Page 14 - Sanger Herald 5-10-18 E-edition
P. 14
THE SANGER HERALD B6 Thursday, May 10, 2018 PUBLIC NOTICES
NOTICE OF AVAILABILTY AND INTENT TO ADOPT NEGATIVE DECLARATION, NOTICE OF PUBLIC COMMENT PERIOD, AND PUBLIC HEARING FOR BETHEL AVENUE BICYCLE LANES AND PEDESTRIAN IMPROVEMENTS, FEDERAL-AID PROJ- ECT NO. CLM–5197 (030) TO ALLOW CONSTRUCTION OF AN EIGHT FEET (8’) CLASS II BIKE LANE, FIVE (5’) SIDEWALK, CURBS, AND GUTTERS ON NORTHBOUND BETHEL AVENUE BETWEEN EDGAR AVENUE AND ANNADALE AVENUE AND TO ALLOW INSTALLATION OF BICYCLE LANE STRIPING AND SIGNAGE ALONG SOUTHBOUND BETHEL AVENUE BETWEEN NORTH AVENUE AND ANNADALE AVENUE ON SOUTHBOUND LANES IN THE CITY OF SANGER, CALIFORNIA, 93657.
The City of Sanger has prepared an Initial Study/Proposed Negative Declaration as required by the California Environmental Quality Act
(CEQA) for the project described below.
Project Description: The City of Sanger proposes to construct an eight feet (8’) Class II Bike Lane, ve feet (5’) sidewalk, curbs, and gutters on northbound Bethel Avenue between Edgar Avenue and Annadale Avenue and to allow installation of bicycle lane striping and signage along southbound Bethel Avenue between North Avenue and Annadale Avenue on southbound lanes.
Project Need: Construction of the proposed bike lane, sidewalk, curbs, and gutters, and installation of bicycle lane striping and sig- nage, is to improve safety of the traveling public while lling in the existing gap in pedestrian and bicycle facilities.
Notice is hereby given that the Initial Study prepared for the proj- ect, disclosed that all the impacts of the project would be Less Than Signi cant.
Notice of Intent to Adopt a Negative Declaration: Based on the Initial Study and in accordance with the CEQA Guidelines, a pro- posed Negative Declaration has been prepared. The Negative Dec- laration is hereby available for public comment.
Notice of Public Availability and Public Comment Period: The public comment period for the Initial Study/Proposed Negative Dec- laration will run for a 20 day public review period that starts on Thurs- day May 10, 2018 and ends on Wednesday May 30, 2018. All envi- ronmental documents on the project are available for review during normal City business hours at City Hall, 1700 7th Street, Sanger, CA Comments on the Project: If you have written comments on the project please submit them to David Brletic, Senior Planner, 1700 7th Street, Sanger, CA 93657. Comments may also be emailed to dbrletic@ci.sanger.ca.us. Telephone inquiries may also be directed to David Brletic, at 559-876-6300, extension 1540. Please note that your comments must be received by the City no later than 5PM on Wednesday, May 30, 2018.
Notice of Public Hearing: The public hearing on the Negative Dec- laration is scheduled to be heard by the City of Sanger City Council at a regularly scheduled meeting on Thursday, June 7, 2018. The meeting will be at 6:00 p.m. or as soon as possible thereafter. The meeting will be held in the City Council Chambers located in City Hall, 1700 7th Street, Sanger, CA 93657. All interested parties are invited to attend and to provide testimony on the environmental effects of the project and the project itself. Should you need assistance in attend- ing the meeting, please contact Becky Padron, City Clerk at City Hall 559-876-6300, at least 48 hours in advance so that proper arrange- ments can be made.
May 10, 2018
NOTICE OF AVAILABILTY AND INTENT TO ADOPT NEGATIVE DECLARATION, NOTICE OF PUBLIC COMMENT PERIOD, AND PUBLIC HEARING FOR BETHEL AVENUE WIDENING PROJ- ECT, FEDERAL-AID PROJECT NO. CML–5197 (032) TO ALLOW REHABILITATION OF EXISTING PAVEMENT AND WIDENING OF THE EXISTING ROADWAY, INCLUDING REPLACEMENT OF DAMAGED CURB AND GUTTER, SIDEWALK, AND OTHER CONCRETE IMPROVEMENTS AND CONSTRUCTION OF CURB RAMPS, RIGHT OF WAY ACQUISTION AND VEGETATION AND TREE REMOVAL ON BETHEL AVENUE BETWEEN ANNADALE AVENUE AND JENSEN AVENUE IN THE CITY OF SANGER, CALIFORNIA, 93657.
The City of Sanger has prepared an Initial Study/Proposed Negative Declaration as required by the California Environmental Quality Act
(CEQA) for the project described below.
Project Description: Rehabilitate existing pavement and widen the Bethel Avenue. The project includes replacement of damaged curb and gutter, sidewalk, and other concrete improvements and construc- tion of curb ramps, right of way acquisition and vegetation and tree removal on Bethel Avenue between Annadale Avenue and Jensen Avenue.
Project Need: Rehabilitation and widening of the existing roadway is needed to increase through capacity of the roadway and to replace pedestrian facilities. The project will relieve traf c congestion and provide for pedestrian connectivity where it currently does not exist. Notice is hereby given that the Initial Study prepared for the proj- ect, disclosed that all the impacts of the project would be Less Than Signi cant.
Notice of Intent to Adopt a Negative Declaration: Based on the Initial Study and in accordance with the CEQA Guidelines, a pro- posed Negative Declaration has been prepared. The Negative Dec- laration is hereby available for public comment.
Notice of Public Availability and Public Comment Period: The public comment period for the Initial Study/Proposed Negative Dec- laration will run for a 20 day public review period that starts on Thurs- day May 10, 2018 and ends on Wednesday May 30, 2018. All envi- ronmental documents on the project are available for review during normal City business hours at City Hall, 1700 7th Street, Sanger, CA Comments on the Project: If you have written comments on the project please submit them to David Brletic, Senior Planner, 1700 7th Street, Sanger, CA 93657. Comments may also be emailed to dbrletic@ci.sanger.ca.us. Telephone inquiries may also be directed to David Brletic, at 559-876-6300, extension 1540. Please note that your comments must be received by the City no later than 5PM on Wednesday, May 30, 2018.
Notice of Public Hearing: The public hearing on the Negative Dec- laration is scheduled to be heard by the City of Sanger City Council at a regularly scheduled meeting on Thursday, June 7, 2018. The meeting will be at 6:00 p.m. or as soon as possible thereafter. The meeting will be held in the City Council Chambers located in City Hall, 1700 7th Street, Sanger, CA 93657. All interested parties are invited to attend and to provide testimony on the environmental effects of the project and the project itself. Should you need assistance in attend- ing the meeting, please contact Becky Padron, City Clerk at City Hall 559-876-6300, at least 48 hours in advance so that proper arrange- ments can be made.
May 10, 2018
NOTICE OF PUBLIC HEARING
PUBLIC HEARING
May 17, 2018 at 6:00 p.m.
Sanger City Hall
1700 7th Street, Sanger CA.
PURPOSE
To hear public comments and to consider the elimination of marked crosswalks at the following locations:
1. 2237 Cherry Avenue (just west of Lyon Avenue)
2. 2235 Cherry Avenue (at Lyon Avenue)
3. 2195 Cherry Avenue (at George Avenue)
4. 1705 10th Street (between DeWitt Avenue and West Ave- nue)
5. 1601 Cherry Avenue (between Park Avenue and P Street)
6. 1498 P Street (at Edgar Avenue)
7. 1700 7th Street (at West Avenue)
8. 1105 Tucker Avenue (at North Millwood Drive intersection)
9. 1119 Tucker Avenue (at South Millwood Drive intersection)
10. 601 Faller Avenue (at Jensen Avenue)
BACKGROUND
The City is working collaboratively with Sanger Uni ed School Dis- trict to implement a Sanger Safe Routes to School Project, which is planned to begin in June of 2018.
The intent of this State grant-funded project is to enhance school zone safety, in part by upgrading existing signage and traf c mark- ings, including crosswalks. Some existing crosswalk locations do not have the appropriate associated infrastructure such as adjacent curb ramps, warning signage and/or pavement markings. The project design includes consolidation of such crosswalk locations to direct pedestrians to other nearby locations where the appropriate infra- structure is either in place, or is being constructed with the project. The City is required to provide notice to the public under Section 21950.5 of the CA Vehicle Code when a crosswalk is identi ed for removal to ensure the public is noti ed and has an opportunity to comment. Notice has been posted at the sites as required.
All interested persons will be provided the opportunity to present oral comments to the City Council at the hearing prior to nal Council action. Written comments may be submitted prior to the hearing on May 17, to Becky Padron, City Clerk, at 1700 7th Street, Sanger, CA 93657 or by email at bpadron@ci.sanger.ca.us. At the public hear- ing, Staff will summarize any comments received and present a nal recommendation for City Council consideration. At the conclusion of the hearing, the City Council may choose to eliminate these cross- walks as part of the Sanger Safe Routes to School Project.
If you have any questions, contact Josh Rogers, City Engineer at (559) 876-6300 or send an email to jrogers@yhmail.com.
May 10, 2018
Notice: This Statement Expires On: April 17, 2023 A new statement must be filed prior to the expiration date.
April 26, May 3, 10, 17, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002355 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
A’s Barbershop 635 Academy Avenue, Suite B, Sanger, CA 93657 Fresno County Phone (559) 399-3016
Full Name of Registrant
Damond Armand Taylor 4585 E. McKinley Avenue, Apt. 226, Fresno, CA 93703 Registrant commenced to transact business under the Fictitious Business Name listed above on April
19, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Damond Armand Taylor, Owner
Filed with the Fresno County Clerk on: April 19, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: April 18, 2023 A new statement must be filed prior to the expiration date.
April 26, May 3, 10, 17, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002369 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Deli Delicious 49 1990 N. Fowler Avenue, Suite 118, Clovis, CA 93619, Fresno County
Full Name of Registrant
Will C Investments, Inc. 3137 Portals Avenue, Clovis, CA 93619 Registrant commenced to transact business under the Fictitious Business Name listed above on April
19, 2018.
This business conducted by: Corporation
Articles of Incorporation C4054810
Type or Print Signature and Title
William Don Cantrell III, President
Filed with the Fresno County Clerk on: April 19,
2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: April 18, 2023 A new statement must be filed prior to the expiration date.
April 26, May 3, 10, 17, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002399 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Cali Bear Insurance Services
1135 Fulton Street, Suite 101, Fresno, CA 93721, Fresno County
Full Name of Registrant
Francisco A Coss Malpica 1135 Fulton Street, Suite 101, Fresno, CA 93721 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
Francisco A Coss Malpica, Owner
Filed with the Fresno County Clerk on: April 20, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: April 19, 2023 A new statement must be filed prior to the expiration date.
April 26, May 3, 10, 17, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810001960 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Fresno Mechanic
& Collision
2306 E. McKinley Avenue, Fresno, CA 93703, Fresno County
Mailing Address
4613 E. Liberty Avenue,
Fersno, CA 93702 Full Name of Registrant
Alpha Nova Inc 4613 E. Liberty Avenue, Fresno, CA 93702 Registrant commenced to transact business under the Fictitious Business Name listed above on April
4, 2018.
This business conducted by: Corporation
Articles of Incorporation C4116029
Type or Print Signature and Title
Gerardo Franco Rico,CEO Filed with the Fresno County Clerk on: April 4, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: April 3, 2023 A new statement must be filed prior to the expiration date.
April 26, May 3, 10, 17, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002396 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
MixMed Compounding Pharmacy
2101 Herndon Ave Suite 102 Clovis, CA 93611 Fresno County
Full Name of Registrant
Rx Advisors, Inc. 2101 Herndon Ave Suite 102
Clovis, CA 93611 Registrant has not yet commenced to transact business under the Fictitious Business Name
listed above.
This business conducted by: Corporation
Articles of Incorporation C3429057
Type or Print Signature and Title
Tony Ta, President
Filed with the Fresno County Clerk on: April 20, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, County Clerk Admin
Notice: This Statement Expires On: April 19, 2023 A new statement must be filed prior to the expiration date.
April 26, May 3, 10, 17, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002423 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
B K Express 3710 W. San Jose Avenue, Apt. #120, Fresno, CA 93711, Fresno County
Full Name of Registrant
Jobanjeet Singh 3710 W. San Jose Avenue, Apt. #120, Fresno, CA 93711 Registrant commenced to transact business under the Fictitious Business
Name listed above on April 23, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Jobanjeet Singh, Owner Filed with the Fresno County Clerk on: April 23, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: April 22, 2023 A new statement must be filed prior to the expiration date.
May 3, 10, 17, 24, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002456 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Nara Wireless
3639 E. Belmont Avenue, Fresno, CA 93702, Fresno County
Full Name of Registrant
Yosri Mahmoud Utqi 4063 W. Weldon Avenue, Fresno, CA 93722 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
Yosri Mahmoud Utqi, Owner
Filed with the Fresno County Clerk on: April 24, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: April 23, 2023 A new statement must be filed prior to the expiration date.
May 3, 10, 17, 24, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002471 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Nara Wireless 1190 N. Chestnut Avenue, Fresno, CA 93702 Fresno County
Full Name of Registrant
Yosri Mahmoud Utqi 4063 W. Weldon Avenue, Fresno, CA 93722 Registrant commenced to transact business under the Fictitious Business Name listed above on April
24, 2018.
This business conducted
by: Individual
Type or Print Signature and Title
Yosri Mahmoud Utqi, Owner
Filed with the Fresno County Clerk on: April 24, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: April 23, 2023 A new statement must be filed prior to the expiration date.
May 3, 10, 17, 24, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002353 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Paradise Liquor Market 4674 N. Blackstone Avenue, Fresno, CA 93726, Fresno County Phone (559) 224-1858
Full Name of Registrant
Jatinder Paul Dhillon 10664 N. Medinah Circle, Fresno, CA 93730 Registrant commenced to transact business under the Fictitious Business Name listed above on April
19, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Jatinder Paul Dhillon, Owner
Filed with the Fresno County Clerk on: April 19, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: April 18, 2023 A new statement must be filed prior to the expiration date.
May 3, 10, 17, 24, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002312 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Clark Co.
46117 Sandcreek Road, Squaw Valley, CA 93675, Fresno County
Full Name of Registrant
Andrew Keith Clark 46117 Sandcreek Road, Squaw Valley, CA 93675 Registrant commenced to transact business under the Fictitious Business Name listed above on April
17, 2018.
This business conducted
by: Individual
Type or Print Signature and Title
Andrew Keith Clark, Owner Filed with the Fresno County Clerk on: April 17, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: April 23, 2023 A new statement must be filed prior to the expiration date.
May 3, 10, 17, 24, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002528 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
A J Brother Frieghtway 502 4th Street, Sanger, CA 93657 Fresno County Phone (559) 419-3451
Full Name of Registrant
Kulwant Singh
502 4th Street, Sanger, CA 93657 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
Kulwant Singh Owner Filed with the Fresno County Clerk on: April 26, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: April 25, 2023 A new statement must be filed prior to the expiration date.
May 3, 10, 17, 24, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810001973 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Hanasaki Designs 3517 Generosity Way, Clovis, CA 93619, Fresno County
Full Name of Registrant
Haylie Royce
3517 Generosity Way, Clovis, CA 93619 Registrant commenced to transact business under the Fictitious Business Name listed above on April
1, 2018.
This business conducted by: Individual
Type or Print Signature and
Title
Haylie Royce, Owner Filed with the Fresno County Clerk on: April 4, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: April 3, 2023 A new statement must be filed prior to the expiration date.
May 3, 10, 17, 24, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002275 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Moneyhugger 5738 N. Lead Avenue, Fresno, CA 93711, Fresno County
Full Name of Registrant
Ernest Wayne Appling 5738 N. Lead Avenue, Fresno, CA 93711 Registrant commenced to transact business under the Fictitious Business Name listed above on April
16, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Ernest Wayne Appling, Owner
Filed with the Fresno County Clerk on: April 16, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: April 15, 2023 A new statement must be filed prior to the expiration date.
May 3, 10, 17, 24, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002533 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Garzon Landscape & Maintenance 4444 E. Liberty Avenue, Fresno, CA 93702, Fresno County
Full Name of Registrant
Joseph Juan Garzon 4444 E. Liberty Avenue, Fresno, CA 93702 Registrant commenced to transact business under the Fictitious Business Name listed above on April
26, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Joseph Juan Garzon, Owner
Filed with the Fresno County Clerk on: April 26, 2018
Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy Notice: This Statement Expires On: April 25, 2023
A new statement must be filed prior to the expiration date.
May 3, 10, 17, 24, 2018
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
File No 2201710005270
The following person has abandoned the use of the following fictitious business name of:
Progress Landscape & Landscape Maintenance
At business address:
4444 E. Liberty Avenue, Fresno, CA 93702, Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on:
September 22, 2017
The full name and residence of the persons abandoning the use of the listed fictitious business name
Joseph Juan Garzon 4444 E. Liberty Avenue, Fresno, CA 93702
"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/ Joseph Juan
Garzon
The abandonment was
filed with the Fresno County Clerk on: April 26, 2018 Brandi L. Orth, County Clerk
By: Jewel Cooksey, Deputy. May 3, 10, 17, 24, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002022 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Vortal
277 S. Thomas Avenue, Kerman, CA 93630, Fresno County
Mailing Address
1444 Fulton Street, Fresno, CA 93721
Full Name of Registrant
David Castillo
277 S. Thomas Avenue, Kerman, CA 93630 Registrant commenced to transact business under the Fictitious Business Name listed above on January 1,
2018.
This business conducted by: Individual
Type or Print Signature and Title
David Castillo, Owner Filed with the Fresno County Clerk on: April 5, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: April 4, 2023 A new statement must be filed prior to the expiration date.
May 3, 10, 17, 24, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002542 The Following Persons are Conducting Business as
New Filing
Fictitious Business Name:
CDS Media 3687 West Dayton Avene, Fresno, CA 93722, Fresno County
Mailing Address
3687 West Dayton Avene, Fresno, CA 93722
Full Name of Registrant
Richar Jimenez Jimon 3687 West Dayton Avene, Fresno, CA 93722 Franco Jimenez-Jimon 3687 West Dayton Avene, Fresno, CA 93722 Registrant commenced to transact business under the Fictitious Business Name listed above on April 27,
2018.
This business conducted by: Co-Partners
Type or Print Signature and Title
Richar Jimenez -Jimon, Owner
Filed with the Fresno County Clerk on: April 27, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: April 26, 2023 A new statement must be filed prior to the expiration date.
May 10, 17, 24, 31, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002449 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Aspire Cooling & Heating 2682 Sussex Ave, Clovis, CA 93611 Fresno County
Full Name of Registrant
Daniel Iriye
2682 Sussex Ave, Clovis, CA 93611 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
Daniel Iriye, Owner
Filed with the Fresno County Clerk on: April 23, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, County Clerk Admin
Notice: This Statement Expires On: April 22, 2023 A new statement must be filed prior to the expiration date.
May 10, 17, 24, 31, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810002447