Page 12 - Sanger Herald 6-20-19 E-edition
P. 12
B4
B6
THE SANGER HERALD Thursday, June 20, 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.
COURTESY NOTICE
CONTINUED PUBLIC HEARING
Consider Amending General Plan, Change of Zoning Districts, & Addendum to Mitigated Negative Declaration
NOTICE IS HEREBY GIVEN that the City Council opened the public hearing of June 6, 2019, heard public testimony, and continued the public hearing to allow further public input and testimony. The Continued Public Hearing is scheduled for Tuesday, July 2, 2019, at 6:00 PM at the Sanger Community Center, 730 Recreation Avenue, Sanger, California. The City Council will continue consideration of the following: NOTICE IS HEREBY GIVEN that the City Council opened the public hearing of June 6, 2019, heard public testimony, and continued the public hearing to allow further public input and testimony. The Continued Public Hearing is scheduled for Tuesday, July 2, 2019, at 6:00 PM
at the Sanger Community Center, 730 Recreation Avenue, Sanger, California. The City Council will continue consideration of the following: 1. Adoption of City Council Resolution
2019-30, a Resolution of the City Council
Approving General Plan Amendment No.
2019-01 to Amend the City of Sanger 2025 General Plan for Speci ed Land Use Des- ignations to Implement 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 Dis- tricts 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 Resolution 2019-31, a Resolution of the City Council of the City of Sanger Adopting an Adden- dum to Mitigated Negative Declaration for the City of Sanger Housing Element Update 2015-2013 for General Plan Amendment No. 2019-01 and Change of Zoning Dis- tricts Amendment No. 2019-01, by the City Council in accordance with the California Environmental 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
b. To change the Zone designation of the parcels listed in the table below from their corresponding Zone designation listed in the table to RM – 1 Multiple-Family Residential 1,000 Square Feet Lot Area Per Unit.
Contuned from Page B$
APN – Assessor’s Parcel Number
Zone Designation Means Current Zone Designation
R-1-6
Single-Family Residential, 6,000 Square Feet Minimum Lot Area
R-1-7.5
Single-Family Residential, 7,500 Square Feet Minimum Lot Area
R-1-10
Single-Family Residential, 10,000 Square Feet Minimum Lot Area
R-A
Single-Family Residential, Agriculture
RM-2.5(S)
Multiple-Family Residential, 2,500 Square Feet Lot Area Per Unit, Single-Story
M-L
Light Manufacturing
C-M
Commercial & Light Manufacturing
C-P
Administrative & Professional Of ce
C-4
General Commercial
Don’s Mini Storage 3211 South Sanger Ave
Sanger, CA 93657
The undersigned tenant rents a 8x13 size, Unit #S-9 at a monthly rate of $60 to be paid each month in advance, commencing on August 23, 2018. Only space is being rented and this contract does not create a bailment or deposit of goods. TENANT, shall not assign, leave or sublease the premise or any portion therefore, without the written consent of management. TENANT shall not make any alterations or the premises. The premises are to be left clean and undamaged condition, reasonable wear expected. Either party may terminate or change this agreement by giving thirty (30) days written notice. If any action or suite is brought my management against TENANT for re- covery of any rent due, or to enforce any right herby conferred, or for the recovery of possessions of said premises, TENANT shall pay owner all reasonable legal fees and costs whether or not the action
proceeds to judgement.
Applicant Name: Michael Fields Phone (559) 776-7504 Address: 911 N ST City: Sanger State: CA Zip: 93657 Alternate Contact Name: Roberta Fields Phone (559) 618-7470
Rent is due and payable on 1st day of each month in advance. A late charge of $10 will be added to any payment made 10 or more days after the due date. TENANT agrees to pay $25.00 as dam- ages for each dishonored check. ALL RENTAL CHARGES PAID OR PREPAID BY THE TENANT UNDER THIS AGREEMENT ARE NOW NON-REFUNDABLE.
June 13, 20, 2019
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201910002976 The Following Person is Conducting Business as New Filing
Fictitious Business Name:
Coco’s Produce 3802 E Illinois Avenue, Fresno, CA 93702, Fresno County (559) 333-7037
Full Name of Registrant
Jorge Jimenez Ochoa 3802 E Illinois Avenue, Fresno, CA 93702 Registrant commenced to transact business under the Fictitious Business Name listed above on
May 15, 2019.
This business conducted by: Individual
Type or Print Signature and Title Jorge Jimenez Ochoa, Owner Filed with the Fresno County Clerk on: May 20, 2019
Brandi L. Orth, County Clerk
By: Sonya Soy, Deputy
Notice: This Statement Expires On: May 19, 2024
A new statement must be filed prior to the expiration date.
May 30, June 6, 13, 20, 2019
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201910002893 The Following Person is Conducting Business as New Filing
Fictitious Business Name:
RS Auto
907 Palm Ave, Fowler, CA 93625, Fresno County (559) 269-1002
Full Name of Registrant
Rajwinder Singh
907 Palm Ave,
Fowler, CA 93625 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 Rajwinder Singh, Owner
Filed with the Fresno County Clerk on: May 14, 2019
Brandi L. Orth, County Clerk
By: Madeleine Her, Deputy Notice: This Statement Expires On: May 13, 2024
A new statement must be filed prior to the expiration date.
May 30, June 6, 13, 20, 2019
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201910003042 The Following Person is Conducting Business as New Filing
Fictitious Business Name:
Fresno Transport Inc 1711 O ST, Sanger, CA 93657
Fresno County
Mailing Address
1711 O ST, Sanger, CA 93657
Full Name of Registrant
Fresno Transport Inc
1711 O ST,
Sanger, CA 93657 Registrant commenced to transact business under the Fictitious Business Name listed above on:
May 7, 2019.
This business conducted by: Corporation
Articles of Incorporation C4274898 Type or Print Signature and Title Ramanjot S. Randhawa, President Filed with the Fresno County Clerk on: May 21, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy Notice: This Statement Expires On: May 20, 2024
A new statement must be filed prior to the expiration date.
May 30, June 6, 13, 20, 2019
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201910003064 The Following Person is Conducting Business as New Filing
Fictitious Business Name:
Renteria Masonry 3231 N. Valentine Avenue, Fresno, CA 93722 Fresno County
Mailing Address
3231 N. Valentine Avenue, Fresno, CA 93722
Full Name of Registrant
Genaro Renteria
3231 N. Valentine Avenue, Fresno, CA 93722 Registrant commenced to transact business under the Fictitious Business Name listed above on:
May 6, 2019.
This business conducted by: Individual
Type or Print Signature and Title
Genaro Renteria, Owner
Filed with the Fresno County Clerk on: May 22, 2019
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy
Notice: This Statement Expires On: May 19, 2024
A new statement must be filed prior to the expiration date.
May 30, June 6, 13, 20, 2019
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201910003036 The Following Person is Conducting Business as New Filing
Fictitious Business Name:
Sunnyside Custom Painting 147 N. Burgan Ave, Fresno, CA 93727, Fresno County
(559) 593-2493
Mailing Address
147 N. Burgan Ave, Fresno, CA 93727
Full Name of Registrant
Jose Luis Gonzalez Correa 147 N. Burgan Ave, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on:
May 21, 2019.
This business conducted by: Individual
Type or Print Signature and Title Jose Luis Gonzalez Correa, Owner Filed with the Fresno County Clerk on: May 21, 2019
Brandi L. Orth, County Clerk
By: Jessica Munoz, Deputy Notice: This Statement Expires On: May 20, 2024
A new statement must be filed prior to the expiration date.
May 30, June 6, 13, 20, 2019
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201910002706 The Following Person is Conducting Business as New Filing
Fictitious Business Name:
Good Boy Boba 10499 E. Herndon Ave., Clovis, CA 93619 Fresno County
Mailing Address
10499 E. Herndon Ave., Clovis, CA 93619
Full Name of Registrant
Jack Yang
10499 E. Herndon Ave., Clovis, CA 93619 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 Jack Yang, Owner
Filed with the Fresno County Clerk on: May 3, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy Notice: This Statement Expires On: May 2, 2024
A new statement must be filed prior to the expiration date.
May 30, June 6, 13, 20, 2019
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201910003077 The Following Person is Conducting Business as New Filing
Fictitious Business Name:
Los 3 Amigos Auto Transport 4137 E. Lane Avenue, Fresno, CA 93702, Fresno County (559) 473-3438
Mailing Address
4137 E. Lane Avenue, Fresno, CA 93702
Full Name of Registrant
Jose Alberto Flores
4137 E. Lane Avenue, Fresno, CA 93702 Registrant commenced to transact business under the Fictitious Business Name listed above on
May 22, 2019.
This business conducted by: Individual
Type or Print Signature and Title Jose Alberto Flores, Owner
Filed with the Fresno County Clerk on: May 22, 2019
Brandi L. Orth, County Clerk
By: Gloria Ayala Deputy
Notice: This Statement Expires On: May 21, 2024
A new statement must be filed prior to the expiration date.
May 30, June 6, 13, 20, 2019
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201910002924 The Following Person is Conducting Business as New Filing
Fictitious Business Name:
Les Filles
4945 E. McKinley Avenue, Fresno, CA 93727, Fresno County
Mailing Address
4945 E. McKinley Avenue, Fresno, CA 93727
Full Name of Registrant
Xiamy Ly-Yang
6618 E. Harwood Avenue, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on:
May 1, 2019.
This business conducted by: Indivdual
Type or Print Signature and Title Xiamy Lyyang, Owner
Filed with the Fresno County Clerk on: May 16, 2019
Brandi L. Orth, County Clerk
By: Jessica Munoz, Deputy Notice: This Statement Expires On: May 15, 2024
A new statement must be filed prior to the expiration date.
June 6, 13, 20, 27, 2019
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201910003047 The Following Person is Conducting Business as New Filing
Fictitious Business Name:
Pao Co-Partner Properties 5896 E. Club View Drive, Fresno, CA 93727, Fresno County
Full Name of Registrant
Pao Mouavangsou
5896 E. Club View Drive, Fresno, CA 93727, Registrant commenced to transact business under the Fictitious Business Name listed above on:
May 21, 2019.
This business conducted by: Indivdual
Type or Print Signature and Title Pao Mouavangso, Owner
Filed with the Fresno County Clerk on: May 21, 2019
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy Notice: This Statement Expires On: May 20, 2024
A new statement must be filed prior to the expiration date.
June 6, 13, 20, 27, 2019
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201910003219 The Following Persons are Conducting Business as New Filing
Fictitious Business Name:
Torres Auto Body 2345 W. Belmont Ave, Fresno, CA 93728 Fresno County
Mailing Address
5749 W. Cromwell Ave, Fresno, CA 93722
Full Name of Registrant
Gustavo Torres Guerrero 5749 W. Cromwell Ave, Fresno, CA 93722 Abbas Shayanfar 1542 E. Alluvial Ave
Unit 121,
Fresno, CA 93720 Registrant commenced to transact business under the Fictitious Business Name listed above on:
May 31, 2019.
This business conducted by: Copartners
Type or Print Signature and Title Gustavo Torres Guerrero, Co-Owner
Filed with the Fresno County Clerk on: May 31, 2019
Brandi L. Orth, County Clerk
By: Nina Lopez, Deputy
Notice: This Statement Expires On: May 30, 2024
A new statement must be filed prior to the expiration date.
June 6, 13, 20, 27, 2019
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201910003206 The Following Persons are Conducting Business as New Filing
Fictitious Business Name:
Jim Service Tire Shop 2970 S Elm Avenue, Fresno, CA 93706, Fresno County (559) 579-9544
Mailing Address
2970 S Elm Avenue, Fresno, CA 93706
Full Name of Registrant
Juan Igancio Jimenez Magana 4726 W Berkley Avenue, Fresno, CA 93722 Francisco Jimenez Vasquez 4726 W Berkley Avenue, Fresno, CA 93722 Registrant commenced to transact business under the Fictitious Business Name listed above on:
January 1, 2000.
This business conducted by: General Partnership
Type or Print Signature and Title Juan Jimenez, General Partner Filed with the Fresno County Clerk on: May 30, 2019
Brandi L. Orth, County Clerk
By: Sonya Soy, Deputy
Notice: This Statement Expires On: May 29, 2024
A new statement must be filed prior to the expiration date.
June 6, 13, 20, 27, 2019
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201710001315 The following person has abandoned the use of the following
fictitious business name of:
Pho Madame
At business address:
5183 E. Kings Canyon Road, Suite E,
Fresno, CA 93727 Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk
on: March 8, 2017.
The full name and residence of the person abandoning the use of the listed fictitious business name
Via Sing Moua
452 S. Clovis Avenue, Apt 105, Fresno, CA 93727
"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/ Via Sing Moua