Public Notices: May 21, 2025
- The Ark

- May 20
- 18 min read
COUNTY OF MARIN
No. CIV0006023
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
petition of ann margaret vano TO ALL INTERESTED PERSONS:
1. Petitioner ANN MARGARET VANO filed a petition with this court for a decree changing names as follows: Present name ANN MARGARET VANO TO ANNE MARGARET VANO that all persons 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.
NOTICE OF HEARING
a. Date: JUNE 23, 2025. Time: 9:00 a.m. Dept: H Room: H
b. The address of the court is 3501 Civic Center Drive, San Rafael, CA 94903.
A copy of this Order to Show Cause shall be published once a week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation printed in this county (The Ark).
FILED: April 23, 2025
s/s SHEILA SHAH LICHTBLAU
JUDGE OF THE SUPERIOR COURT
James M. Kim, Court Executive Officer, MARIN COUNTY SUPERIOR COURT
By: J. Chen, Deputy
Ark Legal 4819 May 7, 14, 21, 28, 2025
COUNTY OF MARIN
No. CIV0005425
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
petition of KEVIN ELIESER ROJAS DE LEON TO ALL INTERESTED PERSONS:
1. Petitioner KEVIN ELIESER ROJAS DE LEON filed a petition with this court for a decree changing names as follows: Present name KEVIN ELIESER ROJAS DE LEON TO KEVIN ELIESER ROJAS DE LEON ROJAS that all persons 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.
NOTICE OF HEARING
a. Date: MAY 29, 2025. Time: 9:00 a.m. Dept: H Room: H
b. The address of the court is 3501 Civic Center Drive, San Rafael, CA 94903.
A copy of this Order to Show Cause shall be published once a week for four successive weeks prior to the date set for hearing on the petition in the following newspaper of general circulation printed in this county (The Ark).
FILED: April 23, 2025
s/s SHEILA SHAH LICHTBLAU
JUDGE OF THE SUPERIOR COURT
James M. Kim, Court Executive Officer, MARIN COUNTY SUPERIOR COURT
By: R. Barragan, Deputy
Ark Legal 4820 May 7, 14, 21, 28, 2025
FICTITIOUS BUSINESS
NAME STATEMENT
NO. 2025159051
Notice: This statement expires on 4/24/2030. A new FBN statement must be filed no more than 40 days from expiration.
The following person is doing business as:
TRUEPRECISION ADVISORS
68 VIA LA BRISA
LARKSPUR, CA 94939
EMMANUEL N. ANDAMO III
68 VIA LA BRISA
LARKSPUR, CA 94939
This business is conducted by an individual
/s/Emmanuel N. Andamo III, President
68 Via La Brisa
Larkspur, CA 94939
FILED: April 24, 2025
Shelly Scott
Marin County Clerk
By: O. Lobato
Ark Legal 4821 May 7, 14, 21, 28, 2025
FICTITIOUS BUSINESS
NAME STATEMENT
NO. 2025159106
Notice: This statement expires on 5/6/2030. A new FBN statement must be filed no more than 40 days from expiration.
The following person is doing business as:
PET FRIENDLY
60 LIBERTY SHIP WAY, STE. J
SAUSALITO, CA 94965
DOUGLAS ARTHUR DUANE
60 LIBERTY SHIP WAY, STE. J
SAUSALITO, CA 94965
This business is conducted by an individual
/s/Doug Duane
60 Liberty Ship Way Ste. J
Sausalito, CA 94965
FILED: May 6, 2025
Shelly Scott
Marin County Clerk
By: L. Vawter
Ark Legal 4823 May 14, 21, 28, Jun 4, 2025
FICTITIOUS BUSINESS
NAME STATEMENT
NO. 2025159099
Notice: This statement expires on 5/5/2030. A new FBN statement must be filed no more than 40 days from expiration.
The following person is doing business as:
THE SYCAMORES AT BELLA VISTA
1040 REDWOOD HWY. FRONTAGE RD.
MILL VALLEY, CA 94941
MONTGOMERY PARTNERS
1040 REDWOOD HWY. FRONTAGE RD.
MILL VALLEY, CA 94941
CATALPA CAPITAL GROUP INC.
1040 REDWOOD HWY. FRONTAGE RD.
MILL VALLEY, CA 94941
LAKEVIEW EQUITIES, INC.
1040 REDWOOD HWY. FRONTAGE RD.
MILL VALLEY, CA 94941
This business is conducted by a limited partnership
/s/John Palmer, President
1040 Redwood Hwy. Frontage Rd.
Mill Valley, CA 94941
FILED: May 5, 2025
Shelly Scott
Marin County Clerk
By: J. Mannion
Ark Legal 4824 May 14, 21, 28, Jun 4, 2025
FICTITIOUS BUSINESS
NAME STATEMENT
NO. 2025159010
Notice: This statement expires on 4/16/2030. A new FBN statement must be filed no more than 40 days from expiration.
The following person is doing business as:
RECREATE
51 LAKESIDE DR.
CORTE MADERA, CA 94925
SHERWOOD CUMMINS
51 LAKESIDE DR.
CORTE MADERA, CA 94925
This business is conducted by an individual
/s/Sherwood Cummins, Owner
51 Lakeside Dr.
Corte Madera, CA 94925
FILED: April 16, 2025
Shelly Scott
Marin County Clerk
By: A. Oxlaj Arevalo
Ark Legal 4825 May 14, 21, 28, Jun 4, 2025
The Reed Union School District’s proposed budget for the 2025-26 fiscal year will be available for review from May 23 to June 2, 2025, online at www.reedschools.org and at the District Office (277-A Karen Way, Tiburon, CA 94920) between 8:00 AM and 3:00 PM.
A Public Hearing for the 2025-26 Local Control Accountability Plan (LCAP) and 2025-26 Budget will be held on June 3, 2025, at 6:00 PM at the Reed Union School District (277 Karen Way, Tiburon, CA 94920).
Ark Legal 4826 May 21, 2025
NOTICE OF RESCHEDULED PUBLIC HEARING
Tiburon Design Review Board Meeting
Thursday, June 5, 2025 7:00 P.M.
***IN PERSON MEETING***
Town Council Chambers, 1505 Tiburon Boulevard Tiburon, CA 94920
The meeting will be held in person and will be televised live on Zoom. Members of the public have the option of participating in-person or remotely via Zoom by following the instructions on the meeting agenda.
NOTICE IS HEREBY GIVEN that the Design Review Board of the Town of Tiburon will hold a public meeting to consider, among others, the request of:
1647 and 1651 Tiburon Boulevard Assessor’s Parcel No. 058-171-87; File Nos. DR2025-033 and VAR2025-010; Consideration of Site Plan and Architectural Review for the addition of approximately four (4) feet of lattice on top of an existing six (6) fence on the rear property line of the lot improved with a commercial building (Tiburon Lodge). A variance is being requested for this approximately ten (10) foot tall fence, as the maximum height permitted in a setback for fencing is six (6) feet. This property is zoned NC.
Information on the application is available for review electronically at the Tiburon Community Development Department, Tiburon Town Hall, 1505 Tiburon Boulevard, Tiburon, CA 94920 by scheduling an appointment at 415-435-7390. Information will be available for review at the Town of Tiburon website at www.townoftiburon.org under the Projects Under Review Page, prior to the meeting. Questions should be directed to Samantha Bonifacio, Associate Planner, at sbonifacio@townoftiburon.org.
Public comment is invited. You may send a comment letter to the Planning Division at 1505 Tiburon Boulevard, Tiburon CA 94920 or email the comment letter to Kris Wyek at kwyek@townoftiburon.org. This comment will be included in the public record.
IF YOU CHALLENGE IN COURT ANY MATTER DESCRIBED ABOVE, YOU MAY BE LIMITED TO RAISING ONLY THOSE ISSUES RAISED AT THE PUBLIC MEETING, DESCRIBED IN THIS NOTICE, OR IN WRITTEN CORRESPONDENCE DELIVERED AT, OR PRIOR TO, THE ABOVE REFERENCED PUBLIC MEETING (Government Code Section 65009 (b) (2).)
Ark Legal 4827 May 21, 2025
NOTICE OF PUBLIC HEARING
Tiburon Design Review Board Meeting
Thursday, June 5, 2025 7:00 P.M.
***IN PERSON MEETING***
Town Council Chambers, 1505 Tiburon Boulevard Tiburon, CA 94920
The meeting will be held in person and will be televised live on Zoom. Members of the public have the option of participating in-person or remotely via Zoom by following the instructions on the meeting agenda.
NOTICE IS HEREBY GIVEN that the Design Review Board of the Town of Tiburon will hold a public meeting to consider, among others, the request of:
675 Hawthorne Drive; Assessor’s Parcel No. 055-191-08; File Nos. DR2025-018 and VAR2025-005; Consideration of Site Plan and Architectural Review for the construction of a deck addition with a Variance request for excess lot coverage of 30.8 percent where 30 percent is the maximum permitted. Property Zoned R-1.
Information on the application is available for review electronically at the Tiburon Community Development Department, Tiburon Town Hall, 1505 Tiburon Boulevard, Tiburon, CA 94920 by scheduling an appointment at 415-435-7390. Information will be available for review at the Town of Tiburon website at www.townoftiburon.org under the Projects Under Review Page, prior to the meeting. Questions should be directed to Savannah Van Akin, Associate Planner, at svanakin@townoftiburon.org.
Public comment is invited. You may send a comment letter to the Planning Division at 1505 Tiburon Boulevard, Tiburon CA 94920 or email the comment letter to Kris Wyek at kwyek@townoftiburon.org. This comment will be included in the public record.
IF YOU CHALLENGE IN COURT ANY MATTER DESCRIBED ABOVE, YOU MAY BE LIMITED TO RAISING ONLY THOSE ISSUES RAISED AT THE PUBLIC MEETING, DESCRIBED IN THIS NOTICE, OR IN WRITTEN CORRESPONDENCE DELIVERED AT, OR PRIOR TO, THE ABOVE REFERENCED PUBLIC MEETING (Government Code Section 65009 (b) (2).)
Ark Legal 4828 May 21, 2025
NOTICE OF RESCHEDULED PUBLIC HEARING
Tiburon Design Review Board Meeting
Thursday, June 5, 2025 7:00 P.M.
***IN PERSON MEETING***
Town Council Chambers, 1505 Tiburon Boulevard Tiburon, CA 94920
The meeting will be held in person and will be televised live on Zoom. Members of the public have the option of participating in-person or remotely via Zoom by following the instructions on the meeting agenda.
NOTICE IS HEREBY GIVEN that the Design Review Board of the Town of Tiburon will hold a public meeting to consider, among others, the request of:
106 Lyford Drive Assessor’s Parcel No. 058-171-87; File Nos. DR2025-019 and VAR2025-006; Consideration of Site Plan and Architectural Review for an approximately 237 square foot addition to an existing single-family residence and approximately 445 square foot addition to an existing deck with a Variance request for a reduced front setback of 22’, where 30’ is required. The existing front setback is 23’4”. This property is zoned RO-2
Information on the application is available for review electronically at the Tiburon Community Development Department, Tiburon Town Hall, 1505 Tiburon Boulevard, Tiburon, CA 94920 by scheduling an appointment at 415-435-7390. Information will be available for review at the Town of Tiburon website at www.townoftiburon.org under the Projects Under Review Page, prior to the meeting. Questions should be directed to Samantha Bonifacio, Associate Planner, at sbonifacio@townoftiburon.org.
Public comment is invited. You may send a comment letter to the Planning Division at 1505 Tiburon Boulevard, Tiburon CA 94920 or email the comment letter to Kris Wyek at kwyek@townoftiburon.org. This comment will be included in the public record.
IF YOU CHALLENGE IN COURT ANY MATTER DESCRIBED ABOVE, YOU MAY BE LIMITED TO RAISING ONLY THOSE ISSUES RAISED AT THE PUBLIC MEETING, DESCRIBED IN THIS NOTICE, OR IN WRITTEN CORRESPONDENCE DELIVERED AT, OR PRIOR TO, THE ABOVE REFERENCED PUBLIC MEETING (Government Code Section 65009 (b) (2).)
Ark Legal 4829 May 21, 2025
NOTICE OF PUBLIC HEARING
Tiburon Design Review Board Meeting
Thursday, June 5, 2025 7:00 P.M.
***IN PERSON MEETING***
Town Council Chambers, 1505 Tiburon Boulevard Tiburon, CA 94920
The meeting will be held in person and will be televised live on Zoom. Members of the public have the option of participating in-person or remotely via Zoom by following the instructions on the meeting agenda.
NOTICE IS HEREBY GIVEN that the Design Review Board of the Town of Tiburon will hold a public meeting to consider, among others, the request of:
14 Southridge Road East; Assessor’s Parcel No. 034-243-08; File Nos. DR2024-090, VAR2024-029, VAR2024-030, and VAR2024-031; Consideration of Site Plan and Architectural Review, with Variance requests for the remodel of an existing single-family dwelling. The variances requested are: 1) for a reduced south side yard setback of 13 feet 6 inches where 15 feet is required, 2) for a reduced deck side yard setback of 6 feet where 12 feet is required, and 3) for an additional 252 square feet of lot coverage for a total of 25.7 percent where 15 percent is the maximum permitted. The project also includes new decks, retaining walls, fencing, exterior lighting, a koi pond, landscaping, and grading over 50 cubic yards. Property Zoned RO-2.
Other work shown on the plan, not subject to Site Plan and Architectural Review, includes the construction of a 285 square foot accessory dwelling unit (ADU), which per TMC 16-52.100 (B)(1) is to be reviewed ministerially under a building permit.
Information on the application is available for review electronically at the Tiburon Community Development Department, Tiburon Town Hall, 1505 Tiburon Boulevard, Tiburon, CA 94920 by scheduling an appointment at 415-435-7390. Information will be available for review at the Town of Tiburon website at www.townoftiburon.org under the Projects Under Review Page, prior to the meeting. Questions should be directed to Savannah Van Akin, Associate Planner, at svanakin@townoftiburon.org.
Public comment is invited. You may send a comment letter to the Planning Division at 1505 Tiburon Boulevard, Tiburon CA 94920 or email the comment letter to Kris Wyek at kwyek@townoftiburon.org. This comment will be included in the public record.
IF YOU CHALLENGE IN COURT ANY MATTER DESCRIBED ABOVE, YOU MAY BE LIMITED TO RAISING ONLY THOSE ISSUES RAISED AT THE PUBLIC MEETING, DESCRIBED IN THIS NOTICE, OR IN WRITTEN CORRESPONDENCE DELIVERED AT, OR PRIOR TO, THE ABOVE REFERENCED PUBLIC MEETING (Government Code Section 65009 (b) (2).)
Ark Legal 4830 May 21, 2025
NOTICE OF PUBLIC HEARING
Tiburon Design Review Board Meeting
Thursday, June 5, 2025 7:00 P.M.
***IN PERSON MEETING***
Town Council Chambers, 1505 Tiburon Boulevard Tiburon, CA 94920
The meeting will be held in person and will be televised live on Zoom. Members of the public have the option of participating in-person or remotely via Zoom by following the instructions on the meeting agenda.
NOTICE IS HEREBY GIVEN that the Design Review Board of the Town of Tiburon will hold a public meeting to consider, among others, the request of:
1945 Straits View Drive; Assessor’s Parcel No. 059-023-01; File No. DR2024-082 and VAR2025-007; Consideration of Site Plan and Architectural Review for the construction of a 685 square foot-attached garage and a 99 square foot addition to the existing single-family dwelling, with a variance for excess lot coverage of 18.70 percent where 15 percent is allowed. Exterior improvements include minor window replacements and new landscaping. The property is zoned RO-2.
Other work shown on the plan, not subject to Site Plan and Architectural Review, includes the construction of an 872 square foot accessory dwelling unit (ADU), which per TMC 16-52.100 (B)(1) is to be reviewed ministerially under a building permit.
Information on the application is available for review electronically at the Tiburon Community Development Department, Tiburon Town Hall, 1505 Tiburon Boulevard, Tiburon, CA 94920 by scheduling an appointment at 415-435-7390. Information will be available for review at the Town of Tiburon website at www.townoftiburon.org under the Projects Under Review Page, prior to the meeting. Questions should be directed to Savannah Van Akin, Associate Planner, at svanakin@townoftiburon.org.
Public comment is invited. You may send a comment letter to the Planning Division at 1505 Tiburon Boulevard, Tiburon CA 94920 or email the comment letter to Kris Wyek at kwyek@townoftiburon.org. This comment will be included in the public record.
IF YOU CHALLENGE IN COURT ANY MATTER DESCRIBED ABOVE, YOU MAY BE LIMITED TO RAISING ONLY THOSE ISSUES RAISED AT THE PUBLIC MEETING, DESCRIBED IN THIS NOTICE, OR IN WRITTEN CORRESPONDENCE DELIVERED AT, OR PRIOR TO, THE ABOVE REFERENCED PUBLIC MEETING (Government Code Section 65009 (b) (2).)
Ark Legal 4831 May 21, 2025
CITY OF BELVEDERE
SUMMARY OF A PROPOSED ORDINANCE
NOTE: This is not an agenda.
The agenda will be available at least 72 hours before the meeting
NOTICE IS HEREBY GIVEN that on June 9, 2025, at 6:30 PM, the City Council of the City of Belvedere will meet to vote on the adoption of the following ordinance:
A REGULAR ORDINANCE OF THE CITY OF BELVEDERE IMPLEMENTING THE MARIN ELECTRIC BICYCLE SAFETY PILOT PROGRAM. This ordinance would prohibit any person under sixteen (16) years of age from operating a Class 2 Electric Bicycle. This ordinance would also prohibit any person from operating a Class 2 Electric Bicycle without wearing a bicycle helmet. Class 2 Electric Bicycles are throttle-assisted electric bicycles equipped with a motor that may be used exclusively to propel the bicycle, at speeds no greater than 20 miles per hour.
This ordinance will become effective thirty days after adoption. For additional information, please contact City Hall at the address below or at 435-3838; clerk@cityofbelvedere.org.
Because of possible changes, this item may not be considered at this scheduled City Council meeting.
450 San Rafael Avenue, Belvedere, CA 94920-2336 (415) 435-3838
Ark Legal 4832 May 21, 28, 2025
CITY OF BELVEDERE NOTICE OF
PUBLIC HEARING OF THE PLANNING COMMISSION
NOTE: This is not an agenda. The agenda will be available on the Friday before the meeting.
NOTICE IS HEREBY GIVEN that on June 10, 2025, at 6:30 p.m., the Planning Commission of the City of Belvedere will hold a Special public meeting, in accordance with the requirements of the Brown Act (California Government Code Section 54950 et seq.) to consider actions and reports including the following:
1. Design Review and Demolition applications for the property located at 6 Crest Road. The project proposes to demolish the existing house and construct a new, two-story 4,758 square foot home with attached garage and JADU. Landscaping improvements include new patios, trellises and a pool. Staff recommends that the project is categorically exempt from the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines Section 15301 Existing Facilities. Applicant: Ken Linsteadt Architects; Property Owner: Mark and Lindsay Levy.
2. Amendments to the City’s Zoning Ordinance (“Zoning Amendments”) amending Chapter 19.79 regarding Accessory Dwelling Units and Junior Accessory Dwelling Units and making a recommendation to the City Council. The proposed amendments would conform to current State Law. Staff recommends that the project is exempt from CEQA pursuant to CEQA Guideline Section 15061(b)(3) as the project has been determined with certainty that the proposed activity will not have a significant effect on the environment, as the proposed amendments are intended to comply with State law. Staff also recommends that the action is exempt under California Public Resources Code Section 21080.17, as adoption of local ordinances regarding second units in single or multifamily residential zones is exempt.
3. Design Review, and Exception to Total Floor Area, applications for the property located at 60 Madrona Avenue (APN 060-153-06). The applicant proposes adding 662 square-feet to construct a new one-car garage, one-car carport, and storage area. The project would replace the existing roof, install new windows and doors, and construct a new driveway deck. The applicant requests an Exception to Total Floor Area to allow 3,152 square feet where 2,405 square feet are permitted. A Revocable License is required for private improvements within the Madrona Avenue right-of-way. Staff recommends that the project is categorically exempt from the California Environmental Quality Act (CEQA) pursuant to CEQA Guidelines Section 15301 Existing Facilities. Applicant: John Swain; Property Owner: Martina Seremetis Trust & Pineda Seremetis Family Trust.
NOTICE IS HEREBY FURTHER GIVEN that at the above time and place, all letters received will be noted, and all interested parties will be heard. Please note that if you challenge in court any of the matters described above, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the Planning Commission at, or prior to, the above-referenced public hearing [Government Code Section 65009(b)]. Correspondence will be received up to the start of the meeting. Please submit any correspondence by May 13, 2025, for inclusion in the staff report distributed to the Commission before the meeting. Items will not necessarily be heard in the above order or, because of possible changes or extenuating conditions, be on the actual agenda. For additional information, please contact City Hall. 450 San Rafael Avenue, Belvedere, CA 94920 (415) 435-3838
Ark Legal 4833 May 21, 2025
TOWN OF TIBURON
Notice of Public Hearing
AB 2561 ANNUAL REPORT ON STATUS OF TOWN STAFF VACANCIES
Wednesday, June 4, 2025, 6:30 p.m.
Tiburon Town Hall
1505 Tiburon Boulevard
Tiburon, CA 94920
NOTICE IS HEREBY GIVEN that the Tiburon Town Council will hold a Public Hearing on
Wednesday, June 4, 2025 at 6:30 p.m. to fulfill the requirements of AB 2561 (Government Code Section 3502.3) by presenting the 2025 annual report on current vacancies throughout the Town in advance of the Fiscal Year 2025-26 Municipal Budget adoption.
Public comment is invited. If you cannot attend the meeting, you may send a letter to the Town Council at 1505 Tiburon Boulevard, Tiburon, CA 94920 or you may email your comments to Lea Dilena at ldilena@townoftiburon.org.
The agenda and staff report will be available prior to the meeting on the Town’s website at www.townoftiburon.org.
Contact Lea Dilena, Town Clerk, at (415)435-7377 or ldilena@townoftiburon.org for more information.
Lea Dilena
Town Clerk
5/8/25
Ark Legal 4834 May 21, 2025
TOWN OF TIBURON
Notice of Public Hearing
FISCAL YEAR 2025-26 MUNICIPAL BUDGET & CAPITAL IMPROVEMENT PROGRAM
Wednesday, June 4, 2025, 6:30 p.m.
Tiburon Town Hall
1505 Tiburon Boulevard
Tiburon, CA 94920
NOTICE IS HEREBY GIVEN that the Tiburon Town Council will hold a public hearing on the proposed Fiscal Year 2025-26 Municipal Budget and Capital Improvement Program on June 4, 2025.
On Wednesday, June 4, 2025, at 6:30 p.m., the Town Council will hold a public hearing and introduce the Municipal Budget and Capital Improvement Program.
On Wednesday, June 18, 2025, at 6:30 p.m., resolutions adopting the budget for Fiscal Year 2025-26, and making certain findings and determinations in compliance with Section XIII(B) of the GANN Initiative and setting the appropriation limit for the fiscal year ending June 30, 2026 will be considered.
Public comment is invited. If you cannot attend the meeting, you may send a letter to the Town Council at 1505 Tiburon Boulevard, Tiburon, CA 94920 or you may email your comments to Lea Dilena at ldilena@townoftiburon.org.
The agenda and staff report will be available prior to the meeting on the Town’s website at www.townoftiburon.org.
Contact Greg Chanis, Town Manager, at gchanis@townoftiburon.org for more information.
Lea Dilena
Town Clerk
5/8/25
Ark Legal 4835 May 21, 28, Jun 4, 2025
TOWN OF TIBURON
NOTICE OF PUBLIC HEARING
Tiburon Town Council
Wednesday, June 4, 2025, 6:30 p.m.
Town Council Chambers, 1505 Tiburon Boulevard Tiburon, CA 94920
NOTICE IS HEREBY GIVEN that the Tiburon Town Council will hold a public hearing on Wednesday June 4, 2025, at 6:30 p.m. to consider a Town initiated update to the Tiburon Municipal Code, Article 4- Urban Lot 8, Section 14-3.313 through 14-3.3.316 Chapter 14 (Subdivision of Land) and Article VIII, Section 16-77 (Two Unit Housing Developments) (collectively “SB9 Ordinance”) to amend the existing SB9 Ordinance to ensure compliance with updates to State law. The Planning Commission will review updates pursuant to Government Code Section 66452.6 and Sections 65852.2 and 66411.7AB 2221. The amendments are categorically exempt from CEQA.
The Town Council will hold the public hearing on Wednesday June 4, 2025, at 6:30 p.m. The draft ordinance will be available for review on the Town of Tiburon website at www.townoftiburon.org prior to the meeting. A copy of the proposed ordinance will also be available for review in the Community Development Department. Questions should be directed to Dina Tasini, Director of Community Development, at 415-435-7393 or at dtasini@townoftiburon.org.
Public comment is invited. If you cannot attend the meeting, you may send a letter to the Town Council at 1505 Tiburon Boulevard, Tiburon CA 94920 or email your comments to Town Clerk Lea Dilena at ldilena@townoftiburon.org.
NOTICE OF LIMITATION ON LEGAL CHALLENGES
Pursuant to Section 65009 of the California Government Code, please be advised that if you challenge the Town’s decision on this application in court, you may be limited to raising only those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the Town at, or prior to, the public hearing.
Ark Legal 4836 May 21, 2025
TOWN OF TIBURON
Notice of Public Hearing
Fire Hazard Severity Zone Maps for Local Responsibility Areas
Wednesday, June 4, 2025, 6:30 p.m.
Tiburon Town Hall
1505 Tiburon Boulevard
Tiburon, CA 94920
NOTICE IS HEREBY GIVEN that pursuant California Government Code Section 51178.5, the Fire Hazard Severity Zone Maps for Local Responsibility Areas (LRA) for Tiburon are now available for public review at www.townoftiburon.org.
Background. Pursuant to Government Code 51178, the State Fire Marshal shall identify areas in the state as moderate, high, and very high fire hazard severity zones based on consistent statewide criteria and based on the severity of fire hazard that is expected to prevail in those areas. Moderate, high, and very high fire hazard severity zones shall be based on fuel loading, slope, fire weather, and other relevant factors including areas where winds have been identified by the Office of the State Fire Marshal as a major cause of wildfire spread.
Updated maps are being released in phases by region throughout California. The State Fire Marshal released the updated maps for the North Coast and Bay Area on February 24, 2025.
Public Comments. Written public comments are being accepted by email to ldilena@townoftiburon.org or by mail at 1505 Tiburon Boulevard, Tiburon, CA 94920 through June 15, 2025.
Next steps. The Tiburon Town Council is scheduled to review and consider adoption of the LRA Tiburon map via local ordinance on June 4 and June 18, 2025. The agenda and relevant materials for this item will be available online at www.townoftiburon.org. and in person at Tiburon Town Hall, 1505 Tiburon Boulevard, Tiburon, CA 94920. Materials will be available the Friday prior to each meeting.
Contact. Questions regarding the maps may be directed to ldilena@townoftiburon.org.
Lea Dilena
Town Clerk
5/15/25
Ark Legal 4837 May 21, 2025
FICTITIOUS BUSINESS
NAME STATEMENT
NO. 2025159145
Notice: This statement expires on 5/13/2030. A new FBN statement must be filed no more than 40 days from expiration.
The following person is doing business as:
EB-5 CHOICE
29 GLEN DRIVE
SAUSALITO, CA 94965
BRANDON MEYER
29 GLEN DRIVE
SAUSALITO, CA 94965
This business is conducted by an individual
/s/Brandon Meyer
29 Glen Drive
Sausalito, CA 94965
FILED: May 13, 2025
Shelly Scott
Marin County Clerk
By: L. Vawter
Ark Legal 4838 May 21, 28, Jun 4, 11, 2025
FICTITIOUS BUSINESS
NAME STATEMENT
NO. 2025158999
Notice: This statement expires on 4/14/2030. A new FBN statement must be filed no more than 40 days from expiration.
The following person is doing business as:
ORA-DORA
403A NAPA ST.
SAUSALITO, CA 94965
ZAVANI DANIELE
403A NAPA ST.
SAUSALITO, CA 94965
This business is conducted by an individual
/s/Zavani Daniele
403A Napa St.
Sausalito, CA 94965
FILED: April 14, 2025
Shelly Scott
Marin County Clerk
By: J. Mannion
Ark Legal 4839 May 21, 28, Jun 4, 11, 2025
FICTITIOUS BUSINESS
NAME STATEMENT
NO. 2025159178
Notice: This statement expires on 5/16/2030. A new FBN statement must be filed no more than 40 days from expiration.
The following person is doing business as:
READY SET CHARETTE
331 LAUREL WAY
MILL VALLEY, CA 94941
KEVIN CHARETTE
331 LAUREL WAY
MILL VALLEY, CA 94941
FRANCESCA CHARETTE
331 LAUREL WAY
MILL VALLEY, CA 94941
This business is conducted by a married couple
/s/Kevin Charette, Owner
331 Laurel Way
Mill Valley, CA 94941
FILED: May 16, 2025
Shelly Scott
Marin County Clerk
By: O. Lobato
Ark Legal 4840 May 21, 28, Jun 4, 11, 2025






