Page 12 - Sanger Herald 2-21-19 E-edition
P. 12
B4
B6
THE SANGER HERALD Thursday, February 21, 2019
PUBLIC NOTICES
NOTICE OF PUBLIC HEARING
Notice of Public Hearing for Submittal of State CDBG Application
NOTICE IS HEREBY GIVEN that the City of Sanger will conduct a public meeting on Feb- ruary 21, 2019 at 6:00, at City Hall Council Chambers in order to submit under 2018 State Community Development Block Grant (CDBG) Notice of Funding Availability (NOFA), and solicit public input.
The City of Sanger is applying for a grant, in an amount not to exceed $3,000,000 under the
NOFA for the following eligible activities:
General Administration (GA)
Activity Delivery (AD)
Public Facilities Project – Cesar Chavez Park
Public Improvement Project – Water Well Construction
$ 100,000 $ 320,469 $ 702,125 $1,868,448
The purpose of the public hearing is to give people an opportunity to make their comments known on the proposed activities/application.
If you require special accommodations to participate in the public hearing, please contact the City Clerk at (559) 876-6300 ext. 1350.
If you are unable to attend the public hearing, you may direct written comments to the City of Sanger, John Mulligan, Public Works Director, at 1700 7th Street Sanger CA, 93657 or you may telephone at (559) 876-6300, or by email jmulligan@ci.sanger.ca.us. In addition, information is available for review at the above address between the hours of 8 a.m. and 5 p.m. Monday-Friday.
The City of Sanger promotes fair housing and makes all its programs available to Low/Mod persons regardless of age, race, color, religion, sex, national origin, sexual preference, mari- tal status or handicap.
NOTICE OF PUBLIC HEARING
Aviso de audiencia pública para la presentación de la solicitud estatal de CDBG
SE HA DADO A LA PRESENTE que la Ciudad de Sanger llevará a cabo una reunión pública el 21 de febrero de 2019 a las 6:00, en las Cámaras del Consejo del Ayuntamiento para pre- sentar la Noti cación de Disponibilidad de Financiamiento (CDBG) de la Subvención Estatal de Desarrollo Comunitario (CDBG) del 2018, y solicitar la opinión pública.
La Ciudad de Sanger está solicitando una subvención, en una cantidad que no exceda de $
3,000,000 en virtud del NOFA para las siguientes actividades elegibles:
Administración General (AG)
Actividad de entrega (AD)
Proyecto de Instalaciones Públicas - Parque César Chávez Proyecto de Mejoramiento Público - Construcción de pozo de agua
$ 100,000 $320,469
$ 702,125
$ 1,868,448
El propósito de la audiencia pública es dar a las personas la oportunidad de hacer conocer sus comentarios sobre las actividades / aplicaciones propuestas.
Si necesita adaptaciones especiales para participar en la audiencia pública, comuníquese con la Secretaria Municipal al (559) 876-6300 ext. 1350.
Si, no puede asistir a la audiencia pública, puede dirigir sus comentarios por escrito a la Ciudad de Sanger, John Mulligan, Director de Obras Públicas, al 1700 7th Street Sanger CA, 93657 o puede llamar al (559) 876-6300, o al correo electrónico jmulligan@ci.sanger.ca.us. Además, la información está disponible para su revisión en la dirección anterior entre las 8 a.m. y las 5 p.m. Lunes Viernes.
La Ciudad de Sanger promueve la vivienda justa y pone todos sus programas a disposición de las personas con modulación o moderación independientemente de su edad, raza, color, religión, sexo, origen nacional, preferencia sexual, estado civil o discapacidad.
February 14, 21, 2019
Si requiere la 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 Planning Commission of the City of Sanger, California will hold a public hearing at a regular meeting to be held at 6:00 p.m., Thursday, February 28, 2019 at the City Hall Council Chambers, 1700 7th Street Sanger, California, to con- sider the following:
Variance No. 2018-02, led by Kc W Realty, LLC.:
Variance from the minimum 60 foot lot width of the RM–2.5 zone district zone district to allow a Lot Line Adjustment to modify the width of two existing parcels on property located at 1215 Olive Avenue, Sanger, CA 93657,
APN 322–061–05.
All interested parties are invited to attend and to provide testimony either orally or in writing on the proposed Variance. You may submit comments to David Brletic, Senior Planner at City Hall 559-876-6300, Ext, 1540. Should you need assistance in attending the meeting, please contact David Brletic at least 48 hours in advance so that proper arrangements can be made. Any person challenging any action on these matters in court may be limited to only those issues raised at the public hearing or in written correspondence submitted to David Brletic, Senior Planner at, or prior to, the public hearing at (dbrletic@ci.sanger.ca.us) or at Sanger City Hall, 1700 7th Street, Sanger, CA.
Staff reports on these matters will be available to the public at least three days prior to the hearing and may be reviewed at City Hall located at 1700 7th Street, Sanger CA.
Si requiere la 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.
February 21, 2019
Vicinity Map
Project Site
N
Si requiere la 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 Planning Commission of the City of Sanger, California will hold a public hearing at a regular meeting to be held at 6:00 p.m., Thursday, February 28, 2019 at the City Hall Council Chambers, 1700 7th Street Sanger, California, to con- sider the following:
Variance No. 2018-03, led by Decheng Wu: Variance from the minimum 60 foot lot width of the R–1–6 zone district zone district to allow a Lot Line Adjustment to modify the width of two existing parcels on property located at 803 West Avenue, Sanger, CA 93657, APNs 317–114–01 and 317–114–02.
All interested parties are invited to attend and to provide testimony either orally or in writing on the proposed Variance. You may submit comments to David Brletic, Senior Planner at City Hall 559-876-6300, Ext, 1540. Should you need assistance in attending the meeting, please contact David Brletic at least 48 hours in advance so that proper arrangements can be made. Any person challenging any action on these matters in court may be limited to only those issues raised at the public hearing or in written correspondence submitted to David Brletic, Senior Planner at, or prior to, the public hearing at (dbrletic@ci.sanger.ca.us) or at Sanger City Hall, 1700 7th Street, Sanger, CA.
Staff reports on these matters will be available to the public at least three days prior to the hearing and may be reviewed at City Hall located at 1700 7th Street, Sanger CA.
Si requiere la 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
February 21, 2019
Vicinity Map
Project Site
N
"NOTICE OF SALE OF UNCLAIMED PERSONAL PROPERTY In accordance with California Civil Code 1988(b), personal property abandoned by Anthony Castro and Ashley Martinez to the possession of 99 Property Management at 1208 Owen St, Madera CA 93638 will be sold at public auction on March 7, 2019 at 8:00am to the highest bidder. Inventory: Couch, modem, stereo, beds, cabinets, tv, bicycle parts,
and chairs.”
February 21, 28, 2019
NOTICE OF PETITION
TO ADMINISTER ESTATE OF GILBERTO GARZA CASE NO. 19CEPR00098 To all heirs, beneficiaries, creditors, and persons who may otherwise be interested in the will or estate, or both,
of: GILBERTO GARZA
A Petition for Probate has been filed by: GILBERTO GARZA. & CHRISTINA GARZA in the Superior Court of California, County of FRESNO.
The Petition for probate requests that GILBERTO GARZA. & CHRISTINA GARZA 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: March 19, 2019 Time: 9:00 am
Dept.: 303
Address of court: 1130 "O" Street, Fresno, California 93724 BF Sisk Courthouse- Probate Division
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: Susan K. Arthur, Esq. Walton & Mitchell
815 “N” Street,
Sanger, CA 93657 (559) 875-5505
February 14, 21, 28, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000448 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
RCG Pest Control 223 E Oleander Ave, Fresno, CA 93706, Fresno County Phone (559) 601-6589
Mailing Address
223 E Oleander Ave, Fresno, CA 93706
Full Name of Registrant
Raul Carranza-Gomez 223 E Oleander Ave, Fresno, CA 93706 Registrant commenced to
transact business under the Fictitious Business Name listed above on January 22, 2019.
This business conducted by: Individual
Type or Print Signature and Title
Raul Carranza-Gomez, Owner
Filed with the Fresno County Clerk on: January 22, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: January 21, 2024
A new statement must be filed prior to the expiration date.
January 31, February 7, 14, 21, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000357 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Academy Veterinary Hospital
80 Academy Ave, Sanger, CA 93657 Fresno County Phone (559) 875-9303
Full Name of Registrant
Chitraj S. Randhawa 5217 N. Annapolis Ave, 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
Chitraj S. Randhawa, Owner
Filed with the Fresno County Clerk on: January 16, 2019
Brandi L. Orth, County Clerk
By: Nina Lopez, Deputy Notice: This Statement Expires On: January 15, 2024
A new statement must be filed prior to the expiration date.
January 31, February 7, 14, 21, 2019
FICTITIOUS BUSINESS
NAME STATEMENT File No. 2201910000523 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Mi Tierra Maya 615 E Olive Avenue, Fresno, CA 93728, Fresno County
Mailing Address
615 E Olive Avenue, Fresno, CA 93728
Full Name of Registrant
Dolores Flores 1454 Segovia CT, Madera, CA 93638 Registrant commenced to transact business under the Fictitious Business Name listed above on January
25, 2019.
This business conducted by: Individual
Type or Print Signature and Title
Dolores Flores, Owner Filed with the Fresno County Clerk on: January 25, 2019
Brandi L. Orth, County Clerk
By: Sonya Soy, Deputy Notice: This Statement Expires On: January 24, 2024
A new statement must be filed prior to the expiration date.
January 31, February 7, 14, 21, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000445 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Mr. T’s Liquor Store 322 E Bullard Ave, Fresno, CA 93710, Fresno County
Mailing Address
322 E Bullard Ave, Fresno, CA 93710
Full Name of Registrant
Don G. Neal
65 Cole Ave, Clovis, CA 93612 Registrant commenced to transact business under the Fictitious Business Name listed above on January
22, 2019.
This business conducted by: Individual
Type or Print Signature and Title
Don G. Neal, Owner
Filed with the Fresno County Clerk on: January 22, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: January 24, 2024
A new statement must be filed prior to the expiration
date.
January 31,
February 7, 14, 21, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000361 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
La Real Michoacana 466 Academy Avenue, TE 102, Sanger, CA 93657 Fresno County
Mailing Address
820 D Street, Madera, CA 93638 Full Name of Registrant
Jessica Lorna Martinez 820 D Street, Madera, CA 93639-4840 Registrant commenced to transact business under the Fictitious Business Name listed above on January
15, 2019.
This business conducted by: Individual
Type or Print Signature and Title
Jessica Lorena Martinez, Owner
Filed with the Fresno County Clerk on: January 16, 2019
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: January 15, 2024
A new statement must be filed prior to the expiration date.
January 31, February 7, 14, 21, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000575 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
A&R Sunrise & Sundown Express
3712 W. Franklin, Fresno, CA 93706 Fresno County
Full Name of Registrant
Rekichi E. Tilmon 3712 W. Franklin, Fresno, CA 93706 Registrant commenced to transact business under the Fictitious Business Name listed above on January
29, 2019.
This business conducted by: Individual
Type or Print Signature and Title
Rekichi E. Tilmon, Owner Filed with the Fresno County Clerk on: January 29, 2019
Brandi L. Orth, County Clerk
By: Nina Lopez, Deputy Notice: This Statement Expires On: January 28, 2024
A new statement must be filed prior to the expiration date.
February 7, 14, 21, 28, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000574 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Clovis Family Dentistry 1795 Herndon Ave, Suite 104, Clovis, CA 93611, Fresno County Phone (559) 840-4330
Mailing Address
1795 Herndon Ave, Suite 104, Clovis, CA 93611
Full Name of Registrant
Lander Dental Corporation
1795 Herndon Ave, Suite 104,
Clovis, CA 93611 Registrant commenced to transact business under the Fictitious Business Name listed above on August 10,
2018.
This business conducted by: Corporation
Articles of Incorporation C4070688
Type or Print Signature and Title
Ray Lander, CEO
Filed with the Fresno County Clerk on: January 29, 2019
Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: January 28, 2024
A new statement must be filed prior to the expiration date.
February 7, 14, 21, 28, 2019
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201910000209 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Freeway Lanes 8265 E. Dinuba Avenue, Selma, CA 93662, Fresno County
Mailing Address
P.O. Box 500, Selma, CA 93662
Full Name of Registrant
Freeway Bowl LLC 8265 E. Dinuba Avenue, Selma, CA 93662 Registrant commenced to transact business under the Fictitious Business Name listed above on January 1,
2019.
This business conducted by: Limited Liability Co. Articles of Incorporation 201822610216
Type or Print Signature and Title
Mark Edward Maldonado, Managing Member
Filed with the Fresno County Clerk on: January 10, 2019
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: January 9, 2024
A new statement must be filed prior to the expiration date.
February 7, 14, 21, 28, 2019
FICTITIOUS BUSINESS NAME STATEMENT
File No. 2201910000609
The Following Person is Conducting Business as New Filing
Fictitious Business Name
Alshikhaiti Daycare 6123 E Providence Ave,