Page 13 - Reedley Exponent 5-23-19 E-edition
P. 13

B5
B5
THE REEDLEY EXPONENT  Thursday, May 23, 2019
PUBLIC NOTICES
CITY OF REEDLEY
COMMUNITY DEVELOPMENT DEPARTMENT NOTICE OF PUBLIC HEARING
Minor Amendment to Conditions of Approval for Vesting
Tentative Subdivision Map No. 6196
NOTICE IS HEREBY GIVEN that in accordance with Sections 65090 and 65091 (Planning and Zoning Law) of the Government Code; and, pursuant to the procedures of Title 10 of the Reedley Municipal Code, the Reedley Planning Commission will conduct a public hearing to consider Minor Amendments to Conditions of Approval for Vesting Tentative Subdivision Map No. 6196, to allow for phasing of the previ- ously approved project. The project is located on the northeastern corner of North Reed Avenue and West Aspen Avenue. The Planning Commission will consider the following:
1. Minor Amendments to Conditions of Approval for Vesting Tentative Subdivision Map Application No. 6196: Approve minor amendments to condition of approval associated with VTSM 6196 (the subdivision of 32.01 gross acres of land to accommodate 151 lots for single family homes with an average lot size of 6,143 square feet, and dedicate/construct street improvements). The proposed amendments are to allow the project to develop in multiple phases, and do not change the previously approved land use approvals, lot numbers and/or sizes, street con gurations or design elements ap- proved within associated Conditional Use Permit No. 2017-7. NOTE: Environmental Assessment No. 2017-8, a Mitigated Negative Declaration (MND) dated November 16, 2017, prepared for Vesting Tentative Subdivision Map No. 6196 and associated Conditional Use Permit Application No. 2017-7, was adopted by the Planning Com- mission on December 14, 2017. The proposed amendments to allow for phasing of the project do not change the approved lot numbers and/or sizes, street con gurations, or any other substantial change to the previously approved map and CUP. As such, no additional environmental analysis is required, with all activities appropriately ad- dressed within the previously adopted MND.
REEDLEY PLANNING COMMISSION
Date: Thursday, June 6, 2019 Time: 5:00 p.m., or thereafter Place: City Hall Council Chamber
845 “G” Street, Reedley, CA 93654
Any interested person may appear at the public hearing and present written testimony, or speak in favor or against the project proposal. If you challenge 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 deliv- ered to the Reedley Planning Commission at, or prior to, the public
hearing.
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 Numbers: 363-062-07S, 363-020-08S, 363-080- 10, & 363-080-19
May 23, 2019
CITY OF REEDLEY
COMMUNITY DEVELOPMENT DEPARTMENT NOTICE OF PUBLIC HEARING Conditional Use Permit Application No. 2019-4
& Environmental Assessment No. 2019-7
NOTICE IS HEREBY GIVEN that in accordance with Sections 65090 and 65091 (Planning and Zoning Law) of the Government Code; and, pursuant to the procedures of Title 10 of the Reedley Municipal Code, the Reedley Planning Commission will conduct a public hearing to consider the following:
1. Environmental Assessment No. 2019-7: Recommend that the Planning Commission determine that Conditional Use Per- mit Application No. 2019-4 is exempt from CEQA, pursuant to Sec- tion 15301 (Class 1/Existing Facility) of the California Environmental Quality Act (CEQA) Guidelines.
2. Conditional Use Permit Application No. 2019-4: That the Planning Commission consider the placement of a Group Housing operation and private charitable and religious institution educational support facilities at 856 S Reed Ave. This site previously served as a hospital and retirement facility, and currently serves as a religious institution. No physical or structural changes are being made to the
facility or site.REEDLEY PLANNING COMMISSION Date: Thursday, June 6, 2019
Time: 5:00 p.m., or thereafter Place: City Hall Council Chambers
845 “G” Street, Reedley, CA 93654
The Planning Commission Meeting Agenda will be available for re- view on the City of Reedley’s website at http://www.reedley.com/ by
5:00 p.m. on Monday, June 3, 2019.
Any interested person may appear at the public hearing and present written testimony, or speak in favor or against the project proposal. If you challenge 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 deliv- ered to the Reedley Planning Commission at, or prior to, the public hearing.
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 350 feet of the project.
Additional information on the proposed application, including the en- vironmental assessment, is 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 Numbers: 368-030-65
May 23, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002306 The following person(s) is(are)
conducting business as:
Nocito Farm Consulting, 10474 N. Sinclair Cir., Fresno, CA 93730, County of Fresno Registrant:
Mark Nocito, 10474 N. Sinclair Cir., Fresno, CA 93730 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/ Mark Nocito, Owner
Filed with the Fresno County Clerk on April 15, 2019
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
5/2, 5/9, 5/16, 5/23/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002333 The following person(s) is(are)
conducting business as:
Travel With Louie, 7947 N. Baird Ave., Fresno, CA 93720, County of Fresno Registrant:
Luis Torres, 7947 N. Baird Ave., Fresno, CA 93720 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/ Luis Torres, Owner
Filed with the Fresno County Clerk on April 16, 2019
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
5/2, 5/9, 5/16, 5/23/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002456 The Following Person is Conducting Business as New
Filing
Fictitious Business Name:
Valley Farms 13257 E Dinuba Avenue, Selma, CA 93662 Fresno County
Mailing Address
13257 E Dinuba Avenue, Selma, CA 93662 Full Name of Registrant
Veronica Elena Lopez Lugo 13257 E Dinuba Avenue, Selma, CA 93662 Registrant commenced to transact business under the Fictitious Business Name listed
above on April 23, 2019.
This business conducted by: Individual
Type or Print Signature and Title
Veronica Elena Lopez Lugo, Owner
Filed with the Fresno County Clerk on: April 23, 2019 Brandi L. Orth, County Clerk By: Sonya Soy, Deputy Notice: This Statement Expires On: April 22, 2024
A new statement must be filed prior to the expiration date.
May 2, 9, 16, 23, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002455 The Following Person is
Conducting Business as New Filing
Fictitious Business Name:
Three Farms 11227 Academy Avenue, Selma, CA 93662, Fresno County
Mailing Address
11227 Academy Avenue, Selma, CA 93662 Full Name of Registrant
Heriberto Verdel Duarte 11227 Academy Avenue, 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
Heriberto Verdel Duarte, Owner
Filed with the Fresno County Clerk on: April 23, 2019 Brandi L. Orth, County Clerk By: Sonya Soy, Deputy Notice: This Statement Expires On: April 22, 2024
A new statement must be filed prior to the expiration date.
May 2, 9, 16, 23, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002393 The Following Person is Conducting Business as New
Filing
Fictitious Business Name:
Nailme & Co 6362 N. Figarden Drive Suite 116, Fresno, CA 93722, Fresno County
Full Name of Registrant
Priscila Quezada
5871 W Athens Ave, Fresno, CA 93722 Registrant commenced to transact business under the Fictitious Business Name listed
above on April 19, 2019.
This business conducted by: Individual
Type or Print Signature and Title
Priscila Quezada, Owner Filed with the Fresno County Clerk on: April 18, 2019 Brandi L. Orth, County Clerk By: Madeleine Her, Deputy Notice: This Statement Expires On: April 17, 2024
A new statement must be filed prior to the expiration date.
May 2, 9, 16, 23, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002541 The Following Person is Conducting Business as New
Filing
Fictitious Business Name:
Premier Farm Labor Inc 13257 E Dinuba Ave, Selma, CA 93662, Fresno County
Mailing Address
13257 E Dinuba Ave, Selma, CA 93662 Full Name of Registrant
Premier Farm Labor, Inc. 13257 E Dinuba Ave, Selma, CA 93662 Registrant commenced to transact business under the Fictitious Business Name listed
above on April 26, 2019.
This business conducted by: Corporation
Articles of Incorporation C4135555
Type or Print Signature and Title
Heriberto Berdel Duarte, President
Filed with the Fresno County Clerk on: April 26, 2019 Brandi L. Orth, County Clerk By: Elizabeth Orozco, Deputy Notice: This Statement Expires On: April 25, 2024
A new statement must be filed prior to the expiration date.
May 2, 9, 16, 23, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002507 The following person(s) is(are)
conducting business as:
CVS/Pharmacy #3034, 333 Academy Ave., Sanger, CA 93657, County of Fresno Mailing address: 1 CVS Drive, Woonsocket, RI 02895 Registrant:
Longs Drug Stores California, LLC, 1 CVS Drive, Woonsocket, RI 02895 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 10/20/2008 This business is conducted by: LLC
Articles of Incorporation: 200830410129
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/ Melanie K. Luker, Secretary Filed with the Fresno County
Clerk on April 24, 2019
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
5/9, 5/16, 5/23, 5/30/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002509 The following person(s) is(are)
conducting business as:
CVS/Pharmacy #3925, 2133 Shaw Ave., Clovis, CA 93611, County of Fresno
Mailing address: 1 CVS Drive, Woonsocket, RI 02895 Registrant:
Longs Drug Stores California, LLC, 1 CVS Drive, Woonsocket, RI 02895 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 10/20/2008 This business is conducted by: LLC
Articles of Incorporation: 200830410129
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/ Melanie K. Luker, Secretary Filed with the Fresno County Clerk on April 24, 2019
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
5/9, 5/16, 5/23, 5/30/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002505 The following person(s) is(are)
conducting business as:
CVS/Pharmacy #3940, 1107 N Willow Ave, Clovis, CA 93611, County of Fresno Mailing Address: 1 CVS Drive, Woonsocket, RI 02895
Registrant:
Longs Drug Stores California, L.L.C., 1 CVS Drive, Woonsocket, RI 02895 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 10/20/2008 This business is conducted by: LLC
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/ Melanie K. Luker, Secretary Filed with the Fresno County Clerk on April 24, 2019
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
5/9, 5/16, 5/23, 5/30/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002504 The following person(s) is(are)
conducting business as: CVS/pharmacy #7553, 3011 E. Shields Ave, Fresno, CA 93726, County of Fresno Mailing Address: 1 CVS Drive, Woonsocket, RI 02895 Registrant:
Longs Drug Stores California, L.L.C., 1 CVS Drive, Woonsocket, RI 02895 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 10/20/2008 This business is conducted by: LLC
Articles of Incorporation: 220830410129
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/ Melanie K. Luker, Secretary Filed with the Fresno County Clerk on April 24, 2019
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
5/9, 5/16, 5/23, 5/30/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002502 The following person(s) is(are)
conducting business as:
CVS/pharmacy #7910, 1794 Ashlan Ave, Clovis, CA 93611, County of Fresco Mailing Address: 1 CVS Drive, Woonsocket, RI 02895 Registrant:
Longs Drug Stores California, L.L.C., 1 CVS Drive, Woonsocket, RI 02895 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 10/20/2008 This business is conducted by: LLC
Articles of Incorporation: 200830410129
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/ Melanie K. Luker, Secretary Filed with the Fresno County Clerk on April 24, 2019
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
5/9, 5/16, 5/23, 5/30/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002501 The following person(s) is(are)
conducting business as:
CVS/pharmacy #9129, 1302 Fulton Mall, Fresno, CA 93721, County of Fresno Mailing address: 1 CVS Drive, Woonsocket, RI 02895 Registrant:
Longs Drug Stores California, LLC, 1 CVS Drive, Woonsocket, RI 02895 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 10/20/2008 This business is conducted by: LLC
Articles of Incorporation: 200830410129
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/ Melanie K. Luker, Secretary Filed with the Fresno County Clerk on April 24, 2019
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
5/9, 5/16, 5/23, 5/30/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002498 The following person(s) is(are)
conducting business as:
CVS/Pharmacy #9149, 6750 N Cedar Ave., Fresno, CA 93710, County of Fresno Mailing address: 1 CVS Drive, Woonsocket, RI 02895 Registrant:
Longs Drug Stores California, LLC, 1 CVS Drive, Woonsocket, RI 02895 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 10/20/2008 This business is conducted by: LLC
Articles of Incorporation: 200830410129
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/ Melanie K. Luker, Secretary Filed with the Fresno County Clerk on April 24, 2019
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
5/9, 5/16, 5/23, 5/30/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002484 The following person(s) is(are)
conducting business as:
AM Logistics, 4586 W. Jacquelyn Ave. #209, Fresno, CA 93722, County of Fresno Registrant:
R.S.B.S Logistics Inc., 4586 W. Jacquelyn Ave. #209, Fresno, CA 93722
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: C4239091
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/ Sukhwant Singh, President Filed with the Fresno County Clerk on April 24, 2019
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
5/9, 5/16, 5/23, 5/30/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002516 The following person(s) is(are) conducting business
as:
DJA Visuals, 1334 E Simpson, Fresno, CA 93704, County of Fresno Registrant:
Daniel John Artiaga, 1334 E Simpson, Fresno, CA 93704 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/ Daniel John Artiaga, Owner
Filed with the Fresno County Clerk on April 25, 2019
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
5/9, 5/16, 5/23, 5/30/19
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002629 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
SG Carrier
5691 W Wathen Avenue, Fresno, CA 93722, Fresno County (559) 824-7639
Mailing Address
5691 W Wathen Avenue, Fresno, CA 93722 Full Name of Registrant
Daljeet Singh
5691 W Wathen Avenue, Fresno, CA 93722 Registrant commenced to transact business under the Fictitious Business Name listed above on May 1, 2019. This business conducted by:
Individual
Type or Print Signature and Title
Daljeet Singh, Owner
Filed with the Fresno County Clerk on: May 1, 2019 Brandi L. Orth, County Clerk By: Sonya Soy, Deputy Notice: This Statement Expires On: April 30, 2024 A new statement must be filed prior to the expiration date.
May 9, 16, 23, 30, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002204 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Reedley Inn
802 W. Manning Ave, Reedley, CA 93654 Fresno County (559) 637-0430
Full Name of Registrant
Prafulbhai Patel
802 W. Manning Ave, Reedley, CA 93654 Manjvlabeh Patel
802 W. Manning Ave, Reedley, CA 93654 Registrant commenced to transact business under the Fictitious Business Name listed above on February 26,
2014.
This business conducted by: General Partnership
Type or Print Signature and Title
Profile N Patel, Partner Filed with the Fresno County Clerk on: April 9, 2019 Brandi L. Orth, County Clerk By: Jessica Munoz, County Clerk Admin
Notice: This Statement Expires On: April 8, 2024
A new statement must be filed prior to the expiration date.
May 9, 16, 23, 30, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002613 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
T&J Mini Mart 13495 E. Manning Ave., Parlier, CA 93648 Fresno County
Full Name of Registrant
Jose M. Patel
1259 C Street, Reedley, CA 93654 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
Jose M. Patel, Owner
Filed with the Fresno County Clerk on: April 30, 2019 Brandi L. Orth, County Clerk By: Madeleine Her, Deputy Notice: This Statement Expires On: April 29, 2024 A new statement must be filed prior to the expiration date.
May 9, 16, 23, 30, 2019


































































































   11   12   13   14   15