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