulated five law school
graduates currently working in the Office of the County Counsel who were recently notified that they passed the California State
Bar exam.
There was no report from County Counsel relating to legal issues.
Accepted verbal report from Mr. Márquez who stated that there were no reportable actions taken at the November 8, 2010 closed
session meeting. In addition, Mr. Márquez stated that at the November 22, 2010 closed session, by unanimous vote, the Board
approved authority to initiate litigation in one matter, and that the name of the action and defendant as well as the substance of the
litigation shall be disclosed once the action is formally commenced to any person upon inquiry.
Regular Agenda - Items for Discussion
* 15. Added to the consent calendar at the request of President Yeager, and under advisement from October 19, 2010 (Item No.
18): Considered recommendations relating to Community Putting Prevention to Work (CPPW) Tobacco Prevention Funds, and took
the following actions:
a. Accepted report relating to use of American Recovery and Reinvestment Act (ARRA) funds (CPPW Tobacco Prevention Grant) to
pay one-time application fees for existing tobacco retailers in the unincorporated areas of the County.
b. Authorized payment of one-time fees for existing tobacco retailers operating lawfully within the unincorporated areas of the
Campbell Express, December 1, 2010 - page 14
County on the date immediately prior to the effective date of a new anti-smoking Ordinance.
16. Under advisement from October 19, 2010 (Item No. 18): Accepted report from Public Health Department on impact of Tobacco
Retailer Permit Ordinance on tobacco retailers.
17. Considered recommendations relating to whether to accept for formal processing a proposed General Plan Amendment to
change the Land Use Plan designation from Hillside to Rural Residential for a 60-acre property located at 12970 Uvas Road,
Morgan Hill. Property of Jeffrey and Tracy Pickett. (File No. 1201-65-27-10GP) (Department of Planning and Development), and
accepted the application for formal processing.
* 18. Added to the consent calendar at the request of Supervisor Gage: Considered recommendations relating to approval of final
subdivision map and related actions for a 16-lot subdivision located at 2010 Castro Valley Road, Gilroy, property of Castro Valley
Properties, LLC. (File No. 8668-69-14 03S-03EIR) (Department of Planning and Development), and took the following actions:
a. Approved the Final Map.
b. Authorized the Clerk of the Board to execute the Clerk’s Certificate on the Final Map.
c. Authorized the President to execute a Land Development Improvement Agreement and Deed of Trust with Castro Valley
Properties, LLC, following a determination by the Director, Department of Planning and Development, that the subdivider has
provided adequate financial security to secure performance of the subdivision improvements and approval of the documents by
County Counsel as to form and legality.
d. Authorized the President to accept dedication of the floating Trail Easement by signing the Certificate of Acceptance on the Trail
Easement Agreement.
e. Approved delegation of authority to the Director, Parks and Recreation Department, to negotiate, accept, amend, and take all
required actions relating to the Trail Easement Agreement, when stated conditions occur for dedication of the future Trail Easement
Agreement at its final location, following approval by County Counsel as to form and legality, and approval by the Office of the
County Executive.
19. Held to December 14, 2010 at the request of the Administration: Consider recommendations relating to Agreement with
Rural/Metro of California, Inc. (Rural/Metro) for the provision of 911 Advanced Life Support First Response and Emergency
Advanced Life Support Ambulance Services for the Santa Clara County Exclusive Operating Area. (Public Health Department)
Possible action:
Approve Agreement with Rural/Metro relating to providing Advanced Life Support First Response and Advanced Life Support
Emergency Ambulance Transportation Services in the Santa Clara County Exclusive Operating Area for the period July 1, 2011
through June 30, 2016, with the option to extend for two additional terms of three years each.
. OR
b. Approve delegation of authority to the County Executive, or designee, to execute an Agreement with Rural/Metro relating to
providing Advanced Life Support First Response and Advanced Life Support Emergency Ambulance Transportation Services in the
Santa Clara County Exclusive Operating Area for the period July 1, 2011 through June 30, 2016, with the option to extend for two
additional terms of three years each, in a form which incorporates the material business terms set forth in the Agreement of Material
Business Terms. Delegation of authority shall expire July 1, 2011.
20. Considered Item Nos. 22 and 79, previously removed from the Consent Calendar at the request of Supervisor Gage; Item
No. 25, previously removed from the Consent Calendar at the request of the Administration; Item Nos. 27, 30, and 49, previously
removed from the Consent Calendar at the request of Supervisor Kniss; Item No. 43, previously removed from the Consent
Calendar at the request of President Yeager; and, Item No. 48, previously removed from the Consent Calendar at the request of
Supervisor Cortese.
Closing
21. Announced Monday, December 6, 2010, at 2:00 p.m., as date and time for closed session to discuss items noticed pursuant to
the Brown Act.
Adjourned in honor and memory of John Nolen and Kathryn Jones; and, authorized that letters of condolence be forwarded to the
families.
Adjourned to Monday, December 6, 2010, at 2:00 p.m., in the 10th Floor Conference Room, 70 West Hedding Street, for an open
and public session for the purpose of identifying designated representatives to discuss salaries, or related to labor negotiations, or
to disclose real property negotiations; subsequently adjourning to an open and public session at 9:00 a.m., on Tuesday, December
7, 2010, in the Board Chambers, 70 West Hedding Street.
. ATTEST: MARIA MARINOS
. Clerk of the Board of Supervisors
CONSENT CALENDAR - Items will be considered under Item No. 5. Items removed from the consent calendar will be
considered at the end of the morning session regular agenda.
22. Removed from the consent calendar at the request of Supervisor Gage: Approved Summary of Proceedings of November 9,
2010, as amended at the request of Supervisor Gage to reflect that Supervisors Gage and Kniss voted no on Item No. 15 relating
to redistricting, and the minutes of October 26 and November 8, 2010.
Social Services Agency
* 23. Approved delegation of authority to the Director, Social Services Agency, or designee, to negotiate, execute, amend,
terminate, and take all necessary or advisable actions relating to Memorandum of Understanding with the San Andreas Regional
Center relating to coordinating services to dependent children who could benefit from services to address developmental needs
and special health needs for period July 1, 2010 through June 30, 2011, with four additional one-year terms, following approval by
County Counsel as to form and legality, and approval by the Office of the County Executive. Delegation of authority shall expire on
June 30, 2015.
* 24. Approved delegation of authority to the Director, Social Services Agency, or designee, to negotiate, execute, amend,
terminate, and take any and all necessary or advisable actions relating to Memorandum of Understanding with Silicon Valley
Children’s Fund for the Emerging Scholars Program, in an amount not to exceed $10,000 unless additional revenue is available,
for period November 23, 2010 through June 30, 2011, with the option of one additional one-year term, following approval by County
Counsel as to form and legality, and approval by the Office of the County Executive. Delegation of authority shall expire on June
30, 2012.
25. Removed from the consent calendar at the request of the Administration: Considered recommendations relating to
Memorandum of Understanding (MOU) with the Housing Authority of the County of Santa Clara, and took the following actions:
a. Ratified MOU executed by the Director, Social Services Agency, with the Housing Authority of the County of Santa Clara relating
to the Fiscal Year 2010 Notice of Funding Availability for the Family Unification Program (FUP) effective upon notification of the
award of FUP vouchers from the Department of Housing and Urban Development (HUD) until December 31, 2012.
b. Approved delegation of authority to the Director, Social Services Agency, or designee, to negotiate, execute, amend, terminate,
and take any and all necessary or advisable actions relating to MOU with the Housing Authority of the County of Santa Clara for the
FUP, following approval by County Counsel as to form and legality, and approval by the Office of the County Executive. Delegation
of authority shall expire on December 31, 2016.
Health & Hospital System
* 26. Considered recommendations relating to implementation of the County’s Mental Health Services Act Innovation Plan, and took
the following actions:
a. Approved delegation of authority to the Director, Mental Health Department, or designee, to negotiate, execute, amend,
terminate, and take any and all necessary or advisable actions relating to implementation of the Fiscal Year 2010-2011 Innovation
Plan, in an amount not to exceed $14,434,917, following approval by County Counsel as to form and legality, and approval by the
Office of the County Executive. Delegation of authority shall expire on June 30, 2014.
b. Waived reading and introduced Salary Ordinance No. NS-5.11.27 (preliminary) amending Santa Clara County Salary Ordinance
No. NS-5.11 relating to the compensation of employees adding one Psychiatric Social Worker II or Psychiatric Social Worker I or
Marriage and Family Therapist II or Marriage and Family Therapist I position, and two Prevention Program Analyst II or Prevention
Program Analyst I positions in the Mental Health Department.
c. Approved Request for Appropriation Modification No. 72 - $1,993,470 increasing revenue and expenditures in the Mental Health
Department budget, and $1,993,470 increasing receipts and disbursements in the Mental Health Services Act trust fund budget.
27. Removed from the consent calendar at the request of Supervisor Kniss: Considered recommendations relating to Utilization
Review Program positions in the Mental Health Department, and took the following actions:
a. Waived reading and adopted Salary Ordinance No. NS-5.11.31 (preliminary) amending Santa Clara County Salary Ordinance
No. NS-5.11 relating to the compensation of employees adding one Quality Improvement Coordinator - Mental Health Services
position and one Office Specialist III position in the Mental Health Department.
Vote: Gage: Yes Shirakawa: Yes Cortese: Yes Yeager: Yes Kniss: Yes
b. Approved Request for Appropriation Modification No. 54 - $98,118 transferring funds within the Mental Health Department
budget. (Roll Call Vote)
* 28. Approved the Project, adopted plans and specifications, and authorized advertisement of Contract Documents for the CT3
Scanner Relocation Project (Project No.2009052586), and directed the Clerk of the Board to open bids on Thursday, December 23,
2010, at 2:00 p.m., in the Office of the Clerk of the Board of Supervisors.
* 29. Considered recommendations relating to geotechnical and civil engineering services, and took the following actions:
a. Approved delegation of authority to the Deputy County Executive/Acting Director, Santa Clara Valley Health and Hospital System
(SCVHHS), or designee, to negotiate, execute, amend, terminate, and take any and all necessary or advisable actions relating to
Ninth Amendment to the Service Agreement with URS Corporation Americas to provide geotechnical and civil engineering services
for the Seismic Safety Project, increasing the maximum contract authority by $590,000 from $1,491,000 to $2,081,000, following
approval by County Counsel as to form and legality, and approval by the Office of the County Executive. Delegation of authority
shall expire on June 30, 2013.
b. Approved delegation of authority to the Director, SCVHHS Facilities, to authorize work releases under this Service Agreement, following
approval by County Counsel as to form and legality, and approval by the Office of the County Executive. Delegation of authority shall expire
on June 30, 2013.
30. Removed from the consent calendar at the request of Supervisor Kniss: Considered recommendations relating to pricing,
services, and outreach contracting activities, and took the following actions:
a. Approved revised Policies for Agreements for Pricing, Services, and Outreach, as amended, establishing criteria for contract
management and activities for Santa Clara Valley Medical Center (SCVMC) and Valley Health Plan (VHP),excluding waiving the
five-year term limit for commercial contracts and clinical trial research; and, subsequently report to the Board for delegation of
authority beyond the five-year term limit.
b. Adopted Resolution No. 2010-513, as amended, delegating authority, to the Deputy County Executive/Acting Director, Santa
Clara Valley Health and Hospital System, and the Chief Executive Officer, VHP, or designees, to enter into Agreements consistent
with the Policies for Agreements for Pricing, Services and Outreach for SCVMC and VHP, following approval by County Counsel as
to form and legality, and approval by the Office of County Executive. Delegation of authority shall expire on November 22, 2012.
* 31. Approved delegation of authority to the Deputy County Executive/Acting Director, Santa Clara Valley Health and Hospital
System, or designee, to negotiate, execute, amend, terminate, and take any and all necessary or advisable actions relating to
Agreements with Staff Care, Inc., and Delta Locum Tenens to provide temporary physician staffing coverage, with a cumulative
maximum contract amount of $600,000 for both Agreements for period November 23, 2010 through November 22, 2011, with an
option to renew for one additional year, following approval by County Counsel as to form and legality, and approval by the Office of
the County Executive. Delegation of authority shall expire on November 22, 2012.
Public Health Department
* 32. Adopted Resolution No. 2010-514 delegating authority to the Director, Public Health Department, or designee, to negotiate,
execute, amend, extend, renew, terminate, and take any and all necessary or advisable actions relating to Contracts and Contract
Amendments with various cities and non-profit organizations for administration of immunization clinics, at no cost to the County,
for period November 24, 2010 through November 23, 2015, following approval by County Counsel as to form and legality, and
approval by the Office of the County Executive. Delegation of authority shall expire on November 23, 2015.
* 33. Waived reading and adopted Salary Ordinance No. NS-5.11.26 (preliminary) amending Santa Clara County Salary Ordinance
No. NS-5.11 relating to the compensation of employees deleting two Public Health Nurse Manager I positions and adding two
Public Health Nurse Manager II positions in the Public Health Department.
Vote: Gage: Yes Shirakawa: Yes Cortese: Yes Yeager: Yes Kniss: Yes
* 34. Considered recommendations relating to the Emergency Medical Services Agency grant awarded from the State of California
for implementation of the mandated California Emergency Medical Services Information System (CEMSIS), and took the following
actions:
a. Accepted Letter of Award from California Emergency Medical Services Authority relating to the CEMSIS Program, in the amount
of $30,121.50 for period July 1, 2010 through June 30, 2011.
b. Approved delegation of authority to the Director, Public Health Department, or designee, to negotiate, execute, amend, terminate,
and take any and all necessary or advisable actions relating to Memorandum of Agreement with the California Emergency Medical
Services Authority for participation in the CEMSIS Program, in an amount not to exceed $30,121.50 for period July 1, 2010 through
June 30, 2011, following approval by County Counsel as to form and legality, and approval by Office of the County Executive. Delegation of
authority shall expire on November 30, 2013.
c. Approved Request for Appropriation Modification No. 76 - $30,121.50 increasing revenue and expenditures in the Public Health
Department budget.
Public Notice
* 35. Approved delegation of authority to the Director, Public Health Department, or designee, to negotiate, execute, amend,
terminate, and take any and all necessary or advisable actions relating to Agreement with California Department of Public Health to
provide Network for a Healthy California Local Incentive Award Program, in an amount not to exceed $1,027,521 for period October
1, 2010 through September 30, 2013, following approval by County Counsel as to form and legality, and approval by the Office of
the County Executive. Delegation of authority shall expire on September 30, 2013.
Department of Alcohol and Drug Services
* 36. Approved delegation of authority to the Director, Department of Alcohol and Drug Services, or designee, to negotiate, execute,
amend, terminate, and take any and all necessary or advisable actions relating to Amendment to Agreement with Pathway Society,
Inc., to provide residential treatment services for veterans, increasing the maximum financial obligation by $60,000 from $120,000
to $180,000, following approval by County Counsel as to form and legality, and approval by the Office of the County Executive.
Delegation of authority shall expire on September 29, 2012.
* 37. Approved delegation of authority to the Director, Department of Alcohol and Drug Services, or designee, to negotiate, execute,
amend, terminate, and take any and all necessary or advisable actions relating to amending the Agreement with Pathway Society, Inc., to
provide residential treatment services for women, increasing the maximum financial obligation by $350,000 from $2,966,371 to $3,316,371,
following approval by County Counsel as to form and legality, and approval by the Office of the County Executive. Delegation of authority
shall expire on June 30, 2011.
Employee Services Agency
* 38. Considered recommendations relating to the Public Health Department, and took the following actions:
a. Approved Job Specification for classification of Health Information Officer.
b. Waived reading and adopted Salary Ordinance No. NS-5.11.29 (preliminary) amending Santa Clara County Salary Ordinance
No. NS-5.11 relating to the compensation of employees adding the classification and salary range for the Health Information Officer
to the Salary Schedule and adding one Health Information Officer position in the Public Health Department.
Vote: Gage: Yes Shirakawa: Yes Cortese: Yes Yeager: Yes Kniss: Yes
* 39. Waived reading and adopted Salary Ordinance No. NS-5.11.32 (preliminary) amending Santa Clara County Salary Ordinance
No. NS-5.11 relating to the compensation of employees deleting 16 Social Worker II or Social Worker I positions and adding 16
Social Worker III or Social Worker II positions in the Social Services Agency, and to be implemented November 15, 2010.
Vote: Gage: Yes Shirakawa: Yes Cortese: Yes Yeager: Yes Kniss: Yes
Board of Supervisors
* 40. Announced travel for members of the Board of Supervisors and other elected officials.
.Supervisor Kniss will travel to Tarrant County, Texas, to attend the National Association of Counties Board of Directors’ Meeting on
December 2-4, 2010.
* 41. Accepted reports from members of the Board of Supervisors relating to meetings attended through November 17, 2010.
* 42. Considered recommendations relating to the appointment of Supervisor-elect Mike Wasserman, and took the following
actions:
a. Appointed Supervisor-elect Mike Wasserman, District One, to fill the vacant unexpired term, due to resignation, of Supervisor
Donald F. Gage, effective December 7, 2010.
b. Approved initial recommended assignments for Supervisor-elect Wasserman (District One), effective December 7, 2010.
43. Appointed Board President Ken Yeager as one of Santa Clara County’s Delegates to the Valley Transportation Authority Board
of Directors, effective December 3, 2010, due to the resignation of Supervisor Donald F. Gage as of 5:00 p.m., December 2, 2010.
(President Yeager abstained.)
* 44. Accepted report from Supervisor Shirakawa, Chairperson, Public Safety and Justice Committee, relating to meeting of
November 4, 2010, and accepted Committee agenda item numbers 4-9 as Board information only.
* 45. Accepted report from Supervisor Kniss, Chairperson, Health and Hospital Committee, relating to meeting of November 10,
2010, and took the following actions:
a. Accepted report on health care coverage for dependent children of County employees under the Patient Protection and
Affordable Care Act and took the following actions:
1. Authorized Employee Services Agency to proceed with the limited early implementation option to extend health care coverage for
eligible dependent children up to age 26 who were originally eligible as of July 1, 2010.
2. Referred the early provision of coverage to all dependents effective January 1, 2011 to the Mid-year Budget process.
b. Approved revisions to the HIV Planning Council for Prevention and Care Priority Setting and Resource Allocation process.
c. Accepted report relating to the status of the Emergency Medical Services Trauma System and continue to receive information as
a separate report on an annual basis.
d. Accepted Committee agenda items 4-7, 10-15 and 17-18 as Board information only.
* 46. Accepted report from Supervisor Gage, Board Delegate to the Santa Clara Valley Transportation Authority (VTA), relating to
meeting of November 4, 2010.
* 47. Accepted report from President Yeager, Board Delegate to the Metropolitan Transportation Commission, relating to meeting of
October 27, 2010.
County Executive
48. Removed from the consent calendar at the request of Supervisor Cortese: Adopted Resolution No. 2010-515 declaring intent
to lease real property located at 900 Thompson Court, Milpitas (Assessor’s Parcel No. 086-05-024), and directed that the County’s
Leadership in Energy and Environmental Design (LEED) Certification standard be included in the Request for Proposals.
49. Removed from the consent calendar at the request of Supervisor Kniss: Considered recommendations relating to Information
Technology (IT) services in the Information Services Department (ISD), and took the following actions:
a. Approved delegation of authority, as amended, to the Chief Information Officer, ISD, or designee, to negotiate, execute, amend,
terminate, and take any and all necessary or advisable actions relating to existing Service Agreement with Two Degrees LLC (dba
Slalom Consulting) to provide IT services relating to the County’s internal and external portals, in an amount specified to date that
has been approved and is currently available, for period November 24, 2010 through December 1, 2013, following approval by
County Counsel as to form and legality, and approval by the Office of the County Executive; and, forwarded authorization of the
remaining proposed funds to Finance and Government Operations Committee for review, and subsequently to the Board for review
at Mid-year Budget Review. Delegation of authority shall expire on December 1, 2013.
b. Approved delegation of authority to the Chief Information Officer, ISD, or designee, to negotiate, execute, amend, terminate, and take
any and all necessary or advisable actions relating to existing Service Agreement with English Bleeker and Associates (dba MindSharp)
to provide IT services relating to the County’s internal and external portals, in an amount specified to date that has been approved
and that is currently available, for period November 24, 2010 through December 1, 2013, following approval by County Counsel as to
form and legality, and approval by the Office of the County Executive; and, forwarded authorization of the remaining proposed funds
to Finance and Government Operations Committee for review, and subsequently to the Board for review at Mid-year Budget Review.
Delegation of authority shall expire on December 1, 2013.
Procurement Department
* 50. Considered recommendations relating to automated medication dispensing equipment and related services, and took the
following actions:
a. Approved Agreement No. 5500002007 with CareFusion, Inc. (CareFusion) relating to providing automated medication dispensing
equipment and related services in an amount not to exceed $3,000,000 for period November 23, 2010 through June 30, 2016.
b. Approved delegation of authority to the Director, Procurement Department, or designee, to negotiate, execute, amend, terminate,
and take any and all necessary or advisable actions relating to Agreement No. 5500002007 with CareFusion, following approval by
County Counsel as to form and legality, and approval by the Office of the County Executive. Delegation of authority shall expire on
June 30, 2016.
c. Approved delegation of authority to the Director, Procurement Department, or designee, to negotiate, execute, amend, terminate,
and take any and all necessary or advisable actions relating to Agreement No. 5500001390 with CareFusion (formerly Cardinal
Health, Inc.) relating to providing automated medication dispensing equipment and related services, in an amount not to exceed
$3,679,000 for period April 1, 2006 through June 30, 2011, following approval by County Counsel as to form and legality, and
approval by the Office of the County Executive. Delegation of authority shall expire on June 30, 2011.
* 51. Approved delegation of authority to the Director, Procurement Department, or designee, to negotiate, execute, amend,
terminate, and take any and all necessary or advisable actions relating to Agreement No. 5500001336 with Baxter Healthcare
Corporation for providing intravenous solutions and sets, in an amount not to exceed $8,594,600 for period June 1, 2005 through
March 31, 2011, following approval by County Counsel as to form and legality, and approval by the Office of the County Executive.
Delegation of authority shall expire on March 31, 2011.
* 52. Approved delegation of authority to the Director of Procurement, or designee, to negotiate, execute, amend, terminate, and
take any and all necessary or advisable actions relating to Agreement No. 5500001774 with W.W. Grainger to provide lighting
products and industrial equipment and supplies, in an amount not to exceed $2,600,000 for period September 1, 2008 through
February 28, 2011, following approval by County Counsel as to form and legality, and approval by the Office of the County
Executive. Delegation of authority shall expire on February 28, 2011.
County Counsel
* 53. Considered recommendations relating to conflict of interest codes, and took the following actions:
a. Approved the Conflict of Interest Code for Aldercroft Heights County Water District.
b. Approved the Conflict of Interest Code for Local Agency Formation Commission of Santa Clara County.
c. Approved the Conflict of Interest Code for Rancho Rinconada Recreation and Park District.
d. Approved the Conflict of Interest Code for Santa Clara County Central Fire Protection District.
e. Approved the Conflict of Interest Code for Santa Clara Valley Water District.
f. Approved the Conflict of Interest Code for Campbell Union High School District.
g. Approved the Conflict of Interest Code for Morgan Hill Unified School District.
Boards & Commissions
* 54. Announced appointments by individual Board members to various Boards and Commissions:
a. Supervisor Cortese appoints Bob Gill to the Senior Care Commission, Seat No. 2.
b. Supervisor Cortese appoints Nancy Smith to the Housing and Community Development Advisory Committee, Seat No. 3.
c. Supervisor Cortese appoints Perla Flores to the Domestic Violence Council, Seat No. 24.
D President Yeager appoints Tony Gutierrez to the National Guard and Veterans Affairs Commission, Seat No. 4.
* 55. Approved Board As-a-Whole appointments to various Boards and Commissions:
a. Supervisor Cortese nominates Dane Michael Dugan to serve on the HIV Planning Council for Prevention and Care, seat no. 11.
b. Supervisor Cortese nominates Christopher Baldwin to serve on the HIV Planning Council for Prevention and Care, seat no. 3.
* 56. Approved recommendations relating to resignations from Boards and Commissions.
a. Accepted resignation of Zeya Mohsin from the Child Abuse Council for a four-year term expiring June 30, 2014. Appointee shall
represent the Community at Large. Position is rotating and remains with District 4 until term expiration.
b. Accepted resignation of Erin O’Brien from the Social Services Advisory Commission for a three-year term expiring June 30, 2012.
Appointee shall represent the Public at Large. Position is allocated to District 1.
Law & Justice
* 57. Considered recommendations relating to the Fiscal Year (FY) 2010 Forensic DNA Backlog Reduction Program, and took the
following actions:
a. Approved delegation of authority to the District Attorney, or designee, to negotiate, execute, amend, terminate, and take any and
all necessary or advisable actions relating to the FY 2010 Forensic DNA Backlog Reduction Program with the U.S. Department of
Justice, in an amount not to exceed $255,873 for period October 1, 2010 through March 31, 2012, following approval by County
Counsel as to form and legality, and approval by the Office of the County Executive. Delegation of authority shall expire on
December 31, 2012.
b. Approved Request for Appropriation Modification No. 86 - $201,263.22 increasing revenue and expenditures in the Office of the
District Attorney budget.
* 58. Considered recommendations relating to Citizens’ Options for Public Safety (COPS) Program Funds, and took the following
actions:
a. Approved the Fiscal Year (FY) 2011 Spending Plans for COPS Program Funds from the Office of the District Attorney, the Office
of the Sheriff, and the Department of Correction.
b. Accepted the FY 2010 Year-End COPS Report to the State Controller’s Office.
* 59. Considered recommendations relating to Boating Safety and Enforcement Equipment Grant, and took the following actions:
a. Accepted grant from the California Department of Boating and Waterways in the amount of $42,000 for the Boating Safety and
Enforcement Equipment Program Grant.
b. Approved delegation of authority to the Sheriff, or designee, to negotiate, execute, amend, terminate, and take any and all
necessary or advisable actions relating to Agreement with the California Department of Boating and Waterways for the Boating
Safety and Enforcement Equipment Program Grant, in an amount not to exceed $42,000 for a 15-year term, following approval by
County Counsel as to form and legality, and approval by the Office of the County Executive. Delegation of authority shall expire on
December 31, 2025.
c. Approved Request for Appropriation Modification No. 73 - $42,000 increasing revenue and expenditures in the Office of the
Sheriff budget.
* 60. Considered recommendations relating to gift of tactical police gear totaling $94,567 from the Sheriff’s Advisory Board of Santa
Campbell Express, December 1, 2010 - page 15
Clara County on behalf of the Office of the Sheriff, and took the following actions:
a. Accepted gift.
b. Authorized President to forward letter of appreciation to Steve Hunt, President, Sheriff’s Advisory Board.
* 61. Adopted Resolution No. 2010-516 establishing new fees and hourly rates to be used for billing purposes for services to be
provided by the Office of the Medical Examiner-Coroner, effective December 1, 2010.
Finance Agency
* 62. Accepted and authorized filing of Detailed Investment Portfolio Listing for period ending September 30, 2010.
Resolutions, Commendations and Memorials
* 63. Resolutions, Commendations, and Memorials:
a. Ratified Resolution No. 2010-517, presented on November 17, 2010, commending Audrey Rust for outstanding contributions in
the community and for receiving the Palo Alto Chamber of Commerce 2010 Athena Award. (Kniss)
b. Adopted Resolution No. 2010-518 commending Edward C. Flores, Chief of Correction for extraordinary service, genuine
compassion, and steady leadership throughout his 35 years with the County of Santa Clara. (Shirakawa)
c. Adopted Resolution No. 2010-519 commending Philanthropic Venture Foundation for demonstrating great compassion and
dedication in improving the lives of children and families in Santa Clara County through the Dependency Drug Treatment Court and
Juvenile Dependency Court. (Cortese)
d. Adopted Resolution No. 2010-520 commending International Children Assistance Network (ICAN) for its Tenth Year Anniversary
Celebration as it celebrates cultural and familial ties and promotes community service as an integral part of each resident’s
responsibilities in Santa Clara County. (Cortese)
e. Adopted Resolution No. 2010-521 honoring the life of John M. Nolen. (Yeager)
Department of Planning and Development Services
* 64. Considered recommendations relating to adding positions in the Department of Planning and Development, and took the
following actions:
a. Waived reading and adopted Salary Ordinance No. NS-5.11.30 (preliminary) amending Santa Clara County Salary Ordinance
No. NS-5.11 relating to the compensation of employees adding one Program Manager II in the Department of Planning and
Development. Vote: Gage: Yes Shirakawa: Yes Cortese: Yes Yeager: Yes Kniss: Yes
b. Approved Request for Appropriation Modification No. 87 - $35,400 increasing revenue and expenditures in the Department of
Planning and Development budget.
Parks and Recreation Department
* 65. Considered recommendations relating to contract No. 10-7, Power Upgrade for Calero Water System at Calero County Park,
and took the following actions:
a. Approved Contract Change Order - Final - Power Upgrade for Calero Water System Project at Calero County Park. Contractor Edward R. Bacon Company. Net decrease of $37.50 and an increase of 125 calendar days in contract time.
b. Accepted Project as complete and authorized the Clerk of the Board to execute Notice of Completion of Contract and
Acceptance of Work on the above.
* 66. Ratified grant application submitted by the Director, Parks and Recreation Department, to the U.S. Fish and Wildlife Service
relating to the Central Valley Conservation Program and Central Valley Improvement Act Habitat Restoration Program grant funding
for Serpentine Soils Grazing Implementation Project at Santa Teresa County Park, in the amount of $865,000 for period November
15, 2010 through December 31, 2015.
Roads & Airports
* 67. Approved the Project, adopted plans and specifications, and authorized advertisement of Contract Documents for the 2010
Soundwall Repair and Replacement Project, and directed the Clerk of the Board to open bids on Thursday, December 16, 2010, at
2:00 p.m., in the Office of the Clerk of the Board of Supervisors.
* 68. Considered recommendations relating to traffic actions on various County maintained roadways, and took the following
actions:
a. Adopted Resolution No. 2010-522 establishing one-way stop control at the intersection of Coyote Reservoir Road and Gilroy Hot
Springs Road, Gilroy.
b. Adopted Resolution No. 2010-523 establishing “Physically Challenged” parking stall adjacent to 10291 Dale Drive, San Jose.
c. Adopted Resolution No. 2010-524 rescinding existing “No Parking Any Time” zone along portion of Putter Court, Los Altos.
Facilities and Fleet
* 69. Considered recommendations relating to the lease of premises located at 1215 First Street, Gilroy, and took the following
actions:
a. Approved Lease Agreement with Atkar Properties for approximately 5,800 square feet of office space, in an amount not to
exceed $10,730 per month, for period December 1, 2010 through November 30, 2013 with two one-year options to renew.
b. Approved delegation of authority to the Director, Facilities and Fleet Department, or designee, to negotiate, execute, amend,
terminate, and take any and all necessary or advisable actions relating to Lease Agreement with Atkar Properties to provide
premises, following approval by County Counsel as to form and legality, and approval by the Office of the County Executive.
Delegation of authority shall expire on November 30, 2015.
* 70. Considered recommendations relating to Professional Services Agreement (PSA), and took the following actions:
a. Approved PSA with Sandis Civil Engineers Surveyors and Planners relating to providing architectural-engineering and related
professional design services for various capital projects, in an amount not to exceed $500,000 for period November 23, 2010
through November 22, 2012.
b. Authorized the Manager, Capital Programs Division, Facilities and Fleet Department, to be the Owner’s Authorized
Representative to negotiate, execute, amend, terminate, and take any and all necessary or advisable actions relating to the PSA,
including issuance of Project Agreements, extension of the PSA term by up to six months, and increase of the PSA maximum
compensation limit by up to $100,000, following approval by County Counsel as to form and legality, and approval by the Office of
the County Executive. Delegation of authority shall expire on November 22, 2012.
* 71. Authorized an increase in the Supplemental Work Allowance (SWA) for the Main Jail South Air Handling Unit Replacement,
Project No. 263-C033002, for Green Valley Corp., dba Barry Swenson Builder, Contract No. 10-02, in the amount of $35,000 for a
new total SWA of $229,850 and a new contract encumbrance of $1,528,850.
Vector Control District
* 72. Approved the Conflict of Interest Code for the Santa Clara County Vector Control District.
Sanitation District
* 73. Accepted Monthly Financial Report from County Sanitation District No. 2-3 for period ending October 31, 2010, and authorized
payment of bills in an amount not to exceed $57,717.02.
Final Adoption of Ordinances
* 74. Adopted Ordinance No. NS-300.834 (final) amending Section A21-20 of the Santa Clara County Ordinance Code relating to
the execution of small leases without a bid, in accordance with Government Code section 25537.
Vote: Gage: Yes Shirakawa: Yes Cortese: Yes Yeager: Yes Kniss: Yes
* 75. Adopted Salary Ordinance No. NS-5.11.24 (final) amending Santa Clara County Salary Ordinance No. NS-5.11 relating to the
compensation of employees deleting one Criminal Investigator II or Criminal Investigator I or Investigator Assistant position in the
Office of the District Attorney. Vote: Gage: Yes Shirakawa: Yes Cortese: Yes Yeager: Yes Kniss: Yes
* 76. Adopted Ordinance No. NS-300.833 (final) amending Section A2-17 of the Santa Clara County Ordinance Code relating to
acceptance of gifts. Vote: Gage: Yes Shirakawa: Yes Cortese: Yes Yeager: Yes Kniss: Yes
* 77. Adopted Salary Ordinance No. NS-5.11.23 (final) amending Santa Clara County Salary Ordinance No. NS-5.11 relating to
the compensation of employees adding one Administrative Assistant position, one Health Care Program Manager II position, one
Health Planning Specialist II position, one Health Planning Specialist III position, one Public Health Nutrition Associate position, and
one Health Care Program Analyst II or Health Care Program Analyst I position in the Public Health Department.
Vote: Gage: Yes Shirakawa: Yes Cortese: Yes Yeager: Yes Kniss: Yes
* 78. Adopted Salary Ordinance No. NS-5.11.25 (final) amending Santa Clara County Salary Ordinance No. NS-5.11 relating to
the compensation of employees deleting one Senior Business Information Technology Consultant position and adding one County
Information Technology Security Officer position in the Information Services Department, and amending the Salary Schedule to add the
County Information Technology Security Officer classification. Vote: Gage: Yes Shirakawa: Yes Cortese: Yes Yeager: Yes Kniss: Yes
79. Removed from the consent calendar at the request of Supervisor Gage: Adopted Ordinance No. NS-300.832 (preliminary)
adding Chapter XXIII of Division A18 of the County of Santa Clara Ordinance Code relating to tobacco retailer permits.
Vote: Gage: Yes Shirakawa: Yes Cortese: Yes Yeager: Yes Kniss: Yes
Directed the Administration at the request of President Yeager not to enforce the section of the Ordinance relating to flavored
tobacco products for 90 days, and to meet with representatives from the industry to clarify language in this section of the Ordinance
to appropriately convey the Board’s intent to decrease the marketing of tobacco products to youth, as opposed to influencing the
use of cigars and pipe tobacco by adults, for report to the Board by February 2011.
Referred to Administration at the request of Supervisor Kniss: Preparation of information relating to Proposition 26 regarding
fees and taxes, for report to Board off agenda.
Referred to Administration at the request of Supervisor Cortese: Preparation of information relating to impacts on local
businesses, if any, as a result of adoption of the previous Ordinance relating to patrons and employees visiting locations where
tobacco is sold, for report to Board on date uncertain.
PUBLIC NOTICE
No: 104801
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: K & K FAMILY TRAVEL
4339 Stone Canyon Dr 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): Kimberly
G. Campbell 4339 Stone Canyon Dr 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: Kimberly G Campbell
This statement was filed with the County
Clerk of Santa Clara County on: 11/02/2010
Regina Alcomendras, County Clerk-Recorder
File No: 544232
PUB: 12/01/2010 – 12/22/2010
PUBLIC NOTICE
No: 104802
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: DAVID J. PICONE SON
FOR HIRE 1743 Hallmark Lane 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): David J
Picone 1743 Hallmark Lane San Jose,
CA 95124
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 5/1/2009
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 J Picone
This statement was filed with the County
Clerk of Santa Clara County on: 11/09/2010
Regina Alcomendras, County Clerk-Recorder
File No: 544482
PUB: 12/01/2010 – 12/22/2010
PUBLIC NOTICE
No: 104804
FICTITIOUS BUSINESS NAME STATEMENT
The following person(s) are doing business as: LITTLE ANGELS SWEET TREATS 30
Buckingham Dr #115 Santa Clara, CA 95051 Santa Clara County
This business is owned by: husband and wife
The name and residence address of the owner(s)/registrant(s) is (are): Yvette Fierro 30
Buckingham Dr #115 Santa Clara, CA 95051
Raymond Fierro 30 Buckingham Dr #115 Santa Clara, CA 95051
Registrant/Owner began transacting business under the fictitious business name(s)
listed above on: 8/2010
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: Yvette V Fierro
This statement was filed with the County Clerk of Santa Clara County on: 11/22/2010
Regina Alcomendras, County Clerk-Recorder
File No: 545007
PUB: 12/01/2010 – 12/22/2010
PUBLIC NOTICE
No: 104719
FICTITIOUS BUSINESS NAME
STATEMENT
The following person(s) are doing
business as: 1) DIAMANTE REALTY 2)
CAPP REALTY 3) DIAMANTE HOME
SERVICES 811 Grovewood Ct San Jose,
Ca 95120 Santa Clara County
This business is owned by: a corporation
The name and residence address of
the owner(s)/registrant(s) is (are): Capp
Realty 811 Grovewood Ct San Jose, CA
95120
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: N/A
This filing is a refile of the previous file #
543575 with changes.
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: Ronald D Capp
Entity: Capp Realty
Title: President
Article # C3311055
Above entity was formed in California
This statement was filed with the County
Clerk of Santa Clara County on: 11/19/2010
Regina Alcomendras, County Clerk-Recorder
File No: 544939
PUB: 11/24/2010 – 12/15/2010
Local
Campbell Express, December 1, 2010 - page 16
K.C. Whitcomb
A treasure trove of memories for senior services supervisor
By Pat Safford
Retiring on December 30 is
K.C. Whitcomb, who joined
the Campbell city staff in
1976. She and her husband
Charles have two children,
a daughter, Janae and a son
Jason.
When
Kathy
(K.C.)
Whitcomb came to Campbell in
1976 she planned to stay for two
years, she remembers. ”I ended
up staying long enough to qualify
for my own programs.”
The senior services supervisor
for the recreation and community
services department retires at the
end of the year after 34 years of
working with tens of thousands of
people and with a treasure trove
of fond memories.
One memory is of her first
month on the job when the threemember department, who used
the council chambers for an office,
had a stand with a typewriter and
a telephone that they shared.
And an old mimeograph (copy)
machine in a back room.
A man in blue overalls and
a work shirt came to City Hall
once or twice a week and always
stopped by to say, “Good morning
K.C.” She had no idea who the
friendly person was. Finally, after
a few weeks she asked Barbara
Harison, the director, “Who is
that man?”
“K.C. that man is the Mayor,”
Barbara told her.
Ralph Doetsch, whose name
is now engraved on the wall in the
chambers, was a local orchardist
and farmer. He served the city he
loved as an elected official for
decades. He also only dressed
in business attire for council
meetings and other official
gatherings. “I expected a man in
a business suit,” K.C. says.
The Crown Jewel
Mayor Doetsch was also one
of the city officials who thought
the notion of converting the newly
closed Campbell High School
into a community center was a
boondoggle. The year was 1980
and the land at Campbell Avenue
at Winchester Boulevard was
prime property for commercial
development.
“No one will ever use it,”
Ralph Doetsch used to tell
anybody who broached the
subject to him. In this area at
least, the revered city elder was
mistaken. Thousands of people
of all ages use the recreation
facilities (especially the soccer
fields), the class rooms, courts,
gyms and pool and the Heritage
Theatre every week.
K.C. calls the community
center, “The Crown Jewel of
Campbell. It is the focal point for
the community.”
But, before K.C. moved into
that “Jewel” in 1988, Campbell’s
recreation
and
community
services went through some
major changes.
When she applied for the job,
shortly after graduation from San
Jose State University, K.C. says
there were just three applicants.
That compares with the close to
200 applicants for the position
of Director of Recreation and
Community Services in 2010.
(Cynthia Bojorquez was named
to that post recently.)
K.C. added to the then twomember department joining
Director Harison (now retired)
and Mark McCarrol (now Director
of Recreation for U.C. Santa
Cruz). McCarrol is remembered
by old timers as the person behind
(inside) the 7-foot tall Campbell
Creature costume. The mythical
Big Bird-like creation challenged
the Milpitas Monster to a battle
in the parking lot of the newly
opened Campbell Library. The
rest is (unwritten) history.
What’s in a nickname
When Kathy Cote attended
San Jose State, as it was known
in the 1970s, her classmates
nicknamed her K.C., after her
initials. The nickname stuck,
even after she married and her
last name became Whitcomb. Over the years she has stayed in
touch with former city people.
One of the pictures in her office
at 1 West Campbell Avenue in the
Community Center is of K.C. in
her golfing togs with two of her
golfing buddies, Art Kee, former
planning director for Campbell,
and Bill Helms who still works
part time with the Public Works
Department.
When she was hired, K.C.
worked on senior and youth
activities, classes and special
events. She started the Turkey
Trot, now known as one of two
“Fun Runs” held throughout the
year. Today, council members
Michael Kotowski and Dan
Furtado are regular participants
in those runs.
Classes in the early days
were held in school classrooms
(donated by the Campbell Union
School District) at Campbell
Middle School, who gave the city
a room for the pre-school program.
There were no brochures. Instead,
the city published an insert in the
local weekly newspaper, The
Campbell Press.
Putting out flyers about city
programs in the 1970s was a precomputer process that was labor
intensive. The cut and paste to
make fliers involved cutting with
scissors and pasting with Elmer’s
glue. Making copies involved
using “ugly” purple carbon paper,
K.C. recalls.
But distributing the flyers was
another thing. K.C. remembers
finding the Campbell community
warm and welcoming. “I would
walk downtown with my
brochures and the merchants
would come out and chat.”
A cage for the equipment
The next home for K.C.’s
department was the basement at
City Hall, where equipment was
kept in a “wire cage.” The senior
center moved into the basement of
the new Campbell Library where
it shared space with the Campbell
Museum. Then, in 1988, the
community center opened and,
“we got a grant to remodel this
wing,” K.C. explains. “Today, it
looks the same as it did 22 years
ago.”
What isn’t the same are the
faces that K.C. sees every day
and the biggest challenge of her
job---loss.
One year K.C. bought paper
ornaments in memory and honor
of each person who had died that
year. She had them laminated and
spread them out on her floor at
home. The idea was to decorate a
wall with the finished ornaments,
“Sort of like the Vietnam Wall.”
She looked at the ornaments
and remembered the people who
were gone. “I cried for two days,”
K.C. remembers. Her husband,
Charles, was the one who helped
her come to terms with this part
of her job. “He told me, ‘They’re
going to die whether you are there
or not’.”
“This was the most difficult. I
will never do another memorial…
there are so many,” K.C. says, her
voice trailing off.
People in the city program
range from a minimum of age 50
to 103 but age is no determiner of
physical health. “We have 85 year
olds swimming laps in the pool
and a 60 year-old on oxygen,”
K.C. says.
Don’t call me a senior
But there was an image
problem for programs aimed at
more mature Campbell citizens,
the term “senior.”
‘We had two gyms here at the
center offering exercise classes,”
K.C. explains. One gym offered
senior exercise classes, at $5
less than regular classes. ”People
were paying more to do the same
thing.” But not at the senior class.
About ten years ago the
program changed its name to
the Campbell Adult Center. “We
wanted to be on the cutting edge.
We wanted to attract the baby
boomers and younger adults,”
K.C. says. It apparently worked.
Today, the program has
1,200 dues paying members. If
you add those who seek social
services the program sees well
over 2,500 people a year.
Dealing with loss
Case management services is
an important part of the Campbell
Adult Center and you do not have
to be a member to get help.
“Normally, people come to
us out of a sense of loss,” K.C.
explains. Loss of a job or loss of a
spouse is common. The center has
a case manager from the Outreach
Program 10 hours a week. K.C.
provides service when there is
extra need.
So far this year 508 Campbell
residents have been helped.
These people, who have an
average income of $931 a month,
obtained $63,249 in cash benefits
and discounts.
Other services include blood
pressure checks, a senior nutrition
program, legal assistance, home
repairs and income tax assistance.
For the 1,200 Campbell
Adult Center members there are
At a Campbell Adult Center outing are, from left, Donna Rice,
Frances Foster and K.C. Whitcomb, who retires this year
after 34 years with the city. Rice will be interim supervisor of
the adult center. The late Frances Foster was age 99 when
she participated in the annual Golden Gate Bridge walk in
2007. She died in 2009 at the age of 101.
recreation programs, classes and now. This is an exercise class that
trips. The most popular classes dances to Latin and salsa music
focus on wellness. K.C. is one twice a week. “It is lots of fun,”
of those students today. She is K.C. says.
enrolled in Zumba Gold right
A hair-raising walk
A walk across the bridge
The 1991 Walk a Golden Mile on
the Golden Gate Bridge was the
most exciting and scariest of the
senior citizen fund raising events.
At least that’s how organizer K.C.
Whitcomb remembers it.
For more than 10 years local
seniors had been raising funds
through the Walk a Golden Mile
program, originally funded by
McDonald’s. The company’s
trademark
golden
arches
suggested the title.
The route was from John D.
Morgan Park to Budd Avenue.
Children and grandchildren
pledged amounts for the walk.
But local seniors grew tired of
the annual trek and K.C. came
up with a new wrinkle and a new
sponsor.
The Golden Mile would
proceed across the Golden Gate
Bridge and the sponsor was now
Secure Horizons, who paid all
expenses, including buses, box
lunches and the ferry ride back to
San Francisco from Sausalito.
That first year the local group,
wearing their yellow plastic sun
visors supplied by the city, got
ready for the walk.
The group carried colorful
banners as they lined up near the
bridge. Then a loud speaker, that
sounded like God on high, K.C.
says, boomed out, “TAKE THE
BANNERS DOWN.” They did.
This was before cell phones
so K.C. and other leaders carried
walkie talkies. One empty
wheelchair pushed by a leader led
the procession and one brought
up the rear, just in case.
But it was the weather that
threw them a curve that day. As
they set out on the bridge the first
thing that happened was that a
giant “flock” of bright yellow sun
visors flew off the walker’s heads
and landed in the Bay, floating
about the choppy waters like out
of control swimmers in a rubber
ducky race.
The strong winds pushed the
seniors about. They held on tight
to the swaying bridge railing. “I
was afraid someone was going
to fall down a break a hip,” K.C.
remembers, shaking her head.
By Pat Safford
“It was a prescription for a
bad hair day,” she adds. Nicely
coiffured ladies, especially those
with curly hair, made it to the
Sausalito side of the bridge with
hair blown straight out to the
backs of their heads.
“We found out later on the
news that there were gale force
winds,” she says.
The walkie talkies were a
problem, too. “We discovered we
were on the truckers’ frequency,”
K.C. says, “and as we were trying
to talk an angry voice interrupted,
‘Get off my frequency’.”
But there was levity, too that
day. One lady tap danced across
the bridge. One wore a huge pink
boa and one skipped across.
But no one fell down or broke
a hip. One walker got half way
across the suspension span and
needed a wheel chair ride the rest
of the way. Otherwise, the wheel
chairs weren’t needed.
The fund raising event that
began with K.C. in Campbell was
eventually adopted by the entire
county. San Jose has their own
event held at the San Jose History
Museum.
In its heyday seniors from
five surrounding cities arrived by
bus at the Campbell Community
Center for a continental breakfast
before being bused to the Bridge
for the walk. Those cities were
Milpitas, Gilroy, Saratoga, Los
Gatos and Morgan Hill.
Several hundred seniors took
part in the event and Secure
Horizons picked up the tab.
The only requirement was that
participants obtain a minimum of
$50 in pledges.
It has been about two years
since the bridge walk was held
here. The reason was mounting
bureaucratic hurdles such as
liability forms for the bridge, as
well as the city, and certificates of
insurance.
“I spent so much time on that
one event,” K.C. explains.
But she does have decades of
memories to treasure, especially
the Walk a Golden Mile on the
Golden Gate Bridge in 1991.