Friday, August 23, 2002 The CATALINA ISLANDER
Page 9
ii i i =
/
DEPARTMENT OF THE
TREASURER AND TAX COLLECTOR
Notice of Divided Publication
Pursuant to Sections 3381 through 3385, Revenue and Taxation Code, the Published Delinquent List in and for
Los Angeles County, State of California, has bean divided and distributed to various newspapers of general
cimulation punished in said oounty for publication of a portion thereof in each of said newspapers.
I, Mark J. Sala~to, Los,qngeles County Treasurer and Tax Collector State of,~,~11~l~, ~ as follo,~ !
Th~ notice ts hereby glvmt that becaues of non-payment of the total amount due for taxes, s~ ~
other c~ levied in ~e year 2000 for the Fiscal Year 2000-2001, shown tn dotlars and cents ~ ~
description of the Ixope mnta h In the Uat bek w, the properUes on a
were by of law, in my office in Los Angeles County, dectared to be In default at 5 p.m on the 301h day
of June, 2001, the last business day of the fkcal year.
Tax-Defoultad real property may be redeemed by payment of all unpaid taxes and assessments together with
additional pena~tk~ and fees es 10rescdbed by law or may be redeemed under an installment plan of redemlplion.
/ui W matton ooneeming redemptlm, or the initk on of an installment plan of redempti of tax-defoult prop-
erty ', 11 be upon request by the taxpayo to OIrce of Los Angetes County Treesumr and Tax
Collector at 225 North HIll Street, LOs Angeles, C, alifmnta 90012.
i ce, panatty of that the Js true and
15,2002.
MARK J. SALADINO
TREASURER AND TAX COLLECTOR
COUNTY OF LOS ANGELES
STATE OF CALIFORNIA
m Los Califom,My
Aslmssee~ut~, who hews disposed of real property since Janua~ 1, 2000, may find thaw nemes Usted for
the reason that present owners have fedted to pay taxes.
ASSESSOR S IDENTIRCATION NUMBERING SYSTEM EXPLANATION
The Assessor s Identiflcmion Number (AIN), when used to describe property In this ist, refers to the Assessor s
Map Book, the Map Page, and the individual parced number on the Map Page,
The maps referred to are available for Inspection in the OliVe of the Assessor s Put~ic Counter Section, located
at 500 West Temple Skeet, Room 225, Los Angeles, ~ia 90012.
The name, which precedes each Assessor s identification Number, refers to the name of the assesses. Numbers "
/S93 -- 100 through 900 following the ~ s Identification Number Indicates a supl emental assessment for
1993,/$94 -- 100 through 900 for 1994, and IS95 --. 100 through 900 for 1995 etc. Any supplemental
asesssmantfor 8 subsequent year, will be shown ln the same manner and ispreceded by /S. Whereno name
appeam, the name ts the same es that of the lest assesses shovm above.
Fotiowino are D~ that tax-defaulted in 2001 for the taxes.
asmmsments and other charNs for the 2000.2001 Fiscal Year:.
PROPERTY TAX-DEFAULTED IN 2001
FOR THE TAXES,/I~8~ENTS
AND OTHER CHARGES FOR THE
FISCAL YEAR 20~-2001
CATALINA BIBLE CHURCH SITUS
346 CATALINA AVE AVALON CA 90704
7480-035-011 $646.27
COLLIER, STEVEN A SITUS 240
DESCANSO AVE AVALON CA 90704
7480-013-01g $1,829.09
GILL. THOMAS W TR THOMAS W
GILL TRUST SITUS 353 SUMNER AVE
AVALON CA 90704 7480-032-038
$265.12
MORGAN, ROBERT B JR SITUS 224
W WHITTLEY AVE AVALON CA 90704
7480-027-011 $3,672,13
NORTON, BARBARA J AND
LOQ-IMOELLER FRJSSEY, MARLENE
J SITUS 215 Ct.ARISSAAVE AVALON
CA g0704 7480-013-030 $57.88
PRATT, CLIFF W TR PRATT FAMILY
TRUST SITUS 22 CAMINO DE FLO-
RIES NO 30 AVALON CA 90704 7480-
049-046 $6,499,02
ROMO, PAUL J JR AND TRACY L
7480-018-017 $1,111.26
RUTH, DENNIS E AND ARMIDA
SITUS 360 CLEMENTE AVE UNIT B35
AVALON CA 90704 7480-038-047
$2,366.67
SANTA CATALINA ISLAND CO 7480-
045-031 $120.00
SWEENEY, CATHY E SITUS 2
CAMINO DE FLORES 51 AVALON CA
90704 7480-049-067 $3,428.50
TUTTLE, JOHN H ETAL SITUS 155
CRESCENT AVE AVALON CA 90704
7480,-020-01t $1,035,62
AREA 11
THE CATALINA ISLANDER
42M~
PUBLIC NOTICE
CITY OF AVALON
PLANNING COMMISSION
BOX 707 AVALON, CALIFORNIA 90704
NEGATIVE DECLARATION
PUBLIC NOTICE IS HEREBY GIVEN THAT A NEGATIVE
DECLARATION HAS BEEN PREPARED FOR:
CITY OF AVALON
ANNUAL GROWTH RESOLUTION
Pursuant to the authority and criteria contained in the California
Environmental Quality Act and the Environment Impact Report
Guidelines of the City of Avalon, the Lead Agency has analyzed
the project and determined that the project will not have a
significant impact on the environment. Based on this finding, the
Lead Agency prepared this NEGATIVE DECLARATION.
A pedod of twenty (20) days from the date of puMication of
the notice of this NEGATIVE DECLARATION will be provided
to enable public review of the prolect epeciflcations, the
Initial Study and these documents prior to the final adoption
of the NEGATIVE DECLARATION by the Lead Agency. A
copy of the proposed resolution I8 on file In the Piarmlng
Department, Avalon City Hall, 220 A Metropole Street,
Avalon, CA.
Friday, August 16, 2002
By: PETE WOOl.SON
Assistant City Manager, Director of Planning
Published: The Catalina Islander: Friday, August 16, 2002
Friday, August 23, 2002
Posted: City Hall: Friday, August 16, 2002
Friday, August 23, 2002
LEGAL NOTICE
02-1754474
FICTITIOUS BUSINESS
NAME STATEMENT
The following person(s) is (are) doing lousiness as
t, Catelina Cab Company
2. Catalina Auto Services
3. Cete//ne Aute Sales and ~
126 Sumner
Avalon, CA 90704
Articles of Incorporation Number - 2333016
Full Name of Registrant(s):
1. Catalina Transportation Services, Inc.
126 Sumner
Avalon, CA 90704
This business is conducted by a corporation.
registrant commenced to transact businaem
under the fibltlfious business name or names listed
On May t 200t
Signed: Catalina Transporta~on Services, Inc.
Karin L. Hague, President.
This statement was filed with the County Clark of
Los Angeles County on July 26, 2002.
NOTICE--This fictitious name statement
expires five yearn from the date it was filed in the
office of the county clark, A new fictitious business
name statement must be tiled before that time. The
filing of this statement does not in itself authorize
the use in this state of a fictitious business name in
violation of the rights of another under federal,
state, or common law (see Section t4400 et ssq
Business and Professions Code).
Published in The Catalina Islander,
August 9, 16, 23 & 30, 2002.
"'1 DC 423555
A killer way
a lvert, i
510-0500
The
LEGAL NOTICE
02-1780053
FICTITIOUS BUSINESS
NAME STATEMENT
following person(s) is (are) doing business as:
1. ATMS Plus
3929 Canehill Ave.
Long Beach, CA g0808
Full Name of Registrant(s):
f. Roger Douglas
3929 Canehill Ave.
Long Beach, CA 90808
This business is conducted by co-partners.
The registrant commenced to transact business
under the f-,cititfeus business name or names listed
on July 26, 2002,
Signed: Roger Douglas
This statement was filed with the County Clerk of
Los Angeles County on July 30, 2002.
NOTICE--This fictitious name statement
expires five years from the date it was flied in the
office of the county clerk. A new fictitious business
name statement must be filed before that time, The
filing of this statement does not in itself authorize
the use in this state of a fictitious business name in
violation of the rights of another under federal,
state, or common law (see Section 14400 et seq
Business and Professions Code).
Published in The Catalina Islander,
August t6, 23, 30 and September 6, 2002.
LEGAL NOTICE
02-1698585
FICTITIOUS BUSINESS
NAME STATEMENT
The following person(s) is (are) doing business as:
t. Catallina Island Plumbing
304 Marilia Avenue
Avalon, CA 90704
Full Name of Registrant(s):
Jaime David Monteno
304 Marilte Avenue
Avalon, CA 90704
This business is conducted by a corporation.
Type of business is local community newspaper.
Registrant to transact business under the fici~ious
business name or names listed above on January
t, 2(X)2.
Catalina Island Plumbing, Inc.
Signed: JaJme David Monteno, President.
This statement was filed with the County Clerk of
Los Angeles County on July 22, 2002.
NOTICE--This fictitious name statement
expires five years from the date it was filed in the
Office of the county clerk. A new fictftfeus business
name statement must be filed before that time. The
filing of this statement does not in itse/f authorize
the use in this state of a fictitious business name in
violation of the rights of another under federal,
state, or common taw (see Section 14400 et seq
Business and Professions Code).
Published in The Catalina Islander,
August 23, 30, September 6 and 13, 2002.
LEGAL NOTICE
02-1888436
FICTITIOUS BUSINESS
NAME STATEMENT
The following'person(s) is (are) doing business as:
I. Reel Islanders @ Catalina
367 Sumner Avenue
Avalon, CA 90704
Full Name of Registrant(s):
Richard Phillip Caideron
367 Sumner Avenue
Avalon, CA 90704
This business is conducted by an individual.
Registrant commenced to transact business under
the flclfitious business name or names listed on
May 31, 2002.
Signed: Richard R Calderon.
This statement was filed with the County Clerk of
Los Angeles County on August 12, 2002.
NOTICE--This fictitious name statement
expires five years from the date it was filed in the
office of the county clerk. A new fictitious business
name statement must be flied before that time. The
filing of this statement does not in itseff authorize
the use in this state of a fictitious business name in
violation of the rights of another under federal,
state, or common law (see Section 14400 et seq
Business and Professions Code).
Published in The Catalina Islander,
August 23, 30 September 6 and 13, 2002.
DC 429562
Give us a cab to clmnw yore,
addPmm at 310- 10-0500
Subscribe to the
Catalina Islander -
Just call 310-510-
0500 and use a
credit card to
a one year