Page 14 - Reedley E-edition 12-28-17
P. 14

B8
C6
THE REEDLEY EXPONENT  Thursday, December 28, 2017
PUBLIC NOTICES
NOTICE OF INTENT TO ADOPT A NEGATIVE DECLARATION
NOTICE IS HEREBY GIVEN THAT a negative declaration has been prepared by the City of Reedley Community Development Depart- ment resulting from an Initial Study and Environmental Assessment (EA) of the project (Conditional Use Permit 2017-9) described below and that the Reedley Planning Commission, in accordance with Sec- tions 65090 and 65091 (Planning and Zoning Law) of the Govern- ment Code and in accordance with the procedures outlined in the Reedley Municipal Code, will conduct public hearings to consider the application mentioned below:
Environmental Assessment (EA) No. 2017-17: The City of Reed- ley initiated Environmental Assessment No. 2017-17 for the purpose of assessing the environmental effects of Conditional Use Permit 2017-9.
Conditional Use Permit Application No. 2017-9 pertains to the expan- sion of existing fruit storage and packing facility (Sun Paci c Facili- ties, formerly Ito Packing). The proposed project is the construction of a 96,297 square foot controlled atmosphere cold storage facility using ammonia refrigerant. Approximately 3,680 square feet of the new construction consists of an enclosed hallway connecting the proposed expansion to the existing facility. Maximum operations are 6 days per week, from 5 a.m. – 9 p.m. The proposed project is consistent with the Light Industrial General Plan Planned Land Use Designation and the ML (Light Industrial) Zone District.
Conditional Use Permit 2017-9 and Environmental Assessment No. 2017-17 are tentatively scheduled to be considered by the City of Reedley Planning Commission on February 1, 2018. The Commis- sion meeting will be held at 5:00 p.m., in the Council Chambers at Reedley City Hall, located at 845 G Street, Reedley, California 96354. The project site is located in the northern sector of the City of Reed- ley. The project site consists of one parcel (APN: 363-080-26). The +33.6 gross acres is currently largely developed and utilized as a packing facility. The area is bounded by planned residential develop- ment to the south, educational ag land to the west, county ag land to the north and rural residential to the east.
Additional information on the proposed project, including the notice of intent, proposed environmental  nding of a negative declaration and the initial study may be obtained from the Community Development Department, 1733 Ninth Street, Reedley, California 93654.
ANY INTERESTED PERSON may comment on the proposed envi- ronmental  nding. Comments may be submitted at any time between the date of this notice and close of business on January 24, 2018. Please direct comments to Ellen Moore, Associate Planner in the Community Development Department at City Hall, 1733 Ninth Street, Reedley, California 93654, or phone: 559-637-4200, Ext. 222, or e- mail ellen.moore@reedley.ca.gov.
December 28, 2017
CITY OF REEDLEY
NOTICE OF PUBLIC HEARING
Ordinance No. 2017-007 and Environmental Assessment
No. EA-2017-13
Related to Accessory Dwelling Units (formerly known as Second Dwelling Units)
NOTICE IS HEREBY GIVEN that the City of Reedley City Council will
hold a public hearing to consider the items listed below:
1. Environmental Assessment No. EA-2017-13: The text amendment is exempt from CEQA pursuant to Public Resources Code Section 15061(b)(3), which provides that CEQA applies only to projects that have the potential for causing a signi cant effect on the environment. This text amendment proposes Municipal Code amend- ments that are procedural in nature and its adoption will not result in the approval of any activities that are not already permitted under the Municipal Code.
2. Ordinance No. 2017-007: Recommend that the City Council introduce Ordinance No. 2017-007, proposing to repeal in its entirety Chapter 6, Article D of Title 10, which pertains to Second Units, and replacing in its entirety Chapter 6, Article D of Tile 10 with language to address Accessory Dwelling Units, consistent with the updated de nitions and regulations detailed within associated mul- tiple bills passed by the State of California in 2016.
REEDLEY CITY COUNCIL
Date: Time: Place:
Tuesday, January 9, 2017
7:00 p.m., or thereafter
City Hall Council Chamber
845 “G” Street, Reedley, CA 93654
All interested persons are invited to attend and be heard at the public hearing. A copy of Ordinance 2017-007 is on  le in the of ce of the City Clerk of the City of Reedley, and open for inspection. For further information, please contact the City Clerk at (559) 637-4200.
December 28, 2017
Public Notice NOTICE OF PUBLIC SALE OF PERSONAL PROPERTY NOTICE IS HEREBY GIVEN that the undersigned intends to sell the personal property described below to enforce a lien imposed on said property pursuant to sections 21700-21716 of the Business and Professions Code, Section 2328 of the UCC, Section 535 of the Penal Code and provisions of the Civil Code. The undersigned, on behalf of Heritage Self Storage, 1885 E. Dinuba, Reedley, CA 93654 will sell at a public sale, by competitive bidding on Thursday, January 4th, 2018, on www.storagetreasures. com, the following delinquent tenant’s items are described as misc., furniture, household items, and boxes and/or totes of
contents unknown. Stephanie A. Rojas UNIT 212
Stephanie A. Rojas UNIT 910
All purchased items sold as is, where is, and must be removed. Sale subject to cancellation in the event of settlement between owner and obligated party. Dated this 12th day of December 2017 Auctioneer: www.storagetreasures.com, (480) 397-6503
December 21, 28, 2017
ORDER TO SHOW CAUSE FOR CHANGE OF NAME PETITION OF Nikki Mays, Abraham Westmoreland FOR CHANGE OF NAME CASE NUMBER: 17 CE CG 04226
TO ALL INTERESTED
PERSONS:
Petitioner: Nikki Mays, Abraham Westmoreland filed a petition with this court for a decree changing name as follows:
Present Name
Talib Adam James Mohammed
Na’ Imah Armillia Mohammed
Proposed Name
Talib Adam James Westmoreland
Na’ Imah Armelia Westmoreland
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition
should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
NOTICE OF HEARING
a. Date: January 29, 2018 Time: 8:30 AM Dept.:404 b. The address of the court Civil Division
1130 O Street
Fresno CA 93724
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 count: The Reedley Exponent P.O. Box 432, Reedley, CA 93654 (559) 638-2244
Date: December 13, 2017 Signed /s/ Mark E. Cullers Judge of the Superior Court
December 28, 2017, January 4, 11, 18, 2018
ORDER TO SHOW CAUSEFORCHANGE OF NAME PETITION OF Rafeeq Abdul Malik Mohammed FOR CHANGE OF NAME CASE NUMBER:
17 CE CG 04227
TO ALL INTERESTED
PERSONS:
Petitioner: Rafeeq Abdul Malik Mohammed filed a petition with this court for a decree changing name as follows:
Present Name
Anaiya Marie Nikicia Mohammed Alaniz Rafeeq Abdul Malik Mohammed
Proposed Name
Anaiya Marie Nikicia Westmoreland
Rafeeq Abdul Malik Westmoreland
THE COURT ORDERS that all persons interested in this matter appear before this court at the hearing indicated below to show cause, if any, why the petition for change of name should not be granted. Any person objecting to the name changes described above must file a written objection that includes the reasons for the objection at least two court days before the matter is scheduled to be heard and must appear at the hearing to show cause why the petition should not be granted. If no written objection is timely filed, the court may grant the petition without a hearing.
NOTICE OF HEARING
a. Date: January 29, 2018 Time: 9:00 AM Dept.:404 b. The address of the court Civil Division
1130 O Street
Fresno CA 93724
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 count: The Reedley Exponent P.O. Box 432, Reedley, CA 93654 (559) 638-2244
Date: December 13, 2017 Signed /s/ Samuel J. Dalesandro
Judge of the Superior Court
December 28, 2017, January 4, 11, 18, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006328 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
On-Site Tech Solutions 910 S. Leonard Avenue, Sanger, CA 93657 Fresno County
Full Name of Registrant
Lu Lee
3484 Carson Avenue, Clovis, CA 93611 Registrant commenced to transactbusinessunderthe Fictitious Business Name listed above on October
10, 2017.
This business conducted by: Individual
Type or Print Signature and Title
Lu Lee, Owner
Filed with the Fresno County Clerk on: November 20, 2017
Brandi L. Orth, County Clerk
By: Alisa Sanders, County Clerk Admin
Notice: This Statement Expires On: November 19, 2022
A new statement must be filed prior to the expiration date.
December 14, 21, 28, 2017,
January 4, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006737 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Faith Community Church of Reedley 314 W. Manning Avenue, Reedley, CA 93654 Fresno County
Mailing Address
314 W. Manning Avenue, Reedley, CA 93654 Full Name of Registrant
Faith Community Church of Reedley 9188 Walker Court, Reedley, CA 93654-9238 Phone (559) 638-8024 Registrant commenced to transact business under the Fictitious Business Name listed above on December
10, 2017.
This business conducted by: Non-Profit Corporation Articles of Incorporation C0301091
Type or Print Signature and Title
Robert Dale Tapley,
Treasurer
Filed with the Fresno County Clerk on: December 12, 2017
Brandi L. Orth, County Clerk
By: Jessica Gama, Deputy Notice: This Statement Expires On: December 11, 2022
A new statement must be filed prior to the expiration date.
December 21, 28, 2017, January 4, 11, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006513 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
BW Blacktopping 4974 N. Fresno Street, Suite 158, Fresno, CA 93726. Fresno County
Mailing Address
P.O. Box 4169, Baraboo, WI 53913 Full Name of Registrant William Gene Wells
S3014A N. Reedsburg RD, Baraboo, WI 53913
Phone (559) 593-8795
Registrant commenced to transact business under the Fictitious Business Name listed above on November 30, 2017.
This business conducted by: Individual
Type or Print Signature and Title
William Gene Wells, Owner Filed with the Fresno County Clerk on: November 30, 2017
Brandi L. Orth, County Clerk
By: Ariel Guizar-Soto, Deputy
Notice: This Statement Expires On: November 29, 2022
A new statement must be filed prior to the expiration date.
December 21, 28, 2017, January 4, 11, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006770 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Sam’s Auto Sales 1000 N. Abby Street, Fresno, CA 93703, Fresno County
Mailing Address
1254 N. Abby Street, Fresno, CA 93703, Full Name of Registrant
Sam’s Auto Sales, Inc. 1254 N. Abby Street, Fresno, CA 93703 Registrant commenced to transact business under the Fictitious Business Name listed above on October
13, 2015.
This business conducted by: Corporation
Articles of Incorporation C1936707
Type or Print Signature and Title
Sami M. Oweimer, President
Filed with the Fresno County Clerk on: December 13, 2017
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy
Notice: This Statement Expires On: December 12, 2022
A new statement must be filed prior to the expiration date.
December 21, 28, 2017, January 4, 11, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006700 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Jurado Apartments & Vineyard 2830 Willow Street, Apt. 117, Selma, CA 93662 Fresno County
Full Name of Registrant
Joel Tolentino Jurado and Dorothea Tumaliuan jurado Revocable Trust 2494 Country Club Lane, Selma, CA 93662 Registrant commenced to transact business under the Fictitious Business Name listed above on December
11, 2017.
This business conducted by:Trust
Type or Print Signature and Title
Joel Tolentino Jurado, Trustee
Filed with the Fresno County Clerk on: December 9, 2017
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: December 8, 2022
A new statement must be filed prior to the expiration date.
December 21, 28, 2017, January 4, 11, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006862 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Valley Baked Edibles 5265 S. Crawford Avenue, Reedley, CA 93654 Fresno County
Mailing Address
651N. VenturaAvenue, Farmersville, CA 93223
Full Name of Registrant
Sofia Alejandra Cervantes
5265 S. Crawford Avenue, Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on December
19, 2017.
This business conducted by: Individual
Type or Print Signature and Title
Sofia Alejandra Cervantes, Owner
Filed with the Fresno County Clerk on: December 19, 2017
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: December 18, 2022
A new statement must be filed prior to the expiration date.
December 28, 2017,
January 4, 11, 18, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006832 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Auto Plaza Group 1063 Brookhaven Drive, Ste. 107,
Clovis, CA 93612, Fresno County
Full Name of Registrant
Mohammed Mirjan 946 Fordham Avenue, Clovis, CA 93611 Registrant commenced to transact business under the Fictitious Business Name listed above on December
18, 2017.
This business conducted by: Individual
Type or Print Signature and Title
Mohammed Mirjan, Owner Filed with the Fresno County Clerk on: December 18, 2017
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: December 17, 2022
A new statement must be filed prior to the expiration date.
December 28, 2017, January4,11,18,2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710006788 The Following Person is Conducting Business as
New Filing
Fictitious Business Name: Ebenezer Truck & Trailer
Repair, LLC 481 E. Vine Avenue, Ste. “C”, Fresno, CA 93725, Fresno County
Mailing Address
481 E. Vine Avenue, Ste. “C”, Fresno, CA 93725
Full Name of Registrant
Ebenezer Truck & Trailer Repair, LLC
271 W. Elizabeth Avenue, Apt. “A” Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on December
14, 2017.
This business conducted by: Limited Liability Co. Articles of Incorporation 201733810138
Type or Print Signature and Title
Nora Denisse Fonseca, CEO
Filed with the Fresno County Clerk on: December 14, 2017
Brandi L. Orth, County Clerk
By: Jessica Gama, Deputy Notice: This Statement Expires On: December 13, 2022
A new statement must be filed prior to the expiration date.
December 28, 2017, January 4, 11, 18, 2018
NOTICE OF TRUSTEE'S SALE T.S. No. 17-30446-
PM-CA Title No. 170146733-CA-VOI
A.P.N. 363-141-17 ATTENTION RECORDER: THE FOLLOWING REFERENCE TO AN ATTACHED SUMMARY IS APPLICABLE TO THE NOTICE PROVIDED TO THE TRUSTOR ONLY PURSUANT TO CIVIL CODE 2923.3 NOTE: THERE IS A SUMMARY OF THE INFORMATION IN THIS DOCUMENT ATTACHED YOU ARE IN DEFAULT UNDER A DEED OF TRUST DATED 02/25/2014. 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(s) must be made payable to National Default Servicing Corporation), drawn on a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in Section 5102 of the Financial Code and authorized to do business in this state; will be held by the duly appointed trustee as shown below, of all right, title, and interest conveyed to and now held by the trustee in the hereinafter described property under and pursuant to a Deed of Trust described below. The sale will be made in an "as is" condition, 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. Trustor: Alexander Ruiz, a single man Duly Appointed Trustee: National Default Servicing Corporation Recorded 02/28/2014 as Instrument No. 2014-0024873-00 (or Book, Page) of the Official Records of Fresno County, California. Date of Sale: 01/04/2018 at 10:00 AM Place of Sale: At the Van Ness Avenue exit from the County Courthouse, 1100 Van Ness, Fresno, CA 93721 Estimated amount of unpaid balance and other charges: $122,048.28 Street Address or other common designation of real property: 991 San Joaquin Circle, aka 991 N. San Joaquin Cir, Reedley, CA 93654 A.P.N.: 363-141-17 The undersigned Trustee disclaims any liability for any incorrectness of the street address or other common designation, if any, shown above. 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 Trustee is unable to convey title for any reason, the successful bidder's sole and exclusive remedy shall be the return of monies paid to the Trustee, and the successful bidder shall have no further recourse. The requirements of California Civil Code Section 2923.5(b)/2923.55(c) were fulfilled when the Notice of Default was recorded. NOTICE TO POTENTIAL BIDDERS: If you are considering bidding on this property lien, you should understand that there are risks involved in bidding at a trustee auction. You
will be bidding on a lien, not on the property itself. Placing the highest bid at a trustee auction does not automatically entitle you to free and clear ownership of the property. You should also be aware that the lien being auctioned off may be a junior lien. If you are the highest bidder at the auction, you are or may be responsible for paying off all liens senior to the lien being auctioned off, before you can receive clear title to the property. You are encouraged to investigate the existence, priority, and size of outstanding liens that may exist on this property by contacting the county recorder's office or a title insurance company, either of which may charge you a fee for this information. If you consult either of these resources, you should be aware that the same lender may hold more than one mortgage or deed of trust on the property. NOTICE TO PROPERTY OWNER: The sale date shown on this notice of sale may be postponed one or more times by the mortgagee, beneficiary, trustee, or a court, pursuant to Section 2924g of the California Civil Code. The law requires that information about trustee sale postponements be made available to you and to the public, as a courtesy to those not present at the sale. If you wish to learn whether your sale date has been postponed, and, if applicable, the rescheduled time and date for the sale of this property, you may call 714-730-2727 or visit this Internet Web site www. ndscorp.com/sales, using the file number assigned to this case 17-30446- PM-CA. 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. Date: 11/28/2017 National Default Servicing Corporation c/o Tiffany and Bosco, P.A., its agent, 1230 Columbia Street, Suite 680 San Diego, CA 92101 Toll Free Phone: 888-264-4010 Sales Line 714-730-2727; Sales Website: www. ndscorp.com/sales Linda DeGrandis, Trustee Sales Representative A-4638977
12/14/2017, 12/21/2017, 12/28/2017
NOTICE OF TRUSTEE'S SALE UNDER DEED OF TRUST LOAN: ANDERSON OTHER: F1708002-LM TS NUMBER:F1708002 LRC A.P. NUMBER 195-140-21 YOU ARE IN DEFAULT UNDER A DEED OF TRUST, DATED April 12, 2011. 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. NOTICE is hereby given that CHICAGO TITLE COMPANY, a California Corporation , as duly appointed trustee under and pursuant to Deed of Trust executed by MITCHELL ANDERSON recorded on 05/02/2011 as Instrument No. 2011- 0059500-00 in Book N/A Page N/A of Official records in the office of the County Recorder of FRESNO County, California, and pursuant to the Notice of Default and Election to Sell thereunder recorded 09/08/2017 in Book N/A, Page N/A, as Instrument No. 2017-0114004-00 of said Official Records, WILL SELL on 01/11/2018 at the Van Ness Avenue exit from the County Courthouse 1100 Van Ness Fresno, CA 93721 at 10:00 A.M. AT PUBLIC AUCTION TO THE HIGHEST BIDDER FOR CASH (payable at
the time of sale in lawful money of the United States, by cash, a cashier's check drawn by a state or national bank, a check drawn by a state or federal credit union, or a check drawn by a state or federal savings and loan association, savings association, or savings bank specified in section 5102 of the Financial Code and authorized to do business in this state), all right, title and interest conveyed to and now held by it under said Deed of Trust in the property situated in said County and State hereinafter described: THE LAND REFERRED TO HEREIN BELOW IS SITUATED IN THE UNINCORPORATED AREA IN COUNTY OF FRESNO, STATE OF CALIFORNIA AND IS DESCRIBED AS FOLLOWS: PARCEL 1: PARCEL 2 OF PARCEL MAP NO, 6122 IN THE COUNTY OF FRESNO, STATE OF CALIFORNIA, ACCORDING TO THE MAP THEREOF RECORDED IN BOOK 40, PAGES 16 AND 17 OF PARCEL MAPS, FRESNO COUNTY RECORDS. PARCEL 2: A NON- EXCLUSIVE EASEMENT FOR INGRESS AND EGRESS OVER AND ACROSS A STRIP OF LAND 60 FEET WIDE, THE CENTER LINE OF WHICH IS DESCRIBED AS FOLLOWS: BEGINNING AT THE SOUTHEAST CORNER OF THE NORTHEAST QUARTER OF THE SOUTHWEST QUARTER OF SECTION 23, TOWNSHIP 14 SOUTH, RANGE 27 EAST, MOUNT DIABLO BASE AND MERIDIAN, ACCORDING TO THE OFFICIAL PLAT THEREOF; THENCE WEST 1688.85 FEET; THENCE NORTH 0Âo 38' 24" EAST 70 FEET TO THE TRUE POINT OF BEGINNING OF THE CENTERLINE OF THE LINE BEING DESCRIBED; THENCE SOUTH 77" 07' 40" WEST 136.52 FEET; THENCE NORTH 51Âo 31' 20" WEST 187.84 FEET; THENCE SOUTH 67Âo 10' 00" WEST 312.00 FEET; THENCE SOUTH 85Âo 46' 00" WEST 85.00 FEET; THENCE NORTH 89Âo 30' 00" WEST 188.00 FEET; THENCE SOUTH 60" 12' 43" WEST 74.66 FEET, TO THE SOUTHEAST CORNER OF THE NORTHEAST QUARTER OF THE SOUTHEAST QUARTER OF SECTION 22, TOWNSHIP 14 SOUTH, RANGE 27 EAST, MOUNT DIABLO BASE AND MERIDIAN; THENCE NORTH 89Âo 00' 00" WEST ALONG THE SOUTH LINE OF SAID NORTHEAST QUARTER OF THE SOUTHEAST QUARTER TO A POINT ON THE EASTERLY LINE OF STATE HIGHWAY ROAD VI-FRE-41-U AND THE WESTERLY TERMINUS OF THE CENTERLINE BEING DESCRIBED. APN: 195- 140-21. The property heretofore described is being sold "as is". The street address and other common designation, if any, of the real property described above is purported to be: NONE GIVEN: DIRECTIONS MAY BE OBTAINED BY WRITTEN REQUEST SUBMITTED TO THE BENEFICIARY, DAVID P. LYNCH, 7625 ATCHINSON CT SE, OLYMPIA, WA 98513; WITHIN TEN DAYS FROM THE FIRST PUBLICATION OF THIS NOTICE. The undersigned Trustee disclaims any liability for any incorrectness of the street address and other common designation if any, shown herein. In addition to cash, the Trustee will accept a cashier's check drawn on a state or national bank, a check drawn by a state or federal credit union or a check drawn by a state or federal savings and loan association, savings association or savings bank


































































































   12   13   14   15   16