LA County unveils proposed $48.8B budget for 2026-27
By Jose Herrera, City News Service
Amidareduction infederalspending, ongoing legal settlements and liabilities, Los Angeles County officials Monday unveiled a proposed $48.8 billion budget for fiscal year 2026-27, which represents a 7% decrease compared to the current spending plan.
While county officials anticipate a reduction in spending, they said they expect no layoffs, though they have planned to eliminate 81 vacant positions — a decision based on operational changes. The county expects to maintain a labor force of 115,885 positions.
Spending reductions come as a result of eliminating funding that was provided for one time-uses.
The county must also address a combined $4.8 billion in legal payouts related to more than 11,000 childhood sexual assault cases, with more claims being filed — roughly 150 per month, officials said.
"LA County is currently in the eye of a hurricane," Acting Chief Executive Officer Joseph Nicchitta said in a statement. "Previous cuts of 8.5% and a hiring freeze helped balance our
spending plan, but we're preparing for major new budget impacts to our health and social services departments in 2027. We are doing all we can to prepare for the next phase of the storm."
The proposed budget is expected to be presented to the county Board of Supervisors on Tuesday. Public hearings on the budget will begin in May.
Officials say the proposed budget "reflects a strategic belt- tightening approach while preserving critical safety programs." Of the $48.8 billion, approximately
$35.8 billion — or 73% — is for program-specific revenues and fixed costs. About $63.2 million is flexible for ongoing programs.
Nicchitta's office forecasted a 3.9% increase to the 2026 tax assessment roll, for $314.8 million in increase in property tax revenue, and a $19.3 million increase in Prop 172 and local sales tax revenues.
About $17.4 million will go back into operating budgets, and the proposal recommended use of part of
the $314.8 million for the following initiatives:
-- A $186.4 million net increase for salaries and employee benefits, including a 2% increase for cost of living adjustment;
-- About $51.2 million for assistance case-load changes for the Department of Children and Family Services, and a 4% increase in the county's share of cost for the In-Home Supportive Services program, as required by the state;
-- About $12 million to
Rep. Swalwell drops out of race for governor, resigns from Congress amid wrongdoing allegations
By Joe Taglieri joet@beaconmedianews.com
Aftersuspending his campaign for California governor, Rep. Eric Swalwell, D-Dublin, announced Monday he will resign his congressional seat as he faces allegations of sexual assault and criminal misconduct.
Four women, including at least one congressional staff member, have accused Swalwell of sexual assault, and federal authorities are investigating his alleged hiring of a nanny who is an undocumented immigrant.
The resignation announcement came one day after Swalwell suspended his campaign for California governor.
"I am deeply sorry to my family, staff and constituents for mistakes in judgment I've made in my past," Swalwell said in a statement Monday. "I will fight the serious, false allegation made against me. However, I must take responsibility and ownership for the mistakes I did make.
"I am aware of efforts to bring an immediate expulsion vote against me and other
See Swalwell Page 04
members. Expelling anyone in Congress without due process, within days of an allegation being made, is wrong," Swalwell said. "But it's also wrong for my constituents to have me distracted from my duties. Therefore, I plan to resign my seat in Congress. I will work with my staff in the coming days to ensure they are able, in my absence, to serve the needs of the good people of the 14th congressional district."
Swalwell announced his campaign's suspension in a social media post Sunday evening.
"To my family, staff, friends, and supporters, I am deeply sorry for mistakes in judgment I've made in my past," Swalwell wrote on X. "I will fight the serious, false allegations that have been made — but that's my fight, not a campaign's."
A few hours earlier, the U.S. Department of Homeland Security announced an investigation into Swalwell's alleged hiring of a domestic worker who was in the country illegally. That
Acting LA County CEO Joseph Nicchitta, upper right corner, details a slide in his budget presentation Tuesday to the Board of Supervisors. | Photo courtesy of Los Angeles County
LA County board OKs $6.5M settlement in fatal 2023 shooting by deputy
The Los Angeles County Board of Supervisors on Tuesday approved a $6.5 million settlement of a federal lawsuit stemming from the fatal shooting of a swordwielding Palmdale man who had allegedly assaulted his wife and waved the weapon at responding deputies, one of whom opened fire.
Everett Byram, 34, was fatally shot in the backyard of his home on Feb. 10, 2023, according to the Los Angeles County Sheriff's Department and county documents.
Deputies responded to the home in the 37000 block of Oxford Drive in response to a domestic violence call from a woman who said her husband had assaulted her — including putting her in a headlock and punching her, according to a county case summary.
The woman told a dispatcher her husband was intoxicated but not armed, and the dispatcher subsequently informed responding deputies that the man was taking psychiatric medication and could be heard saying "suicide by cop."
Deputies found him in the backyard of the home wielding a sword, which he allegedly raised while advancing toward the deputies and yelling at them to shoot him. Deputies repeatedly shouted for
him to drop the sword, but he failed to comply.
As he moved forward, one deputy ultimately opened fire, hitting Byram in the head, while another fired a less-than-lethal round that struck him in the chest, according to the case summary.
Byram was taken to a hospital, where he was pronounced dead.
The LA County District Attorney's Office reviewed the circumstances of the shooting and concluded in 2024 that no criminal charges were warranted in connection with the shooting, saying the deputy who opened fire "acted
lawfully in self-defense and defense of others."
Byram's wife, Ursula Byram, sued the county and sheriff's department over the shooting, alleging wrongful death, excessive force and other causes of action. She and her husband had twin children who were roughly 15 months old at the time of the shooting, according to a DA's Office report.
Ursula Byram told investigators after the shooting that her husband had attempted suicide on multiple occasions with pills and alcohol, and that he had undergone treatment for depression, for
which he was prescribed various medications. She said in the days prior to the shooting he had repeatedly cut himself, sometimes in front of their children, while talking frequently about killing himself.
On the day of the shooting, after she had been assaulted by her husband, Ursula Byram called 911 and asked responding deputies to have her husband "committed" due to his mental health issues, according to the DA report.
County attorneys recommended that the county settle the case "given the risks and uncertainties of litigation."
LACMA, Erewhon partner to open new museum café
TheLosAngeles
County Museum of Art announced Tuesday it is partnering with upscale grocer Erewhon to open a new café at the museum.
Erewhon at LACMA is set to debut Sunday for members attending previews of the David Geffen Galleries and will open to the general public May 4, according to
museum officials.
The café will operate through the summer.
Officials said the offering will include Erewhon's signature organic coffee and matcha, fresh pastries, smoothies, cold-pressed juices and a selection of grab-and-go meals and snacks.
Located in the northeast
pavilion on the W.M. Keck Plaza, the café will feature indoor and outdoor seating overlookingAlexander Calder's fountain, Three Quintains (Hello Girls).
"We are excited to launch Erewhon at LACMA for the opening season of the David Geffen Galleries," Michael
Govan, the museum's CEO and Wallis Annenberg director, said in a statement. "Erewhon is a Los Angeles icon that values creativity and wellbeing and is dedicated to its communities."
Erewhon executives called the collaboration the company's first partnership
According to the Sheriff's Department, an LASD body-worn camera shows Everett Byram approaching deputies while swinging a sword moments before they fatally shot him. | Photo courtesy of the Los Angeles County District Attorney's Office
HEYSOCAL EVENTS CALENDAR
San Gabriel Valley Symphony Festival Concert
San Gabriel Mission Playhouse | 320 S. Mission Drive, San Gabriel | April 16 | missionplayhouse.org
The SGV Symphony finishes off their first seasons. The program opens with the “San Gabriel Valley Overture,” composed by Cameron Moody. Violinist Eric Cheng takes center stage in the soaring “First Movement of Max Bruch’s Violin Concerto No. 1 in G minor.” The internationally acclaimed duo Two Piano Journey will then perform “Francis Poulenc’s Double Piano Concerto.” Audiences will also be transported by “One Summer’s Day” from “Spirited Away.” The evening concludes with “Malagueña de Esperanza,” composed by David Hernandez. Reservations are free.
Third Weekends at LACMA
LACMA | 5905 Wilshire Blvd., Los Angeles | April 16-19 | lacma.org
With both free and ticketed programming, you can take your own journey through these special events and exhibitions. This weekend, take a look behind the scenes of installing LACMA’s collection in the David Geffen Galleries, learn about Austrian expressionism and Otto Kallir, watch “Fútbol on Film: Pelé” or check out “Mindful Movement in the Galleries: Modern Art.” General admission for LA County residents: $25 for adults and $21 for seniors with valid ID.
109th National Orange Show Fair
National Orange Show Events Center | 690 S. Arrowhead Ave., San Bernardino | April 16-19 | nationalorangeshow. com
The fair is back with a circus, pig races, live animal exhibits (shark, stingrays, sea lion, dog, reptile), camel rides, stock car races, art exhibits, carnival rides, fair food, live entertainment and more. Tickets: $5-$15.
California Poppy Festival
AV Fair & Event Center | 2551 W. Avenue H, Lancaster | April 17-19 | cityoflancasterca.org
Celebrate California’s state flower with live entertainment, amusement park rides, festival food, live animal exhibits, and countless activities for all ages. Pre-sale admission: $10.
Vintage Spanish Night
In Vino & Spirits | 4532 Rinetti Lane, La Cañada Flintridge | April 17 | exploretock.com
Can’t afford an Iberian getaway? Stop by In Vino & Spirits for a night of vintage Rioja wines from the 1970s, authentic paella, a live jamón carving, and captivating flamenco performances. Tickets: $165 per person.
Cowboy Festival
William S. Hart Park | 24151 N. Newhall Ave., Newhall | April 18-19 | cowboyfestival.org
Dust off your boots for the 30th Anniversary Cowboy Festival featuring Western music, line dancing, handcrafted goods, living history performers, and plenty of old-fashioned fun. Admission is free.
Brewabilities
McCoy Equestrian & Recreation Center | 14280 Peyton Drive, Chino Hills | April 18 | eventbrite.com
Brewabilities will feature craft beer, wine, food, and live performances from local bands playing throughout the event. Tickets from $23.18.
Kite Festival & 2026 Earth Day Event
Ascot Hills Park | 371 Multnomah St., Los Angeles | April 18 | ascothillspark.org/annual-kite-festival
Come for a family-friendly afternoon of free kites (while supplies last), tree giveaway (for LA residents only, while supplies last), rain barrels and compost pails (while supplies last), sustainability booths and local resources, kids’ crafts and activities, and live entertainment. Free entry.
‘Back to Oz’
Mark Taper Forum | 135 N. Grand Ave., Los Angeles | April 18-26 | muse-ique.com
MUSE/IQUE presents “Back to Oz: From the Wonderful Wizard to The Wiz, to Wicked -- An American Fairy Tale.” Admission for non-members starts at $75 for a single admission or $100 for a trial membership with admission for two people.
Riverside Tamale Festival
White Park | 885 Market St., Riverside | April 18 | rivtamalefest.com
Indulge in an array of savory and sweet tamales crafted by local artisans, and enjoy live music, dance performances, lucha libre, shopping, a beer garden, and other entertainment. Admission: $23.11, kids 12 and younger are free.
Wonderful World of Watercolor!
The Open Book | 300 E. Colorado Blvd. #161, Pasadena | April 18 | eventbrite.com
Learn some basic principles of painting with watercolor. You’ll learn wet-on-wet vs. wet-on-dry techniques and create a simple composition you can take home. Tickets: $30 without supplies, $38.12 with supplies.
Careers in Film Summit
Academy Museum of Motion Pictures | April 18 | academymuseum.org
This is a free annual program about film industry jobs for highschool and college students, and others from under-resourced communities. Each moderated panel includes live Q&As with Academy members and other industry professionals. Enjoy demonstrations, workshops, complimentary professional headshots, and free entry to museum galleries with a summit ticket. Summit tickets are available on a first-come, first-served basis and do not guarantee seating in the Ted Mann Theater, SoC 1 or access to the Shirley Temple Education Studio sessions.
‘Masters of Taste 2026’
Masters of Taste | Rose Bowl Stadium | April 19 | mastersoftastela.com
Los Angeles’ premier outdoor luxury food and beverage festival returns to the iconic Pasadena Rose Bowl, featuring tastings from over 100 top chefs, restaurants, sweet masters, craft breweries, wineries, and cocktail bars. Hosted by Chef Thomas and Chef Vanessa Tilaka Kalb of Agnes Restaurant & Cheesery, the event includes live entertainment and VIP experiences. All proceeds benefit Union Station Homeless Services
Cherry Blossom Festival
Shoseian Teahouse | 1601 W. Mountain St., Glendale | April 19 | glendaleteahouse.org
The annual festival features tea ceremonies, martial arts, a kimono booth, Japanese music, dance, calligraphy, sumo, a Japanese food truck, and more. Entrance to the Festival is free.
‘MJ the Musical’
Pantages Theatre | 6233 Hollywood Blvd., Los Angeles | April 21-May 3 | broadwayinhollywood.com
This Tony Award-winning bio-musical looks at the artistry, innovation, and influence of the King of Pop. Tickets start at $56.
Nahuatl Poetry
Hermon Park | 5566 Via Marisol, Los Angeles | April 22 | instagram.com/p/DWaQkDniGqv/
Indigenous Wellness Collective is offering free workshops and offerings this April. You can RSVP by commenting on the Instagram post or sending an email to IndigenousWellnessColletive@gmail.com.
Beer & Wine Festival 2026
California Poppy Festival. | Photo courtesy of City of Lancaster, CA – Government/Facbook
followed calls late last week for the embattled politician to leave the gubernatorial race over sexual misconduct allegations.
"USCIS has been collecting information on the allegations involving Congressman Eric Swalwell hiring of a Brazilian national as a nanny without lawful work authorization," the U.S. Department of Homeland Security posted on X. "@ USCIS has referred this matter to DHS law enforcement for investigation. No one is above the law, including a member of Congress."
On Friday, the San Francisco Chronicle published allegations that an employee had a consensual relationship with the married congressman that included sexual encounters while she was working for him. The employee further alleged Swalwell sexually assaulted her on two occasions when she was intoxicated and unable to give consent.
Later Friday, CNN reported
three additional women had accused Swalwell of sexual misconduct that included unsolicited nude photos.
Gubernatorial candidate Antonio Villaraigosa, a former Los Angeles mayor and speaker of the California State Assembly, called for Swalwell to resign Sunday evening.
"Enough is enough. Suspending his campaign is not sufficient, Eric Swalwell must resign his position in Congress and completely withdraw from the governor's race immediately," Villaraigosa said in a statement. "I continue to support the courageous survivors who have come forward. We need to provide a safe space for any more women who are ready to be heard. And Swalwell must be held accountable for his actions."
Kim Villanueva, national president of the National Organization for Women, also called for Swalwell's resignation.
Swalwell
"Rep. Swalwell made the right decision to drop out of the California gubernatorial race," Villanueva said in a statement Sunday evening. "Now, he should
MAKE THE CONNECTION!
Stormdrains Drain to the Ocean
take the next step and resign from Congress. We believe women."
Swalwell disputed the misconduct claims Friday in a social media video.
"A lot has been said about me today through anonymous allegations," Swalwell said.
I have served the public as a city councilman, as a member of Congress and as a prosecutor who went to court on behalf of victims, particularly on behalf of sexual assault victims. That's who I am and have always been."
In a statement to NBC4, Swalwell added, "For nearly 20 years, I have served the public — as a prosecutor and a congressman — and have always protected women," he said. "I will defend myself with the facts and where necessary bring legal action."
Swalwell has served in Congress since 2013. He and wife Brittany Watts have three children.
victims and survivors should be heard and believed. Period," Hicks said in a statement. "Second, any person engaged in misconduct must take responsibility and be held accountable for their actions — including a member of Congress and candidate for governor."
She said the statutory deadline has passed for removing candidate names from the June 2 primary ballot.
"These allegations of sexual assault are flat false, they are absolutely false. They did not happen, they have never happened and I will fight them with everything that I have," Swalwell continued.
He observed that the misconduct allegations "come on the eve of an election where I have been the front-runner candidate for governor in California. I do not suggest to you in any way that I'm perfect or that I'm a saint. I have certainly made mistakes in judgment in my past. But those mistakes are between me and my wife, and to her I apologize deeply for putting her in this position.
In addition to Villaraigosa, elected officials and political organizations that have withdrawn support and/or urged Swalwell to withdraw from the race included LA Mayor Karen Bass, former House Speaker Nancy Pelosi, D-San Francisco, Rep. Jimmy Gomez, D-Los Angeles, gubernatorial hopeful and San Jose Mayor Matt Mahan, candidate for governor and State Superintendent of Public Instruction Tony Thurmond, plus Alex Padilla and Adam Schiff, the state's Democratic U.S. senators.
The Service Employees International Union California and the California Teachers Association canceled campaign endorsements, and Californians for a Fighter, an independent group supporting Swalwell, was "suspending campaign activity immediately" following the allegations.
The fundraising platform ActBlue has stopped accepting donations for his campaign.
"So I ask all who care for the future of California to join me in ensuring all voters know he is unfit for public office and receives as little support as possible at the ballot box," Hicks said. "Californians deserve a Democrat who can win in November and provide the strong leadership required in this important moment in our nation's history."
Gov. Gavin Newsom, who is termed out, had not called on Swalwell to end his campaign, but said in a statement to media outlets, "As we continue to learn more, these allegations from multiple sources are deeply troubling and must be taken seriously."
House Minority Leader Hakeem Jeffries, D-N.Y., House Minority Whip Katherine Clark, D-Mass., and Democratic Caucus Chair Pete Aguilar, D-San Bernardino, also called for the congressman to end his run for governor.
On Saturday, Rep. Anna Paulina Luna, R-Fla., said she planned to start the process of expelling Swalwell from office that would require a two-thirds vote from the House of Representatives.
California Democratic Party Chair Rusty Hicks called the accusations "deeply disturbing" and welcomed the campaign suspension.
"I also apologize to you if in any way you have doubted your support for me, but I think you know who I am," the congressman said. "For over 20 years,
"First, the stories of
Also Saturday, the Manhattan District Attorney's Office announced an investigation of the sexual assault allegation by the former staffer who accused Swalwell of having sex with her when she was extremely drunk and unable to consent after a night with him two years ago in New York City.
Rep. Eric Swalwell, D-Dublin, denies allegations of sexual misconduct and hiring an undocumented immigrant in a social media video. | Photo courtesy of Eric Swalwell/Facebook
Woman says Swalwell raped her in West Hollywood hotel in 2018
By City News Service
Awoman who said she was working as a model in Beverly Hills in 2018 became the latest person to accuse Rep. Eric Swalwell, D-Dublin, of sexual assault Tuesday, contending the disgraced congressman drugged and raped her at a West Hollywood hotel.
Swalwell announced Monday he was resigning from Congress, one day after he suspended his campaign for California governor. The moves followed a wave of allegations that emerged in recent days of sexual misconduct and assault — allegations Swalwell has denied and vowed to fight.
Speaking at a Beverly Hills news conference with attorney Lisa Bloom, Lonna Drewes said Tuesday she planned to file a report with the Los Angeles County Sheriff's Department about her sex assault allegations.
Drewes told reporters she was at an event in 2018 with the married Swalwell — whose wife was pregnant at the time — and she believes he drugged her. She said she had consumed only one glass of wine, but became incapacitated and wound up in Swalwell's hotel room.
"When I arrived at his
Delegates meeting at the California Republican Party Spring Convention in San Diego failed to endorse a candidate for governor Sunday, despite a recent endorsement by President Donald Trump.
Riverside County Sheriff Chad Bianco received 49% of the vote, while Trump's pick, former Fox News Host Steve Hilton, got 44%. The remaining delegates voted to not endorse either candidate. Sixty percent of the vote was needed to gain the California GOP Party's endorsement.
"The California Republican Party has an amazing candidate problem," Party Chair-
hotel room, I was already incapacitated," she said. "And I couldn't move my arms from my body. He raped me, and he choked me. And while he was choking me, I lost consciousness."
She insisted that she did not consent to any sexual activity with Swalwell.
The firestorm over the sexual misconduct allegations erupted Friday when the San Francisco Chronicle published a story alleging that a female employee had a consensual relationship with the married congressman, including sexual encounters with Swalwell while working for him. She further claimed he sexually assaulted her on two occasions when she was drunk and unable to give her consent, according to the Chronicle.
Later in the day, CNN reported three more women had accused Swalwell of sexual misconduct, including sending unsolicited nude photos.
On Sunday, the U.S. Department of Homeland Security announced it was investigating Swalwell for possibly hiring a domestic worker in the country illegally — the latest blow for the
candidate who was already facing sexual misconduct allegations.
The allegations led to immediate calls for him to back out of the California gubernatorial campaign,
which Swalwell did on Sunday. But the pressure continued to mount for him to surrender his seat in Congress.
On Monday, the House Ethics Committee announced it was launching an inves-
tigation into his alleged actions. The committee issued a statement saying it would probe allegations that Swalwell "may have engaged in sexual misconduct, including towards and employee working under his supervision."
On Saturday, Rep. Anna Paulina Luna, R-Florida, said she planned to file a motion to expel Swalwell from office, which would require a twothirds vote from the House of Representatives.
On Monday, Swalwell relented and announced his resignation from Congress.
In New York on Saturday, the Manhattan District Attorney's Office announced plans to investigate the allegation from the former staffer who accused Swalwell of having sex with her when she was heavily intoxicated after a night of drinking with him in New York City in April 2024 and unable to consent.
Swalwell, 45, disputed the allegations in a social media video posted on Friday.
"A lot has been said about me today through anonymous allegations," Swalwell said.
"These allegations of sexual assault are flat false. They are absolutely false. They did
State Republicans fail to endorse candidate for governor
By City News Service
woman Corrin Rankin said in a statement. She praised both Hilton and Bianco for being "outstanding candidates."
The three-day event, which began Friday, was held at the Sheraton San Diego Resort, with this year's theme of "Turning the tide, together."
More than 1,100 delegates from across the state attended dozens of professional training sessions on campaign strategy, election integrity, voter mobilization, artificial intelligence in politics and ballot-harvesting countermeasures.
Sen. Ted Cruz, R-Texas, was the keynote speaker Saturday night. He encour-
aged voter turnout in this year's midterms, saying, "We can turn this around," in an apparent reference to the state's Democratic supermajority. Cruz also took aim at California Gov. Gavin Newsom and embattled Democratic gubernatorial candidate Rep. Eric Swalwell, R-Dublin.
Other speakers included U.S. Reps. Darrell Issa, R-Bonsall, Tom McClintock, R-Modesto, Jay Obernolte, R-Hesperia, several state senators and assembly members, Republican National Committee Co-Chair KC Crosbie and former White House Press Secretary Sean Spicer.
In a video posted on social media, Hilton showed off his new campaign T-shirt with Trump's endorsement.
"I would love every delegate here at the convention to focus on what we need to do, to leave this convention strong and united behind President Trump's leadership, behind my leadership," Hilton said.
Hilton said people are sick of Democrats and California's highest cost of living in the country, highest unemployment rate, and highest property tax rate.
Bianco shrugged off the lack of an endorsement, saying Sunday that the result
not happen; they have never happened, and I will fight them with everything I have.
"They also come on the eve of an election where I have been the front- runner candidate for governor in California. I do not suggest to you in any way that I'm perfect or that I'm a saint. I have certainly made mistakes in judgment in my past. But those mistakes are between me and my wife, and to her I apologize deeply for putting her in this position. I also apologize to you if in any way you have doubted your support for me, but I think you know who I am. For over 20 years, I have served the public as a city councilman, as a member of Congress, and as a prosecutor who went to court on behalf of victims, particularly on behalf of sexual assault victims."
He elaborated in a statement to NBC4.
"For nearly 20 years, I have served the public — as a prosecutor and a congressman — and have always protected women," he said. "I will defend myself with the facts and where necessary bring legal action."
Swalwell and his wife, Brittany Watts, have three children.
"didn't mean anything. I'm not running to get endorsements. I'm running for Californians," according to the San Francisco Chronicle.
Delegates endorsed candidates for statewide office on the June primary ballot in other races, including Gloria Romero for lieutenant governor, Don Wagner for secretary of state, Herb Morgan for controller, Jennifer Hawks for treasurer, Michael Gates for attorney general, Stacy Korsgaden for insurance commissioner, and Sonja Shaw for superintendent of public instruction.
"California Republicans are united around a simple
goal: win in November and break the Democrats' supermajority," Rankin said. "Our endorsed candidates will talk to Californians about how we will create safer communities, lower costs, and a government that answers to the people. We know what Californians are up against because we live it too. That is why we are going to take this fight directly to the voters."
The California Republican Party holds 10 of the state Senate's 40 seats and 20 of the Assembly's 80 seats. Of the state's 52 seats in the U.S. House of Representatives, seven are held by Republicans.
embattled
Lonna Drewes in a photo posted to her Instagram account in 2018. | Photo courtesy of Lonna Drewes/Instagram
Los Angeles
Duarte
Duarte earns Clean California Community designation
The City of Duarte has been recognized as a Clean California Community, a designation awarded through Caltrans’ statewide Clean California initiative. Duarte is one of 30 cities across California to earn this recognition to date for its efforts to reduce litter, enhance public spaces, and promote environmental responsibility. Duarte qualified for the recognition after demonstrating that its existing programs and community partnerships align with the initiative’s goals of litter prevention, beautification, and public engagement. As a designated Clean California Community, Duarte will receive official recognition signage, access to educational tools and resources, membership with Keep California Beautiful, and inclusion in statewide outreach efforts promoting clean and vibrant communities.
Long Beach
Long Beach to host 7th Annual Celebration of the Young Child
The City of Long Beach will host the seventh annual Celebration of the Young Child from 10 a.m. to 2 p.m. on Saturday, April 25, in Downtown Long Beach. This free event will
feature hands-on activities and community vendors that provide services and resources for children up to age 8 and their families. The event will be held at Billie Jean King Main Library (200 W. Broadway) and Lincoln Park, adjacent to the library. Free parking will be available in the Civic Center parking garage at the corner of Broadway and Chestnut Avenue. This year’s programming consists of a variety of performances, including Brillantina’s Storytelling, a bilingual storyteller who uses fingerplays, action songs and props throughout her narrations. Also featured is Josue Cuentacuentos, a Latino musical storyteller who shares family stories, legends and cultural traditions. Mera Dance Troupe will also present three traditional Cambodian dances that celebrate cultural heritage and empower the next generation through education. Additional activities include music and movement for toddlers and preschool-age children, read-aloud story times, a sensory exploration area and other educational hands-on activities. Early intervention resources and screenings will also be provided free of charge to families with children who may benefit from them.
Burbank
Burbank announces Earth Day 2026 ‘Planet Power’
The City of Burbank has announced the citywide Earth Day celebration,
“Planet Power,” taking place on Saturday, April 25, from 10 a.m. to 2 p.m. at McCambridge Park. The event, free and open to the public, will be filled with engaging activities and community spirit celebrating sustainability, eco-conscious initiatives, tree plantings, and a vendor and resource fair. This community event will include the Tree City USA ceremony, Plant for a Greener Burbank tree plantings, and sapling giveaways. Attendees will enjoy live music, offerings from food trucks, and talks from guest speakers. The event will also feature a community share fair and a variety of arts, crafts, and games for all ages. Families can partake in the bike obstacle course, create a community art piece, and puppet shows
Orange County
Former Costa Mesa police officer pleads guilty to contacting his mistress thousands of times
A former Costa Mesa police officer pleaded guilty to contacting his mistress thousands of times through text, telephone calls, and social media messages, sometimes more than 100 times in a day, over nine months and used confidential law enforcement databases to track her whereabouts, the whereabouts of her romantic partners and the whereabouts of his own wife. The former police officer also admitted
violating a restraining order by driving by the woman’s house after he was served with a restraining order and given a notice he was to be fired from the Costa Mesa Police Department. Robert Jay Josett, 35, of Costa Mesa, pleaded guilty to one misdemeanor count of unauthorized computer access and fraud, one misdemeanor count of annoying and repeated phone calls, and one misdemeanor count of contempt of court for violating a restraining order. Josett was ordered to complete a 52-week domestic violence program and was sentenced to three years informal probation. After Josett was arrested, he spent nine months wearing a court-ordered GPS ankle monitor.
Riverside County
The Cheech to host a comedy night
The Cheech will host Comedy Club on April 25 with comedians Christian Zaragoza, Cat Alvarado, Richard Barba, Narcizo González, and Nacho González. Doors will open to guests at 6:30 p.m. with the comedy night beginning at 7 p.m. Individual tickets are $30. Beer and wine will be on sale for $10 a glass.
City of Riverside
Riverside Insect Fair set for April 25
Get ready for a buzzing good time at the Riverside Insect Fair on Saturday, April 25, from 10 a.m. to 4 p.m. at Main Library at 3900 Mission Inn. Ave. The fair will feature more than 50 vendors, cockroach races, and a swarm of fun activities. Attendees will also enjoy art from the Riverside Arts Council, Storytime with the Library, learn how to start their own bug collection, and explore a day in the life of UC Riverside’s entomology grad students.
Corona
Get ready for Corona Music and Arts Festival this Saturday
The City of Corona’s 2nd
Annual Music & Arts Festival is set to be filled with live music, local art, and interactive experiences for all ages on Saturday from 1 to 6 p.m. at the Historic Civic Center. Pack your lawn chairs and blankets and enjoy a lineup of musicians and performers including Upstream, Tori Green, High D Boys, and No Jac. There will also be opportunities to explore unique works from talented local artists, handcrafted goods, art workshops and creative exhibits. The festival will also feature vendors, Young Artist Square with activities for kids, free workshops, an art show, food, drinks and so much more.
San Bernardino County
Galaxy Nights blends stargazing with conservation on April 25
The night sky will come alive with purpose and wonder on Saturday, April 25, as the San Bernardino County Library invites the community to “Galaxy Nights: Guardians of the Sky” at the Lucerne Valley Janice Horst Branch. The conservationthemed event will take place from 5:30 to 9:30 p.m. The evening begins with a live, interactive butterfly experience from 5:30 to 7:30 p.m., presented by Flutterby Ranch. The conservation theme continues through partnerships with the Sierra Club San Gorgonio Chapter and the SoCal Bat Working Group, who will be on-site sharing insights into habitat preservation, biodiversity and the oftenoverlooked guardians of our night skies — bats. As twilight deepens, guests will enjoy guided stargazing experiences, offering a closer look at the celestial wonders above. Galaxy Nights will also have a lineup of local food favorites, including Moo and Brew Coffee, Drinkzilla and Abby’s Cakes and more, offering a range of sweet treats, refreshing drinks and savory bites. Admission is free, and all are encouraged to attend this unique fusion of science, nature and community spirit.
City of San Bernardino
Spring adoption event ready for Saturday
Stop by the San Bernardino City Animal Shelter for its spring adoption event on Saturday from 11 a.m. to 4 p.m. Meet adoptable dogs and cats, enjoy food trucks, visit local pet vendors, and find your new best friend. This is a family friendly community event and free to attend. Adoptions will be $25 for dogs and cats. A $42 refundable spay/neuter deposit is required for any unaltered pet leaving before surgery. The deposit is refunded once proof of surgery is provided. View available pets at www.sbcitypets. org or call 909-998-4000 for more information.
Ontario
Ontario earns 2026 USA TODAY Top Workplaces Award
The City of Ontario has earned the prestigious 2026 USA TODAY Top Workplaces award for the third consecutive year. The award honors organizations with 150 or more employees that have created peoplefirst cultures. The winners are determined by authentic employee feedback captured through a confidential survey conducted by Energage, the humanresources research and technology company behind the Top Workplaces program since 2006. “Earning a USA TODAY Top Workplaces award is a testament to an organization’s credibility and commitment to a peoplefirst culture," said Eric Rubino, CEO of Energage. "This award, driven by real employee feedback, is more than just a recognition – it’s proof that your employees believe in the organization and its leadership. Job seekers and customers look for this trusted badge of credibility and excellence. It signals a company that values its people, and that kind of culture resonates in today’s competitive market.” household), environmental vendors and more.
ANNOUNCEMENTS
Eliminate gutter cleaning forever! LeafFilter, the most advanceddebris-blocking gutter protection. Schedule a FREE LeafFilter estimate today. 20% off Entire Purchase. 10% Senior & Military Discounts. Call 1-855-424-7581 (Cal-SCAN)
End your tax worries today. Let us make your tax problem our priority. Scared, stuck with high tax amounts? Our A+ tax professionals can help. Call for a FREE consultation. Call Priority Tax now 1- 877361-0387 (Cal-SCAN)
HOME IMPROVEMENT
Safe Step. North America's #1 Walk-In Tub. Comprehensive lifetime warranty. Top-ofthe-line installation and service. Now featuring our FREE shower package and $1600 Off
for a limited time! Call today! Financing available. Call Safe Step 1-888-989-5749 (CalSCAN)
INSURANCE/HEALTH
DENTAL INSURANCE from Physicians Mutual Insurance Company. Coverage for 400 plus procedures. Real dental insurance - NOT just a discount plan. Do not wait! Call now! Get your FREE Dental Information Kit with all the details! 1-844-203-2677 www. dental50plus.com/calnews #6258 (Cal-SCAN)
MISCELLANEOUS
The difference in winning and losing market share is how businesses use their advertising dollars. CNPA’s Advertising Services’ power to c onnect to nearly 13 million of the state’s readers who are an engaged audience,
makes our services an indispensable marketing solution. F or more info call Cecelia @ (916)288-60 11 or cecelia@ cnpa.com
DID YOU KNOW Newspapergenerated content is so valuable it’s taken and repeated, condensed, broadcast, t weeted, discussed, posted, copied, edited, and emailed countless times throughout the day by others? Discover the Power of Newspaper Advertising. For a free brochure call 916-288-6011 or email cecelia@cnpa.com (Cal-SCAN)
REAL ESTATE LOANS
RETIRED COUPLE $$$$ for business purpose Real Estate loans. Credit unimportant. V.I.P. Trust Deed Company www.viploan.com Call 1-818248-0000. Broker-principal DRE 01041073. No consumer loans. (Cal-SCAN)
Richard A-321
Richard is a 2-year-old red husky at Pasadena Humane who’s become a bit of a foster and field trip superstar, and it’s easy to see why! This guy carries himself with calm, steady confidence and is a breeze to handle. He's easy to leash up, load into the car, and head off on an adventure. On outings, he has great leash manners, takes treats gently, and approaches people with a friendly curiosity. He also loves to lean in for pets and quietly wins people over everywhere he goes. While Richard has an adventurous side and will let you know when he’s ready to keep moving, he balances it with an easygoing nature. Thoughtful, affectionate, and consistently well-mannered, he’s proven himself to be a standout companion just waiting for a forever home of his own – maybe with you!
Chili A-402
Meet Chili — a sweet girl at Pasadena Humane with just the right amount of spice! This 3-year-old Pointer/Pit Bull mix is equal parts playful and easygoing, happiest when she’s lounging by your side or soaking up affection. Chili loves exploring on walks (with plenty of sniff stops!) and enjoys getting out and about, but she’s just as content relaxing, curled up on the couch. She’s done great while out on foster field trips — calm in public, quiet at restaurants, and a perfect passenger who naps in the car. Her superpower? Loving people. Chili is gentle, affectionate, and ready to add a little warmth — and spice — to your life. Adopt Chili today!
The adoption fee for dogs is $150. All dog adoptions include spay or neuter, microchip, and age-appropriate vaccines. Walk-in adoptions are available every day from 9:30 a.m.-5:30 p.m. View photos of adoptable pets at pasadenahumane. org. New adopters will receive a complimentary health-and-wellness exam from VCA Animal Hospitals, as well as a goody bag filled with information about how to care for
Pets may not be available for adoption and
held for
by
or
Artemis II astronauts splash down off Southern California coast
By City News Service
Four astronauts hugged repeatedly Saturday as they reflected on their shared journey to the far side of the moon, which ended with a triumphant splashdown off the coast of San Diego after traveling farther from Earth than any humans in history.
The four Artemis II astronauts splashed into the Pacific Ocean at 5:07 p.m. Friday.
Among the astronauts aboard was Victor Glover, a Southern California native who was born in Pomona, attended Ontario High School and graduated from Cal Poly San Luis Obispo. Serving as pilot of the Orion spacecraft, he was the first person of color to take part in a lunar mission.
He said Saturday at NASA's Johnson Space Center in Houston, "I have not
Monrovia
April 2
At 11:51 a.m., an officer patrolling the 1600 block of South Myrtle saw a suspicious subject and made contact with him. An investigation revealed he was in possession of drug paraphernalia. He was arrested and taken into custody.
At 3:31 p.m., a mother in the 800 block of West Duarte reported her juvenile daughter as a runaway. She was entered into the missing person system. This investigation is continuing.
April 3
At 9 p.m., a theft was reported at a business in the 100 block of West Pomona. Officers arrived and learned that a subject stole merchandise and fled. This investigation is continuing.
April 4
processed what we just did and I'm afraid to start even trying.
"Even bigger than my challenge trying to describe what we went through, the gratitude of seeing what we saw, doing what we did and being with who I was with — it's too big to just be in one body," Glover said.
"We are bonded forever, and no one down here is ever going to know what the four of us just went through, and it was the most special thing that will ever happen in my life," Commander Reid Wiseman said.
Mission Specialist Christina Hammock Koch said the 10-day mission made her reflect on the definition of a crew.
"A crew is people — or a group — that is in it all the time, no matter what, that is sticking together
every minute with the same purpose," she said. A crew "is
willing to sacrifice silently for each other, that gives grace,
BLOTTERS
that holds accountable, Koch added. "A crew has the same cars and the same needs. A crew is inescapably, beautifully, dutifully linked.
Mission Specialist Jeremy Hansen, of Canada, expressed gratitude for his family, NASA and its leadership.
"What you saw was a group of people who loved contributing, having meaningful contribution and extracting joy out of that," Hansen said. "And what we've been hearing is that was something special for you to witness."
The mission surpassed the previous distance record set by Apollo 13 in 1970 by traveling 248,655 miles from Earth during its lunar flyby Monday, according to NASA.
The roughly six-hour lunar loop marked a key milestone in NASA's first crewed mission to the moon
since the Apollo era, sending three Americans and one Canadian around the moon as part of plans to land astronauts near the lunar south pole within the next two years.
After Friday's spashdown, the astronauts were flown out of the water by Navy helicopters to the San Diegobased U.S. Navy amphibious transport dock USS John P.Murtha for additional medical exams.
The ship's Capt. Erik Kenny spoke about his pride to be involved in the mission during a news conference in San Diego.
"Seeing the astronauts come aboard our warship made me proud to be an American, made me proud to be a U.S. sailor, but most of all I'm really proud of humanity and all we can accomplish."
At 7:17 a.m., an employee for a business in the 3200 block of Peck reported a burglary. Officers arrived and discovered that an unknown subject broke into the business, broke into a safe, and took property. This investigation is continuing.
At 9:54 a.m., while patrolling the 600 block of West Huntington an officer made contact with a subject. An investigation revealed he was in possession of a controlled substance. He was arrested and taken into custody.
At 11:05 a.m., a caller in the 1800 block reported that the side of his building had been vandalized. This investigation is continuing.
At 1:07 p.m., a victim in the area of Ivy and Cherry
At 3:01 a.m., while patrolling the 500 block of West Huntington an officer saw a suspicious vehicle parked near closed businesses. The officer made contact with the occupant. An investigation revealed he was in possession of nitrous oxide. He was arrested and taken into custody.
reported that his vehicle’s window was shattered, tire slashed and vehicle keyed. This investigation is continuing.
At 7:57 p.m., a fight in progress was reported in the 1900 block of Walker. The fight ended prior to the officers arriving. A witness reported that while trying to film the altercation, one of the suspects approached him and attempted to forcibly take their phone. This investigation is continuing.
At 8:10 p.m., an employee for a business in the 500 block of West Huntington reported a subject concealing merchandise. Officers arrived and located the subject outside the business. An investigation revealed the subject was in possession of drug paraphernalia and a controlled substance. The subject was arrested and taken into custody.
At 11:54 p.m., officers were dispatched to the 800 block of West Duarte regarding a missing juvenile returning
home. She was removed from the Missing Person System.
April 5
At 1:46 a.m., while patrolling the 400 block of South Myrtle officers saw two male subjects attempting to fight others in the location. The officers made contact with them and determined they were too intoxicated to care for themselves. They were arrested and transported to the MPD jail to be held for a sobering period.
At 11:20 p.m., a resident in the 100 block of Montana reported an individual entering their property via the driveway. Officers responded and located the subject walking on an adjacent property. An investigation revealed he was in possession of drug paraphernalia. He was arrested and taken into custody.
April 6
At 3:32 a.m., a caller in the 400 block of Monrovista reported a suspicious
subject. Officers arrived and made contact with the subject. It was determined he was too intoxicated to care for himself. He was arrested and transported to the MPD jail to be held for a sobering period.
At 3:01 p.m., a resident in the 100 block of East Colorado reported her spare tire stolen from her vehicle. This investigation is continuing.
At 3:33 p.m., a victim in the 1000 block of Royal Oaks reported that her ex-boyfriend was at the location, in violation of a court order and threatening to harm himself. He fled when he saw the officers arrive. This investigation is continuing.
At 3:38 p.m., officers were dispatched to the 500 block of Hurstview regarding a report of individuals engaged in a physical altercation. Upon arrival, one of the involved parties had already left the scene but later requested prosecution via phone. The remaining two individuals declined to
pursue charges. This investigation is continuing.
At 9:14 p.m., a male and female suspect entered a business in the 400 block of West Huntington and stole merchandise. The incident was captured on surveillance video, which will be used for identification and evidentiary purposes. This investigation is continuing.
At 9:29 p.m., an officer patrolling the 300 block of West Huntington was flagged down by a victim regarding the theft of his bicycle. This investigation is continuing.
At 9:49 p.m., while patrolling the area of California and Evergreen an officer saw a vehicle in violation of a vehicle code. A traffic stop was conducted and the driver was contacted. Upon contact, the officer observed an open container in the vehicle. Further investigation revealed the driver was also in possession of a controlled substance. He was arrested and taken into custody.
The crew of Artemis II. | Photo courtesy of NASA
Artemis II astronauts splash down off Southern California coast
By Joe Taglieri joet@beaconmedianews.com
Theastronautsof
NASA's Artemis II test mission to the moon — the first such trek in over 50 years — are back on Earth after setting a record for traveling farther than any previous human spaceflights.
NASA astronauts Reid Wiseman, Christina Koch and Southern California native Victor Glover along with Canadian Space Agency astronaut Jeremy Hansen splashed down at 5:07 p.m. Friday off the coast of San Diego. Their nearly 10-day journey took them a record 252,756 miles from Earth.
“Reid, Victor, Christina and Jeremy, welcome home, and congratulations on a truly historic achievement,”
NASA Administrator Jared Isaacman said in a statement. “Artemis II demonstrated extraordinary skill, courage, and dedication as the crew pushed Orion, (Space Launch System) and human exploration farther than ever before."
Isaacman added that "as the first astronauts to fly this rocket and spacecraft, the crew accepted significant risk in service of the knowledge gained and the future we are determined to build."
The focus will now shift to "assembling Artemis III and preparing to return to the lunar surface, build the base, and never give up the moon again,” Isaacman said.
After splashing down in the Pacific Ocean, the astronauts were met by a NASA and U.S. Navy team that assisted them out of the spacecraft in open water and transported them via helicopter to the USS John P. Murtha for medical examinations, NASA officials said. The crew members were expected to return to the Johnson Space Center in Houston on Saturday.
President Donald Trump and Gov. Gavin Newsom was among those who hailed the Artemis II crew's safe return.
"Congratulations to the Great and Very Talented Crew of Artemis II. The entire trip was spectacular, the landing was perfect and,
as President of the United States, I could not be more proud! I look forward to seeing you all at the White House soon. We’ll be doing it again and then, next step, Mars!" Trump posted on truthsocial.com.
"Here in California, we're proud to anchor the historic NASA Artemis II mission — and proud of our state's role in making this mission a success," Newson said in a statement. "For the over 16,000 California workers, 500 companies, and three NASA centers who worked on the mission, the crew splashing down off the California Coast is a full-circle moment and point of immense pride. Artemis II is a unifying moment for all of us here on Earth that we can shoot for the stars and strive for a brighter future, for all."
Artemis II flew 694,481 miles in total, circumventing the moon to the side that does not face Earth and surpassing the previous distance record that Apollo 13 astronauts set in 1970.
The mission launched on NASA’s SLS rocket April 1 at 6:35 p.m. from the Kennedy Space Center in Florida. With 8.8 million pounds of thrust at liftoff, the U.S.-built rocket propelled the crew inside the Orion spacecraft into orbit.
During the first day in space the astronauts and Earth-based engineers checked out the spacecraft, which the crew named Integrity, to confirm all systems were properly working ahead of the approach to the moon.
On the second day of the test flight, Orion’s service module fired its main engine, placing the astronauts on a trajectory that brought them as close as 4,067 miles above the lunar surface.
“The Artemis II crew is home. The entry, descent and landing systems performed as designed and the final test was completed as intended," NASA Associate Administrator Amit Kshatriya said in a statement. "This moment belongs to the thousands of people across 14 countries who built, tested and trusted this vehicle. Their
work protected four human lives traveling at 25,000 miles per hour and brought them safely back to Earth."
Cameras mounted on the spacecraft enabled NASA engineers this week to examine its exterior for any signs of damage or irregularities that could have threatened a safe return. During reentry, spacecrafts must endure extreme heat and pressure as they pass through Earth's atmosphere, placing it among a mission's most demanding, risky stages.
Kshatriya said Artemis II has proven "the vehicle, the teams, the architecture, and the international partnership that will return humanity to
the lunar surface. Reid, Victor, Christina, and Jeremy carried the hopes of this world farther than humans have traveled in more than half a century."
With astronauts aboard for the first time, engineers put the Orion spacecraft through a full in-flight evaluation, according to NASA. The crew tested Orion's life support systems, confirming the $1 billion vehicle can sustain humans in deep space.
During several piloting demonstrations, crew members took manual control of the spacecraft, flying it to validate how it
handles and collecting data that will guide future rendezvous and docking operations with human-driven landers during future missions.
The crew performed tests to inform how NASA will fly future moon missions, including evaluations of how Orion operates during crew exercise, emergency equipment and procedures, the Orion crew's survival system spacesuits and other important spacecraft systems.
The Artemis II mission also supported scientific investigations to help NASA prepare astronauts to live and work on the moon as the
agency builds a lunar base and also looks toward Mars, officials said. Experiments such as the AVATAR investigation into how human tissue responds to microgravity and the solar radiation present in a deep-space environment are gathering health data for understanding and possibly mitigating the risks of longduration missions.
During their lunar flyby Monday, the astronauts captured more than 7,000 images of the lunar surface and a solar eclipse, during which the moon blocked the sun from Orion’s view, according to NASA. The photos show earthset and earthrise, impact craters, ancient lava flows, the Milky Way galaxy and surface fractures and color variations across the lunar surface.
The crew also documented the topography along the terminator — the boundary between lunar day and night.
"Low-angle sunlight casts long shadows across the surface, creating illumination conditions similar to those in the South Pole region where astronauts are scheduled to land in 2028," according to NASA.
The Artemis II astronauts also proposed potential names for two lunar craters and reported flashes from meteoroid impacts on the night side of the moon.
Glover, the pilot of Integrity, was born in Pomona, went to Ontario High School
and graduated from California Polytechnic State University, San Luis Obispo. He is the first person of color on a lunarmission crew.
Glover, 49, spent more than five months aboard the International Space Station in 2020-21, traveling there aboard SpaceX’s first full crew rotation flight by a U.S. commercial spacecraft. That work made him the first Black crew member on the ISS. He also was a test pilot at Naval Air Weapons Station China Lake in the Mojave Desert and has a master’s degree from Air University at Edwards Air Force Base. With the completion of Artemis II's mission, NASA and its partners now will turn attention to preparing for Artemis III next year. A new Orion crew will test integrated operations with commercially built Moon landers in low Earth orbit, which is 1,200 miles or less from the surface.
Officials said NASA will send Artemis astronauts on increasingly challenging missions to explore more of the moon for scientific discovery, economic benefits and to establish a lasting human presence on the moon while laying the groundwork for American astronauts to be the first on Mars.
More information on the Artemis II mission is available from NASA's website.
The Artemis II astronauts, from left, Christina Koch, Jeremy Hansen, Victor Glover and Reid Wiseman, gather for a group photo aboard the Orion spacecraft Integrity. | Photo courtesy of NASA
NASA’s Orion spacecraft with the Artemis II crew splashes down Friday evening off the coast of Southern California after a 10-day, record-distance trip around the moon and back to Earth. | Photo courtesy of Joel Kowsky/NASA
El Monte City Notices
ORDINANCE NO. 3064
AN ORDINANCE OF THE CITY OF EL MONTE AMENDING CHAPTERS 17.30, 17.40, 17.42, 17.16, 17.112, AND 117.150 AND CHAPTER 8.10 OF THE EL MONTE MUNICIPAL CODE RELATING TO REGULATIONS FOR SIGNIFICANT TOBACCO RETAILERS
WHEREAS, the City of El Monte (“City”), a general law city, has authority under its police powers, land-use authority, and zoning authority pursuant to Article XI, Section VII of the California Constitution, to enact regulations necessary to protect and promote the public health, safety, and general welfare of its residents; and
WHEREAS, the City has observed increasing negative impacts associated with tobacco retailers operating throughout the City, including increased criminal activity in and around such establishments, deterioration of neighborhood character, and adverse effects from tobacco on the health, safety, and welfare of City residents; and
WHEREAS, the El Monte Police Department (“EMPD”) and the City’s Code Enforcement Division have observed illegal activities and repeated permit violations by smoke shops and tobacco retailers within the City, involving but not limited to the following:
• Illegal sales of flavored tobacco products; and
• Illegal sales of cannabis and cannabis-derived products;and
• Illegal possession of mushrooms; and
• Illegal possession of nitrous oxide cylinder tanks; and
• Illegal possession of controlled substances; and
WHEREAS, in 2025, the EMPD and the City’s Neighborhood Services Department conducted multiple tobacco compliance checks and identified multiple violations of the EMMC and state law including, but not limited to:
• On June 20, 2025, the seizure of a substantial quantity of illegal tobacco and cannabis products, the issuance of five administrative citations, and the immediate closure of one business;
• On December 5, 2025, the seizure of approximately 205 pounds of illegal flavored tobacco and cannabis/THC edible products, and the issuance of three administrative citations;
• On December 12, 2025, the seizure of over 200 pounds of illegal flavored tobacco and cannabis/THC edible products, the issuance of two administrative citations, and compliance advisements issued to five (5) businesses displaying flavored tobacco products for sale; and
WHEREAS, Los Angeles public health officials have reported overdose deaths and other harms associated with synthetic kratom compounds such as 7- Hydroxymitragynine (7-OH), which are often sold in smoke shops and similar retailers; and
WHEREAS, the City’s Neighborhood Services Department has also identified tobacco retailers within the City in possession of products containing synthetic kratom compounds; and
WHEREAS, there are significant public safety concerns in the community relating to significant tobacco retailers and youth access to harmful products; and
WHEREAS, on January 14, 2026, the City Council considered and adopted Urgency Ordinance No. 3057, placing a 45-day interim moratorium on the approval of any pending tobacco retail permits, land use or zoning applications for significant tobacco retail uses within the City limits, inclusive of conditional use permits, for the purpose of preserving the public health, morals, safety, and general welfare of the community; and
WHEREAS, the City finds it necessary to amend the El Monte Municipal Code to enact certain provisions that regulate appropriate use and operating standards for tobacco retailers, and increased oversight and enforcement of retailers who devote significant display areas to the sale of tobacco and tobacco related products; and
WHEREAS, the purpose of the Ordinance is to ensure the incorporation of regulations, operating standards and development standards of such business within certain zones within the City through the use of a public hearing process for conditional use permits if the proposed tobacco retailer dedicates a minimum of fifteen percent (15%) of its display area to tobacco and tobacco-related products; and
WHEREAS, pursuant to Government Code Section 65854, the Planning Commission conducted a duly noticed public hearing on this matter on March 10, 2026, wherein, the Planning Commission considered all public comments received before and during the public hearing, the presentation by City staff, the relevant staff report, and all other pertinent documents regarding Ordinance No.
3064; and
WHEREAS, at the close of the public hearing, the Planning Commission voted to recommend approval of the proposed ordinance by a 7-0-0 vote; and
WHEREAS, on March 25, 2026, the City Council held a duly noticed public hearing regarding the proposed Ordinance, considered all public comments received before and during the public hearing, the presentation by City staff, the relevant staff report inclusive of the Planning Commission’s recommendation, and all other pertinent documents regarding the proposed Ordinance; and
WHEREAS, the City Council desires to amend the regulations applicable to significant tobacco retailers to provide additional oversight to significant tobacco retailers due to their potential community impacts; and
WHEREAS, the proposed Ordinance would be consistent with the City’s General Plan; and
WHEREAS, Goal 1 of the General Plan’s Land Use Element emphasizes the City’s commitment to have compatible residential, commercial, and industrial development that is sensitively integrated with existing development and neighborhoods and minimizes impacts surrounding land uses; and
WHEREAS, the City Council finds that the sale, distribution and public access to illegal and unregulated tobacco, cannabis, synthetic kratom, and other illicit products are not in conformity with the City’s General Plan because such activities create adverse impacts, public nuisances, and incompatibilities with surrounding residential and commercial uses; and
WHEREAS, this Ordinance advances Goal 1 of the Land Use Element by preventing incompatible and unlawful commercial activities and ensuring that commercial operations within the City are conducted in a manner that protects surrounding neighborhoods and promotes compatible development; and
WHEREAS, the City Council finds that updated zoning requirements, Conditional Use Permit procedures, operating standards, and amortization provisions are necessary to prevent over-concentration, reduce nuisance conditions, and strengthen safety and enforcement; and
WHEREAS, the City Council held a duly noticed public hearing on this Ordinance, received public testimony, and carefully evaluated the staff report and all information presented; and
WHEREAS, the City Council now desires to adopt amendments set forth herein to protect public health and safety, improve regulatory consistency, reduce nuisance activity, and provide clear, enforceable standards for the operation of significant tobacco retailers within the City.
NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF EL MONTE DOES FIND, DETERMINE, AND ORDAIN AS FOLLOWS:
SECTION 1. The recitals set forth above are true and correct and are hereby incorporated by this reference as if set forth in full herein.
SECTION 2. This Ordinance shall be known and may be cited as “The El Monte Smoke Shop Regulation and Safety Ordinance” (the “Ordinance”).
SECTION 3. Section 8.10.120 (Tobacco Retailing without a Permit) of Chapter 8.10 (Retail Sales of Tobacco Products) of Title 8 (Health and Safety) of the City Municipal Code is hereby amended to read as follows (unless otherwise noted, changes are shown in underline or strikethrough text):
A. In addition to any other penalty authorized by law, if a court of competent jurisdiction determines, or the department finds based on a preponderance of evidence, after notice and an opportunity to be heard, that any person has engaged in tobacco retailing at a location without a valid tobacco retailer's permit, either directly or through the person's agents or employees, the person shall be ineligible to apply for, or to be issued, a tobacco retailing permit as follows:
1. After a first violation of this section at a location within any five-year period, no new permit may issue for the person or the location (unless ownership of the business at the location has been transferred in an arm's length transaction), until thirty (30) days have passed from the date of the violation.
2. After a second violation of this section at a location within any five-year period, no new permit may issue for the person or the location (unless ownership of the business at the location has been transferred in an arm's length transaction), until ninety (90) days have passed from the date of the violation.
B. Tobacco products offered for sale or exchange in violation of this section are subject to seizure by the department or any peace officer and shall be forfeited after the permittee and any other owner of the tobacco products seized is given reasonable notice and an opportunity to demonstrate that the tobacco products were not offered for sale or exchange in violation of this chapter. The decision by the department may be appealed pursuant to the procedures set
forth in Section 8.10.110(C).
C. For the purposes of the civil remedies provided in this chapter:
1. Each day on which a tobacco product is offered for sale in violation of this chapter; or
2. Each individual retail tobacco product that is distributed, sold, or offered for sale in violation of this chapter.
SECTION 4. Section 8.10.130 (Enforcement) of Chapter 8.10 (Retail Sales of Tobacco Products) of Title 8 (Health and Safety) of the City Municipal Code is hereby amended to read as follows (unless otherwise noted, changes are shown in underline or strikethrough text):
A. The remedies provided by this chapter are cumulative and in addition to any other remedies available at law or in equity.
B. Whenever evidence of a violation of this chapter is obtained in any part through the participation of a person under the age of eighteen (18) years old, such a person shall not be required to appear or give testimony in any civil or administrative process brought to enforce this chapter and the alleged violation shall be adjudicated based upon the sufficiency and persuasiveness of the evidence presented.
C. Violations of this chapter are subject to a civil action brought by the city prosecutor or the city attorney and are subject to an administrative fine as established by resolution of the City Council.
D. Violations of this chapter may, in the discretion of the City Prosecutor or City Attorney, be prosecuted as infractions or misdemeanors when the interests of justice so require.
E. Causing, permitting, aiding, abetting, or concealing a violation of any provision of this chapter shall also constitute a violation of this chapter.
F. Violations of this chapter are hereby declared to be public nuisances.
G. In addition to other remedies provided by this chapter or by other law, any violation of this chapter may be remedied by a civil action brought by the City Attorney, including, for example, administrative or judicial nuisance abatement proceedings, civil or criminal code enforcement proceedings, and suits for injunctive relief.
H. Prohibited Activities & Products.
1. The conduct of any of the following activities or sale or distribution of any of the following products by a tobacco retailer is prohibited.
a. Commercial cannabis activity;
b. Cannabis, industrial hemp, cannabinoids, products derived from cannabis or industrial hemp, or products containing cannabinoids;
c. The sale or distribution of tobacco products to minors;
d. Flavored tobacco products or illegal tobacco products;
e. Drug paraphernalia not directly related to legal tobacco products;
f. Nitrous oxide for intoxicating purposes, products for intoxicating purposes derived from nitrous oxide, products for intoxicating purposes containing nitrous oxide, or paraphernalia related to the consumption of nitrous oxide for intoxicating purposes, products for intoxicating purposes derived from nitrous oxide, or products for intoxicating purposes containing nitrous oxide;
g. Kratom, products derived from kratom, products containing kratom, or paraphernalia related to the consumption of kratom, products derived from kratom, or products containing kratom;
h. Psilocybin, products derived from psilocybin, products containing psilocybin, or paraphernalia related to the consumption of psilocybin, products derived from psilocybin, or products containing psilocybin;
i. Onsite or online gambling activities not related to the State Lottery; or
j. Any other activities or products prohibited by law.
2. Notwithstanding any other provision of this chapter or any other provision of the EMMC, conduct of any of the activities or sale or distribution of any of the products contained in Subsection H.1 hereinunder shall immediately subject the tobacco retailer to revocation of its tobacco retailer’s permit.
SECTION 5. The definition of “significant tobacco retailer” in Section 17.150.080 (Retail and Office Uses) of Chapter 17.150 (Use Definitions) of Division 15 (Definitions) of Title 17 (Zoning) of the City Municipal Code is hereby amended to read as follows (unless otherwise noted, changes are shown in underline or strikethrough text):
3. Notwithstanding any other provision of this chapter or any other provision of the EMMC, should any of the products contained in Subsection H.1 hereinunder be found during an inspection of a tobacco retailer, the City may seize and destroy said products.
LEGALS
munity and Economic Development Department no later than ninety (90) days prior to the expiration of the amortization period. The application shall contain the following:
3. All significant tobacco retailers shall comply with this Section 17.112.180.
a. The applicant’s name and street address of the business;
a. Significant Tobacco Retailers. Except as otherwise provided under this Chapter, significant tobacco retailers are prohibited.
3. Notwithstanding any other provision of this chapter or any other provision of the EMMC, should any of the products contained in Subsection H.1 hereinunder be found during an inspection of a tobacco retailer, the City may seize and destroy said products.
3. Notwithstanding any other provision of this chapter or any other provision of the EMMC, should any of the products contained in Subsection H.1 hereinunder be found during an inspection of a tobacco retailer, the City may seize and destroy said products.
“Significant tobacco retailer” means any establishment, where the display area that is devoted to the sale of tobacco products, substances intended for smoking, or smoking accessories, including, but not limited to pipes, vaporizing devices, or other smoking paraphernalia that consists of twenty-five (25) percent or more of the net floor area (NFA). Public or private smokers’ lounges shall not be permitted as an ancillary use. Does not include commercial cannabis activity uses.
SECTION 5. The definition of “significant tobacco retailer” in Section 17.150.080 (Retail and Office Uses) of Chapter 17.150 (Use Definitions) of Division 15 (Definitions) of Title 17 (Zoning) of the City Municipal Code is hereby amended to read as follows (unless otherwise noted, changes are shown in underline or strikethrough text):
3. Notwithstanding any other provision of this chapter or any other provision of the EMMC, should any of the products contained in Subsection hereinunder be found during an inspection of a tobacco retailer, the City may seize and destroy said products.
b. The address to which notice is to be mailed, at the applicant's option, a telephone number and/or email address;
SECTION 5. The definition of “significant tobacco retailer” in Section 17.150.080 (Retail and Office Uses) of Chapter 17.150 (Use Definitions) of Division 15 (Definitions) of Title 17 (Zoning) of the City Municipal Code is hereby amended to read as follows (unless otherwise noted, changes are shown in underline or strikethrough text):
SECTION 5. The definition of “significant tobacco retailer” in Section 17.150.080 (Retail and Office Uses) of Chapter 17.150 (Use Definitions) of Division 15 (Definitions) of Title 17 (Zoning) of the City Municipal Code is hereby amended to read as follows (unless otherwise noted, changes are shown in underline or strikethrough text):
SECTION 5. The definition of “significant tobacco retailer” in Section 17.150.080 (Retail and Office Uses) of Chapter 17.150 (Use Definitions) of Division 15 (Definitions) of Title 17 (Zoning) of the City Municipal Code is hereby amended to read as follows (unless otherwise noted, changes are shown in underline or strikethrough text):
“Significant tobacco retailer” means any establishment, where the display area that is devoted to the sale of tobacco products, substances intended for smoking, or smoking accessories, including, but not limited to pipes, vaporizing devices, or other smoking paraphernalia that consists of twenty-five (25) percent or more of the net floor area (NFA). Public or private smokers’ lounges shall not be permitted as an ancillary use. Does not include commercial cannabis activity uses.
“Display Area” shall consist of a maximum of six (6) feet in height by a minimum of three (3) feet in depth (depth consists of display and area immediately in front of display) and shall also include the width of the display area. Display shall be located within a defined area.
c. The term of the requested extension;
d. Any documentation or evidence to support an extension of the amortization period, not to exceed one year; and
“Significant tobacco retailer” means any establishment, where the display area that is devoted to the sale of tobacco products, substances intended for smoking, or smoking accessories, including, but not limited to pipes, vaporizing devices, or other smoking paraphernalia that consists of twenty-five (25) percent or more of the net floor area (NFA). Public or private smokers’ lounges shall not be permitted as an ancillary use. Does not include commercial cannabis activity uses.
“Significant tobacco retailer” means any establishment, where the display area that is devoted to the sale of tobacco products, substances intended for smoking, or smoking accessories, including, but not limited to pipes, vaporizing devices, or other smoking paraphernalia that consists of twenty-five (25) percent or more of the net floor area (NFA). Public or private smokers’ lounges shall not be permitted as an ancillary use. Does not include commercial cannabis activity uses.
“Significant tobacco retailer” means any establishment, where the display area that is devoted to the sale of tobacco products, substances intended for smoking, or smoking accessories, including, but not limited to pipes, vaporizing devices, or other smoking paraphernalia that consists of twenty-five (25) percent or more of the net floor area (NFA). Public or private smokers’ lounges shall not be permitted as an ancillary use. Does not include commercial cannabis activity uses.
e. The applicant’s signature
“Display Area” shall consist of a maximum of six (6) feet in height by a minimum of three (3) feet in depth (depth consists of display and area immediately in front of display) and shall also include the width of the display area. Display shall be located within a defined area.
SECTION 6. The line item for significant tobacco retailers in Table 17.30-1— Permitted Uses—Mixed/Multiuse Zoning District of Section 17.30.030 (Permitted Uses) of Chapter 17.30 (Mixed/Multiuse Zoning District) of Title 17 (Zoning) of the City Municipal Code is hereby amended to read as follows (unless otherwise noted, changes are shown in underline or strikethrough text):
“Display Area” shall consist of a maximum of six (6) feet in height by a minimum of three (3) feet in depth (depth consists of display and area immediately in front of display) and shall also include the width of the display area. Display shall be located within a defined area.
2. Each request shall be considered on the basis of the submitted evidence on a case-by-case basis, as determined by the Director of Economic and Community Development. In considering the request to grant an extension the following factors shall be considered:
b. Existing Significant Tobacco Retailers. All existing significant tobacco retailers lawfully operating as of the effective date of this Section shall comply with all the amortization requirements Section 17.16.090 and of this Section 17.112.180. Upon expiration of the retailer’s existing Conditional Use Permit, the significant tobacco retailer must apply for a new Conditional Use Permit and demonstrate compliance with Section 17.112.180. Any existing tobacco retailer lawfully operating as of the effective date of this Section that meets the definition of significant tobacco retailer as provided in Chapter 17.150 (Definitions) shall comply with the amortization requirements of Section 17.16.090 and of this Section 17.112.180.
“Display Area” shall consist of a maximum of six (6) feet in height by a minimum of three (3) feet in depth (depth consists of display and area immediately in front of display) and shall also include the width of the display area. Display shall be located within a defined area.
“Display Area” shall consist of a maximum of six (6) feet in height by a minimum of three (3) feet in depth (depth consists of display and area immediately in front of display) and shall also include the width of the display area. Display be located within a area.
Significant tobacco retailer C See notes 8.10, 17.112.180 & 17.16.090
C. Development Standards for Significant Tobacco Retailers.
SECTION 6. The line item for significant tobacco retailers in Table 17.30-1— Permitted Uses—Mixed/Multiuse Zoning District of Section 17.30.030 (Permitted Uses) of Chapter 17.30 (Mixed/Multiuse Zoning District) of Title 17 (Zoning) of the City Municipal Code is hereby amended to read as follows (unless otherwise noted, changes are shown in underline or strikethrough text):
a. The precise nature of the nonconforming significant tobacco retailer use.
1. Siting Requirements. The following siting and buffering requirements shall apply to significant tobacco retailers:
SECTION 6. The line item for significant tobacco retailers in Table 17.30-1—Permitted Uses—Mixed/Multiuse Zoning District of Section 17.30.030 (Permitted Uses) of Chapter 17.30 (Mixed/Multiuse Zoning District) of Title 17 (Zoning) of the City Municipal Code is hereby amended to read as follows (unless otherwise noted, changes are shown in underline or strikethrough text):
SECTION 6. The line item for significant tobacco retailers in Table 17.30-1— Permitted Uses—Mixed/Multiuse Zoning District of Section 17.30.030 (Permitted Uses) of Chapter 17.30 (Mixed/Multiuse Zoning District) of Title 17 (Zoning) of the City Municipal Code is hereby amended to read as follows (unless otherwise noted, changes are shown in underline or strikethrough text):
SECTION 6. The line item for significant tobacco retailers in Table 17.30-1— Permitted Uses—Mixed/Multiuse Zoning District of Section 17.30.030 (Permitted Uses) of Chapter 17.30 (Mixed/Multiuse Zoning District) of Title 17 (Zoning) of the City Municipal Code is hereby amended to read as follows (unless otherwise noted, changes are shown in underline or strikethrough text):
Significant tobacco retailer C See notes 8.10, 17.112.180 & 17.16.090
b. The portion of the nonconforming significant tobacco retailer sales that will be affected on a pro rata basis.
a. Sensitive Uses. A significant tobacco retailer shall not be located within five-hundred (500) feet of a:
Significant tobacco retailer C See notes 8.10, 17.112.180 & 17.16.090
SECTION 7. The line item for significant tobacco retailers in Table 17.40-1— Permitted Uses—Commercial Zoning District of Section 17.40.030 (Permitted Uses) of Chapter 17.40 (Commercial Zoning Districts) of Title 17 (Zoning) of the City Municipal Code is hereby amended to read as follows (unless otherwise noted, changes are shown in underline or strikethrough text):
Significant tobacco retailer C See notes 8.10, 17.112.180 & 17.16.090
Significant tobacco retailer -- -- C See notes 8.10, 17.112.180 & 17.16.090
SECTION 7. The line item for significant tobacco retailers in Table 17.40-1— Permitted Uses—Commercial Zoning District of Section 17.40.030 (Permitted Uses) of Chapter 17.40 (Commercial Zoning Districts) of Title 17 (Zoning) of the City Municipal Code is hereby amended to read as follows (unless otherwise noted, changes are shown in underline or strikethrough text):
SECTION 7. The line item for significant tobacco retailers in Table 17.40-1— Permitted Uses—Commercial Zoning District of Section 17.40.030 (Permitted Uses) of Chapter 17.40 (Commercial Zoning Districts) of Title 17 (Zoning) of the City Municipal Code is hereby amended to read as follows (unless otherwise noted, changes are shown in underline or strikethrough text):
c. The total amount of the investment made for the significant tobacco retailer, including on the property and any improvements thereon, as well as the total investment for the pro rata portion of the business that is a significant tobacco retailer, including the present or depreciated value of any property owned.
SECTION 7. The line item for significant tobacco retailers in Table 17.40-1— Permitted Uses—Commercial Zoning District of Section 17.40.030 (Permitted Uses) of Chapter 17.40 (Commercial Zoning Districts) of Title 17 (Zoning) of the City Municipal Code is hereby amended to read as follows (unless otherwise noted, changes are shown in underline or strikethrough text):
SECTION 7. The line item for significant tobacco retailers in Table 17.40-1—Permitted Uses—Commercial Zoning District of Section 17.40.030 (Permitted Uses) of Chapter 17.40 (Commercial Zoning Districts) of Title 17 (Zoning) of the City Municipal Code is hereby amended to read as follows (unless otherwise noted, changes are shown in underline or strikethrough text):
Significant tobacco retailer -- -- C See notes 8.10, 17.112.180 & 17.16.090
Significant tobacco retailer -- -- C See notes 8.10, 17.112.180 & 17.16.090
Significant tobacco retailer -- -- C See notes 8.10, 17.112.180 & 17.16.090
SECTION 8. The line item for significant tobacco retailers in Table 17.42-1— Permitted Uses— Manufacturing Zoning Districts of Section 17.40.030 (Permitted Uses) of Chapter 17.42 (Manufacturing Zoning Districts) of Title 17 (Zoning) of the City Municipal Code is hereby amended to read as follows (unless otherwise noted, changes are shown in underline or strikethrough text):
d The expiration date and termination rights under leases related to the operation of a significant tobacco retailer. Any new leases or lease extensions, amendments, or renewals entered into in close proximity to the passage of this Section 17.112.180 may be a basis for denial of the request for extension.
i. public recreation facility; ii. K-12 public or private school or educational institution; iii. public or private preschool; iv. child daycare center; v. community center; or vi. alcoholism abuse treatment facility or drug abuse treatment facility.
SECTION 8. The line item for significant tobacco retailers in Table 17.42-1— Permitted Uses— Manufacturing Zoning Districts of Section 17.40.030 (Permitted Uses) of Chapter 17.42 (Manufacturing Zoning Districts) of Title 17 (Zoning) of the City Municipal Code is hereby amended to read as follows (unless otherwise noted, changes are shown in underline or strikethrough text):
SECTION 8. The line item for significant tobacco retailers in Table 17.42-1— Permitted Uses— Manufacturing Zoning Districts of Section 17.40.030 (Permitted Uses) of Chapter 17.42 (Manufacturing Zoning Districts) of Title 17 (Zoning) of the City Municipal Code is hereby amended to read as follows (unless otherwise noted, changes are shown in underline or strikethrough text):
SECTION 8. The line item for significant tobacco retailers in Table 17.42-1— Permitted Uses— Manufacturing Zoning Districts of Section 17.40.030 (Permitted Uses) of Chapter 17.42 (Manufacturing Zoning Districts) of Title 17 (Zoning) of the City Municipal Code is hereby amended to read as follows (unless otherwise noted, changes are shown in underline or strikethrough text):
SECTION 8. The line item for significant tobacco retailers in Table 17.42-1—Permitted Uses— Manufacturing Zoning Districts of Section 17.40.030 (Permitted Uses) of Chapter 17.42 (Manufacturing Zoning Districts) of Title 17 (Zoning) of the City Municipal Code is hereby amended to read as follows (unless otherwise noted, changes are shown in underline or strikethrough text):
e. The ability of the business to recover its investment by changing the use of the property, and the amount of time and additional investment needed to do so.
f. Any violations of federal, State, or local law.
Significant tobacco retailer C See notes C See notes 8.10, 17.112.180 & 17.16.090
Significant tobacco retailer C See notes C See notes 8.10, 17.112.180 & 17.16.090
Significant tobacco retailer C See notes C See notes 8.10, 17.112.180 & 17.16.090
Significant tobacco retailer C See notes C See notes 8.10, 17.112.180 & 17.16.090
g. Any other information the significant tobacco retailer deems relevant for the City to consider.
b. Proximity to Other Significant Tobacco Retailers. A significant tobacco retailer shall not be located within five-hundred (500) feet of another lawfully existing significant tobacco retailer that holds a valid business license pursuant to Chapter 5.04 (Business Licenses Generally), tobacco retailer permit pursuant to Chapter 8.10 (Retail sales of Tobacco Products), and a Conditional Use Permit (CUP) for a significant tobacco retail use pursuant to Chapter 17.123 (Conditional and Minor Use Permits) of the EMMC.
SECTION 9. Section 17.16.090 (Legal Nonconforming Significant Tobacco Retailers) of Chapter 17.16 (Nonconforming Provisions) of Division 1 (Introduction) of Title 17 (Zoning) of the City Municipal Code is hereby added to read as follows:
SECTION 9. Section 17.16.090 (Legal Nonconforming Significant Tobacco Retailers) of Chapter 17.16 (Nonconforming Provisions) of Division 1 (Introduction) of Title 17 (Zoning) of the City Municipal Code is hereby added to read as follows:
SECTION 9. Section 17.16.090 (Legal Nonconforming Significant Tobacco Retailers) of Chapter 17.16 (Nonconforming Provisions) of Division 1 (Introduction) of Title 17 (Zoning) of the City Municipal Code is hereby added to read as follows:
SECTION 9. Section 17.16.090 (Legal Nonconforming Significant Tobacco Retailers) of Chapter 17.16 (Nonconforming Provisions) of Division 1 (Introduction) of Title 17 (Zoning) of the City Municipal Code is hereby added to read as follows:
A. Amortization Periods. Table 17.16-4 prescribes the amortization periods and extensions for significant tobacco retailers:
A. Amortization Periods. Table 17.16-4 prescribes the amortization periods and extensions for significant tobacco retailers:
SECTION 9. Section 17.16.090 (Legal Nonconforming Significant Tobacco Retailers) of Chapter 17.16 (Nonconforming Provisions) of Division 1 (Introduction) of Title 17 (Zoning) of the City Municipal Code is hereby added to read as follows:
h. Any other information requested by the City to clarify the request for extension of the amortization period.
c. Measurements for Siting Requirements. The distance for the siting requirements in this section shall be measured pursuant to Section 17.12.060(A)(5).
A. Amortization Periods. Table 17.16-4 prescribes the amortization periods and extensions for significant tobacco retailers:
A. Amortization Periods. Table 17.16-4 prescribes the amortization periods and extensions for significant tobacco retailers:
Table 17.16-4 – Amortization Periods
Table 17.16-4 – Amortization Periods
A. Amortization Periods. Table 17.16-4 prescribes the amortization periods and extensions for significant tobacco retailers:
Type of Establishment Amortization Period
Table 17.16-4 – Amortization Periods
3. The determination and decision by the direction for an extension shall be a final administrative decision and not subject to administrative appeal under the provisions of the EMMC, but subject to judicial review and remedies.
2. Glazing. At least eighty percent (80%) of any street facing window must be glazed with clear, non-tinted material. Mirrored and reflective materials shall be prohibited.
Type of Establishment Amortization Period
Table 17.16-4 – Amortization Periods
Table 17.16-4 – Amortization Periods
Type of Establishment Amortization Period
“Significant tobacco retailer” means any establishment, where the display area that is devoted to the sale of tobacco products, Any establishment with a valid business license pursuant to Chapter 5.04 (Business Licenses Generally), tobacco
Type of Establishment Amortization Period
“Significant tobacco retailer” means any establishment, where the display area that is devoted to the sale of tobacco products, Any establishment with a valid business license pursuant to Chapter 5.04 (Business Licenses Generally), tobacco
“Significant tobacco retailer” means any establishment, where the display area that is devoted to the sale of tobacco products, Any establishment with a valid business license pursuant to Chapter 5.04 (Business Licenses Generally), tobacco
“Significant tobacco retailer” means any establishment, where the display area that is devoted to the sale of tobacco products, Any establishment with a valid business license pursuant to Chapter 5.04 (Business Licenses Generally), tobacco
substances intended for smoking, or smoking accessories, including, but not limited to pipes, vaporizing devices, or other smoking paraphernalia that consists of twenty-five (25) percent or more of the net floor area (NFA). Public or private smokers’ lounges shall not be permitted as an ancillary use. Does not include commercial cannabis activity uses.
“Display Area” shall consist of a maximum of six (6) feet in height by a minimum of three (3) feet in depth (depth consists of display and area immediately in front of display) and shall also include the width of the display area. Display shall be located within a defined area.
retailer permit pursuant to Chapter 8.10 (Retail sales of Tobacco Products), for a significant tobacco retail use of the EMMC prior to May 11, 2026 shall:
• Obtain a CUP no later than 24 months from the date stated above; AND
• Demonstrate compliance with all Operating Requirements provided in Section 17.112.180 for significant tobacco retailers upon the renewal of the CUP.
SECTION 10. Section 17.112.180 (Significant Tobacco Retailers) of Chapter 17.112 (Standards for Specific Nonresidential Uses) of Division 11 (Regulations Applicable for Specific Uses) of Title 17 (Zoning) of the City Municipal Code is hereby repealed in its entirety and amended to read as follows:
A. Purpose. The purpose of this Section 17.112.180 is as follows:
1. To establish further regulations for significant tobacco retailers as defined in Section 17.150.080.
2. To provide for amortization of uses with an existing tobacco retail permit that newly meets the definition of significant tobacco retailer pursuant to this section.
3. Preclude the opening, establishment, and/or operation of new significant tobacco retailers in the City, except as expressly permitted pursuant to this title an in accordance with the requirements of Chapter 8.10 (Tobacco Retail Sales).
B. Applicability.
1. This section shall apply to significant tobacco retailers, as defined in Chapter 17.150 (Use Definitions) of this title. Nothing contained in this Section 17.112.180 shall be deemed to repeal, amend, be in lieu of, replace or in any way affect any requirements for any permit, license, or approval required by, under, or by virtue of any other provision of the EMMC or any other ordinance or resolution of the City Council, in particular Chapter 5.04 (Business Licenses Generally) and Chapter 8.10 (Retail Sales of Tobacco Products).
a. No more than five percent (5%) of the square footage of each window that is visible to the public from a public thoroughfare, sidewalk, or parking lot of a significant tobacco retailer shall bear advertising, signs, or other obstructions of any sort.
i. Signage, advertising, or other obstructions outside of the premises that are not physically attached to the windows or doors, but are visible from a public thoroughfare, sidewalk, or parking lot in the same manner as if they were physically attached are included in the five percent (5%) limitation in this subsection(C)(2)(a) and shall at all times be subject to and compliant with Chapter 17.80 (Signage Regulations).
b. Doors of a significant tobacco retailer must be free from signs regardless of door type or material.
c. Advertising and signage placed on the window of the premises shall not obstruct the view of the interior of the premises, including the areas in which the point of sale is maintained from the public right-ofway and/parking areas.
d. A significant tobacco retailer located within onethousand (1,000) feet of a sensitive use, as listed in Subsection (C)(1)(a) hereinunder, shall not advertise the sale of tobacco products, substances intended for smoking, or smoking accessories in a manner visible from the outside of the premises, such as the public right-of-way or parking areas.
B. Amortization Extensions and Application Process. A significant tobacco retailer that meets the requirements above and seeks to demonstrate that the amortization period provided in Table 17.16-4 is an insufficient amount of time to amortize its investment, may apply for a time extension of the amortization period.
B. Amortization Extensions and Application Process. A significant tobacco retailer that meets the requirements above and seeks to demonstrate that the amortization period provided in Table 17.16-4 is an insufficient amount of time to amortize its investment, may apply for a time extension of the amortization period.
1. An application must be submitted in writing, to the Com-
1. An application must be submitted in writing, to the Community and Economic Development Department no later than ninety (90) days prior to
2. Any term, words, or phrases used in this Section 17.112.180 that are defined in the EMMC, in particular Chapter 8.10 of the EMMC, shall have the meanings ascribed to them as set forth in the EMMC, in particular Chapter 8.10 of the EMMC.
3. Lighting. Subject to the requirements of Section 17.60.050 (Outdoor Lighting), the exterior of the premises, including adjacent public sidewalks, parkways and parking areas under the control of the significant tobacco retailers shall be illuminated to provide adequate lighting and security.
4. Signage.
a. In addition to the requirements found in Chapter
17.80 (Signage Regulations), a significant tobacco retailer shall comply with the requirements of the California Cigarette and Tobacco Products Licensing Act of 2003 and all applicable federal and state law requirements.
b. The following notices shall be prominently posted and permanently affixed in a readily visible manner on the interior wall near the entrance or point of sale:
i. “California State Law Prohibits the Sale of Tobacco Products to Persons Under 21 Years of Age”;
ii. “No Persons Under the Age of 21 May Enter These Premises”;
iii. “No Loitering is Allowed on or in Front of These Premises”; and
iv. “No Smoking or Vaping is Allowed on These Premises”.
5. Posting of Conditions of Approval. A copy of all conditions of approval for the Conditional Use Permit and training requirements shall either be posted in a conspicuous and unobstructed place near the entrance, point of sale, or customer service area of the premises or posted in an employee area and provided upon request (e.g., via flyer or brochure).
D. Standard Conditions of Approval. Subject to any applicable limitations in federal or state law, nothing in this Section is intended to limit the City’s authority to conditionally approve an application for a Conditional Use Permit (CUP) or renewal thereof to protect and promote the public welfare, health and safety. In addition to all other conditions adopted by the approving authority, all CUP approvals shall be automatically subject to the conditions in this section. The approving authority shall have discretion to modify or amend these conditions on a case-by-case basis as may be necessary or appropriate under the circumstances to protect public health and safety or allow for the proper operation of the approved facility consistent with the goals of this section, which may include but is not limited to reduced hours of operation, security guards, door monitors, and burglar alarm systems if the approving authority determines that harm, nuisance, or related problems are demonstrated to occur as a result of the significant tobacco retailer’s business practices or operations.
1. Commencement of Operations. Prior to commencing operations, a significant tobacco retailer shall obtain a (a) valid business license issued by the City pursuant to Chapter 5.04 (Business Licenses Generally); (b) valid tobacco retailer permit pursuant to Chapter 8.10 (Retail Sales of Tobacco Products); (c) a state tobacco retailer license and a sales tax permit from the California Department of Tax and Fee Administration; and (d) certificate of occupancy issued by the Building Division to operate a significant tobacco retailer at the premises identified in the significant tobacco retailer’s business license and tobacco retailer’s permit.
2. Compliance with all Laws. A significant tobacco retailer shall comply with all applicable federal, State, and local laws regarding the advertising, display, or sales of tobacco products, substances intended for smoking, or smoking accessories and the conduct and regulation of tobacco retailers and tobacco retailing, including without limitation, Chapter 8.10 (Retail Sales of Tobacco Products).
3. Posting. These conditions of approval must be posted in a conspicuous location for public viewing within the establishment on a continuous basis for the life of this Conditional Use Permit.
4. Trash receptacles. A trash receptacle shall be provided near the public entrance of the premises. All trash receptacles shall be emptied on a daily basis.
5. Litter. All trash, litter and debris left on the premises, parking areas and adjacent public right-of-ways, including sidewalks and alleys shall be removed on a daily basis.
6. Graffiti. Graffiti prevention and removal shall be subject to the requirements of Section 9.08.100(D)(3).
7. Lighting. The exterior of the premises, including adjacent public sidewalks, parkways and parking areas under the control of the significant tobacco retailers shall be illuminated to provide adequate lighting and security.
8. Hours of Operation. Hours of operation shall be from 8:00 a.m. to 10:00 p.m., seven (7) days a week.
9. Age Restrictions. No person under the minimum age established by State law for the purchase or possession of tobacco products may exchange, sample, buy, or sell tobacco products, substances intended for smoking, or smoking accessories for, to, with, or from a significant tobacco retailer; prior to selling tobacco products, substances intended for smoking, or smoking accessories to a consumer, a significant tobacco retailer shall verify the age and all necessary documentation of each consumer to ensure the consumer is not under the minimum age established by State law for the purchase or possession of tobacco products.
LEGALS
10. Display of Products. Only the employees of the significant tobacco retailer shall have immediate access to tobacco products, substances intended for smoking, or smoking accessories.
11. Prohibited Activities. The conduct of any of the following activities or distribution of the following products shall be prohibited:
a. Commercial cannabis activity;
b. Cannabis, industrial hemp, cannabinoids, products derived from cannabis or industrial hemp, orproducts containing cannabinoids;
c. Tobacco products to minors;
d. Flavored tobacco products or illegal tobacco products;
e. Drug paraphernalia not directly related to legal tobacco products;
f. Nitrous oxide, products derived from nitrous oxide, products containing nitrous oxide, or paraphernalia related to the consumption of nitrous oxide, products derived from nitrous oxide, or products containing nitrous oxide;
g. Kratom, products derived from kratom, products containing kratom, or paraphernalia related to the consumption of kratom, products derived from kratom, or products containing kratom;
h. Psilocybin, products derived from psilocybin, products containing psilocybin, or paraphernalia related to the consumption of psilocybin, products derived from psilocybin, or products containing psilocybin;
i. The provision of smoking rooms and lounges;
j. Onsite or online gambling activities not related to the State Lottery; or
k. Any other activities or products prohibited by federal, State, or local law.
Notwithstanding any provision of the EMMC, inclusive of Section 17.112.180, should any of the products described in this condition of approval be found during an inspection of the premises, the City may seize and destroy such products.
12. Video Surveillance. The following video surveillance requirements shall be implemented and maintained throughout the duration of the conditional use permit:
a. The video surveillance system shall be fully functional digital video camera system that is able to continuously record, store, and be capable of playing back images and be fully functional at all times, including during any hours of non-operation.
b. There shall be a minimum of three (3) cameras placed so as to record activities in the primary customer areas of a significant tobacco retailer; such cameras must, at minimum, provide surveillance for each entry and exit to the premises, each point of sale and the parking area, if any. These cameras shall be of sufficient quality to be able to identify persons and/or vehicles utilizing the significant tobacco retailer parking lot.
i. All interior cameras shall have color recording capabilities.
ii. Any exterior camera that records in color shall have automatic low light switching capabilities to black and white. Exterior cameras shall be in weatherproof enclosures and located in a manner that will prevent or reduce the possibility of vandalism.
c. The video surveillance system shall be maintained in a secured location inside of the business.
d. The video surveillance records shall have the correct date and time stamped onto the image at all times.
e. The system’s capacity of the digital video camera system should be for at least fourteen (14) calendar days and have the capability for digital playback. Upon request from the City, any digital media shall be provided within twenty-four (24) hours of the request. In the event of a security breach, vandalism, theft, or other offense, a significant tobacco retailer must ensure preservation of the relevant security footage beyond the required fourteen (14) calendar days in coordination with the City.
f. The system must be capable of producing a retrievable and identifiable image that can be made a permanent record and that can be enlarged through projection or other means.
g. The video surveillance system shall be capable of producing a retrievable and identifiable image that can be made a permanent record and that can be enlarged through projection or other means.
13. Training.
a. Initial Training. All employees must complete approved course(s) in training of tobacco products, substances intended for smoking, or smoking accessories sales and handling within sixty (60) days after approval of the Conditional Use Permit becomes final, or for employees hired after the approval of the Conditional Use Permit, within sixty (60) days from the date of hire. All trainings shall meet the standards of the
State Department of Public Health on the Stop Tobacco Access to Kids Enforcement (“STAKE”) Act or other certifying or licensing body designated by the State. Evidence compliance shall be provided in writing to the Economic and Community Development Department.
b. Annual Training. All employees must complete annual trainings that comply with State standards, including changes to applicable federal, State, and local laws regarding the advertising, display, or sales of tobacco products, substances intended for smoking, or smoking accessories and the conduct and regulation of tobacco retailers and tobacco retailing. Evidence of compliance shall be provided in writing to the Economic and Community Development Department no later than June 30th, annually.
c. Training Records. A significant tobacco retailer shall keep up-to-date records which prove that all individuals listed above have completed the requisite annual training and shall furnish these records to the City during inspections and upon a reasonable request from the City.
E. Fees; Enforcement; Violations of this Section
1. By resolution, the City Council shall establish and may from time to time adjust a schedule of fees for the issuance of a Conditional Use Permit for a significant tobacco retailer. Fees shall be calculated so as to recover the cost of administration and enforcement of this Section 17.112.180, including, but not limited to, issuing a Conditional Use Permit, administering this Conditional Use Permit program, significant tobacco retailer inspection and compliance checks, documentation of violations, prosecutions of violations, but shall not exceed the cost of the regulatory program authorized by this Section 17.112.180. Such fees shall be nonrefundable except as may be required by law.
2. The City may seek recovery of its costs of enforcement against and abatement of violations of this Section 17.112.180.
3. Compliance with this Section 17.112.180 shall be monitored by the Code Enforcement Division and the El Monte Police Department or any sworn peace officer.
5. The proprietor(s) shall be responsible for all violations of this Section 17.112.180 whether or not said violations occur within the proprietor(s)’s presence.
6. Causing, permitting, aiding, abetting, or concealing a violation of this Section 17.112.180 shall also constitute a violation of this Section 17.112.180. Accordingly, it is a violation of this Section 17.112.180 for any proprietor, employee, or any person having responsibility over the operation of a significant tobacco retailer to impede, obstruct, interfere with, or otherwise not to allow, the City to conduct an inspection, review or copy records, recordings, or documents required to be maintained by a significant tobacco retailer under this Section 17.112.180.
8. Violation of this Section 17.112.180 is hereby declared to be a public nuisance.
9. Violation of this Section 17.112.180 at any time may result in the modification or revocation of a Conditional Use Permit.
10. Violation of this Section 17.112.180 is subject to a civil action brought by the City Prosecutor or the City Attorney and is subject to an administrative fine as established by resolution of the City Council.
11. In addition to other remedies provided by this Section 17.112.180 or by other law, violation of this Section 17.112.180 may be remedied by a civil action brought by the City Attorney, including, for example, administrative or judicial nuisance abatement proceedings, civil or criminal code enforcement proceedings, and suits for injunctive relief.
13. Violation of this Section 17.112.180 may, in the discretion of the City Prosecutor, be prosecuted as infractions or misdemeanors when the interests of justice so require.
14. For the purposes of remedies sought for any violation of this Section 17.112.180, the following shall constitute a separate violation of this Section 17.112.180: (a) each day on which a product is offered for sale in violation of this Section 17.112.180 or (b) each individual retail product that is distributed, sold, or offered for sale in violation of this Section 17.112.180.
15. The remedies provided by this Section 17.112.180 are cumulative and in addition to any other remedies available at law or in equity.
16. Whenever evidence of a violation of this Section 17.112.180 is obtained in any part through the participation of a person under the age of eighteen (18) years old, such a person shall not be required to appear or give testimony in any civil or administrative process brought to enforce this chapter and the alleged violation shall be adjudicated based upon the sufficiency and persuasiveness of the evidence presented.
F. Promulgation of Regulations, Standards, and Other Legal Duties.
1. The City Council is authorized to establish any additional rules, regulations, and standards governing the issuance, denial, or renewal of significant tobacco retailer Conditional Use Permits and tobacco retailer’s permit, the ongoing operation of significant tobacco retailers and the City's oversight, or concerning any other subject determined to be necessary to carry out the purposes of this Section 17.112.180.
SECTION 11. The City Council finds that the actions contemplated by this Ordinance are categorically exempt from the California Environmental Quality Act under Section 15061(b)(3), under the “Common Sense” exemption, because the Ordinance does not approve any development or construction and any future project would be subject to future CEQA reviews therefore no further action is required under CEQA.
SECTION 12. Any provision of the City Municipal Code or appendices thereto, inconsistent with the provisions of this Ordinance, to the extent of such inconsistencies and no further, are hereby repealed or modified to that extent necessary to affect the provisions of this Ordinance.
SECTION 13. If any provision, section, paragraph, sentence, phrase, or word of this Ordinance is rendered or declared invalid, illegal, or unconstitutional by any final action in a court of competent jurisdiction or by reason or any preemptive legislation, such unconstitutionality illegality or invalidity shall only affect such provision, section, paragraph, sentence, phrase, or word and shall not affect or impair any remaining provisions, sections, paragraphs, sentences, phrases, or words, or the application of this Ordinance to any other person or circumstance, and to that end, the provisions hereof are severable. It is hereby declared to be the intention of the City Council that this Ordinance would have been adopted had such unconstitutional illegal or invalid provision, section, paragraph, sentence, phrase, or word not been included herein.
SECTION 14. The City Clerk shall certify to the passage and adoption of this Ordinance and shall cause the same to be published in accordance with Section 36933 of the State Government Code, and shall cause this Ordinance and its certification, together with
LEGALS
CITY OF EL MONTE ZONING REVIEW COMMITTEE
NOTICE OF PUBLIC HEARING
Hablamos Español favor de hablar con Jeni Colon (626) 258-8626
APPLICATION: Minor Variance (MV) No. 12-2026 and Minor Design Review (MDR) No. 11-2025
REQUEST: The Applicant is proposing MDR No. 11-2025 to demolish an existing 2,230 square foot commercial structure and the construction of a 2,850 square foot office building consisting of two (2) tenant spaces. MV No. 12-2026 is requested to allow the reduction of the required street side yard setback (from 5 feet to 3 feet measured from the dedication line) on an existing 7,500 square foot parcel. The subject property is located within the UMU (Urban/Multiuse) zone. The Minor Variance request is made pursuant to Chapter 17.125 (Variance and Minor Variances) and Minor Design Review is made pursuant to Chapter 17.122 of the El Monte Municipal Code (EMMC).
PROPERTY OWNER: KPSB Enterprise, LLC
APPLICANT: KPSB Enterprise, LLC c/o Kayla Phan
ENVIRONMENTAL DOCUMENTATION: Article 19. Categorical Exemptions – Class 3, Section 15303 (New Construction or Conversion of Small Structures) in accordance with the requirements of the California Environmental Quality Act (CEQA) of 1970 and the CEQA Guidelines, as amended.
PLACE OF HEARING: Pursuant to State Law, the Zoning Review Committee will hold a public hearing to receive testimony, orally and in writing, on the proposed project. The public hearing is scheduled for:
Date: Tuesday, April 28, 2026 (Special Meeting Date)
Time: 6:00 p.m.
Place: El Monte City Hall City Hall East – Council Chambers 11333 Valley Boulevard El Monte, CA 91731
Members of the public wishing to observe the meeting may do so by attending the meeting in person at the City’s Council Chambers.
Members of the public wishing to make public comment may do so in one of the following ways:
(1) In person by attending the public hearing at the date, time, and place specified above; or
(2) E-mail – All interested parties can submit questions/comments in advance to the Planning Division’s general e-mail address: planning@elmonteca.gov. All questions/comments must be received by the Planning Division no later than 3:00 pm on April 28, 2026.
The staff report on this matter will be available on or about April 23, 2026, on the City of El Monte website, which may be accessed at https://www.ci.el-monte.ca.us/276/Zoning-Review-Comimittee or by e-mailing sfunes@elmonteca.gov.
Americans With Disabilities Act: In compliance with Section 202 of the Americans with Disabilities Act of 1990 (42 U.S.C. Sec. 12132) and the federal rules and regulations adopted in implementation thereof, the Agenda will be made available in appropriate alternative formats to persons with a disability. Should you need special assistance to participate in this meeting, please contact the City Clerk’s Office by calling (626) 580-2016. Notification 48 hours prior to the meeting will enable the City to make reasonable arrangements to
Persons wishing to comment on the environmental documentation or proposed application may do so in in writing prior to the meeting date and must be received by 3:00 p.m., the day of the meeting. Public Comments of no more than 3-minutes shall be read into the record. Written comments shall be sent to Samuel Funes; El Monte City Hall West; 11333 Valley Boulevard; El Monte, CA 91731 or at sfunes@elmonteca.gov. If you challenge the decision of the City Zoning Review Committee, 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 Zoning Review Committee at, or prior to, the public hearing.
For further information regarding this application please contact Samuel Funes at (626) 580-2004. Monday through Thursday, except legal holidays, between the hours of 7:00 a.m. and 5:30 p.m.
PUBLISHED DATE: Thursday, April 16, 2026, by Sandra Elias,
San Gabriel City Notices
Public Notice: City of San Gabriel Notice of Public Hearing Before the Design Review Commission
You are invited to participate in a public hearing before the City’s Design Review Commission. Members of the public may submit public comments by U.S. Mail addressed to Community Development Department, Attn: Public Hearing Comment, 425 S. Mission Drive, San Gabriel, CA 91776, which must be received by the hearing date, or electronically using the online public comment form at http://sangabrielcity.com/DRComment, by 5:00 p.m. of the hearing date to be considered by the Design Review Commission. The meeting will be broadcast on the City of San Gabriel’s YouTube channel at the link shown below:
Hearing Date: Monday, April 27, 2026 Time: 6:30 p.m.
Location Of Hearing: Council Chambers located on the second floor of San Gabriel City Hall (425 South Mission Drive, San Gabriel, CA 91776) The meeting can be viewed live at: https://www.youtube.com/CityofSanGabriel
Project Address: 1001 Euclid Avenue, San Gabriel, CA 91776
Project Description: The application, Project No. SPR25-084 is for a Site Plan Review for the approval of a new two-story, single family residence with a detached three-car garage. The project site is located in the R-1 Zone (Single Family Residence).
Questions: For additional information or to review the application, please contact Christine Song, Senior Planner at (626) 308-2806 ext. 4625 or csong@sangabriel.gov
Environmental Review: The project was reviewed for compliance with the California Environmental Quality Act (CEQA). This project is exempt from the requirements of CEQA, per Guidelines Section 15303(a), Class 3 (New Construction or Conversion of Small Structures).
Project Address: 1133 Palm Avenue, San Gabriel, CA 91776
Project Description: The application, Project No. SPR22-082, is for a Site Plan Review for a new two-story home in the R-1 (Single Family Residence) zone.
Questions: For additional information or to review the application, please contact Marlon Cervantes, Associate Planner at (626) 3082806 ext. 4631 or mcervantes@sangabriel.gov
Environmental Review: The project was reviewed for compliance with the California Environmental Quality Act (CEQA). This project is exempt from the requirements of CEQA, per Guidelines Section 15303 Class 3 (New Construction or Conversion of Small Structures).
Per Government Code Section 65009, if you challenge the nature of the proposed actions in court, you may be limited to only raising those issues you or someone else raised at the public hearing described in this notice, or in written correspondence delivered to the Planning Division at or prior to the public hearing.
SAN GABRIEL DESIGN REVIEW COMMISSION
By Samantha Tewasart, Assistant Community Development Director
Publish April 16, 2026
SAN GABRIEL SUN
Temple City Notices
CITY COMMISSIONER RECRUITMENT Applications accepted through May 7, 2026
TEMPLE CITY, CA (April 14, 2026) - The City of Temple City is accepting applications to fill seats in the city’s Commissions with terms ending June 30, 2028.
Two seats on the Planning Commission, which has decision-making authority on a variety of development proposals. Commissioners advise on programs, policies and issues relating to planning, development and land use regulations. The Commission meets on the 2nd and 4th Tuesdays of the month at 7p.m.
Two seats on the Transportation and Public Safety Commission, which makes decisions on administrative and parking citations, and develops recommendations regarding the administration of public safety programs. The Commission meets on the 2nd and 4th Wednesday of the month at 7p.m.
Two seats on the Parks and Recreation Commission, which makes recommendations on the development and oversight of the City’s parks facilities and recreational programming. The Commission meets on the 3rd Wednesday of the month at 7p.m.
Eligibility is open to Temple City residents and qualified registered voters of the city. Commissioners shall be residents and qualified electors of the city during their entire period of service on the commission. Commissioners serve without compensation for a two-year term. The City does cover commissioner costs for training and conferences as resources allow.
City Clerk’s Office in City Hall at 9701 Las Tunas Dr. The deadline for applying is 5 p.m. Thursday, May 7, 2026. The City Council will select commissioners through an interview process.
For more information, call the City Clerk’s office at (626) 285-2171 or via email to cityclerk@templecityca.gov
Publish April 16, 2026
TEMPLE CITY TRIBUNE
Probate Notices
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
JAMES EVERETT THOMAS AKA JAMES E. THOMAS
CASE NO. 26STPB03584
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of JAMES EVERETT THOMAS AKA
JAMES E. THOMAS.
A PETITION FOR PROBATE has been filed by RICHARD WILLIAM THOMAS in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that RICHARD WILLIAM THOMAS be appointed as personal representative to administer the estate of the decedent.
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: 05/01/26 at 8:30AM in Dept. 67 located at 111 N. HILL ST., LOS ANGELES, CA 90012
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 in 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
JILLIAN C. KINSEY, ESQ. - SBN 296426
ALBRECHT & BARNEY LAW CORPORATION
1 PARK PLAZA, SUITE 900 IRVINE CA 92614
Telephone (949) 263-1040
BSC 228281
4/9, 4/13, 4/16/26 CNS-4030050# ARCADIA WEEKLY \
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
OLGA T. NIEBLAS AKA
OLGA TORRES NIEBLAS CASE NO. 26STPB03627
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of OLGA T. NIEBLAS AKA OLGA TORRES NIEBLAS. A PETITION FOR PROBATE has
been filed by SAUL TORRES NIEBLAS in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that SAUL TORRES NIEBLAS be appointed as personal representative to administer the estate of the decedent.
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: 05/04/26 at 8:30AM in Dept. 308 located at 111 N. HILL ST., LOS ANGELES, CA 90012
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 in 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 PAUL HORN, ESQ. - SBN 243227 PAUL HORN LAW GROUP, PC 11404 SOUTH STREET CERRITOS CA 90703 Telephone (800) 380-7076 BSC 228292 4/13, 4/16, 4/20/26 CNS-4031585# AZUSA BEACON
NOTICE OF PETITION TO ADMINISTER ESTATE OF: MOLLY WOLVECK CASE NO. 26STPB03912
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the lost WILL or estate, or both of MOLLY WOLVECK.
A PETITION FOR PROBATE has been filed by SILVIO NARDONI in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that SILVIO NARDONI be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests the decedent's lost WILL and codicils, if any, be admitted to probate. The lost 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 obtain-
ing 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: 05/08/26 at 8:30AM in Dept. 9 located at 111 N. HILL ST., LOS ANGELES, CA 90012
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 in 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
SILVIO NARDONI - SBN 48395 ARCHIMEDES LAW GROUP, LLP 333 S. GRAND AVE., STE. 3310 LOS ANGELES CA 90071
NOTICE OF PETITION TO ADMINISTER ESTATE OF ROBERT ALEXANDER
McMASTER aka ROBERT A. McMASTER Case No. 26STPB03787
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of ROBERT ALEXANDER McMASTER aka ROBERT A. McMASTER
A PETITION FOR PROBATE has been filed by Arlene Gonzales McMaster in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that Arlene Gonzales McMaster be appointed as personal representative to administer the estate of the decedent.
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 on May 7, 2026 at 8:30 AM in Dept. No. 67 located at 111 N. Hill St., Los Angeles, CA 90012.
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 in 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: TROY WERNER ESQ SBN 265907
GRACE LIM-AYRES ESQ SBN 321004
THE WERNER LAW FIRM 27433 TOURNEY RD STE 200 SANTA CLARITA CA 91355
CN126336 MCMASTER Apr 16,20,23, 2026 SAN GABRIEL SUN
NOTICE OF PETITION TO ADMINISTER ESTATE OF CHRISTINE OOI
Case No. 24STPB03191
To all heirs, beneficiaries, cred-itors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of CHRISTINE OOI
A PETITION FOR PROBATE has been filed by Kuokai Cheah in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that Kuokai Cheah be 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 administra-tion authority will be granted unless an interested person files an objec-tion to the petition and shows good cause why the court should not grant the authority.
A HEARING on the petition will be held on May 14, 2026 at 8:30 AM in Dept. No. 62 located at 111 N. Hill St., Los Angeles, CA 90012.
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 ap-pearance 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 issu-ance of letters to a general personal representative, as defined in 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: JARED A BARRY, ESQ SBN 221988 BARRY LAW GROUP
16633 VENTURA BLVD SUITE 1000 ENCINO CA 91436
CN126352 OOI Apr 16,20,23, 2026 DUARTE DISPATCH
NOTICE OF PETITION TO ADMINISTER ESTATE OF: MOLLY WOLVECK
CASE NO. 26STPB03912
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the lost WILL or estate, or both of MOLLY WOLVECK.
A PETITION FOR PROBATE has been filed by SILVIO NARDONI in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that SILVIO NARDONI be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests the decedent's lost WILL and codicils, if any, be admitted to probate. The lost 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: 05/08/26 at 8:30AM in Dept. 9 located at 111 N. HILL ST., LOS ANGELES, CA 90012
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 in 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 SILVIO NARDONI - SBN 48395 ARCHIMEDES LAW GROUP, LLP 333 S. GRAND AVE., STE. 3310 LOS ANGELES CA 90071
Notice is given that pursuant to sections 21700-21713 of the Business and Professions Code, Section 2328 of the Commercial Code, Section 535 of the Penal Code, that
Arcadia Self Storage, 35 W Huntington Dr, Arcadia CA 91007
NAME: DESCRIPTION OF GOODS personal items, household goods, furniture, boxes, luggage, etc will be auctioned at 12pm, May 12, 2026, because of a delinquent account. Declaration in opposition to the lien
with a museum.
"It really feels like a celebration of Los Angeles, bringing Erewhon and LACMA together to nourish and inspire the community we love," said Tony Antoci, CEO and owner of Erewhon, and Josephine Antoci, the company's president. Two additional dining concepts, including a restaurant and wine bar, are expected to open at LACMA later this year.
Erewhon, founded in 1968, operates 11 locations across Southern California and is known for its focus on organic and ethically sourced foods.
hire staff in the Departments of Alternate Public Defender and Public Defender to address workload issues; and -- Some $9.9 million and 44 positions in the Office of Emergency Management as part of a multiyear plan to improve operations.
Due to changes in federal funding, the county Department of Health Services estimates a reduction in support of about $662.2 million. For now, the department is expected to dip into its reserves to cover the shortfall.
Meanwhile, the proposed budget would allocate $40.1 million to the Department of Public Social Services. These dollars would protect more than 1,000 positions and preserve $194 million in funding for CalFresh, officials said.
The county is also setting aside $300 million in one-time funding as part of a payment toward the $4.8 billion in sexual assault
settlements.
County officials face an additional 6,000 new unsettled claims, many of which they say are being driven by aggressive advertising by out-of-state lawyers.
The Board of Supervisors previously called for reforming AB 218 — a state law allowing claims for decadesold sexual assault cases — with anti-fraud and anticlient harvesting guardrails.
On fire recovery, the county created two infrastructure financing districts that are expected to leverage new property tax growth support to recovery in Altadena, and unincorporated Santa Monica Mountains and Sunset Mesa.
The budget also includes $554 million in one-time funding. These are dollars rolled over from past years that are expected not to be spent by fiscal year's end on June 30. That money can be spent on capital projects, and is the source of the $300 million set aside for AB 218 settlements.
Officials expect some new federal, state and special district funding. These dollars will provide about $82.5 million for energy programs, $25.2 million for fire department operations and $17.8 million for cash assistance programs for immigrants.
About $1.08 billion in Measure A funding will support the county's Department of Homeless Services and Housing.
"Given the scarcity of new discretionary local funding, this year's budget reflects more than $2.1 billion in unmet needs for county departments," according to a report from the county.
The Chief Executive Office will be working with the Board of Supervisors and department heads to identify long-term solutions — such as potential fee hikes, cutting costs and reallocating resources to ensure long-term financial stability.
Acting LA County CEO Joseph Nicchitta briefs the Board of Supervisors on the proposed 2026-27 budget. | Photo courtesy of Los Angeles County
| Photos courtesy of Erewhon
Around town: Willie's Vintage Treasures hosts anniversary ribbon cutting
By Staff
Willie's Vintage Treasures, a woman-owned business in Monrovia at 941 1/2 W. Foothill Blvd., hosted an anniversary ribbon cutting event with the Arcadia Chamber of Commerce. In attendance were Chamber President Christine Zito, CEO Karen MacNair and Director of
Operations Carrie Lynn Barket, along with Willie's Vintage Treasures owner
and manager Michael Erin Jacoby. Beverly Biber of South Pasadena and Craig
also attended. Photos courtesy of the Arcadia Chamber of Commerce
Pedestrian struck and killed on 210 Freeway in Arcadia identified
By City News Service
A45-year-old man who was fatally struck by a vehicle when he attempted to run across lanes of traffic on the Foothill (210) Freeway in Arcadia was identified by county authorities Wednesday. The Los Angeles County Medical Examiner's office determined the victim was Richard Owens.
A woman called the California Highway Patrol at 9:31
p.m. Sunday to report that she possibly hit a person in an eastbound lane of the 210 at Madre Street. Another witness reported that a pedestrian was hit while running across lanes, the CHP stated. Owens, the pedestrian, was found in the slow lane and was pronounced dead at the scene, according to the CHP.
showed Owen's body under a white sheet in the far right lane, shielded by a Pasadena Fire Department truck.
Video from the scene
The CHP issued a SigAlert at 10:45 p.m. shutting down all eastbound lanes at Madre
Street, where they were diverting traffic off of the freeway. The HOV lane and lanes 1 and 2 were reopened at 12:26 a.m. Monday. Remaining lanes were reopened at 1:30 a.m.
Jeanette Beraha
Stewart
Pasadena City Notices
NOTICE OF PUBLIC HEARING
In accordance with Section 903 of the City Charter, notice is hereby given that a public hearing on the City of Pasadena’s Recommended Operating Budget for Fiscal Year 2027 will be held at the time and place listed below:
DATE: May 4, 2026
TIME: 6:00 P.M.
PLACE: City Hall, Council Chambers
100 N. Garfield Avenue, Room S-249 Pasadena, CA 91101
Please refer to the City Council agenda for instructions on how to view a live stream of the meeting. The meeting agenda will be posted at: http://ww2.cityofpasadena.net/ councilagendas/council_agenda.asp
Beginning April 27, 2026, copies of the Recommended Fiscal Year 2027 Operating Budget will be available for public inspection at the City Clerk’s Office, 100 N. Garfield Ave., Room S228, Pasadena, CA 91101, during regular business hours, and at the Hastings and San Rafael Library Branches.
Public Information: All interested persons may submit correspondence to correspondence@cityofpasadena.net prior to the start of the meeting. During the meeting and prior to the close of the public hearing, members of the public may provide live public comment. Please refer to the agenda when posted for instructions on how to provide live public comment.
ADA: To request a disability-related modification or accommodation necessary to facilitate meeting participation, please contact the City Clerk’s Office as soon as possible at (626) 744-4124 or cityclerk@ cityofpasadena.net. Providing at least 72 hours advance notice will help ensure availability.
No person shall, on the grounds of race, religious creed, color, national origin, ancestry, sex, age or disability be excluded from participation in or be subjected to discrimination in any program or activity funded, in whole or in part, by public funds.
Date Published April 16, 2026 PASADENA PRESS
Glendale City Notices
NOTICE INVITING BIDS
NOTICE is hereby given that the City of Glendale (“City”) will receive sealed bids, until the bid deadline established below for the following work:
Maintenance and Repair of Heating, Ventilation, and Air Condition (HVAC) Systems at Various Facilities for City of Glendale SPECIFICATIONS NO. 4036
Bid Deadline: Submit before 2:00 p.m. on Wednesday, May 27, 2026 (“the Bid Deadline”). Bids to be Submitted in Duplicate to: Office of City Clerk, 613 East Broadway #110, Glendale, CA 91206
Bids Opening: 2:00 p.m. on Wednesday, May 27, 2026 at the City Council Chambers, 633 E. Broadway, Glendale, CA 91206 NO LATE BIDS WILL BE ACCEPTED.
Bidding Documents Available: (specifications) April 16, 2026, on City of Glendale Website: https://www.glendaleca.gov/government/departments/finance/purchasing/rfp-rfq-bid-page
Mandatory Pre-Bid Job Walk:
Date/Time May 4, 2026 at 9:00AM Location: Facilities Management Office, 633 East Broadway Suite 307
City of Glendale Contact Person: Shea Eccleston-Banwer, Deputy Director of Public Works City of Glendale – Facilities Management
633 East Broadway, Suite 307 Glendale, California 91206 Telephone: (818) 548-3970 Email: seccleston@glendaleca.gov
For Request for Clarification in writing – by letter or email to:
Lala Der-Bedrosian, Sr. P.W. Management Analyst
City of Glendale – Facilities Management
633 East Broadway, Suite 307 Glendale, California 91206
Email: lder-bedrosian@glendaleca.gov
A Bid may be rejected as non-responsive if the Bid fails to document that Bidder meets the essential requirements for qualification. As part of the Bidder’s Statement of Qualifications, each Bid must provide satisfactory evidence that:
Bidder: satisfactorily completed at least SIX (6) prevailing wage public contracts in California; each comparable in scope and scale to this Project, within FIVE (5) years prior to the Bid Deadline and with a dollar value equal or in excess of the Bid submitted for this Project. General Scope of Work: Contractor shall furnish labor, materials, equipment, services, and specialized skills to perform work involved in the Project. The Work in the Bid is defined in the Plans and Specifications and will generally include the maintenance and repairs of the City’s Heating, Ventilation and Air Conditioning (HVAC) systems.
1. Bidding Documents: Bids must be made on the Proposal Form contained herein. Bidding Documents may be obtained visiting the City of Glendale’s website.
2. Acceptance or Rejection of Bids. The City reserves the right to reject any and all bids, to award all or any individual part/item of the bid, and to waive any informalities, irregularities or technical defects in such bids and determine the lowest responsible bidder, whichever may be in the best interests of the City. No late bids will be accepted, nor will any oral, facsimile or electronic bids be accepted by the City 3. Pre-Bid conference and Job Walk. A mandatory pre-bid conference and
with the provisions of Chapter 9, Division 3, Section 7000 et seq. of California’s
and Professions Code. In compliance with California Public Contract Code Section 3300, the City has determined that the Bidder must possess the following license(s): “Class A, General B, C-4, C-10, C-16, C-20, C-36, C-38”.
The successful Bidder will not receive a Contract if the successful Bidder is unlicensed, does not have all of the required licenses, or one or more of the licenses are not current and active. If the City discovers after the Contract’s award that the Contractor is unlicensed, does not have all of the required licenses, or one or more of the licenses are not current and active, the City may cancel the award, reject the Bid, and exercise any one or more of the remedies in the Contract, or this IFB, or both.
4. Bid Forms and Security: Each bid must be made on the bid forms obtainable at the Offices of Facilities Management. Each bid shall be accompanied by a cashier’s check or certified check drawn on a solvent bank, payable to “City of Glendale”, for an amount equal to ten percent (10%) of the total maximum amount of the bid. Alternatively, a satisfactory corporate surety bid bond for an amount equal to ten percent (10%) of the total maximum amount of the bid may accompany the bid. Said security shall serve as a guarantee that the successful bidder will, within fourteen (14) calendar days from the date of the award of the contract, enter into a valid contract with the City for said Work in accordance with the Contract Documents.
5. Bid Irrevocability. Bids shall remain open and valid for ninety (90) calendar days after the award of the Contract.
6. Prevailing Wages. This Project is subject to the provisions of California Labor Code Section 1720 and 1720.2. Contractor awarded this Contract and all Subcontractors of any tier shall not pay less than the minimum prevailing rate of per diem wages for each craft, classification, or type of worker needed to perform the Work. The Director of Industrial Relations of the State of California, pursuant to the California Labor Code, and the United States Secretary of Labor, pursuant to the Davis-Bacon Act, have determined the general prevailing rates of wages in the locality in which the Work is to be performed. The rates determined by the California Director of Industrial Relations are available online at www.dir.ca.gov/DLSR/PWD/. Davis-Bacon wage rates are included in this Specification and are available online at www.wdol.gov/. To the extent that there are any differences in the federal and state prevailing wage rates for similar classifications of labor, Contractor and its Subcontractors shall pay the highest wage rate. California Department of Industrial Relations ― Public Works Contractor Registration.
Beginning July 1, 2014, under the Public Works Contractor Registration Law (California Senate Bill No. 854 - See Labor Code Section 1725.5), contractors must register and meet requirements using the online application https://efiling.dir.ca.gov/PWCR/ActionServlet?acti on=displayPWCRegistrationForm before bidding on public works contracts in California. The application also provides agencies that administer public works programs with a searchable database of qualified contractors. Application and renewal are completed online with a nonrefundable fee of $300. More information is available at the following links: http://www.dir.ca.gov/DLSE/PublicWorks/SB854FactSheet_6.30.14.pdf http://www.dir.ca.gov/Public-Works/PublicWorks.html
Beginning April 1, 2015, the City must award public works projects only to contractors and subcontractors who comply with the Public Works Contractor Registration Law. Notice to Bidders and Subcontractors:
No contractor or subcontractor may be listed on a Bid proposal for a public works project (submitted on or after March 1, 2015) unless registered with the Department of Industrial Relations pursuant to Labor Code section 1725.5 [with limited exceptions from this requirement for bid purposes only under Labor Code section 1771.1(a)].
No contractor or subcontractor may be awarded a contract for public work on a public works project (awarded on or after April 1, 2015) unless registered with the Department of Industrial Relations pursuant to Labor Code section 1725.5.
• This Project is subject to compliance monitoring and enforcement by the Department of Industrial Relations. The prime contractor must post job site notices prescribed by regulation. (See 8 Calif. Code Reg. Section 16451(d) for the notice that previously was required for projects monitored by the DIR Compliance Monitoring Unit.)
Furnishing of Electronic Certified Payroll Records to Labor Commissioner. For all new projects awarded on or after April 1, 2015, contractors and subcontractors must furnish electronic certified payroll records directly to the Labor Commissioner (aka Division of Labor Standards Enforcement).
7. Substitution of Securities. Pursuant to California Public Contract Code Section 22300, substitution of securities for withheld funds is permitted in accordance therewith.
Dated this _____ day of _______, 2026, City of Glendale, California.
Dr. Suzie Abajian, City Clerk of the City of Glendale
Publish April 16, 2026
GLENDALE INDEPENDENT
CITY OF GLENDALE
NOTICE OF INTENT TO ADOPT A MITIGATED NEGATIVE DECLARATION AND APPROVE USE AND STANDARDS VARIANCE NO. PVAR-001756-2023
LOCATION: 2820 SYCAMORE AVENUE, GLENDALE, CA 91214
APPLICANT: Sharon Pewtress (c/o Episcopal Communities and Services)
OWNER: Twelve Oaks Foundation
ZONE: R1 (Low Density Residential, Floor Area District II) Zone
LEGAL DESCRIPTION: Portions of Lot 19, Block E, Southern Portion of Blocks A, B, E, F, I, J, M, N, and P, Crescenta Canada; Portion of Lot 52 and Lots 46, 47 and 48, Tract 2192. (APN 5617-002-027)
PROJECT DESCRIPTION
Request for Use and Standards Variance application to allow the expansion/modification of an existing nonconforming land use (Residential Care Facility - Twelve Oaks). The scope of work is to demolish twelve existing buildings and to construct a new three-story, 92,420 square-foot, 106 bed, Residential Congregate Care Facility with a 26,471 square-foot subterranean garage on an irregularly-shaped, 189,050 square-foot (4.3-acre) lot, zoned R1 II (Low Density Residential Zone, Floor Area District II).
The Standards Variance requests are to exceed the maximum allowable height (37 feet, 5 inches proposed; 25 feet with an additional 3 feet permitted for a sloped roof) and exceed the maximum floor area ratio (FAR) (0.49 proposed; 0.40 for the 1st 10,000 sq. ft. of lot area and 0.10 for the portion of lot area thereafter). The project includes approximately 20,837 cubic yards (CY) of grading (20,010 CY cut, 827 CY fill, and 19,183 CY export). The property is currently developed with an existing residential congregate care facility (Twelve Oaks) that consist of twelve buildings with a maximum capacity of 60 residents and consists of a total of 49 tree species by the City of Glendale’s Indigenous Tree Ordinance that are either on or within 20 feet of the subject property’s boundaries.
ENVIRONMENTAL DETERMINATION:
The Community Development Department, after having conducted an Initial Study, has prepared a Mitigated Negative Declaration for the project. The Proposed Mitigated Negative Declaration and all documents referenced therein are available for review in the Community Development Department, Planning Division office, Room 103 of the Municipal Services Building, 633 East Broadway, Glendale, CA 91206 or on the Planning Division website at: http://www.glendaleca.gov/environmental
Written comments may be submitted to the Community Development Department, Planning Division office, at the address listed above for a period of twenty (20) days after publication of this notice.
Proposed Mitigated Negative Declaration Comment Period: April 20, 2026 to May 11, 2026 Public Hearing
The Planning Commission will conduct a public hearing regarding the above project in Room 105 of the Municipal Services Building, 633 E. Broadway, Glendale, CA 91206, on May 20, 2026, at 5:00 pm or as soon thereafter as possible.
The hearing will be open to the public. For public comments and questions during the meeting, the public may call 818-937-8100. City staff will be submitting these questions and comments in real time to the appropriate person during the meeting. You may also testify
in person at the hearing if you wish to do so. Written comments may be submitted to the planner above prior to the hearing.
The meeting can be viewed on Charter Cable Channel 6 or by streaming online at: https:// www.glendaleca.gov/government/departments/management-services/gtv6/live-video-stream For public comments and questions during the meeting call 818-937-8100. City staff will be submitting these questions and comments in real time to the appropriate person during the Planning Commission meeting.
If you desire more information on the proposal, please contact the case planner Dennis Joe in the Planning Division at (818) 548-2140 or (818) 937-8157 (email: DJoe@glendaleca. gov). The files are available in the Planning Division. Staff reports are accessible prior to the meeting through hyperlink in the “Agendas and Minutes” section at: https://www.glendaleca. gov/government/public-meeting-portal.
Any person having an interest in the project described above may participate in the hearing, by phone as outlined above, or appear in person and may be heard in support of their opinion. Any person protesting may file a duly signed and acknowledged written protest with the Director of Community Development not later than the hour set for public hearing before the Hearing Officer. “Acknowledged” shall mean a declaration of property ownership (or occupant if not owner) under penalty of perjury. If you challenge the decision of this 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 of Glendale, at or prior to the public hearing. In compliance with the Americans with Disabilities Act (ADA) of 1990, please notify the Community Development Department at least 48 hours (or two business days) for requests regarding sign language translation and Braille transcription services.
Dr. Suzie Abajian
The City Clerk of the City of Glendale Publish April 16, 2026 GLENDALE INDEPENDENT
Probate Notices
NOTICE OF PETITION TO ADMINISTER ESTATE OF MEI WAN KUO aka MEI-WAN KUO
Case No. 26STPB03540
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of MEI WAN KUO aka MEIWAN KUO
A PETITION FOR PROBATE has been filed by Yu Chen Kuo in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Yu Chen Kuo be appointed as personal representative to administer the estate of the decedent.
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 on May 1, 2026 at 8:30 AM in Dept. No. 11 located at 111 N. Hill St., Los Angeles, CA 90012.
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 in 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: CATHERINE KEN ESQ SBN 186470 LAW OFFICES OF CATHERINE KEN APC 805 W DUARTE RD STE 104 ARCADIA CA 91007 CN126029 KUO
NOTICE OF PETITION TO ADMINISTER ESTATE OF REIN HARK Case No. 26STPB03466
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of REIN HARK A PETITION FOR PROBATE has been filed by Robert Marvel in the Superior Court of California, County of LOS ANGELES. THE PETITION FOR PROBATE requests that Robert Marvel be appointed as personal representative to administer the estate of the decedent.
THE PETITION requests the decedent's lost will and codicils, if any, be admitted to probate. Copies of the lost 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 on April 29, 2026 at 8:30 AM in Dept. No. 5 located at 111 N. Hill St., Los Angeles, CA 90012.
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 in 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: CARLA D ALLEN ESQ
SBN 195623
THE LAW OFFICE OF CARLA D ALLEN
4418 S MULLEN AVE
LOS ANGELES CA 90043
CN126050 HARK
Apr 9,13,16, 2026
GLENDALE INDEPENDENT
NOTICE OF PETITION TO ADMINISTER ESTATE OF DAVID PAUL NEEDLES
CASE NO. 26STPB03651
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: DAVID PAUL NEEDLES
A Petition for Probate has been filed by GILLIAN BAGWELL in the Superior Court of California, County of LOS ANGELES.
The Petition for Probate requests that GILLIAN BAGWELL be appointed as personal representative to administer the estate of the decedent.
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 on 5/4/2026 at 8:30
A.M. in Dept. 4 Room N/A located at 111 NORTH HILL STREET, LOS ANGELES, CA 90012.
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 in 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: G. FRANCHESCA CALLEJO, 1831 SOLANO AVENUE, NO. 7328, BERKELEY, CA 94707, Telephone: 510-526-7209 4/9, 4/13, 4/20/26 CNS-4030311# PASADENA PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF: PETER EHLINGER CASE NO. 26STPB03643
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of PETER EHLINGER.
A PETITION FOR PROBATE has been filed by JOSEPH EHLINGER AND SUSAN EHLINGER in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that JOSEPH EHLINGER AND SUSAN EHLINGER be 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: 05/05/26 at 8:30AM in Dept. 44, Room 418 located at 111 N. HILL ST., LOS ANGELES, CA 90012
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 in 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
ZACHARIAS N. TRIPODES - SBN 311595 LAGERLOF, LLP
155 N. LAKE AVENUE, FLOOR 11 PASADENA CA 91101
Telephone (626) 793-9400
BSC 228284 4/9, 4/13, 4/16/26
CNS-4030487# PASADENA PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF Henry Zhao
Case No. 26STPB03648
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Henry Zhao
A PETITION FOR PROBATE has been filed by Shelly H. Cai in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that Shelly H. Cai be 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 on May 4, 2026 at 8:30 AM in Dept. 99. located at 111 N. Hill St., Los Angeles, CA 90012.
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,
LEGALS
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 in 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: Jason J.L Yang Esq. 1100 West La Habra Boulevard La Habra, Ca 90631 909-861-8813
April 9, 13, 16, 2026
MONTEREY PARK PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF Margaret Corea
Case No. 26STPB03647
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of Margaret Corea
A PETITION FOR PROBATE has been filed by Janal Renee Romo in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that Janal Renee Romo be appointed as personal representative to administer the estate of the decedent.
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 on May 4, 2026 at 8:30 AM in Dept. 18. located at 111 N. Hill St., Los Angeles, CA 90012.
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 in 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: James A. Long 10604 Trademark Pkwy N Ste 300 Rancho Cucamonga, Ca 91730 April 9, 13, 16, 2026 BALDWIN PARK PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF:
DRURY SHERROD AKA
DRURY R. SHERROD III
CASE NO. 26STPB00822
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the WILL or estate, or both of DRURY SHERROD AKA DRURY R. SHERROD III.
A PETITION FOR PROBATE has been filed by ROBERT YOUNG in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that ROBERT YOUNG be 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: 05/08/26 at 8:30AM in Dept. 217 located at 111 N. HILL ST., LOS ANGELES, CA 90012
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 in 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
JULIA L. BIRKEL - SBN 115429 JORDAN C. PARR - SBN 332114 HILL FARRER & BURRILL LLP 515 S. FLOWER ST., 7TH FLOOR LOS ANGELES CA 90071
NOTICE OF PETITION TO ADMINISTER ESTATE OF SHIZUYA HAYAKAWA MADERE, AKA SHIZUYA MADERE CASE NO. 30-2026-01560763-PR-LACMC
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: SHIZUYA HAYAKAWA MADERE, AKA SHIZUYA MADERE.
A Petition for Probate has been filed by SHARON TUCKER, SUSAN ANESI, AND SANDY GUIDICIANNE in the Superior Court of California, County of ORANGE.
The Petition for Probate requests that SHARON TUCKER, SUSAN ANESI, AND SANDY GUIDICIANNE be appointed as personal representative to administer the estate of the decedent.
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 on June 17, 2026 at 1:30 p.m. in Dept. CM08 located at 3390 Harbor Boulevard, Costa Mesa, CA 92626, Costa Mesa Justice Complex.
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 in 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: Ricsie M. Hernandez, Esq., Paige L. Stapleton, Esq., Brierton, Jones & Jones, LLP, 1550 Hotel Circle North, Suite 300, San Diego, CA 92108, Telephone: 619-696-7066 4/16, 4/20, 4/23/26
CNS-4033099# ANAHEIM PRESS
NOTICE OF PETITION TO ADMINISTER ESTATE OF GEORGE MEI TANG Case No. 26STPB03827
To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of George Mei Tang
A PETITION FOR PROBATE has been filed by Ruby Yee Tang in the Superior Court of California, County of LOS ANGELES.
THE PETITION FOR PROBATE requests that Ruby Yee Tang be appointed as personal representative to administer the estate of the decedent.
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 on May 8, 2026 at 8:30 AM in Dept. 62. located at 111 N. Hill St., Los Angeles, CA 90012.
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 in 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
Public Notices
ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Loretta Gloria Manzanares FOR CHANGE OF NAME CASE NUMBER: 26PSCP00078 Superior Court of California, County of Los Angeles 400 Civic center Plaza, Pomona, Ca 91766, East Judicial District TO ALL INTERESTED PERSONS: 1. Petitioner Loretta Gloria Manzanares filed a petition with this court for a decree changing names as follows: Present name a. OF Loretta Gloria Manzanares to Proposed name Loretta Gloria Manzanares Hughes 2. THE COURT ORDERS that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reason for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely
shall be published at least once each week for four successive weeks prior to the day set for hearing on the petition in the following newspaper of general circulation, printed in this county: West Covina Press DATED: February 23, 2026 Salvatore T. Sirna JUDGE OF THE SUPERIOR COURT Pub. March 26, April 2, 9, 16, 2026 WEST COVINA PRESS
Order To Show Cause For Change of Name Case No. 26FL000262 To All Interested Persons: Leslie Flores on behalf of Elias Mateo Garcia, a minor filed a petition with this court for a decree changing names as follows: PRESENT NAME Elias Mateo Garcia PROPOSED NAME Elias Mateo Flores. The Court Orders that all persons interested in this matter shall appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing. Notice Of Hearing Date: 06/15/2026 Time: 1:30pm Dept. L74 REMOTE HEARING The address of the court is Lamoreaux Justice Center, 341 The City Drive South, Orange, Ca 92868. 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: Anaheim Press Date: March 23, 2026 Eric J. Wersching Judge of the Superior Court Pub Dates: March 26, April 2, 9, 16, 2026 ANAHEIM PRESS CLARK COUNTY, NEVADA DISTRICT COURT CASE NO: A-26-937739-C Department 10
Electronically Issued 1/22/2026 2:17 PM Summons
WYNN LAS VEGAS, LLC d/b/a WYNN LAS VEGAS, Plaintiff, v. SHUAI XUE, Defendant
NOTICE! YOU HAVE BEEN SUED. THE COURT MAY DECIDE AGAINST YOU WITHOUT YOUR BEING HEARD UNLESS YOU RESPOND
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 this property. Please be advised that the trustee may require entity or trust bidders at this trustee’s sale to provide information, documentation and/or certification of the vesting instructions and the data required to be reported pursuant to FinCEN regulations effective for transfers of residential real property to covered transferees on or after March 1, 2026. The required information must be provided to the trustee before a trustee’s deed upon sale will be issued for covered transfers. Additional information regarding these regulations and the required transferee information and certifications can be found at https://www.federalregister. gov/documents/2024/08/29/2024-19198/ anti-money-laundering-regulations-forresidential-real-estate-transfers and https:// www.fincen.gov/rre-faqs#d_5
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 (866)-960-8299 or visit this Internet Web site https://www. altisource.com/loginpage.aspx using the file number assigned to this case 2025-01835CA. 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.
NOTICE OF TRUSTEE'S SALE
NOTICE TO TENANT: You may have a right to purchase this property after the trustee auction, if conducted after January 1, 2021, pursuant to Section 2924m of the California Civil Code. If you are an “eligible tenant buyer,” you can purchase the property if you match the last and highest bid placed at the trustee auction. If you are an “eligible bidder,” you may be able to purchase the property if you exceed the last and highest bid placed at the trustee auction. There are three steps to exercising this right of purchase. First, 48 hours after the date of the trustee sale, you can call (855)-976-3916, or visit this internet website https://tracker. auction.com/sb1079, using the file number assigned to this case 2025-01835-CA to find the date on which the trustee’s sale was held, the amount of the last and highest bid, and the address of the trustee. Second, you must send a written notice of intent to place a bid so that the trustee receives it no more than 15 days after the trustee’s sale. Third, you must submit a bid, by remitting the funds and affidavit described in Section 2924m(c) of the Civil Code, so that the trustee receives it no more than 45 days after the trustee’s sale. If you think you may qualify as an “eligible tenant buyer” or “eligible bidder,” you should consider contacting an attorney or appropriate real estate professional immediately for advice regarding this potential right to purchase. Date: April 7, 2026 Western Progressive, LLC, as Trustee for beneficiary C/o 1500 Palma Drive, Suite 238 Ventura, CA 93003 Sale Information Line: (866) 960-8299 https://www.altisource.com/loginpage.aspx ______________ Trustee Sale Assistant. Run Dates: 04/16/2026, 04/23/2026, 04/30/2026 SAN BERNARDINO PRESS
as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: Fbn20260002118 Pub: 03/26/2026, 04/02/2026, 04/09/2026, 04/16/2026 San Bernardino Press
The following person(s) is (are) doing business as Married By Ana 4337 Houghton Ave Riverside, CA 92501
Riverside County Mailing Address 4337 Houghton Ave Riverside, CA 92501 Riverside County Ana Builes, 4337 Houghton Ave, Riverside, CA 92501 Riverside County
This business is conducted by: a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on February 28, 2026. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).)
s. Ana Builes
Statement filed with the County of Riverside on March 17, 2026
NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File# R-202603864 Pub. 03/26/2026, 04/02/2026, 04/09/2026, 04/16/2026 Riverside Independent
The following person(s) is (are) doing business as A & M Services 10320 Calimesa Blvd SPC #98 Calimesa, CA 92320 Riverside County Andrew Lawrence Haislip, 10320 Calimesa Blvd SPC 98, Calimesa, CA 92320 Riverside County
FICTITIOUS BUSINESS NAME STATEMENT File No. Fbn20260002118 The following persons are doing business as: Zen wellness by cecily, 4200 Chino Hills Pkwy Suite 650, Chino Hills, CA 91709. Mailing Address, 6415 Seldon Way Unit 27, Chino Hills, CA 91709. Bing Ding. County of Principal Place of Business: San Bernardino This business is conducted by: a individual. Registrant commenced to transact business under the fictitious business name or names listed herein on November 19, 2018. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Bing Ding, Owner. This statement was filed with the County Clerk of San Bernardino on March 13, 2026 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except,
LEGALS
The following person(s) is (are) doing business as Inland Empire Signature Solutions 910 Dryden Dr Lake Elsinore, CA 92530
Riverside County JAMSHID DEHSHAT, 910 Dryden Dr, Lake Elsinore, CA 92530
Riverside County This business is conducted by: a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).)
s. JAMSHID DEHSHAT
Statement filed with the County of Riverside on March 23, 2026
NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File# R-202604254 Pub. 03/26/2026, 04/02/2026, 04/09/2026, 04/16/2026 Riverside Independent
The following person(s) is (are) doing business as Luminary Skin Lab 5629 Mitchell Ave Riverside, CA 92505 Riverside County Sha-la-la Salts LLC (CA, 5629 Mitchell Ave, Riverside, CA 92505 Riverside County This business is conducted by: a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).)
trant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).)
s. Michael J. McLaughlin, Executive Vice President Statement filed with the County of Riverside on March 12, 2026
NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office.
Peter Aldana, County, Clerk File# R-202603576 Pub. 03/26/2026, 04/02/2026, 04/09/2026, 04/16/2026
Riverside Independent
The following person(s) is (are) doing business as NIXC CONSTRUCTION 39580 Currant Ct Murrieta, CA 91784
Riverside County arian afzali, 39580 Currant Ct, Murrieta, CA 91784
Riverside County
This business is conducted by: a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. arian afzali
Statement filed with the County of Riverside on March 17, 2026
fictitious business name or names listed herein on March 15, 2026. I declare that all the information in this statement is true and correct.
(A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).)
s. MILEN VI GALURA Statement filed with the County of Riverside on March 26, 2026
NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File# R-202604531 Pub. 04/02/2026, 04/09/2026, 04/16/2026, 04/23/2026 Riverside Independent
The following person(s) is (are) doing business as Valvoline Instant Oil Change GN0128 32120 Clinton Keith boulevard Wildomar, CA 92595 Riverside County Mailing Address, 54 Jaconnet St, Newton, MA 02461. Middlesex County HENLEY PACIFIC LA LLC (MA, 54 Jaconnet Street, Newton, MA 02461 Middlesex County
division (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File# R-202602225 Pub. 04/02/2026, 04/09/2026, 04/16/2026, 04/23/2026 Riverside Independent
This business is conducted by: a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Andrew Lawrence Haislip Statement filed with the County of Riverside on March 9, 2026 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File# R-202603346 Pub. 03/26/2026, 04/02/2026, 04/09/2026, 04/16/2026 Riverside Independent
s. Natalie Good, CEO Statement filed with the County of Riverside on March 16, 2026 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File# R-202603751 Pub. 03/26/2026, 04/02/2026, 04/09/2026, 04/16/2026 Riverside Independent
The following person(s) is (are) doing business as Valvoline Instant Oil Change IH0050 39141 Delhaven Street Murrieta, CA 92563
Riverside County Mailing Address 54 Jaconnet Street, Newton Highland, MA 02461 Middlesex County HENLEY PACIFIC LLC (DE, 54 Jaconnet Street, Newton Highland, MA 02461 Middlesex County
This business is conducted by: a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the regis -
NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File# R-202603797 Pub. 03/26/2026, 04/02/2026, 04/09/2026, 04/16/2026 Riverside Independent
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME 20266738620. The following person(s) has(have) abandoned the use of the Fictitious Business Name: FAMILY CARE CENTERS MEDICAL GROUP, INC., 17360 Brookhurst Street, Fountain Valley, CA 92708. The Fictitious Business Name referred to above was filed in Orange County on: February 15, 2024. FILE NO. 20246683214 Full Name of Registrant(s): COASTAL FAMILY MEDICINE, INC. (CA, 17360 Brookhurst Street, Fountain Valley, CA 92708. This business is conducted by an corporation. FAMILY CARE CENTERS MEDICAL GROUP, INC.. /s/ DAVID KIM, CEO (Chief Executive Officer). This statement was filed with the County Clerk on March 19, 2026. Published in: Anaheim Press 03/26/2026, 04/02/2026, 04/09/2026, 04/16/2026
The following person(s) is (are) doing business as MY VICTORY PUBLISHING 44016 Rivo Ct Temecula, CA 92592 Riverside County Mailing Address, 31938 Temecula Pkwy PMB #A287, Temecula, CA 92592. Riverside County MILEN VICTORIA GALURA, 31938 Temecula Pkwy PMB #A287, Temecula, CA 92592
Riverside County
This business is conducted by: a individual. Registrant commenced to transact business under the
This business is conducted by: a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on March 19, 2015. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Michael J. McLaughlin, Executive Vice President Statement filed with the County of Riverside on March 25, 2026 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office.
Peter Aldana, County, Clerk File# R-202604426 Pub. 04/02/2026, 04/09/2026, 04/16/2026, 04/23/2026 Riverside Independent
The following person(s) is (are) doing business as Riverside Health Surgery Center 4024 12th Street Riverside, CA 92501
Riverside County Mailing Address 6927 Brockton Ave, Suite 2A Riverside County Riverside Health Surgery Center LLC (CA, 4042 12th Street, Riverside, CA 92501 Riverside County
This business is conducted by: a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein.
I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Dona Torbati, Secretary Statement filed with the County of Riverside on February 18, 2026 NOTICE: In accordance with sub -
new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File# R-202603288 Pub. 04/02/2026, 04/09/2026, 04/16/2026, 04/23/2026 Riverside Independent
FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20260002680 The following persons are doing business as: West Coast Audio, 1335 Delmonica Ave, San Bernardino, CA 92404. Mailing
Fictitious Business
days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20260002680 Pub: 04/02/2026, 04/09/2026, 04/16/2026, 04/23/2026 San Bernardino Press
FICTITIOUS BUSINESS
NAME STATEMENT
File No. FBN20260002285
The following persons are doing business as: Shine Auto Project Incorporated., 9380 7th Street Ste D-E, Rancho Cucamonga, CA 91730. Mailing Address, 8103 Alpaca Street, Rosemead, CA 91770. # of Employees 4. Shine Auto Project Incorporated (CA, 9380 7th Street Ste D-E, Rancho Cucamonga, CA 91730; Ken C. Ching, President. County of Principal Place of Business: San Bernardino This business is conducted by: a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on September 5, 2018. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Ken C. Ching, President. This statement was filed with the County Clerk of San Bernardino on March 18, 2026 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20260002285 Pub: 04/02/2026, 04/09/2026, 04/16/2026, 04/23/2026 San Bernardino Press
FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20260002147 The following persons are doing business as: THE ONE CO, 9999 FOOTHILL BLVD , #111, RANCHO CUCAMONGA, CA 91730. Mailing Address, 9999 FOOTHILL BLVD , #111, RANCHO CUCAMONGA, CA 91730. # of Employees 1. DUEL RENOVATION CO (CA, 9999 FOOTHILL BLVD, #111, RANCHO CUCAMONGA, CA 91730; SOMI L RO, President. County of Principal Place of Business: San Bernardino This business is conducted by: a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 62506277). /s/ SOMI L RO, President. This statement was filed with the County Clerk of San Bernardino on March 13, 2026 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this
state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20260002147 Pub: 04/02/2026, 04/09/2026, 04/16/2026, 04/23/2026 San Bernardino Press
The following person(s) is (are) doing business as Flavorfest & Beats 25060 Hancock Ave, suite 107 Murrieta, CA 92562 Riverside County Mailing Address, 27316 Fielder Rd, Menifee, CA 92584. Riverside County Thai2go, llc (CA, 25060 Hancock Ave, suite 107, Menifee, CA 92562
Riverside County
This business is conducted by: a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on March 22, 2026. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Melissa Long, Managing member Statement filed with the County of Riverside on April 2, 2026 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File# R-202605045 Pub. 04/09/2026, 04/16/2026, 04/23/2026, 04/30/2026 Riverside Independent
The following person(s) is (are) doing business as (1). Rachel’s Angels Property Solutions (2). Rachel’s Angels Property Care 54521 Calhoun St Thermal, CA 92274 Riverside County Mailing Address 54521 Calhoun St Vista Santa Rosa, CA 92274 Riverside County Lorena Raquel Rojas Villasenor, 54521 Calhoun St, Thermal, CA 92274 Riverside County This business is conducted by: a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Lorena Raquel Rojas Villasenor Statement filed with the County of Riverside on March 20, 2026 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File# R-202604166 Pub. 04/09/2026, 04/16/2026, 04/23/2026, 04/30/2026 Riverside Independent
The following person(s) is (are) doing business as
LEGALS
(1). Final Flight Memorials (2). Final Flight Memorial (3). Final Flight 7586 Morning Mist Dr Eastvale, CA 92880
Riverside County SoCal Droneworks LLC (CA, 7586 Morning Mist Drive, Eastvale, CA 92880
Riverside County This business is conducted by: a limited liability company (llc). Registrant has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).)
s. James Draper, Managing member Statement filed with the County of Riverside on April 1, 2026
NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office.
Peter Aldana, County, Clerk File# R-202604967 Pub. 04/09/2026, 04/16/2026, 04/23/2026, 04/30/2026 Riverside Independent
FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20260002899
The following persons are doing business as: Sagewood Veterinary Clinic, 6180 Riverside Dr Unit H, Chino, CA 91710. Mailing Address, 7089 Tiburon Dr, Eastvale, Ca 92880. L&L Veterinary Partners, Inc. (CA, 7089 Tiburon Dr, Eastvale, CA 92880; Lyndsey Shiraki, CFO. County of Principal Place of Business: San Bernardino This business is conducted by: a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Lyndsey Shiraki, CFO. This statement was filed with the County Clerk of San Bernardino on April 3, 2026 NoticeIn accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20260002899 Pub: 04/09/2026, 04/16/2026, 04/23/2026, 04/30/2026 San Bernardino Press
FILE NO. FBN20260002480
FILED: March 23, 2026
FICTITIOUS BUSINESS NAME STATEMENT
ABANDONMENT:
County of Original Filing: San Bernardino Date of Original Filing: October 14, 2021 File No.: FBN20210010450
Fictitious Business Name(s): Angel’s Barber shop & Beauty Salon 1374 West Foothill Blv Suite B Rialto, CA 92376 San Benardino County Mailing Address, 1374 West Foothill Blv Suite B, Rialto, CA 92376.
San Bernardino County # of Employees 1.
Name of Registrant: Isabel Galvis De Burton, 1374 West Foothill Blv Suite B, Rialto, CA 92376
San Bernardino County
This business is/was conducted by: a individual Registrant commenced to transact business under the fictitious business name or names listed herein on November 17, 2016 BY SIGNING BELOW, I DECLARE THAT I HAVE READ AND UNDERSTAND THE REVERSE SIDE OF THIS FORM AND THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000).) I am also aware that all information on this statement becomes public record upon filing pursuant to the California Public Records Act (Government Code Sections 6250-6277).
/s/ Isabel Galvis De Burton, Owner 04/09/2026, 04/16/2026, 04/23/2026, 04/30/2026 San Bernardino Press
FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20260002800
The following persons are doing business as: CO-WEST COMMODITIES, INC., 2586 Shenandoah Way, San Bernardino, CA 92407. Mailing Address, P.O. Box 9568, San Bernardino, CA 92427. CO-WEST COMMODITIES, INC. (CA-3849419, 2586 Shenandoah Way, San Bernardino, CA 92407; Brian Rosh, Treasurer. County of Principal Place of Business: San Bernardino This business is conducted by: a corporation. Registrant commenced to transact business under the fictitious business name or names listed herein on December 14, 2015. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Brian Rosh, Treasurer. This statement was filed with the County Clerk of San Bernardino on April 2, 2026 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20260002800 Pub: 04/09/2026, 04/16/2026, 04/23/2026, 04/30/2026 San Bernardino Press
FICTITIOUS BUSINESS
NAME STATEMENT File No. FBN20260002793
The following persons are doing business as: Joshua Tree Blanket Co., 1. 61865 29 Palms Hwy, Joshua Tree, CA 92252. Mailing Address, 7737 Valley Vista Ave, Yucca Valley, CA 92284. Come on Over LLC (CA-B20250096700, 7737 Valley Vista Ave, Yucca Valley, CA 92284; Kathryn Chamberlain, Manager. County of Principal Place of Business: San Bernardino This business is conducted by: a limited liability company (llc). Registrant commenced to transact business under the fictitious business name or names listed herein on February 12, 2026. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Kathryn Chamberlain, Manager. This statement was filed with the County Clerk of San Bernardino on April
2, 2026 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20260002793 Pub: 04/09/2026, 04/16/2026, 04/23/2026, 04/30/2026 San Bernardino Press
FICTITIOUS BUSINESS NAME STATEMENT File No. FBN20260003128
The following persons are doing business as: THINK TANK INTL, 4877 Huntsmen Place, Fontana, CA 92336. Mailing Adress, 4877 Huntsmen Place, Fontana, CA 92336 . # of employees 0. Diane L DorricottSabatino. County of Principal Place of Business: San Bernardino This business is conducted by: a individual. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. By signing below, I declare that I have read and understand the reverse side of this form and that all information in this statement is true and correct. A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). I am also aware that all information on this statement becomes Public Record upon filing pursuant to the California Public Records Act (Government Code Sections 6250- 6277). /s/ Diane L Dorricott-Sabatino, Owner. This statement was filed with the County Clerk of San Bernardino on April 8, 2026 Notice- In accordance with subdivision (a) of Section 17920. A Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 et seq., Business and Professions Code) File#: FBN20260003128 Pub: 04/16/2026, 04/23/2026, 04/30/2026, 05/07/2026 San Bernardino Press
The following person(s) is (are) doing business as Inland Pain Specialists 1307 West sixth Street, Suite 105 Corona, CA 92882 Riverside County Mailing Address, 29911 Niguel Road, Unit 6429, Laguna Niguel, CA 92607. Orange Riverside County ahura healthcare corporation (CA, 29911 niguel road unit 6429, laguna niguel, CA 92607 Orange County
This business is conducted by: a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. niakn khatibi, inland pain specialists
Statement filed with the County of Riverside on April 2, 2026 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal,
state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File# R-202605023 Pub. 04/16/2026, 04/23/2026, 04/30/2026, 05/07/2026 Riverside Independent
The following person(s) is (are) doing business as GOLDEN MESA RECOVERY 390 W Cortez Rd Palm Springs, CA 92262 Riverside County Mailing Address, 364 E 24th St, Upland, CA 91784. San Bernardino County GOLDEN MESA RECOVERY INC (CA, 390 W Cortez Rd, Palm Springs, CA 92262 Riverside County This business is conducted by: a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. IBRAHIM SABA HAWEILEH, CEO Statement filed with the County of Riverside on April 9, 2026 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious
cept, as
of
days after
17920, where
set forth in the
pursu
ant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File# R-202605338 Pub. 04/16/2026, 04/23/2026, 04/30/2026, 05/07/2026 Riverside Independent
The following person(s) is (are) doing business as Ozone AI 7345 Piute Creek Drive Corona, CA 92881 Riverside County O3 Story Technologies, Inc. (CA, 7345 Piute Creek Drive, Corona, CA 92881 Riverside County This business is conducted by: a corporation. Registrant has not yet begun to transact business under the fictitious business name or names listed herein. I declare that all the information in this statement is true and correct. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code, that the registrant knows to be false, is guilty of a misdemeanor punishable by a fine not to exceed one thousands dollars ($1000).) s. Robin Riley, CEO Statement filed with the County of Riverside on April 3, 2026 NOTICE: In accordance with subdivision (a) of section 17920, a fictitious name statement generally expires at the end of the five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision (b) of section 17920, where it expires 40 days after any changes in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use this state of a fictitious business name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., business and professions code). I hereby certify that this copy is a correct copy of the original statement on file in my office. Peter Aldana, County, Clerk File# R-202605080 Pub. 04/16/2026, 04/23/2026, 04/30/2026, 05/07/2026 Riverside Independent
‘Second Sundays: Filipino Food Magic’ entices at Huntington’s Kitchen Garden
May S. Ruiz MayRChu56@gmail.com
The name Maria Ylagan Orosa is not a household name to many Filipinos. But her invention, the quintessential Filipino sauce known as banana ketchup, is in almost every Filipino’s kitchen pantry.
Orosa’s life-work was the cornerstone of Second Sundays: Filipino Food Magic held on Sunday from 11 a.m. to 2 p.m. It was inspired by LA Times Distinguished Fellow Catherine Ceniza Choy’s research on the history and scientific contributions of Orosa in collaboration with the archival collections at The Huntington Library, the experiential and teaching work of The Huntington’s Kitchen Garden, and public engagement work of The Huntington’s Education Division.
“Second Sundays: Filipino Food Magic”featured a Filipino food tasting of lumpiá (spring rolls) with banana ketchup, banana mousse, and hibiscus iced tea; a hands-on planting activity where attendees plant garlic or onion in a small pot to take home; a conversation with Choy to learn about Orosa’s life and her scientific and humanitarian legacy; and a reading nook where people can explore books about Orosa and Filipino food.
Choy explained by email when and how “Second Sundays: Filipino Food Magic” came about.
“Since September 2025 when I started my tenure
at The Huntington as the 2025-2026 Los Angeles Times Distinguished Fellow, I've been working collaboratively with many people at The Huntington, and primarily the following individuals who I like to call "The Filipino Food Magic Team": Shannon McHugh (assistant director of research); Linde Lehtinen (curator of photography); Carola Di Poi (head gardener, Kitchen Garden and James P. Folsom Experimental Ranch Garden); Thomas Smith (Experiential and Teaching Gardens manager); Kim Tulipana (associate director of Public, School, and Digital Programs); and Aaron Spoto (education & visitor engagement specialist).
“The event came about as a result of our team's desire to see scholarly research being done at The Huntington outside of the traditional classroom and library, and our hope to have this research more accessible to people of all ages and backgrounds.”
“As a historian, author, and professor of ethnic studies at UC Berkeley, I am thrilled to be part of this project and to have my research on Filipino food scientist Maria Ylagan Orosa reach a broad, multigenerational audience!” enthused Choy. “Orosa's achievements in food science and technology (for example, her inventions of nutritionrich powders called ‘magic food’ saved many American
and Filipino prisoners-of-war during WWII; the palayók oven, which enabled Filipinos to cook without electricity; and the iconic Filipino sauce, banana ketchup) and her humanitarian ethos that emphasized science for the common good are admirable. And they deserve our attention.”
As if those accomplishments weren’t enough, Orosa also invented 700 recipes using common Philippine fruits and vegetables.
While researching Orosa’s life, Choy discovered something unexpected. “One thing I found out about Maria Ylagan Orosa that surprised me and made me laugh was that she promoted Philippine fruits and vegetables in
her recipes and the baking of sweet treats like cakes and cookies!” marveled Choy. “That reminded me that food is about joy and health.”
“Although Orosa was born and raised in the Philippines and she focused her life's work on Philippine social issues, the foundation of her training as a scientist was forged in the U.S. and she continued her professional development as a food scientist in the U.S. and other parts of the world,” Choy added. “I think that Maria Ylagan Orosa would be pleased to know that, in the present day, The Huntington’s Kitchen Garden is a place of discovery of nature, science, and creativity for people of all ages and backgrounds and that it is the site for a celebra-
tion of Orosa's work in food science!”
Choy has dedicated most of her professional life researching, writing, and teaching Asian American history and Filipinos American history, and The Philippines' contributions to the world. She also thinks there is a dearth of Asian American biographies.
“My first book – ‘Empire of Care: Nursing and Migration in Filipino American History,’ published by Duke University Press in 2003 – explored how and why the Philippines became the world's leading exporter of nurses to Western countries like the United States,” said Choy. “My most recent book, ‘Asian American Histories of the United States’ (Beacon Press, 2022), presents an overview of almost two hundred years of Asian American history for a general audience. I know from over 20 years of experience in academia that we need more Asian American biographies.”
It was a cloudy day but the weather didn’t dampen the enthusiasm of the group of people – many of whom were Filipinos – gathered for “Second Sundays: Filipino Food Magic.” We enjoyed bites of delicious lumpiá dipped in banana ketchup, which we downed with refreshing iced hibiscus tea. Banana mousse was the excellent finish to a delightful late-morning culinary interlude.
The Conversations with Experts segment began with a request for Choy to tell attendees about Maria Ylagan Orosa. She informed us that Orosa, who was born in 1893 and died in 1945, was a scientist, an inventor, and a humanitarian. The breadth of her work goes far beyond her invention of banana ketchup, which is similar to tomato ketchup but uses bananas as its base because they grow abundantly in the Philippines.
“Orosa valued using local food sources, making sure that food was sustainable and reducing dependency on products imported from the U.S.,” enlightened Choy. “She founded a 4-H Program in the Philippines modeled after the same program here, which is about raising fruits, vegetables, and livestock at the local level. She encouraged Filipino families to have their own kitchen garden. And it is appropriate that we’re here at The Huntington’s kitchen garden.”
While Choy continues her research work, she has begun writing Orosa’s biography and anticipates to finish it in a year or two.
For Filipinos, the banana ketchup is never far from our dining table – it is a necessary condiment to all our fried dishes. Thanks to Choy and The Huntington we will soon learn so much more about the woman behind our beloved kitchen staple.
Trump nominates Michelle Steel to be ambassador to South Korea
By City News Service
Former Orange County congresswoman Michelle Steel has been nominated by President Donald Trump to serve as U.S. Ambassador to South Korea.
The 70-year-old Republican must be confirmed by the U.S. Senate before assuming the post.
Steel lost her 45th Congressional District seat in a razor-thin 2024 race to
Democratic challenger Derek Tran.
Steel is also a former Orange County supervisor. She was born in South Korea and raised in Japan, moving to the United States when she was 19.
She represented the 48th Congressional District from 2021 to 2023, and the 45th from 2023-25. The district includes Garden Grove, Westminster, Cerritos, Buena
Park, Placentia, Hawaiian Gardens, Cypress, Fountain Valley, Artesia, Los Alamitos, Rossmoor and La Palma, as well as parts of Brea, Lakewood and Fullerton.
Steel has not publicly commented on the nomination, but Orange County Republican Party Chair Will O'Neill praised the selection.
"Congresswoman Michelle Steel is a proud American patriot who has
served her county, state and country for decades," O'Neill said, according to the OC Register. "Now she has the opportunity to serve as our nation's representative in the nation where she was born. On behalf of the Republicans throughout Orange County, we applaud this nomination from President Trump and encourage the U.S. Senate to move swiftly to confirm Rep. Steel."
Michelle Steel. | Photo courtesy of Michelle Steel/Facebook
Event signage at The Huntington. | Photo by May S. Ruiz/ HeySoCal.com