Page 13 - Sanger Herald 5-23-19 E-edition
P. 13

B5
B6
THE SANGER HERALD  Thursday, May 23, 2019
PUBLIC NOTICES
Si requiere traducción en español de este aviso, por favor contacte a Corina Tamez, secretaria administrativa, al (559) 876-6300,
ext. 1500, o ctamez@ci.sanger.ca.us.
NOTICE OF PUBLIC HEARING
NOTICE IS HEREBY GIVEN that the City Council of the City of Sanger, California will hold a public hearing at a special meeting to be held at 6:00 p.m., Thursday, June 6, 2019 at the Sanger Community Center, 730 Recreation Avenue, Sanger, California, to consider the following:
1. Adoption of City Council Reso-
lution 2019-30, a Resolution of the City Council Approving Gen- eral Plan Amendment No. 2019- 01 to Amend the City of Sanger 2025 General Plan for Speci ed Land Use Designations to Imple- ment the City of Sanger Housing Element; and
2. Adoption of Ordinance No. 2019 –01, an Ordinance of the City Council of the City of Sanger Adopting a Change of Zoning Districts Amendment No. 2019- 01, Amending the Of cial Zone Map for Speci ed Zone Districts to Implement the City of Sanger Housing Element; and
3. Adoption of City Council Reso- lution 2019-31, a Resolution of the City Council of the City of Sanger Adopting an Addendum to Mitigated Negative Declara- tion for the City of Sanger Hous- ing Element Update 2015-2013 for General Plan Amendment No. 2019-01 and Change of Zoning Districts Amendment No. 2019- 01, by the City Council in accor- dance with the California Envi- ronmental Quality Act (CEQA). Project Description:
The project proposes to implement the City of Sanger’s recent Housing Element update by amending the City’s 2025 General Plan land use designations for the areas generally depicted as in the diagram, above. (More detailed diagrams can be found at www.ci.sanger.ca.us). The State of California mandates that the City provide for 1080 housing units at a minimum density necessary to accommodate affordable dwelling units is 20 units per acre. The City previously identi ed 27 prospective sites or groups, which have been further reduced to 16 sites or groups. While only a portion (54.11 acres) of the 16 sites or groups would be necessary to meet the State mandates, the City is required to give notice for all 16 sites or groups. These proposed changes in land use designation are more speci cally described as follows:
The amendments to the City of Sanger General Plan and Zoning Ordinance include the following:
a. To Change the General Plan designation of the parcels listed in the table below from their corresponding General Plan designation listed in the table to HDR – High Density Residential:
APN – Assessor’s Parcel Number MDR – Medium Density Residential Gen-Com – General Commercial
General Plan – Current General Plan Designation Off-Com – Of ce Commercial
LDR – Low Density Residential
APN
General Plan
APN
General Plan
APN
General Plan
315-021-29
M-LDR
315-460-36
M-LDR
315-101-52
MDR
315-460-01
M-LDR
315-460-37
M-LDR
315-101-53
Off-Com
315-460-02
M-LDR
315-460-38
M-LDR
315-101-63
Off-Com
315-460-03
M-LDR
315-460-39
M-LDR
315-101-64
Off-Com
315-460-04
M-LDR
315-460-40
M-LDR
320-011-17S
Gen-Com
315-460-05
M-LDR
320-350-01
MDR
320-011-19S
Gen-Com
315-460-06
M-LDR
320-350-02
MDR
320-011-21S
Gen-Com
315-460-07
M-LDR
320-350-03
MDR
320-132-07
Gen-Com
315-460-08
M-LDR
320-350-04
MDR
320-132-09
Gen-Com
315-460-09
M-LDR
315-121-09
MDR
320-132-12
Gen-Com
315-460-10
M-LDR
315-460-49
M-LDR
320-132-13
Gen-Com
315-460-11
M-LDR
315-050-98
MDR
320-132-14
Gen-Com
315-460-12
M-LDR
315-050-94
Gen-Com
320-132-21
Gen-Com
315-460-13
M-LDR
315-050-95
Gen-Com
322-161-17
LDR-Parks/Open Space
315-460-14
M-LDR
315-050-96
Gen-Com
322-030-26
LDR
315-460-15
M-LDR
315-050-97
Gen-Com
322-030-45
LDR
315-460-16
M-LDR
315-030-67
MDR & Gen-Com
322-030-49
LDR
315-460-17
M-LDR
315-030-68
MDR & Gen-Com
322-030-51
LDR
315-460-18
M-LDR
315-060-42
MDR & Gen-Com
322-161-19
MDR
315-460-19
M-LDR
315-060-24
MDR
322-161-20
MDR
315-460-20
M-LDR
315-060-07
MDR
322-081-36
MDR
315-460-21
M-LDR
320-043-11
MDR
322-081-37
MDR
315-460-22
M-LDR
317-061-38
MDR
322-132-03
MDR
315-460-23
M-LDR
317-040-49
MDR
322-132-04
MDR
315-460-24
M-LDR
317-040-28
MDR
322-132-05
MDR
315-460-25
M-LDR
317-040-56
MDR
322-123-34
Gen-Com
315-460-26
M-LDR
320-073-07
MDR
322-123-17
Gen-Com
315-460-34
M-LDR
320-073-08
MDR
322-123-27
Gen-Com
315-460-35
M-LDR
315-040-51
M-LDR
325-030-24S
MDR
325-030-76
MDR
Continued on page B6
BUDGET INSPECTION AND PUBLIC HEARING The proposed 2019-2020 budget of the Sanger Unified School District will
be available
for inspection by the public during regular business hours beginning June 7, 2019 at the Sanger
Unified District Administration Bldg., 1905 Seventh Street, Sanger, CA 93657.
A public hearing on the proposed 2019-2020 budget will be held by the governing board
at 7:00 PM, June 11, 2019, at the SUSD District Office - Board Room, 1905 Seventh Street,
Sanger, CA 93657. Prior to the public hearing on the proposed budget, there will be a public
hearing regarding the Local Control and Accountability Plan (LCAP) and Budget Overview for
Parents.
Signed,
Gabriel Halls, Senior Director
District Financial Services Fresno County Superintendent of Schools
May 23, 2019
--NOTICE OF LIEN SALE--
Sanger Mini Storage
110 Academy Ave Sanger, CA 93657
559-875-5922
Pursuant to Chapter 10, commencing with 21700 of Business Professionals code, NOTICE IS HEREBY GIVEN, that Sanger Mini Storage will sell to the public by Online Auction commencing at 10 a.m. 6/3/19 & 6/7/19
The property described as General Household Items, Outdoor Activities, Miscellaneous, Personal Property, Children Items, Beauty Supplies, Books and Furniture.
The following occupants 6/3/19 A10 Tina Lara
6/3/19 C01 Henry Smilth 6/3/19 D12 Destiny Ashford 6/3/19 H02 Mary H. Castro 6/3/19 O13 Celeste Escober 6/319 O09 Mandy Avakian
6/3/19 P29 Stephani Banales 6/7/19 R17 Peter Koretofff 6/7/19 O32 Brandi Barocio 6/7/19 L06 Isavel Munoz Purchases must be made with cash only and paid for at the time of the sale. The auction will be an Online auction at www.lockerfox.com Sales are subject to cancellation in the event of settlement between Landlord and obligated party. Sincerely,
Mona Anderson On-Site
Manager.
May 16, 23, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002391 The Following Person is Conducting Business as New
Filing
Fictitious Business Name:
B S R Trucking 6575 E. Truman Ave Fresno, CA 93727 Fresno County (559) 960-3420
Full Name of Registrant
Baljinder Singh
6575 E. Truman Ave Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on April 10, 2019. This business conducted by:
Individual
Type or Print Signature and Title
Baljinder Singh, Owner
Filed with the Fresno County Clerk on: April 18, 2019 Brandi L. Orth, County Clerk By: Nina Lopez, County Clerk Admin
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. 2201910002454 The Following Persons are Conducting Business as New
Filing
Fictitious Business Name:
Rose and Gwen 55 Shaw Ave Ste 203, Clovis, CA 93612
Fresno County
Full Name of Registrant
Karen I. Haroldsen 2870 Holland Ave, Clovis, CA 93611 Elizabeth A. Minnick 2928 W. Payson Ave, Visalia, CA 93291 Registrant commenced to transact business under the Fictitious Business Name listed above on April 23, 2019. This business conducted by:
General Partnership
Type or Print Signature and Title
Karen I. Haroldsen, Owner Filed with the Fresno County Clerk on: April 23, 2019 Brandi L. Orth, County Clerk By: Nina Lopez, 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. 2201910002155 The Following Persons are Conducting Business as New
Filing
Fictitious Business Name:
Primo Ag Services 1913 Menlo Avenue, Clovis, CA 93611, Fresno County
Mailing Address
1913 Menlo Avenue, Clovis, CA 93611 Full Name of Registrant
Clayton John Whitehead 1913 Menlo Avenue, Clovis, CA 93611 Lucas Tanner Faria 124 E Myrtle Street, Hanford, CA 93230 Registrant commenced to transact business under the Fictitious Business Name listed above on April 8, 2019. This business conducted by:
Copartners
Type or Print Signature and Title
Clayton John Whitehead, Partner
Filed with the Fresno County Clerk on: April 8, 2019 Brandi L. Orth, County Clerk By: Sonya Soy, Deputy Notice: This Statement Expires On: April 7, 2024
A new statement must be filed prior to the expiration date.
May 2, 9, 16, 23, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002132 The Following Person is Conducting Business as New
Filing
Fictitious Business Names:
Central Valley Safe Movers, Airguns of California, Central Valley Airguns, Airguns of Central Valley 2030 S. Sarah Street, Fresno, CA 93721, Fresno County
Mailing Address
2030 S. Sarah Street, Fresno, CA 93721 Full Name of Registrant
Brandon K. Valerio 1118 Everglade Street, Clovis, CA 93619 Registrant commenced to transact business under the Fictitious Business Name listed above on April 5, 2019. This business conducted by:
Individual
Type or Print Signature and Title
Brandon K. Valerio, Owner Filed with the Fresno County Clerk on: April 5, 2019 Brandi L. Orth, County Clerk By: Gloria Ayala, Deputy Notice: This Statement Expires On: April 4, 2024
A new statement must be filed prior to the expiration date.
May 2, 9, 16, 23, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002453 The Following Person is Conducting Business as New
Filing
Fictitious Business Name:
Manna Roadlines 3615 W Barstow Ave Apt114, Fresno, CA 93711, Fresno County (559) 458-6651
Full Name of Registrant
Manpreet Singh
3615 W Barstow Ave Apt114,
Fresno, CA 93711, 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
Manpreet Singh ,Owner Filed with the Fresno County Clerk on: April 23, 2019 Brandi L. Orth, County Clerk By: Nina Lopez, 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. 2201910002529 The Following Person is Conducting Business as New
Filing
Fictitious Business Name:
B Humble Inc 3818 E. Alamos Ave Apt 111, Fresno, CA 93726, Fresno County
Mailing Address
3818 E. Alamos Ave Apt 111, Fresno, CA 93726
Full Name of Registrant
Paul Singh Boyal 3818 E. Alamos Ave Apt 111,
Fresno, CA 93726 Registrant commenced to transact business under the Fictitious Business Name listed above on March 26,
2019.
This business conducted by: Corporation
Articles of Incorporation C4254176
Type or Print Signature and Title
Paul Singh Boyal, CEO
Filed with the Fresno County Clerk on: April 25, 2019 Brandi L. Orth, County Clerk By: Jessica Munoz, Deputy Notice: This Statement Expires On: April 24, 2024
A new statement must be filed prior to the expiration date.
May 2, 9, 16, 23, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002549 The Following Persons are Conducting Business as New
Filing
Fictitious Business Name:
RCG Pest Control 223 E oleander Avenue, Fresno, CA 93706,
Fresno County
Mailing Address
223 E oleander Avenue, Fresno, CA 93706 Full Name of Registrant
Raul Carranza Gomez 223 E oleander Avenue, Fresno, CA 93706 Javier Trevino
5162 E Braly Avenue, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on April 26, 2019. This business conducted by:
Copartners
Articles of Incorporation C4254176
Type or Print Signature and Title
Raul Carranza Gomez, Partner
Filed with the Fresno County Clerk on: April 26, 2019 Brandi L. Orth, County Clerk By: Sonya Soy, 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. 2201910002619 The Following Person is Conducting Business as New
Filing
Fictitious Business Name:
Solis Therapy 5064 N. Angus St. #107, Fresno, CA 93710, Fresno County (559) 426-0793
Mailing Address
373 E. Shaw Ave, #227, Fresno, CA 93710 Full Name of Registrant
Guadalupe Solis 5064 N. Angus St. #107, Fresno, CA 93710 Registrant commenced to transact business under the Fictitious Business Name listed above on: April 30,
2019.
This business conducted by: Individual
Type or Print Signature and Title
Guadalupe Solis, Owner Filed with the Fresno County Clerk on: April 30, 2019 Brandi L. Orth, County Clerk By: Elizabeth Orozco, 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
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002637 The Following Person is ConductingBusinessasNew
Filing
Fictitious Business Name:
Pretty Woman Boutique Gifts & More
1808 E. Front Street, Selma, CA 93662, Fresno County
Mailing Address
1808 E. Front Street, Selma, CA 93662 Full Name of Registrant Maribel Gonzalez
14481 S. Highland Avenue, Selma, CA 93662, (559) 201-3531 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
Maribel Gonzalez, Owner Filed with the Fresno County Clerk on: May 1, 2019 Brandi L. Orth, County Clerk By: Gloria Ayala, 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. 2201910002635 The Following Person is Conducting Business as New
Filing
Fictitious Business Name:
RTS Reliable Tax Service 1810 Front Street, Selma, CA 93662, Fresno County
(559) 896-9222
Mailing Address
1810 Front Street, Selma, CA 93662 Full Name of Registrant
Graciela Gonzales 3319 Thompson Avenue, Selma, CA 93662 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
Graciela Gonzales, Owner Filed with the Fresno County Clerk on: May 1, 2019 Brandi L. Orth, County Clerk By: Gloria Ayala, 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. 2201910002644 The Following Person is Conducting Business as New
Filing
Fictitious Business Name:
Lue’s Auto Repair & Tire 4680 E Belmont Avenue, Fresno, CA 93702, Fresno County (559) 978-3751
Mailing Address
2232 E Thomas Avenue, Fresno, CA 93701 Full Name of Registrant
Vincent Vang
2232 E Thomas Avenue, Fresno, CA 93701 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
Vincent Vang, 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. 2201910002643 The Following Person is Conducting Business as New
Filing
Fictitious Business Name:
Taqueria Marruffo 1701 1/2 Whitson ST, Selma, CA 93662, Fresno County (559) 896-9222
Full Name of Registrant
Fidel Tomas Manzano 1516 Tulare ST, Kingsburg, CA 93631 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 FidelTomasManzano,Owner Filed with the Fresno County Clerk on: May 1, 2019 Brandi L. Orth, County Clerk By: Jessica Munoz, 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
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT File No. 2201710000817 The following person has abandoned the use of the following fictitious business
name of:
Lue’s Auto Repair & Tire
At business address:
4680 E. Belmont Avenue, Fresno, CA 93702, Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on: February
8, 2017.
The full name and residence of the person abandoning the use of the listed fictitious business name
Stacey Khaonou Vang 2232 E. Thomas Avenue, Fresno, CA 93701
"I declare that all 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 crime.)" Signed: /s/ Stacey Khaonou Vang
The abandonment was filed with the Fresno County Clerk on: May 1, 2019
Brandi L. Orth, County Clerk By: Sonya Soy, Deputy.
May 9, 16, 23, 30, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910002698 The Following Person is Conducting Business as New
Filing
Fictitious Business Name:


































































































   10   11   12   13   14