Mountain Views News     Logo: MVNews     Saturday, July 4, 2015

MVNews this week:  Page B:13

City of Sierra Madre 
PUBLIC HEARING NOTICE 
From: The City of Sierra Madre 
Subject: CITY COUNCIL CONSIDERATION OF URGENCY ORDINANCE 1366-U TO RESCIND THE URGENCY 
ORDINANCE 1360-U THAT ESTABLISHED AN INTERIM MORATORIUM ORDINANCE PURSUANT TO 
GOVERNMENT CODE SECTION 65858 ON THE DEMOLITION, IN PART OR IN WHOLE, OF SINGLE-FAMILY 
HOMES AND DUPLEXES THAT WERE CONSTRUCTED PRIOR TO A DESIGNATED DATE AND DECLARING 
THE URGENCY THEREOF 
On July 14, 2015, the City Council will consider adoption of an Ordinance to rescind Ordinance No. 1360-U, an Urgency 
Ordinance of the City Council of the City of Sierra Madre, adopted on February 24, 2015 that established an Interim 
Demolition Moratorium and Ordinance pursuant to Government Code Section 65858, on the demolition, in part or in 
whole, of single-family homes and duplexes that were constructed prior to a designated date. Government Code 65858 
a provision of State Planning and Zoning law authorizes an interim urgency zoning ordinance to prevent development 
related actions which may be inconsistent with a plan under development, such as the General Plan Update that would 
require amendments to the Demolition Ordinance and to the R-1 Zoning Ordinance. The Demolition Ordinance has been 
amended and was effective as of April 24, 2015. The R-1 Zoning Ordinance has also been amended and was effective 
as of June 11, 2015. Ordinance 1362-U would remain in effect until August 24, 2015, unless extended or rescinded by 
further action of the City Council. Urgency Ordinance No. 1366-U, if adopted, will rescind the demolition moratorium 
immediately. 
All interested parties may attend this meeting and the City Council will hear them with respect thereto. If you have any 
questions, please contact the Planning and Community Preservation Department at 626-355-7138 and ask to speak to 
Vincent Gonzalez, Director of Planning and Community Preservation. 
CITY COUNCIL MEETING PLACE OF HEARING 
City of Sierra Madre City of Sierra Madre 
City Council meeting City Council Chambers 
Tuesday, July 14, 2015 232 W. Sierra Madre Blvd. 
(Meeting begins at 6:30 p.m.) Sierra Madre, CA 
City of Sierra Madre 
PUBLIC HEARING NOTICE 
From: The City of Sierra Madre 
Subject: ADOPTION OF THE GENERAL PLAN UPDATE DOCUMENT - 
GENERAL PLAN AMENDMENT 15-01 (GPA 15-01) AND CERTIFICATION OF FINAL ENVIRONMENTAL IMPACT 
REPORT (FEIR) 
Applicant: City of Sierra Madre 
Project Location: Citywide 
The City Council will consider certification of the Final Environmental Impact Report (FEIR), adoption of the Findings of 
Fact and Statement of Overriding Considerations, and adoption of the General Plan Update document. Pursuant to Public 
Resources Code Section 21165 and the California Environmental Quality Act Guidelines (CEQA Guidelines) Section 
15050, the City of Sierra Madre is the lead agency for the project. 
General Plan Update 
The City of Sierra Madre prepared a comprehensive update to its General Plan. The General Plan serves as the blueprint for 
the city and establishes goals, objectives, policies, and programs for the long-term physical development, quality of life, and 
public safety in the community. The General Plan includes a land use designation map that replaces the land use designation 
map associated with the 1996 General Plan. The horizon year for the General Plan Update is 2035 and the project area is 
defined by the city boundaries. 
Environmental Impact Report (EIR) Certification (State Clearinghouse #2015051088) 
A Draft Environmental Impact Report (DEIR) was prepared for the City to assess potential environmental impacts of the 
General Plan Update and was made available and circulated for public review and comment, pursuant to the provisions 
of the California Environmental Quality Act (CEQA). The DEIR examined environmental impacts for alternatives to the 
project as required by State law. The 45-day public circulation of the DEIR was from May 11, 2015 to June 24, 2015. 
The Planning Commission held a hearing on May 21, 2015 and recommended that the City Council consider the DEIR 
for the General Plan Update and all comment letters and responses as the Final EIR (FEIR). The FEIR, which includes 
Responses to Comments, Mitigation Monitoring and Reporting Program, Findings of Fact, and a Statement of Overriding 
Considerations, has been prepared to assess the potential environmental consequences of adoption and implementation of 
the General Plan Update. FEIR certification must occur prior to any action by the City Council on the General Plan Update. 
DATE AND TIME OF HEARING PLACE OF HEARING 
City of Sierra Madre City of Sierra Madre 
City Council City Council Chambers 
Tuesday, July 14, 2015 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. 
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 Planning and Community Preservation 
Department at (626) 355-7138. 
LEGAL NOTICES 
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, Mills 
Act Contract, 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, 4) 
a request to enter into a Mills Act Contract, and 5) 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, July 16, 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 
Vincent Gonzalez, Director of Planning and Community Preservation 
This Business is conducted by: A CORPORATION. Signed; JOSHUA 
CHANEY, PRESIDENT. This statement was filed with the County 
Clerk of Los Angeles County on 06/10/2015. 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 - MBP 
Dates Pub: June 13, 20, 27 and July 4, 2015. 
FICTITIOUS BUSINESS NAME STATEMENT 
File No. 2015-154925 
The following person(s) is (are) doing business as: ROCKIN’ 
ROLLERS, 38 E. MONTECITO AVENUE, SUITE 10, SIERRA 
MADRE, CA. 91024. Full name of registrant(s) is (are) JOSEPH F. 
HUTCHINSON, 240 MARIPOS AVENUE, SIERRA MADRE, CA. 
91024 AND GINNIE HUTCHINSON, 240 MARIPOSA AVENUE, 
SIERRA MADRE, CA. 91024. This Business is conducted by: 
A MARRIED COUPLE. Signed; JOSEPH F. HUTCHINSON, 
CO-OWNER. This statement was filed with the County Clerk of 
Los Angeles County on 06/10/2015. 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 - MBP 
Dates Pub: June 13, 20, 27 and July 4, 2015. 
FICTITIOUS BUSINESS NAME STATEMENT 
File No. 2015-154921 
The following person(s) is (are) doing business as: CONSILIUM 
INNOVATIONS 80 W. SIERRA MADRE BLVD. #166, SIRERA 
MADRE, CA. 91024. Full name of registrant(s) is (are) SCOTT 
WRIGHT, 80 W. SIERRA MADRE BLVD., #166, SIERRA MADRE, 
CA. 91024. This Business is conducted by: AN INDIVIDUAL. 
Signed; SCOTT WRIGHT. This statement was filed with the County 
Clerk of Los Angeles County on 06/10/2015. 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 - MBP 
Dates Pub: June 13, 20, 27 and July 4, 2015. 
ORDER TO SHOW CAUSE FOR 
CHANGE OF NAME 
NO.VS027398 
TO ALL INTERESTED PERSONS: 
Petitioner FERNAND ALBERTO VELASCO 
HAS FILED A PETITION WITH THE LOS ANGELES 
SUPERIOR COURT - SOUTHEAST JUDICIAL DISTRICT FOR 
A DECREE 
CHANGING NAMES AS FOLLOWS: 
Present Name: 
FERNAND ALBERTO VELASCO 
Proposed Name: 
FERNAND ALBERT VELASCO 
A HEARING on the petition will be held on 08/12/2015 at 1:30 
PM in Dept. SE-C at 12720 NORWALK BLVD., NORWALK, CA. 
90650 
THE COURT ORDERS that all interested in this matter appear 
before this court at the hearing indicated below to show cause, if 
any, why the petition for change of name should not be granted. 
Any person objecting to the name changes described above must 
file a written objection that includes the reasons for the objection at 
least two court days before the matter is scheduled to be heard and 
must appear at the hearing to show cause why the petition should 
not be granted. 
If no written objection is timely filed, the court may grant the 
petition without a hearing. 
JDC - Mountain Views News 
June 20, 27 and July 4 and 11, 2015 
Fernand Alberto Valasco 
6235 Haviland Ave. 
Whittier, Ca. 90601 
Petitioner Appearing Pro Per 
REMEMBER - NO FIREWORKS PLEASE! 
HAVE A SAFE HOLIDAY. 
Mountain Views News 80 W Sierra Madre Blvd. No. 327 Sierra Madre, Ca. 91024 Office: 626.355.2737 Fax: 626.609.3285 Email: editor@mtnviewsnews.com Website: www.mtnviewsnews.com 
B13 
Mountain Views News Saturday, July 4, 2015