Road Warrior

Page 39

ORDINANCE NO. 5982 AN ORDINANCE OF THE COUNCIL OF THE CITY OF SANTA BARBARA AMENDING SECTION 10.60.040 OF THE SANTA BARBARA MUNICIPAL CODE TO PROHIBIT HEAVY VEHICLES ON PORTIONS OF SAMARKAND DRIVE, STANLEY DRIVE, VERNON ROAD AND ARDEN ROAD

ORDINANCE NO. 5983

ORDINANCE NO. 5984

AN ORDINANCE OF THE COUNCIL OF THE CITY OF

AN UNCODIFIED INTERIM URGENCY ORDINANCE OF

SANTA BARBARA APPROVING AND AUTHORIZING THE WATERFRONT

DIRECTOR

TO

EXECUTE

A

SUPPLEMENTAL LEASE AGREEMENT EXTENDING THE LEASE TERM AN ADDITIONAL FIVE YEARS WITH THE NATIONAL

OCEANIC

AND

ATMOSPHERIC

ADMINISTRATION, LOCATED AT 113 HARBOR WAY, COMMENCING ON JUNE 1, 2021.

The above captioned ordinance was adopted at a regular meeting of the Santa Barbara City Council held on December 15, 2020.

The above captioned ordinance was adopted at a regular meeting of the Santa Barbara City Council held on December 15, 2020.

The publication of this ordinance is made pursuant to the provisions of Section 512 of the Santa Barbara City Charter as amended, and the original ordinance in its entirety may be obtained at the City Clerk's Office, City Hall, Santa Barbara, California.

THE COUNCIL OF THE CITY OF SANTA BARBARA PROHIBITING

The above captioned ordinance was adopted at a regular meeting of the Santa Barbara City Council held on December 15, 2020. The publication of this ordinance is made pursuant to the provisions of Section 512 of the Santa Barbara City Charter as amended, and the original ordinance in its entirety may be

provisions of Section 512 of the Santa Barbara City Charter

obtained at the City Clerk's Office, City Hall, Santa Barbara,

as amended, and the original ordinance in its entirety may be

California.

obtained at the City Clerk's Office, City Hall, Santa Barbara,

(Seal)

/s/ Sarah Gorman, CMC City Clerk Services Manager

ORDINANCE NO. 5983 STATE OF CALIFORNIA

) ) COUNTY OF SANTA BARBARA ) ss. ) CITY OF SANTA BARBARA )

December 15, 2020, by the following roll call vote: AYES:

Councilmembers Eric Friedman, Alejandra Gutierrez, Oscar Gutierrez, Meagan Harmon, Mike Jordan, Kristen W. Sneddon; Mayor Cathy Murillo

NOES:

None

ABSENT:

None

ABSTENTIONS:

None

IN WITNESS WHEREOF, I have hereto set my Hand and affixed the official seal of the City of Santa Barbara on December 16, 2020.

I HEREBY APPROVE the foregoing ordinance

was introduced December 8, 2020 and adopted by the

Santa Barbara at a meeting held on December 15, 2020, by

Council of the City of Santa Barbara at a meeting held on

the following roll call vote:

December 15, 2020, by the following roll call vote: AYES:

Councilmembers Eric Friedman, Alejandra Gutierrez, Oscar Gutierrez, Meagan Harmon, Mike Jordan, Kristen W. Sneddon; Mayor Cathy

Murillo

Published December 23, 2020 Montecito Journal

24 – 31 December 2020

FICTITIOUS BUSINESS NAME STATEMENT: The following person(s) is/are doing business as: Drains Plus, PO Box 2058, Santa Maria, CA 93457. Raul Avila, 354 Hobbs Lane, Santa Maria, CA 93455. This statement was filed with the County Clerk of Santa

Councilmembers Eric Friedman, Alejandra Gutierrez, Oscar Gutierrez, Meagan Harmon, Mike Jordan, Kristen W. Sneddon; Mayor Cathy Murillo

None

NOES:

None

ABSENT:

None

ABSENT:

None

ABSTENTIONS:

None

ABSTENTIONS:

None

IN WITNESS WHEREOF, I have hereto set my Hand and affixed the official seal of the City of Santa

/s/ Sarah P. Gorman, CMC City Clerk Services Manager

/s/ Cathy Murillo Mayor

Barbara County on November 23, 2020. This statement expires five years from the date it was filed in the Office of the County Clerk. I hereby certify that this is a correct copy of the original statement on file in my office. Joseph E. Holland, County Clerk (SEAL). FBN No. 2020-0002859. Published December 9, 16, 23, 30, 2020. FICTITIOUS BUSINESS NAME STATEMENT: The following person(s) is/are

IN WITNESS WHEREOF, I have hereto set my Hand and affixed the official seal of the City of Santa Barbara on December 16, 2020.

/s/ Sarah P. Gorman, CMC City Clerk Services Manager I HEREBY APPROVE the foregoing ordinance on December 16, 2020.

/s/ Cathy Murillo Mayor Published December 23, 2020 Montecito Journal

Published December 23, 2020 Montecito Journal

County Clerk (SEAL), filed November 20, 2020. Original FBN No. 2019-0002806. FBN 2020-0002845. Published December 9, 16, 23, 30, 2020.

AYES:

NOES:

on December 16, 2020.

Cathy Murillo Mayor

) ) COUNTY OF SANTA BARBARA ) ss. ) CITY OF SANTA BARBARA )

was introduced and adopted by the Council of the City of

I HEREBY APPROVE the foregoing ordinance

on December 16, 2020.

STATE OF CALIFORNIA

I HEREBY CERTIFY that the foregoing ordinance

Barbara on December 16, 2020.

Sarah P. Gorman, CMC City Clerk Services Manager

ORDINANCE NO. 5984

I HEREBY CERTIFY that the foregoing ordinance

I HEREBY CERTIFY that the foregoing ordinance

lowing person(s) has (have) abandoned the use of the Fictitious Business Name(s): Cabin 11 Bakery, 11 San Marcos Trout Club, Santa Barbara, CA 93105. Anneli Clavering, 11 San Marcos Trout Club, Santa Barbara, CA 93105. This statement was originally filed with the County Clerk of Santa Barbara County on November 12, 2019. I hereby certify that this is a correct copy of the original statement on file in my office. Joseph E. Holland,

/s/ Sarah Gorman, CMC City Clerk Services Manager

/s/ Sarah Gorman, CMC City Clerk Services Manager

ORDINANCE NO. 5982

Council of the City of Santa Barbara at a meeting held on

SENIOR

INCREASES

(Seal)

was introduced December 8, 2020 and adopted by the

OF

The publication of this ordinance is made pursuant to the

(Seal)

) ) COUNTY OF SANTA BARBARA ) ss. ) CITY OF SANTA BARBARA )

CONVERSION

MOBILEHOME PARKS AND EXCESSIVE VACANCY RENT

California.

STATE OF CALIFORNIA

THE

doing business as: Deep It Management; Deep MSP; Tech Doctors, 919 Linden Ave, Unit B, Carpinteria, CA, 93013. Deep It Management LLC, 919 Linden Ave, Unit B, Carpinteria, CA, 93013. This statement was filed with the County Clerk of Santa Barbara County on September 8, 2020. This statement expires five years from the date it was filed in the Office of the County Clerk. I hereby certify that this

• The Voice of the Village •

is a correct copy of the original statement on file in my office. Joseph E. Holland, County Clerk (SEAL). FBN No. 2020-0002281. Published October 7, 14, 21, 28, and December 2, 9, 16, 23, 2020. FICTITIOUS BUSINESS NAME STATEMENT: The following person(s) is/are doing business as: Montecito Dental Group; 1260 Coast Village Circle, Santa Barbara, CA, 93108. Cristopher Shep-

ard DMD, Inc., 1040 Alston Road, Montecito, CA, 93108. This statement was filed with the County Clerk of Santa Barbara County on November 24, 2020. This statement expires five years from the date it was filed in the Office of the County Clerk. I hereby certify that this is a correct copy of the original statement on file in my office. Joseph E. Holland, County Clerk (SEAL). FBN No. 2020-0002871. Published December 2, 9, 16, 23, 2020.

MONTECITO JOURNAL

39


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.