in focus: townhomes, international school, signs headlines ... all... · residential backyards,...

12
A Budd Avenue resident who lives just off Winchester Blvd. was startled one morning to see a small coyote on the deck in his back yard. Because he had some kittens in the yard, he was particularly concerned but all went well and the coyote decided to explore Budd Avenue towards San Tomas Expressway. Campbell’s first Planning Commission led by new Chair Pam Finch had more than just a highly awaited St. Anton update on the agenda at its big three-hour- plus meeting Tuesday, December 9, with two other residential developments, an international school, and a signage master plan for a business park also on the agenda. D.R. Horton’s 18 townhome project for 45-81 Kennedy Avenue on three separate parcels making up a gross acre between Industrial Way and East Winchester Boulevard, came back to the Commission seeking approval for some design modifications the Commission— and some neighbors--didn’t like, and ended up being continued. The townhome project which had been previously approved for Villa Developers LLC, who sold it to D.R. Horton, will consist of eight small lot detached townhomes, and two groups of five attached townhomes at the rear of the site, forming a court which will be called Braxton Terrace. The design for the three story townhomes has the roof coming down to the second story to give the appearance of a two story residence, with dormer windows in the roofs. The developer, in trying to adjust the architecture to meet current market trends and to meet codes, changed from a cottage or craftsman look to a more contemporary style, added second floor balconies to the fronts which overlook neighboring residential backyards, changed from tile to composition roofing, and “bumped out” some walls resulting in a flatter, less “articulated” look—none of which the Commission embraced. Campbell’s Planning Commission had a jam-packed agenda at a recent meeting, with the now 145-unit high profile and high density St. Anton project at Railway Avenue back for a highly anticipated update at the top of the agenda. The update focused on St. Anton Communities’ high density development that will span Railway Avenue with 113 rental apartment units, 26 for-sale townhomes, and six for-sale duet units. The development has added four more apartment units since it last came before the Commission at a September 23 Study Session. Commissioners got a first look at the side and rear plans of the large apartment building that rises to a fifth story which will be out of sight behind the four story front of the building. The apartment building will be boxy and bright and industrial style, with lots of big square windows, reminiscent of an old cannery building. The more residential style four-unit townhomes will be next to that. The townhomes in three styles are designed to look like single use buildings rather than four unit buildings, something being looked at for possible change. Most will have brick veneer end caps, with one model having very flush walls and a straight roof line. The duet units across the street on the West side of Railway are the “warmest” and most residential of the project, featuring wood and rust tones. The project will be built on 11 privately owned parcels at 226-328 Railway Avenue that are currently being used for a mix of warehousing, auto repair, rentals, and general contractors. Most of them were built from the late 1950s through 1980s with many of the older ones already vacant, but some will be occupied until next summer, holding up the start date until summer or fall of next year, although the developers hope for a second quarter 2015 start, according to Ardie Zahedani, Vice President of St. Anton Partners at the update. “We’re looking at possibly both large projects happening concurrently,” Commissioner Cynthia Dodd noted, referring to the other large project coming to Campbell, the Robson Development of 81 townhomes and 19 apartments going in at nearby Dillon Avenue, Sam Cava Lane, and Gilman Avenue. During the update, ballpark prices were offered up, with Zahedani suggesting the six very low income units in the project could rent for about $800 a month, while he is hoping for-sale townhomes of 1,600 to 1,900 square feet will fetch close to $800-900,000 or possibly $1 million. Initially the project was presented at a July 1, 2014 City Council Study Session where two concepts were proposed as a high density transit-oriented project designed to put people in homes close to public transportation and walking distance of downtown, as well as provide a wide range of free amenities ranging from indoor-outdoor gyms and yoga to dog grooming stations and pools. One design was all apartments and presented in two different versions, and the other was a mixed apartment, townhome, and single family residence plan. A modified version of the mixed concept was looked at during the September 23 Planning Commission Study Session. Since then, Commissioners were told in the update, City staff has been reviewing the project plans and held this update to give the Commission a chance to weigh in on design improvements before the formal project is submitted to City Council. Some of the things being looked at are different materials that can be used throughout the project site, different architectural styles, whether brighter or warmer colors might be desired, and whether any single component stands out or doesn’t blend with the rest of the project. Is this the right design for a small town, and does it respect the history of Campbell with it’s cannery past and the street’s working corridor history, were other questions suggested to the Commissioners by Community Development Director Paul Kermoyan, who offers guidance to the Commission at every meeting on everything from city codes to meeting procedures. So far other changes that have been made to the St. Anton project plan include a new rooftop deck, a small movie screen, and rooftop tower architectural elements have been added varying the roof line. A pedestrian crossing for Railway Avenue, and a pedestrian connection cutting through the development from Dillon out through Railway so nonresidents can get to the Los Gatos Creek Trail, are also being Continued on page 3... In focus: Townhomes, International School, signs By Cindy Atmore One neighbor expressed dismay at the public hearing about the privacy loss posed by second story balconies overlooking his yard. While the Commission was basically pleased with the overall development plan, and the developers had relocated air conditioning units as requested by the Site and Architectural Review Committee (SARC), the Commission wanted some of the design changes reconsidered and other options like porches looked at, and the tile roof originally approved, and decided to “continue the item to date uncertain.” In another new townhome housing development, SAI Home Inc.’s project of four two- story duet-style townhomes at 705 West Hacienda between Virginia Avenue and West Capri Drive in the San Tomas area neighborhood, was approved. Nearly matching next door duet style town homes, the proposed development of three bedroom bath townhome units will feature formal porch designs, smaller windows on the rear, privacy plantings to cut down on neighborhood impact, and two full parking garages with four parking spaces on the sides. The project will be removing 14 trees, five of them protected, but replacing them with trees matching the adjacent townhome development. Springbridge International School’s request to establish a bilingual school in the former Hazelwood Elementary School site at 771 Waldo Road also passed. With a curriculum of Japanese-English and Chinese- English for students ranging from age 2½ to 8 years, with school operating hours 8 am to 6 pm Monday through Friday, the school will be subleasing all of one wing and three classrooms where Canyon Heights Academy is also operating. City staff visited the facility to study the parking situation and deemed the parking adequate for the school to go into the site with certain changes to how spaces are allocated for faculty. The Commission gave the green light to the school with the advice to do outreach to the neighborhood regarding parking. In another action, the Commission passed a master sign plan for the Legacy Hamilton Plaza at 900-910 East Hamilton Avenue, a four-acre business park that has two six-story office towers. A master plan basically sets the rules for the signs allowed to be put up by tenants at the site. In this case the amount of signs approved exceeds the city’s typical allocation, because the increased signage is deemed commensurate with the large size of the center which has 360,000 square feet of office area. The center will have four “skyline” signs at the top above the sixth floors, two “eyebrow” signs between the second and third stories, two existing signs at 13 and 20 feet each, and three signs at 10 feet each. That adds up to eleven signs total, with a total of 303 square feet of signage, while a typical office building has only 80 square feet of signage. But the commission approved the master plan for the building because to attract and retain commercial tenants a building of that size needs to have more identification than the usual amount permitted. St. Anton update headlines meeting By Cindy Atmore

Upload: others

Post on 01-Sep-2020

3 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: In focus: Townhomes, International School, signs headlines ... all... · residential backyards, changed from tile to composition roofing, and “bumped out” some walls resulting

A Budd Avenue resident who lives just off Winchester Blvd. was startled one morning to see a small coyote on the deck in his back yard. Because he had some kittens in the yard, he was particularly concerned but all went well and the coyote decided to explore Budd Avenue towards San Tomas Expressway.

Campbell’s first PlanningCommission led by new ChairPamFinchhadmore than just ahighly awaited St.Anton updateontheagendaatitsbigthree-hour-plusmeetingTuesday,December9, with two other residentialdevelopments, an internationalschool,andasignagemasterplanfor a business park also on theagenda. D.R. Horton’s 18 townhomeproject for 45-81 KennedyAvenue on three separateparcels making up a gross acrebetween Industrial Way andEast Winchester Boulevard,came back to the Commissionseekingapprovalforsomedesignmodifications theCommission—and some neighbors--didn’t like,andendedupbeingcontinued. ThetownhomeprojectwhichhadbeenpreviouslyapprovedforVillaDevelopersLLC,whosoldit to D.R. Horton, will consistof eight small lot detachedtownhomes, and two groups offive attached townhomes at therear of the site, forming a courtwhich will be called BraxtonTerrace.Thedesignforthethreestory townhomes has the roofcomingdowntothesecondstoryto give the appearance of a twostory residence, with dormerwindowsintheroofs. The developer, in trying toadjust the architecture to meetcurrentmarkettrendsandtomeetcodes, changed from a cottageor craftsman look to a morecontemporarystyle,addedsecondfloor balconies to the frontswhich overlook neighboringresidential backyards, changedfromtile tocompositionroofing,and “bumped out” some wallsresulting in a flatter, less“articulated” look—none ofwhichtheCommissionembraced.

Campbell’sPlanningCommissionhada jam-packedagendaat arecentmeeting,withthenow145-unithighprofileandhighdensitySt.AntonprojectatRailwayAvenuebackforahighlyanticipatedupdateatthetopoftheagenda. The update focused on St. Anton Communities’ high densitydevelopmentthatwillspanRailwayAvenuewith113rentalapartmentunits,26for-saletownhomes,andsixfor-saleduetunits. ThedevelopmenthasaddedfourmoreapartmentunitssinceitlastcamebeforetheCommissionataSeptember23StudySession. Commissionersgotafirstlookatthesideandrearplansofthelargeapartmentbuildingthatrisestoafifthstorywhichwillbeoutofsightbehind the four story front of the building.The apartment buildingwill beboxyandbright and industrial style,with lotsofbig squarewindows,reminiscentofanoldcannerybuilding. Themoreresidentialstylefour-unittownhomeswillbenexttothat.The townhomes in three styles are designed to look like single usebuildingsratherthanfourunitbuildings,somethingbeinglookedatforpossiblechange.Mostwillhavebrickveneerendcaps,withonemodelhavingveryflushwallsandastraightroofline. TheduetunitsacrossthestreetontheWestsideofRailwayarethe“warmest”andmostresidentialoftheproject,featuringwoodandrusttones. Theprojectwillbebuilton11privatelyownedparcelsat226-328RailwayAvenuethatarecurrentlybeingusedforamixofwarehousing,autorepair,rentals,andgeneralcontractors.Mostofthemwerebuiltfromthelate1950sthrough1980swithmanyoftheolderonesalreadyvacant,butsomewillbeoccupieduntilnextsummer,holdingupthestartdateuntil summeror fallofnextyear,although thedevelopershopeforasecondquarter2015start,accordingtoArdieZahedani,VicePresidentofSt.AntonPartnersattheupdate. “We’re looking at possibly both large projects happeningconcurrently,” Commissioner Cynthia Dodd noted, referring to theotherlargeprojectcomingtoCampbell,theRobsonDevelopmentof81townhomesand19apartmentsgoinginatnearbyDillonAvenue,SamCavaLane,andGilmanAvenue. Duringtheupdate,ballparkpriceswereofferedup,withZahedanisuggestingthesixverylowincomeunitsintheprojectcouldrentforabout$800amonth,whileheishopingfor-saletownhomesof1,600to1,900squarefeetwill fetchclose to$800-900,000orpossibly$1million. InitiallytheprojectwaspresentedataJuly1,2014CityCouncilStudySessionwhere twoconceptswereproposedas ahighdensitytransit-oriented project designed to put people in homes close topublic transportation andwalkingdistanceof downtown, aswell asprovideawiderangeof freeamenities rangingfromindoor-outdoorgymsandyogatodoggroomingstationsandpools.Onedesignwasallapartmentsandpresentedintwodifferentversions,andtheotherwasamixedapartment,townhome,andsinglefamilyresidenceplan.Amodified version of themixed conceptwas looked at during theSeptember23PlanningCommissionStudySession. Since then, Commissioners were told in the update, City staffhasbeenreviewingtheprojectplansandheldthisupdatetogivetheCommissionachancetoweighinondesignimprovementsbeforetheformalprojectissubmittedtoCityCouncil. Some of the things being looked at are different materials thatcanbeusedthroughouttheprojectsite,differentarchitecturalstyles,whether brighter or warmer colors might be desired, and whetheranysinglecomponentstandsoutordoesn’tblendwiththerestoftheproject. Is this the right design for a small town, anddoes it respect thehistory ofCampbellwith it’s cannery past and the street’sworkingcorridorhistory,wereotherquestionssuggestedtotheCommissionersby Community Development Director Paul Kermoyan, who offersguidancetotheCommissionateverymeetingoneverythingfromcitycodestomeetingprocedures. SofarotherchangesthathavebeenmadetotheSt.Antonprojectplan includeanewrooftopdeck,a smallmoviescreen,and rooftoptowerarchitecturalelementshavebeenaddedvaryingtheroofline.ApedestriancrossingforRailwayAvenue,andapedestrianconnectioncuttingthroughthedevelopmentfromDillonoutthroughRailwaysononresidentscangettotheLosGatosCreekTrail,arealsobeing

Continued on page 3...

In focus: Townhomes, International School, signs

By Cindy AtmoreOne neighbor expressed dismayat the public hearing about theprivacy loss posed by secondstory balconies overlooking hisyard. While the Commissionwas basically pleased with theoverall development plan, andthe developers had relocated airconditioning units as requestedby the Site and ArchitecturalReviewCommittee (SARC), theCommission wanted some ofthe design changes reconsideredand other options like porcheslooked at, and the tile rooforiginallyapproved,anddecidedto “continue the item to dateuncertain.” In another new townhomehousing development, SAIHomeInc.’sprojectoffourtwo-story duet-style townhomes at705 West Hacienda betweenVirginiaAvenue andWestCapriDrive in the San Tomas areaneighborhood,wasapproved.Nearly matching next door duetstyle town homes, the proposeddevelopment of three bedroom2½ bath townhome units willfeature formal porch designs,smaller windows on the rear,privacyplantingstocutdownonneighborhood impact, and twofull parking garages with fourparkingspacesonthesides. Theprojectwillberemoving14 trees, five of them protected,but replacing them with treesmatchingtheadjacenttownhomedevelopment. Springbridge InternationalSchool’s request to establish abilingual school in the formerHazelwood Elementary Schoolsite at 771 Waldo Road alsopassed. With a curriculum ofJapanese-English and Chinese-English for students rangingfrom age 2½ to 8 years, with

schooloperatinghours8amto6pmMonday through Friday, theschool will be subleasing all ofone wing and three classroomswhereCanyonHeightsAcademyisalsooperating. City staff visited the facilitytostudytheparkingsituationanddeemedtheparkingadequatefortheschooltogointothesitewithcertain changes to how spacesare allocated for faculty. TheCommissiongavethegreenlightto the school with the advice todooutreach to theneighborhoodregardingparking. In another action, theCommissionpassedamastersignplan for the Legacy HamiltonPlaza at 900-910 East HamiltonAvenue, a four-acre businessparkthathastwosix-storyofficetowers. A master plan basicallysets the rules for the signsallowedtobeputupbytenantsatthe site. In this case the amountof signs approved exceeds thecity’s typical allocation, becausethe increased signage is deemedcommensuratewiththelargesizeof the centerwhich has 360,000squarefeetofofficearea. The center will have four“skyline” signs at the top abovethe sixth floors, two “eyebrow”signs between the second andthird stories, two existing signsat13and20feeteach,andthreesignsat10feeteach.Thataddsuptoelevensignstotal,withatotalof303squarefeetofsignage,whileatypicalofficebuildinghasonly80squarefeetofsignage.Butthecommissionapprovedthemasterplan for the building because toattract and retain commercialtenants a building of that sizeneedstohavemoreidentificationthantheusualamountpermitted.

St. Anton update headlines meeting

By Cindy Atmore

Page 2: In focus: Townhomes, International School, signs headlines ... all... · residential backyards, changed from tile to composition roofing, and “bumped out” some walls resulting

Local Campbell Express, December 17, 2014 - page 2

Comments on police activity Fire Calls Here’s HoweWith Sally Howe

CAMPBELLEXPRESSPublished weekly by

Sally H. Howe334 E. Campbell Ave.,Campbell, CA 95008

Phone: 408/374-9700Fax: 408/374-0813

Periodicals postage paid atthe Post Office in

Campbell, Californiaunder the act of March 3, 1979, General Circulation

Decree Numbers 96461 and 541032

Periodicals Postage paid atCampbell, CaliforniaPublication Number

(UPS 086-440)Postmaster: Send address

corrections to:CAMPBELL EXPRESS334 E. Campbell Ave.Campbell CA 95008

408/374-9700Fax 408/374-0813Editor: Sally Howe

[email protected] Editor: Trevor Hansen

Contributors:Cindy Atmore

J. Duncan CookBrent EvansLisa Myers

Terje NordbergJohn MacCalman

Like us onfacebook/campbellexpress

Follow us on [email protected]

Renaissance Toastmastersmeets noon to 1 p.m. everyThursdayatDenny’sat2060S.Bascom. Formore informationcontact:JoAnne264-4292.

Mission Valley Chorus isinviting women of all ages toattendtheirTuesdayeveningopenrehearsalsatNordahlHall,580W.ParrAvenue,LosGatosfrom7:30to 10 p.m. Information 510/653-7664.

Santa Clara County FireDepartment

12/11/2014 12:09 Passengervehicle fire. Engine area. HillTopDr. PropertyLoss: $38,000,ContentsLoss:$200.12/13/2014 11:08 Building fire.Stove top fire. Burner left on,unattended. Plastic containercaughtfire.BetlinAv,Cupertino.Property Loss: $1,000, ContentsLoss:$1,500.12/14/2014 09:41 Passengervehicle fire. Engine area.N SanAntonio Rd& El Camino Real,LosAltos.PropertyLoss:$4,000.

New pastor welcomed

Campbell United MethodistChurchrecentlywelcomedanewpastor, Rev. Kathi McShane, alifelongBayArearesident.

Surprisingly the newaddition to the community’sreligiousword practiced law for16yearbeforebeingdrawntothereligiouslife. Although sheeventuallywasa candidate for ajudgeship, she applied toPacificSchoolofReligion, thinking shewould do one-year program inethics—withtheideaofteachingprofessional ethics to lawyers.She spent five years at PacificSchoolofReligionandbecameapastorin2002.SheservedatSanRamonValleyMethodistChurchand at First United MethodistChurchinSacramento.

When this 28 year oldwomanwas stopped for a vehicle codeviolation at Winchester and San Tomas Expressway, she wasdetermined tobeDUI.Shealsowas inpossessionofandunder theinfluenceofcocaine.

Aman who refused to pay his taxi fare was determined to beintoxicatedandalsoonprobationforfelonyDUI.

Seen inhaling “Dust off”, this man also had marijuana and awarrantforhisarrest.

Shopliftingmerchandise,amanwastakenintocustodyinthe600blockofHamiltonAvenue.

AnunknownpersonspraypaintedstreetsignsandatoolboxonCampisiDrive.

DebitcardinformationwasusedtomakefraudulentpurchasesatabusinessonS.Bascom.

Although all keys are accounted for, a 1997 blueHondaCivicwastakenfromthefirstflooroftheparkingstructureonOrchardCityDrive.

ABobcatwasrentedfromDellAvenuebutnotreturned.Acardraggedamanseveralfeetbyanunknownpersonwhomhe

hadplacedhisbagofmarijuanawith.AmanandwomanstoppedonWinchesterBlvd.werefoundtobe

inpossessionofandundertheinfluenceofmethamphetamine.Anunknownobjectwasusedtobreakoutaglassdoortoabuilding

onHacienda.Whenavictimlefthiscellphoneonacounter inabusinesson

WinchesterBlvd,itwastakenbyanunknown.AmandrivingnorthboundonBascomAvenuefailedtoyieldto

theofficerattemptingtostophimforavehiclecodeviolation.HewasstoppedatBascomandNagleeandarecordscheckrevealedhewasonprobationforDUIanddrugsandhadasuspendeddriver’slicense.HewasdeterminedtobeDUIandbookedintojail.

When I first becameassociated with the Campbell Express—probably in the late1990s, on their staff was a verysweetman, by the name ofBobWeber,who,Ithink,didsomeofthegraphicsforthepaper.Ifoundout that Bob’swife Bernice hadattended Campbell High Schoolandwasinthesameclassasmybrother-in-law. I soon found outthattheyworkedontheluncheonreunions that has kept theCampbellHighgradstogetherformanyyears.TheywereinterestedinmyloveofdogsandwhentheygotalittleSheltie,broughtitformetosee.We’veremainedcasualfriendsandIseeoneorbothherein the office occasionally. BobWeberpassedawaylastweek---atage90! I thinkheworkedat thepaperuntilage75!Hewasagreathumanbeing!

----------During the week, our

Campbell Police sends copiesof their police reports. I spendsome time reading through themand try to convey some of theactivities. Fortunately we’rea pretty quiet community andmany of the reports are easilyunderstood. Two things kind ofstand out---DUI (Driving whileintoxicated) and stolen cars. It’sinconceivable to me how manyfolks either leave their laptopson their front seat or don’t locktheircars.Idon’tunderstandhowtheyareabletogetintosomanyHondaCivics and taken them—and usually they just take themfor a joy ride—sometimes justa block or two fromwhere theywerestolen.

------------Idon’thavea lotof time to

watch TV—I like my sleep toomuch, but I recently discoveredthe History Channel and wasblown away by some of theirprograms. Ididn’t realize that insome cases, history was a littlecontroversial….

---------- The coyote on page onewasquiteasurprisetotheresidentsonBudd Avenue—I can rememberhow a rabbit running down thestreet fortyyearsagowas talkedaboutbytheneighborhood!

--------- It’stoolateforanapologybutIreallywasgiventhewrongtimefor the Campbell Express Bandlastweekbyawell-wisher.

--------- Delighted to learn that JanieKelly(astudentatCampbellHighSchooljustbeforeitclosed,bytheway)isgoingtobeourChamberofCommercenewpresidentafterthefirstoftheyear!

---------- Every year our Chamberselects A Citizen of the Yearand a Business of the year tohonor at their annual gathering.Applications are available fornominations for these honors.(Sally Howe was honoree for1990 and the Campbell Expressfor2001.)

-------- Got a notice from theAmericanRedCrossthatthey’veset some dates and times forJanuary for blood donations…ifyouarean“annual”donor,mightbe the time for you to check inwiththelocalchapter.

Page 3: In focus: Townhomes, International School, signs headlines ... all... · residential backyards, changed from tile to composition roofing, and “bumped out” some walls resulting

Local Campbell Express, December 17, 2014 - page 3

Theater EventsHeritage TheatreAn Irish Christmas

December 6The Meshuganutcracker

December 25-28

TheatreWorksPeter and the Starcatcher

December 3-January 3

San Jose StageWill Durst

December 31 7pm 10pm

Peninsula Banjo Band plays every Wed. eve. 7-8:30pm at Harry’s Hofbrau on Saratoga Ave.

...continued from page 1considered. The Commissioners offeredtheir reactions to the projectdesign elements and height, butthe update on the project waspurely to give them a chance tolook at where the design standsfor now and comment on it,withnorulingtobemadeontheapplication. In developments of adifferent kind, CommissionerPhilip Reynolds requested thatrepresentatives from ValleyTransit Authority (VTA) andMetropolitan Transportation

Commission (MTC) attend theJanuary27PlanningCommissionmeeting that will have theHousingElementon theagenda,to answer questions about therecent growth trend linkingpublictransportationandhousingprojects. Commissioner YvonneKendall was appointed as thePlanning Commission memberof Campbell’s Civic CenterMaster Plan Core Team whichis addressing the future facilityneeds of the Library, PoliceStation, City Hall, CampbellHistorical Museum and Ainsley

House, the Orchard City Green,theVeteransMemorialandCivicCenterParking. This was the first meetingCommission Chair Pam Finchgaveled to order after PaulResnikoff’s departure for CityCouncil.NewViceChairCynthiaDodd andCommissioners PhilipReynolds,MichaelRich,DonaldYoung, and Yvonne KendallcompletedtheCommissionwhiletheCity recruits anewPlanningCommissioner to bring thenumberofmemberstoseven.

Local Adobes -by Cindy Atmore

At one time they were theunsung horsemen and cattleherders whose hard work andloyalty helped stars of earlyCalifornia history like JuanBautista de Anza become theheroes in history books. Theirearly explorations and bringingexpeditionsof settlers to earliestSantaClaraCountywaswhatsetupanewworld. They were the Vaqueros.In the Rancho era, most of theVaqueros of this valley wereSpanish speaking natives ofMexico or former MissionIndians.TheyweretotheRanchoera what many of the MexicanimmigrantsworkinginCaliforniatodayare—thehardworkerswholabor on crops for those withland—onlyintheRanchoera,themain“crop”wascattle. But talk to Rick Helin, ahistory buff who is Marshalland Historian of the CaliforniaPioneers of Santa Clara Countyhistorysociety.Helinhasnotonlya strong interest in this Valley’shistory,butalsorootsinHawaii,havinggrownupthereandgoingbythename“KailuaKid”.Thisisthe name he uses when postingthehistoricfilmshedigitizesforthe Pioneers’ film preservationproject—which will help youdiscover an amazing surpriseabout the Valley’s unsungVaqueros you’ve most likelyneverheardabout. For at one time back in theRancho era--1833 to be exact--our local Vaqueros stepped outfromtheshadowsofthepowerfullandownerstheyworkedforandtookcenterstageinastarringroleof their own that not only sawthem change Hawaiian historyas heroes in their own right, butshowed thatwhen it camedowntoit,theirloyaltytotheirRanchoerabosseswentaboveandbeyondthecallofduty. BackintheRanchoera,thosewhogotMexicanlandgrantsandwanted to keep their claim, hadto graze cattle. And there wasonereasonfor that,according toHelin—cattlehides.“Theycalledthem the ‘California Dollar,’”he says. The big merchantships would come into the San

A Rancho Era Mission to MarsFranciscoBay,andtheywereliketheMacy’sorEmporiumoftheirday, he notes, full of everythinganyone could possibly want tobuy—atatimetherewasnowhereelse to buy things. The Ranchoownerswouldpileuptheirhidesandtakethemtotheships,wheretheycouldtradethemforboltsoffabricorwhatevertheirwivesandfamiliesneeded.Theshipswouldtake the hides back east to bemadeintoallsortsof thingslikeshoesandsaddles. The local vaqueros wereexperts in cattlemanagement onhorseback decades before therewere cowboys on theAmericanrange—they brought their skillsupfromMexico,whichgotthemfromSpain,whichgotthemfromtheMoors. Across the Pacific--goingback forty years before that,in 1793--a British ship captainnamed George Vancouver hadgiventhefamousHawaiianKingKamehameha a gift no one hadeverhadinHawaiibefore—somelong-hornedcattle. TheKinglaiddowna“kapu”or ban so no one could kill thecattleunderpenaltyofdeath,andforsomereason,itwasnotlifteduntil 1830, when 25,000 wild,enormous cattle, someweighingup to 1,500 pounds and withhornssixfeetinspan,hadbecomea crisis destroying everything intheir path including crops andthethatchingonhouses,andevenkilling people who tried to stopthem. Kamehameha’s secondson and second successor,Kamehameha III, facedwith thesituation of running out of hisisland’sbestexport,sandalwood,and a lot of hungry whalingship sailorswaiting out their offseasonsathisislands,decidedtohavetheunrulybeastshuntedandkilled, and to sell the dried andsaltedmeattofeedthesailorsandasanexportcashcrop.Therewasjust one problem: no one couldreally manage the cattle, and alotofmendiedtryingtohuntandcapturethem. That’s where our Vaqueroscame in, according to Helin.On a visit a year earlier toAlta

California, the King had seensome Vaqueros in action, andanother California Vaquero hadarrivedinHawaiiononeofthosewhaling ships. The King knewtheCaliforniaVaqueros had justtheskillsneeded--sohesentforsome.SoonthreeVaqueroswereontheirwaytoHawaii. “It would have been like amission to Mars,” Helin notesof the long and extraordinaryjourney for local cowboys whohad spent their lives riding androping and doing a lot of dirtywork. Oncethere,theVaqueroswereasensation.TheVaquerosarrivedwith their strange traditionalattire including wide brimmedsombreros, colorful ponchosand red bandanas, trousers withpolished buttons down the sidesand open from the knee down,and boots with broad-wingedstirrupsandjanglingspurs.Theybrought their trained horses,richly adorned saddles, andSpanish guitars--not to mentiontheir amazing ability to do thejob--they soon had things underexpert control and the cattlebusiness booming, and more ofthem followed. The Hawaiianlanguage doesn’t have an “s”sound and words end with avowel, so their closest attemptto call the Vaqueros “Espanol,”meaning Spanish, came outPaniolo,andthenamestuck. Hawaiians were awedand wanted to be just like theCaliforniaPaniolos.Theylearnedtheirridingandropingandcattleherdingskills,dressedlikethem,learned toplay theirguitars,andtothisdayHawaiianPaniolosarestilldressinginthesamecostumeand working some ofAmerica’slargestcattleranches. And then the part of thestory that’smost amazingof all.Word reached the CalifornioPaniolos around 1850 that theRancho owners they had onceloyally served, were having bigtrouble back home. Americanswere taking over their land andsquatting on their Ranchos,because U.S. government nowrulingCaliforniahadsweptasideits promise to honor Mexican

"TORO, TORO", by FREDERIC REMINGTON, published in "Harper's Weekly" December 1893.

landgrants. WhatdidthosePanioloswhohad come from California andbecometheheroesofHawaiido?“They went right back home tohelptheirbossesgetthesquattersoff their ranchos,” Rick Helinsays.“Theydidn’thesitate.” One Rancho they went backtohelp,Helinpointsoutproudly,was the Rancho Rinconada deSan Francisquito, which wasowned by Secundino Robles, aonetimemajordomoofMissionSanta Clara, and ancestor ofanother member of the Pioneershistorygroup, JimZetterquist. ItwasoneMexicanlandgrantthatdidn’tenduptakenbysquatters,and part of the credit surelygoes to the Paniolos who lefttheirmoment of glory behind inHawaiitocomebackandhelpoutwhenneeded.

Page 4: In focus: Townhomes, International School, signs headlines ... all... · residential backyards, changed from tile to composition roofing, and “bumped out” some walls resulting

Local Campbell Express, December 17, 2014 - page 4

PET WATCHER’SPET SITTING

SERVICE

Loving Personalized Attention to your Pet(s)and their needs in your

home! Since 1994.Shawnon 408-819-3100.

FamilyOwnedover43Years!DiamondCertifiedfor13Years

Residential&Commercial

Flooring | FurnitureWindow Coverings

FreeFlooringEstimatesGuaranteedInstallationLicense#279645

Page 5: In focus: Townhomes, International School, signs headlines ... all... · residential backyards, changed from tile to composition roofing, and “bumped out” some walls resulting

Local Campbell Express, December 17, 2014 - page 5

Country Woman's Club of Campbell Established 1905

Announces Their 19th Annual

Crab & Gourmet Pasta Fundraiser

For Scholarships & Community Projects Saturday, February 7, 2015@6:00 p.m.

Orchard City Banquet Hall Campbell Community Center

1 West Campbell Avenue Campbell, 95008

Price $50.00

GET YOUR TICKETS NOW!

Contact Ursula A. Smith at 408.377-2371

As Christmas approachesair traffic control organisationsaroundtheworldaremakingtheirpreparationsfor“Santa One”anditsroundtheworldflightfromtheNorthPole. Despite the serious businessof air traffic control manyorganisations worldwide enterinto the spirit of the season bymaking space on their websitesforkidstofindouthowtheygiveSantaasafeflight. In Australia theyadvise that Santa’s sleighis fitted with AutomaticDependent Surveillance-Broadcast ( A D S - B ) ,a satellite-based technologythat broadcasts its call-sign,position,altitude,speedandotherinformation twice every secondand allows air traffic controllersto know exactly where he is atanytime. Santaalsoflies‘UserPreferredRoutes’ while in Australianairspace. These allow Santa totake advantage of tailwinds toconserve the reindeer’s energyand avoid tiring headwinds thatslowthemdown. The authorities in Canadaand theUSAhavecooperated inapproving and certifying SantaClaus’snewultraefficientsleighfor his Christmas Eve flight.

Santa’s Christmas FlightTechnology advances haveallowedthesleightobeoutfittedwithnewsatellite-basedNextGentechnology which will providemore efficient routing anddecreasedtravelingtime,therebyreducingfueluse.Santa One willuse far fewer carbon emissionsthan Santa’s previous sleighsand what’s more, and the newtechnology will ensure a fasterdeliverytimethanlastyear. Transport Canada isresponsibleforinspectingSanta’ssleigh and its safety systems aswell as administering regularmedicaltestsinorderforSantatokeephisCanadianflight license.AirTransportCanadaclaims theright to do this as in December2008, Canadian Citizenship andImmigration Minister JasonKenneyofficiallydeclaredSantaaCanadiancitizen. New technology allows airtraffic controllers to see a moreprecise location of Santa One.ThisknowledgeofSanta’sexactlocationwillallowthecontrollersto direct Santa much faster,cutting out inefficiencies in theflight plan. This means Santagets to spend more time eatingcookies and drinking milk andthereindeerneedlesshaytofueltheirflight, thusreducingcarbonemissions.

Rudolph’s red nose hasbeen outfitted with avionicsthat will broadcast Santa One’spositionviasatellitestoairtrafficcontrollersaroundtheworldwithimprovedaccuracy, integrityandreliability. Santa will also havea new cockpit display to showhispreciselocationinrelationtoother aircraft, bad weather andterrain,makinghisChristmasEveflightsaferallaround. The FAA gives Santa Clausand his crew special permissionevery year to fly thousands ofshort and long haul flights. Thenew NextGen technology willalso allow Santa to maintaincruising altitude for as longas possible before making acontinuousdescentintocitiesandtowns around theworld.And asweallknow,long-haulflightsaremuch more efficient than shorthaulflights. NORAD - the NorthAmerican Aerospace DefenseCommandhasa special trackingSanta website which is activethroughout December. You cancheck it out at www.noradsanta.org.John McCalman is an Interna-tional Travel Trade Consultant, Broadcast Producer and Web Ed-itor based in Glasgow, Scotland.

Page 6: In focus: Townhomes, International School, signs headlines ... all... · residential backyards, changed from tile to composition roofing, and “bumped out” some walls resulting

Public Notice Campbell Express, December 17, 2014 - page 6

PUBLIC NOTICE No: 144901Fictitious Business Name Statement

The following person(s) are doing business as: (1) POOR HOUSE BREWING COMPANY (2) POOR HOUSE BREWING CO. 1627 S. 7th St. San Jose CA 95112 Santa Clara CountyThis business is owned by: a limited partnershipThe name and residence address of the owner(s)/registrant(s) is (are): Tied House Café & Brewery Inc. 954 Villa St. Mountain View CA 94041Registrant/Owner began transacting business under the fictitious business name(s) listed above on: n/aThis filing is a first filing.I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime).Signed: Ronald Manabe – Gen. PartnerEntity: Hermitage Brewing Co. LPTitle: VP Tied House Café & Brewery Inc.Article #: 200913100023Formed in the state of Calif.This statement was filed with the County Clerk of Santa Clara County on: 11/19/2014Regina Alcomendras, County Clerk-RecorderFile No: 598624PUB: 12/03/2014 –12/24/2014PUBLIC NOTICE No: 144902Fictitious Business Name Statement

The following person(s) are doing business as: AUTO SALES SOLUTIONS 235 E Santa Clara St #401 San Jose CA 95113 Santa Clara CountyThis business is owned by: an individualThe name and residence address of the owner(s)/registrant(s) is (are): Anthony Rene Olveri 235 E Santa Clara St #401 San Jose CA 95113Registrant/Owner began transacting business under the fictitious business name(s) listed above on: n/aThis filing is a first filing.I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime).Signed: Anthony Rene OlveriThis statement was filed with the County Clerk of Santa Clara County on: 11/24/2014Regina Alcomendras, County Clerk-RecorderFile No: 598720PUB: 12/03/2014 –12/24/2014PUBLIC NOTICE No: 144903Fictitious Business Name Statement

The following person(s) are doing business as: PUMP IT UP OF SAN JOSE 1830 Hillsdale Ave San Jose CA 95124 Santa Clara CountyThis business is owned by: a limited liability companyThe name and residence address of the owner(s)/registrant(s) is (are): Gupta Ventures, LLC 15 Cliffside Ct. Belmont CA 94002Registrant/Owner began transacting business under the fictitious business name(s) listed above on: n/aThis filing is a first filing.I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime).Signed: Naveen K GuptaEntity: Gupta Ventures, LLCTitle: Manager Article #: 200517410051Formed in the state of CAThis statement was filed with the County Clerk of Santa Clara County on: 11/19/2014Regina Alcomendras, County Clerk-RecorderFile No: 598587PUB: 12/03/2014 –12/24/2014PUBLIC NOTICE No: 144904Fictitious Business Name Statement

The following person(s) are doing business as: ATOUSA GARDENING 5480 Camden Ave Apt #26 San Jose CA 95124 Santa Clara CountyThis business is owned by: an individualThe name and residence address of the owner(s)/registrant(s) is (are): Bayandor Keykhanzadeh 5480 Camden Ave Apt #26 San Jose CA 95124Registrant/Owner began transacting business under the fictitious business name(s) listed above on: 7/14/2010This filing is a first filing.I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime).Signed: Bayandor KeykhanzadehThis statement was filed with the County Clerk of Santa Clara County on: 11/17/2014Regina Alcomendras, County Clerk-RecorderFile No: 598517PUB: 12/03/2014 –12/24/2014

PUBLIC NOTICE No: 144905Fictitious Business Name Statement

The following person(s) are doing business as: OKR 185 Union Ave Campbell CA 95008 Santa Clara CountyThis business is owned by: an individualThe name and residence address of the owner(s)/registrant(s) is (are): Rita Kearney 185 Union Ave, Campbell, Ca. 95008Registrant/Owner began transacting business under the fictitious business name(s) listed above on: 11/14/2014This filing is a first filing.I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime).Signed: Rita KearneyThis statement was filed with the County Clerk of Santa Clara County on: 11/14/2014Regina Alcomendras, County Clerk-RecorderFile No: 598403PUB: 12/03/2014 –12/24/2014PUBLIC NOTICE No: 144906Fictitious Business Name Statement

The following person(s) are doing business as: SUNDANCE CONSTUCTION 926 N 9th St. San Jose CA 95112 Santa Clara CountyThis business is owned by: an individual The name and residence address of the owner(s)/registrant(s) is (are): Donald Sylvia 701 N. 14th St. San Jose CA 95112Registrant/Owner began transacting business under the fictitious business name(s) listed above on: 1982This filing is a refile of previous file #: 520673I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime).Signed: Donald SylviaThis statement was filed with the County Clerk of Santa Clara County on: 11/21/2014Regina Alcomendras, County Clerk-RecorderFile No: 598682PUB: 12/03/2014 –12/24/2014PUBLIC NOTICE No: 144907Fictitious Business Name Statement

The following person(s) are doing business as: (1) 9ROUND CAMPBELL (2) 9ROUND 330 E Hamilton Ave Campbell CA 95008 Santa Clara CountyThis business is owned by: a corporationThe name and residence address of the owner(s)/registrant(s) is (are): TenToGo Inc. % Dennis Wysocki 5642 Stevens Creek Blvd #603 Cupertino CA 95014Registrant/Owner began transacting business under the fictitious business name(s) listed above on: n/aThis filing is a refile of file #: 275558I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime).Signed: Dennis WysockiEntity: TenToGo Inc.Title: President Article #: 3719556Formed in the state of CaliforniaThis statement was filed with the County Clerk of Santa Clara County on: 11/25/2014Regina Alcomendras, County Clerk-RecorderFile No: 598774PUB: 12/03/2014 –12/24/2014PUBLIC NOTICE No: 144908Fictitious Business Name Statement

The following person(s) are doing business as: BRAMBILA GARDENS, LLC 1535 Shaw Drive San Jose CA 95118 Santa Clara CountyThis business is owned by: a limited liability companyThe name and residence address of the owner(s)/registrant(s) is (are): Brambila Gardens, LLC 1535 Shaw Drive San Jose CA 95118Registrant/Owner began transacting business under the fictitious business name(s) listed above on: 12/01/2013This filing is a first filing.I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime).Signed: Eduardo BrambilaEntity: Brambila Gardens, LLCTitle: Chief Executive OfficerArticle #: 201330310217Formed in the state of CaliforniaThis statement was filed with the County Clerk of Santa Clara County on: 11/20/2014Regina Alcomendras, County Clerk-RecorderFile No: 598646PUB: 12/03/2014 –12/24/2014PUBLIC NOTICE No: 144909Fictitious Business Name Statement

The following person(s) are doing business as: (1) SILICON CITY LOANS (2) SILICON CITY REALTOR (3) SILICON CITY HOME LOANS (4) SILICON CITY REALTORS 6120 Hellyer Avenue, Suite 100 San Jose CA 95138 Santa Clara CountyThis business is owned by: a corporationThe name and residence address of the owner(s)/registrant(s) is (are): Silicon City Inc 3859 Muir Place Ct San Jose CA 95121Registrant/Owner began transacting business under the fictitious business name(s) listed above on: 11/24/2014This filing is a first filing.I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime).Signed: Timothy ChauEntity: Silicon City IncTitle: President rticle #: 3725482Formed in the state of CaliforniaThis statement was filed with the County Clerk of Santa Clara County on: 11/24/2014Regina Alcomendras, County Clerk-RecorderFile No: 598725PUB: 12/03/2014 –12/24/2014PUBLIC NOTICE No: 144910Fictitious Business Name Statement

The following person(s) are doing business as: CATALAN CUADRA CORPORATION 6025 Indian Avenue San Jose CA 95123 Santa Clara CountyThis business is owned by: an individualThe name and residence address of the owner(s)/registrant(s) is (are): Sharon Catalan 6025 Indian Ave San Jose CA 95123Registrant/Owner began transacting business under the fictitious business name(s) listed above on: n/aThis filing is a first filing.I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime).Signed: Sharon CatalanThis statement was filed with the County Clerk of Santa Clara County on: 11/25/2014Regina Alcomendras, County Clerk-RecorderFile No: 598740PUB: 12/03/2014 –12/24/2014

NOTICE OF TRUSTEE’S SALE Trustee Sale No. 120132 Title No. 95509246 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 03/23/2010. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 12/30/2014 at 11:00 AM, The Mortgage Law Firm, PLC, as duly appointed Trustee under and pursuant to Deed of Trust recorded 04/01/2010, as Instrument No. 20662139, in book xx, page xx, of Official Records in the office of the County Recorder of Santa Clara County, State of California, executed by Sharron L. Maria, Successor Trustee of the Maria Living Trust dated May 15, 2006, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States), At the North Market Street entrance to the County Courthouse, 191 North Market Street, San Jose, CA 95113. All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State, described as: FULLY DESCRIBED IN THE ABOVE DEED OF TRUST. APN 404-25-056 The street address and other common designation, if any, of the real property described above is purported to be: 425 Kenneth St, Campbell, CA 95008 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $258,767.09 If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and written Notice of Default and Election to Sell. The undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. Dated: 12/9/2014 THE MORTGAGE LAW FIRM, PLC Adriana Rivas/Authorized Signature FOR TRUSTEE’S SALE INFORMATION PLEASE CALL 714-730-2727 The Mortgage Law Firm, PLC. is attempting to collect a debt. Any information obtained may be used for that purpose. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (714) 730-2727 for information regarding the trustee’s sale or visit this Internet Web site - www.servicelinkASAP.com - for information regarding the sale of this property, using the file number assigned to this case: 120132. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. A-FN4499332 12/10/2014, 12/17/2014, 12/24/2014 CE 14216

PUBLIC NOTICE No: 144911STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME

The following person(s)/entity(ies) has/have abandoned the use of the fictitious business name(s): AAAK ELECTRIC 334 Springpark Circle San Jose CA 95136Filed in Santa Clara County on: 2005Under File No: 534662Registrant’s Name(s): Aprim Bet-Yadegar 334 Springpark Cir San Jose CA 95136This business was conducted by: an individualI declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)Signed: Aprim Bet-YadegarThis statement was filed with the County Clerk of Santa Clara County on: 11/24/2014Regina Alcomendras, County Clerk-RecorderFile No: 598700PUB: 12/03/2014-12/24/2014

PUBLIC NOTICE No: 144913Fictitious Business Name Statement

The following person(s) are doing business as: PET WATCHER’S PET SITTING SERVICE CAMPBELL, CA. 95008 Santa Clara County 978 Linda Dr. Campbell CA 95008 Santa Clara CountyThis business is owned by: an individualThe name and residence address of the owner(s)/registrant(s) is (are): Shawnon Hararah 978 Linda Dr Campbell CA 95008Registrant/Owner began transacting business under the fictitious business name(s) listed above on: n/aThis filing is a refile of previous file # 445842.I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime).Signed: Shawnon HararahThis statement was filed with the County Clerk of Santa Clara County on: 11/26/2014Regina Alcomendras, County Clerk-RecorderFile No: 598808PUB: 12/03/2014 –12/24/2014

NOTICE OF TRUSTEE’S SALE Trustee Sale No. 118273 Title No. 140059258 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED 06/21/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. On 01/06/2015 at 11:00 AM, The Mortgage Law Firm, PLC, as duly appointed Trustee under and pursuant to Deed of Trust recorded 07/06/2007, as Instrument No. 19495810, in book xx, page xx, of Official Records in the office of the County Recorder of Santa Clara County, State of California, executed by Jason Kahl, and Mandi Kahl, Husband and Wife, WILL SELL AT PUBLIC AUCTION TO HIGHEST BIDDER FOR CASH, CASHIER’S CHECK/CASH EQUIVALENT or other form of payment authorized by 2924h(b), (payable at time of sale in lawful money of the United States), At the North Market Street entrance to the County Courthouse, 191 North Market Street, San Jose, CA 95113. All right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State, described as: FULLY DESCRIBED IN THE ABOVE DEED OF TRUST. APN 307-49-042 The street address and other common designation, if any, of the real property described above is purported to be: 1225 Nadine Drive, Campbell, CA 95008 The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation, if any, shown herein. Said sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by said Deed of Trust, with interest thereon, as provided in said note(s), advances, if any, under the terms of said Deed of Trust, fees, charges and expenses of the Trustee and of the trusts created by said Deed of Trust. The total amount of the unpaid balance of the obligation secured by the property to be sold and reasonable estimated costs, expenses and advances at the time of the initial publication of the Notice of Sale is: $806,961.60 If the Trustee is unable to convey title for any reason, the successful bidder’s sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The beneficiary under said Deed of Trust heretofore executed and delivered to the undersigned a written Declaration of Default and Demand for Sale, and written Notice of Default and Election to Sell. The undersigned caused a Notice of Default and Election to Sell to be recorded in the county where the real property is located. Dated: 12/4/2014 THE MORTGAGE LAW FIRM, PLC Adriana Rivas/Authorized Signature FOR TRUSTEE’S SALE INFORMATION PLEASE CALL 714-730-2727 The Mortgage Law Firm, PLC. is attempting to collect a debt. Any information obtained may be used for that purpose. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call (714) 730-2727 for information regarding the trustee’s sale or visit this Internet Web site - www.servicelinkASAP.com - for information regarding the sale of this property, using the file number assigned to this case: 118273. Information about postponements that are very short in duration or that occur close in time to the scheduled sale may not immediately be reflected in the telephone information or on the Internet Web site. The best way to verify postponement information is to attend the scheduled sale. A-4499755 12/17/2014, 12/24/2014, 12/31/2014 CE14220

PUBLIC NOTICE No. 14221NOTICE OF PETITION TO ADMINISTER ESTATE

OF LEE KWOK WAI YAM, aka LEE KWOK WAI-YAMCase No. 1-14-PR175468

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: LEE KWOK WAI YAM, aka LEE KWOK WAI-YAMA Petition for Probate has been filed by: Agnes Lee-Sun Leein the Superior Court of California, County of Santa Clara.The petition for probate requests that: Agnes Lee-Sun Leebe appointed as personal representative to administer the estate of the decedent.The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.A hearing on the petition will be held in this court as follows: 01/12/2015 at 9:30 a.m. in Dept. 12 Superior Court located at 191 N. First St. San Jose, CA 95113.If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney.If you are a creditor or a contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.

Attorney for petitioner: John P. Breckenridge, Esq.2901 Moorpark Ave., Suite 175, San Jose, CA 95128Telephone: 408-243-3242 Endorsed/Filed Dec. 8, 2014

Publish: Dec. 17, 24, 31 2014

PUBLIC NOTICE NO. 14222SUPERIOR COURT OF CALIFORNIA, COUNTY OF SANTA CLARA

191 N. First St. San Jose CA 95113AMENDED ORDER TO SHOW CAUSE FOR CHANGE OF NAME

Case No. 114CV268561TO ALL INTERESTED PERSONS:1. Petitioner(s) JENNY R. GOMEZ S. filed a petition with this court for a decree changing name(s) as follows: a. Present Name: JENNY R. GOMEZ SUAREZ to Proposed Name: JECY SUAREZ2. THE COURT ORDERS: 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. If no written objection is timely filed, the court may grant the petition without a hearing.Notice of Hearing 2/24/15 at 8:45 a.m., in Room Probate, located at 191 No. First Street, San Jose, CA 95113.3. A copy of this Order to Show Cause shall be published at least once each 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: Campbell ExpressDated: 12/8/14Aaron PerskyJudge of the Superior CourtPublish: Dec. 17, 24, 31, 2014, January 7 2015

PUBLIC NOTICE NO. 14224SUPERIOR COURT OF CALIFORNIA, COUNTY OF SANTA CLARA

191 N. First St. San Jose CA 95113ORDER TO SHOW CAUSE FOR CHANGE OF NAME

Case No. 114CV274127TO ALL INTERESTED PERSONS:1. Petitioner(s) SZE WAN FUNG filed a petition with this court for a decree changing name(s) as follows: a. Present Name: SZE WAN FUNG to Proposed Name: CECILY SZEWAN HONG 2. THE COURT ORDERS: 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. If no written objection is timely filed, the court may grant the petition without a hearing.Notice of Hearing 4/21/15 at 8:45 a.m., in Room Probate, located at 191 No. First Street, San Jose, CA 95113.3. A copy of this Order to Show Cause shall be published at least once each 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: Campbell ExpressDated: 12/5/14Aaron PerskyJudge of the Superior CourtPublish: Dec. 17, 24, 31 2014, Jan. 7 2015

PUBLIC NOTICE No: 144914Fictitious Business Name Statement

The following person(s) are doing business as: WAXING ETC. 1875 S Bascom Suite 540 Campbell CA 95008 Santa Clara CountyThis business is owned by: an individualThe name and residence address of the owner(s)/registrant(s) is (are): Katie Allen 5084 Rice Ct. San Jose CA 95111Registrant/Owner began transacting business under the fictitious business name(s) listed above on: n/aThis filing is a first filing.I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime).Signed: Katie AllenThis statement was filed with the County Clerk of Santa Clara County on: 11/26/2014Regina Alcomendras, County Clerk-RecorderFile No: 598807PUB: 12/03/2014 –12/24/2014

PUBLIC NOTICE No: 144915Fictitious Business Name Statement

The following person(s) are doing business as: EAGLE TRUCKING 2770 Newhall St #9 Santa Clara CA 95050 Santa Clara CountyThis business is owned by: an individualThe name and residence address of the owner(s)/registrant(s) is (are): Sukhdev Singh 2770 Newhall St # 9 Santa Clara CA 95050Registrant/Owner began transacting business under the fictitious business name(s) listed above on: n/aThis filing is a first filing.I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime).Signed: Sukhdev SinghThis statement was filed with the County Clerk of Santa Clara County on: 11/25/2014Regina Alcomendras, County Clerk-RecorderFile No: 598761PUB: 12/03/2014 –12/24/2014

Page 7: In focus: Townhomes, International School, signs headlines ... all... · residential backyards, changed from tile to composition roofing, and “bumped out” some walls resulting

Public Notice Campbell Express, December 17, 2014 - page 7PUBLIC NOTICE No: 144801Fictitious Business Name Statement

The following person(s) are doing business as: SUMMIT PAINT AND TEXTURE 1734 Hester San Jose CA 95128 Santa Clara CountyThis business is owned by: an individualThe name and residence address of the owner(s)/registrant(s) is (are): John Jesse Tellez 1734 San Jose CA 92158Registrant/Owner began transacting business under the fictitious business name(s) listed above on: Nov 18 2014This filing is a first filing.I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime).Signed: John Jesse TellezThis statement was filed with the County Clerk of Santa Clara County on: 11/18/2014Regina Alcomendras, County Clerk-RecorderFile No: 598544PUB: 11/26/2014 –12/17/2014PUBLIC NOTICE No: 144802Fictitious Business Name Statement

The following person(s) are doing business as: NISSI BOOKKEEPING 184 Victor Avenue Campbell CA 95008 Santa Clara CountyThis business is owned by: an individualThe name and residence address of the owner(s)/registrant(s) is (are): Dina Vaz 184 Victor Avenue Campbell CA 95008Registrant/Owner began transacting business under the fictitious business name(s) listed above on: n/aThis filing is a first filing.I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime).Signed: Dina VazThis statement was filed with the County Clerk of Santa Clara County on: 11/06/2014Regina Alcomendras, County Clerk-RecorderFile No: 598164PUB: 11/26/2014 –12/17/2014PUBLIC NOTICE No: 144803Fictitious Business Name Statement

The following person(s) are doing business as: TECHLINE SOLUTIONS 3593 Melnikoff Dr San Jose CA 95121 Santa Clara CountyThis business is owned by: an individualThe name and residence address of the owner(s)/registrant(s) is (are): Bhawani P Singh 3593 Melnikoff Dr San Jose CA 95121Registrant/Owner began transacting business under the fictitious business name(s) listed above on: n/aThis filing is a first filing.I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime).Signed: Bhawani P SinghThis statement was filed with the County Clerk of Santa Clara County on: 11/13/2014Regina Alcomendras, County Clerk-RecorderFile No: 598345PUB: 11/26/2014 –12/17/2014PUBLIC NOTICE No: 144804Fictitious Business Name Statement

The following person(s) are doing business as: NEW ELEMENT CHIROPRACTIC 621 East Campbell Avenue Suite 16B Campbell CA 95008 Santa Clara CountyThis business is owned by: an individualThe name and residence address of the owner(s)/registrant(s) is (are): Kristy Johnson, D.C. 85 Rio Robles East Unit 3105 San Jose CA 95134Registrant/Owner began transacting business under the fictitious business name(s) listed above on: n/aThis filing is a first filing.I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime).Signed: Kristy Johnson, D.C.This statement was filed with the County Clerk of Santa Clara County on: 11/17/2014Regina Alcomendras, County Clerk-RecorderFile No: 598490PUB: 11/26/2014 –12/17/2014

PUBLIC NOTICE No: 144805Fictitious Business Name Statement

The following person(s) are doing business as: ASK-NOW 1821 S. Bascom Ave #367 Campbell CA 95008 Santa Clara CountyThis business is owned by: a corporationThe name and residence address of the owner(s)/registrant(s) is (are): Autism Spectrum Knowledge–Now 1821 S. Bascom Ave #367 Campbell CA 95008Registrant/Owner began transacting business under the fictitious business name(s) listed above on: n/aThis filing is a first filing.I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime).Signed: Amanda TapiaEntity: Autism Spectrum Knowledge - NowTitle: CEO Article #: C1230771Formed in the state of CaliforniaThis statement was filed with the County Clerk of Santa Clara County on: 11/06/2014Regina Alcomendras, County Clerk-RecorderFile No: 598157PUB: 11/26/2014 –12/17/2014PUBLIC NOTICE No: 144806Fictitious Business Name Statement

The following person(s) are doing business as: STEWARD CONSULTING ENTERPRISES 4309 Vanderbilt Dr San Jose CA 95130 Santa Clara CountyThis business is owned by: an individualThe name and residence address of the owner(s)/registrant(s) is (are): Michael Steward 4309 Vanderbilt Dr San Jose CA 95130Registrant/Owner began transacting business under the fictitious business name(s) listed above on: 11/19/2014This filing is a first filing.I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime).Signed: Michael StewardThis statement was filed with the County Clerk of Santa Clara County on: 11/19/2014Regina Alcomendras, County Clerk-RecorderFile No: 598615PUB: 11/26/2014 –12/17/2014PUBLIC NOTICE No: 144807Fictitious Business Name Statement

The following person(s) are doing business as: VTR VOYAGES 5145 Stevens Creek Boulevard #240 Santa Clara CA 95051 Santa Clara CountyThis business is owned by: a corporationThe name and residence address of the owner(s)/registrant(s) is (are): VTR Voyages USA Inc. 5145 Stevens Creek Blvd #240 Santa Clara CA 95051Registrant/Owner began transacting business under the fictitious business name(s) listed above on: n/aThis filing is a first filing.I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime).Signed: Olivier PariselleEntity: VTR Voyages USA Inc.Title: President Article #: 3713172Formed in the state of DelawareThis statement was filed with the County Clerk of Santa Clara County on: 10/29/2014Regina Alcomendras, County Clerk-RecorderFile No: 597901PUB: 11/26/2014 –12/17/2014

PUBLIC NOTICE No: 144808Fictitious Business Name Statement

The following person(s) are doing business as: (1) FIRE AND ICE FITNESS (2) MACRO JACK (3) ICONIC GEAR 444 Saratoga Ave Apt 30L Santa Clara CA 95050 Santa Clara CountyThis business is owned by: a corporationThe name and residence address of the owner(s)/registrant(s) is (are): Craig R. Capurso 444 Saratoga Ave Apt 30L Santa Clara CA 95050Registrant/Owner began transacting business under the fictitious business name(s) listed above on: 11/07/2014This filing is a first filing.I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime).Signed: Craig R. Capurso Entity: LIV LFE Inc.Title: CEO/Director Article #: 3720259Formed in the state of CaliforniaThis statement was filed with the County Clerk of Santa Clara County on: 11/07/2014Regina Alcomendras, County Clerk-RecorderFile No: 598192PUB: 11/26/2014 –12/17/2014PUBLIC NOTICE No: 144809Fictitious Business Name Statement

The following person(s) are doing business as: PSA ROYALS 300 Orchard City Drive, Suite 142 Campbell CA 95008 Santa Clara CountyThis business is owned by: a corporationThe name and residence address of the owner(s)/registrant(s) is (are): Soccer Club of Los Gatos 300 Orchard City Drive Suite 142 Campbell CA 95008Registrant/Owner began transacting business under the fictitious business name(s) listed above on: n/aThis filing is a first filing.I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime).Signed: Alex SaundersEntity: Soccer Club of Los GatosTitle: President Article #: 2432432Formed in the state of CaliforniaThis statement was filed with the County Clerk of Santa Clara County on: 11/21/2014Regina Alcomendras, County Clerk-RecorderFile No: 598680PUB: 11/26/2014 –12/17/2014PUBLIC NOTICE No: 144810Fictitious Business Name Statement

The following person(s) are doing business as: CLEAN WELL 2826 Cramer Circle San Jose CA 95111 Santa Clara CountyThis business is owned by: an individualThe name and residence address of the owner(s)/registrant(s) is (are): Dan Rushing 2826 Cramer Circle San Jose CA. 95111Registrant/Owner began transacting business under the fictitious business name(s) listed above on: 1-25-2005This filing is a refile of file #: 530693I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime).Signed: Dan RushingThis statement was filed with the County Clerk of Santa Clara County on: 11/03/2014Regina Alcomendras, County Clerk-RecorderFile No: 598026PUB: 11/26/2014 –12/17/2014PUBLIC NOTICE No: 144811Fictitious Business Name Statement

The following person(s) are doing business as: AVL ENTERTAINMENT 240 S. 1st St. Campbell CA 95008 Santa Clara CountyThis business is owned by: an individualThe name and residence address of the owner(s)/registrant(s) is (are): Aaron LaMorte 240 S. 1st St. Campbell CA 95008Registrant/Owner began transacting business under the fictitious business name(s) listed above on: n/aThis filing is a first filing.I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime).Signed: Aaron LaMorteThis statement was filed with the County Clerk of Santa Clara County on: 11/21/2014Regina Alcomendras, County Clerk-RecorderFile No: 598670PUB: 11/26/2014 –12/17/2014PUBLIC NOTICE No: 144812Fictitious Business Name Statement

The following person(s) are doing business as: DR. SILVANA CASALE 51 E. Campbell (Heritage Village) #110 Campbell CA 95008 Santa Clara CountyThis business is owned by: an individualThe name and residence address of the owner(s)/registrant(s) is (are): Silvana Casale 17400 Phillips Ave. Los Gatos CA 95030Registrant/Owner began transacting business under the fictitious business name(s) listed above on: n/aThis filing is a first filing.I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime).Signed: Silvana CasaleThis statement was filed with the County Clerk of Santa Clara County on: 11/21/2014Regina Alcomendras, County Clerk-RecorderFile No: 598668PUB: 11/26/2014 –12/17/2014

PUBLIC NOTICE No: 144813Fictitious Business Name Statement

The following person(s) are doing business as: MONTESSORI ACADEMY OF CAMPBELL 177 E. Rincon Avenue Campbell CA 95008 Santa Clara CountyThis business is owned by: a corporationThe name and residence address of the owner(s)/registrant(s) is (are): PCKIDS, Inc. 177 E. Rincon Ave Campbell CA 95008Registrant/Owner began transacting business under the fictitious business name(s) listed above on: 1/10/2005This filing is a refile of file #: 531289I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime).Signed: Christina E. KougiourisEntity: PCKIDS, Inc.Title: C.E.O. Article #: C2730225Formed in the state of CaliforniaThis statement was filed with the County Clerk of Santa Clara County on: 11/21/2014Regina Alcomendras, County Clerk-RecorderFile No: 598667PUB: 11/26/2014 –12/17/2014PUBLIC NOTICE No: 144814Fictitious Business Name Statement

The following person(s) are doing business as: EMMA BASU, LIFE COACH 2370 Homestead Rd Apt 2 Santa Clara CA 95050 Santa Clara CountyThis business is owned by: an individualThe name and residence address of the owner(s)/registrant(s) is (are): Emma Basu 2370 Homestead Rd Apt 2 Santa Clara CA 95050Registrant/Owner began transacting business under the fictitious business name(s) listed above on: n/aThis filing is a first filing.I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime).Signed: Emma L. BasuThis statement was filed with the County Clerk of Santa Clara County on: 11/21/2014Regina Alcomendras, County Clerk-RecorderFile No: 598666PUB: 11/26/2014 –12/17/2014PUBLIC NOTICE No: 144815Fictitious Business Name Statement

The following person(s) are doing business as: (1) DR CONSULTING (2) DR MARKETING 4999 Wilma Way, San Jose, CA 95124 Santa Clara CountyThis business is owned by: an individualThe name and residence address of the owner(s)/registrant(s) is (are): Dana Rene Rositano 4999 Wilma Way, San Jose, CA 95124Registrant/Owner began transacting business under the fictitious business name(s) listed above on: 11/20/14This filing is a first filing.I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime).Signed: Dana Rene RositanoThis statement was filed with the County Clerk of Santa Clara County on: 11/21/2014Regina Alcomendras, County Clerk-RecorderFile No: 598669PUB: 11/26/2014 –12/17/2014PUBLIC NOTICE No: 144816Fictitious Business Name Statement

The following person(s) are doing business as: CHARTNEX 2344A Walsh Ave Santa Clara CA 95051 Santa Clara CountyThis business is owned by: a corporationThe name and residence address of the owner(s)/registrant(s) is (are): Wytal Inc. 2344A Walsh Ave Santa Clara CA 95051Registrant/Owner began transacting business under the fictitious business name(s) listed above on: 07/01/2014This filing is a first filing.I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime).Signed: Sreeram PydahEntity: Wytal Inc.Title: CEO Article #: C3330199Formed in the state of CaliforniaThis statement was filed with the County Clerk of Santa Clara County on: 11/18/2014Regina Alcomendras, County Clerk-RecorderFile No: 598567PUB: 11/26/2014 –12/17/2014PUBLIC NOTICE No: 144817Fictitious Business Name Statement

The following person(s) are doing business as: MEDANTEX 2344A Walsh Ave Santa Clara CA 95051 Santa Clara CountyThis business is owned by: a corporationThe name and residence address of the owner(s)/registrant(s) is (are): Prosoft Systems Inc. 2344A Walsh Ave Santa Clara CA 95051Registrant/Owner began transacting business under the fictitious business name(s) listed above on: 11/12/2013This filing is a first filing.I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime).Signed: Sreeram PydahEntity: Prosoft Systems Inc.Title: CEO Article: C3618915Formed in the state of CaliforniaThis statement was filed with the County Clerk of Santa Clara County on: 11/18/2014Regina Alcomendras, County Clerk-RecorderFile No: 598557PUB: 11/26/2014 –12/17/2014

PUBLIC NOTICE NO. 14210SUPERIOR COURT OF CALIFORNIA, COUNTY OF SANTA CLARA

191 N. First St. San Jose CA 95113ORDER TO SHOW CAUSE FOR CHANGE OF NAME

Case No. 114CV273054TO ALL INTERESTED PERSONS:1. Petitioner(s) CHIH HISANG WENG filed a petition with this court for a decree changing name(s) as follows: a. Present Name: CHIH HISANG WENG to Proposed Name: NIELSON WENG2. THE COURT ORDERS: 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. If no written objection is timely filed, the court may grant the petition without a hearing.Notice of Hearing 3/24/15 at 8:45 a.m., in Room Probate, located at 191 No. First Street, San Jose, CA 95113.3. A copy of this Order to Show Cause shall be published at least once each 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: Campbell ExpressDated: 11/10/14Aaron PerskyJudge of the Superior CourtPublish: November 26, December 3, 10, 17 2014

PUBLIC NOTICE NO. 14211SUPERIOR COURT OF CALIFORNIA, COUNTY OF SANTA CLARA

191 N. First St. San Jose CA 95113ORDER TO SHOW CAUSE FOR CHANGE OF NAME

Case No. 114CV272420TO ALL INTERESTED PERSONS:1. Petitioner(s) CHIH YIA WENG filed a petition with this court for a decree changing name(s) as follows: a. Present Name: CHIH YIA WENG to Proposed Name: JENNIFER CHIH-YIA WENG2. THE COURT ORDERS: 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. If no written objection is timely filed, the court may grant the petition without a hearing.Notice of Hearing 3/17/15 at 8:45 a.m., in Room Probate, located at 191 No. First Street, San Jose, CA 95113.3. A copy of this Order to Show Cause shall be published at least once each 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: Campbell ExpressDated: OCT 27 2014Aaron PerskyJudge of the Superior CourtPublish: November 26, December 3, 10, 17 2014

PUBLIC NOTICE NO. 14214SUPERIOR COURT OF CALIFORNIA, COUNTY OF SANTA CLARA

191 N. First St. San Jose CA 95113ORDER TO SHOW CAUSE FOR CHANGE OF NAME

Case No. 114CV271018TO ALL INTERESTED PERSONS:1. Petitioner(s) FADUMO HAJIMOHAMED JAMA filed a petition with this court for a decree changing name(s) as follows: a. Present Name: FADUMO HAJIMOHAMED JAMA to Proposed Name: AMINA IBRAHIM ALI 2. THE COURT ORDERS: 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. If no written objection is timely filed, the court may grant the petition without a hearing.Notice of Hearing 2/10/15 at 8:45 a.m., in Room Probate, located at 191 No. First Street, San Jose, CA 95113.3. A copy of this Order to Show Cause shall be published at least once each 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: Campbell ExpressDated: 9/24/14Aaron PerskyJudge of the Superior CourtPublish: Nov. 26, Dec.3,10, 17 2014

PUBLIC NOTICE No: 144916Fictitious Business Name Statement

The following person(s) are doing business as: TORTAS GDL 226 W Alma Ave San Jose CA 95110 Santa Clara CountyThis business is owned by: an individualThe name and residence address of the owner(s)/registrant(s) is (are): Erendira Lara 1313 Laurel St Suite 101 San Carlos 94070Registrant/Owner began transacting business under the fictitious business name(s) listed above on: n/aThis filing is a first filing.I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime).Signed: Erendira LaraThis statement was filed with the County Clerk of Santa Clara County on: 11/03/2014Regina Alcomendras, County Clerk-RecorderFile No: 598023PUB: 12/03/2014 –12/24/2014

PUBLIC NOTICE No: 145101Fictitious Business Name Statement

The following person(s) are doing business as: EVOLUTION WELLNESS SPA 2105 S. Winchester Blvd. Campbell CA 95008 Santa Clara CountyThis business is owned by: a corporationThe name and residence address of the owner(s)/registrant(s) is (are): Evolution of Well Being Spa Inc. 4106 Ashbrook Circle San Jose CA 95124Registrant/Owner began transacting business under the fictitious business name(s) listed above on: n/aThis filing is a first filing.I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime).Signed: Lisa Marie LeeEntity: Evolution of Well Being Spa Inc.Title: CEO Article #: C3605302Formed in the state of DelawareThis statement was filed with the County Clerk of Santa Clara County on: 12/09/2014Regina Alcomendras, County Clerk-RecorderFile No: 599123PUB: 12/17/2014 –01/07/2014PUBLIC NOTICE No: 145102Fictitious Business Name Statement

The following person(s) are doing business as: (1) BETHIA REALTY (2) BETHIA REALTY AND FINANCE 2258 Sunrise Dr San Jose CA 95124 Santa Clara CountyThis business is owned by: an individualThe name and residence address of the owner(s)/registrant(s) is (are): Johnson Hormoz 2258 Sunrise Dr San Jose CA 95124Registrant/Owner began transacting business under the fictitious business name(s) listed above on: 12/5/14This filing is a first filing.I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime).Signed: Johnson HormozThis statement was filed with the County Clerk of Santa Clara County on: 12/05/2014Regina Alcomendras, County Clerk-RecorderFile No: 599026PUB: 12/17/2014 –01/07/2014PUBLIC NOTICE No: 145103Fictitious Business Name Statement

The following person(s) are doing business as: ATOMY SILICON VALLEY # 1 3521 Homestead Rd. Santa Clara CA 95051 Santa Clara CountyThis business is owned by: an individualThe name and residence address of the owner(s)/registrant(s) is (are): Rachel Lee 2084 Warmwood Ln. San Jose CA 95132Registrant/Owner began transacting business under the fictitious business name(s) listed above on: 12/1/2014This filing is a first filing.I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime).Signed: Rachel LeeThis statement was filed with the County Clerk of Santa Clara County on: 12/01/2014Regina Alcomendras, County Clerk-RecorderFile No: 598822PUB: 12/17/2014 –01/07/2014PUBLIC NOTICE No: 145104Fictitious Business Name Statement

The following person(s) are doing business as: (1) EARTH’S HARVEST WINES (2) MELODRAMATIC (3) MELODRAMATIC CELLARS (4) MELODRAMATIC WINES (5) MELODRAMATIC WINERY (6) MELODRAMATIC VINEYARDS 1998 Road 152 Delano CA 93215 Kern CountyThis business is owned by: a corporationThe name and residence address of the owner(s)/registrant(s) is (are): ASV WINES INC. 1998 Road 152 Delano CA 93215 Registrant/Owner began transacting business under the fictitious business name(s) listed above on: n/aThis filing is a first filing.I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime).Signed: William J. Nakata Entity: ASV WINES, INC.Title: Vice Presiden Article #: C1532947Formed in the state of CaliforniaThis statement was filed with the County Clerk of Santa Clara County on: 12/10/2014Regina Alcomendras, County Clerk-RecorderFile No: 599178PUB: 12/17/2014 –01/07/2014PUBLIC NOTICE No: 145105Fictitious Business Name Statement

The following person(s) are doing business as: A VINTAGE SOUL 1805 Little Orchard Street Suite 104 San Jose CA 95125 Santa Clara CountyThis business is owned by: married coupleThe name and residence address of the owner(s)/registrant(s) is (are): Dwayne A Crossland 2202 Willester Ave San Jose CA 95124; Linda Crossland 2202 Willester Ave San Jose CA 95124Registrant/Owner began transacting business under the fictitious business name(s) listed above on: 12-12-14This filing is a first filing.I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime).Signed: Linda CrosslandThis statement was filed with the County Clerk of Santa Clara County on: 12/08/2014Regina Alcomendras, County Clerk-RecorderFile No: 599067PUB: 12/17/2014 –01/07/2014PUBLIC NOTICE No: 145106Fictitious Business Name Statement

The following person(s) are doing business as: ANKIDO CONSTRUCTION 175 Lewis Road #22 San Jose CA 95111 Santa Clara CountyThis business is owned by: an individualThe name and residence address of the owner(s)/registrant(s) is (are): James Mirzapour 6675 Bret Harte Drive San Jose CA 95120Registrant/Owner began transacting business under the fictitious business name(s) listed above on: 1/4/2011This filing is a first filing.I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime).Signed: James MirzapourThis statement was filed with the County Clerk of Santa Clara County on: 12/01/2014Regina Alcomendras, County Clerk-RecorderFile No: 598816PUB: 12/17/2014 –01/07/2014

PUBLIC NOTICE No: 145107Fictitious Business Name Statement

The following person(s) are doing business as: SNAGPOINT 5150 Englewood Drive San Jose CA 95129 Santa Clara CountyThis business is owned by: a general partnershipThe name and residence address of the owner(s)/registrant(s) is (are): Ram Kolar 5150 Englewood Drive San Jose CA 95129; Padmini Kolar 5150 Englewood Drive San Jose CA 95129Registrant/Owner began transacting business under the fictitious business name(s) listed above on: 11/23/2014This filing is a first filing.I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime).Signed: Ram KolarThis statement was filed with the County Clerk of Santa Clara County on: 12/03/2014Regina Alcomendras, County Clerk-RecorderFile No: 598918PUB: 12/17/2014 –01/07/2014PUBLIC NOTICE No: 145108Fictitious Business Name Statement

The following person(s) are doing business as: (1) INFLEXIO (2) GOLIARD 10870 N Stelling Rd Apt 38E Cupertino CA 95014 Santa Clara CountyThis business is owned by: an individualThe name and residence address of the owner(s)/registrant(s) is (are): Chun Kit Lai 10870 N Stelling Rd Apt 38E Cupertino CA 95014Registrant/Owner began transacting business under the fictitious business name(s) listed above on: 12/9/2014This filing is a first filing.I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime).Signed: Chun Kit LaiThis statement was filed with the County Clerk of Santa Clara County on: 12/09/2014Regina Alcomendras, County Clerk-RecorderFile No: 599096PUB: 12/17/2014 –01/07/2014PUBLIC NOTICE No: 145109Fictitious Business Name Statement

The following person(s) are doing business as: DIGISTOR 1129 Dell Avenue Campbell CA 95008 Santa Clara CountyThis business is owned by: a limited liability companyThe name and residence address of the owner(s)/registrant(s) is (are): Sunland International, LLC 1129 Dell Avenue Campbell CA 95008Registrant/Owner began transacting business under the fictitious business name(s) listed above on: 09/01/2009This filing is a refile of file #: 529572I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime).Signed: Lawrence FrissEntity: Sunland International, LLCTitle: VP and MemberArticle #: 2000111100Formed in the state of CaliforniaThis statement was filed with the County Clerk of Santa Clara County on: 12/08/2014Regina Alcomendras, County Clerk-RecorderFile No: 599081PUB: 12/17/2014 –01/07/2014PUBLIC NOTICE No: 145110Fictitious Business Name Statement

The following person(s) are doing business as: SP COMMERICAL FINANCE, INC 919 The Alameda San Jose CA 95126 Santa Clara CountyThis business is owned by: a corporationThe name and residence address of the owner(s)/registrant(s) is (are): Technology Credit Corporation 919 The Alameda San Jose CA 95126Registrant/Owner began transacting business under the fictitious business name(s) listed above on: 09/23/2009This filing is a refile of file #: 529267I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime).Signed: James E. HartiganEntity: Technology Credit CorporationTitle: COO Article #: C1584988Formed in the state of CaliforniaThis statement was filed with the County Clerk of Santa Clara County on: 12/02/2014Regina Alcomendras, County Clerk-RecorderFile No: 598886PUB: 12/17/2014 –01/07/2014PUBLIC NOTICE No: 145111Fictitious Business Name Statement

The following person(s) are doing business as: KELWEAR 2809 Mira Bella Cir Morgan Hill CA 95037 Santa Clara CountyThis business is owned by: an individualThe name and residence address of the owner(s)/registrant(s) is (are): Kelley A Stover 2809 Mira Bella Cir Morgan Hill CA 95037Registrant/Owner began transacting business under the fictitious business name(s) listed above on: 11/21/2014This filing is a first filing.I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime).Signed: Kelley A StoverThis statement was filed with the County Clerk of Santa Clara County on: 12/02/2014Regina Alcomendras, County Clerk-RecorderFile No: 598885PUB: 12/17/2014 –01/07/2014PUBLIC NOTICE No: 145112Fictitious Business Name Statement

The following person(s) are doing business as: S&E MORTGAGE 3110 Riddle Rd. San Jose CA 95117 Santa Clara CountyThis business is owned by: an individualThe name and residence address of the owner(s)/registrant(s) is (are): Elaine Yang, 3110 Riddle Rd. San Jose CA 95117Registrant/Owner began transacting business under the fictitious business name(s) listed above on: 9/15/1992This filing is a refile of file #: 529117I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime).Signed: Elaine YangThis statement was filed with the County Clerk of Santa Clara County on: 12/09/2014Regina Alcomendras, County Clerk-RecorderFile No: 599122PUB: 12/17/2014 –01/07/2014

Page 8: In focus: Townhomes, International School, signs headlines ... all... · residential backyards, changed from tile to composition roofing, and “bumped out” some walls resulting

Public Notice Campbell Express, December 17, 2014 - page 8

PUBLIC NOTICE No: 145001Fictitious Business Name Statement

The following person(s) are doing business as: UB MONGOLIAN GRILL 2595 Homestead Rd Santa Clara CA 95051 Santa Clara CountyThis business is owned by: a corporationThe name and residence address of the owner(s)/registrant(s) is (are): UB Group Inc 2595 Homestead Rd Santa Clara CA 95051Registrant/Owner began transacting business under the fictitious business name(s) listed above on: 01/01/2015This filing is a first filing.I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime).Signed: Wei HanEntity: UB Group IncTitle: President Article #: C3720812Formed in the state of CaliforniaThis statement was filed with the County Clerk of Santa Clara County on: 11/19/2014Regina Alcomendras, County Clerk-RecorderFile No: 598588PUB: 12/10/2014 –12/31/2014PUBLIC NOTICE No: 145002Fictitious Business Name Statement

The following person(s) are doing business as: MASS3 4070 Freed Ave San Jose CA 95117 Santa Clara CountyThis business is owned by: an individualThe name and residence address of the owner(s)/registrant(s) is (are): Ben Runyan 4070 Freed Ave San Jose CA 95117Registrant/Owner began transacting business under the fictitious business name(s) listed above on: 11/26/2014This filing is a refile of file #: 597669I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime).Signed: Ben RunyanThis statement was filed with the County Clerk of Santa Clara County on: 12/02/2014Regina Alcomendras, County Clerk-RecorderFile No: 598866PUB: 12/10/2014 –12/31/2014PUBLIC NOTICE No: 145003Fictitious Business Name Statement

The following person(s) are doing business as: FEARLESS MOVEMENT AND MANUAL THERAPY 2044 Old Middlefield Way Mountain View CA 94043 Santa Clara CountyThis business is owned by: an individualThe name and residence address of the owner(s)/registrant(s) is (are): Emily Farley 888 N. San Mateo Dr, B415 San Mateo CA 94401Registrant/Owner began transacting business under the fictitious business name(s) listed above on: n/aThis filing is a first filing.I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime).Signed: Emily FarleyThis statement was filed with the County Clerk of Santa Clara County on: 11/17/2014Regina Alcomendras, County Clerk-RecorderFile No: 598491PUB: 12/10/2014 –12/31/2014PUBLIC NOTICE No: 145004Fictitious Business Name Statement

The following person(s) are doing business as: CEF NORCAL SILICON VALLEY 235 S. Gordon Way Los Altos CA 94022 Santa Clara CountyThis business is owned by: a corporationThe name and residence address of the owner(s)/registrant(s) is (are): CEF NORCAL 45 Jan Ct, Ste 165 Chico CA 95928Registrant/Owner began transacting business under the fictitious business name(s) listed above on: Oct 6, 2014This filing is a first filing.I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime).Signed: Christina Wang Entity: CEF NORCALTitle: Director Article #: C0276141Formed in the state of CaliforniaThis statement was filed with the County Clerk of Santa Clara County on: 11/24/2014Regina Alcomendras, County Clerk-RecorderFile No: 598711PUB: 12/10/2014 –12/31/2014

PUBLIC NOTICE No: 145005Fictitious Business Name Statement

The following person(s) are doing business as: (1) SAN JOSE IN 2018 (2) SJ IN 2018 969 Asilomar Terr, #6 Sunnyvale CA 94086 Santa Clara CountyThis business is owned by: a corporationThe name and residence address of the owner(s)/registrant(s) is (are): San Francisco Science Fiction Conventions, Inc 969 Asilomar Tarr, #6 Sunnyvale CA 94086Registrant/Owner began transacting business under the fictitious business name(s) listed above on: n/aThis filing is a first filing.I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime).Signed: Lisa Deutsch Harrigan Entity: San Francisco Science Fiction Conventions, Inc.Title: TreasurerArticle #: C1683187This statement was filed with the County Clerk of Santa Clara County on: 12/02/2014Regina Alcomendras, County Clerk-RecorderFile No: 598867PUB: 12/10/2014 –12/31/2014PUBLIC NOTICE No: 145006Fictitious Business Name Statement

The following person(s) are doing business as: D.G ENTERPRISES 397 Union Ave #G Campbell CA 95008 Santa Clara CountyThis business is owned by: an individualThe name and residence address of the owner(s)/registrant(s) is (are): Darlene L. Gatts 397 Union Ave # G Campbell CA 95008Registrant/Owner began transacting business under the fictitious business name(s) listed above on: 11-14-14This filing is a first filing.I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime).Signed: Darlene L. GattsThis statement was filed with the County Clerk of Santa Clara County on: 11/14/2014Regina Alcomendras, County Clerk-RecorderFile No: 598376PUB: 12/10/2014 –12/31/2014PUBLIC NOTICE No: 145007Fictitious Business Name Statement

The following person(s) are doing business as: BELLA VITA COACHING 20 South Santa Cruz Ave Ste 300 Los Gatos, CA 95030 Santa Clara CountyThis business is owned by: an individualThe name and residence address of the owner(s)/registrant(s) is (are): Juliana Scalise 212 College Ave Los Gatos CA 95030Registrant/Owner began transacting business under the fictitious business name(s) listed above on: n/aThis filing is a first filing.I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime).Signed: Brian RoystonThis statement was filed with the County Clerk of Santa Clara County on: 12/02/2014Regina Alcomendras, County Clerk-RecorderFile No: 598869PUB: 12/10/2014 –12/31/2014PUBLIC NOTICE No: 145008Fictitious Business Name Statement

The following person(s) are doing business as: PENORMOUS INDUSTRIES 20 S. Santa Cruz Ave Ste 300 Los Gatos, CA 95030 Santa Clara CountyThis business is owned by: a limited liability companyThe name and residence address of the owner(s)/registrant(s) is (are): James Ludwell, LLC 20 S. Santa Cruz Ave Ste 300 Los Gatos, CA 95030Registrant/Owner began transacting business under the fictitious business name(s) listed above on: n/aThis filing is a first filing.I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime).Signed: Brian RoystonEntity: James Ludwell, LLCTitle: Principal Article #: 201431610332Formed in the state of CaliforniaThis statement was filed with the County Clerk of Santa Clara County on: 12/02/2014Regina Alcomendras, County Clerk-RecorderFile No: 598868PUB: 12/10/2014 –12/31/2014

PUBLIC NOTICE No: 145009Fictitious Business Name Statement

The following person(s) are doing business as: DENTPRO MOBILE 1240 Jasmine Way Morgan Hill CA. 95037 Santa Clara CountyThis business is owned by: an individualThe name and residence address of the owner(s)/registrant(s) is (are): Sean Alan Burkhardt 1240 Jasmine Way Morgan Hill CA. 95037Registrant/Owner began transacting business under the fictitious business name(s) listed above on: n/aThis filing is a first filing.I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime).Signed: Sean Alan BurkhardtThis statement was filed with the County Clerk of Santa Clara County on: 12/02/2014Regina Alcomendras, County Clerk-RecorderFile No: 598865PUB: 12/10/2014 –12/31/2014PUBLIC NOTICE No: 145010Fictitious Business Name Statement

The following person(s) are doing business as: IKENBOX SERVICES 3123 Promontory Way San Jose CA 95135 Santa Clara CountyThis business is owned by: an individualThe name and residence address of the owner(s)/registrant(s) is (are): Nancy Jang 3123 Promontory Way San Jose CA 95135Registrant/Owner began transacting business under the fictitious business name(s) listed above on: n/aThis filing is a first filing.I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime).Signed: Nancy JangThis statement was filed with the County Clerk of Santa Clara County on: 11/20/2014Regina Alcomendras, County Clerk-RecorderFile No: 598656PUB: 12/10/2014 –12/31/2014PUBLIC NOTICE No: 145011Fictitious Business Name Statement

The following person(s) are doing business as: ALL FOR YOU INK 2304 Zanker Road San Jose CA 95131 Santa Clara CountyThis business is owned by: an individualThe name and residence address of the owner(s)/registrant(s) is (are): M.K. Mulford 2304 Zanker Road, San Jose CA 95131Registrant/Owner began transacting business under the fictitious business name(s) listed above on: n/aThis filing is a first filing.I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime).Signed: M.K. MulfordThis statement was filed with the County Clerk of Santa Clara County on: 12/02/2014Regina Alcomendras, County Clerk-RecorderFile No: 598911PUB: 12/10/2014 –12/31/2014PUBLIC NOTICE No: 145012Fictitious Business Name Statement

The following person(s) are doing business as: MAXN INSURANCE SERVICES 2350 Mission college Blvd., Ste. 1140 Santa Clara CA 95054 Santa Clara CountyThis business is owned by: a corporationThe name and residence address of the owner(s)/registrant(s) is (are): VisitorsCoverage Inc. 2350 Mission College Blvd. Suite 1140 Santa Clara CA 95054Registrant/Owner began transacting business under the fictitious business name(s) listed above on: 2006This filing is a refile of file #: 561902I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime).Signed: Rajeev ShrivastavaEntity: VisitorsCoverage Inc.Title: PresidentArticle #: C2628713Formed in the state of CaliforniaThis statement was filed with the County Clerk of Santa Clara County on: 12/02/2014Regina Alcomendras, County Clerk-RecorderFile No: 598901PUB: 12/10/2014 –12/31/2014

NOTICE OF PUBLIC HEARINGNotice is hereby given that the City Council of the City of Campbell has set the time of

7:30 p.m., or shortly thereafter, on Tuesday, January 6, 2015, in the City Hall Council Chambers, 70 North First Street, Campbell, California, for a Public Hearing to consider the application of SAI Home, Inc. for a Planned Development Permit (PLN2013-134) to allow the construction of a four two-story duet-style townhomes, a Tentative Subdivision Map (PLN2013-135) to create four residential lots and one common lot, Tree Removal Permit (PLN2014-103) and Parking Modification Permit (PLN2014-194) located at 705 W. Hacienda Avenue in a P-D (Planned Development) Zoning District. Staff is recommending that this project be deemed Categorically Exempt under CEQA.

Interested persons may appear and be heard at this hearing. Please be advised that if you challenge the nature of the above project 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 City Clerk at, or prior to, the Public Hearing. Questions may be addressed to the Community Development Department at (408) 866-2140.

In compliance with the Americans with Disabilities Act, listening assistive devices are available for all meetings held in the Council Chambers. If you require accommodation, please contact the City Clerk’s Office at 866-2117 at least one week prior to the meeting.

CITY COUNCILCITY OF CAMPBELL

ANNE BYBEE, CITY CLERK

Publish: December 17, 2014 Public Notice 14223

PUBLIC NOTICE No: 145013Fictitious Business Name Statement

The following person(s) are doing business as: SUBWAY 23556 6180 Bollinger Rd. San Jose CA 95129 Santa Clara CountyThis business is owned by: a corporationThe name and residence address of the owner(s)/registrant(s) is (are): Triside, Inc. 75 S. San Tomas Aquino Rd. #3 Campbell CA 95008Registrant/Owner began transacting business under the fictitious business name(s) listed above on: n/aThis filing is a first filing.I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime).Signed: Koosha SaiiEntity: Triside, Inc.Title: President Article #: 1878720Formed in the state of CaliforniaThis statement was filed with the County Clerk of Santa Clara County on: 11/24/2014Regina Alcomendras, County Clerk-RecorderFile No: 598718PUB: 12/10/2014 –12/31/2014PUBLIC NOTICE No: 145014Fictitious Business Name Statement

The following person(s) are doing business as: CAL TRAVEL & TOURS 920 Saratoga Ave, #211 San Jose CA 95129 Santa Clara CountyThis business is owned by: a corporationThe name and residence address of the owner(s)/registrant(s) is (are): Ho’s Enterprises Inc 920 Saratoga Ave #211 San Jose CA 95129Registrant/Owner began transacting business under the fictitious business name(s) listed above on: 9/85This filing is a refile of file #: 452040I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime).Signed: Steve W. HoEntity: Ho’s Enterprises IncTitle: VP Article #: C1188871Formed in the state of CaliforniaThis statement was filed with the County Clerk of Santa Clara County on: 11/14/2014Regina Alcomendras, County Clerk-RecorderFile No: 598377PUB: 12/10/2014 –12/31/2014PUBLIC NOTICE No: 145015Fictitious Business Name Statement

The following person(s) are doing business as: VONS CHICKEN SUNNYVALE 1082 E. El Camino Real Sunnyvale CA 94087 Santa Clara CountyThis business is owned by: a corporationThe name and residence address of the owner(s)/registrant(s) is (are): 5X2 Morning Star, Inc 220 Velvetlake Dr. Sunnyvale CA 94089Registrant/Owner began transacting business under the fictitious business name(s) listed above on: n/aThis filing is a first filing.I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime).Signed: Chulsoo HanEntity: 5x2 Morning Star IncTitle: President Article #: 3599589Formed in the state of CaliforniaThis statement was filed with the County Clerk of Santa Clara County on: 11/26/2014Regina Alcomendras, County Clerk-RecorderFile No: 598799PUB: 12/10/2014 –12/31/2014PUBLIC NOTICE No: 145016Fictitious Business Name Statement

The following person(s) are doing business as: BR VANTAGE, LLC 5755 Beswick Dr. San Jose CA 95123 Santa Clara CountyThis business is owned by: a limited liability companyThe name and residence address of the owner(s)/registrant(s) is (are): BR Vantage, LLC 5755 Beswick Dr. San Jose CA 95123Registrant/Owner began transacting business under the fictitious business name(s) listed above on: 12/01/2014This filing is a first filing.I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime).Signed: Baruch R. VargasEntity: BR Vantage, LLCTitle: CEO Article #: 201424710028Formed in the state of CaliforniaThis statement was filed with the County Clerk of Santa Clara County on: 12/02/2014Regina Alcomendras, County Clerk-RecorderFile No: 598915PUB: 12/10/2014 –12/31/2014PUBLIC NOTICE No: 145017Fictitious Business Name Statement

The following person(s) are doing business as: SM TOURS 1170 Donington Dr. San Jose CA 95129 Santa Clara CountyThis business is owned by: an individualThe name and residence address of the owner(s)/registrant(s) is (are): Sang W. Min 1170 Donington Dr. San Jose CA 95129Registrant/Owner began transacting business under the fictitious business name(s) listed above on: n/aThis filing is a first filing.I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime).Signed: Sang W. MinThis statement was filed with the County Clerk of Santa Clara County on: 11/17/2014Regina Alcomendras, County Clerk-RecorderFile No: 598512PUB: 12/10/2014 –12/31/2014

PUBLIC NOTICE No: 145018Fictitious Business Name Statement

The following person(s) are doing business as: WHOA WINDOWS 929 Marilyn Dr Campbell Ca 95008 Santa Clara CountyThis business is owned by: a general partnershipThe name and residence address of the owner(s)/registrant(s) is (are): Dillon Thomas 929 Marilyn Dr Campbell Ca 95008; Mathew Wade 929 Marilyn Dr Campbell Ca 95008Registrant/Owner began transacting business under the fictitious business name(s) listed above on: n/aThis filing is a first filing.I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime).Signed: Dillon ThomasThis statement was filed with the County Clerk of Santa Clara County on: 12/05/2014Regina Alcomendras, County Clerk-RecorderFile No: 599005PUB: 12/10/2014 –12/31/2014PUBLIC NOTICE No: 145019Fictitious Business Name Statement

The following person(s) are doing business as: JIF HUB 49 E. Latimer Ave #13 Campbell CA 95008 Santa Clara CountyThis business is owned by: married coupleThe name and residence address of the owner(s)/registrant(s) is (are): Jose I Flores Jr 49 E. Latimer Ave #13 Campbell CA 95008; Lerissa Flores 49 E. Latimer Ave #13 Campbell CA 95008Registrant/Owner began transacting business under the fictitious business name(s) listed above on: 12-03-2014This filing is a first filing.I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime).Signed: Lerissa S. FloresThis statement was filed with the County Clerk of Santa Clara County on: 12/05/2014Regina Alcomendras, County Clerk-RecorderFile No: 599006PUB: 12/10/2014 –12/31/2014PUBLIC NOTICE No: 145020Fictitious Business Name Statement

The following person(s) are doing business as: ORBIT & RUST 845 Villa St Mountain View CA 94041 Santa Clara CountyThis business is owned by: an individualThe name and residence address of the owner(s)/registrant(s) is (are): Natalie Nepomuceno 555 N. Eden Ave Sunnyvale CA 94085Registrant/Owner began transacting business under the fictitious business name(s) listed above on: 10/24/2014This filing is a refile of file #: 597753I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime).Signed: Natalie NepomucenoThis statement was filed with the County Clerk of Santa Clara County on: 12/05/2014Regina Alcomendras, County Clerk-RecorderFile No: 599007PUB: 12/10/2014 –12/31/2014PUBLIC NOTICE No: 145021Fictitious Business Name Statement

The following person(s) are doing business as: EMODDECORSTORE.COM 2927 Stallion Way San Jose CA 95121 Santa Clara CountyThis business is owned by: an individualThe name and residence address of the owner(s)/registrant(s) is (are): Roberto C Valdez 2927 Stallion Way San Jose CA 95121Registrant/Owner began transacting business under the fictitious business name(s) listed above on: n/aThis filing is a first filing.I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime).Signed: Roberto C ValdezThis statement was filed with the County Clerk of Santa Clara County on: 12/05/2014Regina Alcomendras, County Clerk-RecorderFile No: 599008PUB: 12/10/2014 –12/31/2014PUBLIC NOTICE No: 145022Fictitious Business Name Statement

The following person(s) are doing business as: (1) MASUMI MAEI VOICE STUDIO (2) MASUMI MAEI 837 Camden Ave Campbell CA 95008 Santa Clara CountyThis business is owned by: an individualThe name and residence address of the owner(s)/registrant(s) is (are): Masumi Hayashi–Smith 837 Camden Ave Campbell CA 95008Registrant/Owner began transacting business under the fictitious business name(s) listed above on: n/aThis filing is a first filing.I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime).Signed: Masumi Hayashi–SmithThis statement was filed with the County Clerk of Santa Clara County on: 12/05/2014Regina Alcomendras, County Clerk-RecorderFile No: 599004PUB: 12/10/2014 –12/31/2014

PUBLIC NOTICE No: 145023Fictitious Business Name Statement

The following person(s) are doing business as: PAPA DEEZ CATERING 1530 Queensbury Ave Los Altos CA 94024 Santa Clara CountyThis business is owned by: a limited liability companyThe name and residence address of the owner(s)/registrant(s) is (are): Papa Deez LLC 1530 Queensbury Ave Los Altos CA 94024Registrant/Owner began transacting business under the fictitious business name(s) listed above on: n/aThis filing is a first filing.I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime).Signed: Zachary R. CrawfordEntity: Papa Deez LLCTitle: ManagerArticle #: 201432910101Formed in the state of CaliforniaThis statement was filed with the County Clerk of Santa Clara County on: 12/04/2014Regina Alcomendras, County Clerk-RecorderFile No: 598968PUB: 12/10/2014 –12/31/2014PUBLIC NOTICE No: 145024STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME

The following person(s)/entity(ies) has/have abandoned the use of the fictitious business name(s): BAY AREA INSTRUMENTS 1150 Kassel Terrace Sunnyvale CA 94089Filed in Santa Clara County on: 9-25-13Under File No: 583192Registrant’s Name(s): Connie Tse 1150 Kassel Terrace Sunnyvale CA 94089This business was conducted by: an individualI declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)Signed: Connie TseThis statement was filed with the County Clerk of Santa Clara County on: 11/24/2014Regina Alcomendras, County Clerk-RecorderFile No: 598709PUB: 12/10/2014-12/31/2014PUBLIC NOTICE No: 145025STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME

The following person(s)/entity(ies) has/have abandoned the use of the fictitious business name(s): BAY AREA STRINGS 1150 Kassel Terrace Sunnyvale CA 94089Filed in Santa Clara County on: 9-13-13Under File No: 582758Registrant’s Name(s): Connie Tse 1150 Kassel Terrace Sunnyvale CA 94089This business was conducted by: an individualI declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)Signed: Connie TseThis statement was filed with the County Clerk of Santa Clara County on: 11/24/2014Regina Alcomendras, County Clerk-RecorderFile No: 598708PUB: 12/10/2014-12/31/2014PUBLIC NOTICE No: 145026Fictitious Business Name Statement

The following person(s) are doing business as: OMG PAINTING AND HANDYMAN SERVICES 1647 Merriton Ct. San Jose CA 95124 Santa Clara CountyThis business is owned by: married coupleThe name and residence address of the owner(s)/registrant(s) is (are): Octavio Munoz Gomez 1647 Merriton Ct. San Jose CA 95124; Estephanie Reyes 1647 Merriton Ct San Jose CA 95124Registrant/Owner began transacting business under the fictitious business name(s) listed above on: 12-14-11This filing is a refile of file #: 559093I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime).Signed: Octavio Munoz GomezThis statement was filed with the County Clerk of Santa Clara County on: 12/03/2014Regina Alcomendras, County Clerk-RecorderFile No: 598919PUB: 12/10/2014 –12/31/2014PUBLIC NOTICE No: 144912Fictitious Business Name Statement

The following person(s) are doing business as: BUDGET BLINDS OF SAN JOSE WEST 1426 Dahlia Loop San Jose CA 95126 Santa Clara CountyThis business is owned by: a limited liability companyThe name and residence address of the owner(s)/registrant(s) is (are): J Katz LLC 1426 Dahlia Loop San Jose CA 95126Registrant/Owner began transacting business under the fictitious business name(s) listed above on: n/aThis filing is a first filing.I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime).Signed: Jason KatzEntity: J Katz LLCTitle: Managing MemberArticle #: 201432110386Formed in the state of CaliforniaThis statement was filed with the County Clerk of Santa Clara County on: 11/21/2014Regina Alcomendras, County Clerk-RecorderFile No: 598665PUB: 12/03/2014 –12/24/2014

PUBLIC NOTICE No: 145113Fictitious Business Name Statement

The following person(s) are doing business as: (1) MJ PAINTING (2) LINCOLN BUILDERS 230 N Montgomery St. San Jose CA 95110 Santa Clara CountyThis business is owned by: a corporationThe name and residence address of the owner(s)/registrant(s) is (are): Emlinc, Inc. 230 N Montgomery St. San Jose CA 95110Registrant/Owner began transacting business under the fictitious business name(s) listed above on: n/aThis filing is a refile of file #: 546467I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime).Signed: Ana Manzano Entity: Emlinc, Inc.Title: SecretaryArticle #: C3333575Formed in the state of CaliforniaThis statement was filed with the County Clerk of Santa Clara County on: 11/25/2014Regina Alcomendras, County Clerk-RecorderFile No: 598753PUB: 12/17/2014 –01/07/2014

PUBLIC NOTICE No: 145114Fictitious Business Name Statement

The following person(s) are doing business as: TROGEAR MARINE PRODUCTS 18709 Devon Ave. Saratoga CA 95070 Santa Clara CountyThis business is owned by: an individualThe name and residence address of the owner(s)/registrant(s) is (are): Jindrich Dokonal 18709 Devon Ave. Saratoga CA 95070Registrant/Owner began transacting business under the fictitious business name(s) listed above on: 11/1/2014This filing is a first filing.I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime).Signed: Jindrich DokonalThis statement was filed with the County Clerk of Santa Clara County on: 12/10/2014Regina Alcomendras, County Clerk-RecorderFile No: 599180PUB: 12/17/2014 –01/07/2014

PUBLIC NOTICE No: 145115Fictitious Business Name Statement

The following person(s) are doing business as: ZENTLAW 1298 Kifer Road, Suite 509 Sunnyvale CA 94086 Santa Clara CountyThis business is owned by: a corporationThe name and residence address of the owner(s)/registrant(s) is (are): Zent Law Group, PC 1298 Kifer Road, Suite 509 Sunnyvale CA 94086Registrant/Owner began transacting business under the fictitious business name(s) listed above on: Feb 2010This filing is a first filing.I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime).Signed: Monica ZentEntity: Zent Law Group, PCTitle: Founder & CEOArticle #: A0610381Formed in the state of CaliforniaThis statement was filed with the County Clerk of Santa Clara County on: 11/19/2014Regina Alcomendras, County Clerk-RecorderFile No: 598581PUB: 12/17/2014 –01/07/2014

Page 9: In focus: Townhomes, International School, signs headlines ... all... · residential backyards, changed from tile to composition roofing, and “bumped out” some walls resulting

Public Notice Campbell Express, December 17, 2014 - page 9

BOARD OF SUPERVISORSMike Wasserman, District 1, President Jeffrey V. Smith

Dave Cortese, District 3, Vice President

County Executive

Cindy Chavez, District 2

Ken Yeager, District 4 Orry P. Korb

S. Joseph Simitian, District 5 County Counsel

Lynn Regadanz

Clerk of the Board

SUMMARY OF PROCEEDINGSDecember 9, 2014 9:00 AM

Regular MeetingBOARD OF SUPERVISORS' CHAMBERS

County Government Center – 70 West Hedding Street, 1st floor, San Jose, CATel. (408) 299-5001 Fax (408) 938-4525 TDD (408) 993-8272

SANTA CLARA COUNTY BOARD OF SUPERVISORSSPECIAL DISTRICTSTHE FIRE DISTRICTS

FINANCING AUTHORITYPUBLIC AUTHORITY OF SANTA CLARA COUNTY

VECTOR CONTROL DISTRICTSANITATION DISTRICT NO. 2-3

COUNTY LIGHTING SERVICE AREAOpening

1. Roll Call. President Wasserman called the meeting to order at 9:02 a.m.

Attendee Name Title Status ArrivedMike Wasserman President PresentCindy Chavez Supervisor PresentDave Cortese Vice President PresentKen Yeager Supervisor PresentS. Joseph Simitian Supervisor Present

2. Pledge of Allegiance. Public Issues

3. Public Comment. One individual addressed the Board.

4. Approve Consent Calendar and changes to the Board of Supervisors' Agenda. Item No. 12 was added to the consent calendar at request of Supervisor Wasserman. Item No. 20 was added to the consent calendar at request of Supervisor Chavez. Item No. 21 was added to the consent calendar at request of President Wasserman. Item No. 22 was added to the consent calendar at request of President Wasserman and Supervisor Chavez. Item No. 53-b was referred to the Finance and Government Operations Committee for consideration and subsequent report to the Board of Supervisors on date uncertain at request of Supervisor Simitian. Item No. 69 was removed from the consent calendar at request of Supervisor Chavez. 4 RESULT: Approved as Amended

Ceremonial Presentations5. Announce Adjournments in Memoriam.

The adjournment was announced.a. Adjourn in honor and memory of Dan Dykwel. (Simitian) (ID# 74449)

6. Present Certificates of Appreciation to Employee Excellence Award Honorees for December 2014. (See Item No. 85) The Certificates were presented.

a. Lisa Doan, Accountant II, Office of the County Executive b. Vipavadee (CJ) Wells, Business Information Technology Consultant, Information Services

Department c. Pomi Amjad, Information Systems Manager III, Procurement Department d. Kevin Kellogg, Criminalist III, Office of the District Attorney e. Steven Cheney, Deputy Sheriff, Office of the Sheriff f. Juan Cuellar, Deputy Sheriff, Office of the Sheriff

g. Carrie Gordon, Deputy Sheriff, Office of the Sheriff h. Ninveh Joseph, Sr. Group Counselor, Probation Department i. Audra Akao, Child Support Officer I, Department of Child Support Services j. Felipe Prendez, Office Management Coordinator, Social Services Agency

k. Jane Malone, Clinical Nurse III, Santa Clara Valley Health and Hospital System l. Laura Ortez, Rehabilitation Counselor, Santa Clara Valley Health and Hospital System

Time Certain - To Be Heard No Earlier Than 9:30 a.m.7. Public Hearing - 1536 Country Club Drive

a. Public Hearing to consider application for vacation of surplus right of way in front of 1536 Country Club Drive, Assessor's Parcel No. 331-11-145. (Roads and Airport Department) (ID# 74300)

i. Open public hearing and receive testimony.ii. Close public hearing.

President Wasserman called the hearing to order. No testimony was received.7.a RESULT: Hearing Closed

b. Adopt Resolution vacating surplus right of way in front of 1536 Country Club Drive. (Roll Call Vote) Resolution # BOS-2014-155 (ID# 74301)7.b RESULT: Adopted

8. Public Hearing - 991 Montague Expressway a. Hearing to consider adoption of Resolution of Necessity relating to acquisition of property located at

991 Montague Expressway necessary for the Montague Expressway Improvement Project, property of Timothy Thoai Nguyen, D.D.S. Inc., et al, Assessor's Parcel Nos. 086-56-001 through 086-56-021. (Roads and Airport Department) (Supervisorial District Three) (ID# 73177)

i. Open public hearing and receive testimony.ii. Close public hearing.

President Wasserman called the hearing to order. No testimony was received.8.a RESULT: Hearing Closed

b. Adopt Resolution of Necessity determining that the public interest and necessity require the acquisition of certain land and directing the filing of eminent domain proceedings (Assessor's Parcel Nos. 086-56-001 through 086-56-021). (4/5 Roll Call Vote) Resolution # BOS-2014-156 (ID# 73178)8.b RESULT: Adopted

9. Public Hearing - 1600 Watson Court a. Hearing to consider adoption of Resolution of Necessity relating to acquisition of property located at

1600 Watson Court necessary for the Montague Expressway Improvement Project, property of Storage Equities, Inc., Assessor's Parcel No. 092-08-042. (Roads and Airport Department) (Supervisorial District Three) (ID# 74257)

i. Open public hearing and receive testimony.ii. Close public hearing.

President Wasserman called the hearing to order. No testimony was received.9.a RESULT: Hearing Closed

b. Adopt Resolution of Necessity determining that the public interest and necessity require the acquisition of certain land and directing the filing of eminent domain proceedings (Assessor's Parcel No. 092-08-042). (4/5 Roll Call Vote) Resolution # BOS-2014-157 (ID# 74258)9.b RESULT: Adopted

10. Public Hearing - 1609 Watson Court a. Hearing to consider adoption of Resolution of Necessity relating to acquisition of property located at

1609 Watson Court necessary for the Montague Expressway Improvement Project, property of Public Storage Properties Ltd., Assessor's Parcel No. 092-08-093. (Roads and Airport Department) (Supervisorial District Three) (ID# 74280)

i. Open public hearing and receive testimony.ii. Close public hearing.

President Wasserman called the hearing to order. No testimony was received.10.a RESULT: Hearing Closed

b. Adopt Resolution of Necessity determining that the public interest and necessity require the acquisition of certain land and directing the filing of eminent domain proceedings (Assessor's Parcel No. 092-08-093). (4/5 Roll Call Vote) Resolution # BOS-2014-158 (ID# 74282)10.b RESULT: Adopted

Board Referrals11. Direct Administration to examine the establishment of the County Office of Immigrant Relations and

Integration Services and assess the implications of the November 20, 2014 Presidential Executive Order on Immigration with recommendation for possible actions, for report to the Children, Seniors, and Families Committee in January 2015 and to the Board on January 27, 2015. (Chavez/Cortese) (ID# 74478) Three individuals addressed the Board.11 RESULT: Approved

Board of Supervisors and Board Appointees12. Approve the nomination of Presiding Board Officers for 2015, with Supervisor Dave Cortese as President and

Supervisor S. Joseph Simitian as Vice President. (President) (ID# 74421) Added to the consent calendar at request of President Wasserman.12 RESULT: Approved

13. Accept report from County Executive. Jeffrey V. Smith, County Executive, Office of the County Executive, reported on the Fiscal Year 2015-2016 Budget projections and process.13 RESULT: Accepted on Consensus

14. Accept report on public health issues. Health Officer Sara Cody, M.D., Public Health Department, reported on the status of influenza and the Ebola virus.14 RESULT: Accepted on Consensus

15. Accept report from County Counsel on legal issues and closed session meeting of December 8, 2014. Orry P. Korb, County Counsel, Office of the County Counsel, stated no reportable actions were taken at the closed session meeting of December 8, 2014.15 RESULT: Accepted on Consensus

Regular Agenda - Items for Discussion16. Held from November 18, 2014 (Item No. 22): Consider recommendations relating to possible living wage

provisions for County service contracts. (Offices of the County Executive and County Counsel) (ID# 74246) Possible action:

a. Accept report and provide direction to Administration and County Counsel regarding the components of a living wage ordinance and Board Policy.

b. Consider draft proposed provisions for a living wage ordinance and provide direction to Administration and County Counsel regarding those provisions to include in the ordinance to be presented for a first reading at a subsequent meeting.

c. Consider draft proposed provisions for a Board Policy Section 5.5.5.5, relating to living wage provisions in County contracts, and provide direction to Administration and County Counsel regarding those provisions to include in a Board Policy Section 5.5.5.5, to be presented for adoption at a subsequent meeting.

d. Provide direction to Administration relating to a format and process to engage nonprofit stakeholders for the development of a nonprofit living wage policy.

e. Direct Administration to report to the Board of Supervisors in January 2015 with a recommended implementation plan, including associated staffing and resource needs.Thirty individuals addressed the Board.At request of Vice President Cortese and Supervisor Yeager, the recommended action was amended as follows:a. Direct Administration and County Counsel to incorporate recommended changes into the draft living wage ordinance and return to the December 16, 2014 Board of Supervisors meeting for a first reading of the ordinance.b. Direct Administration and County Counsel to incorporate recommended changes to draft Board Policy 5.5.5.5, relating to living wage provisions in County contracts, and return to the December 16, 2014 Board of Supervisors meeting for adoption of this policy.c. Direct Administration to initiate a Problem Solving Process with engagement of nonprofit stakeholders to develop recommendations for a nonprofit Living Wage Policy by July 1, 2015.d. Direct Administration to report back, as part of the budget process, on the implementation and enforcement plan for the Living Wage Policy.e. Direct Administration to draft a Board Policy Resolution that expresses the Board's intent to assure that County employees, through the collective bargaining process or through other County compensation and personnel policies, have a standard of compensation that is consistent with the standards outlined in the Living Wage Policy.Supervisor Simitian moved, as an amendment to the motion, to hold the vote on the living wage provisions until May 2015 when

an estimate of the cost is provided by Administration. As a courtesy, Vice President Cortese seconded the motion. The motion failed on a vote of one to four, with Supervisor Simitian voting yes.Supervisor Simitian moved, as an amendment to the motion, to place a $5 million cap on the living wage provisions, which was seconded by Vice President Cortese as a courtesy. The motion failed on a vote of one to four, with Supervisor Simitian voting yes.Supervisor Chavez requested that the implementation and enforcement plan for the Living Wage Policy report to be provided during the Fiscal Year 2016 Budget process include an estimate of the cost of services the County must provide if the Living Wage Policy is not implemented.16 RESULT: Approved as Amended

17. Held from November 18, 2014 (Item No. 84): Consider recommendations relating to a County Living Wage Ordinance. (Offices of the County Executive and County Counsel) Resolution # BOS-2014-124 (ID# 73934) Possible action:

a. Accept report from the Office of the County Executive.b. Adopt Board Policy Resolution adding Board of Supervisors' Policy Manual Section 5.5.5.5 relating to

Living Wage provisions in County contracts, and direct the Clerk of the Board to include Policy in Board of Supervisors' Policy Manual. (Roll Call Vote)This item was deleted. No action was taken by the Board.

18. Held from November 18, 2014 (Item No. 83): Adoption of Ordinance No. NS-300.881 adding division B36 to the Santa Clara County Ordinance Code relating to establishing a living wage policy for County contracts. (Office of the County Executive) (ID# 73862)

• Action to Introduce and Preliminarily adopt on December 9, 2014; Roll Call Vote to waive reading, Roll Call Vote to adopt.

• Action for Final Adoption on December 16, 2014; Roll Call Vote to adopt.This item was deleted. No action was taken by the Board.

19. Hearing - Naming of training room at Crime Laboratory a. Hearing to consider naming of a room at the Crime Laboratory.

President Wasserman called the hearing to order. No testimony was received.19.a RESULT: Hearing Closed

b. Adopt Resolution authorizing naming the training room at the Crime Laboratory the "George W. Kennedy-Benny Del Re Forensic Science Center." (5/5 Unanimous Roll Call Vote) Resolution # BOS-2014-159 (ID# 74380)19.b RESULT: Adopted

20. Held from November 18, 2014 (Item No. 82): Adoption of Salary Ordinance No. NS-5.15.43 amending Santa Clara County Salary Ordinance No. NS-5.15 relating to compensation of employees deleting one half-time Office Specialist II position and adding one half-time Kennel Attendant position. (Department of Agriculture and Environmental Management) (ID# 73636)

• Action to Introduce and Preliminarily adopt on November 4, 2014; Roll Call Vote to waive reading, Roll Call Vote to adopt.

• Action for Final Adoption on December 9, 2014; Roll Call Vote to adopt.Added to the consent calendar at request of Supervisor Chavez.20 RESULT: ADOPTED (FINAL) [UNANIMOUS]MOVER: Mike Wasserman, PresidentSECONDER: Dave Cortese, Vice PresidentAYES: Wasserman, Chavez, Cortese, Yeager, Simitian

21. Held from November 18, 2014 (Item No. 25): Adoption of Ordinance No. NS-1015.52 amending Section 35 of Chapter II of Division B12 of the Santa Clara County Ordinance Code to add County-maintained Barrett Avenue from Murphy Avenue to Hill Road to the list of streets with a 30 miles per hour speed zone. (Roads and Airport Department)(ID# 74295)

• Action to Introduce and Preliminarily adopt Ordinance on December 9, 2014; Roll Call Vote to waive reading, Roll Call Vote to adopt.

• Action for Final Adoption of Ordinance on December 16, 2014; Roll Call Vote to adopt.Added to the consent calendar at request of President Wasserman.21 RESULT: ADOPTED (PRELIM.) [UNANIMOUS] Next: 12/16/2014 9:00 AMMOVER: Mike Wasserman, PresidentSECONDER: Dave Cortese, Vice PresidentAYES: Wasserman, Chavez, Cortese, Yeager, Simitian

22. Held from November 4, 2014 (Item No. 68): Approve First Amendment to Professional Services Agreement with Salas O'Brien, Inc., relating to providing mechanical-electrical engineering and related professional design services for various capital projects, with no change in the maximum contract amount or term, that has been reviewed and approved by County Counsel as to form and legality. (Facilities and Fleet Department) (ID# 74171) Added to the consent calendar at the request of President Wasserman and Supervisor Chavez.22 RESULT: Approved

23. Held from November 18, 2014 (Item No. 29): Consider recommendations relating to Lease Agreement with Kidango, Inc. (Facilities and Fleet Department) (ID# 74342) Possible action:

a. Approve exception to Board of Supervisors Policy 5.9.5.6, Below Fair Market Value, relating to Lease Agreement with Kidango, Inc., to provide space for child care/pre-school services for children aged 18 months to kindergarten entry, at 730 Empey Way for Santa Clara Valley Health and Hospital System employees, County employees, and the families of the community, including low-income families.

b. Approve exception to Board of Supervisors Policy 5.4.5.4, Length of Term of contract - Exception No. 8 Revenue contracts, relating to Lease Agreement with Kidango, Inc., to provide space for child care/preschool services located at 730 Empey Way, San Jose.

c. Approve Lease Agreement with Kidango, Inc., relating to providing space for child care/pre-school services in an amount not to exceed $270,000 for period December 9, 2014 through December 8, 2019, that has been reviewed and approved by County Counsel as to form and legality.

d. Authorize Director, Facilities and Fleet Department, or designee, to manage lease within terms approved by the Board of Supervisors.Considered with Item Nos. 24 and 27.23 RESULT: Approved

24. Held from November 18, 2014 (Item No. 48): Approve Agreement with Kidango, Inc., relating to providing child care/pre-school services in an amount not to exceed $225,000 for period December 5, 2014 through December 4, 2019, that has been reviewed and approved by County Counsel as to form and legality. (Santa Clara Valley Health and Hospital System) (ID# 73890) Considered with Item Nos. 23 and 27.24 RESULT: Approved

25. Approve Second Amendment to Agreement with EMQ Families First relating to providing mental health services increasing the maximum contract amount by $25,305,074 from $19,930,180 to $45,235,254, and extending the Agreement for a 12-month period through June 30, 2015, that has been reviewed and approved by County Counsel as to form and legality. (Santa Clara Valley Health and Hospital System) (ID# 74027) 25 RESULT: Approved

26. Approve Third Amendment to Mental Health Services Act Agreement with EMQ Families First, Inc., relating to providing mental health services increasing the maximum contract amount by $6,746,559 from $6,478,244 to $13,224,803, and extending the Agreement for a 12-month period through June 30, 2015, that has been reviewed and approved by County Counsel as to form and legality. (Santa Clara Valley Health and Hospital System) (ID# 73878) 26 RESULT: Approved

27. Consider recommendations relating to the Lease Agreement with Youth Science Institute (YSI). (Parks and Recreation Department) (ID# 73949) Possible action:

a. Approve exception to Board of Supervisors Policy 5.9.5.6, Below Fair Market Value, relating to the Lease Agreement with YSI for the period June 22, 2014 through June 21, 2019, with two additional options to renew, finding that such waiver is necessary and in the best interests of the County.

b. Approve Retroactive Lease Agreement with YSI relating to providing science education and park interpretive services for the public, student groups, families and other organizations at Sanborn County Park in exchange for a no-rent lease for period June 22, 2014 through June 21, 2019, with two additional options to renew for a five-year term each, that has been reviewed and approved by County Counsel as to form and legality. (4/5 Roll Call Vote)Considered with Item Nos. 23 and 24.27 RESULT: Approved

28. Consider items previously removed from the Consent Calendar. Item No. 69 was removed from the consent calendar at the request of Supervisor Chavez.

Time Certain - To Be Heard No Earlier Than 11:00 a.m.29. Accept report from Social Services Agency and present the Annual CalWORKs Client Achievement Awards.

(ID# 73581) The Annual CalWORKs Client Achievement Awards were presented.29 RESULT: Accepted on Consensus

Closing30. Adjourn.

President Wasserman adjourned the meeting at 1:56 p.m.Consent Calendar - Items will be considered under Item No. 4. Items removed from the consent calendar will be

considered at the end of the morning session regular agenda.31. Minutes Approval:

a. Approve minutes of the November 17, 2014 Regular Meeting prior to Closed Session. 31.a RESULT: Approved

b. Approve minutes of the November 18, 2014 Regular Meeting. 31.b RESULT: Approved

Social Services Agency

Page 10: In focus: Townhomes, International School, signs headlines ... all... · residential backyards, changed from tile to composition roofing, and “bumped out” some walls resulting

Public Notice Campbell Express, December 17, 2014 - page 10

32. Adopt Resolution ratifying Local Agreement CAPP-4062 for Child Development Services with the California Department of Education relating to the Child Development Subsidy for period July 1, 2014 through June 30, 2015. (Roll Call Vote) Resolution # BOS-2014-154 (ID# 73919) 32 RESULT: Adopted

33. Consider recommendations relating to the Dave Thomas Foundation, Wendy's Wonderful Kids Grant. (ID# 74149) Possible action:

a. Ratify Grant Reapplication submitted by the Social Services Agency, Department of Family and Children's Services to the Dave Thomas Foundation relating to grant funding to provide enhanced targeted foster care recruitment efforts in the amount of $84,000 for period January 1, 2015 through December 31, 2015.

b. Approve Grant Agreement with the Dave Thomas Foundation to accept an amount of $84,000 through the Wendy's Wonderful Kids Grant relating to providing enhanced targeted foster care recruitment efforts for period January 1, 2015 through December 31, 2015, that has been reviewed and approved by County Counsel as to form and legality.

c. Approve Request for Appropriation Modification No.112 - $84,000 increasing one-time revenue and expenditures and transferring one-time expenditure appropriation between accounts related to the addition of one term-limited classified position within the Social Services Agency. (4/5 Roll Call Vote)33 RESULT: Approved

34. Adoption of Salary Ordinance No. NS-5.15.56 amending Santa Clara County Salary Ordinance No. NS-5.15 relating to compensation of employees adding one limited term Social Worker III or Social Worker II position in the Social Services Agency, Department of Family and Children's Services. Position shall expire at 11:59 p.m., on December 31, 2015. (ID# 74150)

• Action to Introduce and Preliminarily adopt on December 9, 2014; Roll Call Vote to waive reading, Roll Call Vote to adopt.

• Action for Final Adoption on December 16, 2014; Roll Call Vote to adopt.34 RESULT: ADOPTED (PRELIM.) [UNANIMOUS] Next: 12/16/2014 9:00 AMMOVER: Mike Wasserman, PresidentSECONDER: Dave Cortese, Vice PresidentAYES: Wasserman, Chavez, Cortese, Yeager, Simitian

Santa Clara Valley Health and Hospital System35. Approve Fifth Amendment to Agreement with LocumTenens.com, LLC, relating to providing vascular surgeon

staffing services extending the Agreement for a two-month period from January 1, 2015 through February 28, 2015 with no change to the maximum financial obligation, that has been reviewed and approved by County Counsel as to form and legality. (ID# 74231) 35 RESULT: Approved

36. Consider recommendations relating to Second Amendment to Agreement with Vocera Communications, Inc.(ID# 74107) Possible action:

a. Approve usage of Board of Supervisors Policy 5.4.5.4(5), Length of Term of Contracts, relating to Agreement with Vocera Communications, Inc., to provide maintenance, software support and necessary equipment for the Vocera Voice Communications System at Santa Clara Valley Medical Center; this request falls within the exception specified under Board policy for contracts for technology software or hardware that have a lifespan exceeding a five-year term.

b. Approve Second Amendment with Vocera Communications, Inc., relating to providing maintenance, software support and necessary equipment for the Vocera Voice Communications System at Santa Clara Valley Medical Center, increasing the maximum contract amount by $2,000,000 from $1,575,000 to $3,575,000 and extending the term through December 31, 2018 with two one-year extensions, that has been reviewed and approved by County Counsel as to form and legality.36 RESULT: Approved

37. Consider recommendations relating to Health Advocates, LLC. (ID# 74297) Possible action:

a. Approve exception to Board of Supervisors Policy 5.4.5.4, Length of Term of Contracts, relating to extension of Agreement with Health Associates, LLC to provide uncompensated care recovery services; this request does not fall within the exceptions specified under Board policy but is necessary due to reducing cost by identifying and successfullyassisting patients to obtain Medi-Cal, which is further explained in Reasons for Recommendation.

b. Approve Third Amendment to Agreement with Health Advocates, LLC relating to providing uncompensated care recovery services increasing the maximum contract amount by $350,000 from $3,165,000 to $3,515,000 for period December 15, 2009 through June 30, 2015, that has been approved by County Counsel as to form and legality.37 RESULT: Approved

38. Approve Agreement with Libertas Copper, LLC, dba Hussey Copper, relating to providing antimicrobial copper surfaces at Santa Clara Valley Medical Center (SCVMC) at no charge and in support of SCVMC-approved Research Project No. 13-045 beginning December 9, 2014, that has been reviewed and approved by County Counsel as to form and legality. (ID# 71187) 38 RESULT: Approved

Behavioral Health39. Approve Agreement with State Department of Health Care Services relating to providing substance use

disorder services in an amount not to exceed $38,498,826, for period July 1, 2014 through June 30, 2017, that has beenreviewed and approved by County Counsel as to form and legality. (ID# 74102) 39 RESULT: Approved

40. Consider recommendations relating to the implementation of the Santa Clara County Scattered Site Rental Assistance Program and other grants from the U.S. Department of Housing and Urban Development. (ID# 73867) Possible action:

a. Approve Request for Appropriation Modification No. 80 - $1,011,904 increasing revenues and expenditures in the Mental Health Department budget relating to the implementation of five permanent supportive housing grants from the U.S. Department of Housing and Urban Development. (4/5 Roll Call Vote)

b. Approve Agreement with the Housing Authority of the County of Santa Clara relating to administering rental assistance funds for the Santa Clara County Scattered Site Rental Assistance Program in an amount not to exceed $201,036 for period December 9, 2014 through November 30, 2015.40 RESULT: Approved

41. Ratify Grant Application submitted by the Mental Health Department to the U.S. Department of Housing and Urban Development relating to grant funding for permanent supportive housing for chronically homeless persons in the amount of $1,926,167 for a 12-month period estimated to begin July 1, 2015. (ID# 74121) 41 RESULT: Ratified

Employee Services Agency42. Ratify Tentative Agreement with Santa Clara County Probation Peace Officers' Union, American Federation of

State, County and Municipal Employees, Local 1587, consistent with the terms of the Summary of Changes. (ID# 73953) 42 RESULT: Ratified

43. Adoption of Salary Ordinance No. NS-5.15.52 amending Santa Clara County Salary Ordinance No. NS-5.15 relating to the compensation of employees increasing the salary by three percent for classifications represented by Santa Clara County Probation Peace Officers’ Union, American Federation of State, County and Municipal Employees, Local 1587, including extra-help and classifications in other County bargaining units where salaries are tied to Local 1587. (ID# 74413)

• Action to Introduce and Preliminarily adopt on December 9, 2014; Roll Call Vote to waive reading, Roll Call Vote to adopt.

• Action for Final Adoption on December 16, 2014; Roll Call Vote to adopt.43 RESULT: ADOPTED (PRELIM.) [UNANIMOUS] Next: 12/16/2014 9:00 AMMOVER: Mike Wasserman, PresidentSECONDER: Dave Cortese, Vice PresidentAYES: Wasserman, Chavez, Cortese, Yeager, Simitian

44. Approve First Amendment to Agreement with TalentWise, Inc., relating to providing pre-employment background checks adding the ability to conduct Nationwide Sex Offender Registry searches and I-9 E-Verify verifications, that has been reviewed and approved by County Counsel as to form and legality. (ID# 73217) 44 RESULT: Approved

45. Adoption of Salary Ordinance No. NS-5.15.49 amending Santa Clara County Salary Ordinance No. NS-5.15 relating to compensation of employees amending the Salary Schedule to adjust the salary for the Park Field Support Manager classification. (ID# 74209)

• Action to Introduce and Preliminarily adopt on December 9, 2014; Roll Call Vote to waive reading, Roll Call Vote to adopt.

• Action for Final Adoption on December 16, 2014; Roll Call Vote to adopt.45 RESULT: ADOPTED (PRELIM.) [UNANIMOUS] Next: 12/16/2014 9:00 AMMOVER: Mike Wasserman, PresidentSECONDER: Dave Cortese, Vice PresidentAYES: Wasserman, Chavez, Cortese, Yeager, Simitian

46. Approve revised and retitled job specification for Utilization Management/Quality Assurance Manager to Manager, Valley Health Plan Utilization Management and amend classification plan to add classification of Manager, Valley Health Plan Utilization Management. (ID# 74253) 46 RESULT: Approved

47. Adoption of Salary Ordinance No. NS-5.15.50 amending Santa Clara County Salary Ordinance No. NS-5.15 relating to compensation of employees deleting one Utilization Management/Quality Assurance Manager position and adding one Manager, Valley Health Plan Utilization Management position in Valley Health Plan, and amending the Salary Schedule to revise the classification of Utilization Management/Quality Assurance Manager to Manager, Valley Health Plan Utilization Management and to add Footnote 148 to the Salary Ordinance authorizing longevity for the classification. (ID# 74248)

• Action to Introduce and Preliminarily adopt on December 9, 2014; Roll Call Vote to waive reading, Roll Call Vote to adopt.

• Action for Final Adoption on December 16, 2014; Roll Call Vote to adopt.47 RESULT: ADOPTED (PRELIM.) [UNANIMOUS] Next: 12/16/2014 9:00 AMMOVER: Mike Wasserman, PresidentSECONDER: Dave Cortese, Vice PresidentAYES: Wasserman, Chavez, Cortese, Yeager, Simitian

48. Approve job specification and amend classification plan to add classification of Senior Departmental Fiscal Officer. (ID# 74326) 48 RESULT: Approved

49. Adoption of Salary Ordinance No. NS-5.15.51 amending Santa Clara County Salary Ordinance No. NS-5.15 relating to compensation of employees deleting one Departmental Fiscal Officer position and adding one Senior Departmental Fiscal Officer or Departmental Fiscal Officer position in the Office of the Sheriff, deleting one Departmental Fiscal Officer position and adding one Senior Departmental Fiscal Officer or Departmental Fiscal Officer position in the Department of Correction, and amending the Salary Schedule to add the Senior Departmental Fiscal Officer classification. (ID# 74325)

• Action to Introduce and Preliminarily adopt on December 9, 2014; Roll Call Vote to waive reading, Roll Call Vote to adopt.

• Action for Final Adoption on December 16, 2014; Roll Call Vote to adopt.49 RESULT: ADOPTED (PRELIM.) [UNANIMOUS] Next: 12/16/2014 9:00 AMMOVER: Mike Wasserman, PresidentSECONDER: Dave Cortese, Vice PresidentAYES: Wasserman, Chavez, Cortese, Yeager, Simitian

50. Adoption of Salary Ordinance No. NS-5.15.48 amending Santa Clara County Salary Ordinance No. NS-5.15 relating to compensation of employees adding job title and salary for Psychiatrist - Extra-Help - Non-Board Eligible class code, and adding Footnote 209 regarding specified compensation rates. (ID# 74423)

• Action to Introduce and Preliminarily adopt on December 9, 2014; Roll Call Vote to waive reading, Roll Call Vote to adopt.

• Action for Final Adoption on December 16, 2014; Roll Call Vote to adopt.

50 RESULT: ADOPTED (PRELIM.) [UNANIMOUS] Next: 12/16/2014 9:00 AMMOVER: Mike Wasserman, PresidentSECONDER: Dave Cortese, Vice PresidentAYES: Wasserman, Chavez, Cortese, Yeager, Simitian

Board of Supervisors51. Consider the following meeting attendance reports:

a. Accept report from Supervisorial District One relating to meetings attended through December 1, 2014. (ID# 74420)51.a RESULT: Accepted

b. Accept report from Supervisorial District Two relating to meetings attended through December 4, 2014. (ID# 74471)51.b RESULT: Accepted

c. Accept report from Supervisorial District Three relating to meetings attended through December 3, 2014. (ID# 74066)51.c RESULT: Accepted

d. Accept report from Supervisorial District Four relating to meetings attended through December 4, 2014. (ID# 74476)51.d RESULT: Accepted

e. Accept report from Supervisorial District Five relating to meetings attended through December 1, 2014. (ID# 74451)51.e RESULT: Accepted

52. Announce travel for members of the Board of Supervisors and other elected officials as follows: a. Lawrence Stone, Assessor, will travel to Sacramento, California, to attend the California Assessors'

Association Year-end Meetings on December 11-12, 2014. (ID# 74168)52.a RESULT: Accepted

Housing, Land Use, Environment, and Transportation Committee53. Accept report from the Housing, Land Use, Environment, and Transportation Committee relating to the

meeting of November 20, 2014. (Cortese) (ID# 74441) 53 RESULT: Accepted

Committee Items: a. Consider recommendations relating to County Water Usage and Long-term Water Reduction Plan

(Referral from Housing, Land Use, Environment and Transportation Committee meeting of August 21, 2014). (Facilities and Fleet Department) (ID# 74224)Possible action:

i. Accept report relating to County Water Usage and Long-term Water Reduction Plan.ii. Direct Administration to return to the Board of Supervisors through the Housing, Land

Use, Environment, and Transportation Committee with a detailed plan to reduce water usage.a RESULT: Approved

b. Approve Agreement with VCA Animal Hospitals, Inc., relating to providing "Limited" Health Care Guarantee for adopted pets, discount on treatment for pets in Shelter, and joint marketing efforts for period December 9, 2014through December 8, 2015 with automatic renewal for an additional three years, that has been reviewed and approved by County Counsel as to form and legality. (Department of Agriculture and Environmental Management.) (ID# 73937)Held to date uncertain and referred to the Finance and Government Operations Committee at the request of Supervisor Simitian.b RESULT: Held to Date Uncertain

Health and Hospital Committee54. Accept report from the Health and Hospital Committee relating to the meeting of November 12, 2014. (Yeager)

(ID# 74381) 54 RESULT: Accepted

Committee Items: a. Accept report from Valley Health Plan relating to activities, opportunities and progress. (ID# 74079)

a RESULT: Accepted Finance and Government Operations Committee

55. Accept report from the Finance and Government Operations Committee relating to the meeting of November 13, 2014. (Simitian) (ID# 74378) 55 RESULT: Accepted

Committee Items: a. Approve Fiscal Year 2015 Budget and Business Plan from the Fairgrounds Management

Corporation, Inc. (FMC) and estimated FMC 2014 financials. (ID# 74082)a RESULT: Approved

Children, Seniors, and Families Committee56. Accept report from the Children, Seniors, and Families Committee relating to the meeting of October 27, 2014.

(Chavez) (ID# 74469) 56 RESULT: Accepted

57. Accept report from the Children, Seniors and Families Committee relating to the meeting of November 10, 2014. (Chavez) (ID# 74474) 57 RESULT: Accepted

County Executive58. Accept semi-annual report of gifts under $10,000 received by County departments, for period May 1, 2014,

through October 31, 2014. (ID# 74347) 58 RESULT: Accepted

59. Approve Request for Appropriation Modification No. 110 - transferring funds between various business units, relating to postage reimbursements and printing services; increasing revenue by $5,195 in the Information Services Internal Service Fund and transferring funds between various business units, relating to Information Services transfers. (Roll Call Vote) (ID# 74396) 59 RESULT: Approved

60. Approve Request for Appropriation Modification No. 98 - $27,486 transferring funds within the Information Services Department budget, relating to deleting one Bindery Worker II or Bindery Worker I position and adding one Accountant III or Accountant II position in the Information Services Department. (Roll Call Vote) (ID# 73994) 60 RESULT: Approved

61. Adoption of Salary Ordinance No. NS-5.15.53 amending Santa Clara County Salary Ordinance No. NS-5.15 relating to compensation of employees deleting one Bindery Worker II or Bindery Worker I position and adding one Accountant III or Accountant II position in the Information Services Department. (ID# 73997)

• Action to Introduce and Preliminarily adopt on December 9, 2014. Roll Call Vote to waive reading, Roll Call Vote to adopt.

• Action for Final Adoption on December 16, 2014 Roll Call Vote to adopt.61 RESULT: ADOPTED (PRELIM.) [UNANIMOUS] Next: 12/16/2014 9:00 AMMOVER: Mike Wasserman, PresidentSECONDER: Dave Cortese, Vice PresidentAYES: Wasserman, Chavez, Cortese, Yeager, Simitian

62. Approve Request for Appropriation Modification No. 93 - $21,117 transferring funds within the Information Services Department budget, deleting one Office Specialist III position and adding one Management Analyst or Associate Management Analyst B or Associate Management Analyst A position in the Information Services Department. (Roll Call Vote) (ID# 73884) 62 RESULT: Approved

63. Adoption of Salary Ordinance No. NS-5.15.54 amending Santa Clara County Salary Ordinance No. NS-5.15 relating to compensation of employees deleting one Office Specialist III position and adding one Management Analyst or Associate Management Analyst B or Associate Management Analyst A position in the Information Services Department. (ID# 73883)

• Action to Introduce and Preliminarily adopt on December 9, 2014 Roll Call Vote to waive reading, Roll Call Vote to adopt.

• Action for Final Adoption on December 16, 2014 Roll Call Vote to adopt.63 RESULT: ADOPTED (PRELIM.) [UNANIMOUS] Next: 12/16/2014 9:00 AMMOVER: Mike Wasserman, PresidentSECONDER: Dave Cortese, Vice PresidentAYES: Wasserman, Chavez, Cortese, Yeager, Simitian

64. Consider recommendations relating to the Amended and Restated Purchase and Sale Agreement (Purchase Agreement) with Charities Housing Development Corporation. (ID# 74424) Possible action:

a. Approve Amendment to Purchase Agreement with Charities Housing Development Corporation for a single 3.46 acre parcel located at 2500 Senter Road, San Jose (Assessor's Parcel No. 497-41-098) to extend the Purchase Agreement for an additional 90 days.

b. Approve delegation of authority to the County Executive, or designee, to execute any and all documents, including all closing documents, necessary or appropriate to facilitate and implement the Purchase Agreement, as amended, following approval by County Counsel as to form and legality, and approval by the Office of the County Executive. Delegation of authority shall expire on June 30, 2015.64 RESULT: Approved

65. Adoption of Salary Ordinance No. NS-5.15.55 amending Santa Clara County Salary Ordinance No. NS-5.15 relating to compensation of employees adding three limited term Management Analyst or Associate Management Analyst B or Associate Management Analyst A positions in the Office of the County Executive, Office of Sustainability. Positions shall expire on December 31, 2015. (ID# 74337)

• Action to Introduce and Preliminarily adopt on December 9, 2014; Roll Call Vote to waive reading, Roll Call Vote to adopt.

• Action for Final Adoption on December 16, 2014; Roll Call Vote to adopt.65 RESULT: ADOPTED (PRELIM.) [UNANIMOUS] Next: 12/16/2014 9:00 AMMOVER: Mike Wasserman, PresidentSECONDER: Dave Cortese, Vice PresidentAYES: Wasserman, Chavez, Cortese, Yeager, Simitian

66. Adopt Resolution finding that the property located at 7350 Rosanna Street, Gilroy, (Assessor's Parcel No. 799-08-054) is not required for County use; finding that the transfer of said property to the City of Gilroy is exempt from the California Environmental Quality Act; approving and authorizing the President of the Board of Supervisors to execute a Purchase and Sale Agreement and a Grant Deed for said transfer; and, delegating authority to the Director of the Office of Asset and Economic Development to execute all documents necessary to carry out said transfer. (Roll Call Vote) Resolution # BOS-2014-160 (ID# 74286) 66 RESULT: Adopted

67. Accept monthly status report on items referred to Administration. (ID# 74401) 67 RESULT: Accepted

Procurement Department68. Consider recommendations relating to picture archive communication system, voice recognition system, and

related services. (ID# 73835) Possible action:

a. Approve usage of Board of Supervisors Policy 5.6.5.1(D)(1) Exemptions to Competitive Procurement - Single Source, relating to Agreement with Agfa HealthCare Corporation (Agfa), to provide picture archive communication system, voice recognition system and related services; this request falls within the exemptions specified under Board Policy 5.6.5.1(D)(1)(e) and (1)(f).

Page 11: In focus: Townhomes, International School, signs headlines ... all... · residential backyards, changed from tile to composition roofing, and “bumped out” some walls resulting

Public Notice Campbell Express, December 17, 2014 - page 11

b. Approve Agreement with Agfa relating to providing picture archive communication system, voice recognition system, and related services in an amount not to exceed $7,000,000 for period January 1, 2015 through December 31, 2019, that has been reviewed and approved by County Counsel as to form and legality.68 RESULT: Approved

69. Approve Agreement No. 5500002497 with Voiance, a CyraCom International Company, relating to providing over-the-phone oral language interpretation services in an amount not to exceed $1,500,000 for period December 9, 2014 through December 8, 2019, that has been reviewed and approved by County Counsel as to form and legality. (ID# 74173) Removed from consent at request of Supervisor Chavez.69 RESULT: Approved

70. Consider recommendations relating to software development services and related maintenance. (ID# 74179) Possible action:

a. Approve exception to Board of Supervisors Policy 5.4.5.4, Length of Term of Contract - Exception (5) - Contracts for technology software or hardware that have a lifespan exceeding five years and the benefits to the County of exceeding a five-year term outweigh the benefits of creating and executing a new contract after five years, relating to Agreement with Gorilla Logic, Inc. (Gorilla Logic), to provide software development services and related maintenance.

b. Approve Sixteenth Amendment to Agreement with Gorilla Logic relating to providing software development services and related maintenance increasing the maximum contract amount by $5,369,250 from $12,215,000 to $17,584,250, and extending the Agreement for a three-year period through December 31, 2017, that has been reviewed and approved by County Counsel as to form and legality. 70 RESULT: Approved

County Counsel71. Consider recommendations relating to Conflict of Interest Codes. (ID# 74388)

Possible action: a. Approve the Conflict of Interest Code for Campbell Union High School District.b. Approve the Conflict of Interest Code for Franklin-McKinley School District.c. Approve the Conflict of Interest Code for Los Altos School District.d. Approve the Conflict of Interest Code for Moreland School District.e. Approve the Conflict of Interest Code for Mount Pleasant School District.f. Approve the Conflict of Interest Code for Guadalupe-Coyote Resource Conservation District.

g. Approve the Conflict of Interest Code for Lion's Gate Community Services District.h. Approve the Conflict of Interest Code for San Jose-Santa Clara Clean Water Financing Authority.i. Approve the Conflict of Interest Code for Santa Clara County Library District Joint Powers Authority.j. Approve the Conflict of Interest Code for Santa Clara County Schools' Insurance Group.

k. Approve the Conflict of Interest Code for Saratoga Cemetery District.l. Approve the Conflict of Interest Code for Silicon Valley Library System.

m. Approve the Conflict of Interest Code for South County Regional Wastewater Authority.n. Approve the Conflict of Interest Code for South Santa Clara Valley Memorial District.

71 RESULT: Approved Boards and Commissions

72. Announce appointments and reappointments by individual Board members to various Boards and Commissions:

a. Supervisor Yeager: (ID# 74477)i. Appoints Michelle Osorio to the Commission on the Status of Women, seat number 8.ii. Appoints Lieutenant Lisa Gannon to the Domestic Violence Council, seat number 22.

72.a RESULT: Approved b. Supervisor Chavez: (ID# 74472)

i. Appoints Clarissa Moore to the Human Relations Commission, seat number 14.72.b RESULT: Approved

73. Approve Board-As-a-Whole appointments and reappointments to various Boards and Commissions: a. Supervisor Cortese nominates: (ID# 74327)

i. Paul Hogan for reappointment to the Assessment Appeals Legal Hearing Officers, seat number 2.73.a RESULT: Approved

Law and Justice74. Approve Second Amendment to Agreement with W. Haywood Burns Institute relating to providing

Disproportionate Minority Contact consulting and capacity building services increasing the maximum contract amount by $50,250 from $170,250 to $220,500, and extending the Agreement for a six-month period through June 30, 2015, that has been reviewed and approved by County Counsel as to form and legality. (ID# 73982) 74 RESULT: Approved

75. Approve Request for Appropriation Modification No. 109 - $266,848 increasing revenue and expenditures in the Office of the District Attorney budget, relating to State grant funds for investigation and prosecution of insurance fraud. (4/5 Roll Call Vote) (ID# 74382) 75 RESULT: Approved

76. Adopt Resolution delegating authority to the District Attorney, or designee, to negotiate, execute, amend, or terminate the Automobile Insurance Fraud Prosecution Program for Fiscal Year 2015 with the California Department of Insurance to provide insurance fraud investigation and prosecution services in an amount not to exceed $1,006,434 for period July 1, 2014 through June 30, 2015, following approval by County Counsel as to form and legality, and approval by the Office of the County Executive. Delegation of authority shall expire on June 30, 2015. (Roll Call Vote) Resolution # BOS-2014-161 (ID# 74383) 76 RESULT: Adopted

77. Adopt Resolution delegating authority to the District Attorney, or designee, to negotiate, execute, amend, or terminate the Disability and Healthcare Insurance Fraud Program with the California Department of Insurance to provide insurance fraud investigation and prosecution services in an amount not to exceed $782,269 for period July 1, 2014 through June 30, 2015, following approval by County Counsel as to form and legality, and approval by the Office of the County Executive. Delegation of authority shall expire on June 30, 2015. (Roll Call Vote) Resolution # BOS-2014-162 (ID# 74384) 77 RESULT: Adopted

78. Adopt Resolution delegating authority to the District Attorney, or designee, to negotiate, execute, amend, or terminate the Organized Automobile Fraud Activity Interdiction (Urban Grant) Program with the California Department of Insurance to provide insurance fraud investigation and prosecution services in an amount not to exceed $1,046,537 for period July 1, 2014 through June 30, 2015, following approval by County Counsel as to form and legality, and approval by the Office of the County Executive. Delegation of authority shall expire on June 30, 2015. (Roll Call Vote)Resolution # BOS-2014-163 (ID# 74385) 78 RESULT: Adopted

79. Adopt Resolution delegating authority to the District Attorney, or designee, to negotiate, execute, amend, or terminate the Workers' Compensation Insurance Fraud Program with the California Department of Insurance to provide insurance fraud investigation and prosecution services in an amount not to exceed $2,496,245 for period July 1, 2014 through June 30, 2015, following approval by County Counsel as to form and legality, and approval by the Office of the County Executive. Delegation of authority shall expire on June 30, 2015. (Roll Call Vote) Resolution # BOS-2014-164 (ID# 74386) 79 RESULT: Adopted

80. Approve Request for Appropriation Modification No. 122 - $15,000 increasing revenue and expenditures in the Office of the Sheriff budget, relating to Organized Crime Drug Enforcement Task Force. (4/5 Roll Call Vote) (ID# 74400) 80 RESULT: Approved

81. Approve Request for Appropriation Modification No. 121 - $17,375 increasing revenue and expenditures in the Office of the Sheriff budget, relating to the Santa Clara County Violent Gang Task Force. (4/5 Roll Call Vote) (ID# 74398) 81 RESULT: Approved

Finance Agency82. Accept Monthly Investment Transaction Report for period ending October 31, 2014. (ID# 74277)

82 RESULT: Accepted 83. Approve Second Amendment to Agreement with Macias Gini & O’Connell LLP relating to financial audit

services, increasing the maximum financial obligation by $250,000 from $2,608,344 to $2,858,344 for period ending June 30, 2018, that has been reviewed and approved by County Counsel as to form and legality. (ID# 74311) 83 RESULT: Approved

Commendations and Proclamations84. Commendations and Proclamations.

a. Adopt Commendations for Trustees Balbir Dhillon and Maria Fuentes for their dedicated service to the students and community of Santa Clara County. (Cortese) (See November 18, 2014 Board of Supervisors agenda, Item No. 87) (ID# 74346)84.a RESULT: Adopted

b. Adopt Commendation for Patricia Mahan in honor of her service on the Santa Clara City Council. (Yeager) (ID# 74466)84.b RESULT: Adopted

c. Adopt Commendation for Dan McCorquodale in honor of his 80th birthday and his decades of service to the people of Santa Clara County. (Yeager) (ID# 74465)84.c RESULT: Adopted

d. Adopt Commendation for Amber Moralez for completing all the requirements of the Dependency Wellness Court. (Cortese) (ID# 74302)84.d RESULT: Adopted

e. Adopt Commendation for Julianne Sylva as she retires after 22 years of service to the County of Santa Clara. (Office of the District Attorney) (ID# 73512)84.e RESULT: Adopted

f. Adopt Commendation for Stuart Scott as he retires after 21 years of service to the County of Santa Clara. (Office of the District Attorney) (ID# 74359)84.f RESULT: Adopted

g. Adopt Commendation for Marc Buller as he retires after 30 years of service to the County of Santa Clara. (Office of the District Attorney) (ID# 73510)84.g RESULT: Adopted

h. Adopt Commendation for Lizanne Reynolds as she retires after 14 years of service to the County of Santa Clara. (Office of the County Counsel) (ID# 74405)84.h RESULT: Adopted

i. Adopt Commendation for James Gleason as he retires after 25 years of service to the County of Santa Clara. (Office of the County Counsel) (ID# 74407)84.i RESULT: Adopted

j. Adopt Commendation for Beverly Gutierrez as she retires after 35 years of service to the County of Santa Clara. (Office of the County Counsel) (ID# 74408)84.j RESULT: Adopted

k. Adopt Commendation for Kathleen Hernandez as she retires after 30 years of service to the County of Santa Clara. (Office of the County Counsel) (ID# 74409)84.k RESULT: Adopted

l. Adopt Commendation for Terri McCall as she retires after 38 years of service to the County of Santa Clara. (Office of the County Executive) (ID# 74418)

84.l RESULT: Adopted 85. Approve Certificates of Appreciation to Employee Excellence Award Honorees for December, 2014. (See Item

No. 6) (ID# 74375) 85 RESULT: Approved

Department of Planning and Development86. Approve the proposed Annual General Plan Amendment application schedule. (ID# 74228)

86 RESULT: Approved Roads and Airports Department

87. Adopt Resolution accepting Porter Court into the County Road System. (Roll Call Vote) Resolution # BOS-2014-165 (ID# 73743) 87 RESULT: Adopted

Facilities and Fleet88. Consider recommendations relating to Professional Services Agreement (PSA) with BFGC-IBI Group

Architecture Planning. (ID# 73941) Possible action:

a. Approve exceptions to Board of Supervisors Policy 5.4.5.4, Length of Term of Contract- Exception 7 -Contracts for project-specific professional services where the length of the project is expected to exceed five years, relating to PSA with BFGC-IBI Group Architecture Planning, to provide professional architectural and engineering services.

b. Approve Third Amendment to PSA with BFGC-IBI Group Architecture Planning relating to providing professional architectural and engineering services, extending the term from December 13, 2014 to December 13, 2017, with no change in the maximum compensation limit, which has been reviewed and approved by County Counsel as to form and legality.88 RESULT: Approved

89. Approve Second Amendment to Agreement with Cooper Pugeda Management, Inc. relating to providing construction management services for various capital projects, increasing the maximum compensation limit by $500,000 from $1,000,000 to $1,500,000, and extending the Agreement by 12 months from 48 months to 60 months through August 22, 2015, that has been reviewed and approved by County Counsel as to form and legality. (ID# 74281) 89 RESULT: Approved

90. Consider recommendations relating to the San Jose Downtown Health Center project and Professional Services Agreements (PSA) with URS Corporation Americas (URS) for construction management services and The Ratcliff Architects for architectural/engineering design services. (ID# 74368) Possible action:

a. Authorize an increase of $1,000,000 in the Supplemental Work Allowance (SWA) for the San Jose Downtown Health Center project, from the current SWA amount of $3,375,000 to a new SWA of $4,375,000 and a new contract encumbrance of $37,022,000.

b. Approve Second Amendment to the PSA with URS relating to providing construction management services, revising Attachment A, Hourly Rate Schedule, to the PSA, increasing the maximum compensation limit (MCL) of the PSA by $500,000 from $4,500,000 to $5,000,000, and extending the PSA for a 12-month period, from the current expiration date of August 22, 2015 to a new expiration date of August 22, 2016, that has been reviewed and approved by County Counsel as to form and legality.

c. Approve First Amendment to the PSA with The Ratcliff Architects, increasing the MCL by $500,000 from $4,500,000 to $5,000,000 and extending PSA for a 12-month period, from the current expiration date of February 28, 2015 to a new expiration date of February 28, 2016, that has been reviewed and approved by County Counsel as to form and legality.

d. Authorize the Director, Facilities and Fleet Department, or designee, to be the Owner's Authorized Representative to negotiate, execute, amend, terminate, and take any and all necessary or advisable actions relating to the Project Agreements issued for services during the term of the PSA, following approval by County Counsel as to form and legality, and approval by the Office of the County Executive. Delegation of authority shall expire on September 1, 2016.90 RESULT: Approved

Final Adoption of Ordinances91. Adoption of Salary Ordinance No. NS-5.15.40 amending Santa Clara County Salary Ordinance No. NS-5.15

relating to compensation of employees increasing the salary by five percent for the classification of Resource Scheduling Representative. (ID# 74004)

• Action to Introduce and Preliminarily adopt on November 18, 2014: Roll Call Vote to waive reading, Roll Call Vote to adopt.

• Action for Final Adoption on December 9, 2014; Roll Call Vote to adopt.91 RESULT: ADOPTED (FINAL) [UNANIMOUS]MOVER: Mike Wasserman, PresidentSECONDER: Dave Cortese, Vice PresidentAYES: Wasserman, Chavez, Cortese, Yeager, Simitian

92. Adoption of Salary Ordinance No. NS-5.15.45 amending Santa Clara County Salary Ordinance No. NS-5.15 relating to compensation of employees adding one Biomedical Equipment Supervisor position and deleting one Biomedical Equipment Technician II or Biomedical Equipment Technician I position in Valley Medical Center and amending the Salary Schedule to add the classification of Biomedical Equipment Supervisor. (ID# 74044)

• Action to Introduce and Preliminarily adopt on November 18, 2014; Roll Call Vote to waive reading, Roll Call Vote to adopt.

• Action for Final Adoption on December 9, 2014; Roll Call Vote to adopt.92 RESULT: ADOPTED (FINAL) [UNANIMOUS]MOVER: Mike Wasserman, PresidentSECONDER: Dave Cortese, Vice PresidentAYES: Wasserman, Chavez, Cortese, Yeager, Simitian

93. Adoption of Salary Ordinance No. NS-5.15.47 amending Santa Clara County Salary Ordinance No. NS-5.15 relating to compensation of employees adding six Senior Appraiser positions, two Information Systems Analyst II or Information Systems Analyst I positions, and one Management Analyst or Associate Management Analyst B or Associate Management Analyst A position in the Office of the Assessor. (ID# 74091)

• Action to Introduce and Preliminarily adopt on November 18, 2014; Roll Call Vote to waive reading, Roll Call Vote to adopt.

• Action for Final Adoption on December 9, 2014; Roll Call Vote to adopt.93 RESULT: ADOPTED (FINAL) [UNANIMOUS]MOVER: Mike Wasserman, PresidentSECONDER: Dave Cortese, Vice PresidentAYES: Wasserman, Chavez, Cortese, Yeager, Simitian

94. Adoption of Salary Ordinance No. NS-5.15.44 amending Santa Clara County Salary Ordinance No. NS-5.15 relating to the compensation of employees adding one Departmental Fiscal Officer position, one Management Analysis Program Manager III or Management Analysis Program Manager II position, one Project Manager position, and one Senior Financial Analyst or Financial Analyst II position in the Social Services Agency, Department of Family and Children's Services, Financial Management Services; and, one Probation Manager position, and one Senior Accountant position in the Probation Department relating to the implementation of the California Title IV-E Well-Being Project. (ID# 73834)

• Action to Introduce and Preliminarily adopt on November 18, 2014; Roll Call Vote to waive reading, Roll Call Vote to adopt.

• Action for Final Adoption on December 9, 2014; Roll Call Vote to adopt.94 RESULT: ADOPTED (FINAL) [UNANIMOUS]MOVER: Mike Wasserman, PresidentSECONDER: Dave Cortese, Vice PresidentAYES: Wasserman, Chavez, Cortese, Yeager, Simitian

95. Held from November 4, 2014 (Item No. 21): Adoption of Salary Ordinance No. NS-5.15.46 amending Santa Clara County Salary Ordinance No. NS-5.15 relating to compensation of employees deleting one half-time Psychiatrist III position and adding two full-time Psychiatrist III positions in the Santa Clara Valley Medical Center. (ID# 74029)

• Action to Introduce and Preliminarily adopt on November 18, 2014; Roll Call Vote to waive reading, Roll Call Vote to adopt.

• Action for Final Adoption on December 9, 2014, Roll Call Vote to adopt.95 RESULT: ADOPTED (FINAL) [UNANIMOUS]MOVER: Mike Wasserman, PresidentSECONDER: Dave Cortese, Vice PresidentAYES: Wasserman, Chavez, Cortese, Yeager, Simitian

Added Items - Consent Calendar96. Consider recommendations relating to the General Election held on November 4, 2014. (ID# 74443)

Possible action:a. Accept the Registrar of Voters' Certificate of Election Results, Official Final Results, Registrar of

Voters' Website Official Final Results, and the Write-in Statement of Votes.b. Declare elected to each office voted on at election under the Board of Supervisors’ jurisdiction, the

person having the highest number of votes for that office.c. Declare the results of each election under its jurisdiction as to each measure voted on at the election.d. Declare the following unopposed candidates to have been elected to the designated offices:

Candidate OfficeMary E. Arand Judge of the Superior Court Office No. 1Kenneth Paul Barnum Judge of the Superior Court Office No. 2Arthur Bocanegra Judge of the Superior Court Office No. 3Shelyna V. Brown Judge of the Superior Court Office No. 5David A. Cena Judge of the Superior Court Office No. 6Sharon Ann Chatman Judge of the Superior Court Office No. 7Allison Marston Danner Judge of the Superior Court Office No. 8Raymond Joseph Davilla, Jr. Judge of the Superior Court Office No. 9Ron M. Del Pozzo Judge of the Superior Court Office No. 10Le Jacqueline Duong Judge of the Superior Court Office No. 11Mary J. Greenwood Judge of the Superior Court Office No. 12Mary Ann Grilli Judge of the Superior Court Office No. 13Joseph H. Huber Judge of the Superior Court Office No. 14Peter H. Kirwan Judge of the Superior Court Office No. 15Kurt Edward Kumli Judge of the Superior Court Office No. 16Edward F. Lee Judge of the Superior Court Office No. 17Richard J. Loftus, Jr. Judge of the Superior Court Office No. 18Katherine L. Lucero Judge of the Superior Court Office No. 19Stephen Manley Judge of the Superior Court Office No. 20Carol Overton Judge of the Superior Court Office No. 22Hector E. Ramon Judge of the Superior Court Office No. 23Shawna Schwarz Judge of the Superior Court Office No. 25James E. Towery Judge of the Superior Court Office No. 26Brian C. Walsh Judge of the Superior Court Office No. 27Helen Elizabeth Williams Judge of the Superior Court Office No. 28Erica R. Yew Judge of the Superior Court Office No. 29Supervisor Cortese abstained. County administration to provide a report at the December 16, 2014 Board meeting.96 RESULT: Accepted

ATTEST:Lynn Regadanz, ClerkBoard of Supervisors

Page 12: In focus: Townhomes, International School, signs headlines ... all... · residential backyards, changed from tile to composition roofing, and “bumped out” some walls resulting

Local Campbell Express, December 17, 2014 - page 12

www.caminorealrealty.comCall Joe Garcia • 408-247-40411083 El Camino Real • Santa Clara

J B TROPHIESSpecializing in Engraving

Visit our Extensive Showroom408-727-9500 • Fax# 408-727-5984

1348 Coleman AveSanta Clara

J. LOHRVINEYARDS

& WINESOff The Alameda

Open 10 am - 5 pm For Tasting408-918-2160

1000 Lenzen Ave • San Jose

Best Wishes For A Wonderful Holiday Season!

408-402-6211110 Wood Rd

www.callfalcone.comHave A WonderfulHoliday Season!

408-292-9705650 Lincoln Ave

San Jose

California’sLargest

IndependentGuitar Store

www.guitarshowcase.com408-377-5864

3090 S Bascom Ave • San Jose

BUY TWO BUNDTLETS,GET ONE BUNDTLET FREE!Redeemable Only At Los Gatos Location • 421 N. Santa Cruz(408) 395-2959 • nothingbundtcakes.com • We DeliverExpires Jan. 15, 2015 • Cannot be combined with other offers. No Cash Value

ALMADEN RV SERVICE& REPAIR

www.almadenrv.comBest Wishes For A

Wonderful Holiday Season!408-289-9442

494 Phelan Ave • San Jose

Byrgan Cremation& Burial

www.byrgan.comSeason’s Greetings!

408-354-6200236 N Santa Cruz Ave Ste 107

Los Gatos

408-559-7930 • 1777 S Bascom Ave

THE GARRET STATION14101 Winchester Blvd • Los Gatos

NEWHALL PLUMBING, INCBest Wishes For

A Merry Christmas!

358-2926805 University Ave, Unit D

Los Gatos

PARK PLACERESTAURANT

Best Holiday Wishes To All Our Customers!

873-100010030 S. De Anza Blvd • Cupertino

885-1142777 Story Rd • San Jose

BAY AREACANVAS

Happy Holidays!

727-12422362 De La Cruz

Santa Clara

CUPERTINOBODY SHOP

www.cupertinobodyshop.comBest Holiday Wishes To All Our Customers!

379-44403016 Winchester Blvd • Campbell

LINCOLN GLEN MANORNURSING FACILITY

Seasons Greetings!

265-32222671 Plummer Ave

San Jose

Best Wishes ForA Wonderful

Holiday Season!

559-2011

2425 Samaritan Dr • San Jose

LOS LAGOSGOLF COURSEHave A Wonderful Holiday Season!

361-02502995 Tuers Rd

San Jose

K & M ASPHALTAsphalt Maintenance Specialists

www.kandm-asphalt.com408-225-8822

5724 Halleck Dr • San Jose

Bruce M. Saal, MDADVANCED

LASER SURGERYBest Holiday Wishes To All!

www.losgatosdermatology.com408-374-1320

777 Knowles Dr Ste 16 • Los Gatos

WESTSIDE FAMILYVISION CENTER

Drs. Fabian, Fanelli, & Dougherty408-264-1555

1817 Hamilton AveSan Jose, CA 95125

SARATOGAVISION CENTER

408-370-730318840 Cox Ave

Saratoga, CA 95070

FJM TRUCK &TRAILER CENTER

We Now Rent Trailers & TrucksDump, Enclosed & Utilitywww.fjmtruckcenter.com

Season’s Greetings!

298-5110 • 1535 Industrial Ave • San Jose

Season’s Greetings!

363-90505502 Monterey Rd • San Jose

Best Holiday Wishes To All Our Customers!279-4500

161 Patterson St • San Jose

Happy Holidays!

12100 Stevens Canyon Rd • Cupertino

LOS GATOSLODGE

408-354-330050 Los Gatos Saratoga Rd

Los Gatos

MICHAEL GRAY, CPAHappy Holidays!

918-31612190 Stokes St • San Jose

Wishing You AGreat Holiday Season!

408-378-2040

1435 S Winchester BlvdSan Jose

Have A Wonderful Holiday Season!295-2182 • 1150 W San Carlos • San Jose

ROSS TIRE ANDAUTOMOTIVE, INC

www.rosstireandautomotive.comComplete Automotive Repair And Tires

295-4540741 Auzerais Avenue • San Jose

MOMENTUM CHEVROLETwww.momentumchevrolet.com

249-31313640 Stevens Creek Blvd • San Jose

Campbells’s ExclusiveDebris Box Provider

www.westvalleyrecycles.com

408-283-9250

ABOVE ALL ROOFINGSOLUTIONS, INC

www.aboveallroofingsolutions.comHappy Holidays!

408-292-4188700 Northup St • San Jose