Lassen County Public Notices for the week of 1/10/17

OPPORTUNITY TO COMMENT

Moonlight Fire Area Invasive Plant Treatment Project

Plumas National Forest

Mt. Hough Ranger District

The Forest Service is seeking comments on the Moonlight Fire Area Invasive Plant Treatment Project. The project would treat priority invasive plant infestations in the watersheds burned by the 2007 Moonlight Fire, using a combination of manual, mechanical, cultural, and chemical methods. The use of chemical herbicide treatments would not exceed 250 acres annually. Invasive plants proposed for treatment include jointed goatgrass, spotted knapweed, yellow starthistle, Canada thistle, Scotch broom, dyer’s woad, and medusahead. The project is located approximately 15 to 27 air miles northeast of Quincy, California in Plumas County. The project area occurs in all or portions of the following township, ranges, and sections occur within the project area T26 North, R10 East, Sections: 1, 2, 3, 4, 10- 15, 22-25; T26 North, R11 East, Sections: 1-10, 12, 15-21, 29, 30, 31; T26 North, R12 East, Sections: 1-23, 26- 34; T26 North, R13 East, Sections: 2-11, 15, 17; T27 North, R09 East, Sections 24, 25; T27 North, R10 East, Sections: 1- 5, 8-36; T27 North, R11 East, Sections: 1- 36; T27 North, R12 East, Sections: 1- 36; T27 North, R13 East, Sections: 2- 11, 14- 17, 19- 23, 26- 35; T28 North, R10 East, Sections: 13, 14, 23- 27, 33- 36; T28 North, R11 East, Sections: 1- 5, 7- 36; T28 North, R12 East, Sections: 5- 9, 13- 36; and T28 North, R13 East, Sections: 19, 28-34, (Mount Diablo Base Meridian).

The Environmental Assessment is available for review at the Mount Hough Ranger District, 39696 State Highway 70, Quincy, California, 95971; or, on-line at: http://www.fs.usda.gov/projects/plumas/landmanagement/projects  and scroll down to Moonlight Fire Area Invasive Plant Treatment Project.

This project is subject to comment pursuant to 36 CFR 218, Subparts A and B. Only those who submit timely project-specific written comments during a public comment period are eligible to file an objection. Individuals or representatives of an entity submitting comments must sign the comments or verify identity upon request.

The Forest Service will accept comments on this proposal for 30 days following publication of the opportunity to comment legal notice which is the exclusive means for calculating the comment period. Commenters should not rely upon dates or timeframe information provided by any other source. It is the commenter’s responsibility to ensure timely receipt of comments (36 CFR 218.25).

Comments must be submitted to the Responsible Official, Micki Smith, District Ranger, c/o John Slown, Project Leader, Mount Hough Ranger District, 39696 State Highway 70, Quincy, California, 95971; delivered to the address shown above during business hours (M-F 8:00am to 4:30pm); or submitted by FAX (530) 283-1821. Electronic comments, in common (.doc, .pdf, .rtf, .txt) formats, may be submitted to:  [email protected] with Subject: Moonlight Fire Area Invasive Plant Treatment Project. Names of commenters will be part of the public record subject to the Freedom of Information Act.

For additional information, John Slown, email: [email protected] phone 406-329-3749.

Published LCT

Jan. 10, 2017|

FICTITIOUS BUSINESS

NAME STATEMENT

NO. 2016F090

(Expires: 12/12/2021)

The following person(s) is/are doing business as: SPIRIT.

Business Address: 2525 MAIN STREET & FAIR DR., SUSANVILLE, CA 96130, County of Lassen.

Mailing Address: 2525 MAIN STREET, SUSANVILLE, CA 96130.

MARUTI SUSANVILLE CORP., 723 WOODACRE DR., REDDING, CA 96002.

This business is conducted by: A Corporation.

Signed: /s/ Prabhjot Singh Randhawa (President).

This statement was filed in the office of the County Clerk of Lassen County on the date indicated below:

Filed: Dec. 12, 2016.

Julie M. Bustamante, County Clerk

Published: LCT

Dec. 20, 27, 2016, Jan. 3, 10, 2017|

FICTITIOUS BUSINESS

NAME STATEMENT

NO. 2016F091

(Expires: 12/16/2021)

The following person(s) is/are doing business as: COURTHOUSE CAFE.

Business Address: 2920 RIVERSIDE DR., # 104, SUSANVILLE, CA 96130, County of Lassen.

Mailing Address: 2920 RIVERSIDE DR., # 104, SUSANVILLE, CA 96130.

JOSE M. MARTINEZ, 474-000 RICHMOND RD., SUSANVILLE, CA 96130.

This business is conducted by: An Individual.

The registrant(s) has not yet begun to transact business under the above name(s).

Signed: /s/ Jose M. Martinez.

This statement was filed in the office of the County Clerk of Lassen County on the date indicated below:

Filed: Dec. 16, 2016.

Julie M. Bustamante, County Clerk

Published LCT

Dec. 27, 2016, Jan. 3, 10, 17, 2017|

Estate of Keeler

NOTICE OF PETITION

TO ADMINISTER ESTATE of Lee B. Keeler, decedent

Case Number P8226

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: Lee B. Keeler

A Petition For Probate has been filed by: James Rainbow-Hough in the Superior Court of California, County of Lassen.

THE PETITION FOR PROBATE requests that: James Rainbow-Hough be appointed as personal representative to administer the estate of the decedent.

THE PETITION requests the decedent’s wills 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: Jan. 10, 2017, at 10:30 a.m., at the Superior Court of California, County of Lassen, Dept. 6, Courthouse, 2610 Riverside Drive, Susanville, CA 96130.

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: Tamara Mallery, 1740 Main Street, Suite A, Susanville, CA 96130, (530) 257-4300, SBN: 219389

Published LCT

Dec. 28, 2016, Jan. 3, 10, 2017|

Estate of Todd

NOTICE OF PETITION

TO ADMINISTER ESTATE of Ridgeway Todd, decedent

Case Number P8230

To all heirs, beneficiaries, creditors, contingent creditors, and persons who may otherwise be interested in the will or estate, or both, of: Ridgeway Todd

A Petition For Probate has been filed by: Steve Todd in the Superior Court of California, County of Lassen.

THE PETITION FOR PROBATE requests that: Steve Todd 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: Jan. 10, 2017, at 10:30 a.m., at the Superior Court of California, County of Lassen, Dept. 3, Courthouse, 2610 Riverside Drive, Susanville, CA 96130.

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: Tamara Mallery, Esq., 1740 Main Street, Suite A, Susanville, CA 96130, (530) 257-4300, SBN: 219389

Published LCT

Dec. 28, 2016, Jan. 3, 10, 2017|

Herlong Property Sale

Juniper Street

NOTICE OF TRUSTEE’S SALE TS No. CA-15-691103-CL Order No.: 150274351-CA-VOI NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED TO THE COPY PROVI DED TO THE MORTGAGOR OR TRUSTOR (Pursuant to Cal. Civ. Code 2923.3) YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 7/6/2007. UNLESS YOU TAKE ACTION TO PROTECT YOUR PROPERTY, IT MAY BE SOLD AT A PUBLIC SALE. IF YOU NEED AN EXPLANATION OF THE NATURE OF THE PROCEEDING AGAINST YOU, YOU SHOULD CONTACT A LAWYER. A public auction sale to the highest bidder for cash, cashier’s check drawn on a state or national bank, check drawn by state or federal credit union, or a check drawn by a state or federal savings and loan association, or savings association, or savings bank specified in Section 5102 to the Financial C ode and authorized to do business in this state, will be held by duly appointed trustee. The sale will be made, but without covenant or warranty, expressed or implied, regarding title, possession, or encumbrances, to pay the remaining principal sum of the note(s) secured by the Deed of Trust, with interest and late charges thereon, as provided in the note(s), advances, under the terms of the Deed of Trust, interest thereon, fees, charges and expenses of the Trustee for the total amount (at the time of the initial publication of the Notice of Sale) reasonably estimated to be set forth below. The amount may be greater on the day of sale. BENEFICIARY MAY ELECT TO BID LESS THAN THE TOTAL AMOUNT DUE. Trustor(s): RETHA M HALL AND LYNETTE HALL Recorded: 7/12/2007 as Instrument No. 2007-05219 of Official Records in the office of the Recorder of LASSEN County, California; Date of Sale: 1/17/2017 at 2:00 PM Place of Sale: At the main entrance of the Lassen County Courthouse located at the 200 block of South Lassen Street, Susanville, CA 96130 Amount of unpaid balance and other charges: $100,188.75 The purported property address is: 103 JUNIPER ST, HERLONG, CA 96113 Assessor’s Parcel No.: 139-152-02 NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder’s office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sa le date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 916-939-0772 for information regarding the trustee’s sale or visit this Internet Web site http://www.qualityloan.com , using the file number assigned to this foreclosure by the Trustee: CA-15-691103-CL . 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. The undersigned Trustee disclaims any liability for any incorrectness of the property address or other common designation, if any, shown herein. If no street address or other common designation is shown, directions to the location of the property may be obtained by sending a written request to the beneficiary within 10 days of the date of first publication of this Notice of Sale. If the sale is set aside for any reason, including if the Trustee is unable to convey title, the Purchaser at the sale shall be entitled only to a return o f the monies paid to the Trustee. This shall be the Purchaser’s sole and exclusive remedy. The purchaser shall have no further recourse against the Trustor, the Trustee, the Beneficiary, the Beneficiary’s Agent, or the Beneficiary’s Attorney. If you have previously been discharged through bankruptcy, you may have been released of personal liability for this loan in which case this letter is intended to exercise the note holders right’s against the real property only. QUALITY MAY BE CONSIDERED A DEBT COLLECTOR ATTEMPTING TO COLLECT A DEBT AND ANY INFORMATION OBTAINED WILL BE USED FOR THAT PURPOSE. Date: Quality Loan Service Corporation 411 Ivy Street San Diego, CA 92101 619-645-7711 For NON SALE information only Sale Line: 916-939-0772 O r Login to: http://www.qualityloan.com Reinstatement Line: (866) 645-7711 Ext 5318 Quality Loan Service Corp. TS No.: CA-15-691103-CL IDSPub #0119999 12/27/2016 1/3/2017 1/10/2017

Published LCT

Dec. 27, 2016, Jan. 3, 10, 2017|

FICTITIOUS BUSINESS

NAME STATEMENT

NO. 2016F092

(Expires: 12/19/2021)

The following person(s) is/are doing business as: KELVIS CONSTRUCTION, INC. DBA CRM GROUP.

Business Address: 710-400 SUNNYSIDE RD., JANESVILLE, CA 96114, County of Lassen.

Mailing Address: 710-400 SUNNYSIDE RD., JANESVILLE, CA 96114.

DAVID KEVIN NOLEN, 7385 PEMBROKE DRIVE, RENO, NV 89502; DIANA LYNN NOLEN, 7385 PEMBROKE DRIVE, RENO, NV 89502.

This business is conducted by: A Corporation.

The registrant(s) commenced to transact business under the above name(s) on 12/1/2016.

Signed: /s/ Diana L. Nolen, Sec/Treas.

This statement was filed in the office of the County Clerk of Lassen County on the date indicated below:

Filed: Dec. 19, 2016.

Julie M. Bustamante, County Clerk

Published: LCT

Jan. 3, 10, 17, 24, 2017|

ORDINANCE NO. 17-1007

AN ORDINANCE ADDING CHAPTER 02 OF TITLE 15, BUILDING AND CONSTRUCTION, OF THE SUSANVILLE MUNICIPAL CODE INCLUDING SECTIONS 15.02.010 THROUGH 15.02.090 AND AMENDING CERTAIN SECTIONS OF CHAPTER 04 OF TITLE 15 BUILDING AND CONSTRUCTION, OF THE SUSANVILLE MUNICIPAL CODE TO REFLECT THE ADOPTION OF THE CALIFORNIA BUILDING STANDARDS CODE, 2016 EDITION INCLUDING CALIFORNIA BUILDING STANDARDS CODE, 2016 EDITION, INCLUDING APPENDIX C, G, H, I, AND J OF THE CALIFORNIA BUILDING CODE 2016 EDITION,  APPENDIX H AND V OF THE CALIFORNIA RESIDENTIAL BUILDING CODE 2016 EDITION, ADOPTION OF ANNEX C OF THE CALIFORNIA ELECTRICAL CODE 2016 EDITION, ADOPTION OF APPENDIX B AND C OF THE CALIFORNIA MECHANICAL CODE 2016 EDITION, ADOPTION OF APPENDIX A, C AND I OF THE CALIFORNIA PLUMBING CODE, 2016 EDITION, ADOPTION OF APPENDIX B, BB, C, CC, D, E, F, G, H, I, J, K, N AND APPENDIX CHAPTER 4 OF THE CALIFORNIA FIRE CODE, 2016 EDITION

WHEREAS, the City of Susanville is required by law to enforce the provisions of the California Building Standards Code, 2016 Edition of the California Code of Regulations (CCR), Title 24, adopted by the California Building Standards Commission, on or around July 1, 2016, which is effective on January 1, 2017; and

WHEREAS, Along with the actual code body, each code has appendixes or annexes attached to it. These appendixes are not mandated by the State for adoption but can be utilized if the local jurisdiction specifically adopts them as they are geared towards specific geographic and climatic regions applicable to one community but not another. Some of these appendixes will be of a benefit to one community while not to another. The City Building Official and the City Fire Chief have reviewed all of the attached appendixes and has determined which referenced appendices would be appropriate for the Susanville region/community and would be a valuable resource to the Building Division and the Fire Department to protect the public health and safety; and

WHEREAS, the City of Susanville proposes adopting by reference Appendix C, G, H, I, and J of the California Building Code 2016 edition, Adoption of Appendix H and V of the California Residential Building Code 2016 edition, Adoption of Annex C of the California Electrical Code, 2016 edition, Adoption of Appendix B and C of the California Mechanical Code 2016 edition, Adoption of Appendix A, C, and I of the California Plumbing Code 2016 edition, Adoption of Appendix B, BB, C, CC, D, E, F, G, H, I, J, K, N and Appendix Chapter 4 of the California Fire Code, 2016 edition; and

WHEREAS, This ordinance is enacted pursuant to Government Code §50022.2 and Health and Safety Code §18941.5, and regulates all new construction, alternations, repairs, relocations, reconstruction or demolition of any building or any portion thereof including any electrical, mechanical, gas, plumbing or fire protection equipment installed on any property or used on or within any building within the City of Susanville;

THE CITY COUNCIL OF THE CITY OF SUSANVILLE DOES ORDAIN AS FOLLOWS:

Section 1, City of Susanville Municipal Code: Title 15 Building and Construction, Chapter 02, Sections 15.02.010, 15.02.020, 15.02.030, 15.02.040, 15.02.050, 15.02.060, 15.04.070, 15.04.080 and 15.90.070 shall hereby be adopted as follows:

Chapter 15.02 Building Regulations- General Provisions

15.02.010 Purpose.

The purpose of the building regulations adopted by this title is to safeguard life, health, and safety by regulating the following:

A. The design, construction, type of materials, use, occupancy, and maintenance of all buildings and structures within the city;

B. The design, location, construction, installation, type of materials, use, operation, and maintenance of all building service equipment within the city, including all electrical equipment, mechanical equipment, and plumbing equipment; and

C. The design, location, construction, installation, type of materials, and maintenance of all signs within the city.

15.02.020 Administration of building regulations.

The building official shall be primarily responsible for administration of the building regulations adopted by this title, subject to the overall direction and control of the director. In carrying out such responsibility the duties of the building official shall include but not be limited to the application of the building standards adopted by Chapter 15.04 of this title, issuance of the building permits, issuance of the certificates of occupancy and connection approvals, conduct of the inspections, test and surveys, and undertaking the enforcement actions for violations of this Article. The fire chief shall assist the building official in administering the building regulations adopted by this title when specially required by such regulations.

16.02.030 Maintenance of copies of current building standards.

15.02.030 Maintenance of copies of current building standards.

The building official shall make available in the offices of the building division, for review by the general public, at least one copy of all uniform codes or state building standards adopted by Chapter 15.04 of this title, as well as any other state regulations relating to buildings or structures, building service equipment or signs published in Titles 8, 19, 20, 24, and 25 of the California Code of Regulations.

16.02.040 Maintenance of building records.

15.02.040 Maintenance of building records.

A. The building official shall maintain an official copy, which may be on microfilm or electronically scanned image or another type of reproducible copy, of the approved plans and specifications for every building or structure for which a permit has been issued throughout the life of such building or structure; except that the building official need not maintain copies of approved plans and specifications for the following buildings or structures:

1. Single or multiple family dwellings not more than two stories and a basement in height;

2. Garages and other structures appurtenant to single or multiple family dwellings;

3. Farm or ranch buildings; and

4. Any one story building, other than steel frame or concrete buildings where the span between framed walls does not exceed 25 feet.

B. The official copy of all approved plans and specifications maintained by the building official pursuant to the provisions of this section, other than plans and specifications for banks, other financial institutions, or public utilities, shall be public records and open for inspection at the office of the building official. Provided that official copies of approved plans and specifications may not be duplicated, in whole or in part, except with the written permission of the certified, licensed, or registered professional or a successor, if any, who signed the original plans and specifications and a written permission of the owner of such building, or by order of a proper court.

16.02.050 Manner of serving notices.

15.02.050 Manner of serving notices.

Any notice required to be served on a person pursuant to the provisions of building regulations adopted by this title shall be deemed served when made in writing and either personally delivered to such person or deposited in the U.S. mail, registered and postage prepaid, addressed to such person’s last known address. However, when a notice is required to be served on the owner of any premises on which a building or structure, building service equipment or sign is located, such notice may be served by depositing a copy of same in the U.S. mail, registered and postage prepaid, addressed to the owner of the premises at the owner’s address as it appears on the last equalized assessment roll of the County of Lassen. Service of a notice by mail in the manner provided by this section shall be effective on the date of mailing and the failure of any person to receive such notice shall not affect the validity of the notice.

16.02.060 Administrative review of determination or action of building official by director.

15.02.060 Administrative review of determination or action of building official by City Administrator.

A. Right to Administrative Review. Any person aggrieved by a determination made or action taken by the building official under the building regulations adopted by this chapter, may apply to the City Administrator for administrative review of such determination or action.

B. Applications for Administrative Review.

Applications for the administrative review of a determination made or action taken by a building official shall be in writing and shall be filed in the office of the City Administrator no later than 15 days following the date such determination or action was made or taken, or where a written notice of such determination or action is required to be served, the date such notice is served, provided that the City Administrator may extend the time for filing an application for good cause shown. In addition to setting forth a request for administrative review of a determination made or action taken by the building official, such application shall contain a brief statement of the reasons why the applicant believes that such determination or action does not comply with the building regulations adopted by this title and the relief requested by the applicant from such determination or action.

C. Decision on Application for Administrative Review.

Upon the filing of an application for administrative review of a determination made or action taken by the building official, the City Administrator shall consider the application and render a decision either affirming the determination or action of the building official or reversing or modifying such determination or action. Prior to rendering a decision, the City Administrator may, with sole discretion, convene an informal hearing for the purpose of reviewing evidence or hearing arguments bearing on such decision, provided notice of the date, time, and place of such hearing is served a reasonable time prior to such hearing on the applicant and any other person who would be aggrieved by a decision reversing or modifying the determination or action of the building official and who has filed with the City Administrator a written request for notice of such decision. After rendering a decision the City Administrator shall promptly inform the building official of the decision and cause a notice of the decision to be served on the applicant and any other person who would be aggrieved by a decision reversing or modifying the determination or action of the building official and who has filed with the director a written request for notice of such decision.

D. Stay of Determination Made or Action Taken by Building Official Pending Administrative Review.

Any determination made or action taken by the building official, save and except for an order revoking a permit, an order to stop work on a building or structure, building service equipment or sign, an order to vacate a building or structure, or an order to disconnect building service equipment which is made by the building official, shall be stayed pending a decision of the City Administrator on an application for administrative review of such determination or action.

16.02.070 Appeal from decision of director.

16.02.070 Appeal from decision of City Administrator.

A. Right to Appeal. Any person aggrieved by a decision of the City Administrator following the filing of an application for the administrative review of a determination made or action taken by the building official, may appeal such decision to the city council by filing a written request within fifteen (15) days of the notice of decision of the City Administrator and accompanied by a fee as may be set by the City Council.

B. Stay of Decision of City Administrator Pending Appeal.

Any decision of the City Administrator on an application for administrative review of a determination made or action taken by the building official, save and except for a decision affirming or modifying an order revoking a permit, an order to vacate a building or structure, building service equipment or sign, or an order to disconnect building service equipment which was made by the building official pursuant to this title, shall be stayed pending a decision of the city council on such appeal.

16.02.080 Administrative review and appeals – Aggrieved person.

15.02.080 Administrative review and appeals – Aggrieved person.

A person shall be deemed “aggrieved” for purposes of the administrative review of a determination made or action taken by the building official and for purposes of the appeal of a decision of the City Administrator following the filing of such application for administrative review, if such determination, action or decision has a significantly greater effect on such person than on the public in general.

16.02.090 Building regulations preempted by state or federal law.

15.02.090 Building regulations preempted by state or federal law.

The building regulations adopted by this title shall not apply to nor govern any building or structure, building service equipment, or sign where the local regulation of such building or structure, building service equipment, or sign is preempted by any federal or state law. Provided, however, that the purpose of this section is merely to confirm existing law and is not intended to grant an exemption or exclusion from compliance with the city’s building regulations in any instances where the city may exercise jurisdiction under the laws of the federal and state government as well as this code.

Section 2, City of Susanville Municipal Code: Title 15 Building and Construction, Chapter 04 Sections 15.04.010, 15.04.020, 15.04.030, 15.04.040, 15.04.050, 15.04.060 A and C, and 15.04.070 shall hereby amended to read as follows:

Chapter 15.04 Building Standards Code

Section 15.04.010 California Building Standards Code – Adopted by reference

The California Building Standards Code, 2016 edition, adopted by the California Building Standards Commission, including the amendments, appendixes, annexes, attachments and modifications included in Title 15 Building and Construction of the City of Susanville Municipal Code is adopted as the building code of the City and one certified copy thereof shall be kept in the office of the Building Official.

Section 15.04.020 California Building Code Appendices – Adopted by reference

Appendix C, G, H, I and J of the California Building Code, 2016 edition, are adopted as part of the building code of the City.

Section 15.04.030, California Residential Building Code appendices – Adoption by reference,

Appendix H of the California Residential Building Code, 2016 edition, is adopted as part of the building code of the City.

Section 15.04.040 California Electrical Code – Adopted by reference.

Annex C of the California Electrical Code, 2013 Edition, is adopted as part of the building code of the City.

Section 15.04.050 California Mechanical Code Appendices – Adopted by reference.

Appendix B and C of the California Mechanical Code, 2016 edition, are adopted as part of the building code of the City.

Section 15.04.060 California Plumbing Code Appendices- Adopted by reference.

A. Appendix A, C, and I of the California Plumbing Code, 2016 edition, are adopted as part of the building code of the City.

B. A pressure expansion tank with a minimum acceptance capacity of one gallon shall be installed in every new potable water system connected to the city’s water system. Additionally, when a water heater is replaced and there is not an expansion tank present one shall be installed.

C. A pressure regulator in compliance with California Plumbing Code, 2016 edition, Section 608.2 and with a maximum supply pressure setting of 80psi shall be installed in each water system where the City determines that there may be the potential for excess water pressure.

D. All proposed gray water systems shall require planning division use permit approval prior to issuance of a plumbing permit.

Section 15.04.070 California Fire Code Appendices – Adopted by reference

Appendix B, BB, C, CC, D, E, F, G, H, I, J, K, N and Appendix Chapter 4 of the California Fire Code, 2016 edition are adopted as part of the fire code of the City.

Section 3. The City Clerk shall, within fifteen days after its passage, cause this Ordinance to be published at least once in the Lassen County Times, an adjudicated newspaper of general circulation, published and circulated within the City.

Section 4. If any section, subsection, sentence, clause or phrase of this Ordinance is, for any reason, held to be invalid or unconstitutional, such invalidity or unconstitutionality shall not affect the validity or constitutionality of the remaining portions of this Ordinance, it being expressly declared that this Ordinance and each section, subsection, clause and phrase hereof would have been prepared, proposed, adopted, approved and ratified irrespective of the fact that any one or more other sections, subsections, sentences, clause or phrases be declared invalid or unconstitutional.

Section 4. This Ordinance shall take effect upon the thirty-first day after its final passage.

APPROVED:

Kathie Garnier, Mayor

ATTEST:

Gwenna MacDonald, City Clerk

The foregoing Ordinance No. 17-1007 was adopted at a regular meeting of the City Council of the City of Susanville, held on the 4th day of January, 2017 by the following vote:

AYES:

NOES:

ABSENT:

ABSTAINING:

Gwenna MacDonald/City Clerk

APPROVED AS TO FORM:

Jessica Ryan, City Attorney

Published LCT

Jan. 10, 2017|

FICTITIOUS BUSINESS

NAME STATEMENT

NO. 2016F085

(Expires: 11/14/2021)

The following person(s) is/are doing business as: TOP SHELF GUNSTOCK REPAIR.

Business Address: 420-275, MILFORD, CA, 96121, County of Lassen.

Mailing Address: 420-275, MILFORD, CA, 96121.

MICHAEL A. OTNISKY, 45 OAKRIDGE WAY, SUSANVILLE, CA 96130.

This business is conducted by: An Individual.

Registrant has not yet begun to transact business under the fictitious business name listed herein.

Signed: /s/ Michael A. Otnisky.

This statement was filed in the office of the County Clerk of Lassen County on the date indicated below:

Filed: Nov. 14, 2016.

Julie M. Bustamante, County Clerk

Published: LCT

Jan. 10, 17, 24, 31, 2017|

FICTITIOUS BUSINESS

NAME STATEMENT

NO. 2016F089

(Expires: 12/7/2021)

The following person(s) is/are doing business as: QUALITY CABINETS.

Business Address: 116 SMITH ST., WESTWOOD, CA 96137, County of Lassen.

Mailing Address: 116 SMITH ST., WESTWOOD, CA 96137.

JOHN COBB, 208 8TH ST., WESTWOOD, CA 96137.

This business is conducted by: An Individual.

The registrant commenced to transact business under the fictitious business name or names listed above on 12/7/16.

Signed: /s/ John Cobb.

This statement was filed in the office of the County Clerk of Lassen County on the date indicated below:

Filed: Dec. 7, 2016.

Julie M. Bustamante, County Clerk

Published: LCT

Jan. 10, 17, 24, 31, 2017|