
7 minute read
Straddled
FILED IN YOLO COUNTY CLERK'S OFFICE Jesse Salinas, Yolo County Clerk/Recorder F20220611 08/02/2022
Business is located in Yolo County Fictitious Business Name: MAYA PHOENIX EARTH CHILD EDUCATION MOON SEEDS STUDIO CREATE WILD MAGIC
Physical Address:
1405 SPRUCE LANE DAVIS, CA 95616
Mailing Address: Names of Registrant(s)/Owner(s):
1) ELEMENTAL ROOTS, LLC 1405 SPRUCE LANE DAVIS, CA 95616 Business Classification: Limited Liability Company Starting Date of Business: 7/31/2022
s/ MAYA CALDWELL Official Title: CEO Corporation Name: ELEMENTAL ROOTS, LLC I hereby certify that this is a true copy of the original document on file in this office. This certification is true as long as there are no alterations to the document, AND as long as the document is sealed with a red seal. Jesse Salinas, County Clerk/Recorder, State of California, County of Yolo
Published September 2, 9, 16, 23, 2022 #1990
LEGAL NOTICE YOLO HABITAT CONSERVANCY BOARD OF DIRECTORS NOTICE OF PUBLIC HEARING
NOTICE IS HEREBY GIVEN that the Yolo Habitat Conservancy Board of Directors will conduct a public hearing on Monday, September 19, 2022 at 5:30 p.m. during the regularly scheduled meeting of the Board of Directors. The meeting will be held virtually pursuant to Assembly Bill 361 with participation instructions as set forth on meeting agenda posted to the Yolo Habitat Conservancy’s website (www.yolohabitatconservancy.org) and available for viewing outside of the County Administration Building located at 625 Court Street, Woodland, CA 95695 at least 72 hours in advance of the meeting to consider item described below:
Receive presentation on Yolo Habitat Conservancy fees associated with Valley Elderberry Longhorn Beetle Mitigation and hold a public hearing and adopt a resolution eliminating the per acre non-riparian elderberry transplant maintenance fee and increasing the per acre land cover fee and the valley foothill riparian fee.
STORAGE LIEN SALE
Auction Location: Stonegate Self Storage, 2772 W Covell Blvd, Davis, CA. 95616. Auction Date/Time: TUESDAY 10/4/22 at 10:00AM. This is authorized by Division 8, Chapter 10 of the California Business and Professions Code. CASH ONLY. We reserve the right to reject any or all offers. Purchased items must be removed from property immediately following the sale.
Unit I047 - Christopher Duzenski - Bags of Clothing, Bags of Toys, Misc Bags.
BOND #0342850 Published September 9, 16, 2022 #1999
FILED IN YOLO COUNTY CLERK'S OFFICE Jesse Salinas, Yolo County Clerk/Recorder F20220651 08/17/2022
Business is located in Yolo County Fictitious Business Name: Patient Serenity Physical Address: 1806 Valdora Street Davis, CA 95618
Mailing Address:
Names of Registrant(s)/Owner(s): 1) Michal Sue Weinman 1806 Valdora St. Davis, CA 95618 Business Classification: Individual Starting Date of Business: 08/04/2022 s/ Michal Sue Weinman
Official Title: Corporation Name:
I hereby certify that this is a true copy of the original document on file in this office. This certification is true as long as there are no alterations to the document, AND as long as the document is sealed with a red seal. Jesse Salinas, County Clerk/Recorder, State of California, County of Yolo
Published August 26, September 2, 9, 16, 2022 #1982
FILED IN YOLO COUNTY CLERK'S OFFICE Jesse Salinas, Yolo County Clerk/Recorder F20220604 08/01/2022
Business is located in Yolo County Fictitious Business Name: VALLEY SPATIAL Physical Address: 1331 WHITTIER DR. DAVIS, CA 95618
Mailing Address:
Names of Registrant(s)/Owner(s): 1) NAOMI KALMAN 1331 WHITTIER DR. DAVIS, CA 95618 Business Classification: Individual Starting Date of Business: 07/01/2021
s/ NAOMI KALMAN
Official Title: Corporation Name:
I hereby certify that this is a true copy of the original document on file in this office. This certification is true as long as there are no alterations to the document, AND as long as the document is sealed with a red seal. Jesse Salinas, County Clerk/Recorder, State of California, County of Yolo
Published August 19, 26, September 2, 9, 2022 #1971
FILED IN YOLO COUNTY CLERK'S OFFICE Jesse Salinas, Yolo County Clerk/Recorder F20220590 07/27/2022
Business is located in Yolo County Fictitious Business Name: Vida Family Health Center
Physical Address:
954 Sacramento Ave. West Sacramento, CA 95605
Mailing Address: Names of Registrant(s)/Owner(s):
1) CommuniCare Health Centers 2051 John Jones Davis, CA 95616 Business Classification: Corporation Starting Date of Business: N/A
s/ Melissa Marshall Official Title: CEO Corporation Name: Communicare Health Centers I hereby certify that this is a true copy of the original document on file in this office. This certification is true as long as there are no alterations to the document, AND as long as the document is sealed with a red seal. Jesse Salinas, County Clerk/Recorder, State of California, County of Yolo
Published August 26, September 2, 9, 16, 2022 #1987
ORDER TO SHOW CAUSE FOR CHANGE OF NAME Case Number: CV2022-1233
To all interested persons: Petitioner: SABRINA MAUREEN HANLEY filed a petition with this court for a decree changing names as follows:
Present name a. SABRINA MAUREEN HANLEY to Proposed name SABRINA MAUREEN O'HANLEIGH
Present name b. KALEA RUTH CAVINS to Proposed name KALEA RUTH LALANI CAVINS
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. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
NOTICE OF HEARING Date: 10/12/2022 Time: 9:00 a.m. Dept.: 9 Room:
The address of the court is Yolo Superior Court Clerks Office - Civil 1000 Main Street, Woodland, CA 95695 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: The Davis Enterprise. FILED IN YOLO COUNTY CLERK'S OFFICE Jesse Salinas, Yolo County Clerk/Recorder F20220678 08/31/2022
Business is located in Yolo County Fictitious Business Name: Agency Leverage Physical Address: 502 Mace Blvd. STE 7 Davis, CA 95618
Mailing Address:
417 Mace Blvd. Suite J #300 Davis, CA 95618 Names of Registrant(s)/Owner(s): 1) Carlson West Insurance Solutions 502 Mace Blvd. STE 7 Davis, CA 95618 Business Classification: Corporation Starting Date of Business: 09/05/2017
s/ Dennis Carlson Official Title: CEO Corporation Name: Carlson West Insurance Solutions I hereby certify that this is a true copy of the original document on file in this office. This certification is true as long as there are no alterations to the document, AND as long as the document is sealed with a red seal. Jesse Salinas, County Clerk/Recorder, State of California, County of Yolo
Published September 9, 16, 23, 30, 2022 #1997
FILED IN YOLO COUNTY CLERK'S OFFICE Jesse Salinas, Yolo County Clerk/Recorder F20220641 08/12/2022
Business is located in Yolo County
Fictitious Business Name:
FEIER ART AND DESIGN STUDIO
Physical Address:
956 RED CURRANT TER. DAVIS, CA 95616
Mailing Address:
Names of Registrant(s)/Owner(s): 1) FEIER SHEN 956 RED CURRANT TER. DAVIS, CA 95616 Business Classification: Individual Starting Date of Business: N/A
s/ FEIER SHEN Official Title: OWNER
Corporation Name:
I hereby certify that this is a true copy of the original document on file in this office. This certification is true as long as there are no alterations to the document, AND as long as the document is sealed with a red seal. Jesse Salinas, County Clerk/Recorder, State of California, County of Yolo
Published August 26, September 2, 9, 16, 2022 #1984
Health Resources and Services Administration NOTICE TO THE PUBLIC OF FINDING OF NO SIGNIFICANT IMPACT For Davis CommuniCare Expansion Project
In accordance with the National Environmental Policy Act, the Council on Environmental Quality regulations for implementing NEPA (40 CFR Parts 1500 through 1508) and the HHS General Administration Manual Part 30 Environmental Protection (February 25, 2000), HRSA has determined that the Davis CommuniCare Expansion Project proposed by CommuniCare Health Centers will have no significant adverse impact on the quality of the human environment. As a result of this FONSI, an Environmental Impact Statement will not be prepared.
The Health Resources and Services Administration (HRSA) of the Department of Health and Human Services (HHS) provides discretionary grant and cooperative agreement awards to support health centers expand their capacity to provide primary and preventive health care services to medically underserved populations nationwide.
CommuniCare Health Centers in the City of Davis, California has applied for HRSA grant funding. The applicant proposes to use grant funds to expand the existing CommuniCare Health Center facilities (located at 2051 John Jones Road, Davis, CA) and construct a new one-story, 19,811-square foot (sf) medical building located at 3003 John Jones Road, Davis, CA, north of the existing facility. The applicant has submitted an Environmental Assessment (EA) that documents impacts of the proposed action. This EA is incorporated by reference into this FONSI.
Additional project information is contained in the Environmental Assessment for this project, which is on file at the following address for public examination upon request between the hours of 8:00 a.m. and 4:00 p.m., Monday through Friday.
City of Davis Planning Division 23 Russell Boulevard, Suite 2 Davis, CA 95616 Phone: (530) 757-5610 Ext. 7244 Email: planning@cityofdavis.org