Page 12 - Sanger Herald 7-5-18 E-edition
P. 12
THE SANGER HERALD B46 Thursday, July 5, 2018 PUBLIC NOTICES
CITY COUNCIL CITY OF SANGER
STATE OF CALIFORNIA
NOTICE INVITING BIDS Notice is hereby given that sealed bid proposals will be re- ceived at the of ce of the City Clerk, 1700 Seventh Street, Sanger, California, 93657, until 11:00 A.M. August 8, 2018 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:
SANGER STREET LIGHT IMPROVEMENTS (PHASE VI)
CDBG Project No. 17611
in the City of Sanger, California
Plans and speci cations applying to this project may be obtained at the of ce of Josh Rogers, the City Engineer, Yamabe & Horn Engineering, Inc., 2985 N. Burl Ave., Suite 101, Fresno, CA, at the non-refundable price of $15.00 per set. If plans and speci cations are to be mailed to
bidder, the non-refundable price will be $20.00 per set. Plans and speci cations can be examined at the of ce of the Director of Public Works at 1700 Seventh Street, Sanger, California 93657.
No bidder may withdraw his 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, Josh Rogers, at (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. No contract will be awarded to a Contractor who has not been licensed in accordance with the provisions in Chap- ter 791, Statues of 1919, as amended, or whose bid is not on the proposal form included in the contract documents. The City of Sanger hereby noti es all bidders that it will af rmatively insure that in any contract entered into pursu- ant to this advertisement, Disadvantaged Business Enter- prise, 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, re- ligious creed, sex, or national origin in consideration for an award.
The work to be performed under this contract is on a proj- ect assisted under a program providing direct Federal Fi- nancial assistance from the Department of Housing and Urban Development, Community Development Block Grant Program, and subject to the requirements of Sec- tion 3 of the Housing and Urban Department Act of 1968, as amended, 12 USC 1701u. Section 3 requires that to the greatest extend feasible, opportunities for training and employment be given lower income residents of the project area and the contracts for work in connection with the project be awarded to business concerns which are located in, or owned in substantial part by persons resid- ing in the area of the project. Regulations for implement-
ing the Section 3 clause are contained in 24 CFR 135, as amended, and as speci ed in the project speci cations. All pages of the Preliminary (Anticipated) Statement of Work Force Needs form, also contained in the project speci cations, will be required to be completed and sub- mitted prior to award. All pages of the Final (Completion) Statement of Work Force Needs form shall also be re- quired to be completed and submitted upon completion of construction.
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, apprenticeship or other training programs authorized by Section 3093, and similar purposes applicable to the work to be done. Said wage determinations are on le with the City Clerk, City of Sanger, 1700 Seventh Street, Sanger, California, and are incorporated herein by reference.
The Federal minimum wage rates for this project, as pre- determined by the United States Secretary of Labor are set forth in General Decision Number CA180029 with modi cation #11, Dated June 29, 2018, which is incorpo- rated in these Speci cations by this reference as if fully set forth herein and which can be viewed at http://www. wdol.gov/dba.aspx. Said Federal Wage Decision, may also be examined at the City Clerk, City of Sanger, 1700 Seventh Street, Sanger, California. Addenda to modify the reference to Federal minimum wage rates to re ect revi- sions thereto, if necessary, will be issued to plan holders of record.
If there is a difference between the minimum wage rates predetermined by the U.S. Secretary of Labor and the Prevailing Wage Rates determined by the Director of the Department of Industrial Relations of the State of Califor- nia 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 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 con- tract for public work on a public works project unless regis- tered with the Department 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.
All pages of the Preliminary (Anticipated) Statement of Work Force Needs form, also contained in the project speci cations, will be required to be completed and sub- mitted prior to award. All pages of the Final (Completion) Statement of Work Force Needs form shall also be re- quired to be completed and submitted upon completion of construction.
Bids are required for the entire work described herein. The basis of award shall be to the lowest responsive, respon- sible bidder on the bid.
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: 6/29/2018
By: Rebeca Padron
City Clerk
July 5, 12, 2018
NOTICE OF HEARING ON PRELIMINARY BUDGET
OF WEST FRESNO COUNTY
RED SCALE PROTECTIVE DISTRICT
NOTICE IS HEREBY GIVEN that on Tuesday, the 10th of July 2018 at the hour of 5:30pm in the Conference Room of Kings River Pack- ing at 21083 E. Trimmer Springs Road, Sanger, CA a hearing will be held on the preliminary budget of the West Fresno County Red Scale Protective District for the scal year of 2018-2019 and at same time and place any and all persons interested may appear and object to the adoption of the budget or any item therein. At any time, not later than the hour set for hearing objections to the proposed budget, any owner of citrus acreage in the district may make written objection against the budget or any item therein. Set forth hereunder is a sum- mary of the proposed budget. Anyone desiring further particulars may obtain the same by referring to the original budget on le with the Of- cial Secretary of the Board of Directors of the West Fresno County Red Scale Protective District at 843 Dewitt Ave., Sanger, CA 93657. PRELIMINARY BUDGET 2018-2019 FISCAL YEAR: SERVICE AND SUPPLIES: CONTRACTUAL WORK: Testing & Research $30,000; Secretarial contract $1,250; Insurance/Fidelity Bond $108; Legal & Accounting $3,500; Tax Collections & County Records $140; Advertising $200; PO Box rent $70; Miscellaneous $300; Budget total $35568. It is the intention of the West Fresno County Red Scale Protective District to raise the amount of money required to meet the proposed budget by levying a tax upon the assessed value of citrus trees within the boundaries of the District in accordance with the pro- visions of the Citrus Pest Control District Act. Dated June 25, 2018 James Marshall, Chairman, Board of Directors, West Fresno County
Red Scale Protective District
June 28, July 5, 2018
NOTICE OF PETITION TO ADMINISTER ESTATE OF Frank George Ballestero CASE NO.
18 CEPR 00330
To all heirs, beneficiaries, creditors, and persons who may otherwise be interested in the will or estate, or both, of: Frank
George Ballestero
A Petition for Probate has been filed by: Debra Acosta in the Superior Court of California, County of Fresno.
The Petition for probate requests that Debra Acosta be appointed as personal representative to administer the estate of the decedent. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held in this court as follows:
Date: July 24, 2018
Time: 9:00 am
Dept.: 303
Address of court: 1130 "O" Street, Fresno, California 93721 B. F. Sisk Courthouse
If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in
person or by your attorney.
If you are a creditor or contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk.
Attorney for petitioner: Joseph Boyd
275 S. Madera Ave., Ste 100
Kerman, CA 93630 559-846-9362
June 21, 28, July 5, 2018
NOTICE OF PETITION TO ADMINISTER ESTATE OF Harold Thomas Hickman CASE NO.
18 CEPR 00581
To all heirs, beneficiaries, creditors, and persons who may otherwise be interested in the will or estate, or both,
of: Harold Thomas Hickman A Petition for Probate has been filed by: Judith Hickman in the Superior Court of California, County of Fresno. The Petition for probate requests that Judith Hickman be appointed as personal representative to administer the estate of the decedent.
The petition requests authority to administer the estate under the Independent Administration of Estates Act. (This authority will allow the personal representative to take many actions without obtaining court approval. Before taking certain very important actions, however, the personal representative will be required to give notice to interested persons unless they have waived notice or consented to the proposed action.) The independent administration authority will be granted unless an interested person files an objection to the petition and shows good cause why the court should not grant the authority.
A hearing on the petition will be held in this court as follows:
Date: July 23, 2018
Time: 9:00 am
Dept.: 303
Address of court: 1130 "O" Street, Fresno, California 93721 B. F. Sisk Courthouse If you object to the granting of the petition, you should appear at the hearing and state your objections or file written objections with the court before the hearing. Your appearance may be in person or by your attorney. If you are a creditor or contingent creditor of the decedent, you must file your claim with the court and mail a copy to the personal representative appointed by the court within the later of either (1) four months from the date of first issuance of letters to a general personal representative, as defined in section 58(b) of the California Probate Code, or (2) 60 days from the date of mailing or personal delivery to you of a notice under section 9052 of the California Probate Code. Other California statutes and legal authority may affect your rights as a creditor. You may want to consult with an attorney knowledgeable in California law.
You may examine the file kept by the court. If you are a person interested in the estate, you may file with the court a Request for Special Notice (form DE-154) of the
filing of an inventory and appraisal of estate assets or of any petition or account as provided in Probate Code section 1250. A Request for Special Notice form is available from the court clerk. Attorney for petitioner: John M. Cardot
205 E. River Park Circle, Suite 110
Fresno, CA 93720
(559) 418-0333
June 21, 28, July 5, 2018
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201810002983
The Following Person is Conducting Business as New Filing
Fictitious Business Name:
GHS Road Service 295 N. Fruit Avenue, Fresno, CA 93706, Fresno County Phone (559) 241-4305
Mailing Address
3165 W. Shields Avenue, Apt. 135 Fresno, CA 93722
Full Name of Registrant
Ranjit Singh Ghotra 3165 W. Shields Avenue, Apt. 135
Fresno, CA 93722 Registrant commenced to transact business under the Fictitious Business Name listed above May 17, 2018. This business conducted
by: Individual
Type or Print Signature and Title
Ranjit Singh Ghotra, Owner Filed with the Fresno County Clerk on: May 17, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: May 16, 2023 A new statement must be filed prior to the expiration date.
June 14, 21, 28, July 5, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003073 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Fair Price Liquor No. 3 4910 E. Kings Canyon Road, Suite 112, Fresno, CA 93727, Fresno County
Full Name of Registrant
Fair Price Food Store No. 3, Inc.
3805 Hughes Avenue, Fresno, CA 93705 Registrant commenced to transact business under the Fictitious Business Name listed above May 15, 2018. This business conducted
by: Corporation
Articles of Incorporation C4130508
Type or Print Signature and Title
Parmodhj Chander Loi, President
Filed with the Fresno County Clerk on: May 22, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: May 21, 2023 A new statement must be filed prior to the expiration date.
June 14, 21, 28, July 5, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003307 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Dhindsa Trucking 6083 N. Figarden Drive #361,
Fresno, CA 93722, Fresno County
Mailing Address
6083 N. Figarden Drive #361,
Fresno, CA 93722
Full Name of Registrant
Daljeet Singh
6502 W. Wrenwood Lane,
Fresno, CA 93723 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
Daljeet Singh, Owner Filed with the Fresno County Clerk on: June 4, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: June 3, 2023 A new statement must be
filed prior to the expiration date.
June 14, 21, 28, July 5, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003299 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
International Torque Converters
712 N. Abby, Fresno, CA 93701, Fresno County
Full Name of Registrant
Azniev Vartanian 2795 W Paul, Fresno, CA 93711 Registrant commenced to transact business under the Fictitious Business Name listed above on January 1,
1975.
This business conducted by: Individual
Type or Print Signature and Title
Azniev Vartanian, Owner Filed with the Fresno County Clerk on: June 4, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: June 3, 2023 A new statement must be filed prior to the expiration date.
June 14, 21, 28, July 5, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003377 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Banuelos Trailer Repair 29160 Watts Valley Road, Tollhouse, CA 93667 Fresno County Phone (909) 763-8934
Full Name of Registrant
Juan G. Banuelos Lombera
29160 Watts Valley Road, Tollhouse, CA 93667 Phone (559) 855-2459 Registrant commenced to transact business under the Fictitious Business Name listed above on May
16, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Juan G. Banuelos Lombera, Owner
Filed with the Fresno County Clerk on: June 5, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: June 4, 2023 A new statement must be filed prior to the expiration date.
June 14, 21, 28, July 5, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003210 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Salvallarta 1450 Clovis Avenue #205, Clovis, CA 93612 Fresno County
Mailing Address
802 Hoag Ave, Sanger, CA 93657
Full Name of Registrant
Irma Solis 802 Hoag Ave,
Sanger, CA 93657
Registrant commenced to transact business under the Fictitious Business Name listed above on May 29, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Irma Solis, Owner
Filed with the Fresno County Clerk on: May 29, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: May 28, 2023 A new statement must be filed prior to the expiration date.
June 14, 21, 28, July 5, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003187 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Rasmussen Pump Company, Inc. 13250 E. American Avenue, Sanger, CA 93657 Fresno County
Full Name of Registrant
Rasmussen Pump Company, Inc. 13250 E. American Avenue,
Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on January 1,
2015.
This business conducted by: Corporation
Articles if Incorporation C3725607
Type or Print Signature and Title
Roanld Lee Haiar, Secetary Filed with the Fresno County Clerk on: May 29, 2018
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: May 28, 2023 A new statement must be filed prior to the expiration date.
June 14, 21, 28, July 5, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003328 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Bobby Salazar’s Taqueria
725 E. Olive Avenue, Fresno, CA 93728, Fresno County
Mailing Address
2810 San Antonio Drive, Fowler, CA 93625
Full Name of Registrant
Olive/Broadway
Enterprises, Inc. 2810 San Antonio Drive, Fowler, CA 93625 Registrant commenced to transact business under the Fictitious Business Name listed above on September
2, 1997.
This business conducted by: Corporation
Articles if Incorporation C1936302
Type or Print Signature and Title
Robert Salazar, President Filed with the Fresno County Clerk on: June 4,
2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: June 3, 2023 A new statement must be filed prior to the expiration date.
June 14, 21, 28, July 5, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003465 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Rai Trans
2580 S. Purdue Avenue, Fresno, CA 93727, Fresno County Phone (805) 797-4788
Full Name of Registrant
Ranjit Singh
2580 S. Purdue Avenue, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on September
26, 2012.
This business conducted by: Individual
Type or Print Signature and Title
Ranjit Singh, Owner
Filed with the Fresno County Clerk on: June 8, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: June 7, 2023 A new statement must be filed prior to the expiration date.
June 14, 21, 28, July 5, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003464 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Oaks Mini Mart 1720 E. Dinuba Avenue, Reedley, CA 93654 Fresno County
Full Name of Registrant
Rai Food Mart Inc 2580 S. Purdue Avenue, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on June
8, 2018.
This business conducted by: Corporation
Articles of Incorporation C4148657
Type or Print Signature and Title
Ranjit Singh, President Filed with the Fresno County Clerk on: June 8, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: June 7, 2023 A new statement must be filed prior to the expiration date.
June 14, 21, 28, July 5, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003014 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Golden Palace 2625 W. Vasser Avenue, Fresno, CA 93705, Fresno County
Mailing Address
6142 N. La Ventana Avenue, Fresno, CA 93723
Full Name of Registrant
Golden Palace Event Center Inc
6142 N. La Ventana Avenue,
Fresno, CA 93723 Registrant commenced to transact business under the Fictitious Business Name listed above on May
18, 2018.
This business conducted by: Corporation
Articles of Incorporation C4150324
Type or Print Signature and Title
Gurinder Singh Sira, CEO Filed with the Fresno County Clerk on: May 18, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: May 17, 2023 A new statement must be filed prior to the expiration date.
June 14, 21, 28, July 5, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002917 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Pena’s A/C & Heating 13261 Mulberry Lane, Parlier, CA 93648 Fresno County
Full Name of Registrant
Jose Eli Pena, Jr. 13261 Mulberry Lane, Parlier, CA 93648 Registrant commenced to transact business under the Fictitious Business Name listed above on May
15, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Jose Eli Pena, Jr., Owner Filed with the Fresno County Clerk on: May 15, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: May 14, 2023 A new statement must be filed prior to the expiration date.
June 14, 21, 28, July 5, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002925 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Unique Style For Men 1971 High Street, Selma, CA 93662 Fresno County
Mailing Address
12806 S. Fowler Avenue, Selma, CA 93662
Full Name of Registrant
Antonio Garcia Dias 12806 S. Fowler Avenue, Selma, CA 93662 Registrant commenced to transact business under the Fictitious Business Name listed above on May
14, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Antonio Garcia Dias, Owner Filed with the Fresno County Clerk on: May 15, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: May 14, 2023 A new statement must be filed prior to the expiration date.
June 14, 21, 28, July 5, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810003544 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
Family Faith Childcare 3053 Vine Street, Sanger, CA 93657 Fresno County
Full Name of Registrant
Laura N. Gonzalez 3053 Vine Street, Sanger, CA 93657 Brianna R. R. Rodriguez 6573 E. Buckeye Avenue,
Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name