An evening of reunion and farewell

Transcription

An evening of reunion and farewell
An evening of reunion and farewell
Police Chief Greg Finch and Police Captain Charley Adams were feted on their retirement by the community last week. Campbell Community Center’s Orchard City Banquet
Hall was filled to capacity with well-wishers for the pair. Pictures are a random selection of the evening. Photos are by Ana Spear.
Local
Campbell Express, August 13, 2014 - page 2
Comments on police activity
Fire Calls
Jewelry and computer items were taken on Linda Drive when a
thief entered via a bathroom window.
A stolen vehicle was burned in a parking lot on S. Bascom Avenue.
A credit card that had been lost in May was being used to make
unauthorized purchases in San Jose and Santa Clara.
A 27 year old man who was found to be in possession of
methamphetamine was also in possession of a cell phone that had been
stolen earlier in the day.
A woman who has determined to be under the influence of
methamphetamine was also in possession of a methamphetamine pipe,
methamphetamine, a digital scale, packaging, and marijuana.
A man stopped after 3:30 am at Gleason and Darryl for a vehicle
code violation was found to be under the influence of a controlled
substance. He was also in possession of Vicodin.
A red Acura parked in a carport on W. Hamilton was not the
property of the person who was assigned that carport.
Stopped in Morgan Park after hours, this 22 year old man had two
outstanding warrants.
Panhandling near Salmar and Hamilton Avenues, this 30 year old
man also had an outstanding warrant.
Driving eastbound on Hamilton Avenue, a man collided with a pole
and was later found to be DUI.
Honda Civics and Honda Accords seemed to be the target of car
thieves this week.
The driver’s side mirror was broken off a vehicle on Alice Avenue.
A man caught shoplifting on E. Hamilton Avenue was in possession
of a methamphetamine pipe. A records check showed numerous prior
theft convictions.
A man who was a passenger in a vehicle stopped for a CVC
violation was found to be in active probation, in possessions of drug
paraphernalia, and in possession of a controlled substance for sales/
transportation.
Santa Clara County Fire
Department
08/09/2014 20:16 Fire, other.
Skyview Tr, Los Gatos.
08/10/2014 20:01 Grass fire.
Extinguished fire. Fireworks
thrown on deck. A 10’ diameter
of dried grass was burned.
The Scales of Justice Lions
Club meets the 2nd and 4th
Wednesdays at 12 noon at
Denny’s 2060 South Bascom
Avenue, Campbell. For
information call 379-1977.
CAMPBELL
EXPRESS
Published weekly by
Sally H. Howe
334 E. Campbell Ave.,
Campbell, CA 95008
Phone: 408/374-9700
Fax: 408/374-0813
Periodicals postage paid at
the Post Office in
Campbell, California
under the act of March 3,
1979, General Circulation
Decree Numbers 96461 and
541032
Periodicals Postage paid at
Campbell, California
Publication Number
(UPS 086-440)
Postmaster: Send address
corrections to:
CAMPBELL EXPRESS
334 E. Campbell Ave.
Campbell CA 95008
408/374-9700
Fax 408/374-0813
Editor: Sally Howe
[email protected]
Associate Editor: Trevor Hansen
Contributors:
J. Duncan Cook
Brent Evans
Lisa Myers
Terje Nordberg
John MacCalman
Like us on
facebook/campbellexpress
Follow us on Twitter
@campbellexpress.com
Peninsula Banjo
Band
plays
every Wed. eve.
7-8:30pm
at
Harry’s Hofbrau
on Saratoga Ave.
Mission Valley Chorus is
inviting women of all ages to
attend their Tuesday evening
open rehearsals at Nordahl
Hall, 580 W. Parr Avenue, Los
Gatos from 7:30 to 10 p.m.
Information 510/653-7664.
AARP Campbell Area
Chapter 5151, meets the
third Tuesday of the month at
9:30 a.m. in room Q-80 at the
Campbell Communi-ty Center.
Information: 408-374-1186.
Campbell Rotary meets for
lunch at Eastfield Ming Quong
on Tuesdays. For information,
call 247-3322.
Here’s With
Howe
Sally Howe
I can’t make it Saturday,
but I hope lots of folks will join
Jim Beall in the creek cleanup--probably the best chance ever
to get our creek ready for next
year’s rain (I’m an optimist).
-------- I can’t tell you what a great
event the send-off for Campbell
Police Chief Greg Finch and
Police Captain Charley Adams
was last Friday night. These two
fellows probably would easily
win the contest if we voted on the
best guys ever!
-------- This sounds like fun—Par
4 For Murder is the title of the
next dining adventure at Bella
Mia’s Restaurant in San Jose on
Friday, August 22. This is a fun
event with lots of laughs. It’s
an interactive dinner mystery
and golf is the theme. You must
reserve ahead of time.
--------- Guess folks down on
Hacienda had a bit of scare
this past week when some of
them were evacuated from their
homes due to a gas leak. In case
you haven’t noticed, Hacienda
is going through a complete
renovation.
------- Sometime ago my son
rescued some boxes from the
garage and brought them to me to
sort through. What a lot of “stuff”
I’ve collected over the years. I
had dog show catalogs from 30
years ago. I had pictures of Corgis
winning awards---and I can’t
even remember where or when.
My goal for the coming month—
clear some of this stuff away. (But
it is fun to look through all this
old stuff.)
-------- We try to keep updates
material on our front counter and
encourage visitors to come and
help themselves. Right now we’ve
got a new recreation program,
My Out and About magazine,
Chamber of Commerce directory,
walking tours, Light Rail
schedules, Downtown Campbell
directories, and city maps.
------------ A former postal worker sent
me the following information: It
used to be legal for people to send
kids in the mail.
When the United States Postal
Service was first introduced,
Americans were finally able to
send packages across the U.S. at
an affordable rate.
But with affordability, there
will always be early abusers
taking advantage with scenarios
the government didn’t think of.
There were two cases where
people actually put a stamp on
their kids so they could be sent
through the mail. The parents put
stamps on their kids’ clothing,
and the children rode with
railway and city carriers to their
destination. This practice was
quickly put to an end when the
Postmaster General issued new
regulations banning it.
-------- Attended Campbell Union
School District’s get-together of
all their 2014-2015 personnel at
Monroe School where I gained
new respect for those wonderful
people
who
are
training
tomorrow’s leaders. It was fun
especially when Superintendent
Eric Andrew and his staff
presented some challenges to the
audience like asking who knew
the district’s mission statement
and having one of the audience
respond by using her Ipad to
read from! There were lots of
“inspirational” words but the ones
that stuck with me came from Dr.
Andrew “Always put kids first”.
To say I was impressed, doesn’t
say enough. Our kids are in the
very best of hands!
MUST SELL HOMES
Best Deals in Campbell,
All Prices,
Free Hotlist with Pictures
www.MustSellCampbell.com
Joel Smith, BRE#01055670, Intero Real Estate.
Local
Campbell Express, August 13, 2014 - page 3
Theater Events
City Lights
Spamalot
July 24-August 31
The Fuel Surcharge
You may wonder why “taxes”
on air fares in the USA seem
so high and there is a tendency
among customers just to accept
them as inevitable. This is a
mistake.
On international travel taxes
imposed by foreign governments
can’t be avoided. In the UK the
government has a notorious Air
Passenger Duty that can rise to
over $300 on an international
ticket. In Ireland they abolished
this much to the benefit of the
tourist trade.
There is a variety of small
tax amounts added in for the
likes of Airport User Fees,
customs, and immigration and
other sundry items but by far the
biggest amount is the airline fuel
surcharge normally displayed as
the YQ tax.
When the fuel prices became
volatile the carriers were forced
to do a quick fix on their air fares
so rather than simply increase
the fares they did it through the
convenience of a “tax”. There
were mainly historical reasons for
this that no longer have validity
in today’s deregulated markets
usually tied in with the need to
get government approval for fare
increases.
You would think over a period
of time that once the average price
of oil stabilized they would adjust
the fares to absorb the reigning oil
price average.
According to figures compiled
on the website www.inflationdata.
com oil prices peaked at $105.72
per barrel in April 2011. The
average price that year ended up
just over $90 and since then has
been in the $88 range. So why do
most airlines retain their high YQ
taxes?
The main reason is to make
more money. They do this by
applying the YQ tax to so-called
“free” frequent flyer rewards.
While the tickets themselves may
be free, you still have to pay the
“taxes”. Now I can understand
that taxes outside the airlines’
control are justified, but they can
hardly call the tickets free when
the airlines themselves slap on a
charge.
Not all airlines are guilty
of retaining high YQ taxes so it
does pay to shop around. In other
countries especially the USA you
will find the fuel surcharges tend
to be fewer and lower.
Why do those airlines
continue with this practice? It is
quite simply because they can get
away with it.
In the USA where taxes can
hardly be called popular there is
an ongoing battle between the
airlines and the federal authorities
Santa Clara County Library
District (SCCLD) has joined
forces with JukePop, Inc. and
Black Hill Press to promote and
support writing and reading with
the launch of the Summer Writing
Project. A collaborative effort to
identify up-and-coming literary
talent, the Summer Writing Project
provides aspiring authors with an
opportunity to create novellas
(a written, fictional narrative
normally longer than a short story
but shorter than a novel) and
submit these stories one chapter at
a time for immediate quantitative
and qualitative feedback from
readers. Writers
are
encouraged
to create novellas and submit
chapters via jukepop.com. All
entries must follow JukePop,
Inc.’s criteria for submissions
at
www.jukepop.com/home/
submissions. Novellas should be
10,000 to 30,000 words in length,
although compelling characters
and evocative content are deemed
more important than word count.
Novellas will be featured on
the SCCLD web site based on
JukePop, Inc. reader analytics
(retention + reading time).
“JukePop, Inc. is excited to
bring this project to a community
of readers, writers and library
users,” stated Jerry Fan, Founder
and CEO of JukePop, Inc. “It’s
really simple. The Summer
Writing Project benefits the
community, is free for writers
to join, and is reinventing Santa
Clara County Library District’s
role in this new publishing era.”
Writers eighteen and older
are invited to submit their stories
to this year’s Summer Writing
Project. “Do we have another Jack
London, John Steinbeck or Amy
Tan amongst us? I don’t know,
but it will be fun to find out,”
commented Gail Mason, SCCLD
Library Services Manager for
Collection Development and
Reading Services.
After the contest ends on
August 31, Black Hill Press will
select three (3) novellas from
submitted entries and publish
them in a special Summer Writing
Project collection with cover
artwork by noted artist Jeannie
Phan. In addition, JukePop, Inc.
and Black Hill Press will promote
contestants’ serial eBook works
to public libraries throughout
California. over the costs of supplying
security through the TSA and
also trying to bring the air traffic
control services up to date to
cope with future demand. While
their customers want the best in
security and air traffic control
they are somewhat reluctant to
pay the price the government
authorities seem to think it will
cost.
While these charges are
essential for safety, the fuel
surcharge is a form of deception
in my view that airlines need
to sort out if they wish to be
respected for their pricing.
Nothing in life is certain
except death, taxes and airline
fuel surcharges,
John McCalman is an Interna­
tional Travel Trade Consultant,
Broadcast Producer and Web Editor based in Glasgow, Scotland.
Looking for the next great author
How to sell your Campbell home without
an agent and save the commission
Campbell - If you've tried
to sell your home yourself, you
know that the minute you put the
"For Sale by Owner" sign up, the
phone will start to ring off the
hook. Unfortunately, most calls
aren't from prospective buyers,
but rather from every real estate
agent in town who will start to
hound you for your listing.
Like other "For Sale by
Owners", you'll be subjected to a
hundred sales pitches from agents
who will tell you how great they
are and how you can't possibly sell
your home by yourself. After all,
without the proper information,
selling a home isn't easy. Perhaps
you've had your home on the
market for several months with
no offers from qualified buyers.
This can be a very frustrating
time, and many homeowners have
given up their dreams of selling
their homes themselves. But don't
give up until you've read a new
report entitled "Sell Your Own
Home" which has been prepared
especially for homesellers like
you. You'll find that selling your
home by yourself is entirely
possible once you understand the
process.
Inside this report, you'll find
10 inside tips to selling your
home by yourself which will help
you sell for the best price in the
shortest amount of time. You'll
find out what real estate agents
don't want you to know. To hear
a brief recorded message about
how to order your FREE copy
of this report call toll-free 1-800750-4851 enter 5017. You can
call any time, 24 hours a day, 7
days a week.
Get your free special report
NOW to learn how you really can
sell your home yourself.
This report is courtesy of Joel Smith, BRE#01055670, Intero Real Estate . Not intended to solicit buyers or sellers currently under contract. Copyright © 2014
Hello all, my name is Koda.
I’m an approximately three
month old kitty with a shiny
black coat. I’m a sociable, affectionate boy who is always
ready to mingle. I enjoy petting
and being given back rubs. I'll
purr in appreciation! Overall,
I'm one cool, calm and laid
back kitten. It's hard to pass
up a handsome feline like me
with so much to offer. Come
meet me and see for yourself!
Shady Shakepeare
Othello
July 25-August 29
Sanborn County Park
Shady Shakespeare
Pride and Prejudice
August 1-31
TheatreWorks
Water by the Spoonful
August 20-Sept 14
Mtn View Center PA
Center for Performing
Arts
Wicked
August 27-Sept 14
Center for Performing
Arts
Jerry Seinfeld
October 16
Renaissance Toastmasters
meets noon to 1 p.m. every
Thursday at Denny’s at 2060 S.
Bascom. For more information
contact: JoAnne 264-4292.
My name Gordy and you're in
for a real treat! I'm a tan Chihuahua at just three months
old and already I have a very
outgoing and adventurous
spirit! I'm a very curious boy
who likes to explore everything around me. I really look
forward to heading out for
walks to see what we might
discover together. I'm also
excited about meeting new
folks because I am known to
be very friendly and affectionate with people. If you desire
a new family member who
promises to warm your heart
then your search is over!
The Silicon Valley Animal Control Authority’s
(SVACA) Animal Care Center
is located at 3370 Thomas Road in Santa Clara
just off of Highway 101 and Montague Expressway.
Adoption Hours
Tuesday, 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.
Local
Campbell Express, August 13, 2014 - page 4
Yourneighborhood
friendlybusinessdistrict
S hopping ‫ ٭‬D ining
ServiceS ‫ ٭‬retail ‫ ٭‬houSing
nightlife ‫ ٭‬attractionS
See Winchester
in a New Light!
Sponsored by the
Winchester Neighborhood Business Association
and the City of San Jose
Local/Public Notice
PUBLIC NOTICE
No: 143301
Fictitious Business Name Statement
The following person(s) are doing
business as: NOT YOUR MOTHER’S
JEWELRY 1287 Settle Ave San Jose CA
95125 Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Norma Jean
Fries 1287 Settle Ave San Jose CA 95125
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 9/2008
This filing is a refile of file #: 513702
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: Norma J Fries
This statement was filed with the County
Clerk of Santa Clara County on: 08/01/2014
Regina Alcomendras, County Clerk-Recorder
File No: 594887
PUB: 08/13/2014 – 09/03/2014
PUBLIC NOTICE
No: 143302
Fictitious Business Name Statement
The following person(s) are doing business as:
KOOL GADGET 7512 Barnhart Pl Cupertino
CA 95014 Santa Clara County
This business is owned by: a corporation
The name and residence address
of the owner(s)/registrant(s) is (are):
JSL Electronics, Inc 7512 Barnhart Pl
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: Hoon Lee
Entity: JSL Electronics, Inc
Title: President
Article #: 2432578
Formed in the state of California
This statement was filed with the County
Clerk of Santa Clara County on: 08/01/2014
Regina Alcomendras, County Clerk-Recorder
File No: 594892
PUB: 08/13/2014 – 09/03/2014
PUBLIC NOTICE
No: 143303
Fictitious Business Name Statement
The following person(s) are doing
business as: AUTOHAUS LOS GATOS
3275 S Winchester Blvd 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): Schwager,
Tony 3275 S Winchester Blvd Campbell
CA 95008
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 04/12/2005
This filing is a refile of file #: 459982
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: Tony Schwager
This statement was filed with the County
Clerk of Santa Clara County on: 07/29/2014
Regina Alcomendras, County Clerk-Recorder
File No: 594731
PUB: 08/13/2014 – 09/03/2014
PUBLIC NOTICE
No: 143304
Fictitious Business Name Statement
The following person(s) are doing
business as: NUMBER MEDIA, LLC 228
Hamilton Avenue, 3rd floor Palo Alto CA
94301 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): Think 321,
LLC 228 Hamilton Ave 3rd floor 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: James Gilmer
Entity: Think 321, LLC
Title: CEO
Article #: 201414710317
Formed in the state of California
This statement was filed with the County
Clerk of Santa Clara County on: 07/25/2014
Regina Alcomendras, County Clerk-Recorder
File No: 594592
PUB: 08/13/2014 – 09/03/2014
PUBLIC NOTICE
No: 143305
Fictitious Business Name Statement
The following person(s) are doing
business as: KUMON OF CAMBRIAN
PARK 3005 Meridian Avenue San Jose
CA 95124 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): JRAM LLC
3005 Meridian 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: Rupinderjit Kaur Maan
Entity: JRAM LLC
Title: Manager
Article #: 201413610024
Formed in the state of California
This statement was filed with the County
Clerk of Santa Clara County on: 07/23/2014
Regina Alcomendras, County Clerk-Recorder
File No: 594518
PUB: 08/13/2014 – 09/03/2014
PUBLIC NOTICE
No: 143306
Fictitious Business Name Statement
The following person(s) are doing
business as: (1) ALTO FINANCIAL
GROUP
(2)
STAR
CAPITAL
MANAGEMENT 348 S. Clover Ave San
Jose CA 95128 Santa Clara County
This business is owned by: a limited
liability company
The name and residence address of the
owner(s)/registrant(s) is (are): Star LLC
348 S. Clover Ave 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: Hooman Altaf
Entity: Star LLC. Title: Manager/member
Article #: 201420410114
Formed in the state of Nevada
This statement was filed with the County
Clerk of Santa Clara County on: 08/04/2014
Regina Alcomendras, County Clerk-Recorder
File No: 594921
PUB: 08/13/2014 – 09/03/2014
PUBLIC NOTICE
No: 143307
Fictitious Business Name Statement
The
following
person(s)
are
doing business as: LISA MARZ
PHOTOGRAPHY 388 Allegan Circle 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): Lisa Marshall
388 Allegan Circle 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: Lisa Marshall
This statement was filed with the County
Clerk of Santa Clara County on: 08/05/2014
Regina Alcomendras, County Clerk-Recorder
File No: 594974
PUB: 08/13/2014 – 09/03/2014
PUBLIC NOTICE
No: 143308
Fictitious Business Name Statement
The following person(s) are doing
business
as:
SOUTH
COUNTY
COUNTRY DANCERS 836 English
Walnut Way Morgan Hill CA 95037 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): Mimosa
Capital Partners LLC 836 English Walnut
Way Morgan Hill CA 95037
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 06/29/1993
This filing is a refile of file #: 496279
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: Donald R. van Straaten
Entity: Mimosa Capital Partners LLC
Title: Manager
Article #: 201410410006
Formed in the state of California
This statement was filed with the County
Clerk of Santa Clara County on: 08/01/2014
Regina Alcomendras, County Clerk-Recorder
File No: 594866
PUB: 08/13/2014 – 09/03/2014
PUBLIC NOTICE
No: 143309
Fictitious Business Name Statement
The following person(s) are doing
business as: MERCURIAL CONSULTING
LLC 2611 San Jose Ave San Francisco
CA 94112 San Francisco
County This business is owned by: a
limited liability company
The name and residence address of the
owner(s)/registrant(s) is (are): Mercurial
Consulting LLC 2611 San Jose Ave San
Francisco CA 94112
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 06/10/2010
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: Alfred Louie
Entity: Mercurial Consulting LLC
Title: Owner, President
Article #: 201020910194
Formed in the state of California
This statement was filed with the County
Clerk of Santa Clara County on: 08/05/2014
Regina Alcomendras, County Clerk-Recorder
File No: 594969
PUB: 08/13/2014 – 09/03/2014
PUBLIC NOTICE
No: 143310
Fictitious Business Name Statement
The following person(s) are doing business
as: (1) SILICON VALLEY REAL ESTATE
COMPANY (2) THE DOMROSE TEAM (3)
95129 REALTORS 4728 Blanco Dr. San
Jose CA 95129 Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Bret Domrose
4728 Blanco Dr. San Jose CA 95129
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: Bret Domrose
This statement was filed with the County
Clerk of Santa Clara County on: 08/05/2014
Regina Alcomendras, County Clerk-Recorder
File No: 594996
PUB: 08/13/2014 – 09/03/2014
PUBLIC NOTICE
No: 143311
Fictitious Business Name Statement
The following person(s) are doing
business as: VARIEGATED GREEN
1723 Mossbrook Avenue 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): Erica L.
Deitchman 1723 Mossbrook Avenue San
Jose CA 95130
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 8/4/2014
This filing is a first filing.
I declare that all information in this statement is
true and correct. (A registrant who declares as
true information which he or she knows to
be false is guilty of a crime).
Signed: Erica Deitchman
This statement was filed with the County
Clerk of Santa Clara County on: 08/04/2014
Regina Alcomendras, County Clerk-Recorder
File No: 594938
PUB: 08/13/2014 – 09/03/2014
PUBLIC NOTICE
No: 143312
Fictitious Business Name Statement
The following person(s) are doing
business as: (1) CASINO GAMING
SYSTEMS/CGS (2) CGS 428 Royal
Gate Pl. 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): Carol J.
Cogliandro 428 Royal Gate Pl. San Jose,
CA 95136
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 10/2/06
This filing is a refile of file #: 566243
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: Carol J. Cogliandro
This statement was filed with the County
Clerk of Santa Clara County on: 08/01/2014
Regina Alcomendras, County Clerk-Recorder
File No: 594889
PUB: 08/13/2014 – 09/03/2014
PUBLIC NOTICE
No: 143313
Fictitious Business Name Statement
The following person(s) are doing
business as: LAW OFFICE OF KAVEH
MIRSHAFIEI 4701 Patrick Henry Dr.
Suite 601 Santa Clara CA 95054 Santa
Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Kaveh
Mirshafiei 1400 Bowe Ave, # 207 Santa
Clara CA 95051
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 05/15/14
This filing is a first filing.
I declare that all information in this statement is
true and correct. (A registrant who declares as
true information which he or she knows to
be false is guilty of a crime).
Signed: Kaveh Mirshafiei
This statement was filed with the County
Clerk of Santa Clara County on: 07/14/2014
Regina Alcomendras, County Clerk-Recorder
File No: 594188
PUB: 08/13/2014 –09/03/2014
PUBLIC NOTICE
No: 143314
Fictitious Business Name Statement
The following person(s) are doing
business as: FUN DENTAL CARE 1101
S. Winchester Blvd. Building E-158, 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): Chonthida
Athiprayoon, D.D.S., Inc. 1101 S.
Winchester Blvd. Building# E-158, San
Jose CA 95128
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 7/1/2014
This filing is a refile of file #: 542753
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: Chonthida Athiprayoon
Entity: Chonthida Athiprayoon, D.D.S. Inc.
Title: CEO Article #: 3676212
Formed in the state of California
This statement was filed with the County
Clerk of Santa Clara County on: 08/05/2014
Regina Alcomendras, County Clerk-Recorder
File No: 594973
PUB: 08/13/2014 –09/03/2014
PUBLIC NOTICE
No: 143315
Fictitious Business Name Statement
The following person(s) are doing
business as: ZIP DRIVING SCHOOL
1604 Blossom Hill Rd Suite 9D 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): Sorour
Mostadam 2405 Woodard Rd #110 San
Jose CA 95124
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 02-24-14
This filing is a refile of previous file # 588592.
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: Sorour Mostadam
This statement was filed with the County
Clerk of Santa Clara County on: 8/08/2014
Regina Alcomendras, County Clerk-Recorder
File No: 595124
PUB: 08/13/2014 –09/03/2014
PUBLIC NOTICE
No: 143316
Fictitious Business Name Statement
The following person(s) are doing
business as: CYPRESS COUNSELING
SERVICES 1885 The Alameda #100F
San Jose CA 95126 Santa Clara County
This business is owned by: a general
partnership
The name and residence address of
the owner(s)/registrant(s) is (are): Jena
Lenhardt 3475 Deerwood Terrace #101
Fremont CA 94536; Tina-Nihal Deol 4362
Holt Street Union City CA 94587; Nuzhath
Quadri 389 S. Henry Avenue San Jose
CA 95117
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: Jena Lenhardt
This statement was filed with the County
Clerk of Santa Clara County on: 8/07/2014
Regina Alcomendras, County Clerk-Recorder
File No: 595068
PUB: 08/13/2014 –09/03/2014
PUBLIC NOTICE
No: 143317
Fictitious Business Name Statement
The following person(s) are doing
business as: ALLIED REAL ESTATE
GROUP 365 E. Campbell Avenue
Campbell CA 95008 Santa Clara County
This business is owned by: a corporation
The name and residence address of the
owner(s)/registrant(s) is (are): AREG, Inc
368 E. Campbell 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: Johanna Bonner
Entity: AREG, Inc
Title: President
Article #: 3696662
Formed in the state of California
This statement was filed with the County
Clerk of Santa Clara County on: 8/08/2014
Regina Alcomendras, County Clerk-Recorder
File No: 595103
PUB: 08/13/2014 –09/03/2014
PUBLIC NOTICE
No: 143318
Fictitious Business Name Statement
The following person(s) are doing business
as: SCENIC MUSIC 349 Oak Street San
Jose CA 95110 Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Lucas
James Rodenbush 349 Oak Street San
Jose CA 95110
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 01/01/2010
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: Lucas Rodenbush
This statement was filed with the County
Clerk of Santa Clara County on: 8/07/2014
Regina Alcomendras, County Clerk-Recorder
File No: 595094
PUB: 08/13/2014 –09/03/2014
Campbell Express, August 13, 2014 - page 5
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, August 26, 2014, 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 a City Initiated Zoning Text Amendment (PLN2014-165) involving
revisions to the City’s transitional housing and supportive housing in conformance with Senate
Bill 2 (Local Planning Approval for Emergency Shelters and Transitional and Supportive Housing);
manufacturing housing; single room occupancy facilities; and updates to definitions in accordance
with the City’s 2009-2014 Housing Element of the General Plan. The Revisions affect Chapter
21.08 (Residential Districts); Section 21.10.080 (M-1) Light Industrial Zoning District; Sections
21.36.085 and 21.36.230; and Section 21.72.020 (Definitions) of the Zoning Ordinance. A Negative
Declaration has been prepared for this project.
2.
Public Hearing to consider the application of Arash Arasteh for a Conditional use Permit
(PLN2014-150) to allow a wholesale and retail automotive sales use on property located at 125 E.
Sunnyvale Avenue #111 in the M-1 (Light Industrial) Zoning District. Staff is recommending that
this project be deemed Categorically Exempt under CEQA.
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
PAUL KERMOYAN
SECRETARY
Publish: August 13, 2014
PUBLIC NOTICE
No: 143319
Fictitious Business Name Statement
The following person(s) are doing business
as: PANO FITNESS 529 Forman 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): Brandon Pano
556 Cambrian Dr Campbell CA 95008
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: n/a
This filing is a first filing.
I declare that all information in this statement is
true and correct. (A registrant who declares as
true information which he or she knows to
be false is guilty of a crime).
Signed: Brandon Pano
This statement was filed with the County
Clerk of Santa Clara County on: 8/08/2014
Regina Alcomendras, County Clerk-Recorder
File No: 595105
PUB: 08/13/2014 –09/03/2014
PUBLIC NOTICE
No: 143320
Fictitious Business Name Statement
The following person(s) are doing
business as: ANTONIO’S AUTO REPAIR
1723 Rogers Ave Suite 1 San Jose CA
95112 Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Antonio
Banuelos 1723 Rogers Ave Suite 1 San
Jose CA 95112
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 1-2-2014
This filing is a refile of file #: 586462
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: Antonio Banuelos P.
This statement was filed with the County
Clerk of Santa Clara County on: 08/08/2014
Regina Alcomendras, County Clerk-Recorder
File No: 595109
PUB: 08/13/2014 –09/03/2014
PUBLIC NOTICE
No: 143321
Fictitious Business Name Statement
The following person(s) are doing
business as: GS&R ENGINEERING 2187
La Miel Way 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): Glenn F.
Sander 2187 La Miel Way 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: Glenn F. Sander
This statement was filed with the County
Clerk of Santa Clara County on: 08/08/2014
Regina Alcomendras, County Clerk-Recorder
File No: 595111
PUB: 08/13/2014 –09/03/2014
Public Notice 14153
PUBLIC NOTICE
No: 143322
Fictitious Business Name Statement
The following person(s) are doing
business as: SPIRIT OF SAFARI TWO
2200 Eastridge Loop San Jose CA 95122
Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Samuel
A. Nedza 6400 N. Camino Verde Tucson
AZ
85743Registrant/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: Samuel A. Nedza
This statement was filed with the County
Clerk of Santa Clara County on: 08/05/2014
Regina Alcomendras, County Clerk-Recorder
File No: 594955
PUB: 08/13/2014 –09/03/2014
PUBLIC NOTICE
No: 143324
Fictitious Business Name Statement
The following person(s) are doing
business as: ORCHARD HOME DESIGN
80 Gilman Ave #25 Campbell CA 95008
Santa Clara County
This business is owned by: a corporation
The name and residence address
of the owner(s)/registrant(s) is (are):
Remodeling Design Professionals 80
Gilman Ave #29 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: Daniel E. Winklebleck
Entity: Remodeling Design Professionals
Title: President
Article #: C2461694
Formed in the state of California
This statement was filed with the County
Clerk of Santa Clara County on: 08/08/2014
Regina Alcomendras, County Clerk-Recorder
File No: 595112
PUB: 08/13/2014 –09/03/2014
PUBLIC NOTICE
No: 143323
Fictitious Business Name Statement
The following person(s) are doing
business as: WELLNESS RD LLC 500
Division St Campbell CA 95008 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): Wellness RD
LLC 500 Division St Campbell CA 95008
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 6/24/2013
This filing is a refile of file #: 579886
I declare that all information in this statement is
true and correct. (A registrant who declares as
true information which he or she knows to
be false is guilty of a crime).
Signed: Amy Archer
Entity: Wellness RD LLC
Title: Managing Member
Article #: 201311510541
Formed in the state of California
This statement was filed with the County
Clerk of Santa Clara County on: 08/08/2014
Regina Alcomendras, County Clerk-Recorder
File No: 595108
PUB: 08/13/2014 –09/03/2014
PUBLIC NOTICE
No: 143325
Fictitious Business Name Statement
The following person(s) are doing
business
as:
CAPITALSOURCE
BUSINESS FINANCE GROUP 851 East
Hamilton Avenue, 2nd Floor Campbell CA
95008 Santa Clara County
This business is owned by: a corporation
The name and residence address of
the owner(s)/registrant(s) is (are): BFI
Business Finance 10250 Constellation
Blvd Suite 1640, Los Angeles CA 90067
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 07/01/2014
This filing is a first filing.
I declare that all information in this statement is
true and correct. (A registrant who declares as
true information which he or she knows to
be false is guilty of a crime).
Signed: Kori Ogrosky
Entity: BFI Business Finance
Title: Assistant Secretary
Article #: C0756303
Formed in the state of California
This statement was filed with the County
Clerk of Santa Clara County on: 08/01/2014
Regina Alcomendras, County Clerk-Recorder
File No: 594885
PUB: 08/13/2014 –09/03/2014
Public Notice
PUBLIC NOTICE
No: 143001
Fictitious Business Name Statement
The following person(s) are doing
business as: (1) AUDUBON BROKERS
(2) ORCHARD CITY BROKERS (3)
ORCHARD CITY REAL ESTATE (4)
ORCHARD CITY REAL ESTATE
GROUP (5) SOUTH BAY REAL ESTATE
GROUP 45 North First Street Campbell
CA 95008 Santa Clara County
This business is owned by: an individual
The name and residence address of
the owner(s)/registrant(s) is (are): Ron
J. Bonhagen, Sr. 417 Nottingham Way
Campbell CA 95008
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 07/06/2010
This filing is a refile of file #: 526100
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: Ron J. Bonhagen, Sr.
This statement was filed with the County
Clerk of Santa Clara County on:06/30/2014
Regina Alcomendras, County Clerk-Recorder
File No: 593734
PUB: 07/23/2014 – 08/13/2014
PUBLIC NOTICE
No: 143002
Fictitious Business Name Statement
The following person(s) are doing business
as: KAIJU NOODLE 750 E. McGlincy Ln,
Campbell, CA 95008 Santa Clara County
This business is owned by: married couple
The name and residence address of the
owner(s)/registrant(s) is (are): Joe Novak 108
Beryl Ln Aptos, CA 95003; Cory NettletonNovak 108 Beryl Ln, Aptos CA 95003
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: Cory Nettleton-Novak
This statement was filed with the County
Clerk of Santa Clara County on: 7/02/2014
Regina Alcomendras, County Clerk-Recorder
File No: 593842
PUB: 07/23/2014 – 08/13/2014
PUBLIC NOTICE
No: 143003
Fictitious Business Name Statement
The following person(s) are doing
business as: SUENRAM PRODUCTIONS
448 Oak Grove Drive #401 Santa Clara
CA 95054 Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): AnneMarie Suenram 448 Oak Grove Drive
#401 Santa Clara CA 95054
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: Anne-Marie Suenram
This statement was filed with the County
Clerk of Santa Clara County on: 07/10/2014
Regina Alcomendras, County Clerk-Recorder
File No: 594077
PUB: 07/23/2014 – 08/13/2014
PUBLIC NOTICE
No: 143004
Fictitious Business Name Statement
The following person(s) are doing
business as: NEW CONSTELLATION
ENTERPRISES 19096 Harleigh 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): Phil Wyman
19096 Harleigh Dr. 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: Phil Wyman
This statement was filed with the County
Clerk of Santa Clara County on: 07/09/2014
Regina Alcomendras, County Clerk-Recorder
File No: 594069
PUB: 07/23/2014 – 08/13/2014
PUBLIC NOTICE
No: 143005
Fictitious Business Name Statement
The following person(s) are doing
business as: ALBANY ASSOCIATES
1071 Blair Avenue Sunnyvale Ca 94087
Santa Clara County
This business is owned by: a trust
The name and residence address of the
owner(s)/registrant(s) is (are): Jonathan
Salzedo, Trustee 1071 Blair Avenue
Sunnyvale CA 94087; Marion Harriet
Rubinstein, Trustee 1071 Blair Avenue
Sunnyvale CA 94087
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 07/01/2014
This filing is a first filing.
I declare that all information in this statement is
true and correct. (A registrant who declares as
true information which he or she knows to
be false is guilty of a crime).
Signed: Jonathan Salzedo, Trustee
This statement was filed with the County
Clerk of Santa Clara County on: 07/09/2014
Regina Alcomendras, County Clerk-Recorder
File No: 594040
PUB: 07/23/2014 – 08/13/2014
PUBLIC NOTICE
No: 143006
Fictitious Business Name Statement
The following person(s) are doing
business as: THE ALBANY CONSORT
1071 Blair Avenue Sunnyvale CA 94087
Santa Clara County
This business is owned by: a trust
The name and residence address of the
owner(s)/registrant(s) is (are): Marion
Rubinstein, Trustee 1071 Blair Avenue
Sunnyvale Ca 94087; Jonathan Salzedo,
Trustee 1071 Blair Avenue Sunnyvale CA
94087
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 12/11/1997
This filing is a refile of file #: 256420
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: Marion Harriet Rubinstein
This statement was filed with the County
Clerk of Santa Clara County on: 07/09/2014
Regina Alcomendras, County Clerk-Recorder
File No: 594041
PUB: 07/23/2014 – 08/13/2014
PUBLIC NOTICE
No: 143007
Fictitious Business Name Statement
The following person(s) are doing business
as: HERA 31 E Main St. #204 Los Gatos
CA 95030 Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Alexandra
Marchbank 31 E Main St. #204 Los Gatos
CA 95030
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: Alexandra Marchbank
This statement was filed with the County
Clerk of Santa Clara County on: 7/14/2014
Regina Alcomendras, County Clerk-Recorder
File No: 594182
PUB: 07/23/2014 – 08/13/2014
PUBLIC NOTICE
No: 143008
Fictitious Business Name Statement
The following person(s) are doing business as:
LISTEN AND LEARN 3246 Gavota Ave 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): Danielle
Craven-Morgan 3246 Gavota 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: Danielle Craven-Morgan
This statement was filed with the County
Clerk of Santa Clara County on: 07/09/2014
Regina Alcomendras, County Clerk-Recorder
File No: 594020
PUB: 07/23/2014 – 08/13/2014
PUBLIC NOTICE
No: 143009
Fictitious Business Name Statement
The following person(s) are doing
business as: S&A PIANO SERVICE 1220
Tasman Dr. Spc 92 Sunnyvale CA 94089
Santa Clara County
This business is owned by: married couple
The name and residence address of the
owner(s)/registrant(s) is (are): Shawn
Jackson 1220 Tasman Dr. Spc 92 Sunnyvale
CA 94089; Aimee Jackson 1220 Tasman Dr.
Spc 92 Sunnyvale CA 94089
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: Shawn Jackson
This statement was filed with the County
Clerk of Santa Clara County on: 07/15/2014
Regina Alcomendras, County Clerk-Recorder
File No: 594210
PUB: 07/23/2014 – 08/13/2014
PUBLIC NOTICE
No: 143010
Fictitious Business Name Statement
The following person(s) are doing business as:
SARATOGA WINE AND BEER GARDEN
20490-A Saratoga-Los Gatos Rd. Saratoga
CA 95070 Santa Clara County
This business is owned by: a limited
liability company
The name and residence address of
the owner(s)/registrant(s) is (are): A3L
Venture LLC 3420 Woodside Lane 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: Luan Le
Entity: A3L Venture LLC
Title: Managing Member
Article #: 201418410062
Formed in the state of California
This statement was filed with the County
Clerk of Santa Clara County on: 07/15/2014
Regina Alcomendras, County Clerk-Recorder
File No: 594216
PUB: 07/23/2014 – 08/13/2014
PUBLIC NOTICE
No: 143011
Fictitious Business Name Statement
The following person(s) are doing business
as: U-SAVE SOD DISTRIBUTING 5362
Meridian Ave San Jose, CA 95118 Santa
Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): LuAnn Delong
5362 Meridian Ave San Jose, CA 95118
Registrant/Owner
began
transacting
business under the fictitious business
name(s) listed above on: n/a
This filing is a first filing.
I declare that all information in this statement is
true and correct. (A registrant who declares as
true information which he or she knows to
be false is guilty of a crime).
Signed: LuAnn Delong
This statement was filed with the County
Clerk of Santa Clara County on: 07/15/2014
Regina Alcomendras, County Clerk-Recorder
File No: 594212
PUB: 07/23/2014 – 08/13/2014
PUBLIC NOTICE
No: 143012
Fictitious Business Name Statement
The following person(s) are doing
business as: GKW ARCHITECTS 710 E
McGlincy Lane Suite 109 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): Gordon Wong
2665 Glenbriar Dr. 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: Gordon K. Wong
This statement was filed with the County
Clerk of Santa Clara County on: 07/15/2014
Regina Alcomendras, County Clerk-Recorder
File No: 594211
PUB: 07/23/2014 – 08/13/2014
Campbell Express, August 13, 2014 - page 6
PUBLIC NOTICE
No: 143013
Fictitious Business Name Statement
The following person(s) are doing business as:
READY STEADY POSE 342 Fuller Ave. San
Jose CA 95125 Santa Clara County
This business is owned by: married couple
The name and residence address of
the owner(s)/registrant(s) is (are): Andy
H Chacon 342 Filler Ave San Jose CA
95125; Melissa R. Chacon 342 Fuller Ave
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: Andy H Chacon
This statement was filed with the County
Clerk of Santa Clara County on: 07/03/2014
Regina Alcomendras, County Clerk-Recorder
File No: 593931
PUB: 07/23/2014 – 08/13/2014
PUBLIC NOTICE
No: 143014
Fictitious Business Name Statement
The following person(s) are doing
business as: EMPIRE PRE OWNED 125
E Sunnyoaks Ave Suit III Campbell CA
95008 Santa Clara County
This business is owned by: a corporation
The name and residence address of the
owner(s)/registrant(s) is (are): Empire
Pre Owned Inc. 125 E Sunnyoaks Ave
Suit III Campbell CA 95008
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 6/26/2014
This filing is a refile of file #: 593613
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: Mahsa Manavi
Entity: Empire Pre Owned Inc.
Title: CEO Article #: C3680984
Formed in the state of California
This statement was filed with the County
Clerk of Santa Clara County on: 07/09/2014
Regina Alcomendras, County Clerk-Recorder
File No: 594058
PUB: 07/23/2014 – 08/13/2014
PUBLIC NOTICE
No: 143015
Fictitious Business Name Statement
The following person(s) are doing
business as: O’CONNELL PROPERTY
MANAGEMENT 2150 Monterey Highway
San Jose, Ca. 95112 Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Teresa O’Connell
1331 Hillcrest Dr. San Jose Ca 95120
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: May 15, 2014
This filing is a first filing.
I declare that all information in this statement is
true and correct. (A registrant who declares as
true information which he or she knows to
be false is guilty of a crime).
Signed: Teresa O’Connell
This statement was filed with the County
Clerk of Santa Clara County on: 06/27/2014
Regina Alcomendras, County Clerk-Recorder
File No: 593668
PUB: 07/23/2014 – 08/13/2014
PUBLIC NOTICE
No: 143016
Fictitious Business Name Statement
The following person(s) are doing
business as: SAFINA GLOBAL 809
Cuesta Dr Ste B #150 Mountain View CA
94040 Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Safina,
Altynay 809 Cuesta Dr Ste B #150
Mountain View CA 94040
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 07/15/2014
This filing is a first filing.
I declare that all information in this statement is
true and correct. (A registrant who declares as
true information which he or she knows to
be false is guilty of a crime).
Signed: Safina, Altynay
This statement was filed with the County
Clerk of Santa Clara County on: 07/15/2014
Regina Alcomendras, County Clerk-Recorder
File No: 594237
PUB: 07/23/2014 – 08/13/2014
PUBLIC NOTICE
No: 143017
Fictitious Business Name Statement
The following person(s) are doing business
as: KOMPRISE 21427 Continental Circle
Saratoga CA 95070 Santa Clara County
This business is owned by: a general
partnership
The name and residence address of the
owner(s)/registrant(s) is (are): Kumar
Goswami 21427 Continental Circle,
Saratoga, CA 95070; Michael Peevey, 5325
Beechwood Ln, Los Altos, CA 94024
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 6/6/2014
This filing is a first filing.
I declare that all information in this statement is
true and correct. (A registrant who declares as
true information which he or she knows to
be false is guilty of a crime).
Signed: Kumar K. Goswami
This statement was filed with the County
Clerk of Santa Clara County on: 07/09/2014
Regina Alcomendras, County Clerk-Recorder
File No: 594021
PUB: 07/23/2014 – 08/13/2014
PUBLIC NOTICE
No: 143018
Fictitious Business Name Statement
The following person(s) are doing business
as: PIXEL DEVELOPMENT 1310
Hollenbeck Ave. Suite H 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): Pixel
Grafix Inc. 650 Vaqueros Ave. Suite F
Sunnyvale CA. 94085
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: Siamak Tajik
Entity: Pixel Grafix Inc.
Title: President Article #: 3071175
Formed in the state of California
This statement was filed with the County
Clerk of Santa Clara County on: 07/16/2014
Regina Alcomendras, County Clerk-Recorder
File No: 594303
PUB: 07/23/2014 – 08/13/2014
PUBLIC NOTICE
No: 143212
Fictitious Business Name Statement
The following person(s) are doing
business as: DOLLAR ELECTRIC 541
W. Capitol Expressway, Suite 10-191 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): Krystle
Pham 541 W. Capitol Expressway Suite
10-191, 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: Krystle Pham
This statement was filed with the County
Clerk of Santa Clara County on: 07/23/2014
Regina Alcomendras, County Clerk-Recorder
File No: 594490
PUB: 08/06/2014 – 08/27/2014
PUBLIC NOTICE
No: 143203
Fictitious Business Name Statement
The following person(s) are doing
business as: CLICK FOR SOLUTIONS
2555 Homestead Rd #42 Santa Clara CA
95051 Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Baljodh
Dhillon 2555 Homestead Rd #42 Santa
Clara CA 95051
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: n/a
This filing is a first filing.
I declare that all information in this statement is
true and correct. (A registrant who declares as
true information which he or she knows to
be false is guilty of a crime).
Signed: Baljohd Dhillon
This statement was filed with the County
Clerk of Santa Clara County on: 07/21/2014
Regina Alcomendras, County Clerk-Recorder
File No: 594436
PUB: 08/06/2014 – 08/27/2014
PUBLIC NOTICE
No: 143204
Fictitious Business Name Statement
The following person(s) are doing
business as: FOR HAIR & NAILS 1665
West San Carlos St. San Jose CA 95128
Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Lan Thao
Le Pham 3720 Delmonte Blvd Apt # A2
Marina CA 93933
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 7/28/2014
This filing is a refile of file #: 593558
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: Lan Thao Le Pham
This statement was filed with the County
Clerk of Santa Clara County on: 07/28/2014
Regina Alcomendras, County Clerk-Recorder
File No: 594634
PUB: 08/06/2014 – 08/27/2014
PUBLIC NOTICE
No: 143209
Fictitious Business Name Statement
The following person(s) are doing business
as: GYPSY VINE 1895 Palo Santo 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): Sarah Moody
1895 Palo Santo Dr. Campbell CA 95008
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: n/a
This filing is a first filing.
I declare that all information in this statement is
true and correct. (A registrant who declares as
true information which he or she knows to
be false is guilty of a crime).
Signed: Sarah Moody
This statement was filed with the County
Clerk of Santa Clara County on: 07/24/2014
Regina Alcomendras, County Clerk-Recorder
File No: 594556
PUB: 08/06/2014 – 08/27/2014
PUBLIC NOTICE
No: 143115
Fictitious Business Name Statement
The following person(s) are doing business
as: NEO FUEL 2209 Bascom 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): Alfred Gil
2106 Yosemite Dr. 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: Alfred Gil
This statement was filed with the County
Clerk of Santa Clara County on: 07/25/2014
Regina Alcomendras, County Clerk-Recorder
File No: 594584
PUB: 07/30/2014 – 08/20/2014
PUBLIC NOTICE
No: 143112
Fictitious Business Name Statement
The following person(s) are doing business
as: YOGURTLAND MOUNTAIN VIEW 1035
B El Monte Mountain View CA 94040 Santa
Clara County
This business is owned by: a corporation
The name and residence address of the
owner(s)/registrant(s) is (are): Regency
Lodge Inc. 924 Flying Fish Street Foster
City CA 94404
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: Nathan Ng
Entity: Regency Lodge Inc
Title: President Article #: C1007875
Formed in the state of California
This statement was filed with the County
Clerk of Santa Clara County on: 07/24/2014
Regina Alcomendras, County Clerk-Recorder
File No: 594562
PUB: 07/30/2014 – 08/20/2014
PUBLIC NOTICE
No: 143327
Fictitious Business Name Statement
The following person(s) are doing
business as: PERFORMAX TRAINING
CENTER 2315 Canoas Garden Ave San
Jose CA 95125 Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Rommell
Corpuz 3833 Brommer St Santa Cruz CA
95062
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 07-23-02
This filing is a refile of file #: 413086
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: Rommeu Corpuz
This statement was filed with the County
Clerk of Santa Clara County on: 07/30/2014
Regina Alcomendras, County Clerk-Recorder
File No: 594771
PUB: 08/13/2014 –09/03/2014
PUBLIC NOTICE
No: 143205
Fictitious Business Name Statement
The following person(s) are doing
business as: CLOUD TRANSPORT 3057
Williams Road 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): Terence
Canete 3057 Williams Road San Jose
CA 95128
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 7/25/2014
This filing is a first filing.
I declare that all information in this statement is
true and correct. (A registrant who declares as
true information which he or she knows to
be false is guilty of a crime).
Signed: Terence Canete
This statement was filed with the County
Clerk of Santa Clara County on: 07/25/2014
Regina Alcomendras, County Clerk-Recorder
File No: 594618
PUB: 08/06/2014 – 08/27/2014
PUBLIC NOTICE
No: 143206
Fictitious Business Name Statement
The following person(s) are doing business
as: ILG GLOBAL INSURANCE AGENCY
530 Lawrence Expy, #386 Sunnyvale CA
94085 Santa Clara County
This business is owned by: a corporation
The name and residence address of
the owner(s)/registrant(s) is (are): ILG
General Insurance Group Inc. 530
Lawrence Expy, #38 Sunnyvale CA 95085
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 7/28/2014
This filing is a first filing.
I declare that all information in this statement is
true and correct. (A registrant who declares as
true information which he or she knows to
be false is guilty of a crime).
Signed: Vincent Chow
Entity: ILG General Insurance Group Inc.
Title: CEO Article #: 3663077
Formed in the state of California
This statement was filed with the County
Clerk of Santa Clara County on: 07/28/2014
Regina Alcomendras, County Clerk-Recorder
File No: 594666
PUB: 08/06/2014 – 08/27/2014
PUBLIC NOTICE
No: 143210
Fictitious Business Name Statement
The following person(s) are doing
business as: OAKMONT HAULERS
19890 Oakmont Drive Los Gatos CA
95033 Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): David R
Freund 19890 Oakmont Drive Los Gatos
CA 95033
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: n/a
This filing is a first filing.
I declare that all information in this statement is
true and correct. (A registrant who declares as
true information which he or she knows to
be false is guilty of a crime).
Signed: David R Freund
This statement was filed with the County
Clerk of Santa Clara County on: 07/28/2014
Regina Alcomendras, County Clerk-Recorder
File No: 594637
PUB: 08/06/2014 – 08/27/2014
PUBLIC NOTICE
No: 143116
Fictitious Business Name Statement
The following person(s) are doing business
as: BEYOND CIRCUMSTANCES 1177
McBain Avenue, Campbell, CA 95008 Santa
Clara County
This business is owned by: a corporation
The name and residence address of the
owner(s)/registrant(s) is (are): Beyond
Circumstances, Inc. 1177 McBain Ave
Campbell CA 95008
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 6-24-14
This filing is a first filing.
I declare that all information in this statement is
true and correct. (A registrant who declares as
true information which he or she knows to
be false is guilty of a crime).
Signed: Shawn Saulsbury
Entity: Beyond Circumstances
Title: CEO / President
Article #: 47-1278437
Formed in the state of California
This statement was filed with the County
Clerk of Santa Clara County on: 07/25/2014
Regina Alcomendras, County Clerk-Recorder
File No: 594583
PUB: 07/30/2014 – 08/20/2014
PUBLIC NOTICE
No: 143113
Fictitious Business Name Statement
The following person(s) are doing
business as: CLUB PRECISION REPAIR
1331 Shawn Drive #2 San Jose CA 95118
Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Kenneth L.
Walker 1331 Shawn Drive #2 San Jose
CA 95118
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 07-01-14
This filing is a first filing.
I declare that all information in this statement is
true and correct. (A registrant who declares as
true information which he or she knows to
be false is guilty of a crime).
Signed: Kenneth L Walker
This statement was filed with the County
Clerk of Santa Clara County on: 07/25/2014
Regina Alcomendras, County Clerk-Recorder
File No: 594586
PUB: 07/30/2014 – 08/20/2014
PUBLIC NOTICE No: 143328
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): PALI PREMIER
PROPERTIES 6350 Bollinger Road San
Jose CA 95129
Filed in Santa Clara County on: 05/05/2014
Under File No: 591515
Registrant’s Name(s): Pali Premier
Properties, Inc. 6350 Bollinger Road San
Jose CA 95129
This business was conducted by: a
corporation
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: Lucy Liu
This statement was filed with the County
Clerk of Santa Clara County on: 08/04/2014
Regina Alcomendras, County Clerk-Recorder
File No: 594939
PUB: 08/13/2014-09/03/2014
PUBLIC NOTICE
No: 143207
Fictitious Business Name Statement
The following person(s) are doing business
as: BETTY BOLAH-ROUL DECORATING
DEN INTERIORS 1638 Wyndham Drive
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): Betty
Bolah-Roul 1638 Wyndham Dr. San Jose
CA 95124
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 7/28/2014
This filing is a first filing.
I declare that all information in this statement is
true and correct. (A registrant who declares as
true information which he or she knows to
be false is guilty of a crime).
Signed: Betty Bolah-Roul
This statement was filed with the County
Clerk of Santa Clara County on: 07/28/2014
Regina Alcomendras, County Clerk-Recorder
File No: 594632
PUB: 08/06/2014 – 08/27/2014
PUBLIC NOTICE
No: 143208
Fictitious Business Name Statement
The following person(s) are doing business
as: RHINO SHIELD 1002 Rawlings Dr San
Jose CA 95136 Santa Clara County
This business is owned by: a corporation
The name and residence address of the
owner(s)/registrant(s) is (are): Rhino
Ceramic Coating Inc 1002 Rawlings 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: Jeff Olson
Entity: Rhino Ceramic Coating Inc
Title: Officer
Article #: C2628052
Formed in the state of California
This statement was filed with the County
Clerk of Santa Clara County on: 07/29/2014
Regina Alcomendras, County Clerk-Recorder
File No: 594735
PUB: 08/06/2014 – 08/27/2014
PUBLIC NOTICE
No: 143211
Fictitious Business Name Statement
The following person(s) are doing business as:
THE GOOD WEED APPAREL COMPANY
2265 S. San Tomas Aquino Rd 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): Raymond
D. P. Quadros 2265 S. San Tomas Aquino
Rd Campbell CA 95008
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 20 July 14
This filing is a first filing.
I declare that all information in this statement is
true and correct. (A registrant who declares as
true information which he or she knows to
be false is guilty of a crime).
Signed: Raymond D. P. Quadros
This statement was filed with the County
Clerk of Santa Clara County on: 07/30/2014
Regina Alcomendras, County Clerk-Recorder
File No: 594760
PUB: 08/06/2014 – 08/27/2014
PUBLIC NOTICE
No: 143117
Fictitious Business Name Statement
The following person(s) are doing business
as: BETTENCOURT HEALTH AND
SAFETY SOLUTIONS 908 El Rio Dr. San
Jose CA 95125 Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): William Z.
Bettencourt 908 El Rio Dr 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: William Zachary Bettencourt
This statement was filed with the County
Clerk of Santa Clara County on: 07/24/2014
Regina Alcomendras, County Clerk-Recorder
File No: 594538
PUB: 07/30/2014 – 08/20/2014
PUBLIC NOTICE
No: 143114
Fictitious Business Name Statement
The following person(s) are doing business as:
HARMONY MAKERS 241 Barbara Drive Los
Gatos CA 95032 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): Harmony
Makers, LLC 241 Barbara Drive Los
Gatos CA 95032
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 2/7/2004
This filing is a refile of file # 593424
I declare that all information in this statement is
true and correct. (A registrant who declares as
true information which he or she knows to
be false is guilty of a crime).
Signed: Irene V. Saxe
Entity: Harmony Makers LLC
Title: CEO Article #: 201326710163
Formed in the state of California
This statement was filed with the County
Clerk of Santa Clara County on: 07/25/2014
Regina Alcomendras, County Clerk-Recorder
File No: 594582
PUB: 07/30/2014 – 08/20/2014
Local/Public Notice
T.S. No. 14-1244-11 Loan No.
165374256 NOTE: THERE IS A
SUMMARY OF THE INFORMATION
IN THIS DOCUMENT ATTACHED 注:
本文件包含一个信息摘要 참고사항: 본
첨부 문서에 정보 요약서가 있습니다
NOTA: SE ADJUNTA UN RESUMEN
DE LA INFORMACIÓN DE ESTE
DOCUMENTO TALA: MAYROONG
BUOD
NG
IMPORMASYON
SA
DOKUMENTONG
ITO
NA
NAKALAKIP LƯU Ý: KÈM THEO ĐÂY
LÀ BẢN TRÌNH BÀY TÓM LƯỢC VỀ
THÔNG TIN TRONG TÀI LIỆU NÀY
PLEASE NOTE THAT PURSUANT
TO CIVIL CODE § 2923.3(d)(1) THE
ABOVE STATEMENT IS REQUIRED
TO APPEAR ON THIS DOCUMENT
BUT PURSUANT TO CIVIL CODE
§
2923.3(a)
THE
SUMMARY
OF
INFORMATION
IS
NOT
REQUIRED TO BE RECORDED OR
PUBLISHED AND THE SUMMARY
OF INFORMATION NEED ONLY BE
MAILED TO THE MORTGAGOR OR
TRUSTOR NOTICE OF TRUSTEE’S
SALE YOU ARE IN DEFAULT UNDER
A DEED OF TRUST DATED 5/1/2007.
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. Trustor: JOHN YAP, AND
IRENE LOKE, HUSBAND AND WIFE
AS COMMUNITY PROPERTY Duly
Appointed Trustee: The Wolf Firm, A
Law Corporation Recorded 5/17/2007
as Instrument No. 19433713 of Official
Records in the office of the Recorder
of Santa Clara County, California,
Street Address or other common
designation of real property: 1006
LOVELL AVENUE CAMPBELL, CA
95008 A.P.N.: 40607019 Date of
Sale: 9/3/2014 at 9:00 AM Place of
Sale: At the Auction.com room, Santa
Clara Convention Center, 5001 Great
America Parkway, Santa Clara, CA
95054 Amount of unpaid balance and
other charges: $785,314.18, estimated
The undersigned Trustee disclaims
any liability for any incorrectness of
the street address or other common
designation, if any, shown above. If
no street address or other common
designation is shown, directions to
the location of the property may be
obtained by sending a written request
to the beneficiary within 10 days of the
date of first publication of this Notice
of Sale. NOTICE TO POTENTIAL
BIDDERS: If you are considering
bidding on this property lien, you
should understand that there are
risks involved in bidding at a trustee
auction. You will be bidding on a lien,
not on the property itself. Placing the
highest bid at a trustee auction does
not automatically entitle you to free
and clear ownership of the property.
You should also be aware that the lien
being auctioned off may be a junior
lien. If you are the highest bidder at the
auction, you are or may be responsible
for paying off all liens senior to the
lien being auctioned off, before you
can receive clear title to the property.
You are encouraged to investigate
the existence, priority, and size of
outstanding liens that may exist on
this property by contacting the county
recorder’s office or a title insurance
company, either of which may charge
you a fee for this information. If you
consult either of these resources, you
should be aware that the same lender
may hold more than one mortgage or
deed of trust on the property. NOTICE
TO PROPERTY OWNER: The sale
date shown on this notice of sale may
be postponed one or more times by
the mortgagee, beneficiary, trustee,
or a court, pursuant to Section 2924g
of the California Civil Code. The
law requires that information about
trustee sale postponements be made
available to you and to the public, as
a courtesy to those not present at the
sale. If you wish to learn whether your
sale date has been postponed, and,
if applicable, the rescheduled time
and date for the sale of this property,
you may call (800) 280-2832 or visit
this Internet Web site www.auction.
com, using the file number assigned
to this case 14-1244-11. Information
about postponements that are very
short in duration or that occur close
in time to the scheduled sale may
not immediately be reflected in the
telephone information or on the
Internet Web site. The best way to
verify
postponement
information
is to attend the scheduled sale.
Date: 7/24/2014 The Wolf Firm, A
Law Corporation 2955 Main Street,
2nd Floor Irvine, California 92614
Foreclosure
Department
(949)
720-9200 Sale Information Only:
(800) 280-2832 Auction.com Frank
Escalera, Team Lead NPP0233987 To:
CAMPBELL EXPRESS 08/06/2014,
08/13/2014, 08/20/2014 CE 14150
PUBLIC NOTICE
No: 143213
Fictitious Business Name Statement
The following person(s) are doing business
as: WISEINHR 220 Wright Ave Morgan
Hill CA 95037 Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Brenda
Glimpse 220 Wright Ave. 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: Brenda Glimpse
This statement was filed with the County
Clerk of Santa Clara County on: 7/29/2014
Regina Alcomendras, County Clerk-Recorder
File No: 594711
PUB: 08/06/2014 – 08/27/2014
APN: 305-43-004 TS No: CA05001110-10-10ST TO No: 8393691 NOTICE OF TRUSTEE’S
SALE YOU ARE IN DEFAULT UNDER A DEED OF
TRUST DATED March 21, 2002. 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 August
25, 2014 at 10:00 AM, at the gated North Market
Street entrance, Superior Courthouse, 190 N.
Market St., San Jose, CA 95113, MTC Financial
Inc. dba Trustee Corps, as the duly Appointed
Trustee, under and pursuant to the power of sale
contained in that certain Deed of Trust recorded
on March 28, 2002, as Instrument No. 16183813,
of official records in the Office of the Recorder
of Santa Clara County, California, executed by
MARK HOLLERAN, AN UNMARRIED MAN, as
Trustor(s), in favor of MORTGAGE ELECTRONIC
REGISTRATION SYSTEMS, INC. as nominee for
AEGIS MORTGAGE CORPORATION DBA NEW
AMERICA FINANCIAL as Beneficiary, WILL SELL
AT PUBLIC AUCTION TO THE HIGHEST BIDDER,
in lawful money of the United States, all payable at
the time of sale, that certain property situated in
said County, California describing the land therein
as: AS MORE FULLY DESCRIBED IN SAID DEED
OF TRUST The property heretofore described is
being sold “as is”. The street address and other
common designation, if any, of the real property
described above is purported to be: 515 WEST
RINCON AVENUE, CAMPBELL, CA 95008 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 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 thereon, as provided in said Note(s),
advances if any, under the terms of the Deed of
Trust, estimated 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 obligations secured by the property to be
sold and reasonable estimated costs, expenses
and advances at the time of the initial publication
of this Notice of Trustee’s Sale is estimated to be
$203,104.32 (Estimated). However, prepayment
premiums, accrued interest and advances will
increase this figure prior to sale. Beneficiary’s bid
at said sale may include all or part of said amount.
In addition to cash, the Trustee will accept a
cashier’s check drawn on a state or national bank,
a check drawn by a state or federal credit union or a
check drawn by a state or federal savings and loan
association, savings association or savings bank
specified in Section 5102 of the California Financial
Code and authorized to do business in California,
or other such funds as may be acceptable to the
Trustee. In the event tender other than cash is
accepted, the Trustee may withhold the issuance
of the Trustee’s Deed Upon Sale until funds
become available to the payee or endorsee as
a matter of right. The property offered for sale
excludes all funds held on account by the property
receiver, if applicable. 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. Notice to
Potential Bidders If you are considering bidding
on this property lien, you should understand that
there are risks involved in bidding at a Trustee
auction. You will be bidding on a lien, not on the
property itself. Placing the highest bid at a Trustee
auction does not automatically entitle you to free
and clear ownership of the property. You should
also be aware that the lien being auctioned off may
be a junior lien. If you are the highest bidder at the
auction, you are or may be responsible for paying
off all liens senior to the lien being auctioned off,
before you can receive clear title to the property.
You are encouraged to investigate the existence,
priority, and size of outstanding liens that may exist
on this property by contacting the county recorder’s
office or a title insurance company, either of which
may charge you a fee for this information. If you
consult either of these resources, you should
be aware that the same Lender may hold more
than one mortgage or Deed of Trust on the
property. Notice to Property Owner The sale date
shown on this Notice of Sale may be postponed
one or more times by the Mortgagee, Beneficiary,
Trustee, or a court, pursuant to Section 2924g of
the California Civil Code. The law requires that
information about Trustee Sale postponements
be made available to you and to the public, as a
courtesy to those not present at the sale. If you
wish to learn whether your sale date has been
postponed, and, if applicable, the rescheduled
time and date for the sale of this property, you
may call Priority Posting and Publishing at 714573-1965 for information regarding the Trustee’s
Sale or visit the Internet Web site address listed
below for information regarding the sale of this
property, using the file number assigned to this
case, CA05001110-10-10-ST. Information about
postponements that are very short in duration
or that occur close in time to the scheduled sale
may not immediately be reflected in the telephone
information or on the Internet Web site. The
best way to verify postponement information
is to attend the scheduled sale. Date: July 22,
2014 MTC Financial Inc. dba Trustee Corps TS No.
CA05001110-10-10-ST 17100 Gillette Ave Irvine,
CA 92614 949-252-8300 Joseph Barragan,
Authorized Signatory SALE INFORMATION CAN
BE OBTAINED ON LINE AT www.priorityposting.
com FOR AUTOMATED SALES INFORMATION
PLEASE CALL: Priority Posting and Publishing
AT 714-573-1965 MTC Financial Inc. dba
Trustee Corps MAY BE ACTING AS A DEBT
COLLECTOR ATTEMPTING TO COLLECT A
DEBT. ANY INFORMATION OBTAINED MAY BE
USED FOR THAT PURPOSE. P1105025 7/30, 8/6,
08/13/2014 Ce 14146
PUBLIC NOTICE
No: 143214
Fictitious Business Name Statement
The following person(s) are doing
business as: S&B PROPERTIES, L.P.
17705 Hale Ave. Ste#H-6 Morgan Hill CA
95037 Santa Clara County
This business is owned by: a limited
partnership
The name and residence address of
the owner(s)/registrant(s) is (are): Tracy
Halmos 17391 E. Vineland Ave Los Gatos
CA 95030; Pomphilo Contestable 17391 E.
Vineland Ave Los Gatos CA 95030
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: Tracy Halmos
Entity: S&B Properties LP
Title: President Article #: 201305100009
Formed in the state of California
This statement was filed with the County
Clerk of Santa Clara County on: 8/01/2014
Regina Alcomendras, County Clerk-Recorder
File No: 594853
PUB: 08/06/2014 – 08/27/2014
PUBLIC NOTICE
No: 143215
Fictitious Business Name Statement
The following person(s) are doing
business as: CONCEPT: CREATIVE
21558 Flintshire Street Cupertino CA
95014 Santa Clara County
This business is owned by: a general
partnership
The name and residence address of the
owner(s)/registrant(s) is (are): Nancy S.
Jenks 21558 Flintshire Street Cupertino
CA 95014; Grant M. Jenks 1150 Alice
Drive Santa Clara CA 95050
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 08/13/2002
This filing is a refile of previous file # 565491.
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 S. Jenks
This statement was filed with the County
Clerk of Santa Clara County on: 7/29/2014
Regina Alcomendras, County Clerk-Recorder
File No: 594702
PUB: 08/06/2014 – 08/27/2014
Campbell Express, August 13, 2014 - page 7
PUBLIC NOTICE
No: 143216
Fictitious Business Name Statement
The following person(s) are doing business
as: SENERGIX 871 Apricot Avenue
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): Corina Simona
Mitu 871 Apricot Ave Campbell CA 95008
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 08/01/2014
This filing is a first filing.
I declare that all information in this statement is
true and correct. (A registrant who declares as
true information which he or she knows to
be false is guilty of a crime).
Signed: Corina S. Mitu
This statement was filed with the County
Clerk of Santa Clara County on: 08/01/2014
Regina Alcomendras, County Clerk-Recorder
File No: 594876
PUB: 08/06/2014 – 08/27/2014
PUBLIC NOTICE
No: 143217
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): (1) KUO’S
ENTERPRISES INC. (2) POPEYES
CHICKEN 1671 N. Capitol Ave #A San
Jose CA 95132
Filed in Santa Clara County on: 12/21/2012
Under File No: 573080
Registrant’s Name(s): Po Ching Kuo 4674
Batten Way San Jose CA 95135
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: Po Ching Kuo
This statement was filed with the County
Clerk of Santa Clara County on: 07/37/2014
Regina Alcomendras, County Clerk-Recorder
File No: 594825
PUB: 08/06/2014 - 08/27/2014
PUBLIC NOTICE
No: 143019
Fictitious Business Name Statement
The following person(s) are doing
business as: PIXEL GRAFIX 650
Vaqueros Ave Suite F Sunnyvale CA
94085 Santa Clara County
This business is owned by: a corporation
The name and residence address of
the owner(s)/registrant(s) is (are): Pixel
Grafix Inc. 650 Vaqueros Ave. Suite F
Sunnyvale CA 94085
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 1998
This filing is a refile of file # 512552
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: Siamak Tajik
Entity: Pixel Grafix Inc.
Title: President Article #: 3071175
Formed in the state of California
This statement was filed with the County
Clerk of Santa Clara County on: 07/07/2014
Regina Alcomendras, County Clerk-Recorder
File No: 593971
PUB: 07/23/2014 – 08/13/2014
PUBLIC NOTICE
No: 143020
Fictitious Business Name Statement
The following person(s) are doing
business as: PERFECT HARMONY
PROPERTIES 1784 Creek Drive San
Jose CA 95125 Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Nick Lymberis
1784 Creek Dr. San Jose CA 95125
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 8/21/2009
This filing is a refile of previous file # 592125.
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 Lymberis
This statement was filed with the County
Clerk of Santa Clara County on: 7/16/2014
Regina Alcomendras, County Clerk-Recorder
File No: 594301
PUB: 07/23/2014 – 08/13/2014
PUBLIC NOTICE
No: 143021
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): SPIFFY PUPS W7061 County
Road JJ, Hortonville, WI 54944
Filed in Santa Clara County on: 02/25/2013
Under File No: 575312
Registrant’s
Name(s):
Chelsey
Schweitzer W7061 County Road JJ,
Hortonville, WI 54944
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: Chelsey Schweitzer
This statement was filed with the County
Clerk of Santa Clara County on: 7/09/2014
Regina Alcomendras, County Clerk-Recorder
File No: 594024
PUB: 07/23/2014 – 08/13/2014
PUBLIC NOTICE
No: 143023
Fictitious Business Name Statement
The following person(s) are doing
business as: #BROWLICIOUS 1550 S
Winchester Blvd Suite 111 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): Farrah
Rutherford 4001 Nicolet Ave. Apt 10
Fremont Ca 94536
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: Farrah Rutherford
This statement was filed with the County
Clerk of Santa Clara County on: 07/17/2014
Regina Alcomendras, County Clerk-Recorder
File No: 594321
PUB: 07/23/2014 – 08/13/2014
PUBLIC NOTICE
No: 143024
Fictitious Business Name Statement
The following person(s) are doing
business as: ESPI TILE AND STONE
1055 North Capitol Ave #36 San Jose CA
95133 Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Sergio
Pacheco 1055 N. Capitol Ave #36 San
Jose CA 95133
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 11/06/2013
This filing is a refile of file #: 584627
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: Sergio Pacheco
This statement was filed with the County
Clerk of Santa Clara County on: 07/18/2014
Regina Alcomendras, County Clerk-Recorder
File No: 594345
PUB: 07/23/2014 – 08/13/2014
PUBLIC NOTICE
No: 143025
Fictitious Business Name Statement
The following person(s) are doing business
as: (1) WILLIAM RANELLS & FLOY
RANELLS (2) FRED ASTAIRE DANCE
STUDIO 1258 S. Bascom Ave. San Jose
Cal. 95128 Santa Clara County
This business is owned by: married couple
The name and residence address of the
owner(s)/registrant(s) is (are): William
Ranells 861 Hummingbird Drive San Jose
Cal. 95125; Floy Ranells 861 Hummingbird
Drive San Jose Cal. 95125
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 7/11/14
This filing is a first filing.
I declare that all information in this statement is
true and correct. (A registrant who declares as
true information which he or she knows to
be false is guilty of a crime).
Signed: William Ranells
This statement was filed with the County
Clerk of Santa Clara County on: 07/11/2014
Regina Alcomendras, County Clerk-Recorder
File No: 594159
PUB: 07/23/2014 – 08/13/2014
PUBLIC NOTICE
No: 143025
Fictitious Business Name Statement
The following person(s) are doing
business as: HONG KONG GARDEN
RESTAURANT 5665 Snell Ave 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): Yang Yu
784 Ponderosa Sunnyvale CA 94086
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 07/14/14
This filing is a first filing.
I declare that all information in this statement is
true and correct. (A registrant who declares as
true information which he or she knows to
be false is guilty of a crime).
Signed: Yang Yu
This statement was filed with the County
Clerk of Santa Clara County on: 07/14/2014
Regina Alcomendras, County Clerk-Recorder
File No: 594165
PUB: 07/23/2014 – 08/13/2014
PUBLIC NOTICE
No: 143026
Fictitious Business Name Statement
The following person(s) are doing business
as: TASTE OF CHINA 1659 Branham Lane
#1 San Jose CA 95118 Santa Clara County
This business is owned by: married couple
The name and residence address of the
owner(s)/registrant(s) is (are): Chai Sin Kiong
1165 Starling Dr Can Jose CA 95120; Chai
Chu H 1165 Starling Dr San Jose CA 95120
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 12/04/1991
This filing is a refile of file #: 236941
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: Chai Huei-Li
This statement was filed with the County
Clerk of Santa Clara County on: 07/16/2014
Regina Alcomendras, County Clerk-Recorder
File No: 594273
PUB: 07/23/2014 – 08/13/2014
PUBLIC NOTICE
No: 143027
Fictitious Business Name Statement
The following person(s) are doing business
as: MAISON DE JEAN PE 4331 Vanderbilt
Dr 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): Jeannette
Perez 4331 Vanderbilt Dr 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: Jeannette Perez
This statement was filed with the County
Clerk of Santa Clara County on: 06/23/2014
Regina Alcomendras, County Clerk-Recorder
File No: 593490
PUB: 07/23/2014 – 08/13/2014
PUBLIC NOTICE
No: 143022
Fictitious Business Name Statement
The following person(s) are doing business as:
SUNROOMS N MORE 1043 Locust ST San
Jose CA 95110 Santa Clara County
This business is owned by: a corporation
The name and residence address
of the owner(s)/registrant(s) is (are):
GlennGarry Construction 1043 Locust St
San Jose CA 95110
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 09/25/2008
This filing is a refile of file #: 590959
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: Warren Baker
Entity: GlennGarry Construction
Title: President Article #: 3081899
Formed in the state of California
This statement was filed with the County
Clerk of Santa Clara County on: 07/02/2014
Regina Alcomendras, County Clerk-Recorder
File No: 593835
PUB: 07/23/2014 – 08/13/2014
PUBLIC NOTICE
No: 143201
Fictitious Business Name Statement
The following person(s) are doing
business as: PEDEGO ADVENTURES
1220-478 Tasman Drive Sunnyvale Ca
94089 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): Walter
S. Grycko 1220-478 Tasman Drive
Sunnyvale Ca 94089
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: Walter S Grycko
Entity: Mobile E Bikes LLC
Title: Manager Article #: 201416710269
Formed in the state of California
This statement was filed with the County
Clerk of Santa Clara County on: 07/28/2014
Regina Alcomendras, County Clerk-Recorder
File No: 594645
PUB: 08/06/2014 – 08/27/2014
PUBLIC NOTICE
No: 143202
Fictitious Business Name Statement
The following person(s) are doing
business as: (1) DAO MEDIUM (2) DAO
ADVENTURE 530 Cherry Blossom Ln.
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): Steve Hahn 530
Cherry Blossom Ln. Campbell CA 95008
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: n/a
This filing is a refile of file #: 532294
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 Hahn
This statement was filed with the County
Clerk of Santa Clara County on: 07/24/2014
Regina Alcomendras, County Clerk-Recorder
File No: 594573
PUB: 08/06/2014 – 08/27/2014
PUBLIC NOTICE
NO. 14145
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. 114CV268147
TO ALL INTERESTED PERSONS:
1. Petitioner(s) MARIA E. SESMA SALAS filed a petition with this court for
a decree changing name(s) as follows:
a. Present Name: MARY JEAN LUGO aka MARIA JEAN SESMA aka
MARIA E SESMA SALAS aka JEAN VENNESS SESMA to Proposed
Name: MARY JEAN SESMA
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: 11/25/14 at 8:45 a.m., in Room Probate, located at
191 No. First Street, San Jose, CA 95113.
3. A copy of this Order to Show Cause shall be published at least once
each week for four successive weeks prior to the date set for hearing on
the petition in the following newspaper of general circulation, printed in
this county: Campbell Express
Dated: JUL 18 2014
Aaron Persky
Judge of the Superior Court
Publish: July 23, 30, August 6, 13, 2014
PUBLIC NOTICE
NO. 14144
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. 114CV267907
TO ALL INTERESTED PERSONS:
1. Petitioner(s) RASHADA LYNN THOMAS MELENDEZ filed a petition
with this court for a decree changing name(s) as follows:
a. Present Name: RASHADA LYNN TOMAS-MELENDEZ to Proposed
Name: RASHADA LYNN THOMAS MELENDEZ 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 11/18/14 at 8:45 a.m., in Room Probate, located at 191
No. First Street, San Jose, CA 95113.
3. A copy of this Order to Show Cause shall be published at least once
each week for four successive weeks prior to the date set for hearing on
the petition in the following newspaper of general circulation, printed in
this county: Campbell Express
Dated: 7/14/14
Aaron Persky
Judge of the Superior Court
Publish: July 23, 30, August 6, 13 14
PUBLIC NOTICE
NO. 14143
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. 114CV267824
TO ALL INTERESTED PERSONS:
1. Petitioner(s) JUNG LEE and YOUNG B PARK on behalf of TAE WON
KANG, a minor filed a petition with this court for a decree changing
name(s) as follows:
a. Present Name: TAE WON KANG to Proposed Name: TAE WON JOHN
PARK
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 Nov 18 2014 at 8:45 a.m., in Room Probate, located at
191 No. First Street, San Jose, CA 95113.
3. A copy of this Order to Show Cause shall be published at least once
each week for four successive weeks prior to the date set for hearing on
the petition in the following newspaper of general circulation, printed in
this county: Campbell Express
Dated: July 11 2014
Aaron Persky
Judge of the Superior Court
Publish: July 23, 30 August 6, 13, 2014
PUBLIC NOTICE
NO. 14152
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. 114CV268529
TO ALL INTERESTED PERSONS:
1. Petitioner(s) MELISSA ROSE QUAN filed a petition with this court for a
decree changing name(s) as follows:
a. Present Name: MELISSA ROSE QUAN to Proposed Name: MELISSA
ROSE QUAN JARDINE
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: 12/9/14 at 8:45 a.m., in Room Probate, located at 191
No. First Street, San Jose, CA 95113.
3. A copy of this Order to Show Cause shall be published at least once
each week for four successive weeks prior to the date set for hearing on
the petition in the following newspaper of general circulation, printed in
this county: Campbell Express
Dated: 7/28/14
Aaron Persky
Judge of the Superior Court
Publish: August 6, 13, 20, 27 2014
Public Notice
Mike Wasserman, District 1, President
BOARD OF SUPERVISORS
Dave Cortese, District 3, Vice
President
Cindy Chavez, District 2
Ken Yeager, District 4
Campbell Express, August 13, 2014 - page 8
Jeffrey V. Smith
County Executive
Orry P. Korb
S. Joseph Simitian, District 5
County Counsel
Lynn Regadanz
Clerk of the Board
Tel. (408) 299-5001
SUMMARY OF PROCEEDINGS
August 5, 2014 9:00 AM
Regular Meeting
BOARD OF SUPERVISORS' CHAMBERS
County Government Center – 70 West Hedding Street, 1st floor, San Jose, CA
Fax (408) 938-4525
8272
SANTA CLARA COUNTY BOARD OF SUPERVISORS
SPECIAL DISTRICTS
THE FIRE DISTRICTS
FINANCING AUTHORITY
PUBLIC AUTHORITY OF SANTA CLARA COUNTY
VECTOR CONTROL DISTRICT
SANITATION DISTRICT NO. 2-3
COUNTY LIGHTING SERVICE AREA
Opening
TDD (408) 993-
1. Roll Call.
President Wasserman called the meeting to order at 9:02 a.m.
Attendee Name
Title
Status
Arrived
Mike Wasserman
President
Present
Cindy Chavez
Supervisor
Present
Dave Cortese
Vice President
Present
Ken Yeager
Supervisor
Present
S. Joseph Simitian
Supervisor
Present
9:10 AM
2. Pledge of Allegiance.
The Pledge of Allegiance was recited.
3. Invocation by Vivian Huynh, sophmore student at Milpitas High School, and the Venerable Thich Phap Chon
of the Lien Quan Buddhist Cultural Center, in San Jose. (ID# 72880)
The invocation was received.
Public Issues
4. Public Comment.
Twelve individuals expressed concerns relating to pesticide fogging for West Nile virus prevention. One individual expressed
appreciation for the 2014 Santa Clara County Fair.
5. Approve consent calendar and changes to the Board of Supervisors' Agenda.
Item Nos. 16, 18, 20, 21, 22, 27, 28, and 31 were added to the consent calendar. Item No. 23 was held to date uncertain, and
Item Nos. 15 and 29 were held to August 26, 2014. Item No. 73 was removed from the consent calendar for discussion.
5 RESULT: Approved as Amended
Ceremonial Presentations
6. Resolutions, Commendations, and Memorials. (See Item No. 84)
The following Resolutions were presented.
a.
Present Resolution proclaiming August 2014 as "Breastfeeding Awareness Month" in Santa Clara
County. (Chavez)
b.
Present Resolution proclaiming August 18-22, 2014 as "San Jose Job Corps Week" in Santa Clara
County. (Chavez)
c.
Present Resolution proclaiming August 10-16, 2014 as "National Health Center Week" in Santa
Clara County. (President)
7. Present Certificates of Appreciation to Employee Excellence Award Honorees for August 2014. (See Item No.
85)
Jeffrey V. Smith, County Executive, Office of the County Executive, presented the certificates and awards.
a.
Linda Arbaugh, Community Librarian, County Library
b.
Esther Duarte, Clerk-Recorder Office Specialist III, Finance Agency
c.
April Pereda, Lead Legal Secretary II, Office of the District Attorney
d.
Jayson Tat, Records Specialist, Office of the Sheriff
e.
Jim Jarrett, Sergeant, Office of the Sheriff
f.
Maricela Andrade, Senior Group Counselor, Probation Department
g.
Eilona Betkolia, Eligibility Work Supervisor, Social Services Agency
h.
Don Casillas, Administrative Services Manager II, Santa Clara Valley Health and Hospital System
i.
Nubia Medina, MD, Family Practice Physician, Santa Clara Valley Health and Hospital System
Time Certain - To Be Heard No Earlier Than 9:30 a.m.
8. Consider recommendations relating to medical marijuana dispensaries in unincorporated Santa Clara
County. (Office of the County Executive) (ID# 72719)
Possible action:
a.
Accept report.
b.
Direct Administration to monitor the City of San Jose implementation of new regulations and the
possible enactment of Senate Bill 1262 over the next two years; and, if the number of licensed dispensaries falls to fewer than
ten in San Jose, report to the Board through the Public Safety and Justice Committee to discuss access implications and
options.
Ten individuals addressed the Board.
8 RESULT: Accepted
9. Public Hearing - Moratorium on Medical Marijuana Dispensaries
a.
Public Hearing to consider Uncodified Interim Ordinance relating to extension of a temporary
moratorium on the establishment of any medicinal marijuana dispensary within the unincorporated area of Santa Clara County
and declaring the urgency thereof. (ID# 72775)
i.
Open public hearing and receive testimony.
ii.
Close public hearing.
President Wasserman opened the public hearing. Nine individuals gave testimony. President Wasserman closed the public
hearing.
9.a RESULT: Hearing Closed
b.
Adopt Uncodified Interim Ordinance No. NS-300.879 relating to extending a temporary moratorium
on the establishment of medicinal marijuana dispensaries in
the unincorporated area of Santa Clara County and declaring the urgency thereof. (Urgency, Unanimous vote to waive
reading, 4/5 Roll Call Vote to adopt) (ID# 72906)
9.b RESULT:
ADOPTED (FINAL) [UNANIMOUS]
MOVER:
Cindy Chavez, Supervisor
SECONDER:
Dave Cortese, Vice President
AYES:
Wasserman, Chavez, Cortese, Yeager, Simitian
10. Public Hearing - Medical Marijuana Zoning Ordinance
a.
Public Hearing to consider adoption of Ordinance No. NS-1200.347 amending Appendix I, Zoning, of
the Santa Clara County Ordinance Code, amending sections 2.10 and 2.40-1 relating to medicinal marijuana dispensaries. (ID#
72852)
i.
Open public hearing and receive testimony.
ii.
Close public hearing.
President Wasserman opened the public hearing. Six individuals gave testimony. President Wasserman closed the public
hearing.
10.a RESULT: Hearing Closed
b.
Adopt Ordinance No. NS-1200.347 amending Appendix I, Zoning, of the Santa Clara County
Ordinance Code amending Sections 2.10 and 2.40-1 to eliminate Medicinal Marijuana Dispensaries as a non-residential use
classification and eliminate Medicinal Marijuana Dispensaries as a permitted use in the commercial and industrial base districts.
(Roll Call Vote) (ID# 72916)
At request of Supervisor Yeager, the Board directed Administration to report on the feasibility of clinics affiliated with the Santa
Clara Valley Health and Hospital System and/or other County facilities providing access to medicinal marijuana for patients.
10.b RESULT:
ADOPTED (FINAL) [UNANIMOUS]
MOVER:
S. Joseph Simitian, Supervisor
SECONDER:
Cindy Chavez, Supervisor
AYES:
Wasserman, Chavez, Cortese, Yeager, Simitian
11. Under advisement from June 24, 2014 (Item No. 17): Adoption of Ordinance No. NS-300.878 amending
Division B26 of the Santa Clara County Ordinance Code relating to prohibition of the establishment or operation of
medicinal marijuana dispensaries in the unincorporated area of Santa Clara County. (ID# 72832)
•
Action to Introduce and Preliminarily adopt on August 5, 2014; Roll Call Vote to waive reading, Roll
Call Vote to adopt.
•
Action for Final Adoption on August 26, 2014; Roll Call Vote to adopt.
Five individuals expressed opposition to the ban.
11 RESULT:
ADOPTED (PRELIM.) [UNANIMOUS]
Next: 8/26/2014 9:00 AM
MOVER:
S. Joseph Simitian, Supervisor
SECONDER:
Cindy Chavez, Supervisor
AYES:
Wasserman, Chavez, Cortese, Yeager, Simitian
Board Referrals
12. Direct Administration to report to the Board through the Children, Seniors and Families Committee (CSFC),
by the October 2014 CSFC meeting, on the feasibility and implementation steps to launch a pilot program with the U.S.
Veteran’s Administration to quickly register Santa Clara County homeless Veterans for benefits and ensure such
veterans receive services in an expedited manner. (Cortese) (ID# 72684)
Three individuals addressed the Board.
12 RESULT: Approved
Board of Supervisors and Board Appointees
13. Accept report from County Executive.
Jeffrey V. Smith, County Executive, Office of the County Executive, had no report.
14. Accept report from County Counsel on legal issues and closed session meeting of August 4, 2014.
Orry P. Korb, County Counsel, Office of the County Counsel, stated that no reportable actions were taken at the closed session
meeting of August 4, 2014.
14 RESULT: Accepted on Consensus
Regular Agenda - Items for Discussion
15. Under advisement from May 13, 2014 (Item No. 13): Accept status report from the Social Services Agency
relating to Improvements to the Hub Resource Center. (Social Services Agency). (ID# 72028)
Held at request of Supervisor Chavez.
15 RESULT: Held
Next: 8/26/2014 9:00 AM
16. Consider recommendations relating to testing and possible purchase of a perpetual license for social media
marketing software designed to engage families and youth in participating in healthy activities in County Parks. (Parks
and Recreation Department) (ID# 72609)
Possible action:
a.
Approve usage of Board of Supervisors Policy 5.6.5.1(D)(2) Exceptions to Competitive Procurement
(a) Sole Source, relating to Agreement with California Parks Company to provide a proof of concept period, and possible
perpetual license to use proprietary software; this request falls within the exception specified under Board policy because the
software that the Department seeks to acquire and customize is only available from this one company.
b.
Approve Agreement with California Parks Company relating to providing a proof of concept license to
use proprietary software, and customization of that software to meet the County's specifications, in an amount not to exceed
$1.00 for the first year license, and not to exceed $5,000 for customization fees, for period August 5, 2014 through August 4,
2015; and, an option to purchase a license in perpetuity beginning August 5, 2015 if the software operates to the County's
satisfaction for a lump sum payment of $10,000 with one renewal option to extend the term for four additional years beginning
August 5, 2015 through August 4, 2019 and a not to exceed expenditure limit of $10,000 for customization fees for the entire
term, that has been reviewed and approved by County Counsel as to form and legality.
c.
Approve County use of GoDaddy to acquire a URL and hosting service for the social media
marketing software.
Added to the consent calendar at request of President Wasserman and Supervisors Chavez and Yeager.
16 RESULT: Approved
17. Ratify Amendments to Agreements with Dependency Advocacy Center, increasing the maximum contract
amount by $100,000 from $100,000 to $200,000 relating to providing parent mentoring services; Front Street Inc.,
increasing the maximum contract amount by $715,400 from $715,400 to $1,430,800 relating to providing supplemental
mental health care services to older adults; and, Janet Spraggins, M.D., increasing the maximum contract amount by
$130,000 from $737,000 to $867,000 relating to providing psychiatric services at mental health outpatient centers; and
extending the Agreements for a 12-month period through June 30, 2015, that have been reviewed and approved by
County Counsel as to form and legality. (Santa Clara Valley Health and Hospital System) (ID# 72658)
Supervisor Simitian abstained.
17 RESULT: Ratified
18. Consider recommendations relating to First Amendment to Agreement with Stanford Hospital and Clinics for
clinical laboratory and pathology diagnostic services. (Santa Clara Valley Health and Hospital System) (ID# 72325)
Possible action:
a.
Approve exception to Board of Supervisors Policy 5.4.5.4, Length of Term of Contracts, relating to
extension of Agreement with Stanford Hospital and Clinics to provide clinical laboratory and pathology diagnostic services.
b.
Approve First Amendment to Agreement with Stanford Hospital and Clinics relating to providing
clinical laboratory and pathology diagnostic services in an amount not to exceed $750,000 for period April 1, 2014 through
December 31, 2014, that has been reviewed and approved by County Counsel as to form and legality.
Added to the consent calendar at request of President Wasserman and Supervisor Chavez.
18 RESULT: Approved
19. Accept report relating to the status of Measure A funded Service Agreements. (Office of the County
Executive) (ID# 72797)
At request of Supervisor Chavez, the Board directed Administration to provide quarterly reports to the Finance and Government
Operations Committee relating to performance measurements and lessons learned.
19 RESULT: Accepted
20. Consider recommendations relating to California Emergency Physicians Medical Group. (Santa Clara Valley
Health and Hospital System) (ID# 71752)
Possible action:
a.
Approve exception to Board of Supervisors Policy 5.4.5.4, Length of Term of Contracts, relating to
extension of Agreement with California Emergency Physicians Medical Group for physician and mid-level provider staffing.
b.
Ratify Twelfth Amendment to Agreement with California Emergency Physicians Medical Group
relating to providing physician and mid-level provider staffing, increasing the maximum contract amount by $1,000,000 from
$36,690,000 to $37,690,000, and extending the Agreement for a one-month period through May 31, 2014, that has been
reviewed and approved by County Counsel as to form and legality.
c.
Approve Thirteenth Amendment to Agreement with California Emergency Physicians Medical Group
relating to providing physician and mid-level provider staffing, increasing the maximum contract amount by $36,000,000 from
$37,690,000 to $73,690,000, and extending the Agreement from May 1, 2014 through April 30, 2017, that has been reviewed
and approved by County Counsel as to form and legality.
Added to the consent calendar at request of President Wasserman and Supervisor Chavez.
20 RESULT: Approved
21. Consider recommendations relating to Amendments to Agreement with California Transplant Donor Network.
(Santa Clara Valley Health and Hospital System) (ID# 72778)
Possible action:
a.
Approve exception to Board of Supervisors Policy 5.4.5.4, Length of Term of Contracts, relating to
Agreement with California Transplant Donor Network, to provide organ and tissue donor services; this request does not fall
within the exceptions specified under Board policy but is necessary until a new Agreement is finalized and executed under the
existing delegation of authority.
b.
Approve usage of Board of Supervisors Policy 5.6.5.1(D)(2) Exceptions to Competitive Procurement
- Sole Source, relating to Agreement with California Transplant Donor Network, to provide organ and tissue donor services; this
request falls within the exception specified under Board policy as California Transplant Donor Network is the Federallydesignated Organ Procurement Organization for most of Northern California, including Santa Clara County.
c.
Ratify Eighth Amendment to Agreement with California Transplant Donor Network relating to
providing organ and tissue transplant services at no cost to the County, and extending the Agreement for a two-month period
through August 31, 2014, that has been reviewed and approved by County Counsel as to form and legality, and by the Office of
the County Executive.
d.
Approve Ninth Amendment to Agreement with California Transplant Donor Network relating to
providing organ and tissue transplant services at no cost to the County, and extending the Agreement for a two-month period
through October 31, 2014, that has been reviewed and approved by County Counsel as to form and legality, and by the Office of
the County Executive.
Added to the consent calendar at request of President Wasserman and Supervisors Chavez and Yeager.
21 RESULT: Approved
22. Ratify Eleventh Amendment to Agreement with Epic Systems Corporation relating to terminating the
Outgoing Clinical Flowsheet Interface and replacing it with the Outgoing Syndromic Data Interface with no change to
maximum contract amount of $62,037,850, and no change to January 11, 2022 end date of Agreement, that has
been reviewed and approved by County Counsel as to form and legality. (Santa Clara Valley Health and Hospital
System) (ID# 72731)
Added to the consent calendar at request of President Wasserman, and Supervisors Chavez and Yeager.
22 RESULT: Ratified
23. Approve Agreement with Ali Baba Corporation relating to providing supplemental services to clients in
residential care facilities in an amount not to exceed $226,286 for period July 1, 2014 through June 30, 2015, that has
been reviewed and approved by County Counsel as to form and legality. (Behavioral Health Department) (ID# 72701)
Held at request of Supervisor Chavez.
23 RESULT: Held to Date Uncertain
24. Approve Agreement with City of Cupertino relating to providing law enforcement services in an amount not to
exceed $9,498,819 for period July 1, 2014 through June 30, 2024, with one additional five-year renewal, that has been
reviewed and approved by County Counsel as to form and legality. (Office of the Sheriff) (ID# 72874)
24 RESULT: Approved
25. Approve Agreement with Santa Clara Stadium Authority relating to providing supplemental law enforcement
services for period March 25, 2014 through June 30, 2016, that has been reviewed and approved by County Counsel as
to form and legality. (Office of the Sheriff) (ID# 72914)
25 RESULT: Approved
26. Consider recommendations relating to the transition of the General Assistance Program. (Social Services
Agency) (ID# 72116)
Possible action:
a.
Accept report relating to the impact of transition from loan to recoverable grant.
b.
Authorize debt write off of General Assistance loans.
26 RESULT: Approved
27. Consider recommendations relating to the Agreement with Center for Training and Careers, Inc. (CTC), for
services related to the Day Worker Program. (ID# 72875)
Possible action:
a.
Approve usage of Board of Supervisors Policy 5.6.5.1(D)(2), Exceptions to Competitive Procurement
- Single Source, relating to Agreement with CTC for the Day Worker Program; this request falls within the exception specified
under Board policy because the source selected meets the requirements of the acquisition as defined in the Scope of Work and
is most beneficial to the County.
b.
Approve Agreement with CTC relating to providing funding for the Day Worker Program in an amount
not to exceed $350,000 for period July 1, 2014 through June 30, 2015, that has been reviewed and approved by County
Counsel as to form and legality.
Added to the consent calendar at request of President Wasserman.
27 RESULT: Approved
28. Under advisement from January 14, 2014 (Item No. 22): Consider recommendations relating to overhead
limits paid by the County on grant participation with universities. (Finance Agency) (ID# 72802)
Possible action:
a.
Accept report.
b.
Approve an overhead rate of 10 percent for services performed for the County by educational
institutions without an overhead cost proposal.
c.
Approve a maximum overhead cost of 26 percent of Modified Total Direct Costs (MTDC) for services
performed for the County by educational institutions with an overhead cost proposal.
d.
Direct County departments to seek the Board of Supervisors' approval for overhead costs exceeding
26 percent of MTDC with an overhead cost proposal.
Added to the consent calendar at request of President Wasserman and Supervisor Chavez.
28 RESULT: Approved
29. Adopt Board Policy Resolution amending Board of Supervisors' Policy Manual section 5.5.5.4 relating to
Mandatory Policy Provisions to be incorporated into County contracts to prevent wage theft, and direct the Clerk of the
Board to include Policy in Board of Supervisors' Policy Manual. (Roll Call Vote) (Office of the County Counsel)
Resolution # (ID# 72887)
Held at request of Supervisor Chavez.
29 RESULT: Held
Next: 8/26/2014 9:00 AM
30. Consider recommendations relating to unaccompanied immigrant minors. (Office of the County Executive)
(ID# 72957)
Possible action:
a.
Accept report.
b.
Authorize County staff to proceed with necessary efforts to implement a local "host family" program
which will help with the current humanitarian crisis of unaccompanied immigrant minors, including:
i. More clearly define the service model in partnership with stakeholders.
ii. Obtain necessary Federal and State approvals, and financial commitments, for the program.
iii. Recruit "host families" with an effective communication plan and prepare them for placement.
Public Notice
iv. Determine logistics required to transport and place children in Santa Clara County.
v. In conjunction with the Office of Refugee Resettlement, develop an effective reunification program
for the children;
children.
c.
vi. Develop performance metrics and a dashboard to demonstrate effectiveness of the program.
Authorize County Counsel to take actions necessary to help provide legal representation for these
d.
Report progress to the Children, Seniors, and Families Committee on a regular schedule.
Taken out of order after Item No. 12.
Twenty-one individuals addressed the Board.
Possible action c was amended by Supervisor Simitian to authorize County Counsel to report to the Board on date uncertain
relating to the appropriate steps to secure legal representation for the children.
Vice President Cortese requested that the reports be forwarded to the City of San Jose and the entire delegation that
participated in the recent signing of a Resolution.
Supervisor Wasserman recessed the meeting at 1:49 p.m. The meeting reconvened at 2:01 p.m.
30 RESULT: Approved as Amended
31. Consider recommendations relating to Grant Agreement for Guadalupe Watershed Calcine Removal at
Almaden Quicksilver County Park. (Parks and Recreation Department) (ID# 72294)
Possible action:
a.
Accept Grant and approve Agreement with the Association of Bay Area Governments for grant
funding in the amount of $652,605 relating to calcine removal at Almaden Quicksilver County Park for period January 7, 2014
through December 31, 2015, that has been reviewed and approved by County Counsel as to form and legality.
b.
Approve Request for Appropriation Modification No. 25 - $652,605 increasing revenue and
expenditures in the Parks and Recreation Department capital budget. (4/5 Roll Call Vote)
Added to the consent calendar at request of President Wasserman and Supervisors Chavez and Yeager.
31 RESULT: Approved
32. Consider recommendations relating to the transfer of Palo Alto Airport (PAO) back to the City of Palo Alto.
(Roads and Airports Department) (ID# 72919)
Possible action:
a.
Approve Termination, Assignment, and Assumption Agreement with the City of Palo Alto relating to
termination of the Palo Alto Airport Lease and the transfer of the operation, management and control of the Airport from the
County to the City.
b.
Authorize the President to execute the Termination, Assignment, and Assumption Agreement with
the City of Palo Alto including ancillary agreements and documents that are required to implement the transfer and are identified
in the Agreement.
c.
Authorize the Director, Roads and Airports Department, to execute minor, non-substantive
Amendments to the Termination, Assignment, and Assumption Agreement with the City of Palo Alto, including ancillary
agreements, if necessary to effect the smooth and expeditious transfer of Palo Alto Airport, following approval by County
Counsel as to form and legality, and approval by the Office of the County Executive.
32 RESULT: Approved
33. Consider items previously removed from the Consent Calendar.
See Item No. 73.
Closing
34. Adjourn.
President Wasserman adjourned the meeting at 2:43 p.m.
a.
Adjourn in honor and memory of Michael Williams Reeves. (Chavez) (ID# 72879)
b.
Adjourn in honor and memory of Luc Nguyen. (Cortese) (ID# 72854)
c.
Adjourn in honor and memory of Edward W. Murphy. (Cortese) (ID# 72853)
d.
Adjourn in honor and memory of Jack Smith. (Yeager) (ID# 72960)
e.
Adjourn in honor and memory of Ira Ruskin. (Chavez) (ID# 73010)
f.
Adjourn in honor and memory of Rosa Alba Baldo Zanotto. (Cortese) (ID# 73040)
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.
35. Minutes Approval
a.
Approve minutes of the June 16, 2014 Budget Hearing.
35.a RESULT: Approved
b.
Approve minutes of the June 17, 2014 Continued Budget Hearing.
35.b RESULT: Approved
c.
Approve minutes of the June 18, 2014 Continued Budget Hearing.
35.c RESULT: Approved
d.
Approve minutes of the June 20, 2014 Continued Budget Hearing.
35.d RESULT: Approved
e.
Approve minutes of the June 23, 2014 Regular Meeting prior to Closed Session.
35.e RESULT: Approved
f.
Approve minutes of the June 24, 2014 Regular Meeting.
35.f RESULT: Approved
g.
Approve minutes of the June 25, 2014 Adjourned Regular Meeting From June 24, 2014.
35.g RESULT: Approved
h.
Approve minutes of the July 7, 2014 Special Meeting.
35.h RESULT: Approved
i.
Approve minutes of the July 15, 2014 Special Meeting.
35.i RESULT: Approved
Employee Services Agency
36. Adoption of Master Salary Ordinance No. NS-5.15 for Fiscal Year 2015. (ID# 72818)
•
Action to Introduce and Preliminarily adopt on August 5, 2014; Roll Call Vote to waive reading, Roll
Call Vote to adopt.
•
Action for Final Adoption on August 26, 2014; Roll Call Vote to adopt.
36 RESULT:
ADOPTED (PRELIM.) [UNANIMOUS]
Next: 8/26/2014 9:00 AM
MOVER:
Ken Yeager, Supervisor
SECONDER:
Cindy Chavez, Supervisor
AYES:
Wasserman, Chavez, Cortese, Yeager, Simitian
Social Services Agency
37. Approve no-cost Memorandum of Understanding with California Department of Social Services relating to
implementing Resource Family Approval Program for period August 5, 2014 through June 30, 2017, that has been
reviewed and approved by County Counsel as to form and legality. (ID# 72681)
37 RESULT: Approved
38. Adopt Resolution amending General Assistance Policy 120 - Appeal to Hearing Officer. (Roll Call Vote)
Resolution # BOS-2014-91 (ID# 72666)
38 RESULT: Adopted
39. Adopt Resolution amending General Assistance Policy 214 - Persons Exempt from Public Works Program
and/or Job Search Requirements. (Roll Call Vote) Resolution # BOS-2014-92 (ID# 72667)
39 RESULT: Adopted
40. Adopt Resolution amending General Assistance Policy 219 - Job Search Requirements. (Roll Call Vote)
Resolution # BOS-2014-93 (ID# 72668)
40 RESULT: Adopted
41. Adopt Resolution amending General Assistance Policy 272 - Willful Overpayments. (Roll Call Vote) Resolution
# BOS-2014-94 (ID# 72669)
41 RESULT: Adopted
42. Adopt Resolution amending General Assistance Policy 273 - Non-Willful overpayments. (Roll Call Vote)
Resolution # BOS-2014-95 (ID# 72946)
42 RESULT: Adopted
Santa Clara Valley Health and Hospital System
43. Consider recommendations relating to Orion Security. (ID# 71563)
Possible action:
a.
Ratify Seventh Amendment with Orion Security relating to providing security services in an amount
not to exceed $6,000 for period July 1, 2014 through August 31, 2014, that has been reviewed and approved by County
Counsel as to form and legality.
b.
Approve Eighth Amendment with Orion Security relating to providing security services in an amount
not to exceed $32,000 for period September 1, 2014 through June 30, 2015, that has been reviewed and approved by County
Counsel as to form and legality.
43 RESULT: Approved
44. Approve Third Amendment to Agreement with The Advisory Board Company relating to providing
Ambulatory Module gratis for period August 5, 2014 through March 31, 2016 with the option to exercise one, one-year
renewal and include Hospital Outpatient Module gratis for period March 30, 2015 through March 31, 2016 with the
option to exercise one, one-year renewal to existing web-based reporting and business intelligence technology for
physician referral and utilization management, with no change to the maximum financial obligation amount of
$1,528,662.21 or the Agreement end date of January 9, 2017, that has been reviewed and approved by County Counsel
as to form and legality. (ID# 72254)
44 RESULT: Approved
Public Health Department
45. Ratify Grant Application submitted by Public Health Department to the Centers for Disease Control and
Prevention relating to grant funding for the Santa Clara County - United for Health program in the amount of $7,694,148
for period September 30, 2014 through September 29, 2017. (ID# 72376)
45 RESULT: Ratified
Behavioral Health Department
46. Approve Agreement with City of San Jose relating to providing funding for intensive case management and
supportive services in an amount not to exceed $250,000 for period June 30, 2014 through June 30, 2016, that has been
reviewed and approved by County Counsel as to form and legality. (ID# 72803)
46 RESULT: Approved
47. Approve Agreement with Trilogy Integrated Resources relating to providing technical maintenance and
support services in an amount not to exceed $76,794.50 for period August 5, 2014 through June 30, 2015, that has been
reviewed and approved by County Counsel as to form and legality. (ID# 72755)
47 RESULT: Approved
48. Ratify Grant Application submitted by Director, Mental Health Department, to California Health and Human
Services Agency relating to substance abuse and mental health services administration grant funding for mental
health screenings, referrals, and services for children and adults in the amount of $753,554 for period July 1, 2014
through June 30, 2015. (ID# 72845)
48 RESULT: Ratified
Employee Services Agency - Continued
49. Adoption of Ordinance No. NS-300.877 repealing Division A18, Chapter VIII and Division A25, Chapter IX and
enacting Division A6, Chapter VII of the County of Santa Clara Ordinance Code relating to combining the purpose and
objectives of the Council on Equal Employment Opportunities with the Advisory Commission for Persons with
Disabilities into the Commission on Equal Access and Employment Opportunity. (ID# 72368)
•
Action to Introduce and Preliminarily adopt on August 5, 2014; Roll Call Vote to waive reading, Roll
Call Vote to adopt.
Campbell Express, August 13, 2014 - page 9
•
Action for Final Adoption on August 26, 2014; Roll Call Vote to adopt.
49 RESULT:
ADOPTED (PRELIM.) [UNANIMOUS]
Next: 8/26/2014 9:00 AM
MOVER:
Ken Yeager, Supervisor
SECONDER:
Cindy Chavez, Supervisor
AYES:
Wasserman, Chavez, Cortese, Yeager, Simitian
50. Accept Fiscal Year 2014 year-end reports from the Employee Services Agency, Human Resources, on fourth
and fifth step appointments, administrative position add/delete actions, fiscal impact of classification studies, and
administrative class specification revisions. (ID# 72817)
50 RESULT: Accepted
51. Approve job specification and amend classification plan to add the Architectural Plans Examiner
classification. (ID# 72897)
51 RESULT: Approved
52. Adoption of Salary Ordinance No. NS-5.15.03 amending Santa Clara County Salary Ordinance No. NS-5.15
relating to compensation of employees deleting one Associate Plan Check Engineer position and adding one
Architectural Plans Examiner position in the Department of Planning and Development, and amending the Salary
Schedule to add Architectural Plans Examiner classification. (ID# 72898)
•
Action to Introduce and Preliminarily adopt on August 5, 2014; Roll Call Vote to waive reading, Roll
Call Vote to adopt.
•
Action for Final Adoption on August 26, 2014; Roll Call Vote to adopt.
52 RESULT:
ADOPTED (PRELIM.) [UNANIMOUS]
Next: 8/26/2014 9:00 AM
MOVER:
Ken Yeager, Supervisor
SECONDER:
Cindy Chavez, Supervisor
AYES:
Wasserman, Chavez, Cortese, Yeager, Simitian
53. Adoption of Salary Ordinance No. NS-5.15.01 amending Santa Clara County Salary Ordinance No. NS-5.15
relating to compensation of employees represented by the Santa Clara County Correctional Peace Officers'
Association, Inc., and unrepresented Sheriff's Correctional Deputy Cadets in the Department of Correction effective
September 1, 2014. (ID# 72699)
•
Action to Introduce and Preliminarily adopt on August 5, 2014; Roll Call Vote to waive reading, Roll
Call Vote to adopt.
•
Action for Final Adoption on August 26, 2014; Roll Call Vote to adopt.
53 RESULT:
ADOPTED (PRELIM.) [UNANIMOUS]
Next: 8/26/2014 9:00 AM
MOVER:
Ken Yeager, Supervisor
SECONDER:
Cindy Chavez, Supervisor
AYES:
Wasserman, Chavez, Cortese, Yeager, Simitian
Board of Supervisors
54. Announce travel for members of the Board of Supervisors and other elected officials as follows:
a.
Deleted.
b.
Lawrence Stone, Assessor, will travel to New York, New York, to attend the 2014 Urban Land
Institute Fall Meeting October 20-24, 2014. (ID# 71543)
54.b RESULT: Approved
c.
Supervisor Ken Yeager traveled to Washington, D.C., to attend a Signing Ceremony with President
Obama and the Drink Up Announcement Event July 20-23, 2014. (ID# 72958)
54.c RESULT: Approved
55. Consider the following meeting attendance reports:
a.
Accept report from Supervisorial District One relating to meetings attended through July 29, 2014.
(ID# 72961)
55.a RESULT: Accepted
b.
Accept report from Supervisorial District Two relating to meetings attended through August 1, 2014.
(ID# 72878)
55.b RESULT: Accepted
c.
Accept report from Supervisorial District Three relating to meetings attended through July 30, 2014.
(ID# 71945)
55.c RESULT: Accepted
d.
Accept report from Supervisorial District Four relating to meetings attended through July 31, 2014.
(ID# 72959)
55.d RESULT: Accepted
e.
Accept report from Supervisorial District Five relating to meetings attended through July 29, 2014.
(ID# 72966)
55.e RESULT: Accepted
Housing, Land Use, Environment, and Transportation Committee
56. Accept report from the Housing, Land Use, Environment, and Transportation Committee relating to the
meeting of June 19, 2014. (Cortese) (ID# 72711)
56 RESULT: Accepted
Committee Items:
a.
Adoption of Ordinance No. NS-517.87 amending Sections 3, 4 and 15 of Division B11½, Chapters IIV of the Santa Clara County Ordinance Code relating to nonpoint source pollution. (Department of Agriculture and
Environmental Management) (ID# 72873)
•
Action to Introduce and Preliminarily adopt on August 5, 2014; Roll Call Vote to waive
reading, Roll Call Vote to adopt.
•
Action for Final Adoption on August 26, 2014; Roll Call Vote to adopt.
a RESULT:
ADOPTED (PRELIM.) [UNANIMOUS]
Next: 8/26/2014 9:00 AM
MOVER:
Ken Yeager, Supervisor
SECONDER:
Cindy Chavez, Supervisor
AYES:
Wasserman, Chavez, Cortese, Yeager, Simitian
Public Safety and Justice Committee
57. Accept report from the Public Safety and Justice Committee relating to the meeting of June 13, 2014.
(Wasserman) (ID# 72718)
57 RESULT: Accepted
Health and Hospital Committee
58. Accept report from the Health and Hospital Committee relating to the meeting of June 11, 2014. (Yeager) (ID#
72836)
58 RESULT: Accepted
Committee Items:
a.
Approve Fiscal Year 2014-2015 work plan for the Health Advisory Commission. (ID# 71914)
a RESULT: Approved
b.
Consider recommendations relating to Senate Bill (SB) 1161 (Beall) regarding Drug Medi-Cal. (Office
of the County Executive) (ID# 71574)
Possible action:
i.
Accept report.
ii.
Recommend a support position on SB 1161. (Beall)
b RESULT: Approved
Finance and Government Operations Committee
59. Accept report from the Finance and Government Operations Committee relating to the meeting of June 12,
2014. (Simitian) (ID# 72844)
59 RESULT: Accepted
Committee Items:
a.
Approve Management Audit work plan for Fiscal Year 2014-2015. (ID# 72405)
a RESULT: Approved
b.
Accept proposed annual work plan of projects to be performed by the Internal Audit Division during
Fiscal Year 2015. (ID# 71855)
b RESULT: Approved
c.
Approve Agreement with San Jose Silicon Valley Chamber of Commerce relating to providing
matching funds for start-up of a Regional Economic Development Initiative in an amount not to exceed $100,000 for the 12month period through June 30, 2015 that has been reviewed and approved by County Counsel as to form and legality. (Office of
the County Executive) (ID# 71615)
c RESULT: Approved
Children, Seniors, and Families Committee
60. Accept report from the Children, Seniors and Families Committee relating to the meeting of June 19, 2014.
(Chavez) (ID# 72984)
60 RESULT: Accepted
County Executive
61. Consider recommendations relating to authorizing acceptance of real property from the City of Morgan Hill as
the Successor Agency to the Morgan Hill Redevelopment Agency. Resolution # BOS-2014-86 (ID# 72409)
Possible action:
a.
Approve First Amendment to the Transfer Agreement, Morgan Hill Courthouse, Court Facility No. 43N1, with the Administrative Office of the Courts relating to property located at 301 Diana Avenue, Morgan Hill.
b.
Adopt Resolution finding that the acceptance of the property from the City of Morgan Hill, as the
Successor Agency to the Morgan Hill Redevelopment Agency, comprising 8.14 acres of land located at 301 Diana Avenue,
Morgan Hill, Assessor's Parcel No. 726-12-006, the Morgan Hill Courthouse Site, is exempt from the California Environmental
Quality Act Guidelines Section 15301; authorizing acceptance of title to the Morgan Hill Courthouse site by way of a Grant Deed
from the City of Morgan Hill, as the Successor Agency to the Morgan Hill Redevelopment Agency, and a Certificate of
Acceptance; and, delegating authority to the County Executive to sign, amend, and modify any instrument or document, and
perform any acts necessary to effectuate the transfer and acceptance of the property by executing the Certificate of Acceptance
and recording in the Office of the Santa Clara County Clerk-Recorder both the executed Grant Deed and the Certificate of
Acceptance. Delegation of authority shall expire on October 31, 2014. (Roll Call Vote)
61 RESULT: Adopted
62. Adopt Board Policy Resolution amending Chapter 5 of the Board of Supervisors' Policy Manual relating to
real estate brokers, building alterations and real property transactions, and direct Clerk of the Board to include
amended Policy in Board of Supervisors' Policy Manual. (Roll Call Vote) Resolution # BOS-2014-96 (ID# 72595)
62 RESULT: Adopted
63. Approve delegation of authority to County Executive, or designee, to negotiate, execute, amend, or terminate
contracts on behalf of the Sister County Commissions relating to conducting commission business in an amount not
to exceed $100,000 per vendor beginning August 5, 2014, 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, 2017. (ID#
72909)
63 RESULT: Approved
64. Consider recommendations relating to the consolidated local elections and Gubernatorial Primary Election
held on June 3, 2014. (ID# 72786)
Possible action:
a.
Accept the Registrar of Voters' Certificate of Election Results, Official Final Results and the Registrar
of Voters' Website Official Final Results.
b.
Declare elected or nominated to each office voted at each election under its jurisdiction the person
having the highest number of votes for that office.
Local/Public Notice
c.
Declare the results of each election under its jurisdiction as to each measure voted on at the election.
64 RESULT: Approved
65. Consider recommendations relating to California Office of Emergency Services, State Homeland Security
Grant Program; California Office of Emergency Services, Emergency Management Performance Grant; U.S. Department
of Homeland Security, Bay Area Urban Areas Security Initiative; and, related grant programs. Resolution # BOS-2014-87
(ID# 72816)
Possible action:
a.
Adopt Resolution authorizing agents, or designee, to execute grant applications, grant agreements,
grant budget modifications, reimbursement requests, and subsequent amendments relating to emergency preparedness related
grant programs. (Roll Call Vote)
b.
Approve delegation of authority to County Executive, or designee, to negotiate, execute, amend,
terminate, and take any and all necessary or advisable actions relating to obtaining grant funds, including executing grant
applications, grant agreements, grant budget modifications, reimbursement requests, subsequent amendments, and any and all
actions necessary with the U.S. Department of Homeland Security, the Governor's Office of Emergency Services, the Bay Area
Urban Area Security Initiative, and the Cities within the Operational Area relating to the California Office of Emergency Services,
State Homeland Security Grant Program; California Office of Emergency Services, Emergency Management Performance
Grant; the U.S. Department of Homeland Security, Bay Area Urban Area Security Initiative; and related grant programs, for the
period of July 1, 2014 through December 31, 2016. Delegation of authority shall expire on May 31, 2016.
65 RESULT: Adopted
66. Accept quarterly report relating to Procurement Card expenses for the Board of Supervisors and other
elected officials. (ID# 72924)
66 RESULT: Accepted
67. Consider recommendations relating to the Pacific Gas and Electric Company (PG&E) Agreement for Program
Assessment and Development Services. (ID# 72410)
Possible action:
a.
Approve retroactive Change Order No. 4 to Contract No. 2500770109 with PG&E for services by the
Office of Sustainability relating to energy program needs assessment, evaluation and development, and water-energy nexus
conservation and efficiency education and outreach in an amount not to exceed $103,600 for period July 1, 2014 through
December 31, 2014, that has been reviewed and approved by County Counsel as to form and legality.
b.
Approve Request for Appropriation Modification No. 26 - $103,600 increasing revenue and
expenditures in the Office of the County Executive budget. (4/5 Roll Call Vote)
67 RESULT: Approved
68. Adoption of Salary Ordinance No. NS-5.15.04 amending Santa Clara County Salary Ordinance No. NS-5.15
relating to compensation of employees adding two Management Analyst positions in the Office of the County
Executive. (ID# 72757)
•
Action to Introduce and Preliminarily adopt on August 5, 2014; Roll Call Vote to waive reading, Roll
Call Vote to adopt.
•
Action for Final Adoption on August 26, 2014; Roll Call Vote to adopt.
68 RESULT:
ADOPTED (PRELIM.) [UNANIMOUS]
Next: 8/26/2014 9:00 AM
MOVER:
Ken Yeager, Supervisor
SECONDER:
Cindy Chavez, Supervisor
AYES:
Wasserman, Chavez, Cortese, Yeager, Simitian
69. Deleted.
70. Approve Agreements under Health and Safety Code section 34180(f) among the Successor Agency to the
Morgan Hill Redevelopment Agency, the City of Morgan Hill, and each of the affected taxing entities relating to the
conveyance of real properties located at 55 East Fourth Street and 17295 Butterfield Boulevard, for a period of 30
years, that have been reviewed and approved by County Counsel as to form and legality. (ID# 72913)
70 RESULT: Approved
71. Approve Third Amendment to Agreement with Motorola Solutions, Inc., relating to providing goods and
related services for use on the Silicon Valley Regional Communications System Project for period September 25, 2012
through September 25, 2015, increasing the maximum contract amount by $5,000,000 from $25,000,000 to $30,000,000,
that has been reviewed and approved by County Counsel as to form and legality. (ID# 72605)
71 RESULT: Approved
72. Accept monthly status report on items referred to Administration. (ID# 72788)
72 RESULT: Accepted
73. Authorize Administration to submit an application to the Federal government to create a Performance
Partnership Pilot in Santa Clara County focusing on disconnected or opportunity youth, with Santa Clara County
serving as the coordinating agency with oversight responsibility for the Partnership. (ID# 72975)
Removed from the consent calendar at request of Supervisor Chavez and taken out of order after Item No. 10.
73 RESULT: Approved
Boards and Commissions
74. Announce appointments and reappointments by individual Board members to various Boards and
Commissions:
a.
Supervisor Wasserman: (ID# 72675)
i.
Reappoints Carla Ann Holtzclaw to the Mental Health Board, seat number 10.
ii.
Reappoints Sarah Aguilar to the Code Enforcement Appeals Board, seat number 5.
iii.
Reappoints Joseph Amelio to the Province of Florence, Italy Sister-County
Commission,
seat number 19.
iv.
Reappoints Yung-Tien Su to the Hsinchu County Taiwan, Republic of China SisterCounty Commission, seat number 11.
v.
Reappoints Forrest Williams to the County of Moscow Sister-County Commission, seat
number 5.
vi.
Reappoints Pamela Bancroft to the Senior Care Commission, seat number 13.
vii.
Reappoints Ellenetta Booth Longworth to the Senior Care Commission, seat number 8.
viii.
Reappoints Greg West to the Parks and Recreation Commission, seat
number 4.
ix.
Appoints Marc Rauser to the Planning Commission, seat number 1.
74.a RESULT: Approved
b.
Supervisor Chavez: (ID# 72981)
i.
Appoints Sandra Romo to the Homeless Healthcare Advisory Board, seat number 2.
ii.
Reappoints Jesus Gomez to the Roads Commission, seat number 5.
iii.
Reappoints Christina Ramos to the Commission on the Status of Women, seat number
6.
iv.
Reappoints Pamela Ann Oliver-Lyons to the Province of Florence, Italy Sister-County
Commission, seat number 5.
v.
Deleted.
vi.
Reappoints Leslie Rodriguez to the Social Services Advisory Commission, seat number
4.
vii.
Reappoints Adriana Caldera to the Domestic Violence Council, seat
number 16.
viii.
Reappoints Delia Schizzano to the Province of Florence, Italy Sister-County
Commission,
seat number 4.
74.b RESULT: Approved
c.
Supervisor Wasserman: (ID# 72949)
i.
Reappoints Marisela Nunez to the Commission on the Status of Women, seat number
12.
74.c RESULT: Approved
75. Approve Board-As-a-Whole appointments and reappointments to various Boards and Commissions:
a.
Supervisor Wasserman nominates: (ID# 72673)
i.
Charles Jackson for reappointment to the South Santa Clara County Fire District Board
of Commissioners, seat number 6.
ii.
Denis O' Neal for reappointment to the Personnel Board, seat number 2.
iii.
Kathleen Dong for reappointment to the Child Abuse Council, seat number 9.
iv.
Dr. Wally Wenner for reappointment to the Santa Clara County Health Authority
Governing Board of Directors, seat number 7.
v.
Hardy Childers for reappointment to the San Martin Planning Commission, seat number
8.
vi.
Mary Jane Whiteford for reappointment to the Public Authority for In-Home Supportive
Services Advisory Board, seat number 11.
vii.
William Anderson for reappointment to the Housing Authority of Santa Clara County,
seat
number 5.
75.a RESULT: Approved
76. Approve recommendations relating to resignations from Boards and Commissions. (ID# 72933)
Possible action:
a.
Accept the resignation of David Fadness from the Roads Commission.
b.
Accept the resignation of Karl Knopf from the Health Advisory Commission.
c.
Accept the resignation of Margaret Petros from the Child Abuse Council.
76 RESULT: Approved
Procurement Department
77. Ratify Seventh Amendment to Agreement with Microsoft relating to providing premier support and consulting
services, increasing the maximum contract amount by $290,000 from $2,067,200 to $2,357,000, and extending the
Agreement through April 14, 2015, that has been reviewed and approved by County Counsel as to form and legality.
(ID# 72865)
77 RESULT: Ratified
78. Consider recommendations relating to delivery of bulk fuel. (ID# 72867)
Possible action:
a.
Approve Fourth Amendment to Agreement No. 5500001890 with Golden Gate Petroleum, Inc.,
relating to providing unleaded and diesel bulk fuel for large tank deliveries, increasing the maximum contract amount by
$2,000,000 from $20,500,000 to $22,500,000, with no change to the term, that has been reviewed and approved by County
Counsel as to form and legality.
b.
Approve Fourth Amendment to Agreement No. 5500001910 with Valley Oil relating to providing
delivery of unleaded and diesel bulk fuel for County small tank locations, increasing the maximum contract amount by $250,000
from $1,400,000 to $1,650,000, with no change to term, that has been reviewed and approved by County Counsel as to form
and legality.
78 RESULT: Approved
County Counsel
79. Adopt Board Policy Resolution deleting Board of Supervisors' Policy Manual Appendix A relating to ethics
and lobbying activities, and direct the Clerk of the Board to update the Board of Supervisors' Policy Manual. (Roll Call
Vote) Resolution # BOS-2014-97 (ID# 72381)
79 RESULT: Adopted
80. Consider recommendations relating to conflict of interest codes. (ID# 72869)
Possible action:
a.
Approve the Conflict of Interest Code for Berryessa Union School District.
b.
Approve the Conflict of Interest Code for San Jose Unified School District.
c.
Approve the Conflict of Interest Code for Santa Clara Valley Water District.
Campbell Express, August 13, 2014 - page 10
80 RESULT: Approved
81. Approve the amended Exhibits to the County of Santa Clara's Conflict of Interest Code for the following
departments and agencies: (ID# 72876)
a.
County Library
b.
Department of Agriculture and Environmental Management
c.
Department of Environmental Health
d.
Department of Parks and Recreation
e.
Department of Planning and Development
f.
Employee Services Agency
g.
Facilities and Fleet Department
h.
Finance Agency
i.
Information Services Department
j.
Office of the Assessor
k.
Office of the County Executive
l.
Procurement Department
m.
Roads and Airports Department
n.
Santa Clara Valley Health and Hospital System
81 RESULT: Approved
Finance Agency
82. Adopt Resolution authorizing the Milpitas Unified School District to sell Election of 2012 General Obligation
Bonds, Series B, on its own behalf in an amount not to exceed $40,000,000. (Roll Call Vote) Resolution # BOS-2014-98
(ID# 72750)
82 RESULT: Adopted
83. Accept and authorize filing of Detailed Investment Portfolio Listing for the quarter ending June 30, 2014. (ID#
72850)
83 RESULT: Approved
Resolutions, Commendations, and Memorials (See Item No. 6-7)
84. Resolutions, Commendations, and Memorials.
a.
Adopt Resolution proclaiming August 2014 as "Breastfeeding Awareness Month" in Santa Clara
County. (Chavez) (ID# 72642)
84.a RESULT: Adopted
b.
Adopt Resolution commending Carol Robinson as she retires after 18 years of service to the County
of Santa Clara. (Office of the County Counsel) (ID# 72380)
84.b RESULT: Adopted
c.
Adopt Resolution commending Doreen Nicholaw as she retires after 25 years of dedicated service to
Santa Clara County. (Probation Department) (ID# 72130)
84.c RESULT: Adopted
d.
Adopt Resolution commending Sandra Lee as she retires after 33 years of service to Santa Clara
County. (Department of Child Support Services) (ID# 72407)
84.d RESULT: Adopted
e.
Adopt Resolution commending Stephanie Dau as she retires after 24 years of service to Santa Clara
County. (Department of Child Support Services) (ID# 72408)
84.e RESULT: Adopted
f.
Adopt Resolution commending Mary Price as she retires after 30 years of service to Santa Clara
County. (Department of Child Support Services) (ID# 72454)
84.f RESULT: Adopted
g.
Adopt Resolution commending Janet Paulson as she retires after 25 years of service to Santa Clara
County. (Department of Child Support Services) (ID# 72456)
84.g RESULT: Adopted
h.
Adopt Resolution commending Dr. Allan Lavetter as he retires from the Division of Pediatric
Infectious Disease at Santa Clara Valley Medical Center after 43 years of service. (Santa Clara Valley Health and Hospital
System) (ID# 72640)
84.h RESULT: Adopted
i.
Adopt Resolution commending the Asian American Donor Program for its many contributions and
dedication to improving the lives of Santa Clara County residents. (Chavez) (ID# 72644)
84.i RESULT: Adopted
j.
Adopt Resolution proclaiming August 18-22, 2014 as "San Jose Job Corps Week" in Santa Clara
County. (Chavez) (ID# 72643)
84.j RESULT: Adopted
k.
Adopt Resolutions commending Alexander Buck, Sally Chavez, Jeffrey Gamboa, and Ivan Santos for
their dedication to their families and completion of the requirements for the Dependency Wellness Court. (Cortese) (ID# 72834)
84.k RESULT: Adopted
l.
Adopt Resolution commending the Santa Clara County Parks Volunteers. (President) (ID# 72950)
84.l RESULT: Adopted
m.
Adopt Resolution commending Silicon Valley Pride for engaging and strengthening the community
through its celebration of diversity in Santa Clara County. (Yeager) (ID# 72954)
84.m RESULT: Adopted
n.
Adopt Resolution proclaiming August 10-16, 2014 as "National Health Center Week" in Santa Clara
County. (President) (ID# 72951)
84.n RESULT: Adopted
o.
Adopt Resolution commending Lexington Elementary School as it celebrates its re-opening.
(President) (ID# 72955)
84.o RESULT: Adopted
p.
Adopt Resolution proclaiming August 14, 2014 as "Pakistan's Independence Day" in Santa Clara
County to recognize the Pakistani American community, honor the many contributions Pakistani-Americans have made to our
community, and extend our best wishes for their continued success in the future. (Cortese) (ID# 72905)
84.p RESULT: Adopted
q.
Adopt Resolution proclaiming September 2014 as "Childhood Cancer Awareness Month" in Santa
Clara County. (President) (ID# 72956)
84.q RESULT: Adopted
r.
Adopt Resolution commending Dan Morales for his contributions to Center for Employment Training.
(Chavez) (ID# 72989)
84.r RESULT: Adopted
85. Approve Certificates of Appreciation to Employee Excellence Award Honorees for August, 2014. (ID# 72907)
85 RESULT: Approved
Roads and Airports Department
86. Adopt Resolution establishing two-hour limited time parking on portion of Basile Avenue, San Jose. (Roll Call
Vote) Resolution # BOS-2014-90 (ID# 72287)
86 RESULT: Adopted
87. Consider recommendations relating to grant application submittals to the Metropolitan Transportation
Commission (MTC). Resolution # BOS-2014-88 (ID# 72760)
Possible action:
a.
Ratify grant application submitted by Roads and Airports Department to MTC for Regional Active
Transportation Program (ATP) funds for traffic calming, pedestrian, and bicycle improvements on the historic residential
segment of Almaden Road, between upper/lower Bertram Road intersections, in the amount of $618,750, including a 25 percent
local match commitment of $206,250, for a total project cost of $825,000.
b.
Ratify grant application submitted by Roads and Airports Department to MTC for Regional ATP funds
for shoulder widening, intersection realignment, and crossing improvements for Fitzgerald Avenue in the amount of $973,900,
with a 35 percent local match commitment of $524,600, for a total project cost of $1,498,500.
c.
Ratify grant application submitted by Roads and Airports Department to MTC for Regional ATP funds
for pedestrian and bicycle improvements near San Martin/Gwinn Elementary School area in the total amount of $1,132,000, with
no agency local match required for safe routes to school type projects.
d.
Ratify grant application submitted by Roads and Airports Department to MTC for Regional ATP funds
for Santa Clara County Expressway Pedestrian Sensors Installation at Various Signalized Intersections in the vicinity of schools
for safer routes to school improvements in the amount of $700,000, with no agency local match required for safe routes to
school type projects.
e.
Adopt Resolution of Local Support authorizing the filing of an application for funding assigned to MTC
and committing any necessary matching funds and stating the assurance to complete the project. (Roll Call Vote)
87 RESULT: Adopted
88. Accept Report on Bids for Job Order Contract (JOC) RAD-2014-01. (ID# 72762)
Possible action:
a.
Award contract to Wattis Construction Company for the Award Criteria Figure of 1.0465 with a
minimum contract amount of $50,000, a maximum contract amount of $1,000,000 and a maximum contract duration of one
calendar year commencing on the 20th day following the Notice of Award.
b.
Authorize Director, Roads and Airports Department, or designee, to issue individual job orders,
approve change orders to job orders within the parameters specified in the contract, accept individual job orders as complete,
and execute Notices of Completion.
c.
Authorize the Director, Roads and Airports Department, to execute an amendment to the contract
increasing the maximum contract amount by $500,000 to $1,500,000, if necessary, within the parameters specified in the
Contract Documents, following approval by County Counsel as to form and legality, and approval by the Office of the County
Executive.
88 RESULT: Approved
89. Consider recommendations relating to Professional Services Agreement (PSA) with HMH Engineers for Page
Mill Conceptual Plan. (ID# 72822)
Possible action:
a.
Approve PSA with HMH Engineers relating to providing professional engineering services in an
amount not to exceed $100,000 for period August 5, 2014, through March 31, 2015, that has been reviewed and approved by
County Counsel as to form and legality.
b.
Authorize Director, Roads and Airports Department, to be the Owner's Authorized Representative to
negotiate, execute, amend, or terminate the PSA, including issuance of Project Agreements for services during the term of the
PSA, extension of the PSA term by up to 12 months, and increase of the maximum compensation limit by up to $25,000,
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 March 31, 2015.
c.
Approve Appropriation Modification No. 20 - $100,000 increasing revenue and expenditures in the
Roads and Airports Department budget. (4/5 Roll Call Vote)
89 RESULT: Approved
90. Approve the Project, adopt plans and specifications, and authorize advertisement of Contract Documents for
the Pole Line Road and Summit Road Pavement Improvement Project, and direct the Clerk of the Board to open bids
on Thursday, August 28, 2014 at 2:00 p.m., in the Office of the Clerk of the Board of Supervisors. (ID# 72824)
90 RESULT: Approved
91. Accept Report on Bids for construction of 2014 Micro-surfacing of County Roads at Various Locations. (ID#
72814)
Possible action:
Public Notice
a.
Award contract to Graham Contractors, Inc., in the amount of $264,344, which includes an allowance
for Supplemental Work in accordance with Contract Documents, and construction time of 30 working days.
b.
Authorize the Director, Roads and Airports Department, to issue Change Orders against the
allowance for Supplemental Work and to approve modifications to the construction time.
91 RESULT: Approved
92. Approve Agreement for Services with David J. Powers and Associates, Inc., for professional environmental
services relating to the Montague Expressway Improvements Project in an amount not to exceed $25,000 for period
August 5, 2014 through December 31, 2015, that has been reviewed and approved by County Counsel as to form and
legality. (ID# 72753)
92 RESULT: Approved
Facilities and Fleet
93. Consider recommendations relating to multiple Social Services Agency Tenant Improvement Projects. (ID#
72332)
Possible actions:
a.
Accept Tenant Improvement Project at 591 King Road, Project No. 263-CP14005 as complete.
b.
Accept Tenant Improvement Project at 1330 Middlefield Road, Project No. 263-CP14006 as
complete.
c.
Accept Tenant Improvement Project at 1919 Senter Road, Project No. 263-CP14007 as complete.
d.
Accept Tenant Improvement Project at 1879 Senter Road, Project No. 263-CP14008 as complete.
e.
Accept Tenant Improvement Project at 333 West Julian Street, Project No. 263-CP14010 as
complete.
93 RESULT: Approved
94. Consider recommendations relating to the Fuel Cell and Solar Photovoltaic Power Purchase Agreement
(PPA). (ID# 72829)
Possible action:
a.
Approve First Amendment to Agreement with AEDG CA I, LLC (original Supplier) and Washington
Gas Energy Systems, Inc. (Assignee in Interest to Fuel Cell Systems only), relating to providing fuel-cell and solar photovoltaicgenerated electricity, with no change in the maximum contract amount or term of the Agreement, that has been reviewed and
approved by County Counsel as to form and legality.
b.
Approve First Amendment to Solar Supplier Terms of Agreement with AEDG CA I, LLC relating to
providing solar photovoltaic-generated generated electricity with no change in the maximum contract amount or term of the
Agreement, that has been reviewed and approved by County Counsel as to form and legality.
c.
Approve an Assignment (full assignment) of all of the PPA's solar photovoltaic projects from AEDG
CA I, LLC to NRG Renew SCC, LLC, and accept a Guaranty from NRG Renew LLC in favor of County guaranteeing PPA
payment and performance, that has been reviewed and approved by County Counsel as to form and legality. (Roll Call Vote)
94 RESULT: Approved
95. Approve Agreement with Burlodge USA, Inc., relating to providing B-pod rethermalization systems and
accessories in an amount not to exceed $1,010,596.83 for period August 5, 2014 through June 9, 2016, with a one-year
renewal option, that has been reviewed and approved by County Counsel as to form and legality. (ID# 72612)
95 RESULT: Approved
96. Consider recommendations relating to License Agreement for parking spaces located at 333 West Julian
Street, San Jose. (ID# 72904)
Possible action:
a.
Approve exception to Board of Supervisors Policy 5.9.5.6, Below Fair Market Value, relating to
Agreement with Italian American Heritage Foundation, to provide parking for the annual Italian Festa for one weekend each
August; this request does not fall within the exceptions specified under Board policy but is necessary to allow the public to park
at a County leased facility.
b.
Approve Agreement with the Italian American Heritage Foundation relating to providing parking for
the annual Italian Festa for one weekend each August for period ending August 4, 2024, that has been reviewed and approved
by County Counsel as to form and legality.
c.
Authorize Director, Facilities and Fleet Department, or designee, to manage the Agreement within
the terms approved by the Board of Supervisors.
96 RESULT: Approved
97. Consider recommendations relating to Bay Area Air Quality Management District (BAAQMD) Grant for County
facility bike lockers. Resolution # BOS-2014-89 (ID# 72785)
Possible action:
a.
Adopt Resolution finding that the acceptance and expenditure of BAAQMD grant funds and County
General Funds for the installation of electronic bicycle lockers at County's Charcot, Berger, Elmwood and San Jose Downtown
Health Center facilities (County Project) is exempt from the California Environmental Quality Act; approving the acceptance and
use of the BAAQMD grant funds; and, delegating authority to the Director, Facilities and Fleet Department, or designee, to
negotiate and execute a BAAQMD Grant Agreement for the grant funds and to accept and expend the grant funds for the
County Project. Delegation of authority shall expire on August 31, 2017 at the end of the Grant Agreement. (Roll Call Vote)
b.
Approve Appropriation Modification No.18 - $53,000, increasing revenue and expenditures in the
Facilities and Fleet Department budget, relating to bike locker installation. (4/5 Roll Call Vote)
97 RESULT: Adopted
South Santa Clara County Fire District
98. Approve the amended Conflict of Interest Code for South Santa Clara County Fire District. (ID# 72868)
The Board of Supervisors, sitting as the Governing Board of the South Santa Clara County Fire District, took the following
action:
98 RESULT: Approved
Sanitation District No. 2-3
99. Accept Monthly Financial Report from County Sanitation District No. 2-3 for period ending July 10, 2014 and
authorize payment of bills in an amount not to exceed $388,102.25. (ID# 72864)
The Board of Supervisors, sitting as the Governing Board of Sanitation District No. 2-3, took the following action:
99 RESULT: Approved
Final Adoption of Ordinances
100. Adoption of Salary Ordinance No. NS-5.14.147 amending Santa Clara County Salary Ordinance No. NS-5.14
relating to compensation of employees adjusting salaries for classifications represented by the Union of American
Physicians and Dentists and for unrepresented extra-help Psychiatrists, and revising the job titles and adjusting the
salaries of various positions in Mental Health Department, Department of Alcohol and Drug Services and Valley
Medical Center. (ID# 71262)
•
Action to Introduce and Preliminarily adopt on July 15, 2014; Roll Call Vote to waive reading, Roll
Call Vote to adopt.
•
Action for Final Adoption on August 5, 2014; Roll Call Vote to adopt.
100 RESULT:
ADOPTED (FINAL) [UNANIMOUS]
MOVER:
Ken Yeager, Supervisor
SECONDER:
Cindy Chavez, Supervisor
AYES:
Wasserman, Chavez, Cortese, Yeager, Simitian
101.Held from June 10, 2014 (Item No. 133): Adoption of Ordinance No. NS-7.16 relating to proposing a special tax on
parcels of real property within the El Matador Road Maintenance District and setting an approval measure on the ballot
for the November 4, 2014 election. (Roads and Airports Department) (ID# 72194)
•
Action to Introduce and Preliminarily adopt on June 24, 2014; Roll Call Vote to waive reading, 4/5
Roll Call Vote to adopt.
•
Action for Final Adoption on August 5, 2014; 4/5 Roll Call Vote to adopt.
101 RESULT:
ADOPTED (FINAL) [UNANIMOUS]
MOVER:
Ken Yeager, Supervisor
SECONDER:
Cindy Chavez, Supervisor
AYES:
Wasserman, Chavez, Cortese, Yeager, Simitian
102. Adoption of Salary Ordinance No. NS-5.14.143 amending Santa Clara County Salary Ordinance No. NS-5.14
relating to compensation of employees adding one Junior Civil Engineer position in the Department of Planning and
Development. (ID# 72440)
•
Action to Introduce and Preliminarily adopt on June 24, 2014; Roll Call Vote to waive reading, Roll
Call Vote to adopt.
•
Action for Final Adoption on August 5, 2014; Roll Call Vote to adopt.
102 RESULT:
ADOPTED (FINAL) [UNANIMOUS]
MOVER:
Ken Yeager, Supervisor
SECONDER:
Cindy Chavez, Supervisor
AYES:
Wasserman, Chavez, Cortese, Yeager, Simitian
103. Under advisement from December 17, 2013 (Item No. 9): Adoption of Ordinance No. NS-1100.121 amending
Article II of Chapter 1 of Division C11 of the County of Santa Clara Ordinance Code to adopt local amendments to the
California Plumbing Code and related findings to require the installation of water bottle filling stations where drinking
fountains are required in construction projects in unincorporated Santa Clara County. (Department of Planning and
Development) (ID# 72529)
•
Action to Introduce and Preliminarily adopt on June 24, 2014. Roll Call Vote to waive reading, Roll
Call Vote to adopt.
•
Action for Final Adoption on August 5, 2014; Roll Call Vote to adopt.
103 RESULT:
ADOPTED (FINAL) [UNANIMOUS]
MOVER:
Ken Yeager, Supervisor
SECONDER:
Cindy Chavez, Supervisor
AYES:
Wasserman, Chavez, Cortese, Yeager, Simitian
104.Held from June 10, 2014 (Item No. 20): Adoption of Ordinance No. NS-1203.121 amending sections C12-309.2, C12319, and C12-337 of the Santa Clara County Ordinance Code relating to single building site approval. (Department of
Planning and Development) (ID# 70370)
•
Action to Introduce and Preliminarily adopt on June 24, 2014; Roll Call Vote to waive reading, Roll
Call Vote to adopt.
•
Action for Final Adoption on August 5, 2014; Roll Call Vote to adopt.
104 RESULT:
ADOPTED (FINAL) [UNANIMOUS]
MOVER:
Ken Yeager, Supervisor
SECONDER:
Cindy Chavez, Supervisor
AYES:
Wasserman, Chavez, Cortese, Yeager, Simitian
105. Adoption of Salary Ordinance No. NS-5.14.138 amending Santa Clara County Salary Ordinance No. NS-5.14
relating to compensation of employees adding two Parks Program Coordinator positions in the Parks and Recreation
Department, and amending the Salary Schedule to add the Parks Program Coordinator classification. (ID# 72164)
•
Action to Introduce and Preliminarily adopt on June 24, 2014; Roll Call Vote to waive reading, Roll
Call Vote to adopt.
•
Action for Final Adoption on August 5, 2014; Roll Call Vote to adopt.
105 RESULT:
ADOPTED (FINAL) [UNANIMOUS]
MOVER:
Ken Yeager, Supervisor
SECONDER:
Cindy Chavez, Supervisor
AYES:
Wasserman, Chavez, Cortese, Yeager, Simitian
106. Adoption of Salary Ordinance No. NS-5.14.144 amending Santa Clara County Salary Ordinance No. NS-5.14
relating to compensation of employees adding one Deputy Sheriff position in the Office of the Sheriff. (Office of the
Sheriff) (ID# 72423)
•
Action to Introduce and Preliminarily adopt on June 24, 2014; Roll Call Vote to waive reading, Roll
Call Vote to adopt.
•
Action for Final Adoption on August 5, 2014; Roll Call Vote to adopt.
Campbell Express, August 13, 2014 - page 11
106 RESULT:
ADOPTED (FINAL) [UNANIMOUS]
MOVER:
Ken Yeager, Supervisor
SECONDER:
Cindy Chavez, Supervisor
AYES:
Wasserman, Chavez, Cortese, Yeager, Simitian
107. Adoption of Salary Ordinance No. NS-5.14.142 amending Santa Clara County Salary Ordinance No. NS-5.14
relating to compensation of employees deleting one
Associate Management Analyst B or Associate Management Analyst A position and adding one Management
Analyst or Associate Management Analyst B or Associate Management Analyst A position in the Facilities and Fleet
Department. (ID# 72331)
•
Action to Introduce and Preliminarily adopt on June 24, 2014; Roll Call Vote to waive reading, Roll
Call Vote to adopt.
•
Action for Final Adoption on August 5, 2014; Roll Call Vote to adopt.
107 RESULT:
ADOPTED (FINAL) [UNANIMOUS]
MOVER:
Ken Yeager, Supervisor
SECONDER:
Cindy Chavez, Supervisor
AYES:
Wasserman, Chavez, Cortese, Yeager, Simitian
108. Adoption of Ordinance No. NS-300.872 amending Chapters I and II of Division B27 of the Santa Clara County
Ordinance Code relating to graffiti abatement. (ID# 72462)
•
Action to Introduce and Preliminarily adopt on June 24, 2014; Roll Call Vote to waive reading, Roll
Call Vote to adopt.
•
Action for Final Adoption on August 5, 2014; Roll Call Vote to adopt.
108 RESULT:
ADOPTED (FINAL) [UNANIMOUS]
MOVER:
Ken Yeager, Supervisor
SECONDER:
Cindy Chavez, Supervisor
AYES:
Wasserman, Chavez, Cortese, Yeager, Simitian
Final Adoption of Ordinances - Sanitation District No. 2-3
109. Adoption of County Sanitation District No. 2-3 Ordinance No. 47 relating to setting Sewer Service Charges.
(ID# 72651)
•
Action to Introduce and Preliminarily adopt on June 24, 2014; Roll Call Vote to waive reading, Roll
Call Vote to adopt.
•
Action for Final Adoption on August 5, 2014; Roll Call Vote to adopt.
The Board of Supervisors, sitting as the Governing Board of Sanitation District No. 2-3, took the following action:
109 RESULT:
ADOPTED (FINAL) [UNANIMOUS]
MOVER:
Ken Yeager, Supervisor
SECONDER:
Cindy Chavez, Supervisor
AYES:
Wasserman, Chavez, Cortese, Yeager, Simitian
Added Items - Consent
110. Adoption of Salary Ordinance No. NS-5.14.146 amending Santa Clara County Salary Ordinance No. NS-5.14
relating to compensation of employees adjusting salaries for employees represented by the Registered Nurses
Professional Association (RNPA), and for those employees represented by County Employees Management
Association (CEMA) whose salaries are tied to RNPA and for Physician Assistants represented by Service Employees
International Union (SEIU) whose salaries are tied to Nurse Practitioners in the Nurses Unit. (ID# 72745)
•
Action to Introduce and Preliminarily adopt on July 7, 2014; Roll Call Vote to waive reading, Roll Call
Vote to adopt.
•
Action for Final Adoption on August 5, 2014; Roll Call Vote to adopt.
110 RESULT:
ADOPTED (FINAL) [UNANIMOUS]
MOVER:
Ken Yeager, Supervisor
SECONDER:
Cindy Chavez, Supervisor
AYES:
Wasserman, Chavez, Cortese, Yeager, Simitian
ATTEST:
Lynn Regadanz, Clerk
Board of Supervisors
PUBLIC NOTICE
No: 143101
Fictitious Business Name Statement
The following person(s) are doing
business as: MICHAEL LUNDBOM
DESIGN 698 S 7th Street San Jose CA
95112 Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Michael
Lundbom 698 S 7th St San Jose CA 95112
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 Lundbom
This statement was filed with the County
Clerk of Santa Clara County on: 7/18/2014
Regina Alcomendras, County Clerk-Recorder
File No: 594407
PUB: 07/30/2014 – 08/20/2014
PUBLIC NOTICE
No: 143102
Fictitious Business Name Statement
The following person(s) are doing business
as: PCD FORMICA CORP 1260 Yard Ct
San Jose CA 95133 Santa Clara County
This business is owned by: a corporation
The name and residence address of the
owner(s)/registrant(s) is (are): PCD Formica
Corp 1260 Yard Ct San Jose CA 95133
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: Cuong Manh Nguyen
Entity: PCD Formica Corp
Title: President
Article #: 3691511
Formed in the state of California
This statement was filed with the County
Clerk of Santa Clara County on: 7/17/2014
Regina Alcomendras, County Clerk-Recorder
File No: 594340
PUB: 07/30/2014 – 08/20/2014
PUBLIC NOTICE
No: 143103
Fictitious Business Name Statement
The following person(s) are doing
business
as:
JDH
PROPERTY
SOLUTIONS 115 Del Prado Dr. Campbell
CA 95008 Santa Clara County
This business is owned by: married couple
The name and residence address of the
owner(s)/registrant(s) is (are): Justin D
Hanner 115 Del Prado Dr Campbell CA
95008; Joan Hanner 115 Del Prado Dr.
Campbell CA 95008
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: n/a
This filing is a first filing.
I declare that all information in this statement is
true and correct. (A registrant who declares as
true information which he or she knows to
be false is guilty of a crime).
Signed: Justin D Hanner
This statement was filed with the County
Clerk of Santa Clara County on: 7/18/2014
Regina Alcomendras, County Clerk-Recorder
File No: 594402
PUB: 07/30/2014 – 08/20/2014
PUBLIC NOTICE
No: 143104
Fictitious Business Name Statement
The
following
person(s)
are
doing business as: MISS HOLLY
PHOTOGRAPHY 675 Albion 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): Holly Van
Zerr 675 Albion Dr San Jose CA 95136
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 7/16/2014
This filing is a first filing.
I declare that all information in this statement is
true and correct. (A registrant who declares as
true information which he or she knows to
be false is guilty of a crime).
Signed: Holly Van Zerr
This statement was filed with the County
Clerk of Santa Clara County on: 07/18/2014
Regina Alcomendras, County Clerk-Recorder
File No: 594392
PUB: 07/30/2014 – 08/20/2014
PUBLIC NOTICE
No: 143105
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): “PAMPERED” FEET
& SKIN CARE 1203 Lincoln Ave San
Jose CA 95125
Filed in Santa Clara County on: 11/15/2013
Under File No: 585013
Registrant’s Name(s): Michelle Ahn Thi Phan
2621 Leigh Ave San Jose CA 95124
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: Michelle Ahn Thi Phan
This statement was filed with the County
Clerk of Santa Clara County on: 7/21/2014
Regina Alcomendras, County Clerk-Recorder
File No: 594446
PUB: 07/30/2014-08/20 /2014
PUBLIC NOTICE
No: 143106
Fictitious Business Name Statement
The following person(s) are doing business
as: SEAMLESS FIRE PROTECTION 38
Lemon Blossom Ct., 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): Ken McGraw
38 Lemon Blossom Ct 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: Ken McGraw
This statement was filed with the County
Clerk of Santa Clara County on: 07/22/2014
Regina Alcomendras, County Clerk-Recorder
File No: 594466
PUB: 07/30/2014 – 08/20/2014
PUBLIC NOTICE
No: 143107
Fictitious Business Name Statement
The following person(s) are doing business
as: (1) MIKE GYVER HANDYMAN (2)
MIKE GYVER INTERIORS (3) MIKE
GYVER REMODELING (4) MIIKE
GYVER HOME IMPROVEMENTS &
REPAIRS 20728 Almaden Road San
Jose CA 95120 Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Michael
Susoev 20728 Almaden Road San Jose
CA 95120
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 06/01/2014
This filing is a first filing.
I declare that all information in this statement is
true and correct. (A registrant who declares as
true information which he or she knows to
be false is guilty of a crime).
Signed: Michael Susoev
This statement was filed with the County
Clerk of Santa Clara County on: 07/11/2014
Regina Alcomendras, County Clerk-Recorder
File No: 594153
PUB: 07/30/2014 – 08/20/2014
PUBLIC NOTICE
No: 143108
Fictitious Business Name Statement
The following person(s) are doing business
as: SCHLOSS CAPITAL MANAGEMENT
1925 S. Winchester Blvd Ste 200
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): Eric Schloss
12325 Kosich Pl Saratoga CA 95070
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: n/a
This filing is a refile of file # 587558
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: Eric Schloss
This statement was filed with the County
Clerk of Santa Clara County on: 07/17/2014
Regina Alcomendras, County Clerk-Recorder
File No: 594328
PUB: 07/30/2014 – 08/20/2014
PUBLIC NOTICE
No: 143109
Fictitious Business Name Statement
The following person(s) are doing business
as: (1) SANTA CLARA MOVERS (2) SAN
JOSE PROFFESSIONAL MOVERS (3)
PALO ALTO MOVERS (4) MOUNTAIN
VIEW MOVERS (5) CALIFORNIA VAN
LINES (6) REDWOOD CITY MOVERS
(7) PROFFESSIONAL MOVERS (8) ALL
OUT MOVING 1074 Reed Ave, Unit 72
Sunnyvale CA 94086 Santa Clara County
This business is owned by: a corporation
The name and residence address of the
owner(s)/registrant(s) is (are): The Bay
Moving Services, Inc. 1074 Reed Ave,
Apt 72 Sunnyvale CA 95086
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 10/04/93
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: Sergey Ryahjkh
Entity: The Bay Moving Services, Inc.
Title: Secretary
Article #: 3609561
Formed in the state of California
This statement was filed with the County
Clerk of Santa Clara County on: 07/23/2014
Regina Alcomendras, County Clerk-Recorder
File No: 594503
PUB: 07/30/2014 – 08/20/2014
PUBLIC NOTICE
No: 143110
Fictitious Business Name Statement
The following person(s) are doing
business as: (1) DETECTIVEINC (2)
SECURITY OPERATORS GROUP 1155
North First Street #111 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): Dietz
Associates, Inc. 1155 N. First Street, #111
San Jose CA 94089
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: Gregg M. Dietz
Entity: Dietz Associates, Inc.
Title: President Article #: C1652932
Formed in the state of California
This statement was filed with the County
Clerk of Santa Clara County on: 07/25/2014
Regina Alcomendras, County Clerk-Recorder
File No: 594591
PUB: 07/30/2014 – 08/20/2014
PUBLIC NOTICE
No: 143111
Fictitious Business Name Statement
The following person(s) are doing
business as: SANDSTONE PARTNERS
565 San Benito Ave. Los Gatos CA 95030
Santa Clara County
This business is owned by: an individual
The name and residence address of the
owner(s)/registrant(s) is (are): Sandra
Peterson 565 San Benito Ave. Los Gatos
CA 95030
Registrant/Owner began transacting
business under the fictitious business
name(s) listed above on: 12/15/1997
This filing is a refile of file # 522304
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: Sandra Peterson
This statement was filed with the County
Clerk of Santa Clara County on: 07/18/2014
Regina Alcomendras, County Clerk-Recorder
File No: 594382
PUB: 07/30/2014 – 08/20/2014
PUBLIC NOTICE
No: 143326
Fictitious Business Name Statement
The following person(s) are doing
business as: PICCOLO AUTO SALES
1550 S. Winchester Blvd # 106 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): Behnam
Jangali 5882 Bridge Port Lake Way 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: Behnam Jangali
This statement was filed with the County
Clerk of Santa Clara County on: 08/08/2014
Regina Alcomendras, County Clerk-Recorder
File No: 595110
PUB: 08/13/2014 –09/03/2014
Local
Campbell Express, August 13, 2014 - page 12
Into the Storm hasn’t
much substance
First of all, I just want to say
that I would never ever want to
be an actor in one of these big
time disaster movies. That being
said, next to the weak story and
characters, the acting in Into the
Storm might just be the worst part
of this film.
I never realized how much
Twister (1996) got right and what
a good movie it actually was
until now. However, the multiple
storms and relentless destruction
in this new movie are far superior
and almost worth the price of
admission.
It would be unfair to call out
the individual actors for their
performances, and frankly they
have all merged into a bland
stew in my memory anyway,
so I just won’t mention them at
all. The story is nothing more
than a perfunctory device to
get the humans from danger
to catastrophe to further peril.
Combined, these elements serve
to produce a very poor tv movie
by J. Duncan Cook
or sappy after school special; but
then there are the storms.
Cleverly titled, Into the Storm
delivers
the
meteorological
goods on screen in a big way.
The apocalyptic skies launch
funnel clouds that toss vehicles,
obliterate structures and provide
the only reason to keep watching
and they are a pretty decent
payoff. I’ve never seen anything
like it, absolutely must be seen in
the theater to be fully appreciated
and I’m not sure I would have sat
through it at home-even on our
big flat screen.
Final word?- I found Into
the Storm to be moronic drivel
spewed by cardboard characters
in the midst of the most amazing
big storm effects to date. Don’t
pay full price for this one,
instead hit a matinee and go with
a friend because it’s more fun
when the sudden shocks startle
you both and also you will be
with someone to make fun of the
movie afterward.
Gardening with Guadalupe River Park
Conservancy
Cool Season Vegetable Gardening
Saturday, September 6
10am to 12pm
$20/members, $25/non-members
Ages 18 and Up
Vegetables in the winter? You bet! Here in Santa Clara County
we can grow vegetables year round. Join Guadalupe River Park
Conservancy and Master Gardener Karen Schaffer to learn about the
wide variety of vegetables that thrive in our cool season: broccoli,
kale, peas, lettuce, and many more. You will also receive hands-on
experience sowing seeds and transplanting seedlings and will take
home a flat of seedlings for your winter garden.
This program takes place at the Guadalupe River Park
Conservancy Visitor & Education Center, 438 Coleman Ave in San
Jose. Pre-registration is required, and space is limited. For more
information, visit www.grpg.org or call 408-298-7657.
Acting Coach Are you between the ages of 8 -­‐ 18? I can help you prepare for your audition by helping you select the right monologues and by working on character development. I have been performing on stage for over 10 years. I have served in a director capacity and coaching capacity in the Bay Area for the past two years. I have studied both the Meisner system of acting and Stanislavski Method. Coaching sessions are $25 for 30-­‐minute minimum. Call today 408-­‐723-­‐2293. AUTOS WANTED
CAREER/EDUCATION
Donate your Car, Truck
or Boat to HERITAGE
for the BLIND. Free
3 Day Vacation, Tax
Deductible, Free Towing,
All Paperwork handled.
800-731-5042
AIRLINE CAREERS
Begin Here - Get FAA
approved Aviation
Maintenance Technician
training. Job placement
and Financial assistance
for qualified students.
CALL Aviation Institute of
Maintenance 888-2423382
BUSINESS
OPPORTUNITY
OWN YOUR own Medical
Alert Company. Be the
1st and only Distributor
in your area! Unlimited $
return. Small investment
req’d. Call toll free 1-844225-1200
BUSINESS FOR SALE
OREGON
OCEANFRONT MOTEL 40 Unit long term winner
with $700,000 annual
increasing income.
Asking 3,400,000 with
Seller Financing. Call
Mike 360-609-5719
oregonsilversands.com
CABLE/SATELLITE TV
DirectTV-2 Year Savings
Event! Over 140 channels
only $29.99 a month.
Only DirecTV gives you
2 YEARS of savings and
a FREE Genie upgrade!
Call 1-800-291-0350
DISH TV Retailer. Starting
at $19.99/month (for
12mos.) & High Speed
Internet starting at $14.95/
month (where available).
SAVE! Ask About SAME
DAY Installation! CALL
Now! 1-800-357-0810
THIS SPACE CAN BE
YOURS, Call 916-288-6011
MEDICAL BILLING
TRAINEES NEEDED!
Become a Medical
Office Assistant! NO
EXPERIENCE NEEDED!
Online training gets you
Job ready! HS Diploma/
GED & PC needed!
1-888-407-7063
FINANCIAL SERVICES
ARE YOU IN BIG
TROUBLE with the IRS?
Stop wage & bank levies,
liens & audits, unfiled tax
returns, payroll issues &
resolve tax debt FAST. A
BBB. 1-800-761-5395
Is Your Identity
Protected? It is our
promise to provide the
most comprehensive
identity theft prevention
and response products
available! Call Today for
30-Day FREE TRIAL
1-800-908-5194
Do you owe over $10,000
to the IRS or State in
back taxes? Get tax relief
now! Call BlueTax, the
nation’s full service tax
solution firm. 800-3936403
Reduce your Past Tax Bill
as much as 75 percent.
Stop Levies, Liens and
Wage Garnishments. Call
the Tax DR now to see if
you qualify. 1-800-4981067
Operators Needed! Call
888-891-2195 www.
CentralTruckDrivingJobs.
com
HEALTH
TRUCK DRIVERS!
Obtain Class A CDL in
2 1/2 weeks. Company
Sponsored Training.
Also Hiring Recent Truck
School Graduates,
Experienced Drivers,
Must be 21 or older. Call:
(866) 275-2349
MEN’S LIFESTYLE
MEDS - Viaga - Cialis
- Levitra USA Pharmacies/
Telemedicine Physicians/
Overnight Shipping
Available/Trusted Since
1998. 800-951-6337 VIAMEDIC.COM
Save 5% using code
CAL14. (Exp. 12.31.14)
Canada Drug Center
your choice for safe and
affordable medications.
Our licensed Canadian
mail order pharmacy will
provide you with savings
of up to 90% on all your
medication needs. Call
today 1-800-273-0209,
for $10.00 off your first
prescription and free
shipping.
HELP WANTED
NEED EXTRA INCOME?
100 year old company
has PT/FT positions
available. Will train. No
fee or investment. Work
from home servicing
established customers.
FULLER BRUSH CO.
1-800-655-5435
JIM PALMER TRUCKING
IS HIRING! No
Experience? Earn While
You Learn. Company
sponsored CDL Training.
Earn $41,500+ 1st Year
Full Benefits. 877-6980964
MEDICAL EQUIPMENT
Safe Step Walk-In
Tub Alert for Seniors.
Bathroom falls can be
fatal. Approved by the
Arthritis Foundation.
Therapeutic Jets. Less
than 4-inch step-in.
Wide Doors. Anti-Slip
Floors. American made.
Installation included. Call
800-799-4811 for $750
off.
IT PAYS TO ADVERTISE!
251+ NEWSPAPERS.
HELP WANTED
DRIVERS
CALL FOR BROCHURE!
916-288-6011
DRIVERS: START
WITH OUR TRAINING
OR CONTINUE YOUR
SOLID CAREER.
You Have Options!
Company Drivers, Lease
Purchase or Owner
PERSONALS
MEET SINGLES RIGHT
NOW! No paid operators,
just real people like you.
Try it for free.
1-800-945-3392