Page 13 - Mid Valley Times 6-11-20 E-edition
P. 13

Thursday, June 11, 2020 | A13 | Mid Valley TiMes PUBLIC NOTICES
RESOLUTION NO. 2020-048
A RESOLUTION OF INTENTION OF THE CITY COUNCIL OF THE CITY OF REEDLEY
TO LEVY AND COLLECT THE FISCAL YEAR 2020-2021 ANNUAL ASSESSMENTS FOR LANDSCAPING AND LIGHTING MAINTENANCE DISTRICT NO. 1 OF THE CITY OF REEDLEY AND SETTING DATE FOR PUBLIC HEARING ON THE LEVY OF THE PRO- POSED ASSESSMENT
WHEREAS, on February 12, 1991, pursuant to Part 2 of Division 15 of the Streets and High- ways Code, the Landscaping and Lighting Act of 1972, the City Council of the City of Reedley did adopt its Resolution Initiating Proceedings for formation of the Landscaping and Lighting Maintenance District No. 1 of the City of Reedley (herein “LLMD No. 1”); and
WHEREAS, the City Council did thereafter declare its intention to form and did form the said LLMD No. 1 and did levy and collect the  rst assessment and subsequent annual assess- ments for the maintenance and operation of the landscaping facilities in said LLMD No. 1; and WHEREAS, the City Engineer prepared and  led a report with the City Clerk entitled “En- gineer’s Report 2020-2021 Annual Assessment for Landscaping and Lighting Maintenance District No. 1” (“Engineer’s Report”) in accordance with Streets and Highways Code section 22565 et seq. as directed by the City Council, and the City Council approved the Engineer’s Report by adopting Resolution No. 2020-047; and
WHEREAS, the City Council of the City of Reedley will hold a public hearing to receive public input for consideration with the approval of the proposed FY 2020-2021 LLMD No. 1 annual assessments as mandated by the Streets and Highways Code of California.
NOW, THEREFORE, BE IT RESOLVED, that the City Council of the City of Reedley, using their independent judgment, approves Resolution No. 2020-048 based on the following:
1. The above recitals are true and correct.
2. It is the intention of the City Council to levy and collect assessments within Landscaping and Lighting Maintenance District No. 1 of the City of Reedley for  scal year 2020-2021.
3. The territory of Landscaping and Lighting Maintenance District No. 1 is comprised of vari- ous zones located throughout the City as shown on the map attached hereto as Exhibit “A,” which is the real property bene tted and to be assessed for the maintenance and operation of the landscaping and facilities of Landscaping and Lighting Maintenance District No. 1.
4. The City Engineer has prepared and  led with the City Clerk of the City of Reedley a report entitled Engineer’s Report 2020-2021 Annual Assessment for Landscaping and Light- ing Maintenance District No. 1, to which reference is hereby made for a full and detailed description of the existing improvements, the boundaries of the assessment district and any zones therein, and the proposed assessments upon assessable lots and parcels of land within Landscaping and Lighting Maintenance District No. 1.
5. Notice is hereby given that on the 23th day of June, 2020, at the hour of 7:00 p.m., or soon thereafter, in the City Council Chambers, 845 G Street, Reedley, is hereby  xed as the time and place when all interested persons shall be heard on the question of the levy and col- lection of the proposed assessments. Written protests may be  led with the City Clerk at any time prior to the conclusion of the hearing. A written protest shall state all grounds of objec- tion and shall contain a description suf cient to identify the property owned by the protesting person or persons. The Engineer’s Report is on  le in the of ce of the City Clerk.
6. A copy of this resolution shall also be posted on the City Bulletin Board and published by the City Clerk once prior to the public hearing in a newspaper of general circulation within the City of Reedley, at least 10 days prior to the public hearing in accordance with applicable provisions of said Chapters of the Streets and Highways Codes of California.
7. The assessments for Zones A, B, D, E, F, G, and H will remain the same from the 2019- 2020  scal year assessment. The assessments for Zones I, J, K, L, M, N, O, P, Q, R, S, T, U, and X are proposed to increase 3.31% from FY 2019-20 in accordance with a previously authorized consumer price index adjustment approved by the City Council.
8. This resolution is effective immediately upon adoption.
This foregoing resolution is hereby approved and adopted at a regular meeting of the City Council of the City of Reedley held on 26th day of May, 2020, by the following vote:
AYES:
NOES:
ABSTAIN:
ABSENT:
ATTEST:
Sylvia B. Plata, City Clerk
Frank Piñon, Mayor
June 11, 2020
CITY COUNCIL CITY OF DINUBA STATE OF CALIFORNIA
The City of Dinuba hereby noti es all bidders that it will af rmatively ensure that in any contract entered into pur- suant to this advertisement, 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, sex, or national origin in con- sideration for an award.
In accordance with the provisions of Labor Code Sec- tion 1771, this Project is subject to the general prevailing rates and wages and employer 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 Department of Industrial Relations website at www.dir.ca.gov/dirdatabases.html, and are incorporated herein by reference.
No contractor or subcontractor may be listed on a bid proposal for a public works project (submitted on or af- ter 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 con- tract for public work on a public works project (awarded on or after April 1, 2015) unless registered with the De- partment of Industrial Relations pursuant to Labor Code section 1725.5.
This project is subject to compliance monitoring and en- forcement 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 Dinuba.
NOTICE INVITING BIDS
Sealed proposals will be received at the of ce of the City Clerk, 405 E. El Monte Way, Dinuba, California 93618, un- til Wednesday, July 1, 2020 at 2:00 PM, at which time they will be publicly opened and read in said building for construction in accordance with the speci cations there- fore, to which special reference is made as follows:
Plans and speci cations applying to this project may be obtained online 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 En- gineer, beginning six working days prior to the date of bid opening.
Inquiries regarding this project should be directed to the City Engineer, Jason Watts, P.E.,
(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.”
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 hun- dred 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 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 licensed 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 docu- ments. A valid California Class ‘A’ Contractor’s License is required for this Project.
FY 20/21 SB-1 STREET REHABILITATION PROJECT
City Council, City of Dinuba Dated: May 29, 2020
BY: Linda Barkley
City Clerk
June 4, 11, 2020
CITY COUNCIL CITY OF SANGER STATE OF CALIFORNIA
ernment Code of the State of California, securities may be substituted for monies withheld on the project.
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 and Wages and employer pay- ments for health and welfare, pension, vacation, travel time, and subsistence pay, as provided for in Section 1773.8.
Said wages are on  le with the City Clerk, Sanger City Hall, 1700 Seventh Street, CA 93657. The Engineer shall furnish the Contractor a copy of the above-mentioned wage rates and such copy shall be posted by the Contrac- tor at the job site where it will be available to any inter- ested party.
A Contractor’s License is required to bid this project. The bidder shall submit evidence that he/she is licensed under the appropriate classi cation as set by the California De- partment of Consumer Affairs, Contractors State License Board. Said evidence shall accompany the bid. Bidders for this project must possess a valid license.
No contractor or subcontractor may be listed on a bid proposal for a public works project unless registered with the Department of Industrial Relations pursuant to Labor Code section 1725.5[with limited exceptions from this re- quirement 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 La- bor Code section 1725.5.
This project is subject to compliance monitoring and en- forcement by the Department of Industrial Relations.
The work to be performed under this contract is on a project funded by the City of Sanger. The City of Sanger 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 inter- est of the City of Sanger.
City Council, City of Sanger
NOTICE INVITING BIDS
Notice is hereby given that sealed bids will be received at the of ce of the City Clerk, 1700 Seventh Street, Sanger, California 93657, until June 24, 2020 at 11:00 a.m., at which time they will be publicly opened and read in said building for construction in accordance with the speci ca- tions therefore, to which special reference is made as fol-
lows: SANGER ACCESSIBILITY IMPROVEMENTS PROJECT
in the City of Sanger, California.
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 request to Shona Phillips at sphillips@yhmail.com. Plans and speci cations 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-refundable 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.
A complete listing of bid quantities is contained in the form of proposal. Bids will be received for the complete work in accordance with the plans and speci cations. All bids are to be compared on the basis of the City Engineer’s estimate of the quantities of work to be done as shown in the bid proposal form. The award, if made, will be on the basis of the base bid or the sum of the base bid.
Plan holder names may be obtained only from the City Engineer, beginning 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 per- cent (100%) of the contract amount will be required by the City from the bidder to whom the contract is awarded. In accordance with the provisions of Chapter 13 (com- mencing with Section 4590), Division 5, Title 1 of the Gov-
Dated: ___5/29/2020
By: Rebeca Padron City Clerk
June 4, 11, 2020
Notice of Public Hearing on the 2020-2021 Proposed Budget For Kings River Union School District
A public hearing on the 2020-2021 proposed budget will be held on June 22, 2020 at 6:00 p.m. before the governing board of the Kings River Union School District (“District”), in the Multi-Purpose Room at 3961 Avenue 400, Kingsburg, California, as outlined below. Pursuant to the Governor’s Executive Order N-56-20, the public hearing and adoption 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 emergen- cy 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 Multi-Purpose Room – open to the public.
The public may inspect the proposed budget at the School Of ce, 3961 Avenue 400 in Kingsburg, California, beginning June 17, 2020 and online at: www.kingsriverelementary.org. Public comments on the budget may be submitted via email to smartin@krusd.org, mailed, or hand-delivered to the School Of ce, 3961 Avenue 400 in Kingsburg, California. Public com- ments must be received no later than Noon on the date of the meeting. Comments will be read into the record 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 dis- trict 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 15, 2020
Tim A. Hire, Tulare County Superintendent of Schools
June 11, 2020
Selma, CA 93662
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
Ankush Kaushal, Owner Filed with the Fresno County Clerk on: May 19, 2020
Brandi L. Orth, County Clerk
By: Jessica Munoz, County Clerk Admin
Notice: This Statement Expires On: May 18, 2025 A new statement must be filed prior to the expiration date.
June 4, 11, 18, 25, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010002220 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Rodriguez Home Improvements 515 1st St. Parlier, CA 93648 Fresno County (559) 906-9750
Full Name of Registrant
Uriel Rodriguez
515 1st St. Parlier, CA 93648 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
Uriel Rodriguez, Owner Filed with the Fresno County Clerk on: May 7, 2020
Brandi L. Orth, County Clerk
By: Dakota Thurston, County Clerk Admin Notice: This Statement Expires On: May 6, 2025 A new statement must be filed prior to the expiration date.
June 4, 11, 18, 25, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010002355 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Foster Freeze 1460 11th St Reedley, CA 93654 Fresno County
Full Name of Registrant
Sanad Almakaleh 2226 Via Galleon Ct Delano, CA 93215 Registrant commenced to transact business under the Fictitious Business Name listed above on May
14, 2020.
This business conducted by: Individual
Type or Print Signature and Title
Sanad Almakaleh, Owner Filed with the Fresno County Clerk on: May 19, 2020
Brandi L. Orth, County Clerk
By: Jessica Munoz, County Clerk Admin
Notice: This Statement Expires On: May 18, 2025
A new statement must be filed prior to the expiration date.
June 4, 11, 18, 25, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010002184 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Silva’s Automotive Machine Shop 1524 N. Effie Street, #101, Fresno, CA 93703 Fresno County 706-6148
Full Name of Registrant
Michael Edward Silva 36874 Sparta Avenue Madera, CA 93636 559-871-0480 Registrant commenced to transact business under the Fictitious Business Name listed above on March 15,
2020.
This business conducted by: Individual
Type or Print Signature and Title
Michael E. Silva, Owner Filed with the Fresno County Clerk on: May 5, 2020
Brandi L. Orth, County Clerk
By: Andrea Lopez, County Clerk Admin
Notice: This Statement Expires On: May 4, 2025 A new statement must be filed prior to the expiration date.
June 4, 11, 18, 25, 2020
FICTITIOUS BUSINESS NAME STATEMENT FILE NO 2020-795
NEW
THE FOLLOWING PERSON IS DOING BUSINESS AS:
Fictitious Business Name Statement:
Legends
Street Address of the Principal Place of Business 40459 Orosi Dr Cutler, CA 93615 Tulare County
Mailing Address
40487 Orosi Dr Apt B Cutler, CA 93615
Full Name of Registrant
Sergio Rodriguez 40487 Orosi Dr Apt B Cutler, CA 93615 This business is conducted
by: An Individual
The registrant commenced to transact business under the fictitious business name above listed above on: May 29, 2020
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/ Sergio Rodriguez
Print Name Sergio Rodriguez
This statement was filed with the county clerk of Tulare County on: June 1, 2020
Roland P Hill, County Clerk By: Maegan Hansen, Deputy Clerk
June 4, 11, 18, 25, 2020
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010002385 The following person(s)
is(are) conducting business as:
SurfaceTech, 4686 N. Hughes Ave., Fresno, CA 93705, County of Fresno Registrant:
David Michael Recek, 1272 Villa Ave., Spc. 25, Clovis, CA 93612
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 02/13/2020 This business is conducted by: Individual
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/ David Michael Recek, Owner
Filed with the Fresno County Clerk on May 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
6/11, 6/18, 6/25, 7/2/20
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2202010002393
The following person(s) is(are) conducting business as:
ATG Talent, 135 W. Shaw Ave., Ste. 101, Fresno, CA 93704, County of Fresno Registrant:
The ATG Group, Inc., 135 W. Shaw Ave., Ste. 101, Fresno, CA 93704 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: C4198429
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/ Omid Noori, President Filed with the Fresno County Clerk on May 22, 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
6/11, 6/18, 6/25, 7/2/20
FICTITIOUS BUSINESS NAME STATEMENT File No. 220201002382 The following person(s) is(are) conducting business
as:
Raw Entertainment Publishings, 1325 Karen Ave., Clovis, CA 93612, County of Fresno Registrant:
Roberto Angel Maynez III, 1325 Karen Ave., Clovis, CA 93612
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A
This business is conducted by: Individual
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/ Roberto Angel Maynez III, Owner
Filed with the Fresno County Clerk on May 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
6/11, 6/18, 6/25, 7/2/20
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010002493 The following person(s) is(are) conducting business
as:
StorQuest - Fresno, 5303 Island Waterpark Dr., Fresno, CA 93722, County of Fresno
Mailing Address: PO Box 2034, Santa Monica, CA 90406
Registrant:
William Warren Properties, Inc., 201 Wilshire Blvd., Ste#102, Santa Monica, CA 90401
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: 2206518
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/ Clark Porter, President Filed with the Fresno County Clerk on June 1, 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
6/11, 6/18, 6/25, 7/2/20
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2202010002513 The following person(s) is(are) conducting business as:
1. Copart, 2. Copart Direct, 3. Copart Dealer Services, 4. Copart Auto Auctions, 1255 East Central Ave, Fresno, CA 93725 County of FRESNO
Mailing Address:
Attn: Tax Dept 14185 Dallas Pkwy, Ste. 300, Dallas, WA 75254
Registrant:
Copart, Inc., 14185 Dallas Pkwy, Ste. 300, Dallas, TX 75254
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 06/01/2001.
This business is conducted by: a Corporation
Articles of Incorporation: LLC/AI No C3433542 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.) Copart, Inc.
S/,,
Filed with the Fresno County Clerk on 06/01/2020.
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
6/11, 6/18, 6/25, 7/2/20
FICTITIOUS BUSINESS NAME STATEMENT File No. 2202010002468 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Billa Transport 4899 N Shoreline Way, Clovis, CA 93619 Fresno County
Full Name of Registrant
Sukhbeer Singh 4899 N Shoreline Way,


































































































   11   12   13   14   15