Page 14 - Reedley Exponent 10-25-18 E-edition
P. 14

B6
B5
THE REEDLEY EXPONENT  Thursday, October 25, 2018
PUBLIC NOTICES
CITY OF REEDLEY
COMMUNITY DEVELOPMENT DEPARTMENT
NOTICE OF PUBLIC HEARING
Text Amendment Application No. 2018-2 and Environmental Assessment No. 2018-15
Related to Exempting Temporary Real-Estate Signage NOTICE IS HEREBY GIVEN that in accordance with Sections 65090 and 65091 (Planning and Zoning Law) of the Government Code; and, pursuant to the procedures of Title 10 of the Reedley Municipal Code, the Reedley Planning Commission will conduct a public hearing to
consider the following:
1. Environmental Assessment No. 2018-15: The text amendment is exempt from CEQA pursuant to Public Resources Code Section 15061(b)(3), which provides that CEQA applies only to projects that have the potential for causing a signi cant effect on the environment. This text amendment proposes Municipal Code amend- ments that are procedural in nature and its adoption will not result in the approval of any activities that are not already permitted under the Municipal Code.
2. Text Amendment Application No. 2018-2: Recommend that the Planning Commission recommend to the City Council adop- tion of Text Amendment Application No. 2018-2, proposing to amend Chapter 14, of Title 10, which pertains to Exempt Signs, adding Arti- cle I allowing for the inclusion of temporary real-estate signage within the community.
SPECIAL REEDLEY PLANNING COMMISSION
Date: Time: Place:
Thursday, November 8, 2018
5:00 p.m., or thereafter
City Hall Council Chamber
845 “G” Street, Reedley, CA 93654
The Planning Commission Meeting Agenda will be available for re- view on the City of Reedley’s website at http://www.reedley.com/ by 5:00 p.m. on Monday, November 5, 2018.
Any interested person may appear at the public hearing and present written testimony, or speak in favor or against the project proposal. If you challenge the above applications in court, you may be limited to raising only those issues, you, or someone else, raised at the public hearing described in this notice, or in written correspondence deliv- ered to the Reedley Planning Commission at, or prior to, the public hearing.
Additional information on the proposed application, including the en- vironmental assessment, are available for public review and may be obtained from the Community Development Department, 1733 Ninth Street, Reedley, California 93654. Please contact Ellen Moore, As- sociate Planner, at (559) 637-4200, ext. 222, or by email at ellen. moore@reedley.ca.gov for more information.
NOTICE TO BIDDERS
NOTICE IS HEREBY GIVEN that Kings Canyon Uni ed
School District
(hereinafter referred to as “Owner”) will receive sealed bids prior to the date and time stated for the Bid Open- ing for:
Bid No. 1018-1808 Reedley High School Warehouse & Transportation Building Demolition
as per drawings and speci cations which are available on our website at http://goo.gl/a8j9OM.
PLACE FOR SUBMITTING BIDS: Sealed bids must be received on Friday, November 2, 2018 prior to 10:00 a.m., at the Kings Canyon Uni ed School District, District Operations Center Conference Room located at 1500 I Street, Reedley CA, 93654. For information, contact Monica Sanchez at KCUSD Purchasing Department, phone (559) 305-7037 or email sanchez-mo@kcusd. com. Facsimile (FAX) copies of the bid will not be ac- cepted.
The lowest bid shall be determined: On the amount of the base bid. Time of completion for this Project shall be from November 19, 2018 to December 31, 2018.
Public works projects shall be subject to compliance monitoring and enforcement by the Department of Indus- trial Relations. A contractor or subcontractor shall not be quali ed to submit a bid or to be listed in a bid proposal subject to the requirements of Public Contract Code sec- tion 4104 unless currently registered and quali ed under Labor Code section 1725.5 to perform public work as de-  ned by Division 2, Part 7, Chapter 1 (§§1720 et seq.) of the Labor Code. A contractor or subcontractor shall not be quali ed to enter into, or engage in the performance of, any contract of public work (as de ned by Division 2, Part 7, Chapter 1 (§§1720 et seq.) of the Labor Code) un- less currently registered and quali ed under Labor Code section 1725.5 to perform public work.
Bids must be accompanied by a bidder’s bond, cashier’s check, or certi ed check for at least ten percent (10%) of the amount of the base bid to cover all sections bid- der is bidding and made payable to the Owner. If a bid bond is used, it must be issued by an Admitted Surety (an insurance organization authorized by the Insurance Commissioner to transact surety insurance in the State of California during this calendar year), which shall be given as a guarantee that the bidder will enter into a Con- tract if awarded the Work and will be declared forfeited, paid to, or retained by the Owner as liquidated damages if the bidder refuses or neglects to enter into the Contract provided by the Owner after being requested to do so. The surety insurer must, unless otherwise agreed to by Owner in writing, at the time of issuance of the bond, have a rating not lower than “A-” as rated by A.M. Best Company, Inc. or other independent rating companies. Owner reserves the right to approve or reject the surety insurer selected by Contractor and to require Contractor to obtain a bond from a surety insurer satisfactory to the Owner.
MANDATORY PRE-BID CONFERENCE AND SITE VIS- IT: Pre-bid conference will be held on Friday, October 26, 2018 at Reedley High School, 740 W. North Avenue, Reedley CA 93654. Bidders not attending the confer- ence will be disquali ed.
Pursuant to the Contract Documents, the successful bidder will be required to furnish a Payment (Labor and Material) Bond in the amount of one hundred percent (100%) of the Contract Sum, and a Faithful Performance
Bond in the amount of one hundred percent (100%) of the Contract Sum, said bonds to be secured from Admitted Surety insurers (an insurance organization authorized by the Insurance Commissioner to transact business of insurance in the State of California during this calen- dar year). The surety insurers must, unless otherwise agreed to by Owner in writing, at the time of issuance of the bonds, have a rating not lower than “A-” as rated by A.M. Best Company, Inc. or other independent rating companies. Owner reserves the right to approve or re- ject the surety insurers selected by the successful bidder and to require the successful bidder to obtain bonds from surety insurers satisfactory to the Owner. The bidder will be required to furnish insurance as set forth in the Con- tract Documents.
The successful bidder will be allowed to substitute securi- ties or establish an escrow in lieu of retainage, pursuant to Public Contract Code Section 22300, and as described in the Agreement Between Owner and Contractor and General Conditions.
The Owner will not consider or accept any bids from con- tractors who are not licensed to do business in the State of California, in accordance with the California Public Contract Code, providing for the licensing of contractors. In accordance with Section 3300 of said Code, the bid- der shall have a “C-21” license and shall maintain that license in good standing through Project completion and all applicable warranty periods. Bidder shall state the California contractor license number on the Designation of Subcontractors form for all subcontractors doing more than one-half of one percent (0.5%) of the bidder’s total bid. An inadvertent error in listing a California contrac- tor’s license number shall not be grounds for  ling a bid protest or for considering the bid nonresponsive if the bid- der submits the corrected contractor’s license number to the Owner within 24 hours after the bid opening, or any continuation thereof, so long as the corrected contrac- tor’s license number corresponds to the submitted name and location for that subcontractor.
Subcontractors shall maintain their licenses in good standing through Project completion and all applicable warranty periods. Owner reserves the right to reject any bid as nonresponsive if bidder or any subcontractor is not licensed in good standing from the time the bid is sub- mitted to Owner up to award of the Contract, whether or not the bidder listed the subcontractor inadvertently, or if a listed subcontractor’s license is suspended or expires prior to award of the Contract. Owner also reserves the right to reject any bid as non-responsive if a listed sub- contractor’s license is not in good standing to perform the work for which it is listed from the time of submission of the bidder’s bid to award of the Contract.
The Owner reserves the right to waive any irregularity and to reject any or all bids. Unless otherwise required by law, no bidder may withdraw its bid for a period of sixty (60) days after the date set for the opening thereof or any authorized postponement thereof. The Owner reserves the right to take more than sixty (60) days to make a deci- sion regarding the rejection of bids or the award of the Contract.
John G. Campbell, Superintendent
October 18, 25, 2018
CITY OF REEDLEY
COMMUNITY DEVELOPMENT DEPARTMENT
NOTICE OF PUBLIC HEARING
Text Amendment Application No. 2018-3 and Environmental Assessment No. 2018-16
Related to Mandatory Connection to City Services NOTICE IS HEREBY GIVEN that in accordance with Sections 65090 and 65091 (Planning and Zoning Law) of the Government Code; and, pursuant to the procedures of Title 10 of the Reedley Municipal Code, the Reedley Planning Commission will conduct a public hearing to
consider the following:
1. Environmental Assessment No. 2018-16: The text amendment is exempt from CEQA pursuant to Public Resources Code Section 15061(b)(3), which provides that CEQA applies only to projects that have the potential for causing a signi cant effect on the environment. This text amendment proposes Municipal Code amend- ments that are procedural in nature and its adoption will not result in the approval of any activities that are not already permitted under the Municipal Code.
2. Text Amendment Application No. 2018-3: Recommend that the Planning Commission recommend to the City Council adop- tion of Text Amendment Application No. 2018-3, proposing to amend Title 8, Chapter 1, Article 3; and Chapter 2, Articles 2D and 2E per- taining to mandatory connection to city water and sewer services.
REEDLEY PLANNING COMMISSION
Date: Time: Place:
Thursday, November 8, 2018
5:00 p.m., or thereafter
City Hall Council Chamber
845 “G” Street, Reedley, CA 93654
The Planning Commission Meeting Agenda will be available for re- view on the City of Reedley’s website at http://www.reedley.com/ by 5:00 p.m. on Monday, November 5, 2018.
Any interested person may appear at the public hearing and present written testimony, or speak in favor or against the project proposal. If you challenge the above applications in court, you may be limited to raising only those issues, you, or someone else, raised at the public hearing described in this notice, or in written correspondence deliv- ered to the Reedley Planning Commission at, or prior to, the public hearing.
Additional information on the proposed application, including the en- vironmental assessment, are available for public review and may be obtained from the Community Development Department, 1733 Ninth Street, Reedley, California 93654. Please contact Ellen Moore, As- sociate Planner, at (559) 637-4200, ext. 222, or by email at ellen. moore@reedley.ca.gov for more information.
October 25, 2018
PUBLIC NOTICE
State Center Community College District (Fresno City College, Reedley College, Clovis Community College, Madera Center, and Oakhurst Center) is now accepting applications for the Measures C and E Citizens’ Bond Oversight Committee. The application can be found on the Citizens’ Bond Oversight Committee website at bondmeasures.scccd.edu/ committee.html. Please contact (559) 243-7112 with any questions. The deadline for applications is 5:00 p.m. Wednesday, October 31, 2018.
October 18, 25, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005381 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Gabe Callison Tractor Service
57778 E. Alta Ave #102, Fresno, CA 93727, Fresno County
Phone (559) 283-7552
Full Name of Registrant
Gabriel Joseph Callison 57778 E. Alta Ave #102, Fresno, CA 93727, Registrant commenced to transact business under the Fictitious Business Name listed above on: September
10, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Gabriel Joseph Callison, Owner
Filed with the Fresno County Clerk on: September 10, 2018 Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: September 9, 2023
A new statement must be filed prior to the expiration date.
October 4, 11, 18, 25, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005262 The Following Person is
Conducting Business as New Filing
Fictitious Business Name
Saldate IV Productions 1214 Peach Avenue, Clovis, CA 93612 Fresno County Phone (559) 298-0490
Full Name of Registrant
Andrew Alejandro Saldate IV
1270 N. Linden Avenue, Apt 2,
Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on: September
5, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Signed Andrew Alejandro Saldate IV, Owner
Filed with the Fresno County Clerk on: September 5, 2018 Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: September 4, 2023
A new statement must be
filed prior to the expiration date.
October 4, 11, 18, 25, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005280 The Following Person is Conducting Business as
New Filing
H-A Express 1590 11th Street, Mendota, CA 93640 Fresno County Phone (559) 917-1184
Full Name of Registrant
Hector Armando Argueta Torres
1590 11th Street, Mendota, CA 93640 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
Signed Hector Argueta, Owner
Filed with the Fresno County Clerk on: September 5, 2018 Brandi L. Orth, County Clerk
By: Elizabeth Orozco, Deputy
Notice: This Statement Expires On: September 4, 2023
A new statement must be filed prior to the expiration date.
October 4, 11, 18, 25, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005811 The Following Person is Conducting Business as
New Filing
Fictitious Business Name
Kingdom Stylez 2155 North Fresno Street, Suite B, Fresno, CA 93703 Fresno County
Mailing Address
2155 North Fresno Street, Suite B, Fresno, CA 93703
Full Name of Registrant
Tiffany Marisha Nash 4456 West Terrace, 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
Tiffany Marisha Nash, Owner
Filed with the Fresno County Clerk on: October 2, 2018
Brandi L. Orth, County Clerk
By: Marissa Curtis, Deputy Notice: This Statement Expires On: October 1, 2023
A new statement must be filed prior to the expiration date.
October 11, 18, 25, November 1, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005747 The following person(s) is(are) conducting business
as:
Sebring-West Automotive, 1744 N. Blackstone Ave, Fresno, CA, County of Fresno Registrant:
Hanson Merrill Corp., 975 W. Eighth Street, Azusa, CA 91702
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 04/09/2018 This business is conducted by: Corporation
Articles of Incorporation: C0688624
This Statement has been executed pursuant to section 17919 of the Business and Professionals code.
I declare that all information in this statement is true and correct. (A registrant who declares as true information, false declarations are a misdemeanor punishable
by a fine up to $1,000).
S/ Daniel L. Hanson, President
Filed with the Fresno County Clerk on September 27, 2018.
A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
New Filing
10/11, 10/18, 10/25, 11/1/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005656 The following person(s) is(are) conducting business
as:
Platinum Solars, 7561 Paula Ave., Fresno, CA 93720, County of Fresno Registrant:
Haroutiun Hakopian, 7561 Paul Ave., Fresno, CA 93720
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A
This business is conducted by: Individual
This Statement has been executed pursuant to section 17919 of the Business and Professionals code.
I declare that all information in this statement is true and correct. (A registrant who declares as true information, false declarations are a misdemeanor punishable by a fine up to $1,000).
S/ Haroutiun Hakopian, Owner
Filed with the Fresno County Clerk on September 25, 2018.
A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement
does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
New Filing
10/11, 10/18, 10/25, 11/1/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810008608 The following person(s) is(are) conducting business
as:
CC Firecrackers Garza, 5707 N Maruyama Ave., Fresno, CA 93723, County of Fresno
Registrant:
Tracey Garza, 5707 N Maruyama Ave., Fresno, CA 93723
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: 08/01/2018 This business is conducted by: Individual
This Statement has been executed pursuant to section 17919 of the Business and Professionals code.
I declare that all information in this statement is true and correct. (A registrant who declares as true information, false declarations are a misdemeanor punishable by a fine up to $1,000).
S/ Tracey Garza, Owner Filed with the Fresno County Clerk on September 24, 2018
A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
New Filing
10/11, 10/18, 10/25, 11/1/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005724 The following person(s) is(are) conducting business
as:
All Valley Cornhole Company, 1831 S. Rainbow Ave, Sanger, CA 93657, County of Fresno Registrant:
Christopher L. Zuniga, 1831 S. Rainbow Ave, Sanger, CA 93657
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A.
This business is conducted by: Individual
This Statement has been executed pursuant to section 17919 of the Business and Professionals code.
I declare that all information in this statement is true and correct. (A registrant who declares as true information, false declarations are a misdemeanor punishable by a fine up to $1,000).
S/ Christopher L. Zuniga, Owner
Filed with the Fresno County Clerk on September 16, 2018.
A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
New Filing
10/11, 10/18, 10/25, 11/1/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005742 The following person(s) is(are) conducting business
as:
Bull Feathers Ranch,
36360 Sand Creek Rd., Squaw Valley, CA 93675, County of Fresno Registrant:
Stefani Ravy, 36360 Sand Creek Rd., Squaw Valley, CA 93675
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A.
This business is conducted by: Individual
This Statement has been executed pursuant to section 17919 of the Business and Professionals code.
I declare that all information in this statement is true and correct. (A registrant who declares as true information, false declarations are a misdemeanor punishable by a fine up to $1,000).
S/ Stefani Ravy, Owner Filed with the Fresno County Clerk on September 27, 2018.
A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
New Filing
10/11, 10/18, 10/25, 11/1/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005693 The following person(s) is(are) conducting business
as:
LVL, 1830 E. Shepherd Ave. #127, Fresno, CA 93720, County of Fresno Registrant:
Jeremy Portillos, 1830 E. Shepherd Ave. #127, Fresno, CA 93720
Devon Portillos, 1830 E. Shepherd Ave. #127, Fresno, CA 93720 Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: N/A
This business is conducted by: general partnership Articles of Incorporation: This Statement has been executed pursuant to section 17919 of the Business and Professionals code.
I declare that all information in this statement is true and correct. (A registrant who declares as true information, false declarations are a misdemeanor punishable by a fine up to $1,000).
S/ Jeremy Portillos, General Partner
Filed with the Fresno County Clerk on September 26, 2018
A new Fictitious Business Name Statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
New filing
10/11, 10/18, 10/25, 11/1/18
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810005537 The following person(s) is(are) conducting business
as:
EgyCali Enterprise, 7503 N. 1st St., #201, Fresno, CA 93720, County of Fresno
Registrant:
Samir Soliman, 7503 N. 1st St., #201, Fresno, CA 93720
Registrant commenced to transact business under the Fictitious Business Name(s) listed above on: n/a
This business is conducted by: Individual
This Statement has been executed pursuant


































































































   12   13   14   15   16