Mountain Views News     Logo: MVNews     Saturday, March 21, 2015

MVNews this week:  Page B:11

FICTITIOUS BUSINESS NAME STATEMENT File 
No. 2015-048842

The following person(s) is (are) doing business as: 
SOCAL SILK SCREENING PRINTING, 3635 S. 
SAN PEDRO ST., L.A., CA 90011. Full name of 
registrant(s) is (are) ERIK OROZCO RAMIREZ, 1813 
MIDDLETON PL., L.A., CA 90062. This Business 
is conducted by: AN INDIVIDUAL. Signed; ERIK 
OROZCO RAMIREZ. This statement was filed 
with the County Clerk of Los Angeles County on 
02/24/2015. The registrant(s) has (have) commenced 
to transact business under the fictitious business name 
or names listed above on 09/01/2014. 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: Feb. 28, March 07, 14, 21, 2015

FICTITIOUS BUSINESS NAME STATEMENT File 
No. 2015-051330

The following person(s) is (are) doing business as: 
SPRING MASSAGE SPA, 936 E. COLORADO ST., 
GLENDALE, CA 91205. Full name of registrant(s) 
is (are) MING HAO, 936 E. COLORADO ST., 
GLENDALE, CA 91205. This Business is conducted 
by: AN INDIVIDUAL. Signed; MING HAO. This 
statement was filed with the County Clerk of Los 
Angeles County on 02/26/2015. The registrant(s) 
has (have) commenced to transact business under 
the fictitious business name or names listed above on 
11/18/2014. 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: Feb. 28, March 07, 14, 21, 2015

FICTITIOUS BUSINESS NAME STATEMENT File 
No. 2015-047316

The following person(s) is (are) doing business as: 
TAPOUT TRANSPORTATION; TAPOUT AUTO 
TRANSPORT, 13643 MOCCASIN ST., LA PUENTE, 
CA 91746. Full name of registrant(s) is (are) EDGAR 
GUTIERREZ, 13643 MOCCASIN ST., LA PUENTE, 
CA 91746, OSCAR MONTES, 13643 MOCCASIN 
ST., LA PUENTE, CA 91746. This Business is 
conducted by: A GENERAL PARTNERSHIP. Signed; 
EDGAR GUTIERREZ. This statement was filed 
with the County Clerk of Los Angeles County on 
02/23/2015. 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: Feb. 28, March 07, 14, 21, 2015

FICTITIOUS BUSINESS NAME STATEMENT File 
No. 2015-045728

The following person(s) is (are) doing business as: 
THE CLEANING CREW; JAY’S COLLECTION; 
AMAZING JANITORIAL SERVICES, 1840 S. 
GAFFEY ST. STE 428, SAN PEDRO, CA 90731. 
Full name of registrant(s) is (are) AMERICAN S&G, 
LLC, 1840 S. GAFFEY ST. #428, SAN PEDRO, 
CA 90731. This Business is conducted by: A 
LIMITED LIABILITY COMPANY. Signed; JULIO 
C. ACEVEDO. This statement was filed with the 
County Clerk of Los Angeles County on 02/20/2015. 
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: Feb. 28, March 07, 14, 21, 2015

FICTITIOUS BUSINESS NAME STATEMENT File 
No. 2015-051230

The following person(s) is (are) doing business as: THE 
DUCE LAW FIRM, 1055 W. 7th ST. 33RD FL., L.A., 
CA 90017. Full name of registrant(s) is (are) JASON 
GLASGOW, 1318 W. 49th ST., L.A., CA 90037, 
SEAN BREAUX, 2900 SUNSET PL. #106, L.A., CA 
90005. This Business is conducted by: A GENERAL 
PARTNERSHIP. Signed; JASON GLASGOW. This 
statement was filed with the County Clerk of Los 
Angeles County on 02/26/2015. 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: Feb. 28, March 07, 14, 21, 2015

FICTITIOUS BUSINESS NAME STATEMENT File 
No. 2015-051773

The following person(s) is (are) doing business as: 
TUZO AUTO DETAIL SERVICES, 401 N. EAST 
END AVE., POMONA, CA 91767. Full name of 
registrant(s) is (are) EDGAR LOPEZ SORIANO, 
401 N. EAST END AVE., POMONA, CA 91767, 
VERONICA OROZCO, 401 N. EAST END AVE., 
POMONA, CA 91767. This Business is conducted 
by: A MARRIED COUPLE. Signed; EDGAR 
LOPEZ SORIANO. This statement was filed with the 
County Clerk of Los Angeles County on 02/26/2015. 
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: Feb. 28, March 07, 14, 21, 2015

FICTITIOUS BUSINESS NAME STATEMENT File 
No. 2015-048138

The following person(s) is (are) doing business as: 
VALERIA PACKING, 1125 E. PICO BLVD., L.A., 
CA 90021. Full name of registrant(s) is (are) LAISA 
MARTINEZ, 207 E. 73rd ST., L.A., CA 90003. This 
Business is conducted by: AN INDIVIDUAL. Signed; 
LAISA MARTINEZ. This statement was filed with the 
County Clerk of Los Angeles County on 02/24/2015. 
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: Feb. 28, March 07, 14, 21, 2015

FICTITIOUS BUSINESS NAME STATEMENT File 
No. 2015-050305

The following person(s) is (are) doing business as: WE 
BUILD CREDIT, 1619 COLINA DR., GLENDALE, 
CA 91208. Full name of registrant(s) is (are) TENURE 
CAPITAL INVESTMENTS, INC., 1619 COLINA 
DR., GLENDALE, CA 91208. This Business is 
conducted by: A CORPORATION. Signed; PATRICK 
ALADADYAN. This statement was filed with the 
County Clerk of Los Angeles County on 02/25/2015. 
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: Feb. 28, March 07, 14, 21, 2015

FICTITIOUS BUSINESS NAME STATEMENT File 
No. 2015-045263

The following person(s) is (are) doing business as: 
WEE CARE LEARNING AND ENRICHMENT 
CENTER, 4400 GARDENIA AVE., LONG BEACH, 
CA 90807. Full name of registrant(s) is (are) 
MELANIE LASHAWN YOUNG, 4400 GARDENIA 
AVE., LONG BEACH, CA 90807. This Business is 
conducted by: AN INDIVIDUAL. Signed; MELANIE 
LASHAWN YOUNG. This statement was filed 
with the County Clerk of Los Angeles County on 
02/20/2015. The registrant(s) has (have) commenced 
to transact business under the fictitious business name 
or names listed above on 02/01/2000. 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: Feb. 28, March 07, 14, 21, 2015

FICTITIOUS BUSINESS NAME STATEMENT File 
No. 2015-049962

The following person(s) is (are) doing business as: 
ZALEXANI AUTO ART 3D DESIGN; ZALEXANI 
COLOR CREATION & ART DESIGN; ALEXANI 
DESIGN & COLOR CREATION, 306 E. STOCKER 
ST. #C, GLENDALE, CA 91207. Full name of 
registrant(s) is (are) ALEX ALEXANI, 306 E. 
STOCKER ST. #C, GLENDALE, CA 91207. This 
Business is conducted by: AN INDIVIDUAL. Signed; 
ALEX ALEXANI. This statement was filed with the 
County Clerk of Los Angeles County on 02/25/2015. 
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: Feb. 28, March 07, 14, 21, 2015

FICTITIOUS BUSINESS NAME STATEMENT File 
No. 2015-012493

The following person(s) is (are) doing business as: 
WIDESCREEN PICTURES 634 W. SIERRA MADRE 
BLVD., APT. #L, SIERRA MADRE, CA 91024. Full 
name of registrant(s) is (are) STEFANO MILLA 634 
W. SIERRA MADRE BLVD., APT. #L, SIERRA 
MADRE, CA 91024. This Business is conducted by: 
AN INDIVIDUAL. Signed; STEFANO MILLA. 
This statement was filed with the County Clerk of 
Los Angeles County on 01/15/2015. 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: Feb. 28, March 07, 14, AND 21, 2015

FICTITIOUS BUSINESS NAME STATEMENT File 
No. 2015-049686

The following person(s) is (are) doing business as: 
WATERWISE LANDSCAPES, 582 WOODLAND 
DRIVE, SIERRA MADRE, CA. 91024. Full name 
of registrant(s) is (are) RANDALL J. ST. AUBYN, 
582 WOODLAND DRIVE, SIERRA MADRE, 
CA. 91024 . This Business is conducted by: AN 
INDIVIDUAL. Signed; RANDALL J. ST. AUBYN. 
This statement was filed with the County Clerk of 
Los Angeles County on 02/25/2015. 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: Feb. 28, March 07, 14, and 21, 2015

 

B11

LEGAL NOTICES

Mountain Views-News Saturday, March 21, 2015 

NOTICE OF PETITION TO ADMINISTER ESTATE OF:

ROBERT SPENUZZA

CASE NO. BP160478

To all heirs, beneficiaries, creditors, contingent creditors, and persons 
who may otherwise be interested in the lost original WILL or estate, 
or both of ROBERT SPENUZZA.

A PETITION FOR PROBATE has been filed by CAROL CLARK in 
the Superior Court of California, County of LOS ANGELES.

THE PETITION FOR PROBATE requests that CAROL CLARK be 
appointed as personal representative to administer the estate of the 
decedent.

THE PETITION requests the decedent's lost original WILL and 
codicils, if any, be admitted to probate. The lost original WILL and 
any codicils are available for examination in the file kept by the court.

 

THE PETITION requests authority to administer the estate under the 
Independent Administration of Estates Act . (This authority will allow 
the personal representative to take many actions without obtaining 
court approval. Before taking certain very important actions, 
however, the personal representative will be required to give notice to 
interested persons unless they have waived notice or consented to the 
proposed action.) The independent administration authority will be 
granted unless an interested person files an objection to the petition 
and shows good cause why the court should not grant the authority.

A HEARING on the petition will be held in this court as follows: 
04/01/15 at 8:30AM in Dept. 79 located at 111 N. HILL ST., LOS 
ANGELES, CA 90012

IF YOU OBJECT to the granting of the petition, you should appear 
at the hearing and state your objections or file written objections with 
the court before the hearing. Your appearance may be in person or by 
your attorney.

IF YOU ARE A CREDITOR or a contingent creditor of the decedent, 
you must file your claim with the court and mail a copy to the personal 
representative appointed by the court within the later of either (1) four 
months from the date of first issuance of letters to a general personal 
representative, as defined in section 58(b) of the California Probate 
Code, or (2) 60 days from the date of mailing or personal delivery to 
you of a notice under section 9052 of the California Probate Code. 

Other California statutes and legal authority may affect your rights as 
a creditor. You may want to consult with an attorney knowledgeable 
in California law.

YOU MAY EXAMINE the file kept by the court. If you are a 
person interested in the estate, you may file with the court a Request 
for Special Notice (form DE-154) of the filing of an inventory and 
appraisal of estate assets or of any petition or account as provided 
in Probate Code section 1250. A Request for Special Notice form is 
available from the court clerk.

Attorney for Petitioner

JAMES R. HELMS, JR.

HELMS & MYERS

150 N SANTA ANITA AVE #685

ARCADIA CA 91006

3/7, 3/14, 3/21/15

CNS-2724269#

 NOTICE OF PETITION TO ADMINISTER ESTATE OF:

SAMUEL M. WATSON AKA SAMUEL MEAD WATSON

CASE NO. BP160802

To all heirs, beneficiaries, creditors, contingent creditors, and persons 
who may otherwise be interested in the WILL or estate, or both of 
SAMUEL M. WATSON AKA SAMUEL MEAD WATSON.

A PETITION FOR PROBATE has been filed by CONSTANZA 
WIDWIG WATSON in the Superior Court of California, County of LOS 
ANGELES.

THE PETITION FOR PROBATE requests that CONSTANZA WIDWIG 
WATSON be appointed as personal representative to administer the 
estate of the decedent.

THE PETITION requests the decedent's WILL and codicils, if any, 
be admitted to probate. The WILL and any codicils are available for 
examination in the file kept by the court. 

THE PETITION requests authority to administer the estate under the 
Independent Administration of Estates Act . (This authority will allow 
the personal representative to take many actions without obtaining 
court approval. Before taking certain very important actions, however, 
the personal representative will be required to give notice to interested 
persons unless they have waived notice or consented to the proposed 
action.) The independent administration authority will be granted unless 
an interested person files an objection to the petition and shows good 
cause why the court should not grant the authority.

A HEARING on the petition will be held in this court as follows: 04/21/15 
at 8:30AM in Dept. 79 located at 111 N. HILL ST., LOS ANGELES, CA 
90012

IF YOU OBJECT to the granting of the petition, you should appear at 
the hearing and state your objections or file written objections with the 
court before the hearing. Your appearance may be in person or by your 
attorney.

IF YOU ARE A CREDITOR or a contingent creditor of the decedent, 
you must file your claim with the court and mail a copy to the personal 
representative appointed by the court within the later of either (1) four 
months from the date of first issuance of letters to a general personal 
representative, as defined in section 58(b) of the California Probate 
Code, or (2) 60 days from the date of mailing or personal delivery to you 
of a notice under section 9052 of the California Probate Code. 

Other California statutes and legal authority may affect your rights as 
a creditor. You may want to consult with an attorney knowledgeable in 
California law.

YOU MAY EXAMINE the file kept by the court. If you are a person 
interested in the estate, you may file with the court a Request for Special 
Notice (form DE-154) of the filing of an inventory and appraisal of estate 
assets or of any petition or account as provided in Probate Code section 
1250. A Request for Special Notice form is available from the court 
clerk.

Attorney for Petitioner

JEANNE BURNS-HAINDEL - SBN 132177

3360 E. FOOTHILL BLVD. #414

PASADENA CA 91107

3/14, 3/21, 3/28/15

CNS-2727929#

NOTICE OF PETITION TO ADMINISTER ESTATE OF MARILYN L. HINDLEY

Case No. BP160084

 To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of MARILYN L. HINDLEY

 A PETITION FOR PROBATE has been filed by Douglas Blakey Hindley in the Superior Court of California, County of LOS ANGELES.

 THE PETITION FOR PROBATE requests that Douglas Blakey Hindley be appointed as personal representative to administer the estate of the decedent.

 THE PETITION requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept 
by the court.

 THE PETITION requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative 
to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to 
give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an 
interested person files an objection to the petition and shows good cause why the court should not grant the authority.

 A HEARING on the petition will be held on March 18, 2015 at 8:30 AM in Dept. No. 9 located at 111 N. Hill St., Los Angeles, CA 90012.

 IF YOU OBJECT to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the 
hearing. Your appearance may be in person or by your attorney.

 IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative 
appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of 
the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code.

 Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.

 YOU MAY EXAMINE the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form 
DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice 
form is available from the court clerk.

Attorney for petitioner:

LOWELL H ORREN ESQ

SBN 152894

ORREN & ORREN

1100 E GREEN ST

PASADENA CA 91106-2513

NOTICE OF PETITION TO ADMINISTER ESTATE OF 
ETHEL ALMARINE BROCK

Case No. BP160849

 To all heirs, beneficiaries, creditors, contingent creditors, and persons 
who may otherwise be interested in the will or estate, or both, of ETHEL ALMARINE 
BROCK

 A PETITION FOR PROBATE has been filed by Mary Kathryn Dennis in 
the Superior Court of California, County of LOS ANGELES.

 THE PETITION FOR PROBATE requests that Mary Kathryn Dennis be 
appointed as personal representative to administer the estate of the decedent.

 THE PETITION requests the decedent’s will and codicils, if any, be admitted 
to probate. The will and any codicils are available for examination in the file 
kept by the court.

 THE PETITION requests authority to administer the estate under the 
Independent Administration of Estates Act. (This authority will allow the personal 
representative to take many actions without obtaining court approval. Before taking 
certain very important actions, however, the personal representative will be required 
to give notice to interested persons unless they have waived notice or consented to 
the proposed action.) The independent administration authority will be granted unless 
an interested person files an objection to the petition and shows good cause why 
the court should not grant the authority.

 A HEARING on the petition will be held on April 15, 2015 at 8:30 AM 
in Dept. No. 29 located at 111 N. Hill St., Los Angeles, CA 90012.

 IF YOU OBJECT to the granting of the petition, you should appear at the 
hearing and state your objections or file written objections with the court before the 
hearing. Your appearance may be in person or by your attorney.

 IF YOU ARE A CREDITOR or a contingent creditor of the decedent, you 
must file your claim with the court and mail a copy to the personal representative 
appointed by the court within the later of either (1) four months from the date of first 
issuance of letters to a general personal representative, as defined in section 58(b) 
of the California Probate Code, or (2) 60 days from the date of mailing or personal 
delivery to you of a notice under section 9052 of the California Probate Code.

 Other California statutes and legal authority may affect your rights as a 
creditor. You may want to consult with an attorney knowledgeable in California law.

 YOU MAY EXAMINE the file kept by the court. If you are a person interested 
in the estate, you may file with the court a Request for Special Notice (form 
DE-154) of the filing of an inventory and appraisal of estate assets or of any petition 
or account as provided in Probate Code section 1250. A Request for Special Notice 
form is available from the court clerk.

Attorney for petitioner:

LESLIE ANN BARNETT ESQ

SBN 161040

1631 BEVERLY BLVD

STE 103

LOS ANGELES CA 90026

City of Sierra Madre

PUBLIC HEARING NOTICE

To: Property Owners within a 300-foot radius

From: The City of Sierra Madre

Subject: PARCEL MAP 15-01 (73420), Historic Designation 
15-01, Certificate of Appropriateness 15-02, Affordable 
Housing Incentives

Applicant: HHP Highland, LLC

Project Location: 186 W. Highland 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 Planning Commission will conduct a public hearing to consider 
1) a request for a three-unit subdivision for condominium purposes, 2) a 
proposal to designate the property as a historic landmark, 3) a certificate of 
appropriateness to restore, modify, and change the use of the structure, and 
4) the use of affordable housing incentives. 

DATE AND TIME OF HEARING PLACE OF HEARING

City of Sierra Madre City of Sierra Madre

Planning Commission meeting City Council Chambers

Thursday, April 2, 2015 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 Class 
15 Categorical Exemption Minor Land Division, and Historic Resource 
Rehabilitation, pursuant to Sections 15315 and 15331 of the California 
Environmental Quality Act (CEQA).

APPEAL: The Planning Commission is a recommending body to the City 
Council on this project. A second, subsequent hearing on all entitlements 
will be held before the City Council under separate notice.

For further information on this subject, please contact the Planning and 
Community Preservation Department at (626) 355-7138.

By Order of the Planning Commission

Leticia Cardoso

Interim Director of Development Services