The Press 07.02.2021

Page 20

20

|

PUBLIC NOTICES

WWW.THEPRESS.NET

JULY 2, 2021

CITY NOTICES

CITY NOTICES

LEGAL NOTICES

LEGAL NOTICES

LEGAL NOTICES

LEGAL NOTICES

LEGAL NOTICES

NOTICE OF PUBLIC HEARING Notice is hereby given that the City Council of the City of Brentwood will, at 7:00 p.m. or as soon thereafter as the normal course of business permits on Tuesday, July 13, 2021, hold a public hearing to consider: An application for a zoning text amendment (RZ 21-003) to establish minimum lot size and setback requirements for two duet units associated with the Orchard Trails (formerly known as Walnut Villas) project; a parcel map (MS 21-003) to create two lots for the duet units from one lot on the approved vesting tentative subdivision map for Orchard Trails; and a design review (DR 21-005) for the two duet units in order to meet the requirements of the Affordable Housing Ordinance (AHO). The City Council will also consider the applicant’s proposal to fulfill its AHO requirement for the project and may authorize staff to execute an agreement governing the same. The Orchard Trails project was approved in November 2020 for a total of 77 single-family residential units, and is located south of Continente Avenue and west of Walnut Boulevard (APN 010-100-014). This project has been found to be exempt from the requirements of the California Environmental Quality Act (CEQA), pursuant to Section 15061(b)(3), as the activity is covered by the common sense exemption that CEQA applies only to projects which have the potential for causing a significant effect on the environment. Where it can be seen with certainty that there is no possibility that the activity in question may have a significant effect on the environment, the activity is not subject to CEQA. The project is likewise exempt from CEQA per Guidelines Section 15303(a) and (b), as it will allow for the construction and location of limited numbers of new, small facilities or structures. On June 15, 2021, the Planning Commission held a public hearing and recommended that the City Council approve RZ 21-003, MS 21-003, and DR 21005. Applicant: Shea Homes Consistent with Contra Costa County Health orders, and in accordance with California Government Code Section 54953(b) and Governor Newsom’s Executive Order N-29-20 concerning teleconference meetings, this City Council meeting will be held exclusively via teleconference, using the Zoom video webinar system. How to View and Participate The public is invited to participate in the City Council meeting and offer comments of up to 3 minutes (or as may otherwise be determined by the Council) using any of the following methods: 1. Zoom: www.brentwoodca.gov/vcc As the City Council Chamber will not be open, the public may view and participate in the meeting with this link. During the meeting, each period for public comment will be announced, and participants may use the “Raise Hand” feature on the Zoom webinar to request to speak. After speaking, please lower the “Raise Hand” feature. The meeting host will call on you, by name, and unmute your microphone when it is your turn to speak. In order to ensure the orderly administration of the meeting using this method, providing your name is encouraged, but is not required. (If you need instructions on how to use this feature, please contact the City Clerk by noon of the meeting date at cityclerk@ brentwoodca.gov or 925.516.5182.) The public may alternatively view the meeting via one-way video feed by selecting the video option at the City Council Agendas’ link on the City webpage at www.brentwoodca.gov. 2. Telephone If you wish to comment during the meeting via telephone, you may “raise your hand” virtually on most devices by pressing *9, and you will be called upon when it is your time to speak. After speaking, please press *9 again to remove the “raise your hand” feature. If that feature does not work

on your device, please email cityclerk@brentwoodca.gov in advance of the meeting where possible. The request must contain in the subject line “Request to Speak - Agenda Item #” and should include name and full phone number that will be used to call in. In order to ensure the orderly administration of the meeting using this method, providing your name is encouraged, but is not required. 3. E-mail Public comments can also be submitted via e-mail to cityclerk@brentwoodca.gov. Emails not sent to this email address will not be included as public comments, even if sent directly to individual Council Members. Any public comments received up until 3:00 p.m. of the meeting date will be: * distributed to the Council via email before the meeting, * posted online for public inspection at https://www.brentwoodca.gov/ councilmeetingonline, and * later summarized in the meeting minutes. Public comments received after 3:00 p.m. of the meeting date, but prior to the start of the meeting, will be emailed to the City Council, posted online within one day following the meeting and will be summarized in the meeting minutes. The City cannot guarantee that its network, website, and/or the Zoom system will be uninterrupted. To ensure that the City Council receives your comments prior to taking action, you are strongly encouraged to submit them in advance of the meeting by 3:00 p.m. As emails containing public meeting comments are part of the official record, note that personal contact information may be published if it is included with your e-mail. In addition, any other disclosable public records related to an agenda item for the open session of this meeting distributed to all or a majority of the City Council less than 72 hours before any meeting will be made available online shortly thereafter. If you challenge this action in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the Brentwood City Council at, or prior to, the public hearing. Further information may be obtained from Planning Manager Erik Nolthenius [(925) 516-5137 or enolthenius@brentwoodca.gov] in the Community Development Department of the City of Brentwood. Brentwood Press No. 02-1273 86051 Publish Dates: July 2, 2021.

FICTITIOUS BUSINESS NAME STATEMENT File No. F-2021-0003241 The name of the business: Blessed Beauty by K. Marie Located at: 3445 Serpentine Drive In: Antioch, CA 94509, is hereby registered by the following owner: Kayla Larson. This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 6/2/2021. Signature of registrant: Kayla Larson. This statement was filed with the County Clerk of Contra Costa County on: June 2, 2021 by Deputy Clerk Expires 6/2/2021 Antioch Press No. 06-1617 86010 Publish dates: June 25, July 2, 9, 16, 2021.

Joanne Faith Aiello -Owner. This statement was filed with the County Clerk of Contra Costa County on: June 8, 2021 by Deputy Clerk Expires 6/7/2026 Antioch Press No. 06-1617 86057 Publish dates: July 2, 9, 16, 23, 2021.

FICTITIOUS BUSINESS NAME STATEMENT File No. F-2021-0002910 The name of the business(es): Pack Sports Club Located at: 2415 San Ramon Valley Boulevard, Suite 4304 In: San Ramon, CA 94583, is hereby registered by the following owner(s): Play For Stray, Inc. This business is conducted by: A Corporation, State of Incorportion: California. The registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signature of registrant: John Kurhanewicz III, Secretary of Play For A Stray, Inc. This statement was filed with the County Clerk of Contra Costa County on: May 18, 2021 by Deputy Clerk Expires 5/17/2026 Brentwood Press No. 021273 85885 Publish dates: June 11, 18, 25, July 2, 2021.

hereby registered by the following owner: Kingdom Investments Ministries Inc.. This business is conducted by: A Corporation, Stateof Incorporation: CA. The registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signature of registrant: Anthony Cheney, CEO (Chief Executive Officer). This statement was filed with the County Clerk of Contra Costa County on: May 24, 2021 by Deputy Clerk Expires 5/23/2026 Brentwood Press No. 02-1273 85928 Publish dates: June 18, 25, July 2, 9, 2021.

Michael C. Centers/ President. This statement was filed with the County Clerk of Contra Costa County on: June 1, 2021 by Deputy Clerk Expires 5/31/2026 Brentwood Press No. 02-1273 85929 Publish dates: June 18, 25, July 2, 9, 2021.

LEGAL NOTICES FICTITIOUS BUSINESS NAME STATEMENT File No. F-2021-0002948 The name of the business: Prep Balance Located at: 3518 Dameron Pl. In: Antioch, CA 94509, is hereby registered by the following owner(s): Maurice K. Perkins Enterprises LLC. This business is conducted by: A Limited Liability Company, State of Organization: CA. The registrant commenced to transact business under the fictitious business name or names listed above on 5/19/2021. Signature of registrant: Maurice K. Perkins, CEO. This statement was filed with the County Clerk of Contra Costa County on: May 19, 2021 by Deputy Clerk Expires 5/18/2026 Antioch Press No. 06-1617 86005 Publish dates: June 25, July 2, 9, 16, 2021. FICTITIOUS BUSINESS NAME STATEMENT File No. F-2021-0003008 The name of the business: Mass-spec-training. com Located at: 5654 Thunderbird Court In: Antioch, CA 94531, is hereby registered by the following owner: O. David Sparkman. This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on August 2, 2010. Signature of registrant: O. David Sparkman. This statement was filed with the County Clerk of Contra Costa County on: May 21, 2021 by Deputy Clerk Expires 5/20/2026 Antioch Press No. 06-1617 86006 Publish dates: June 25, July 2, 9, 16, 2021.

FICTITIOUS BUSINESS NAME STATEMENT File No. F-2021-0003242 The name of the business: Nor-Clean Located at: 3445 Serpentine Drive In: Antioch, CA 94509, is hereby registered by the following owner: Annamay Artadi. This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 6/2/2021. Signature of registrant: Annamay Artadi. This statement was filed with the County Clerk of Contra Costa County on: June 2, 2021 by Deputy Clerk Expires 6/1/2026 Antioch Press No. 06-1617 86011 Publish dates: June 25, July 2, 9, 16, 2021. FICTITIOUS BUSINESS NAME STATEMENT File No. F-2021-0003249 The name of the business(es): POP’n Located at: 1907 Evergreen Ave In: Antioch, CA 94509, is hereby registered by the following owner(s): Matthew Maghuyop. This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signature of registrant: Matthew Maghuyop. This statement was filed with the County Clerk of Contra Costa County on: June 2, 2021 by Deputy Clerk Expires June 1, 2026 Antioch Press No. 06-1617 85870 Publish dates: June 11, 18, 25, July 2, 2021. FICTITIOUS BUSINESS NAME STATEMENT File No. F-2021-0003278 The name of the business(es): 1. Cooking With Arielle 2. J8 photography Located at: 5482 Mountain Trail Way In: Antioch, CA 94531, is hereby registered by the following owner(s): Marie Rae Louis LLC. This business is conducted by: A Limited Liability Company, State of Organization: California. The registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signature of registrant: Arielle Wise-Sanders, Manager. This statement was filed with the County Clerk of Contra Costa County on: June 4, 2021 by Deputy Clerk Expires June 3, 2026 Antioch Press No. 06-1617 85934 Publish dates: June 18, 25, July 2, 9, 2021. FICTITIOUS BUSINESS NAME STATEMENT File No. F-2021-0003307 The name of the business: Nieves Mangoman Located at: 222 Rossi Ave In: Antioch, CA 94565, is hereby registered by the following owner(s): Felipe Vivanco Cervantes. This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 12/1/2020. Signature of registrant: Felipe Vivanco Cervantes. This statement was filed with the County Clerk of Contra Costa County on: June 4, 2021 by Deputy Clerk Expires 6/3/2026 Antioch Press No. 06-1617 85996 Publish dates: June 25, July 2, 9, 16, 2021. FICTITIOUS BUSINESS NAME STATEMENT File No. F-2021-0003366 The name of the business: Aiello Resources Located at: 325 Nash Ave. In: Antioch, CA 94509, is hereby registered by the following owner: Joanne Faith Aiello This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 1/3/2021. Signature of registrant:

FICTITIOUS BUSINESS NAME STATEMENT File No. F-2021-0003612 The name of the business(es): MESAC SERVICE Located at: 1833 Tioga Pass Way In: Antioch, CA 94531, is hereby registered by the following owner: MISAEL-ARNOLDO GOMEZ CALDERON. This business is conducted by: N/A. The registrant commenced to transact business under the fictitious business name or names listed above on N/A. Signature of registrant: MISAEL ARNOLDO GOMEZ CALDERONINDIVIDUAL. This statement was filed with the County Clerk of Contra Costa FICTITIOUS BUSINESS County on: June 15, 2021 by Deputy NAME STATEMENT Clerk Expires 6/14/2026 Brentwood File No. F-2021-0002911 The name Press No. 02-1273 86024 Publish of the business: Pack Football Club dates: June 25, July 2, 9, 16, 2021. Located at: 2415 San Ramon Valley Boulevard, Suite 4304 In: San Ramon, FICTITIOUS BUSINESS CA 94583, is hereby registered by the NAME STATEMENT following owner(s): Play For A Stray, File No. F-2021-003568 The name of Inc. This business is conducted by: A the business: Wilton Pixels Located Corporation, State of Incorporation: at: 2420 Mammoth Way In: Antioch, California. The registrant commenced CA 94531, is hereby registered by to transact business under the fictitious the following owner: Anthony Kweku business name or names listed above NKwocha. This business is conducted on N/A. Signature of registrant: John by: An Individual. The registrant com- Kurhanewicz III, Secretary of Play For A menced to transact business under Stray, Inc. This statement was filed with the fictitious business name or names the County Clerk of Contra Costa County listed above on 11/15/2020. Signa- on: May 18, 2021 by Deputy Clerk Exture of registrant: Anthony Kweku NK- pires 5/17/2026 Brentwood Press No. wocha. This statement was filed with 02-1273 85887 Publish dates: June 11, the County Clerk of Contra Costa Coun- 18, 25, July 2, 2021. ty on: June 14, 2021 by Deputy Clerk Expires 6/13/2026 Antioch Press No. FICTITIOUS BUSINESS 06-1617 86015 Publish dates: June NAME STATEMENT 25, July 2, 9, 16, 2021. File No. F-2021-0002920 The name of the business My Succulents Love LoNOTICE OF PUBLIC SALE cated at: 19 Windmill Ct In: Brentwood, Pursuant to the California Self-Stor- CA 94513, is hereby registered by the age Facility Act. (B&P) Code 21700 following owner: Kristina Marie Moret, Seq.), the undersigned will sell gan. This business is conducted by: An at public auction the self-storage Individual. The registrant commenced unit contents, containing household to transact business under the fictitious and other goods, of the following business name or names listed above customers, for cash by CubeSmart on N/A. Signature of registrant: Kristina to satisfy a lien on July 8th, 2021, Morgan - Owner. This statement was at www.storagetreasures.com filed with the County Clerk of Contra at or after 10am: CubeSmart #5975 Costa County on: May 18, 2021 by Dep(925)526-4580. 1790 Vineyard Dr. uty Clerk Expires 5/17/2026 Brentwood Antioch, Ca - Sonia Centonze , Del- Press No. 02-1273 85881 Publish dates: la Rodriguez , Andrea Pitts , Car- June 11, 18, 25, July 2, 2021. los Gonzalez, Mellissa Landreth. Purchases must be paid for at the FICTITIOUS BUSINESS time of sale in CASH or CREDIT NAME STATEMENT CARD only. Items are sold AS IS File No. F-2021-0002971 The name of WHERE IS and must be removed at the business: FD MOTORSPORTS Lothe time of sale. CubeSmart reserves cated at: 150 Middlefield Ct Ste G the right to refuse any bid or cancel In: Brentwood, CA 94513, is hereby auction. Antioch Press No. 06-1617 registered by the following owner(s): 85999 Publish Dates: June 25, July Fister Design LLC. This business is con2, 2021. ducted by: A Limited Liability Company, State of Organization: California. FICTITIOUS BUSINESS The registrant commenced to transact NAME STATEMENT business under the fictitious busiFile No. F-2021-0002529 The name ness name or names listed above on of the business(es): The Marketing 10/1/2019. Signature of registrant: DaGeeks Located at: 22 Sugarloaf Ter- rin Fister, CEO. This statement was filed race In: Alamo, CA 94507, is hereby with the County Clerk of Contra Costa registered by the following owner(s): County on: May 19, 2021 by Deputy Ian Ingar Brown. This business is con- Clerk Expires 5/18/2026 Brentwood ducted by: An Individual. The regis- Press No. 02-1273 85890 Publish trant commenced to transact business dates: June 11, 18, 25, July 2, 2021. under the fictitious business name or names listed above on N/A. Signature FICTITIOUS BUSINESS of registrant: Ian I Brown-Owner. This NAME STATEMENT statement was filed with the County File No. F-2021-0003027 The name of Clerk of Contra Costa County on: April the business: Cuidad MX Mexican 30, 2021 by Deputy Clerk Expires April Cuisine Located at: 6277 Bethel Island 29, 2026 Brentwood Press No. 02- Unit B In: Bethel Island, CA 94511, is 1273 85856 Publish dates: June 11, hereby registered by the following 18, 25, July 2, 2021. owner(s): Missael Perez. This business is conducted by: An Individual. The FICTITIOUS BUSINESS registrant commenced to transact busiNAME STATEMENT ness under the fictitious business name File No. F-2021-0002907 The name or names listed above on 3/30/21. of the business: SLAYROOM Located Signature of registrant: Missael Perez at: 2155 Elkin Way Ste. F In: Brent- Gomez. This statement was filed with wood, CA 94513, is hereby regis- the County Clerk of Contra Costa County tered by the following owner: April on: May 24, 2021 by Deputy Clerk ExInphouva. This business is conducted pires 5/23/2026 Brentwood Press No. by: An Individual. The registrant 02-1273 85888 Publish dates: June 11, commenced to transact business 18, 25, July 2, 2021. under the fictitious business name or names listed above on 4/1/2021. FICTITIOUS BUSINESS Signature of registrant: April InphouNAME STATEMENT va-Owner. This statement was filed File No. F-2021-0003072 The name of with the County Clerk of Contra Costa the business: County on: May 18, 2021 by Deputy 1. SHAREAVISIONTV INC. Clerk Expires 5/17/2026 Brentwood 2. CASHPONS CASHFLOW SYSTEM Press No. 02-1273 86009 Publish INC. Located at: 14560 San Pablo dates: June 25, July 2, 9, 23, 2021. Avenue In: San Pablo, CA 94806, is

FICTITIOUS BUSINESS NAME STATEMENT File No. F-2021-0003110 The name of the business(es): K&S Enterprises Located at: 5250 Edgeview Drive In: Discovery Bay, CA 94505, is hereby registered by the following owner(s): KSV&T, Inc. This business is conducted by: A Corporation, State of Incorporation: California. The registrant commenced to transact business under the fictitious business name or names listed above on 3-16-2016. Signature of registrant: Kristin A. Villyyard, Secretary/Treasurer. This statement was filed with the County Clerk of Contra Costa County on: May 25, 2021 by Deputy Clerk Expires 5/24/2026 Brentwood Press No. 02-1273 85871 Publish dates: June 11, 18, 25, July 2, 2021. FICTITIOUS BUSINESS NAME STATEMENT File No. F-2021-0003176 The name of the business(es): Katherine Ritchey Located at: 1325 Francis St In: Crockett, CA 94525, is hereby registered by the following owner(s): Andrew Ratterman, Trustee, Ritchey Family Star Trust, Trust. This business is conducted by: A Trust. The registrant commenced to transact business under the fictitious business name or names listed above on 12-20-2020. Signature of registrant: Andrew Ratterman - Trustee of Ritchey Family Star Trust. This statement was filed with the County Clerk of Contra Costa County on: May 28, 2021 by Deputy Clerk Expires May 27, 2026 Brentwood Press No. 02-1273 85860 Publish dates: June 11, 18, 25, July 2, 2021.

FICTITIOUS BUSINESS NAME STATEMENT File No. F-2021-0003319 The name of the business: NSPIRING SOLUTIONS Located at: 720 Flemish Court In: Brentwood, CA 94513, is hereby registered by the following owner(s): NBCS CORP. This business is conducted by: A Corporation, State of Incorporation: CA. The registrant commenced to transact business under the fictitious business name or names listed above on 3-312021. Signature of registrant: Nicole Schmidt-CEO/COO. This statement was filed with the County Clerk of Contra Costa County on: June 7, 2021 by Deputy Clerk Expires 6/6/2026 Brentwood Press No. 02-1273 85933 Publish dates: June 18, 25, July 2, 9, 2021. FICTITIOUS BUSINESS NAME STATEMENT File No. F-2021-0003340 The name of the business: Willow View Apartments Located at: 3600 Willow Pass Road In: Bay Point, CA 94565, is hereby registered by the following owner: 1. CHBA AFFORDABLE IX, LLC 2. BAYPOINT FAMILY APARTMENTS, LLC. This business is conducted by: A Limited Partnership. The registrant commenced to transact business under the fictitious business name or names listed above on 4/25/2017. Signature of registrant: George Russo, CFO of Baypoint Family Apartments, LLC; AGP of Baypoint Family Apartments, L.P. This statement was filed with the County Clerk of Contra Costa County on: June 7, 2021 by Deputy Clerk Expires 6/6/2026 Brentwood Press No. 02-1273 86012 Publish dates: June 25, July 2, 9, 16, 2021. FICTITIOUS BUSINESS NAME STATEMENT File No. F-2021-0003403 The name of the business: Discovery Education Specialist Located at: 1407 Oakland Blvd In: Walnut Creek, CA, 94596, is hereby registered by the following owner: J & R Associates LLC. This business is conducted by: A Limited Liability Company, State of Organization: California. The registrant commenced to transact business under the fictitious business name or names listed above on 5/1/2021. Signature of registrant: Reena Shah, President/CEO. This statement was filed with the County Clerk of Contra Costa County on: June 9, 2021 by Deputy Clerk Expires 6/8/2026 Brentwood Press No. 02-1273 86013 Publish dates: June 25, July 2, 9, 16, 2021.

FICTITIOUS BUSINESS NAME STATEMENT File No. F-2021-0003199 The name of the business: Hair Encounter Located at: 614 1st Street In: Brentwood, CA 94513, is hereby registered by the following owner: Badieh Darden. This business is conducted by: An Individual. The registrant commenced to transact business under the fictitious business name or names listed above on 3-152021. Signature of registrant: Badieh Darden-Owner. This statement was filed with the County Clerk of Contra Costa FICTITIOUS BUSINESS County on: June 1, 2021 by Deputy Clerk NAME STATEMENT Expires May 31, 2026 Brentwood Press File No. F-2021-0003404 The name of the No. 02-1273 85930 Publish dates: June business: Mountain Camp Woodside 18, 25, July 2, 9, 2021. Located at: 21 Tia Place In: Moraga, CA 94556, is hereby registered by the folFICTITIOUS BUSINESS lowing owner: Mountain Camp - WoodNAME STATEMENT side, LLC. This business is conducted by: File No. F-2021-0003201 The name A Limited Liability Company, State of of the business: Titus MRF Services Organization: California. The registrant Located at: 696 San Ramon Valley commenced to transact business under Blvd Suite 373 In: Danville, CA 94526, the fictitious business name or names is hereby registered by the following listed above on 12/8/2010. Signature of owner: Titus Maintenance & Instal- registrant: Scott Whipple, Manager. This lation Services, Inc. This business is statement was filed with the County Clerk conducted by: A Corporation, State of of Contra Costa County on: June 9, 2021 Incorporation: California. The registrant by Deputy Clerk Expires 6/8/2026 Brentcommenced to transact business under wood Press No. 02-1273 86014 Publish the fictitious business name or names dates: June 25, July 2, 9, 16, 2021. listed above on 9/2/2008. Signature of registrant: Michael C. Centers / PresiFICTITIOUS BUSINESS dent. This statement was filed with the NAME STATEMENT County Clerk of Contra Costa County on: File No. F-2021-0003608 The name of June 1, 2021 by Deputy Clerk Expires the business: TCI MORTGAGE Located 5/31/2026 Brentwood Press No. 02- at: 1120 Second Street, Suite 112 In: 1273 85924 Publish dates: June 18, Brentwood, CA 94513, is hereby reg25, July 2, 9, 2021. istered by the following owner: Turner Capital Investment Corporation. This FICTITIOUS BUSINESS business is conducted by: A CorporaNAME STATEMENT tion:, State of Incorporation: CA. The File No. F-2021-0003202 The name of registrant commenced to transact the business: Titus Industrial Supply business under the fictitious busiLocated at: 696 San Ramon Valley Blvd ness name or names listed above on 373 In: Danville, CA 94526, is hereby 4/22/2021. Signature of registrant: registered by the following owner: Titus Robert L Turner-CEO (Chief Executive Maintenance & Installation Services, Officer). This statement was filed with Inc. This business is conducted by: A the County Clerk of Contra Costa County Corporation. The registrant commenced on: June 15, 2021 by Deputy Clerk Exto transact business under the fictitious pires 6/14/2026 Brentwood Press No. business name or names listed above 02-1273 86054 Publish dates: July 2, on 9/2/2008. Signature of registrant: 9, 16, 23, 2021.


Turn static files into dynamic content formats.

Create a flipbook
Issuu converts static files into: digital portfolios, online yearbooks, online catalogs, digital photo albums and more. Sign up and create your flipbook.