Mountain Views News     Logo: MVNews     Saturday, April 18, 2015

MVNews this week:  Page 19

FICTITIOUS BUSINESS NAME STATEMENT File No. 
2015-079241

The following person(s) is (are) doing business as: 
NOONTIME SPUDS, 6938 E. RENDINA ST., LONG 
BEACH, CA 90815. Full name of registrant(s) is (are) 
TARIQ SOLIMAN, 6938 E. RENDINA ST., LONG 
BEACH, CA 90815, ALISON MCCARTHY, 6938 E. 
RENDINA ST., LONG BEACH, CA 90815. This Business 
is conducted by: A GENERAL PARTNERSHIP. Signed; 
TARIQ SOLIMAN. This statement was filed with the 
County Clerk of Los Angeles County on 03/24/2015. 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: March 28, April 04, 11, 18, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 
2015-077065

The following person(s) is (are) doing business as: 
OLOCUILTA RESTAURANT, 3958 W. 6th ST., L.A., 
CA 90020. Full name of registrant(s) is (are) CIPRIANA 
MEJIA, 3822 W. 118th ST., HAWTHORNE, CA 90250. 
This Business is conducted by: AN INDIVIDUAL. Signed; 
CIPRIANA MEJIA. This statement was filed with the 
County Clerk of Los Angeles County on 03/23/2015. The 
registrant(s) has (have) commenced to transact business 
under the fictitious business name or names listed above 
on 09/17/2005. 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: March 28, April 04, 11, 18, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 
2015-077349

The following person(s) is (are) doing business as: PHO 
45, 12810 LA MIRADA BLVD., LA MIRADA, CA 
90638. Full name of registrant(s) is (are) JASON THIEN 
PHAM, 12810 LA MIRADA BLVD., LA MIRADA, CA 
90638, LE THI NGUYEN, 12810 LA MIRADA BLVD., 
LA MIRADA, CA 90638. This Business is conducted by: 
A GENERAL PARTNERSHIP. Signed; JASON THIEN 
PHAM. This statement was filed with the County Clerk of 
Los Angeles County on 03/23/2015. The registrant(s) has 
(have) commenced to transact business under the fictitious 
business name or names listed above on 03/23/2015. 
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: March 28, April 04, 11, 18, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 
2015-079492

The following person(s) is (are) doing business as: PLAE 
LOS ANGELES, 115 N. OAK ST. #26, INGLEWOOD, 
CA 90301. Full name of registrant(s) is (are) ASHA 
LENA MCCLENDON, 1335 BURNSIDE AVE., L.A., CA 
90019, JOVANNA ADORA GRAY, 115 N. OAK ST. #26, 
INGLEWOOD, CA 90301. This Business is conducted 
by: A GENERAL PARTNERSHIP. Signed; ASHA 
LENA MCCLENDON. This statement was filed with the 
County Clerk of Los Angeles County on 03/24/2015. 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: March 28, April 04, 11, 18, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 
2015-078886

The following person(s) is (are) doing business as: REI 
ENEVELOPE PRINTING IMPRESSIONS, 18197 
VALLEY BLVD., LA PUENTE, CA 91744. Full name 
of registrant(s) is (are) ROBERTO RAMIREZ, 18197 
VALLEY BLVD., LA PUENTE, CA 91744. This 
Business is conducted by: AN INDIVIDUAL. Signed; 
ROBERTO RAMIREZ. This statement was filed with the 
County Clerk of Los Angeles County on 03/24/2015. The 
registrant(s) has (have) commenced to transact business 
under the fictitious business name or names listed above 
on 11/15/2010. 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: March 28, April 04, 11, 18, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 
2015-079072

The following person(s) is (are) doing business as: 
ROCK ISLAND VENDING, 13407 S. ALAMEDA 
ST., COMPTON, CA 90222. Full name of registrant(s) 
is (are) JACK LEE MADIGAN, 14113 BUSBY DR., 
WHITTIER, CA 90604. This Business is conducted by: 
AN INDIVIDUAL. Signed; JACK LEE MADIGAN. 
This statement was filed with the County Clerk of Los 
Angeles County on 03/24/2015. 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: March 28, April 04, 11, 18, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 
2015-081419

The following person(s) is (are) doing business as: RP 
GOLDEN STATE, 9040 TELEGRAPH RD. STE 306, 
DOWNEY, CA 90240. Full name of registrant(s) is (are) 
JUAN CARLOS ALVARADO, 9040 TELEGRAPH 
RD. STE 306, DOWNEY, CA 90240. This Business 
is conducted by: AN INDIVIDUAL. Signed; JUAN 
CARLOS ALVARADO. This statement was filed with the 
County Clerk of Los Angeles County on 03/26/2015. The 
registrant(s) has (have) commenced to transact business 
under the fictitious business name or names listed above 
on 03/18/2015. 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: March 28, April 04, 11, 18, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 
2015-080816

The following person(s) is (are) doing business as: 
SUNWEST WINDOW COVERINGS, 2409 KISKA AVE., 
HACIENDA HTS., CA 91745. Full name of registrant(s) 
is (are) ERNEST MEDINA, 2409 KISKA AVE., 
HACIENDA HTS., CA 91745. This Business is conducted 
by: AN INDIVIDUAL. Signed; ERNEST MEDINA. 
This statement was filed with the County Clerk of Los 
Angeles County on 03/25/2015. 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: March 28, April 04, 11, 18, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 
2015-077903

The following person(s) is (are) doing business as: TACOS 
LA BOMBA, 12135 PANTHEON ST., NORWALK, CA 
90650. Full name of registrant(s) is (are) EDUARDO 
MARTINEZ SANDOVAL, 12135 PANTHEON ST., 
NORWALK, CA 90650. This Business is conducted by: 
AN INDIVIDUAL. Signed; EDUARDO MARTINEZ 
SANDOVAL. This statement was filed with the County 
Clerk of Los Angeles County on 03/23/2015. 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: March 28, April 04, 11, 18, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 
2015-080402

The following person(s) is (are) doing business as: 
TAIDE’S BIONICOS, 4322 FIRESTONE BLVD., 
SOUTH GATE, CA 90280. Full name of registrant(s) 
is (are) CANDIDO MOSQUEDA DEAQUINO, 3320 
MARTIN LUTHER KING JR. BLVD., LYNWOOD, CA 
90262. This Business is conducted by: AN INDIVIDUAL. 
Signed; CANDIDO MOSQUEDA DEAQUINO. This 
statement was filed with the County Clerk of Los Angeles 
County on 03/25/2015. 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: March 28, April 04, 11, 18, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 
2015-079487

The following person(s) is (are) doing business as: TECUM 
AUTO REPAIR, 4273 S. MAIN ST., L.A., CA 90037. Full 
name of registrant(s) is (are) ARNULFO CONCEPCION 
TECUM AZ, 4102 WOODLAWN AVE., L.A., CA 90011. 
This Business is conducted by: AN INDIVIDUAL. Signed; 
ARNULFO CONCEPCION TECUM AZ. This statement 
was filed with the County Clerk of Los Angeles County 
on 03/24/2015. 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: March 28, April 04, 11, 18, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 
2015-077842

The following person(s) is (are) doing business as: TODAY 
AUTO GROUP, 18800 AMAR RD. B1, WALNUT, CA 
91789. Full name of registrant(s) is (are) FIVE TWENTY-
ONE, INC., 18800 AMAR RD. B1, WALNUT, CA 91789. 
This Business is conducted by: A CORPORATION. 
Signed; BOSHEN LI. This statement was filed with the 
County Clerk of Los Angeles County on 03/23/2015. 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: March 28, April 04, 11, 18, 2015

FICTITIOUS BUSINESS NAME STATEMENT File No. 
2015-075897

The following person(s) is (are) doing business 
as: VIVA TACO AZTECA, 1445 E. MAPLE ST., 
GLENDALE, CA 91205. Full name of registrant(s) is 
(are) ANGELA TERRAZAS-PEREZ, 1365 E. HARVARD 
ST. #C, GLENDALE, CA 91205. This Business is 
conducted by: AN INDIVIDUAL. Signed; ANGELA 
TERRAZASPEREZ. This statement was filed with the 
County Clerk of Los Angeles County on 03/20/2015. 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: March 28, April 04, 11, 18, 2015

FICTITIOUS BUSINESS NAME STATEMENT 

File No. 2015-080705

The following person(s) is (are) doing business as: 
PURE HEALTH SOLUTIONS, LLC., 2600 W. OLIVE 
BURBANK, CA., 91505. Full name of registrant(s) 
is (are) PURE HEALTH SOLUTIONS, LLC. 2600 
W. OLIVE BURBANK, CA. 91012. This Business is 
conducted by: A LIMITED LIABILITY COMPANY. 
Signed; DOROTHY DOBSON-STONE. This statement 
was filed with the County Clerk of Los Angeles County 
on 03/25/2015. 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: April 11, 18, 25, May 02, 2015

 

19

LEGAL NOTICES

Mountain Views-News Saturday, April 11, 2015 

City of Sierra Madre

ORDINANCE NO. 1363

AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF

SIERRA MADRE, CALIFORNIA AMENDING TITLE 15 (“BUILDING AND CONSTRUCTION”) OF THE SIERRA 
MADRE MUNICIPAL CODE BY AMENDING CHAPTER 15-04 (“BUILDING CODE AND PERMITS”), SECTION 
15.04.115 (“DEMOLITION PERMITS”); AND AMENDING TITLE 17 (“ZONING”) OF THE SIERRA MADRE 
MUNICIPAL CODE BY AMENDING CHAPTER 17.60 (“VARIANCES AND CONDITIONAL USE PERMITS”) BY 
ADDING A NEW SECTION 17.60.056 (“DISCRETIONARY DEMOLITION PERMIT”) AND AMENDING CHAPTER 
17.82 (“HISTORIC PRESERVATION’), SECTION 17.82.090 (“CERTIFICATES OF APPROPRIATENESS”)

 THE CITY COUNCIL OF THE CITY OF SIERRA MADRE DOES HEREBY ORDAIN AS FOLLOWS:

SECTION 1. Section 15.04.115 (“Section 105.7 Demolition Permits”) of Chapter 15.04 (“Building Code and Permits”) of Title 15 
(“Building and Construction”) is amended to read as follows:

15.04.115 - Section 105.7 Demolition Permits.

The following is added to Section 105 of the 2013 California Building Code:

Section 105.7 Demolition Permits

A. Except for a demolition permit issued pursuant to Section 17.60.056 or certificate of appropriateness issued 
pursuant to Section 17.82.090,no permit for the demolition of all or any substantial portion of any building 
in the city shall be issued for a period of thirty days after such application is made. For the purposes of this 
chapter, demolition shall be considered the alteration, reconstruction, or elimination of 50% or more, of 
the floor area or monetary value. Projects that involve less than 50% of the alteration, reconstruction, or 
elimination of the floor area or monetary value may still be subject to requirements of Chapter 8.13 and/
or 12.20 of this code.

B. There is a 30 day wait period after the application is submitted.

C. Within 10 days of the application, the applicant should submit a mitigation plan for vermin, noise, 
dust, asbestos, salvage, trash removal, air pollution, historic preservation, and neighborhood peace and 
enjoyment. Failure to submit such mitigation report may be grounds for denying such permit.

D. Notice of the application for a demolition permit shall be made available within three days to every city 
councilmember and city official. Copies of the applicant’s mitigation report shall also be made in similar 
fashion.

E. Prior to the release of the demolition permit, the applicant shall demonstrate that notification of, and 
compliance with, the following:

1. South Coast Air Quality Management District (AQMD);

2. Electricity provider;

3. Natural gas provider; and

4. City Department of Public Works (Chapters 8.13 and 12.20.)

F. Prior to the issuance of a demolition permit, the applicant shall file a site plan and application for review 
and approval of his/her intended reuse of the property with planning and community preservation 
department. Such plan shall indicate the intended use and condition of the property after the demolition 
of structures requested within the demolition permit is concluded (“replacement project.”) No demolition 
permit shall issue until the applicant has obtained approval of the replacement project from the applicable 
reviewing body except when the City Engineer or Building Official or his or her designee has provided 
a written determination that demolition is necessary to immediately abate an imminent hazard to public 
safety.. 

G. Notwithstanding any other provision of this chapter, in the event of an immediate threat to the public 
health, safety and welfare, the thirty-day “wait” period for the issuance of a demolition permit may be 
waived. Evidence of such an immediate threat shall be submitted by the applicant to the director of planning 
and community preservation. Upon receipt of such information, the director of planning and community 
preservation shall determine if an immediate threat to the public health, safety and welfare exists.

H. The filing of any notice or report, as called for herein, is not intended to vest any discretion (under CEQA or 
otherwise) in the building official to deny such application. Instead, at the end of the thirty-day period, such 
permit shall be issued unless such issuance is contrary to any law or regulation applicable at that date.

I. To the extent, if any, that this Section 115 differs from the 2013 California Building Code (CBC), the city 
council finds that there are conditions unique to this city that justify such change, including high fire danger, 
steep hillsides, vermin infestation, wildlife and asbestos levels, the issuance of a demolition permit shall be 
considered a ministerial duty under the provisions of CEQA Section 15268 except for historical and unique 
archeological resources as outlined in CEQA Section 15064.5. 

J. Penalty for demolition without permit. Any person, firm or corporation demolishing a structure without a 
permit shall be guilty of a misdemeanor, and upon conviction of any such person shall be punishable by a 
fine of not more than one thousand dollars or by imprisonment in the city jail for not more than one hundred 
eighty days, or by both such fine and imprisonment. 

K. Demolition of Historic Structure. No structure that is deemed to be a historic resource may be demolished 
without a certificate of appropriateness issued pursuant to the provisions of section 17.82.090 or a certificate 
of economic hardship pursuant to section 17.82.100.

1. If a structure that is deemed to be a historic resource is demolished without a permit:

a) The violator shall within one year completely rebuild the demolished structure to pre-existing 
condition and shall submit a surety bond that shall be in amount equal to the replacement value 
as calculated by the department of planning and community preservation;

b) The city may rebuild it within said one-year period placing the costs thereof as a lien on the 
property which shall indemnify the city against all costs so incurred and all liabilities arising 
there from; or

c) No building or construction related permits shall be issued, and no permits or use of the 
property shall be allowed, from the date of demolition for a specified time period, as follows: 
for five years, if the structure was listed or deemed eligible for listing on the local, state, or 
Federal Registry of Historic Resources. In addition, for a historic structure, a cultural resources 
report shall be prepared at the property owner’s expense. For the purposes of this section, the 
demolition shall be presumed to have occurred on the date the city has actual knowledge of the 
demolition. The owner shall have the burden of proving a different date if one is claimed. Such 
waiting period shall be for the purpose of consideration of rebuilding, relocation, grants, etc., 
for replacement.

2. The director of planning and community preservation shall cause notice that this section is 
applicable to property to be served by mail on the person shown as the owner on the rolls of the tax 
assessor, and on any other person known to have an interest in the property, as soon as practicable 
after having knowledge that the provisions of this section are applicable to property. The date the 
city first had actual knowledge of the demolition shall be stated in the notice. The provisions of this 
subsection are directory only.

3. The decision of the director that this section is applicable may be appealed by the property owner 
to the city council. The city council may grant relief from the requirements of this section if the 
demolition in violation of this section was not done to any of the following:

a) A building or structure deemed eligible for landmark status;

b) A building or structure listed or deemed eligible for listing in the National Register of Historic 
Places;

c) A building or structure listed or deemed eligible for listing in the California Register of 
Historical Resources;

d) Any cultural resource determined to have historic significance.

SECTION 2. A new Section 17.60.056 (“Discretionary Demolition Permit”) of Chapter 17.60 (“Variances and Conditional 
Use Permits”) of Title 17 (“Zoning”) is added to read as follows

17.60.056- Discretionary Demolition Permit.

A. Purpose. The purpose of a discretionary demolition permit procedure is to insure that potential historic 
resources are properly evaluated before they are altered or removed.

B. Definition. For purposes of this Section, “demolition” is defined as the destruction and removal, in part or in 
whole, of the foundation, exterior walls or roof structure, including supporting members of a single-family 
dwelling or a duplex.

C. No single-family dwelling or duplex which was constructed 75 years or more prior to the date of the application 
for review shall be demolished without a discretionary demolition permit.

D. Procedure: Any application for a discretionary demolition permit shall be accompanied by (i) a written 
historic assessment or survey completed by a qualified historic preservation consultant selected from the list 
maintained by the City which concludes that the property proposed to be demolished is not classified under 
the California Historic Resource Codes 1 to 5 - eligible for local listing or designation, or a contributor to an 
existing or potential district and (ii) an application for replacement development project consistent with the 
standards and requirements of the applicable zoning district, and (iii) an affidavit of posting of a sign at least 3 
feet by 4 feet in size, located in a conspicuous place on the property abutting a public street or alley, identifying 
the property as the subject of an application for a demolition permit.. Both the discretionary demolition 
permit and the application for the replacement development project shall be reviewed concurrently and no 
discretionary demolition permit shall be approved unless and until the replacement development project is 
approved. 

1. The reviewing body for a demolition permit and accompanying replacement development project 
which would not require a conditional use permit under Section 17.60.030 is the planning director.

2. The reviewing body for a demolition permit and an accompanying replacement development project 
which would require a conditional use permit or minor conditional use permit is the planning 
commission.

E. No discretionary demolition permit shall be approved unless the reviewing body determines one of the 
following:

1. The residential structure proposed to be demolished is neither designated on the local list of 
historic resources nor eligible for designation as an individual resource or contributor to a district or 
potential district, and the replacement development project is approved; or

2. The City Engineer or Building Official or his or her designee has provided a written determination 
that demolition is necessary to immediately abate an imminent hazard to public safety.

F. Exceptions. The following applications do not require a discretionary demolition permit:

1. Demolition of up to 25% or less of the exterior walls of the structure, when all of the following 
conditions exist:

(i) the demolition is required for an addition/alteration to the structure that is permitted by 
code;

(ii) the addition is permitted at the same time as the required demolition;

(iii) neither the demolished portion of the structure nor the addition impacts the original 
front façade of the structure; and 

 (iv) the site plan and all required permits for the remodel have been approved by the 
applicable City reviewing authority.

2. Demolition of any interior walls of any structure for the purpose of remodel, repair or maintenance, 
subject to any required permits;

3. Removal and replacement, subject to any required permits, of exterior windows, doors, roof 
covering, foundation, exterior siding, architectural details and other structural or decorative 
elements deemed by the Director of Planning and Community Preservation to be minor alterations, 
where the materials used for maintenance and replacement do not alter the appearance, size or 
character of the existing structure

4. Any proposed demolition of a structure constructed less than 75 years from the date of the 
applications, which is subject to the provisions of Section 15.04.115; 

5. Any proposed demolition of a historic landmark which is subject to the provisions of Section 
17.82.090.

6. The Director may rely on definitions and permitting processes in the municipal code to consider 
circumstances which do not meet the exact criteria defined in Exceptions 1-5 above, to determine 
that a specific case meets the intent of one or more of the exceptions.

 

G. An applicant who does not qualify for a discretionary demolition permit under subsection E or H of this section 
may seek a certificate of economic hardship pursuant to section 17.82.100.

H. Burden of Proof on Applicant. Before any demolition permit is granted, the application shall show, to the 
reasonable satisfaction of the body considering such matter, the existence of the following facts:

1. That the structure proposed for demolition 
a. has no local, state or national historic significance as determined by the historic resources survey pursuant to 
sub-Section D.(i) above, or;
b. is deemed to be eligible for local listing or designation under the California Historic Resource Codes 1 to 5, 
or a contributor to an existing or potential district, and all environmental review has been conducted that will 
allow the project to proceed, with identified mitigation measures, including, but not limited to construction 
of a replacement structure in substantially similar architectural style and façade, maintenance of a plaque, 
photographs and/or publication describing the original structure and its local, state or national historic value, or 
other mitigation measures described in the environmental review document;



2. That the proposed demolition activities will not unreasonably interfere with the use, possession and enjoyment of 
surrounding and adjacent properties; 
3. That there is a demonstrated need for the demolition activity requested;
4. That the result of the demolition activity is consistent with the objectives of the general plan; and 
5. That the public interest, convenience, and necessity require that the demolition activity be undertaken at the location 
requested.


I. Appeal. 

1. Any person may appeal a decision of the planning director to the planning commission pursuant to 
Section 17.60.1115.

2. Any person may appeal a decision of the planning commission to the City Council pursuant to 
Section 17.60.120 and 17.60.130.

SECTION 3. Section 17.82.090 (“Certificates of Appropriateness”) of Chapter 17.82 (“Historic Preservation”) of Title 17 
(“Zoning”) is amended to read as follows

17.82.090 - Certificates of appropriateness.

A. All permits for alteration, restoration, rehabilitation, remodeling, addition, change of use, demolition or 
relocation of historic landmarks, which alter the exterior appearance as seen from public view shall require 
a certificate of appropriateness from the commission.

B. No permits for work on a property in the process of being considered for designation shall be awarded until 
a certificate of appropriateness, if applicable, has been secured.

C. All applications for certificates of appropriateness shall be submitted to the director of planning and 
community preservation for commission approval. The director shall forward the request to the commission 
within thirty days of receipt. The commission shall have sixty days to render a decision regarding the 
application. The applicant is encouraged to confer with the commission prior to submitting an application.

D. The commission shall promulgate and publish such standards as are a necessary supplement to the 
provisions of this chapter to inform property owners and the general public of those standards of review by 
which applications for certificates of appropriateness are to be judged.

E. In evaluating applications for certificates of appropriateness, the commission or the city council upon appeal 
shall consider the existing and proposed exterior architectural style, design, arrangement, texture, materials, 
and any other factors with regard to the original distinguishing architectural characteristics of the historic 
landmark. Using the Secretary of the Interior’s Standards for Rehabilitation as a guide, the commission 
or city council upon appeal shall approve the issuance of a certificate of appropriateness for any proposed 
work if and only if it makes the following findings:

1. With regard to a historic landmark, the proposed work will neither adversely affect the integrity 
of the significant architectural features, nor adversely affect the historic character or value of the 
historic landmark.

2. In the case of construction of a new improvement, addition, building or structure upon a 
designated historic landmark site, the use and exterior of such improvements will not adversely 
affect and will be compatible with the use and exterior of the historic landmark.

F. Any request for the demolition of a designated historic landmark shall be accompanied by application for 
certificate of appropriateness or a certificate of economic hardship as described in Section 17.82.100

G.. Demolition of an historic landmark may be approved only in connection with an approval of a replacement 
project..

H. Applications for certificates of appropriateness shall be filed with the city’s department of planning and 
community preservation for processing. Applications shall include specific submittal requirements as 
determined by the commission and made available to the applicant. Where required by the commission, 
applications shall also show the relationship of the proposed work to the surrounding environs. The 
application shall be accompanied by any other information that the commission determines is required for 
them to make an informed judgment of the proposed work according to the standards of review in Section 
17.82.090

I. After the permit has been issued, the building inspector shall inspect the work approved by the commission 
in order to assure compliance. If the work is not being performed in accordance with the certificate of 
appropriateness, a stop work order shall be issued and all work shall cease.

 SECTION 4. CEQA Finding. The City Council hereby finds that it can be seen with certainty that there is no possibility the 
adoption of this Ordinance may have a significant effect on the environment, because it will impose greater limitations on development 
in the City and protect the aesthetic character of Sierra Madre and potential loss of potential historic resources, thereby serving to 
reduce potential significant adverse environmental impacts. The adoption of this ordinance is therefore exempt from California 
Environmental Quality Act review pursuant to Title 14, Section 15061(b)(3) of the California Code of Regulations.

SECTION 5. Effective Date. This Ordinance is adopted by the City Council and shall take effect 30 days after approval by 
the City Council. This Ordinance and the City Clerk’s certification, together with proof of publication, shall be entered in the Book of 
Ordinances of the City Council. 

SECTION 6. Certification. The City Clerk shall certify to the passage and adoption of this Ordinance and shall cause the same to be 
published according to law.

 

PASSED, APPROVED AND ADOPTED, this 24th day of March, 2015

I, Nancy Shollenberger, City Clerk of the City of Sierra Madre, California, do hereby certify that the foregoing 
Ordinance was introduced at a regular meeting of the City Council of the City of Sierra Madre held on the 10th day of March, 2015, 
and was adopted at its regular meeting of March 24, 2015 by the following vote:

AYES: Mayor Harabedian, Mayor Pro Tem Capoccia, Council Members Arizmendi, Delmar, and Goss