Public Notices: May 28, 2025
- The Ark
- May 28
- 12 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
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
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
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
TIBURON FIRE PROTECTION DISTRICT
NOTICE OF PUBLIC HEARING
Notice is hereby given that on June 11, 2025 at 4:00 p.m. the Board of Directors of the Tiburon Fire Protection District will consider proposed Ordinance #132 to designate Fire Hazard Severity Zones in Local Responsibility Areas.Members of the public may comment on Ordinance #132 and the associated map. The Board of Directors will consider all public testimony before making decisions to approve or reject the proposed Ordinance. Proposed Ordinance #132 and map will be on file with the Clerk of the Board of Directors at 1679 Tiburon Blvd., Tiburon, California, and is open to public inspection by appointment only. Dated: May 7, 2025
Nicole Chaput, Clerk
Board of Directors
Tiburon Fire Protection District
Ark Legal 4841 May 28, 2025
SANITARY DISTRICT NO. 5 OF MARIN COUNTY
NOTICE OF PUBLIC HEARING
The Board of Directors of Sanitary District No. 5 of Marin County adopted a preliminary budget for the fiscal year 2025-2026 at a duly noticed Board of Director’s meeting on May 8, 2025.
The Board of Directors of Sanitary District No. 5 of Marin County has set the date of June 19th , 2025, for the public hearing and consideration of adoption of the proposed fiscal year 2025-2026 final budget. The meeting will commence at 5:00 p.m., on Thursday, June 19th 2025, at Sanitary District No. 5 of Marin County located at 2001 Paradise Drive Tiburon CA 94920
All interested ratepayers of the District are invited to appear and be heard regarding the decrease, increase, or omission of any item of the budget or for the inclusion of additional items.
Copies of the budget are available for inspection at the District office.
Please email hr@sani5.org to request a copy.
Tod Moody, Secretary, Board of Directors
Sanitary District No. 5 of Marin County
Dated: May 16, 2025
Ark Legal 4842 May 28, 2025
TOWN OF TIBURON
SUMMARY OF ORDINANCE NO. 610 N.S.
AN ORDINANCE OF THE TOWN COUNCIL OF THE TOWN OF TIBURON AMENDING TITLE VI, CHAPTER 23 (MOTOR VEHICLES AND TRAFFIC)
Notice is hereby given that at its regularly scheduled meeting of May 21, 2025, the Tiburon Town Council adopted Ordinance No. 610 N.S., an ordinance adopting amendments to the Tiburon Zoning Code.
For a copy of the complete text of the Ordinance, please contact the Town Clerk at (415)435-7377. Copies of the complete proposed Ordinance are also available for public review at Tiburon Town Hall, at the Tiburon Town Clerk’s office, 1505 Tiburon Boulevard, during regular Town Hall business hours, and are available from a link on the Town’s website.
SUMMARY OF PROPOSED AMENDMENTS
This proposed Ordinance amends the following:
• rohibits persons under sixteen (16) years of age to operate a Class 2 or Class 3 electric bicycle
• equires persons operating a Class 2 or Class 3 electric bicycle to wear a helmet
• mends Enforcement section to incorporate provisions related to infraction fines and safety courses
PUBLICATION
This ordinance shall be in full force and effect 30 days after its final passage, and the summary of this ordinance shall be published within fifteen (15) days after the adoption, together with the councilmembers for or against the same, in the Ark, a newspaper of general circulation published and circulated in the Town of Tiburon, County of Marin, State of California. Within fifteen (15) days after adoption, the Town Clerk shall also post in the office of the Town Clerk, a certified copy of the full text of this Ordinance along with the names of those councilmembers voting for and against the Ordinance.
The foregoing Ordinance was adopted at a regular meeting of the Town Council of the Town of Tiburon on May 21, 2025, by the following vote:
AYES: Councilmembers: Fredericks, Nikfar, Ryan, Thier, Welner
NAYS: Councilmembers: None
ABSENT: Councilmembers: None
Lea Dilena Dated: 5/22/2025
Town Clerk
Ark Legal 4843 May 28, 2025
CITY OF BELVEDERE
NOTICE OF PUBLIC HEARINGS
NOTE: This is not an agenda.
The agenda will be available at least 72 hours before the meeting.
NOTICE IS HEREBY GIVEN that on Monday, June 9, 2025, at 6:30 PM, the City Council of the City of Belvedere will hold a public hearing at its regularly scheduled meeting to act on the following:
1. Discussion and Possible Adoption of a Resolution Updating the Residential Building Records Report Application Fee
2. Pursuant to Assembly Bill 2561 (Government Code Section 3502.3), the City will report on its current job vacancies.
3. Discussion and Possible Adoption of a Resolution Levying Previously Approved Special Tax for Fire & Emergency Medical Services and Fixing the Rates thereof for Fiscal Year 2025-2026.
4. Introduction & First Reading of an Ordinance of the City of Belvedere to Amend the Belvedere Municipal Code Section 3.28.080, to Update Fire & Emergency Medical Services Tax Rates on Residential and Non-Residential Units and Parcels, for Fiscal Year 2025-2026.
5. Discussion and Possible Adoption of a Resolution Approving the City’s Annual Operating and Capital Budget for Fiscal Year 2025-2026 and Five-Year Capital Expenditure Plan.
6. Consideration of and Possible Decision on an Appeal of the Planning Commission’s Approval of the Project Located at 333 Bella Vista Avenue.
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 City Council at, or prior to, the above-referenced public hearing [Government Code Section 65009(b)(2)].
For additional information, please contact City Hall at the address below or at 435-3838; clerk@cityofbelvedere.org.
Because of possible changes or extenuating conditions, this item may not be on the actual agenda or considered at this scheduled City Council meeting.
450 San Rafael Avenue, Belvedere, CA 94920-2336 (415) 435-3838
Ark Legal 4844 May 28, Jun 4, 2025
COUNTY OF MARIN
No. CIV0006261
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
petition of VERONICA LYNNE BACH TO ALL INTERESTED PERSONS:
1. Petitioner VERONICA LYNNE BACH filed a petition with this court for a decree changing names as follows: Present name VERONICA LYNNE BACH AKA VERONICA BACH AKA NANCY LYNNE FINCHER TO VERONICA LYNNE BACH 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: JULY 21, 2025. Time: 9:00 a.m. Dept: E Room: E
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: May 20, 2025
s/s ANDREW E. SWEET
JUDGE OF THE SUPERIOR COURT
James M. Kim, Court Executive Officer, MARIN COUNTY SUPERIOR COURT
By: J. Chen, Deputy
Ark Legal 4845 May 28, Jun 4, 11, 18, 2025
COUNTY OF MARIN
No. CIV0006281
ORDER TO SHOW CAUSE FOR CHANGE OF NAME
petition of JOHNNY WANG AND MORRAKOT OUNEKLAP WANG TO ALL INTERESTED PERSONS:
1. Petitioner JOHNNY WANG AND MORRAKOT OUNEKLAP WANG filed a petition with this court for a decree changing names as follows: Present name JOHNNY WANG TO JOHNNY KING AND MORRAKOT OUNEKLAP WANG TO MORRAKOT KING AND EDEN LOUANE OUNEKLAP TO EDEN LOUANE KING 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: JULY 24, 2025. Time: 9:00 a.m. Dept: A Room: A
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: May 22, 2025
s/s ANDREW E. SWEET
JUDGE OF THE SUPERIOR COURT
James M. Kim, Court Executive Officer, MARIN COUNTY SUPERIOR COURT
By: J. Chen, Deputy
Ark Legal 4846 May 28, Jun 4, 11, 18, 2025
FICTITIOUS BUSINESS
NAME STATEMENT
NO. 2025159226
Notice: This statement expires on 5/22/2030. A new FBN statement must be filed no more than 40 days from expiration.
The following person is doing business as:
COUPLES NAIL
1585 SIR FRANCIS DRAKE BLVD.
FAIRFAX, CA 94930
THOA LAM
12 NEWPORT LANDING DR.
NOVATO, CA 94949
This business is conducted by a general partnership
/s/Thoa Lam, Partner
12 Newport Landing Dr.
Novato, CA 94949
FILED: May 22, 2025
Shelly Scott
Marin County Clerk
By: O. Lobato
Ark Legal 4847 May 21, 28, Jun 4, 11, 2025