Page 12 - Mid Valley Times 6-11-20 E-edition
P. 12
Thursday, June 11, 2020 | A12 | Mid Valley TiMes PUBLIC NOTICES
CITY COUNCIL CITY OF SANGER STATE OF CALIFORNIA
NOTICE INVITING BIDS
Sealed proposals will be received at the of ce of the City Clerk, 1700 Seventh St., Sanger, California 93657, until 11:30 A.M., June 24, 2020, at which time they will be publicly opened and read in said build- ing for construction in accordance with the speci cations therefor, to which special reference is made as follows:
Faller Avenue Rehabilitation – Church Avenue to Florence Avenue Federal Aid Project No. STPL-5197 (037)
Plans and speci cations applying to this project may be obtained in digital format at no cost from the of ce of Joshua D. Rogers, the City Engineer, Yamabe & Horn Engineering, Inc., by sending an email re- quest to Shona Phillips at sphillips@yhmail.com. Plans and speci ca- tions in hardcopy format may also be obtained from the same of ce, located at 2985 N. Burl Ave., Suite 101, Fresno, CA, at the non-re- fundable price of $20.00 per set. If plans and speci cations are to be mailed to bidders, the non-refundable price will be $35.00 per set. No bidder may withdraw his/her bid within 30 days after the actual
date of the opening thereof.
Planholder names may be obtained only from the City Engineer, be- ginning six working days prior to the date of bid opening.
Inquiries regarding this project should be directed to the City Engineer, Joshua D. Rogers, (559) 244-3123.
Bids shall be submitted in a sealed envelope addressed to the City Clerk labeled with the name of the bidder, the name of the project and the statement ‘Do Not Open Until The Time of Bid Opening.’
No bid will be considered unless it is made on proposal form furnished by the City Engineer. Each bid must be accompanied by a certi ed or cashier’s check or bidder’s bond, made payable to the City of Sanger, for an amount equal to at least ten percent (10%) of the amount bid. A Performance Bond in the amount equal to one hundred percent (100%) of the contract amount and a Labor and Materials Bond in the amount equal to one hundred percent (100%) of the contract amount will be required by the City from the bidder to who the contract is awarded.
No contract will be awarded to a Contractor who has not been licensed in accordance with the provisions in Chapter 791, Statutes of 1919, as amended, or whose bid is not on the proposal form included in the contract documents. A valid California Class A Contractor’s License is required for this project.
Bidders are advised that, as required by Federal Law, the City is im- plementing new Disadvantaged Business Enterprise (DBE) require- ments. These requirements are addressed in the project speci ca- tions. The DBE Contract goal for this project is 13.0 %.
The City of Sanger hereby noti es all bidders that it will af rmatively insure that in any contract entered into pursuant to this advertisement, Disadvantaged Business Enterprise (DBE), Minority Business Enter-
prise, and Women-Owned Business Enterprise will be afforded full opportunity to submit bids in response to this invitation and will not be discriminated against on the grounds of race, color, religious creed, sex, or national origin in consideration for an award.
This project is subject to the Buy America provisions of the Surface Transportation Assistance Act of 1982 as amended by the Intermodal Surface Transportation Ef ciency Act 0f 1991.
In accordance with the provisions of Section 1770 of the Labor Code, the Director of the Department of Industrial Relations of the State of California has determined the general prevailing rates of wages and employer payments for health and welfare, pension, vacation, travel time, and subsistence pay as provided for in Section 1773.8, and simi- lar purposes applicable to the work to be done. Said wage determi- nations are on le with the City Clerk, City of Sanger, 1700 Seventh Street, Sanger California, and are incorporated herein by reference. Minimum wage rates for this project, as predetermined by the U.S. Department of Labor, are set forth in the Appendix. If there is a dif- ference between the minimum wage rates predetermined by the U.S. Department of Labor and the Prevailing Wage Rates determined by the Director of the Department of Industrial Relations of the State of California for similar classi cations of labor, the Contractor and his subcontractors shall pay no less than the higher wage rate.
No contractor or subcontractor may be listed on a bid proposal for a public works project unless registered with the Department of In- dustrial 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 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.
Bids are required for the entire work described herein. Bids will be compared on the basis of the total bid items.
The City Council reserves the right to reject any or all bids to waive any informality in the bids received or to award the contract to the lowest responsible bidder as may serve the best interests of the City of Sanger.
City Council, City of Sanger
Dated:
5/29/2020 By:
Rebeca Padron City Clerk
June 4, 11, 2020
CITY COUNCIL CITY OF DINUBA STATE OF CALIFORNIA
sex, or national origin in consideration for an award.
In accordance with the provisions of Labor Code Section 1771, this Project is subject to the general prevailing rates and wages and em- ployer payments for health and welfare, pension, vacation, travel time, and subsistence pay as provided for in Labor Code Section 1773.8. Said wages are on le with the City Clerk, City of Dinuba, 405 E. El Monte Way, Dinuba, California, or on the State of California Depart- ment of Industrial Relations website at www.dir.ca.gov/dirdatabases. html, and are incorporated herein by reference.
Federal minimum wage rates, as predetermined by the U.S. Depart- ment of Labor, are available on the following website: www.wdol.gov/ dba.aspx. If there is a difference between the federal minimum wage rates predetermined by the U.S. Department of Labor and the Pre- vailing Wage Rates determined by the Director of the Department of Industrial Relations of the State of California for similar classi cations of labor, the Contractor and his subcontractor shall pay no less than the higher wage rate.
No contractor or subcontractor may be listed on a bid proposal for a public works project (submitted on or after March 1, 2015) unless reg- istered with the Department of Industrial Relations pursuant to Labor Codesection1725.5[withlimitedexceptionsfromthisrequirementfor 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) un- less 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.
This project is subject to the “Buy America” provisions of the Surface Transportation Assistance Act of 1982 as Amended by the Intermodal Surface Transportation Ef ciency Act of 1991.
Bids are required for the entire work described herein. Bids will be compared on the basis of the total bid items.
The City Council reserves the right to reject any or all bids, to waive any informality in the bids received, or to award the contract to the lowest responsible bidder as may serve the best interests of the City of Dinuba.
City Council, City of Dinuba
Dated: June 1, 2020
June 4, 11, 2020
NOTICE INVITING BIDS
Sealed proposals will be received at the of ce of the City Clerk, 405 E. El Monte Way, Dinuba, California 93618, until Wednesday, July 1, 2020 at 2:30 P.M., at which time they will be publicly opened and read in said building for construction in accordance with the speci cations therefore, to which special reference is made as follows:
KERN STREET STORM DRAIN IMPROVEMENTS PROJECT CDBG PROJECT NO. 18-CDBG-12892
Plans and speci cations applying to this project may be obtained on-
line at CIPLIST.com
Plans and speci cations can be examined at the of ce of the Director of Public Works at 1088 E. Kamm Avenue, Dinuba, California 93618. No bidder may withdrawal his/her bid within 30 days after the actual date of the opening thereof.
Planholder names may be obtained only from the City Engineer, be- ginning six working days prior to the date of bid opening.
Inquiries regarding this project should be directed to the City Engi- neer, Jason Watts, P.E.,
(559) 244-3123.
Bids shall be submitted in a sealed envelope addressed to the City Clerklabeledwiththenameofthebidder,thenameoftheprojectand the statement “DO NOT OPEN UNTIL THE TIME OF BID OPENING.” A bid will not be considered unless it is made on the bid proposal form furnished by the City Engineer. Each bid must be accompanied by a certi ed cashier’s check or bidder’s bond, made payable to the City of Dinuba, for an amount equal to at least ten percent (10%) of the amount bid. A Performance Bond in the amount equal to one hundred percent (100%) of the contract amount and a Labor and Materials Bond in the amount equal to one hundred percent (100%) of the con- tract amount will be required by the City from the bidder to whom the contract is awarded within ten (10) days after notice of award of the contract.
A contract will not be awarded to a Contractor who has not been li- censed in accordance with the provisions in Public Contract Code Section 3300, as amended, or whose bid is not on the bid proposal form included in the contract documents. A valid California Class ‘A’ Contractor’s License is required for this Project.
The City of Dinuba hereby noti es all bidders that it will af rmatively ensure that in any contract entered into pursuant to this advertise- ment, Disadvantaged Business Enterprise (DBE), Minority Business Enterprise, and Women-Owned Business Enterprise will be afforded full opportunity to submit bids in response to this invitation and will not be discriminated against on the grounds of race, color, religious creed,
BY: Linda Barkley City Clerk
Para español por favor comuníquese con Marlen Pimentel al (559)
637-4200 x 289 NOTICE OF PUBLIC HEARING
Finding of Public Convenience or Necessity for
Alcoholic Beverage License at 1060 East Manning Avenue
On May 21, 2020, the Reedley Planning Commission approved Con- ditional Use Permit Application No. 2020-1 and related Environmental Assessment No. 2020-3, authorizing the potential for the sale of beer and wine for off-site consumption within an existing 5,664 square-foot mini-market with a taqueria and meat counter (City Market), located at 1060 East Manning Avenue, on the northeast corner of East Man- ning Avenue and North Fisher Avenue.
Notice is hereby given that, in relation to Conditional Use Permit Ap- plication No. 2020-1, the City Council of the City of Reedley will hold a public hearing to consider the following:
1. A request for a nding of public convenience or necessity (RMC Section 3-11-1) for an Alcoholic Beverage Control License at 1060 East Manning Avenue. The applicant is proposing to obtain a Type 20 ABC License (Off-Sale Beer and Wine).
REEDLEY CITY COUNCIL
Date: Tuesday, June 23, 2020
Time: 7:00 p.m., or thereafter
Place: City Hall Council Chamber
845 “G” Street, Reedley, CA 93654
The City Council Meeting Agenda will be available for review on the City of Reedley’s website at https://reedley.ca.gov/ at least 72 hours
in advance of the meeting.
Any interested person may appear at the public hearing and present testimony, or speak in favor or against the project. Any written mate- rials shall be submitted no later than close of business day on June 22, 2020 pursuant to the adopted City Council protocols. If you chal- lenge the above applications 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 Reedley City Council prior to the public hearing.
In recognition of the guidance from the California Department of Pub- lic Health in response to the COVID-19 pandemic, those who choose to attend the City Council meeting physically will be asked to practice social distancing by remaining at least 6 feet apart from other at- tendees. Hand sanitizer will be available at the entrance to the Coun- cil Chambers. We ask all attendees to use the hand sanitizer upon entering and exiting the room. If you are sick, please do not attend the meeting in person. The meeting is available via live stream at the following web link: https://reedley.ca.gov/city-council/city-council- live-stream/. The public will be able to provide public comments dur- ing the appropriate comment periods for each item by calling (559) 637-4200 ext. 290. Thank you for your cooperation. Our community’s health and safety is our highest priority.
NOTE: Government Code Section 65091 (Planning and Zoning Law) requires that this notice be sent to owners of property within 300 feet of the subject property. The City of Reedley, Community Develop- ment Department has mailed this notice to the property owners within at least 350 feet of the project.
Additional information on the proposed application, including the en- vironmental assessment, are available for public review and may be obtained from the Community Development Department, 1733 Ninth Street, Reedley, California 93654. Please contact Ellen Moore, As- sociate Planner at (559) 637-4200, ext. 222, or by email at ellen.moore@reedley.ca.gov for more information.
Assessor’s Parcel Number: 363-171-33
June 11, 2020
Notice of Public Hearing on the 2020-2021 Proposed Budget For Traver Joint School District
A public hearing on the 2020-2021 proposed budget will be held on June 23, 2020 at 4:00 p.m. before the governing board of the Traver Joint School District (“District”), in the Traver Staff Room at 36736 Canal Drive, Traver, California, as outlined below. Pursuant to the Governor’s Executive Order N-56-20, the public hearing and adop- tion of the Local Control and Accountability Plan (LCAP) and budget overview for parents will be postponed until no later than December 15, 2020. Further, the governing board shall adopt, along with the budget, a written report to the community that explains the changes to program offerings that the District has made in response to school closures due to the COVID-19 emergency and the major impacts of
such closures on students and families.
In compliance with public health directives due to COVID-19, social distancing guidelines will be observed. The meeting will be held in the Traver Staff Room – open to the public.
The public may inspect the proposed budget at the Traver District Of ce, 36736 Canal Drive in Traver, California, beginning June 18, 2020. Public comments on the budget may be submitted by mail or hand-delivery to the Traver District Of ce, 36736 Canal Drive in Traver, California. Public comments must be received no later than Noon on the date of the meeting. Comments will be read into the re- cord during the meeting, according to the time limits allotted to each speaker.
The budget shall not be nally adopted by the governing board of the district until after the public hearing has been held. Not later than ve days after adoption or by July 1, 2020, whichever occurs rst, the governing board of the district shall le the budget with the county superintendent of schools.
Date: May 28, 2020
Tim A. Hire, Tulare County Superintendent of Schools June 11, 2020
BUDGET INSPECTION AND PUBLIC HEARING The proposed 2020-2021 budget of the Sanger Unified School District will be available for inspection by the public beginning June 19, 2020 by appointment only at the Sanger Unified School District Administration Office, 1905 Seventh Street, Sanger, CA 93657. Please contact the district via telephone to schedule. Please note that due to COVID-19 public health orders, persons wishing to inspect the proposed budget may be limited to receiving a copy of the documentation in a manner consistent with public health orders regarding social /
physical distancing.
A public hearing on the proposed 2020-2021 budget will be held by the governing board at 7:00 PM, June 23, 2020, at the Sanger High School Multi- Purpose Room, 1045 N. Bethel, Sanger, CA 93657. Signed,
Gabriel Halls,
Senior Director District Financial Services Fresno County Superintendent of Schools
June 11, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010002203 The following person(s) is(are) conducting business
as:
Adventist Health Reedley Medical Office - Women's Health, 372 W. CYPRESS AVE, Reedley, CA 93654 County of FRESNO Mailing Address:
372 W. CYPRESS AVE, Reedley, CA 93654 Registrant:
Reedley Community Hospital, 372 W. CYPRESS AVE, Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 11/3/2014. This business is conducted by: Other - Non-Profit Corporation
Articles of Incorporation: LLC/AI No C3404151 This Statement has been executed pursuant to section 17919 of the Business and Professions code.
I declare that all information in this statement is true and correct. (A registrant who declares as true information, false declarations are a misdemeanor punishable by a fine up to $1000.)
S/ Meredith Jobe
Filed with the Fresno County Clerk on 05/07/2020.
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).
Renewal Filing
5/21, 5/28, 6/4, 6/11/20
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010002238 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Daphne’s
6733 N. Riverside Dr, 109, Fresno, CA 93722 Fresno County (559) 307-3531
Mailing Address
5734 W. Palo Alto Ave, Fresno, CA 93722
Full Name of Registrant
Daphne’s Restaurant - Fresno, Inc.
5734 W. Palo Alto Ave, Fresno, CA 93722 Registrant commenced to transact business under the Fictitious Business Name listed above on May
4, 2020.
This business conducted by: Corporation
Articles of Incorporation C4279509
Type or Print Signature and Title
Mosa Abdo Gazali, CEO Filed with the Fresno County Clerk on: May 11, 2020
Brandi L. Orth, County Clerk
By: Andrea Lopez, County Clerk Admin
Notice: This Statement Expires On: May 10, 2025
A new statement must be filed prior to the expiration date.
May 21, 28, June 4, 11, 2020
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2020-706
NEW
PHONE NO 559-591-1747 THE FOLLOWING PERSON IS DOING BUSINESS AS:
Fictitious Business Name Statement:
Dinuba Insurance Agency
Street Address of the Principal Place of Business 126 W. Tulare Street Dinuba, Ca 93618 Tulare County
Full Name of Registrant
Richard H. Sheklian 1680 E. Bolinger Way Dinuba, Ca 93618 This business is conducted
by: An Individual
The registrant commenced to transact business under the fictitious business name above listed above on: N/A I declare that all the information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.) Signature of Registrant /s/ Richard H. Sheklian
Print Name Richard H. Sheklian
This statement was filed with the county clerk of Tulare County on: May 7, 2020
Roland P Hill, County Clerk By: Valeria Lopez, Deputy Clerk
May 21, 28, June 4, 11, 2020
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2202010002306
The following person(s) is(are) conducting business as:
Universe Furniture, Furniture Universe, 6885 N. Willow Ave., Fresno, CA 93710, County of Fresno
Registrant:
Universe Furniture, Inc., 9655 North Willey Ct., Fresno, CA 93720 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: n/a
This business is conducted by: Corporation
Articles of Incorporation: C4287835
This Statement has been executed pursuant to section 17919 of the Business and Professionals code.
I declare that all information in this statement is true and correct. (A registrant who declares as true information, false declarations are a misdemeanor punishable by a fine up to $1,000).
S/ Mohomad Ahmad Saadeldin, President Filed with the Fresno County Clerk on May 13, 2020
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).
NEW FILING
5/28, 6/4, 6/11, 6/18/20
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010002236 The following person(s) is(are) conducting business
as:
Lion River Construction, 11825 E. Harvard Ave., Sanger, CA 93657, County of Fresno
Registrant:
Lion River Development, Inc., 11825 E. Harvard Ave., Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A
This business is conducted by: Corporation
Articles of Incorporation: C2898847
This Statement has been executed pursuant to section 17919 of the Business and Professionals code.
I declare that all information in this statement is true and correct. (A registrant who declares as true information, false declarations are a misdemeanor punishable by a fine up to $1,000).
S/ Linda Papin, President Filed with the Fresno County Clerk on May 11, 2020
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).
New Filing
5/28, 6/4, 6/11, 6/18/20
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010002077 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Calwa Beauty Salon 2615 S. 10th St, Fresno, CA 93725 Fresno County
Full Name of Registrant
Blanca A Farias 6875 E Lyell Ave Fresno, CA 93727 (559) 352 2925 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: Individual
Type or Print Signature and Title
Blanca A Farias, Owner Filed with the Fresno County Clerk on: April 29, 2020
Brandi L. Orth, County Clerk
By: Andrea Lopez, County Clerk Admin
Notice: This Statement Expires On: April 28, 2025 A new statement must be filed prior to the expiration date.
May 28, June 4, 11, 18, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010002134 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Modern Mobiel Notary 3076 Jenni Ave., Sanger, CA 93657 Fresno County (559)549-4246
Full Name of Registrant
Maricela Serrano
3076 Jenni Ave., Sanger, CA 93657 (209)609-3462 Registrant commenced to transact business under the Fictitious Business Name listed above on April
1, 2020.
This business conducted by: Individual
Type or Print Signature and Title
Maricela Serrano, Owner Filed with the Fresno County Clerk on: May 1, 2020
Brandi L. Orth, County Clerk
By: Andrea Lopez, County Clerk Admin
Notice: This Statement Expires On: May 2, 2025 A new statement must be filed prior to the expiration date.
May 28, June 4, 11, 18, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010002384 The following person(s) is(are) conducting business
as:
Proscript Pharmacy, a member of the Medicine Shoppe Family, 7462 NORTH FRESNO ST, FRESNO, CA 93720 County of FRESNO Mailing Address:
7462 NORTH FRESNO ST, FRESNO, CA 93720 Registrant:
PROSCRIPT PHARMACY INC., 7462 NORTH FRESNO ST, FRESNO, CA 93720
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A.
This business is conducted by: a Corporation
Articles of Incorporation:
LLC/AI No C4300912 This Statement has been executed pursuant to section 17919 of the Business and Professions code.
I declare that all information in this statement is true and correct. (A registrant who declares as true information, false declarations are a misdemeanor punishable by a fine up to $1000.) PROSCRIPT PHARMACY INC.
S/ Gevork Yaralyan, President,
Filed with the Fresno County Clerk on 05/21/2020.
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).
New Filing
6/4, 6/11, 6/18, 6/25/20
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010002361 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Primetime Logistics 1343 Sarah St. Selma, CA 93662 Fresno County 559 285 1159
Mailing Address
1343 Sarah St. Selma, CA 93662
Full Name of Registrant
Ankush Kaushal 1343 Sarah St.