Page 13 - Sanger Herald 3-28-18 E-edition
P. 13
THE SANGER HERALD B56 Thursday, March 22, 2018 PUBLIC NOTICES
NOTICE OF PREPARTION OF A DRAFT PROGRAM ENVIRONMENTAL IMPACT REPORT
& PUBLIC SCOPING MEETING
SANGER 2035 GENERAL PLAN UPDATE AND NORTH ACADEMY CORRIDOR MASTER PLAN
The City of Sanger (City) is the Lead Agency on the below-described project and has prepared a Notice of Preparation (NOP) of a Pro- gram Environmental Impact Report (EIR), pursuant to the California Environmental Quality Act (CEQA). The NOP is intended to disclose environmental information and to solicit the views of the public, in- terested parties, and/or agencies as to the scope and content of the environmental information which is germane to your agency’s statu- tory responsibilities in connection with the proposed project. Spe- ci cally, the City is requesting that commenters provide comments on the NOP; identify additional environmental topics (and/or special studies) and alternatives that they believe need to be explored in the forthcoming EIR; and to identify other relevant environmental issues
related to the scope and content of the forthcoming EIR.
Project Location: Sanger is located in Fresno County in the eastern portion of the San Joaquin Valley. It is located south of State Route 180, an east-west highway that crosses the County and connects Mendota on the west to Sequoia/Kings Canyon National Parks on the east. The City is approximately 13 miles east of Fresno, the county seat of Fresno County. Other nearby cities include Fowler, Parlier, and Reedley. The unincorporated community of Del Rey is located 2 1⁄2 miles southwest of Sanger.
Project Description: The Sanger General Plan is adopted to guide growth and development through the year 2035. In order to ensure the Plan remains a meaningful document, it should undergo a com- prehensive review every ve years. In particular, the Plan’s policies and land use map should be reviewed and adjusted as necessary to ensure they accurately re ect conditions and expectations.
The City is also developing a Master Plan for the areas along the Academy Avenue corridor, north of the City limits within the Sphere of In uence. The Master Plan encompasses approximately 253 acres and addresses speci c land uses and infrastructure that will be re- quired to help encourage development in the project area, including opportunities along Highway 180.
Scoping Meeting: A scoping meeting will be conducted to collect oral comments from agencies and the public as to the scope and content of the forthcoming Draft EIR. The meeting is scheduled as follows: Wednesday, March 28th, at 5:30 p.m. in the City of Sanger Council Chambers located at 1700 7th Street, Sanger, CA 93657.
Document Availability and Public Review Timeline: Due to the time limits mandated by State law, your response to the NOP must be sent at the earliest possible date but not later than 30 days after receipt of this notice. The review period for the NOP will be from March 25, 2018 to April 25, 2018. Copies of the NOP can be reviewed at City Hall, 1700 7th Street, Sanger, CA 93657.
Please send your comments to David Brletic, Senior Planner at the address shown above or to DBrletic@ci.sanger.ca.us. Please pro- vide the name and return mailing address for a contact person in your agency (if applicable).
If additional language service and/or Americans with Disabilities Act accommodations are required, please email your request to the City Planner at: dbrletic@ci.sanger.ca.us . Please make requests at least 72 hours in advance of the hearing. Noti cation in advance of the meeting will enable the City to make reasonable arrangements to ensure accessibility to this meeting and the materials related to it.
March 22, 2018
ANNOUNCEMENT OF NOTICE
OF PREPARATION
DRAFT PROGRAM ENVIRONMENTAL IMPACT REPORT FOR THE FRESNO COUNTY GENERAL PLAN REVIEW AND ZONING ORDINANCE UPDATE
The proposed project includes review and revision of the Fresno County’s General Plan Policy Document and update of the General Plan Background Report and Zoning Ordi- nance. As Lead Agency under the California Environmental Quality Act (CEQA), the Coun- ty has determined that the review and update may have a potential signi cant effect on the environment and that an Environmental Im- pact Report (EIR) will be prepared to evaluate these potential effects. The Notice of Prepa- ration (NOP) solicits guidance from regula- tory agencies about the scope and content of environmental information to be included in the EIR related to the agencies’ statutory responsibilities. The NOP also provides an opportunity for interested parties to inform the County what environmental issues they think should be addressed in the EIR.
The public review draft of the updated Gen- eral Plan Background Report and revised General Plan Policy Document, including land use designation diagram, and the Zoning Ordinance Update, and the NOP are posted on the County’s website at: www.co.fresno. ca.us/gpr
To facilitate responses to the NOP, the County will hold two scoping meetings. The rst meet- ing will be held on March 26, 2018 at 2:00 PM at the Fresno County Board of Supervisors Chambers, 2281 Tulare Street, Room 301, Fresno, California 93721. The second meet- ing will be held on March 26, 2018 at 5:30 PM at Riverdale Memorial District located at 3085 W. Mount Whitney Avenue, Riverdale, CA 93656.
The NOP comment period starts on March 21, 2018 and ends on May 4, 2018 at 5:00 P.M. Please respond to the NOP with com- ments on the scope and content of the EIR at the earliest possible date, but no later than 5:00 P.M. on May 4, 2018. Please include the name of the contact person for your agency and submit written comments to:
paso y revisión del Documento El Plan Gen- eral del Condado de Fresno y modernizar el Informe de Antecedentes del Plan General y la Ordenanza de Zoni cación. Como Agencia Principal bajo la Ley de California Environ- mental Quality Act (CEQA), el Condado ha determinado que la revisión y actualización puede tener un efecto potencialmente sig- ni cativo en el medioambiente y que se pre- parará un Informe de Impacto Ambiental/En- vironmental Impact Report (EIR) para evaluar estos efectos potenciales. El Aviso de Pre- paración/Notice of Preparation (NOP) solicita dirección de las agencias reguladoras sobre el alcance y el contenido de la información ambiental que se incluirá en el EIR en rel- ación con las responsabilidades estatutarias de las agencias. El NOP también brinda una oportunidad para que las partes interesadas informen al Condado sobre los problemas ambientales que creen que deberían evaluar en el EIR.
El borrador de revisión pública del Informe de Antecedentes Actualizado del Plan General y el Documento de política del Plan General revisado, incluido el diagrama de designación del uso de la tierra y la Actualización de la ordenanza de zoni cación, y el NOP se pub- lican en el sitio web del condado en: www. co.fresno.ca.us/gpr
Para facilitar las respuestas al NOP, el Con- dado tendrá dos reuniones. La primera re- unión ocurrira el 26 de marzo de 2018 a las 2:00 p.m. en la Cámara de Supervisores del Condado de Fresno, 2281 Tulare Street, Room 301, Fresno, California 93721. La se- gunda reunión ocurrira el 26 de marzo de 2018 a las 5:30 p.m. en Riverdale Memorial District ubicado en 3085 W. Mount Whitney Avenue, Riverdale, California 93656.
El período de comentarios de NOP comien- za el 21 de marzo de 2018 y naliza el 4 de mayo de 2018 a las 5:00 p.m. Responda al NOP con comentarios sobre el alcance y el contenido del EIR en la fecha más temprana posible, pero antes de las 5:00 P.M. el 4 de mayo de 2018.
Incluya el nombre de la persona de contacto de su agencia y envíe comentarios por es- crito a:
Mohammad Khorsand
County of Fresno, Department of Public Works and Planning
Development Services and Capital Projects Division
Policy Planning Unit
2220 Tulare Street, Sixth Floor Fresno, California 93721 Email: gpr@co.fresno.ca.us Fecha: 21 de marzo de 2018
March 22, 2018
Mohammad Khorsand
County of Fresno, Department of Public Works and Planning
Development Services and Capital Projects Division
Policy Planning Unit
2220 Tulare Street, Sixth Floor
Fresno, California 93721
Email: gpr@co.fresno.ca.us
Date: March 21, 2018
ANUNCIO DE NOTIFICACIÓN DE PREPARACIÓN BORRADOR PROGRAMA INFORME
DE IMPACTO AMBIENTAL
PARA EL PLAN GENERAL DEL CON- DADO DE FRESNO REVISIÓN Y ACTUAL- IZACIÓN DE ORDENANZA DE
ZONIFICACIÓN
El proyecto que está propuesto incluye un re-
CITY OF SANGER
SUMMARY OF ORDINANCE NO. 2018-02
On March 15, 2018, the Sanger City Council approved the following
Ordinance.
Ordinance No. 2018-02, an Ordinance of the City Council of the City of Sanger amending Section 18-26 and 18-34 and repealing section 18-60 of Chapter 18, Article II, Division 1 of the Sanger City Code relating to business license de nitions, exemptions for payment and disclosure.
A copy of Ordinance No. 2018-02 is available at the City Clerk’s of ce at City Hall, 1700 7th Street, Sanger, CA 93657. This ordinance was adopted on March 15, 2018 by the following vote:
AYES: GONZALEZ, ONTIVEROS, GARZA, HURTADO, MARTINEZ NOES: NONE
ABSTAIN:NONE ABSENT: NONE
/s/ Rebeca Padron City Clerk
March 22, 2018
Auction Notice
Request a Notice of Lien Sale be published on the following storage units: Charlene Carlson
Unit C-11,
Euaristo Contraeras
Unit C-33,
Julie Taylor
Unit C-9,
Raul Cardenas
Unit E-25
Stored items will be sold to offset past due rent and cost of lien sale. Lien sale will be held: 03/28/2018 at 12:00 pm located at Don’s Mini Storage 3211 S. Sanger Ave Sanger, CA 93657
March 15, 22, 2018
NOTICE OF PETITION TO ADMINISTER ESTATE OF ISAIAS OLIVADE DIAZ CASE NO. 18CEPR00223 To all heirs, beneficiaries, creditors, and persons who may otherwise be interested in the will or estate, or both, of: ISAIAS OLIVADE DIAZ, aka
ISAIAS DIAZ
A Petition for Probate has been filed by: ANGIE DIAZ in the Superior Court of California, County of FRESNO.
The Petition for probate requests that ANGIE DIAZ be appointed as personal representative to administer the estate of the decedent. The petition requests the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
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: April 19, 2018
Time: 9:00 am
Dept.: 303
Address of court: 1130 "O" Street, Fresno, California 93721 B. F. Sisk Courthouse
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: Kim M. Herold, Esq.
7647 North Fresno Street, Fresno, CA 93720
(559) 433-1300
March 15, 22, 29, 2018
NOTICE OF PETITION TO ADMINISTER ESTATE OF AMELIA ESTES CASE NO.
18 CE PR00252
To all heirs, beneficiaries, creditors, and persons who may otherwise be interested in the will or estate, or both, of: AMELIA
ESTES
A Petition for Probate has been filed by: JOHN T. ESTES JR in the Superior Court of California, County of FRESNO.
The Petition for probate requests that JOHN T. ESTES JR be appointed as personal representative to administer the estate of the decedent.
The petition requests
the decedent’s will and codicils, if any, be admitted to probate. The will and any codicils are available for examination in the file kept by the court.
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: April 26, 2018
Time: 9:00 am
Dept.: 303
Address of court: 1130 "O" Street, Fresno, California 93721 B. F. Sisk Courthouse
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: John T. Estes
7059 Cinnamon Teal Way El Dorado Hills, CA 95762 (530) 672-2879
March 22, 29, April 5, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000791 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
P L T Transport 2135 S. Maple Avenue, Apt. 201, Fresno, CA 93725, Fresno County
Full Name of Registrant
Lorena Garcia Torres 2135 S. Maple Avenue, Apt. 201, Fresno, CA 93725 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
Lorena Garcia Torres, Owner
Filed with the Fresno County Clerk on: February 6, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: February 5, 2023
A new statement must be filed prior to the expiration date.
March 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000954 The Following Person is Conducting Business as
New Filing
Fictitious Business Name: Valley Kings Barbershop
125 N. Maple Avenue, Fresno, CA 93702, Fresno County
Full Name of Registrant
Jessica Gonzalez- Morales
2732 68th Avenue, Oakland, CA 94605 Registrant commenced to transact business under the Fictitious Business Name listed above on February
14, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Jessica Gonzalez-Morales, Owner
Filed with the Fresno County Clerk on: February 14, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: February 13, 2023
A new statement must be filed prior to the expiration date.
March 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000908 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Doe-C-Doe 31542 Tumbleweed Lane,
Squaw Valley, CA 93675 Fresno County
Full Name of Registrant
Shelley Francine Wohlgemuth 31542 Tumbleweed Lane,
Squaw Valley, CA 93675 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
Shelley Francine
Wohlgemuth, Owner Filed with the Fresno County Clerk on: February 12, 2018
Brandi L. Orth, County Clerk
By: Sao Yang, Deputy Notice: This Statement Expires On: February 12, 2023
A new statement must be filed prior to the expiration date.
March 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000848 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
A1 Blasting 3904 N. Ann Avenue, Fresno, CA 93727 Fresno County
Mailing Address
3904 N. Ann Avenue, Fresno, CA 93727
Full Name of Registrant
Florentino Sandoval Jr 3904 N. Ann Avenue, Fresno, CA 93727 Registrant commenced to transact business under the Fictitious Business Name listed above on February
8, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Florentino Sandoval Jr, Owner
Filed with the Fresno County Clerk on: February 8, 2018
Brandi L. Orth, County Clerk
By: Gloria Ayala, Deputy Notice: This Statement Expires On: February 7, 2023
A new statement must be filed prior to the expiration date.
March 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810001136 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Grace Imports 8551 S. Wrico Street, Parlier, CA 93648, Fresno County
Full Name of Registrant
Isabel Contreras 8551 S. Wrico Street, Parlier, CA 93648 Registrant commenced to transact business under the Fictitious Business Name listed above on February
1, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Isabel Juarez Contreras, Owner
Filed with the Fresno County Clerk on: February 23, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: February 22, 2023
A new statement must be filed prior to the expiration date.
March 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810001175 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Carnitas La Piedad Taqueria 4123 E. Jensen, Fresno, CA 93725, Fresno County
Full Name of Registrant
Diana R. Lopez 3568 E. Butler Avenue, Fresno, CA 93702 Registrant commenced to transact business under the Fictitious Business Name listed above on February
226, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Diana Raquel Lopez, Owner
Filed with the Fresno County Clerk on: February 26, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: February 25, 2023
A new statement must be filed prior to the expiration date.
March 1, 8, 15, 22, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810001010 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Amrit Trucking 4460 W. Shaw Avenue, #172,
Fresno, CA 93722, Fresno County
Full Name of Registrant
Upkarjit Singh
3736 Snyder Street, Selma, CA 93662 Registrant commenced to transact business under the Fictitious Business Name listed above on February
15, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Upkarjit Singh, Owner Filed with the Fresno County Clerk on: February 15, 2018
Brandi L. Orth, County Clerk
By: Angela Delgado, Deputy
Notice: This Statement Expires On: February 16, 2023
A new statement must be filed prior to the expiration date.
March 8, 15, 22, 29, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810001236 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Better Pest Control Inc. 4920 E. Ashlan, Fresno, CA 93726 Fresno County Phone (559) 294-8286
Full Name of Registrant
Better Pest Control Inc. 4920 E. Ashlan, Fresno, CA 93726 Registrant commenced to transact business under the Fictitious Business Name listed above on January 1,
2018.
This business conducted by: Corporation
Articles of Incorporation C0577484
Type or Print Signature and Title
David C. Williams, President
Filed with the Fresno County Clerk on: March 1, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: February 28, 2023
A new statement must be filed prior to the expiration date.
March 8, 15, 22, 29, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810001101 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
BC Trail Guides 445 W. Nees Avenue, Apartment #248, Fresno, CA 93711 Fresno County
Full Name of Registrant
Dustin Patrick Goldbaum 445 W. Nees Avenue, Apartment #248, Fresno, CA 93711 Registrant commenced to transact business under the Fictitious Business Name listed above on February
22, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Dustin Patrick Goldbaum, Owner
Filed with the Fresno County Clerk on: February 22, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: February 21, 2023
A new statement must be filed prior to the expiration date.
March 8, 15, 22, 29, 2018
FICTITIOUS BUSINESS NAME STATEMENT File No. 2201810000960 The Following Person is Conducting Business as
New Filing
Fictitious Business Name:
Sequoia Outdoor Power 22189 East Kings Canyon Road, Reedley, CA 93654, Fresno County
Full Name of Registrant
Jeffrey Good 30528 George Smith Road,
Squaw Valley, CA 93675 Registrant commenced to transact business under the Fictitious Business Name listed above on February
14, 2018.
This business conducted by: Individual
Type or Print Signature and Title
Jeffrey Lynn Good, Owner Filed with the Fresno County Clerk on: February 14, 2018
Brandi L. Orth, County Clerk
By: Emily Yang, Deputy Notice: This Statement Expires On: February 13, 2023
A new statement must be filed prior to the expiration date.
March 8, 15, 22, 29, 2018
STATEMENT OF ABANDONMENT OF USE OF FICTITIOUS BUSINESS NAME STATEMENT
The following person has abandoned the use of the following fictitious business names of:
Sequoia Outdoor Power
At business address:
325 L Street, Sanger, CA 93657 Fresno County
The fictitious business name referred to above was filed in the office of the Fresno County Clerk on:
January 19, 2018
The full name and residence of the persons abandoning the use of the listed fictitious business name
Jeffrey Good 30528 George Smith Road
Squaw Valley, CA 93675 "I declare that all information in this statement is true and correct. ( A registrant who declares as true information