Mountain Views News     Logo: MVNews     Saturday, August 6, 2011

MVNews this week:  Page 19

ment does not of itself authorize the use in this 
state of a Fictitious Business Name in violation 
of the rights of another under Federal, State, or 
common law (See section 14411 et seq. Business 
and Professions Code)Publish: Mountain Views 
News 

Dates Pub: July 30, Aug 06, 13, 20, 2011

FICTITIOUS BUSINESS NAME STATEMENT

File No. 11-067284

The following person(s) is (are) doing business 
as: FAST AND FURIOUS TRUCKING, 
1915 ARLINGTON AVE., TORRANCE, CA 
90501. Full name of registrant(s) is (are) TYRONE 
TIM ESTOQUE, 1915 ARLINGTON 
AVE., TORRANCE, CA 90501. This Business 
is conducted by: AN INDIVIDUAL. Signed: 
TYRONE TIM ESTOQUE. This statement 
was filed with the County Clerk of Los Angeles 
County on 07/19/11. The registrant(s) has (have) 
commenced to transact business under the fictitious 
business name or names listed above on 
N/A. NOTICE- This Fictitious Name Statement 
expires five years from the date it was filed in 
the office of the County Clerk. A new Fictitious 
Business Name Statement must be filed prior to 
that date. The filing of this statement does not of 
itself authorize the use in this state of a Fictitious 
Business Name in violation of the rights of another 
under Federal, State, or common law (See 
section 14411 et seq. Business and Professions 
Code)Publish: Mountain Views News 

Dates Pub: July 30, Aug 06, 13, 20, 2011

FICTITIOUS BUSINESS NAME STATEMENT

File No. 11-067285

The following person(s) is (are) doing business 
as: FRANCISCO ROCHA TRUCKING, 24357 
MOONRAKER LN., MORENO VALLEY, CA 
92557. Full name of registrant(s) is (are) FRANCISCO 
ROCHA GASTELUM, 24357 MOONRAKER 
LN., MORENO VALLEY, CA 92557. 
This Business is conducted by: AN INDIVIDUAL. 
Signed: FRANCISCO ROCHA GASTELUM. 
This statement was filed with the County 
Clerk of Los Angeles County on 07/19/11. The 
registrant(s) has (have) commenced to transact 
business under the fictitious business name or 
names listed above on N/A. NOTICE- This Fictitious 
Name Statement expires five years from 
the date it was filed in the office of the County 
Clerk. A new Fictitious Business Name Statement 
must be filed prior to that date. The filing 
of this statement does not of itself authorize the 
use in this state of a Fictitious Business Name in 
violation of the rights of another under Federal, 
State, or common law (See section 14411 et seq. 
Business and Professions Code)Publish: Mountain 
Views News 

Dates Pub: July 30, Aug 06, 13, 20, 2011

FICTITIOUS BUSINESS NAME STATEMENT

File No. 11-067266

The following person(s) is (are) doing business 
as: COLOCHO CONSULTING, 436 W. 89th 
ST., L.A., CA 90003. Full name of registrant(s) 
is (are) COLOCHO, MIGUEL ANGEL, 436 
W. 89th ST., L.A., CA 90003. This Business 
is conducted by: AN INDIVIDUAL. Signed: 
COLOCHO, MIGUEL ANGEL. This statement 
was filed with the County Clerk of Los Angeles 
County on 07/19/11. The registrant(s) has (have) 
commenced to transact business under the fictitious 
business name or names listed above on 
N/A. NOTICE- This Fictitious Name Statement 
expires five years from the date it was filed in 
the office of the County Clerk. A new Fictitious 
Business Name Statement must be filed prior to 
that date. The filing of this statement does not of 
itself authorize the use in this state of a Fictitious 
Business Name in violation of the rights of another 
under Federal, State, or common law (See 
section 14411 et seq. Business and Professions 
Code)Publish: Mountain Views News 

Dates Pub: July 30, Aug 06, 13, 20, 2011

FICTITIOUS BUSINESS NAME STATEMENT

File No. 11-067267

The following person(s) is (are) doing business 
as: CHELA TRUCKING, 215 RAMADA 
AVE., LA PUENTE, CA 91746. Full name of 
registrant(s) is (are) FUNENTES, JOSE DE LA 
LUZ GARCIA, 215 RAMADA AVE., LA PUENTE, 
CA 91746. This Business is conducted 
by: AN INDIVIDUAL. Signed: FUNENTES, 
JOSE DE LA LUZ GARCIA. This statement 
was filed with the County Clerk of Los Angeles 
County on 07/19/11. The registrant(s) has (have) 
commenced to transact business under the fictitious 
business name or names listed above on 
N/A. NOTICE- This Fictitious Name Statement 
expires five years from the date it was filed in 
the office of the County Clerk. A new Fictitious 
Business Name Statement must be filed prior to 
that date. The filing of this statement does not of 
itself authorize the use in this state of a Fictitious 
Business Name in violation of the rights of another 
under Federal, State, or common law (See 
section 14411 et seq. Business and Professions 
Code)Publish: Mountain Views News 

Dates Pub: July 30, Aug 06, 13, 20, 2011

FICTITIOUS BUSINESS NAME STATEMENT

File No. 11-067265

The following person(s) is (are) doing business 
as: CNI TRANSPORT, 11436 PEACH 
ST., LYNWOOD, CA 90262. Full name of 
registrant(s) is (are) VASQUEZ, PABLO GARCIA, 
11436 PEACH ST., LYNWOOD, CA 
90262. This Business is conducted by: AN INDIVIDUAL. 
Signed: VASQUEZ, PABLO GARCIA. 
This statement was filed with the County 
Clerk of Los Angeles County on 07/19/11. The 
registrant(s) has (have) commenced to transact 
business under the fictitious business name or 
names listed above on N/A. NOTICE- This Fictitious 
Name Statement expires five years from 
the date it was filed in the office of the County 
Clerk. A new Fictitious Business Name Statement 
must be filed prior to that date. The filing 
of this statement does not of itself authorize the 
use in this state of a Fictitious Business Name in 
violation of the rights of another under Federal, 
State, or common law (See section 14411 et seq. 
Business and Professions Code)Publish: Mountain 
Views News 

Dates Pub: July 30, Aug 06, 13, 20, 2011

FICTITIOUS BUSINESS NAME STATEMENT

File No. 11-067264

The following person(s) is (are) doing business 
as: CHENCHO TRUCKING, 15697 MONICA 
CT., FONTANA, CA 92336. Full name of 
registrant(s) is (are) CESAR SANTOS ALIBIZURES, 
15697 MONICA CT., FONTANA, CA 
92336. This Business is conducted by: AN INDIVIDUAL. 
Signed: CESAR SANTOS ALIBIZURES. 
This statement was filed with the County 
Clerk of Los Angeles County on 07/19/11. The 
registrant(s) has (have) commenced to transact 
business under the fictitious business name or 
names listed above on N/A. NOTICE- This Fictitious 
Name Statement expires five years from 
the date it was filed in the office of the County 
Clerk. A new Fictitious Business Name Statement 
must be filed prior to that date. The filing 
of this statement does not of itself authorize the 
use in this state of a Fictitious Business Name in 
violation of the rights of another under Federal, 
State, or common law (See section 14411 et seq. 
Business and Professions Code)Publish: Mountain 
Views News 

Dates Pub: July 30, Aug 06, 13, 20, 2011

FICTITIOUS BUSINESS NAME STATEMENT

File No. 11-067263

The following person(s) is (are) doing business 
as: BERNARDINO TRUCKING, 1850 PACIFIC 
AVE., LONG BEACH, CA 90806. Full 
name of registrant(s) is (are) BERNARDINO 
MORA, 1850 PACIFIC AVE., LONG BEACH, 
CA 90806. This Business is conducted by: 
AN INDIVIDUAL. Signed: BERNARDINO 
MORA. This statement was filed with the County 
Clerk of Los Angeles County on 07/19/11. The 
registrant(s) has (have) commenced to transact 
business under the fictitious business name or 
names listed above on N/A. NOTICE- This Fictitious 
Name Statement expires five years from 
the date it was filed in the office of the County 
Clerk. A new Fictitious Business Name Statement 
must be filed prior to that date. The filing 
of this statement does not of itself authorize the 
use in this state of a Fictitious Business Name in 
violation of the rights of another under Federal, 
State, or common law (See section 14411 et seq. 
Business and Professions Code)Publish: Mountain 
Views News 

Dates Pub: July 30, Aug 06, 13, 20, 2011

FICTITIOUS BUSINESS NAME STATEMENT

File No. 11-067262

The following person(s) is (are) doing business 
as: AO ENTERPRISES, 3342 LOS FLORES 
BLVD. #G, L.A., CA 90262. Full name of 
registrant(s) is (are) ALEJANDRO FIGUEROA, 
3342 LOS FLORES BLVD. #G, L.A., CA 
90262. This Business is conducted by: AN INDIVIDUAL. 
Signed: ALEJANDRO FIGUEROA. 
This statement was filed with the County 
Clerk of Los Angeles County on 07/19/11. The 
registrant(s) has (have) commenced to transact 
business under the fictitious business name or 
names listed above on N/A. NOTICE- This Fictitious 
Name Statement expires five years from 
the date it was filed in the office of the County 
Clerk. A new Fictitious Business Name Statement 
must be filed prior to that date. The filing 
of this statement does not of itself authorize the 
use in this state of a Fictitious Business Name in 
violation of the rights of another under Federal, 
State, or common law (See section 14411 et seq. 
Business and Professions Code)Publish: Mountain 
Views News 

Dates Pub: July 30, Aug 06, 13, 20, 2011

FICTITIOUS BUSINESS NAME STATEMENT

File No. 11-067261

The following person(s) is (are) doing business 
as: ANTHONY HALL TRANSPORTATION, 
3555 W. FLORENCE AVE., L.A., CA 90043. 
Full name of registrant(s) is (are) ANTHONY 
HALL, 3555 W. FLORENCE AVE., L.A., CA 
90043. This Business is conducted by: AN INDIVIDUAL. 
Signed: ANTHONY HALL. This 
statement was filed with the County Clerk of Los 
Angeles County on 07/19/11. The registrant(s) 
has (have) commenced to transact business under 
the fictitious business name or names listed 
above on N/A. NOTICE- This Fictitious Name 
Statement expires five years from the date it was 
filed in the office of the County Clerk. A new 
Fictitious Business Name Statement must be 
filed prior to that date. The filing of this statement 
does not of itself authorize the use in this 
state of a Fictitious Business Name in violation 
of the rights of another under Federal, State, or 
common law (See section 14411 et seq. Business 
and Professions Code)Publish: Mountain Views 
News 

Dates Pub: July 30, Aug 06, 13, 20, 2011

FICTITIOUS BUSINESS NAME STATEMENT

File No. 11-067260

The following person(s) is (are) doing business 
as: ANCELMA TRUCKING, 8496 RESEDA 
AVE., FONTANA, CA 92335. Full name of 
registrant(s) is (are) RIVERA, ANCELMA, 
8496 RESEDA AVE., FONTANA, CA 92335. 
This Business is conducted by: AN INDIVIDUAL. 
Signed: RIVERA, ANCELMA. This statement 
was filed with the County Clerk of Los Angeles 
County on 07/19/11. The registrant(s) has 
(have) commenced to transact business under the 
fictitious business name or names listed above on 
N/A. NOTICE- This Fictitious Name Statement 
expires five years from the date it was filed in 
the office of the County Clerk. A new Fictitious 
Business Name Statement must be filed prior to 
that date. The filing of this statement does not of 
itself authorize the use in this state of a Fictitious 
Business Name in violation of the rights of another 
under Federal, State, or common law (See 
section 14411 et seq. Business and Professions 
Code)Publish: Mountain Views News 

Dates Pub: July 30, Aug 06, 13, 20, 2011

FICTITIOUS BUSINESS NAME STATEMENT

File No. 11-067259

The following person(s) is (are) doing business 
as: MLC EXPRESS, 15742 WILLIAMS ST. #43, 
TUSTIN, CA 92780. Full name of registrant(s) 
is (are) MANUEL DE JESUS MELGAR, 15742 
WILLIAMS ST. #43, TUSTIN, CA 92780. This 
Business is conducted by: AN INDIVIDUAL. 
Signed: MANUEL DE JESUS MELGAR. This 
statement was filed with the County Clerk of Los 
Angeles County on 07/19/11. The registrant(s) 
has (have) commenced to transact business under 
the fictitious business name or names listed 
above on N/A. NOTICE- This Fictitious Name 
Statement expires five years from the date it was 
filed in the office of the County Clerk. A new 
Fictitious Business Name Statement must be 
filed prior to that date. The filing of this statement 
does not of itself authorize the use in this 
state of a Fictitious Business Name in violation 
of the rights of another under Federal, State, or 
common law (See section 14411 et seq. Business 
and Professions Code)Publish: Mountain Views 
News 

Dates Pub: July 30, Aug 06, 13, 20, 2011

19

LEGALS

 Mountain Views News Saturday, August 6, 2011 

ORDINANCE NO. U-1320

AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SIERRA MADRE, CALIFORNIA, 
DETERMINING IT WILL COMPLY WITH THE VOLUNTARY ALTERNATIVE 

REDEVELOPMENT PROGRAM PURSUANT TO PART 1.9 OF DIVISION 24 OF THE CALIFORNIA 
HEALTH AND SAFETY CODE IN ORDER TO PERMIT THE CONTINUED EXISTENCE AND 
OPERATION OF THE REDEVELOPMENT AGENCY OF THE CITY OF SIERRA MADRE

City of Sierra Madre

NOTICE INVITING SEALED BIDS

To: Citywide

From: The City of Sierra Madre

Subject: PUBLIC FACILITY ADA ENTRY MOFIDICATIONS

Project Location: 232 and 242 West Sierra Madre Boulevard, in the City of Sierra Madre, 

 County of Los Angeles, State of California 

The City of Sierra Madre gives notice, pursuant to State of California law, that the Public Works Department is accepting 
formal, sealed bids for the modification of the entry ways of the Public Facilities located at 232 West Sierra Madre Boulevard 
(City Hall) and 242 West Sierra Madre Boulevard (Public Safety Building). This is a CDBG funded project. 

DATE AND TIME OF MANDATORY PRE-BID MEETING PLACE OF MANDATORY PRE-BID MEETING

City of Sierra Madre City of Sierra Madre

Thursday, August 11, 2011 City Hall

(Meeting begins at 2:00 p.m.) 232 W. Sierra Madre Blvd.

 Sierra Madre, CA 

All parties interested in bidding on this project may attend this meeting.

DATE AND TIME OF BID OPENING PLACE OF BID OPENING

City of Sierra Madre City of Sierra Madre

Council Chambers City Hall

Thursday, August 25, 2011 232 W. Sierra Madre Blvd.

(Meeting begins at 10:00 a.m.) Sierra Madre, CA

 

Only those who attended the mandatory pre-bid meeting will be able to apply.

This is a federally assisted construction 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 wages rates, the 
higher of the two will prevail.

The Contractor’s duty to pay State prevailing wages can be found under Labor Code Section 1770 et. Seq. and Labor Code 
Sections 1775 and 1777.7 outline the penalties for failure to pay prevailing wages and employ apprentices including forfeitures 
and debarment.

For further information on this subject, please contact the Public Works Department at (626) 355-7135.

By Order of the City Council

Bruce Inman,

Director of Public Works

WHEREAS, the City Council of the City of Sierra Madre (“City”) approved and adopted the Redevelopment Plan for the Sierra 
Madre Redevelopment Project (“Redevelopment Plan”) covering certain properties within the City (the “Project Area”); and 

WHEREAS, the Redevelopment Agency of the City of Sierra Madre (“Agency”) is engaged in activities to execute and implement 
the Redevelopment Plan pursuant to the provisions of the California Community Redevelopment Law (Health and Safety 
Code § 33000, et seq.) (“CRL”); and

WHEREAS, since adoption of the Redevelopment Plan, the Agency has undertaken redevelopment projects in the Project Area 
to eliminate blight, to improve public facilities and infrastructure, to renovate and construct affordable housing, and to enter 
into partnerships with private industries to create jobs and expand the local economy; and

WHEREAS, over the next few years, the Agency hopes to implement a variety of redevelopment projects and programs to 
continue to eliminate and prevent blight, stimulate and expand the Project Area’s economic growth, create and develop local 
job opportunities and alleviate deficiencies in public infrastructure, to name a few; and

WHEREAS, as part of the 2011-12 State budget bill, the California Legislature has recently enacted and the Governor has 
signed, companion bills AB 1X 26 and AB 1X 27, requiring that each redevelopment agency be dissolved unless the community 
that created it enacts an ordinance committing it to making certain payments; and 

WHEREAS, specifically, AB 1X 26 prohibits agencies from taking numerous actions, effective immediately and purportedly 
retroactively, and additionally provides that agencies are deemed to be dissolved as of October 1, 2011; and

WHEREAS, AB 1X 27 provides that a community may participate in an “Alternative Voluntary Redevelopment Program,” in 
order to enable a redevelopment agency within that community to remain in existence and carry out the provisions of the CRL, 
by enacting an ordinance agreeing to comply with Part 1.9 of Division 24 of the Health and Safety Code; and

WHEREAS, the Alternative Voluntary Redevelopment Program requires that the community agree by ordinance to remit 
specified annual amounts to the county auditor-controller; and 

WHEREAS, under the threat of dissolution pursuant to AB 1X 26, and upon the contingencies and reservations set forth herein, 
the City shall make the Fiscal Year 2011-2012 community remittance, currently estimated to be $676,000 Dollars; as well as 
the subsequent annual community remittances as set forth in the CRL; and

WHEREAS, the City reserves the right to appeal the California Director of Finance’s determination of the Fiscal Year 2011-12 
community remittance, as provided in Health and Safety Code Section 34194; and 

WHEREAS, City understands and believes that an action challenging the constitutionality of AB 1X 26 and AB 1X 27 will be 
filed on behalf of cities, counties and redevelopment agencies; and

WHEREAS, while the City currently intends to make these community remittances, they shall be made under protest and 
without prejudice to the City’s right to recover such amounts and interest thereon, to the extent there is a final determination 
that AB 1X 26 and AB 1X 27 are unconstitutional; and

WHEREAS, the City reserves the right, regardless of any community remittance made pursuant to this Ordinance, to challenge 
the legality of AB 1X 26 and AB 1X 27; and

WHEREAS, to the extent a court of competent jurisdiction enjoins, restrains, or grants a stay on the effectiveness of the Alternative 
Voluntary Redevelopment Program’s payment obligation of AB 1X 26 and AB 1X 27, the City shall not be obligated to 
make any community remittance for the duration of such injunction, restraint, or stay; and 

WHEREAS, all other legal prerequisites to the adoption of this Ordinance have occurred.

THE CITY COUNCIL OF THE CITY OF SIERRA MADRE, CALIFORNIA, DOES ORDAIN AS FOLLOWS:

Section 1. Recitals. The Recitals set forth above are true and correct and incorporated herein by reference.

Section 2. Participation in the Alternative Voluntary Redevelopment Program. In accordance with Health and Safety 
Code Section 34193, and based on the Recitals set forth above, the City Council hereby determines that the City shall comply 
with the provisions of Part 1.9 of Division 24 of the Health and Safety Code, as enacted by AB 1X 27.

Section 3. Payment Under Protest. Except as set forth in Section 4, below, the City Council hereby determines that 
the City shall make the community remittances set forth in Health and Safety Code section 34194 et seq. 

Section 4. Effect of Stay or Determination of Invalidity. City shall not make any community remittance in the event 
a court of competent jurisdiction either grants a stay on the enforcement of AB 1X 26 and AB 1X 27 or determines that AB 1X 
26 and AB 1X 27 are unconstitutional and therefore invalid, and all appeals therefrom are exhausted or unsuccessful, or time 
for filing an appeal therefrom has lapsed. Any community remittance shall be made under protest and without prejudice to the 
City’s right to recover such amount and interest thereon in the event that there is a final determination that AB 1X 26 and AB 
1X 27 are unconstitutional. If there is a final determination that AB 1X 26 and AB 1X 27 are invalid, this Ordinance shall be 
deemed to be null and void and of no further force or effect.

Section 5. Implementation. The City Council hereby authorizes and directs the City Manager to take any action and 
execute any documents necessary to implement this Ordinance, including but not limited to notifying the Los Angeles County 
Auditor-Controller, the Controller of the State of California, and the California Department of Finance of the adoption of this 
Ordinance and the City’s agreement to comply with the provisions of Part 1.9 of Division 24 of the Health and Safety Code, as 
set forth in AB 1X 27. 

Section 6. Additional Understandings and Intent. It is the understanding and intent of the City Council that, once 
the Agency is again authorized to enter into agreements under the CRL, the City will enter into an agreement with the Agency 
as authorized pursuant to Section 34194.2, whereby the Agency will transfer annual portions of its tax increment to the City in 
amounts not to exceed the annual community remittance payments to enable the City, directly or indirectly, to make the annual 
remittance payments. The City Council does not intend, by enactment of this Ordinance, to pledge any of its general fund 
revenues or assets to make the remittance payments.

Section 7. CEQA. The City Council finds, under Title 14 of the California Code of Regulations, Section 15378(b)
(4), that this Ordinance is exempt from the requirements of the California Environmental Quality Act (“CEQA”) in that it is 
not a “project,” but instead consists of the creation and continuation of a governmental funding mechanism for potential future 
projects and programs, and does not commit funds to any specific project or program. The City Council, therefore, directs that 
a Notice of Exemption be filed with the County Clerk of the County of Los Angeles in accordance with CEQA Guidelines.

Section 8. Custodian of Records. The documents and materials that constitute the record of proceedings on which 
these findings are based are located at the City Hall located at 232 W Sierra Madre Blvd, Sierra Madre CA 91024. The custodian 
for these records is City of Sierra Madre.

Section 9. Severability. If any provision of this Ordinance or the application thereof to any person or circumstance 
is held invalid, such invalidity shall not affect other provisions or applications of this Ordinance which can be given effect 
without the invalid provision or application, and to this end the provisions of this Ordinance are severable. The City Council 
hereby declares that it would have adopted this Ordinance irrespective of the invalidity of any particular portion thereof.

Section 10. Certification; Publication. The City Clerk shall certify to the adoption of this Ordinance and cause it, or a summary 
of it, to be published once within 15 days of adoption in a newspaper of general circulation printed and published within the 
City of Sierra Madre, and shall post a certified copy of this Ordinance, including the vote for and against the same, in the Office 
of the City Clerk in accordance with Government Code § 36933.

Section 11. Findings. The adoption of this Urgency Ordinance is necessary for the immediate protection of the public peace, 
health and safety. In accordance with California Government Code Section 36937 and in order to protect the public peace, 
health and safety, the City Council of the City of Sierra Madre finds and determines as follows: 

(a) AB 1X 26 prohibits agencies from taking numerous actions, until the City Council adopts an ordinance agreeing to comply 
with Part 1.9 of Division 24 of the Health and Safety Code, including but not limited to incurring any new monetary or legal 
obligations or expanding any existing monetary or legal obligations, entering into agreements with any person for any purpose 
or amending or modifying any existing agreements and taking any action with respect to a redevelopment plan; 

(b) Prior to the enactment of an ordinance agreeing to comply with Part 1.9 of Division 24 of the Health and Safety Code, the 
Agency will be unable to continue efforts to eliminate and prevent blight (including plans outlined in the Agency’s Five Year 
Plan, adopted October 2010), stimulate and expand the Project Area’s economic growth, create and develop local job opportunities 
and alleviate deficiencies in public infrastructure;

(c) Blighting conditions in the Project Area constitute substantial threats to public peace, health and safety, and are so prevalent 
they cannot be eliminated without Agency action, including but not limited to the use of Agency funds and authorization of 
redevelopment projects and programs;

(d) During the current economic crisis, the Agency must have the ability to act and continue the efforts set forth in (b) above. 
The Agency must have all tools available in order to eliminate and prevent blighting conditions, including implementation 
of the Agency’s economic development programs as listed in the Agency’s Five Year Implementation Plan, adopted October 
2010; including but not limited to: the parking and traffic improvement program; water main replacement program; healthy 
family program (such as farmer’s market and play equipment in the project area); Senior Center rehabilitation including new 
kitchen for meals-on-wheels program; business improvement programs, such as façade improvement and development impact 
fee grants; housing for low and moderate families within the City.

(e) The Agency is actively engaged in efforts to rehabilitate housing units, to provide assistance for property improvements 
and to provide safe and affordable housing. Adoption of this Urgency Ordinance will permit the Agency to continue these 
efforts immediately.

Section 12. Effective Date. The City Council hereby declares, on the basis of the findings set forth above, that an emergency 
exists and that this Ordinance is necessary to preserve the public peace, health and safety. Accordingly, this Ordinance is adopted 
as an emergency ordinance and shall take effect and be in force immediately upon its adoption.

PASSED AND ADOPTED at a regular meeting of the City Council on Tuesday day of July 26, 2011, by the following vote:

AYES: Buchanan, Moran, MacGillivray, Mosca, Walsh NAYS: None ABSENT: None ABSTAIN: None

City of Sierra Madre

Public Hearing Notice

From: The City of Sierra Madre

Subject: MUNICIPAL CODE TEXT AMENDMENT 11-02 (MCTA 11-02) 

Applicant: City of Sierra Madre

Project Location: Properties in the City of Sierra Madre, County of Los Angeles, State of California

The City of Sierra Madre gives notice, pursuant to State of California law, that the Planning Commission will conduct a 
public hearing to consider a text amendment to the City’s Zoning Code (Title 17). In accordance with the Federal Fair 
Housing Act and the California Fair Employment and Housing Act, local governments are required to provide people with 
disabilities reasonable accommodations as necessary to ensure equal access to their dwelling unit and/or place of business. 
The purpose of the new Ordinance is to provide a clear and defined process for people with disabilities to make reasonable 
accommodation requests from existing standards in the City’s Zoning Code. 

 

DATE AND TIME OF HEARING PLACE OF HEARING

City of Sierra Madre City of Sierra Madre

Planning Commission meeting City Council Chambers

Thursday, August 18, 2011 232 W. Sierra Madre Blvd.

(Hearing begins at 7:00 p.m.) Sierra Madre, CA 

All interested persons may attend this meeting and the Planning Commission will hear them with respect thereto.

ENVIRONMENTAL DETERMINATION: The project qualifies for a Categorical Exemption pursuant to Sections 15301 
(Minor Alterations to Existing Facilities), 15305 (Minor Alterations in Land Use Limitations), 15311 (Accessory Structures) 
and 15061(b)(3) (Review for Exemption) of the California Environmental Quality Act, as the proposed Ordinance would 
allow for reasonable accommodations from the application of zoning regulations limited to those required to ensure equal 
access to a dwelling unit and/or place of business and which would have less than significant impacts on the environment. 

APPEAL: The decision of the Planning Commission is subject to a 10-day appeal period to the City Council. If in the 

future anyone wishes to challenge the decision of the Planning Commission in court, one may be limited to raising the issues 
that were raised or presented in written correspondence delivered to the Planning Commission at, or before, the scheduled 
public hearing. For further information on this subject, please contact the Development Services Department at (626) 355-
7138.


What’s On YOUR Mind? 

What D0 YOU Think? 

We’d like to hear from you! 

Contact us at: editor@mtnviewsnews.com or 

www.facebook.com/mountainviewsnews