Mountain Views News     Logo: MVNews     Saturday, September 14, 2013

MVNews this week:  Page B:11

08/22/2013. 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: August 24, 31, Sept. 07, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT

File No. 2013-177285

The following person(s) is (are) doing business as: 
REBOOT PASADENA, 2887 E. COLORADO BLVD., 
PASADENA, CA 91107. Full name of registrant(s) is 
(are) PATAN ASSOCIATES, INC., 2887 E. COLORADO 
BLVD., PASADENA, CA 91107. This Business is 
conducted by: A CORPORATION. Signed: AN QUAN. 
This statement was filed with the County Clerk of Los 
Angeles County on 08/23/2013. 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: August 24, 31, Sept. 07, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT

File No. 2013-177230

The following person(s) is (are) doing business as: 
RECYCLE MOTORS, 15441 TUBA ST., MISSION 
HILLS, CA 91345. Full name of registrant(s) is (are) 
ADRIANNA CAUCHI, 16330 CELTIC ST., GRANADA 
HILLS, CA 91344. This Business is conducted by: 
AN INDIVIDUAL. Signed: ADRIANNA CAUCHI. 
This statement was filed with the County Clerk of Los 
Angeles County on 08/23/2013. The registrant(s) has 
(have) commenced to transact business under the fictitious 
business name or names listed above on 08/20/2013. 
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: August 24, 31, Sept. 07, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT

File No. 2013-177356

The following person(s) is (are) doing business as: 
RESIDENTIAL CUSTOM WORKS, 4435 AVALON 
BLVD., L.A., CA 90011. Full name of registrant(s) is (are) 
JOSE L. ESTRELLA, 4073 S. CENTRAL AVE. #4, L.A., 
CA 90011, LISETH HERRERA, JOSE A. SALINAS, 
4435 AVALON BLVD., L.A., CA 90011. This Business 
is conducted by: A GENERAL PARTNERSHIP. Signed: 
JOSE L. ESTRELLA. This statement was filed with the 
County Clerk of Los Angeles County on 08/23/2013. 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: August 24, 31, Sept. 07, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT

File No. 2013-175385

The following person(s) is (are) doing business as: 
ROLAN SKINCARE STUDIO, 205 W. LAS TUNAS DR. 
#1, SAN GABRIEL, CA 91776. Full name of registrant(s) 
is (are) TETRA BEAUTY SOLUTIONS, LLC, 205 W. 
LAS TUNAS DR. #1, SAN GABRIEL, CA 91776. This 
Business is conducted by: A LIMITED LIABILITY 
COMPANY. Signed: TONY KOO. This statement was 
filed with the County Clerk of Los Angeles County on 
08/21/2013. 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: August 24, 31, Sept. 07, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT

File No. 2013-176589

The following person(s) is (are) doing business as: SAN 
DIMAS WINE SHOP & TASTING ROOM, 225 W. 
BONITA AVE., SAN DIMAS, CA 91773. Full name 
of registrant(s) is (are) RONALD ROWE, MELLISSA 
SANTOS MESINA, 1602 VIA ESTRELLA, POMONA, 
CA 91768. This Business is conducted by: A MARRIED 
COUPLE. Signed: RONALD ROWE. This statement 
was filed with the County Clerk of Los Angeles County 
on 08/22/2013. 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: August 24, 31, Sept. 07, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT

File No. 2013-148796

The following person(s) is (are) doing business as: 
STUDENT GLOBAL NETWORK, 368 WORKMAN 
MILL RD., LA PUENTE, CA 91746. Full name of 
registrant(s) is (are) MARIA TURRUBIARTES, 368 
WORKMAN MILL RD., LA PUENTE, CA 91746. This 
Business is conducted by: AN INDIVIDUAL. Signed: 
MARIA TURRUBIARTES. This statement was filed with 
the County Clerk of Los Angeles County on 07/17/2013. 
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: August 10, 17, 24, 31, 2013

FICTITIOUS BUSINESS NAME STATEMENT

File No. 2013-172991

The following person(s) is (are) doing business as: 
SUNSHINE CLEANING CENTER, 15580 E. GALE 
AVE. #B, HACIENDA HTS., CA 91745. Full name 
of registrant(s) is (are) SALONE DEVELOPMENT 
CORPORATION, 1427 E. 1st ST., SANTA ANA, CA 
92701. This Business is conducted by: A CORPORATION. 
Signed: SILONG ZHU. This statement was filed with the 
County Clerk of Los Angeles County on 08/19/2013. 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: August 24, 31, Sept. 07, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT

File No. 2013-171777

The following person(s) is (are) doing business as: 
SYSTEM 1 AUTO PARTS, 16926 KEEGAN AVE. STE 
A, CARSON, CA 90746. Full name of registrant(s) is 
(are) MICHAEL KIM, 1576 S. OXFORD ST. UNIT 
B, L.A., CA 90006. This Business is conducted by: AN 
INDIVIDUAL. Signed: MICHAEL KIM. This statement 
was filed with the County Clerk of Los Angeles County 
on 08/16/2013. 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: August 24, 31, Sept. 07, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT

File No. 2013-173848

The following person(s) is (are) doing business as: THAT’S 
IT, 1450 W. 228th ST. STE 21, TORRANCE, CA 90501. 
Full name of registrant(s) is (are) FRANK S. HERRERA, 
1450 W. 228th ST. STE 21, TORRANCE, CA 90501. This 
Business is conducted by: AN INDIVIDUAL. Signed: 
FRANK S. HERRERA. This statement was filed with the 
County Clerk of Los Angeles County on 08/20/2013. The 
registrant(s) has (have) commenced to transact business 
under the fictitious business name or names listed above 
on 07/25/2007. 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: August 24, 31, Sept. 07, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT

File No. 2013-171875

The following person(s) is (are) doing business as: THE 
UNDERGROUND SOCIETY; REACHING EVERY 
DREAM, 242 E. 138th ST., L.A., CA 90061. Full name of 
registrant(s) is (are) LONDON JADORI DIRKS, 242 E. 
138th ST., L.A., CA 90061. This Business is conducted by: 
AN INDIVIDUAL. Signed: LONDON JADORI DIRKS. 
This statement was filed with the County Clerk of Los 
Angeles County on 08/16/2013. 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: August 24, 31, Sept. 07, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT

File No. 2013-171857

The following person(s) is (are) doing business as: 
THEURBANCOMEUP, 6233 DAMASK AVE., L.A., 
CA 90056. Full name of registrant(s) is (are) DARRYL 
PASCHEL JR., 6233 DAMASK AVE., L.A., CA 90056. 
This Business is conducted by: AN INDIVIDUAL. Signed: 
DARRYL PASCHEL JR. This statement was filed with the 
County Clerk of Los Angeles County on 08/16/2013. 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: August 24, 31, Sept. 07, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT

File No. 2013-171943

The following person(s) is (are) doing business as: 
US AUTO CARGO; CFR, 20441 MADISON ST., 
TORRANCE, CA 90503. Full name of registrant(s) is 
(are) SAMEH GIRGIS ANTONIOUS RIZKALLA, 20441 
MADISON ST., TORRANCE, CA 90503. This Business 
is conducted by: AN INDIVIDUAL. Signed: SAMEH 
GIRGIS ANTONIOUS RIZKALLA. This statement 
was filed with the County Clerk of Los Angeles County 
on 08/16/2013. 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: August 24, 31, Sept. 07, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT

File No. 2013-176394

The following person(s) is (are) doing business as: VICTOR 
EXPORT, 926 VREELAND AVE., WILMINGTON, 
CA 90744. Full name of registrant(s) is (are) CONG T. 
TRAN, 13592 SISKIYOU ST., WESTMINSTER, CA 
92683. This Business is conducted by: AN INDIVIDUAL. 
Signed: CONG T. TRAN. This statement was filed with 
the County Clerk of Los Angeles County on 08/22/2013. 
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: August 24, 31, Sept. 07, 14, 2013

FICTITIOUS BUSINESS NAME STATEMENT

File No. 2013-173822

The following person(s) is (are) doing business as: 
X-MODA INVESTMENT EXPORT & IMPORT, 1139 E. 
PICO BLVD., L.A., CA 90021. Full name of registrant(s) 
is (are) RALPH OLARTE, 347 W. 64th ST., L.A., CA 
90003. This Business is conducted by: AN INDIVIDUAL. 
Signed: RALPH OLARTE. This statement was filed with 
the County Clerk of Los Angeles County on 08/20/2013. 
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: August 24, 31, Sept. 07, 14, 2013

FILE NO. 2013-176385

STATEMENT OF ABANDONMENT OF USE OF 
FICTITIOUS BUSINESS NAME

The following person(s) CONG TRAN, has/have 
abandoned the use of the fictitious business name: 
CONG MINH EXPORT, 926 VREELAND AVE. W, 
WILMINGTON, CA 90744. The fictitious business name 
referred to above was filed on 04/18/2013, in the county 
of Los Angeles. The original file number of 2013079363. 
The business was conducted by: AN INDIVIDUAL. This 
statement was filed with the County Clerk of Los Angeles 
on 08/22/2013. 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: CONG TRAN/OWNER.

Publish: Mountain Views News 

Dates Pub: August 24, 31, Sept. 07, 14, 2013

FILE NO. 2013-171554

STATEMENT OF ABANDONMENT OF USE OF 
FICTITIOUS BUSINESS NAME

The following person(s) MARTINA DIWEKE OSUNWA, 
has/have abandoned the use of the fictitious business 
name: TEO-MART ENTERPRISES, 2275 VANDALIA 
AVE., L.A., CA 90032. The fictitious business name 
referred to above was filed on 08/16/2012, in the county 
of Los Angeles. The original file number of 2012165560. 
The business was conducted by: AN INDIVIDUAL. This 
statement was filed with the County Clerk of Los Angeles 
on 08/16/2013. 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: MARTINA DIWEKE OSUNWA/
OWNER.

Publish: Mountain Views News 

Dates Pub: August 24, 31, Sept. 07, 14, 2013

B11

LEGAL NOTICES

 Mountain Views News Saturday, September 14, 2013 

City of Sierra Madre

NOTICE OF PREPARATION AND SCOPING MEETING

To: Reviewing Agencies and Other Interested Parties

Subject: Notice of Preparation of a Draft Environmental Impact Report 

Lead Agency:

Consulting Firm:

Agency Name: City of Sierra Madre

 

Firm Name: The Planning Center|DC&E

Address: 232 W. Sierra Madre Boulevard

Address: 3 MacArthur Place

City/State/Zip: Sierra Madre, CA 91024

City/State/Zip: Santa Ana, CA 92707

Contact: Danny Castro, 

 Director of Development Services

 Phone: 626.355.7138

Contact: William Halligan, Esq.

 Vice President, Environmental 

 Services

 Phone: 714.966.9220 





NOTICE OF PREPARATION REVIEW PERIOD: SEPTEMBER 23, 2013 – OCTOBER 23, 2013

Pursuant to Public Resources Code Section 21165 and the California Environmental Quality Act Guidelines (CEQA Guidelines) Section 15050, the City of Sierra Madre (City) is the Lead Agency responsible for preparation of an Environmental Impact 
Report (EIR) addressing potential impacts associated with the proposed Sierra Madre General Plan Update (described below). 

The purpose of this notice is (1) to serve as a Notice of Preparation (NOP) of an EIR pursuant to the CEQA Guidelines Section 15082, (2) to advise and solicit comments and suggestions regarding the scope and content of the EIR to be prepared for the 
proposed project, and (3) to notice the public scoping meeting. The City, as Lead Agency, respectfully requests that any responsible or trustee agency responding to this notice respond in a manner consistent with State CEQA Guidelines Section 15082(b). 
We need to know the views of your agency as to the scope and content of the environmental information that is germane to your agency’s statutory responsibilities in connection with the proposed project. Comments and suggestions should, at a minimum, 
identify the significant environmental issues, reasonable alternatives, and mitigation measures that should be explored in the EIR, in addition to whether the responding agency will be a responsible or trustee agency for the proposed project, and any 
related issues raised by interested parties other than potential responsible or trustee agencies, including interested or affected members of the public. The final scope of the EIR will be based in part on comments received on this NOP.

Project Location: The City of Sierra Madre is in Los Angeles County, within the San Gabriel Valley region. It is located approximately 17 miles northeast of downtown Los Angeles at the base of the San Gabriel Mountains. The City is bounded by the 
cities of Arcadia to the east and south, Pasadena to the west, and the Angeles National Forest to the north. The City encompasses approximately 3.2 square miles.

 

Project Description: The proposed project is the update of the Sierra Madre General Plan. The General Plan Update is an opportunity to take a comprehensive look at the City as a system and in a regional context, to address contemporary conditions 
and laws, and to reflect the latest aspirations for the future of the community. As with the existing Sierra Madre General Plan, the General Plan Update will continue to serve as a long-range policy document that defines the framework by which the 
City’s physical, natural, cultural, social and economic resources are to be managed over time. Consistent with the adopted Vision and Guiding Principles, the updated General Plan will focus on preserving and sustaining the City’s distinctive character 
as a historic small-town; ensuring that adequate City services that match the needs of the community are provided; ensuring the City’s natural resources (e.g., San Gabriel Mountain foothills, wildlife, forest, open space, watershed, etc.) are adequately 
protected; promoting and developing a strong, diversified local economy; and ensuring that new development is harmonious with existing neighborhoods, maintains the small-town character of the City, and does not unduly burden existing City services 
and infrastructure or impact the environment.

The General Plan Update will guide the growth and development (e.g., infill development, redevelopment, and revitalization/restoration) of the City 20 years or more into the future. The General Plan Update involves a revision to the current land use 
map and all elements except Housing. It will guide growth and development within the City by designating land uses in the proposed land use map and through implementation of the goals and policies of the General Plan Update. Assuming a theoretical 
buildout (post-2035 scenario) of the land use plan, the City is projected to accommodate approximately 5,017 residential dwelling units (4,911 existing plus 106 new) and 8,808,401 square feet of non-residential square footage (8,757,035 existing plus 
51,366 new), which includes commercial, manufacturing and institutional land uses. Additionally, approximately 544 acres will be dedicated to open space and hillside management.

The General Plan Update consists of the following elements: Land Use, Resource Management, Hazard Prevention, and Community Services, which are included as individual chapters in the General Plan Update. The Land Use chapter covers topics such 
as distribution and intensity of land use development, urban form, historic preservation, economic development, and circulation. The Resource Management chapter covers topics such as hillsides and open space, biological resources, dark sky, trees, water 
resources, waste management and recycling, greenhouse gas reduction and air quality. The Hazard Protection chapter addresses fire safety, flooding and landslides, seismic safety, and noise. Finally, the Community Services chapter covers topics such as 
law enforcement, recreation services, library services, community cultural and special events, transit, and public services.

Environmental Analysis: In accordance with the California Environmental Quality Act (CEQA) guidelines Section 15063(a), the City determined that an EIR would be required for this project. Pursuant to CEQA Guidelines Section 15060(d), “If the lead 
agency can determine that an EIR will be clearly required for a project, the agency may skip further initial review of the project and begin work directly on the EIR process. In the absence of an initial study, the lead agency shall still focus the EIR on the 
significant effects of the project and indicate briefly its reasons for determining that other effects would not be significant or potentially significant.” Additionally, as stated in CEQA Guidelines Section 15063, if a lead agency can determine that an EIR 
will clearly be required for the project, an Initial Study is not required. In accordance with the aforementioned CEQA Guidelines sections, we have prepared an NOP for the proposed project without an accompanying Initial Study, since this is a full-scope 
EIR. Only Mineral Resources has been eliminated from further analysis since there are no mineral resources located within the City. The following topics will be analyzed in detail in their respective sections of the EIR: 

Aesthetics

Greenhouse Gas Emissions

Public Services

Agricultural and Forest Resources

Hazards and Hazardous Materials

Recreation

Air Quality

Hydrology and Water Quality

Transportation and Traffic

Biological Resources

Land Use and Planning

Utilities and Service Systems

Cultural Resources

Noise

Geology and Soils

Population and Housing





Responding to this Notice: Pursuant to CEQA Guidelines Section 15082, responsible and trustee agencies and other interested parties, including members of the public, must submit any comments in response to this notice at the earliest possible date but 
not later than 30 days after receipt of this notice. The NOP is being circulated for a 30-day public review period beginning September 23, 2013 and ending October 23, 2013.

Please send your written comments to Danny Castro, Director of Development Services, at the address shown above. You may also submit comments by e-mail to dcastro@cityofsierramadre.com. Agencies should provide the name of a contact person 
with their response. Copies of the NOP are available for public review at:

City of Sierra Madre

Development Services Department

232 W. Sierra Madre Boulevard 

Sierra Madre, CA 91024

Sierra Madre Public Library 

440 W. Sierra Madre Boulevard

Sierra Madre, CA 91024





A copy of the NOP is also available on the City’s website at www.cityofsierramadre.com and will be published in the Mountain Views News. 

Scoping Meeting: As a part of the NOP process, the City will conduct a public scoping meeting in order to present the proposed project and the EIR process and to receive public comments and suggestions regarding the scope and content of the EIR. The 
meeting will be held on October 15, 2013 at 6:30 at the Sierra Madre Council Chambers.


City of Sierra Madre

PUBLIC HEARING NOTICE

To: Property Owners within a 300-foot radius

From: The City of Sierra Madre

Subject: GENERAL PLAN AMENDMENT 13-02 (GPA 13-02); CONDITIONAL USE PERMIT 13-01 (CUP 13-01)

Applicant: Parker and Barbara Williams

Project Location: 215 North Baldwin Avenue, 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 request for General Plan Amendment and a Conditional Use Permit to allow construction of 2(two) 
900-square-feet, one-story multi-family dwelling units and a 530-square-foot garage on the property located at 215 North 
Baldwin Avenue. The proposed construction would be added to the existing 2,145-square-foot residence and 740-square-foot 
garage. The City Council will also consider a request for reduction of the Public Facilities Fees required for the new dwelling 
units. Pursuant to Sierra Madre Municipal Code Section 17.76.030, all R-3 developments require approval of a Conditional 
Use Permit. A General Plan Amendment is required to change the land use designation from RM (Residential Medium 
Density) to RH (Residential High Density) to correspond to the current R-3 zoning designation of the property. At the meeting 
on August 1, 2013, the Planning Commission voted to approve the Conditional Use Permit and recommend approval of the 
General Plan Amendment to the City Council. 

DATE AND TIME OF HEARING PLACE OF HEARING

City of Sierra Madre City of Sierra Madre

City Council meeting City Council Chambers

Tuesday, September 24, 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: The project qualifies for Class 3 Categorical Exemption, pursuant to Section 
15303(b) of the California Environmental Quality Act (CEQA) as the proposed project involves construction of two new 
dwelling units in an urbanized area. 

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-
7138.