![](https://static.isu.pub/fe/default-story-images/news.jpg?width=720&quality=85%2C50)
8 minute read
Legal Advertising
20 – 27 February 2020 MONTECITO JOURNAL46 “I always say: a run in the morning is like eating a fruit a day - it chases he doctor away. It is good for your mind: – Eliud Kipchoge ORDINANCE NO. 5935 AN ORDINANCE OF THE COUNCIL OF THE CITY OF SANTA BARBARA APPROVING A LOAN AGREEMENT TO TRANSITION HOUSE IN THE AMOUNT OF $1,000,000 SECURED BY A DEED OF TRUST WITH A30-YEAR TERM FOR ACQUISITION OF PROPERTY LOCATED AT 817 NORTH SALSIPUEDES STREET (PROPERTY) AND AN AFFORDABILITY CONTROL COVENANT IMPOSED ON REAL PROPERTY WITH A90-YEAR TERM. The above captioned ordinance was adopted at a regular meeting of the Santa Barbara City Council held on February 11, 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.
(Seal) /s/ Sarah Gorman, CMC City Clerk Services Manager ORDINANCE NO. 5935 STATE OF CALIFORNIA ) ) COUNTY OF SANTA BARBARA ) ss. ) CITY OF SANTA BARBARA ) I HEREBY CERTIFY that the foregoing ordinance was introduced on February 4, 2020, and was adopted by the Council of the City of Santa Barbara at a meeting held on February 11, 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 February 12, 2020.
/s/ Sarah P. Gorman, CMC City Clerk Services Manager I HEREBY APPROVE the foregoing ordinance on February 12, 2020.
/s/ Cathy Murillo Mayor Published February 19, 2020 Montecito Journal RESOLUTION NO. 20-008 A RESOLUTION OF THE COUNCIL OF THE CITY OF SANTA BARBARA DECLARING ITS INTENTION TO LEVY DOWNTOWN BUSINESS IMPROVEMENT DISTRICT AND OLD TOWN BUSINESS IMPROVEMENT DISTRICT ASSESSMENTS FOR 2020, AT A PUBLIC HEARING TO BE HELD ON MARCH 3, 2020, AT 2:00 P.M. WHEREAS, pursuant to Section 36534 of the California Streets and Highways Code, it is the intention of the Council of the City of Santa Barbara, to conduct a public hearing to determine whether to fix and assess a 2020 Downtown Business Improvement District assessment (hereinafter referred to as Downtown BID), as established by Chapter 4.39 of the Santa Barbara Municipal Code, adopted on May 7, 1985; WHEREAS, pursuant to Section 36534 of the California Streets and Highways Code, it is the intention of the Council of the City of Santa Barbara, to conduct a public hearing to determine whether to fix and assess a 2020 Old Town Business Improvement District assessment (hereinafter referred to as Old Town BID), as established by Chapter 4.43 of the Santa Barbara Municipal Code, adopted on June 3, 1986; WHEREAS, upon the completion of a public hearing, it shall be the intention of the City Council to levy and collect a benefit assessment within Downtown BID and Old Town BID as described in the Fiscal Year 2020 Annual Report, Exhibit A; WHEREAS, for Fiscal Year 2020, the improvements and activities to be provided shall consist of marketing and promotional activities for the businesses in the Downtown area. NOW, THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE CITY OF SANTA BARBARA: SECTION 1. It is the intention of the City Council to levy and collect assessments within the Downtown Business Improvement District for the Fiscal Year of 2020 from January 1 to December 31, 2020, within boundaries established upon the enactment of Chapter4.39 of the Santa Barbara Municipal Code on May 7, 1985. It is also the City Council’s intention to confirm the method and basis of assessment as established by the City Council upon the enactment of Santa Barbara Municipal Code Chapter 4.39, and as described in the Report. SECTION 2. It is the intention of the City Council to levy and collect assessments within the Old Town Business Improvement District for the Fiscal Year of 2020 from January 1 to December 31, 2020, within boundaries established upon the enactment of Chapter4.43 of the Santa Barbara Municipal Code on June 3, 1986. It is also the City Council’s intention to confirm the method and basis of assessment as established by the City Council upon the enactment of Santa Barbara Municipal Code Chapter 4.43, and as described in the Report. SECTION 3. The time and place for the public hearing to consider the intention of the City Council shall be during the 2:00 p.m. session of the Council’s regularly scheduled meeting of March 3, 2020, in the City Council Chambers, located at the Santa Barbara City Hall, or as soon after that time as it may be held. SECTION 4. Written and oral protests to the proposed 2020 Downtown BID and Old Town BID Assessments, as described in the Report, may be mailed to the City Clerk or made at the above-described public hearing provided that such protests are in the form and manner required by Sections 36524 and 36525 of the California Streets and Highways Code. SECTION 5. The City Clerk shall give notice of the abovedescribed public hearing by causing a copy of this resolution of intention to be published in a newspaper or general circulation in the City no less than seven (7) days prior to March 3, 2020 and mailing a copy of this resolution of intention to affected business owners within seven (7) days of the City Council’s adoption of the resolution of intention to levy businesses in the area. FICTITIOUS BUSINESS NAME STATEMENT: The following person(s) is/are doing business as: Pacific Party Services; Santa Barbara Face Painting, 5773 Encina RD #201, Goleta, CA 93117. Samantha Marx, 5773 Encina RD #201, Goleta, CA 93117. This statement was filed with the County Clerk of Santa Barbara County on February 6, 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), filed by John Beck. FBN No. 2020-0000431. Published February 19, 26, March 4, 11, 2020. FICTITIOUS BUSINESS NAME STATEMENT: The following person(s) is/are doing business as: Marisol’s Cleaning, 5926 Corta St., Goleta, CA 93117. Marisol Aguirre, 5926 Corta St., Goleta, CA 93117. This statement was filed with the County Clerk of Santa Barbara County on January 27, 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), filed by John Beck. FBN No. 2020-0000278. Published February 19, 26, March 4, 11, 2020. FICTITIOUS BUSINESS NAME STATEMENT: The following person(s) is/are doing business as: Miller Group Construction & Development, 1224 Coast Village Cir #20, Santa Barbara, CA 93108. RESOLUTION NO. 20-008 STATE OF CALIFORNIA ) ) COUNTY OF SANTA BARBARA ) ss. ) CITY OF SANTA BARBARA ) I HEREBY CERTIFY that the foregoing resolution was adopted by the Council of the City of Santa Barbara at a meeting held on January 28, 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 January 29, 2020.
/s/ Sarah P. Gorman, CMC City Clerk Services Manager I HEREBY APPROVE the foregoing resolution on January 29, 2020.
/s/ Cathy Murillo Mayor Published February 19, 2020 Montecito Journal Robert F. Miller III, 559 Friendly Ct., Murphys, CA 95247. This statement was filed with the County Clerk of Santa Barbara County on February 7, 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), filed by Brenda Aguilera. FBN No. 2020-0000437. Published February 12, 19, 26, March 4, 2020. FICTITIOUS BUSINESS NAME STATEMENT: The following person(s) is/are doing business as: HOMES805, 1187 Coast Village Road #187, Santa Barbara, CA 93108. HOMES805 INC, 1187 Coast Village Road #187, Santa Barbara, CA 93108. This statement was filed with the County Clerk of Santa Barbara County on February 6, 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), filed by John Beck. FBN No. 2020-0000415. Published February 12, 19, 26, March 4, 2020. FICTITIOUS BUSINESS NAME STATEMENT: The following person(s) is/are doing business as: Key 2 Fitness, 324 State Street STE C, Santa Barbara, CA 93101. Brian Sawicki, 324 State Street STE C, Santa Barbara, CA 93101. This statement was filed with the County Clerk of Santa Barbara County on January 30, 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), filed by John Beck. FBN No. 2020- 0000350. Published February 5, 12, 19, 26, 2020. FICTITIOUS BUSINESS NAME STATEMENT: The following person(s) is/are doing business as: Jhana Studio, 5809 Encina Rd. #101, Goleta, CA 93117. Max Hennard, 5809 Encina Rd. #101, Goleta, CA 93117. This statement was filed with the County Clerk of Santa Barbara County on Janu-