Mountain Views News     Logo: MVNews     Saturday, June 1, 2013

MVNews this week:  Page B:9

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: May 11, 18, 25, June 01, 2013

FICTITIOUS BUSINESS NAME STATEMENT

File No. 2013-072831

The following person(s) is (are) doing business as: 
QUALITY CUSTOM IRON FABRICATION, 1828 
W. 144th ST., GARDENA, CA 90249. Full name of 
registrant(s) is (are) MARCO TULIO SANCHEZ 
PEREZ, 1828 W. 144th ST., GARDENA, CA 90249. This 
Business is conducted by: AN INDIVIDUAL. Signed: 
MARCO TULIO SANCHEZ PEREZ. This statement 
was filed with the County Clerk of Los Angeles County 
on 04/10/2013. 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: May 04,11, 18, 25, 2013

FICTITIOUS BUSINESS NAME STATEMENT

File No. 2013-093596

The following person(s) is (are) doing business as: 
SEACO COMPANY, 24421 DARRIN DR., DIAMOND 
BAR, CA 91765. Full name of registrant(s) is (are) MIN 
P. HOU, 24421 DARRIN DR., DIAMOND BAR, CA 
91765. This Business is conducted by: AN INDIVIDUAL. 
Signed: MIN P. HOU. This statement was filed with the 
County Clerk of Los Angeles County on 05/07/2013. The 
registrant(s) has (have) commenced to transact business 
under the fictitious business name or names listed above 
on 02/07/2003. 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: May 11, 18, 25, June 01, 2013

FICTITIOUS BUSINESS NAME STATEMENT

File No. 2013-087478

The following person(s) is (are) doing business as: 
SOCRATES EXPRESS, 4602 CAMERINO ST., 
LAKEWOOD, CA 90712. Full name of registrant(s) is 
(are) ARISTOTLE JALALIANFARD, 4602 CAMERINO 
ST., LAKEWOOD, CA 90712. This Business is 
conducted by: AN INDIVIDUAL. Signed: ARISTOTLE 
JALALIANFARD. This statement was filed with the 
County Clerk of Los Angeles County on 04/29/2013. The 
registrant(s) has (have) commenced to transact business 
under the fictitious business name or names listed above 
on 04/29/2013. 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: May 11, 18, 25, June 01, 2013

FICTITIOUS BUSINESS NAME STATEMENT

File No. 2013-092156

The following person(s) is (are) doing business as: 
SWEET NOELINES KITCHEN, 5800 SOUTH ST. #143, 
LAKEWOOD, CA 90713. Full name of registrant(s) is 
(are) CYNTHIA CALLAGHAN, 5800 SOUTH ST. #143, 
LAKEWOOD, CA 90713. This Business is conducted by: 
AN INDIVIDUAL. Signed: CYNTHIA CALLAGHAN. 
This statement was filed with the County Clerk of Los 
Angeles County on 05/06/2013. 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: May 11, 18, 25, June 01, 2013

FICTITIOUS BUSINESS NAME STATEMENT

File No. 2013-093571

The following person(s) is (are) doing business as: THE 
HILL HOA PHASE, INC., 1905 REDONDO AVE., 
SIGNAL HILL, CA 90755. Full name of registrant(s) is 
(are) THE HILL HOA PHASE, INC., 1905 REDONDO 
AVE., SIGNAL HILL, CA 90755. This Business is 
conducted by: A CORPORATION. Signed: DALE 
ADAMS. This statement was filed with the County Clerk 
of Los Angeles County on 05/07/2013. The registrant(s) 
has (have) commenced to transact business under 
the fictitious business name or names listed above on 
05/22/1979. 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: May 11, 18, 25, June 01, 2013

FICTITIOUS BUSINESS NAME STATEMENT

File No. 2013-095206

The following person(s) is (are) doing business as: TQL 
ELECTRONICS, 349 S. LOS ANGELES ST. #8045, 
L.A., CA 90013. Full name of registrant(s) is (are) TQL 
TRADING, INC., 349 S. LOS ANGELES ST. #8045, 
L.A., CA 90013. This Business is conducted by: A 
CORPORATION. Signed: QING LIU. This statement 
was filed with the County Clerk of Los Angeles County 
on 05/08/2013. 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: May 11, 18, 25, June 01, 2013

FICTITIOUS BUSINESS NAME STATEMENT

File No. 2013-095309

The following person(s) is (are) doing business as: TREE 
HEALTH TRANSPORTATION, 9922 POTTER ST., 
BELLFLOWER, CA 90706. Full name of registrant(s) is 
(are) ERNESTO HARO, 9064 STEWART AND GREY 
RD. #G, DOWNEY, CA 90241, SERGIO ROSALES, 
9922 POTTER ST., BELLFLOWER, CA 90706. This 
Business is conducted by: A GENERAL PARTNERSHIP. 
Signed: SERGIO ROSALES. This statement was 
filed with the County Clerk of Los Angeles County on 
05/08/2013. 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: May 11, 18, 25, June 01, 2013

FICTITIOUS BUSINESS NAME STATEMENT

File No. 2013-095120

The following person(s) is (are) doing business as: 
TREND PRODUCTIONS, 1930 W. EL SEGUNDO 
BLVD. #6, L.A., CA 90249. Full name of registrant(s) 
is (are) MARQUISE JA’WON SIMMS, 1930 W. EL 
SEGUNDO BLVD. #6, L.A., CA 90249. This Business is 
conducted by: AN INDIVIDUAL. Signed: MARQUISE 
JA’WON SIMMS. This statement was filed with the 
County Clerk of Los Angeles County on 05/08/2013. The 
registrant(s) has (have) commenced to transact business 
under the fictitious business name or names listed above 
on 01/01/2013. 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: May 11, 18, 25, June 01, 2013

FICTITIOUS BUSINESS NAME STATEMENT

File No. 2013-091462

The following person(s) is (are) doing business as: 
WARSCHAW HOCKEY CONSULTING, 3445 RUBIO 
CREST DR., ALTADENA, CA 91001. Full name of 
registrant(s) is (are) SHANE BENJAMIN WARSCHAW, 
3445 RUBIO CREST DR., ALTADENA, CA 91001. This 
Business is conducted by: AN INDIVIDUAL. Signed: 
SHANE BENJAMIN WARSCHAW. This statement was 
filed with the County Clerk of Los Angeles County on 
05/03/2013. 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: May 11, 18, 25, June 01, 2013

FICTITIOUS BUSINESS NAME STATEMENT

File No. 2013-091266

The following person(s) is (are) doing business as: WEST 
COAST MANIACS, 13000 STUDEBAKER RD. #18, 
NORWALK, CA 90650. Full name of registrant(s) is 
(are) JUAN SANCHEZ, 13000 STUDEBAKER RD. 
#18, NORWALK, CA 90650. This Business is conducted 
by: AN INDIVIDUAL. Signed: JUAN SANCHEZ. This 
statement was filed with the County Clerk of Los Angeles 
County on 05/03/2013. 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: May 11, 18, 25, June 01, 2013

FILE NO. 2013-094782

STATEMENT OF ABANDONMENT OF USE OF 
FICTITIOUS BUSINESS NAME

The following person(s) has/have abandoned the use 
of the fictitious business name: JBN, 10304 MONTE 
MAR DR., L.A., CA 90304. The fictitious business 
name referred to above was filed on 08/10/2010, in 
the county of Los Angeles. The original file number 
of 20101107100. The business was conducted by: A 
GENERAL PARTNERSHIP. This statement was filed 
with the County Clerk of Los Angeles on 05/08/2013. The 
business information in this statement is true and correct. 
(A registrant who declares as true information which he 
or she knows to be false, is guilty of a crime.) SIGNED: 
RAYMOND JOHN BEKERIS/PRESIDENT.

Publish: Mountain Views News 

Dates Pub: May 11, 18, 25, June 01, 2013

FILE NO. 2013-094743

STATEMENT OF ABANDONMENT OF USE OF 
FICTITIOUS BUSINESS NAME

The following person(s) has/have abandoned the use of 
the fictitious business name: JOHN BRUCE NELSON 
& ASSOCIATES, 10304 MONTE MAR DR., L.A., CA 
90064. The fictitious business name referred to above 
was filed on 11/10/2010, in the county of Los Angeles. 
The original file number of 20101619319. The business 
was conducted by: A GENERAL PARTNERSHIP. This 
statement was filed with the County Clerk of Los Angeles 
on 05/08/2013. The business information in this statement 
is true and correct. (A registrant who declares as true 
information which he or she knows to be false, is guilty 
of a crime.) SIGNED: RAYMOND JOHN BEKERIS/
PARTNER.

Publish: Mountain Views News 

Dates Pub: May 11, 18, 25, June 01, 2013

FILE NO. 2013-094781

STATEMENT OF ABANDONMENT OF USE OF 
FICTITIOUS BUSINESS NAME

The following person(s) has/have abandoned the use of 
the fictitious business name: JOHN BRUCE NELSON 
& ASSOCIATES; JOHN BRUCE NELSON & ASSOC., 
10304 MONTE MAR DR., L.A., CA 90304. The fictitious 
business name referred to above was filed on 08/09/2010, 
in the county of Los Angeles. The original file number 
of 20101098836. The business was conducted by: A 
GENERAL PARTNERSHIP. This statement was filed 
with the County Clerk of Los Angeles on 05/08/2013. The 
business information in this statement is true and correct. 
(A registrant who declares as true information which he 
or she knows to be false, is guilty of a crime.) SIGNED: 
JOHN BRUCE NELSON/PARTNER.

Publish: Mountain Views News 

Dates Pub: May 11, 18, 25, June 01, 2013

B9

Legal Notices

 Mountain Views News Saturday, April 20, 2013

City of Sierra Madre

PUBLIC HEARING NOTICE

From: The City of Sierra Madre

Subject: MUNICIPAL CODE TEXT AMENDMENT 12-01 (MCTA 12-01) 

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 City Council will conduct a public hearing 
to consider a text amendment to Municipal Code Chapter 5.56 relating to baths and massage establishments, and Chapter 
17.36 relating to permitted uses in the Commercial Zone. The purpose of the amendment is 1) to conform the City’s massage 
regulations to State requirements pursuant to Division 2 of Chapter 10.5 of the Business and Professions Code, and 2) allow 
massage therapy as a stand-alone permitted use in the City rather than as an accessory to a permitted use. The proposed 
amendments will establish one regulatory scheme for massage services to create a consistent and clear process for applicants 
and will enable consumers to identify legitimate massage workers, thus protecting the health, safety, and welfare of the City. 
The City Council held a public hearing on February 26, 2013 to introduce the amendment and continued the meeting to June 
11, 2013. 

DATE AND TIME OF HEARING PLACE OF HEARING

City of Sierra Madre City of Sierra Madre

City Council meeting City Council Chambers

Tuesday, June 11, 2013 232 W. Sierra Madre Blvd.

(Hearing begins at 6:30 p.m.) Sierra Madre, CA 

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

ENVIRONMENTAL DETERMINATION: This ordinance is exempt from CEQA pursuant to CEQA Guidelines § 15061(b)
(3), 15301 and 15303 for numerous reasons. First, only a limited number of massage therapist businesses have ever applied 
to do business in the City, and this is not expected to change. Thus, the impact of this ordinance will affect only a handful of 
parcels at most. Second, if any massage therapy uses are authorized, they would be for facilities that meet the requirements 
of 15301 or 15303, as such uses are typically small in size, and would be expected merely to update the interior of existing 
structures, or to build a very small new structure. Third, massage therapy uses are not significantly different in the impacts 
that they create from other uses already authorized in the commercial zone, such as nail salons, barber shops, and day/health 
spas (which already authorized accessory massage therapy uses), and such uses are already authorized via home occupation 
permits. Fourth, revising the procedures by which certification is issued to massage therapists does not affect traffic, noise, 
or have any other environmental impact.

APPEAL: If in the future anyone wishes to challenge the decision of the City Council in court, one may be limited to raising 
the issues that were raised or presented in written correspondence delivered to the City Council at, or before, the scheduled 
public hearing. For further information on this subject, please contact the Development Services Department at (626) 355-
7135.

ORDINANCE NO. 1338U

AN ORDINANCE OF THE CITY OF SIERRA MADRE, CALIFORNIA AMENDING 
CHAPTER 13.24 OF THE SIERRA MADRE MUNICIPAL CODE PERTAINING TO 

THE CITY’S MANDATORY WATER CONSERVATION PLAN 

WHEREAS, on January 24, 2012, the City Council adopted Ordinance No. 1322 pertaining to Mandatory Water Conservation; 
WHEREAS, the City Council may find and determine that a water shortage emergency condition may exist or may in the 
immediate future exist; WHEREAS, the City Council may declare the necessity of implementation of a mandatory water 
conservation plan by adopting a City Council resolution; WHEREAS, the Raymond Basin management Board has 
implemented the Section VI (3) of the 1984 Raymond Basin Judgment, reducing Sierra Madre’s water production right from 
the East Raymond Groundwater Basin by 47%; WHEREAS, water levels at multiple city wells are in decline; 
WHEREAS, the City Council has determined that the base period allocation needs to be revised based upon historical 
consumption trends; WHEREAS, The City Council declares an Urgency pursuant to Section 36937 of the California 
Government Code which would permit this Ordinance to take effect immediately after a single reading for the immediate 
preservation of the public peace, health and safety as described herein. THE CITY COUNCIL OF THE CITY OF SIERRA 
MADRE DOES HEREBY ORDAIN AS FOLLOWS:

SECTION 1. Chapter 13.24.130 Exception – Conservation is hereby amended to read: 

13.24.130 The Implementation of conservation Phases 1 through IV shall not apply to customers of the water department 
currently using less than twelve hundred (1,200) cubic feet of water per billing cycle. 

SECTION 2. Chapter 13.24.140 Failure to Comply – Penalties is hereby amended to read:

13.24.140 It is unlawful for any customer or user thereof of the water department to fail to comply with sections 13.24.070 
through 13.24.120 of this chapter. Civil penalties for failure to comply with any of the provisions shall be as follows: 

A. First Violation. For the first violation by any customer of the water department of any provision of sections 13.24.070 
through 13.24.120, a surcharge penalty is imposed in an 

amount of twice the Tier 1 water rate per one hundred cubic feet of water or billing units. 

B.Second Violation. For the second violation by any customer of the water department of any provision of sections 
13.24.070 through 13.24.120, a surcharge penalty is imposed 

in the amount of three times the Tier 1 water rate per one hundred cubic feet of 

water or billing units. 

C.Third Violation. For the third violation by any customer of the water department of any provision of sections 13.24.070 
through 13.24.120, a water restrictor shall be installed behind the water meter for a period of not less than seven days, 
after due notice and due process in regards to usage, needs, and/or the installation of a fire sprinkler system at the site. The 
unavailability of adequate water supply may require the site to be unoccupied.

SECTION 3. Chapter 13.24.160 Violation Period Determination is hereby amended to read: 

13.24.160 After a notification period, the first, second, and third violations will be determined by comparing the customer’s 
current water consumption with that customer’s water average bi-monthly consumption from the base year. Average bi-
monthly consumption from the base year shall be determined by calculating the customer’s total water consumption for the 
base year and dividing by six. The notification period is the first billing cycle after adoption of a resolution establishing 
mandatory water conservation. 

SECTION 4. Chapter 13.24.200 – Base period allocation is hereby amended to read: 

13.24.200 Base period allocation. ase period allocation: 2011-2012 Consumption Data.

SECTION 5. The City Council declares an Urgency pursuant to Section 36937 of the California Government Code. This 
Ordinance shall take effect immediately after a single reading because its passage is required for the immediate preservation 
of the public peace, health and safety. The facts constituting this urgency are that: (i) there is an immediate need to protect 
the underground aquifer that provides 90% to 95% of the city’s potable water; (ii) overall water consumption has increased; 
(iii) the Raymond Basin Management board has implemented Section VI(3) of the 1984 Raymond Basin Judgment, reducing 
Sierra Madre’s water production right from the East Raymond Groundwater Basin by 47%; (iv) the lack of rainfall and 
inability to spread adequate amounts of water to recharge the aquifer has resulted in further decline in water levels; (v) 
immediate implementation of mandatory water conservation would result in reduced water consumption and slow the decline 
of water levels in the aquifer. Accordingly, it is necessary this Ordinance be effective immediately upon its adoption.

SECTION 6. The City Council intends this Ordinance to supplement, not to duplicate or contradict, applicable state 
and federal law and this Ordinance shall be construed in light of that intent.

SECTION 7. If any sections, subsections, subdivisions, paragraph, sentence, clause or phrase of Ordinance 1338 or 1322, 
or any part hereof or exhibit hereto is for any reason held to be invalid, such invalidity shall not effect the validity of the 
remaining portions of this Ordinance or any part thereof or exhibit thereto. The City Council hereby declares that it would 
have passed each section, subsection, subdivision, paragraph, sentence, clause or phrase hereof, irrespective of the fact that 
anyone or more sections, subsections, subdivisions, paragraph, sentences, clauses or phrases be declared invalid.

SECTION 8. The City Clerk shall cause this Ordinance to be published or posted in accordance with California Government 
Code Section 36933, shall certify to the adoption of this Ordinance and his/her certification, together with proof of the 
publication, to be entered in the book of Ordinances of the City Council.

SECTION 9. This Ordinance is adopted by a 4/5 vote of the City Council and shall take effect immediately upon adoption as 
provided by Government Code Section 36937

PASSED, APPROVED and ADOPTED this 28th day of May, 2013.

Ayes: Mayor Nancy Walsh, Mayor Pro Tem John Harabedian, Council Members John Capoccia, Chris Koerber, and Josh 
Moran


Feel comfortable financing your home purchaseTurn to Wells Fargo Home Mortgage — a lender of integrityRely on the long-standing strength of a well-established lender. Wells Fargo 
Home Mortgage would like to assure homebuyers we remain sound and 
continue to provide a wide range of high-quality mortgage and home equity 
products.
• As a mortgage industry leader, we are committed to helping as many 
customers as possible enjoy homeownership.
• As a responsible lending leader, we work closely with customers to explore 
and explain options, helping them find home financing for their individual 
budgets and homeownership goals.
• As a recognized loan-servicing leader, we work hard to help customers 
stay in their homes in times of financial difficulty, reaching out with possible 
options based on specific circumstances.
Count on usLet Wells Fargo Home Mortgage help you find home financing options 
that may serve your immediate needs and sets the stage for long-term 
homeownership.
Contact me today for a free consultation.
Reliability — Our solidPriorityBuyer® preapproval 
can ease home purchase 
uncertainties1Stability — Wells Fargo has 
provided financial services 
for more than 160 yearsREV 3/13104205 - 31/501. A PriorityBuyer® preapproval is based on our preliminary review of credit information only 
and is not a commitment to lend. We will be able to offer a loan commitment upon verifcationi 
of application information, satisfying all underwriting requirements and conditions, and 
providing an acceptable property, appraisal, and title report. Preapprovals are subject to change 
or cancellation if a requested loan no longer meets applicable regulatory requirements. 
Preapprovals are not available on all products. See a home mortgage consultant for details. 
Information is accurate as of date of printing and is subject to change without notice. Wells 
Fargo Home Mortgage is a division of Wells Fargo Bank, N.A. ©2012 Wells Fargo Bank, N.A. 
All rights reserved. NMLSR ID 399801. 
Marc Anthony Schurer 
Sales Manager 
Cell: 626-390-4107 
1022 E. Huntington Dr 
Duarte , CA 91010 
www.marcshomeloans.com 
marc.schurer@wellsfargo.com 
NMLSR ID 448062 
ORDINANCE NO. 1338

AN ORDINANCE OF THE CITY OF SIERRA MADRE, CALIFORNIA AMENDING 
CHAPTER 13.24 OF THE SIERRA MADRE MUNICIPAL CODE PERTAINING TO THE 
CITY’S MANDATORY WATER CONSERVATION PLAN 

WHEREAS, on January 24, 2012, the City Council adopted Ordinance No. 1322 pertaining to Mandatory Water Conservation; 
WHEREAS, the City Council may find and determine that a water shortage emergency condition may exist or may in 
the immediate future exist; WHEREAS, the City Council may declare the necessity of implementation of a mandatory 
water conservation plan by adopting a City Council resolution; WHEREAS, the Raymond Basin management Board has 
implemented the Section VI (3) of the 1984 Raymond Basin Judgment, reducing Sierra Madre’s water production right from 
the East Raymond Groundwater Basin by 47%; WHEREAS, water levels at multiple city wells are in decline; WHEREAS, 
the City Council has determined that the base period allocation needs to be revised based upon historical consumption trends. 
THE CITY COUNCIL OF THE CITY OF SIERRA MADRE DOES HEREBY ORDAIN AS FOLLOWS:

SECTION 1. Section 13.24.130 Exception – Conservation is hereby amended to read: 13.24.130 The Implementation 
of conservation Phases 1 through IV shall not apply to customers of the water department currently using less than twelve 
hundred (1,200) cubic feet of water per billing cycle. 

SECTION 2. Section 13.24.140 Failure to Comply – Penalties is hereby amended to read: 13.24.140 It is unlawful for any 
customer or user thereof of the water department to fail to comply with sections 13.24.070 through 13.24.120 of this chapter. 
Civil penalties for failure to comply with any of the provisions shall be as follows: 

A. First Violation. For the first violation by any customer of the water department of any provision of sections 
13.24.070 through 13.24.120, a surcharge penalty is imposed in an 
B. amount of twice the Tier 1 water rate per one hundred cubic feet of water or billing units. 


B. Second Violation. For the second violation by any customer of the water department of any provision of sections 
13.24.070 through 13.24.120, a surcharge penalty is imposed in the amount of three times the Tier 1 water rate per one 
hundred cubic feet of water or billing units. 

C. Third Violation. For the third violation by any customer of the water department of any provision of sections 
13.24.070 through 13.24.120, a water restrictor shall be installed behind the water meter for a period of not less than seven 
days, after due notice and due process in regards to usage, needs, and/or the installation of a fire sprinkler system at the 
site. The unavailability of adequate water supply may require the site to be unoccupied.

SECTION 3. Section13.24.160 Violation Period Determination is hereby amended to read: 

13.24.160 After a notification period, the first, second, and third violations will be determined by comparing the customer’s 
current water consumption with that customer’s water average bi-monthly consumption from the base year. Average bi-
monthly consumption from the base year shall be determined by calculating the customer’s total water consumption for the 
base year and dividing by six. The notification period is the first billing cycle after adoption of a resolution establishing 
mandatory water conservation. 

SECTION 4. Section 13.24.200 – Base period allocation is hereby amended to read: 

13.24.200 Base period allocation. Base period allocation: 2011-2012 Consumption Data.

SECTION 5. The City Council intends this Ordinance to supplement, not to duplicate or contradict, applicable state 
and federal law and this Ordinance shall be construed in light of that intent.

SECTION 6. If any sections, subsections, subdivisions, paragraph, sentence, clause or phrase of Ordinance 1338 or 1322, 
or any part hereof or exhibit hereto is for any reason held to be invalid, such invalidity shall not effect the validity of the 
remaining portions of this Ordinance or any part thereof or exhibit thereto. The City Council hereby declares that it would 
have passed each section, subsection, subdivision, paragraph, sentence, clause or phrase hereof, irrespective of the fact that 
anyone or more sections, subsections, subdivisions, paragraph, sentences, clauses or phrases be declared invalid.

SECTION 7. The City Clerk shall cause this Ordinance to be published or posted in accordance with California Government 
Code Section 36933, shall certify to the adoption of this Ordinance and his/her certification, together with proof of the 
publication, to be entered in the book of Ordinances of the City Council.

PASSED, APPROVED and ADOPTED this 28th day of May, 2013.

Ayes: Mayor Nancy Walsh, Mayor Pro Tem John Harabedian, Council Members John Capoccia, Chris Koerber, and Josh 
Moran